Search Results

Keywords: Punishment

Historical Items

These results include photographs, documents, letters, paintings, artifacts, and many other kinds of Maine related items from collections around the state and elsewhere.


Item 1464

Letter from Elizabeth Chase to Rebecca Usher, New York, 1865

Contributed by: Maine Historical Society Date: 1865 Media: Ink on paper

  view a full transcription

Item 6809

Clyde Smith and Raymond Oakes, 1927

Contributed by: Maine Historical Society/MaineToday Media Date: 1927 Media: Glass Negative

Item 6959

Corn knives, ca. 1858

Contributed by: Maine Historical Society Date: circa 1858 Location: Portland Media: Iron, tin

Item 8895

Chennusio Indian treaty with the British, 1764

Contributed by: Maine Historical Society Date: 1764 Media: Ink on paper
This record contains 4 images.

  view a full transcription

Item 9535

Letter about living conditions in Aroostook County, ca. 1845

Contributed by: Maine Historical Society Date: circa 1845 Media: Ink on paper

  view a full transcription

Item 18742

Frederick Alton Powers, Houlton, ca. 1900

Contributed by: Aroostook County Historical and Art Museum Date: circa 1900 Location: Houlton Media: Oil painting

Item 23660

Governor Percival P. Baxter and Council, Augusta, 1923

Contributed by: Maine Historical Society/MaineToday Media Date: 1923 Location: Augusta Media: Glass Negative

Item 29080

Letter announcing Maine statehood, 1820

Contributed by: Maine Historical Society Date: 1820 Media: Ink on paper

  view a full transcription

Item 31008

J. F. Quimby Residence, North Turner, ca. 1910

Contributed by: Turner Museum and Historical Society Date: circa 1910 Location: Turner Media: Photographic print

Item 31827

Body of Brady Gang leader, Bangor, 1937

Contributed by: Bangor Historical Society Date: 1937-10-12 Location: Bangor Media: Photographic print

Item 33690

Dr. Robert Southgate, ca. 1830

Contributed by: Scarborough Historical Society & Museum Date: circa 1830 Location: Scarborough Media: Photographic print

Item 33711

W. C. Clark of the 18th Maine, 1861

Contributed by: Lincoln Historical Society Date: 1861 Location: Lincoln; Hampden; Brewer Media: Photographic print

Item 36272

Bill for treating injured British sailors, Portland, 1813

Contributed by: Maine Historical Society Date: 1813 Location: Eastport Media: Ink on paper

  view a full transcription

Item 59537

Letter seeking information on POW, Limerick, 1863

Contributed by: Maine Historical Society Date: 1863 Location: Washington; Limerick Media: Ink on paper

  view a full transcription

Item 98872

Indian Island summer cottage owned by actors Florence Reed and Malcolm Williams, Standish, 1923

Contributed by: Portland Water District Date: 1923 Location: Standish Media: Photographic print

Item 98873

Indian Island summer cottage owned by actors Mary Hechter and William Roselle, Standish, 1923

Contributed by: Portland Water District Date: 1923 Location: Standish Media: Photographic print

Item 98874

Indian Island summer cottage owned by actors Amy Ricard and Lester Lonergan, Standish, 1923

Contributed by: Portland Water District Date: 1923 Location: Standish Media: Photographic print

Item 22678

Aroostook Woods Cottage, Houlton, ca. 1900

Contributed by: Aroostook County Historical and Art Museum Date: circa 1900 Location: Houlton Media: Photographic print

Item 34153

John French letter to brother, 1862

Contributed by: Fifth Maine Regiment Museum Date: 1862-01-25 Location: Albion Media: Ink on paper

  view a full transcription

Item 73965

Brig. Gen Shepley to Brig. Gen. Dow on pillaging, New Orleans, 1862

Contributed by: Maine Historical Society Date: 1862 Location: New Orleans Media: Ink on paper

  view a full transcription

Item 7474

Penobscot Tribal petitions about encroachment and timber industry, Stockton Springs, 1772

Contributed by: Maine Historical Society Date: 1772-10-12 Location: Stockton Springs Media: Ink on paper
This record contains 2 images.

  view a full transcription