Search Results

Keywords: lawyer

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 6823

Irving Pinansky Bar Mitzvah portrait, Portland, 1929

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

Item 30991

Stephen A. Ellison, Brunswick, ca. 1930

Contributed by: Pejepscot History Center Date: circa 1930 Location: Brunswick Media: Photographic print

Item 31350

Henry Knox Baker, Hallowell, ca. 1900

Contributed by: Hubbard Free Library Date: circa 1900 Location: Hallowell Media: Photographic print

Item 40291

Joseph B. Reed, Portland, 1926

Contributed by: Maine Historical Society Date: 1926 Location: Portland Media: Cloth, canvas, paint, wood

Item 116244

Re-Elect (David) Crook District Attorney, ca. 1994

Contributed by: Maine Historical Society Date: circa 1994 Media: Cotton, ink
This record contains 3 images.

Item 12832

George F. Emery, ca. 1875

Contributed by: Maine Historical Society Date: circa 1875 Location: Portland Media: Photographic print

Item 12838

Nathan Cleaves, Portland, ca. 1890

Contributed by: Maine Historical Society Date: circa 1890 Location: Portland Media: Photographic print

Item 13783

Walter Goodwin Davis, New York, 1914

Contributed by: Maine Historical Society Date: 1914-11-13 Location: Portland; New York Media: Oil on canvas

Item 19353

Llewellyn Powers home, Houlton, 1895

Contributed by: Aroostook County Historical and Art Museum Date: 1895 Location: Houlton Media: Photographic print

Item 22011

William Wirt Virgin, Norway, 1866

Contributed by: Maine State Archives Date: circa 1866 Location: Augusta; Norway Media: Carte de visite

Item 22015

William W. Bolster, Dixfield, 1870

Contributed by: Maine State Archives Date: circa 1870 Location: Augusta; Dixfield Media: Carte de visite

Item 22020

Edmund F. Webb, Waterville, 1875

Contributed by: Maine State Archives Date: circa 1875 Location: Augusta; Waterville Media: Carte de visite

Item 22024

Joseph A. Locke, Portland, ca. 1880

Contributed by: Maine State Archives Date: circa 1880 Location: Augusta Media: Carte de visite

Item 22041

Ira G. Hersey, Houlton, ca. 1915

Contributed by: Maine State Archives Date: circa 1915 Location: Augusta; Houlton Media: Carte de visite

Item 22042

Taber D. Bailey, Bangor, ca. 1917

Contributed by: Maine State Archives Date: circa 1917 Location: Augusta; Bangor Media: Carte de visite

Item 100563

Israel Washburn Jr. recommendation for Charles Washburn, Portland, 1863

Contributed by: Washburn Norlands Living History Center Date: 1863-12-19 Location: Portland Media: Ink on paper

  view a full transcription

Item 100565

Israel Washburn Jr., Portland, ca. 1860

Contributed by: Washburn Norlands Living History Center Date: circa 1860 Location: Portland Media: Carte de visite

Item 29080

Letter announcing Maine statehood, 1820

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

  view a full transcription

Item 8148

Williams Block, Skowhegan, ca. 1850

Contributed by: Skowhegan History House Date: circa 1850 Location: Skowhegan Media: Photographic print

Item 15776

Ransford W. Shaw, Houlton, ca. 1940

Contributed by: Aroostook County Historical and Art Museum Date: circa 1940 Location: Houlton Media: Photographic print

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 21979

F.O.J. Smith, Portland, 1832

Contributed by: Maine State Archives Date: circa 1832 Location: Augusta Media: Carte de visite

Item 22030

Albert M. Spear, Gardiner, ca. 1893

Contributed by: Maine State Archives Date: circa 1893 Location: Augusta; Gardiner Media: Carte de visite

Item 22033

Oliver B. Clason, Gardiner, ca. 1899

Contributed by: Maine State Archives Date: circa 1899 Location: Augusta; Gardiner Media: Carte de visite