Search Results

Keywords: representative

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 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper
This record contains 764 images.

Item 4199

William W. Thomas Jr., New Sweden, ca. 1920

Contributed by: Maine Historical Society Date: circa 1920 Location: New Sweden Media: Photographic print

Item 7348

Deed from Warrabitta and Nanateonett to George Munjoy, 1666

Contributed by: Maine Historical Society Date: 1666-06-04 Media: Ink on paper

  view a full transcription

Item 9482

Fourth of July Ceremonies, Squirrel Island, 1918

Contributed by: Stanley Museum Date: 1918-07-04 Location: Southport Media: Photographic print

Item 10012

Acadian Flag design, 1883

Contributed by: L'Heritage Vivant Living Heritage Date: 1883 Media: Fabric

Item 11853

Bangor Daily News at the Capitol, 1962

Contributed by: Margaret Chase Smith Library Date: 1962-04-10 Location: Washington; Bangor Media: Photographic print

Item 15602

Football practice, Houlton Fairgrounds, 1900

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

Item 21974

John Chandler, Monmouth, 1820

Contributed by: Maine State Archives Date: circa 1820 Location: Augusta; Monmouth Media: Photographic print

Item 21978

Joshua Hall, Frankfort, 1830

Contributed by: Maine State Archives Date: 1830 Location: Augusta Media: Carte de visite

Item 21986

Richard H. Vose, Augusta, 1841

Contributed by: Maine State Archives Date: 1841 Location: Augusta Media: Carte de visite

Item 21992

David Dunn, Poland, 1846

Contributed by: Maine State Archives Date: 1846 Location: Poland; Cornish Media: Carte de visite

Item 22001

Lot M. Morrill, Augusta, ca. 1856

Contributed by: Maine State Archives Date: circa 1856 Location: Augusta Media: Carte de visite

Item 22008

Nathan Allen Farwell, Rockland, 1863

Contributed by: Maine State Archives Date: circa 1863 Location: Augusta; Rockland Media: Carte de visite

Item 22010

David Densmore Stewart, St. Albans, ca. 1865

Contributed by: Maine State Archives Date: circa 1865 Location: Augusta; St. Albans Media: Carte de visite

Item 22016

Charles Buffum, Orono, 1871

Contributed by: Maine State Archives Date: circa 1871 Location: Augusta; Orono Media: Carte de visite

Item 22023

J. Manchester Haynes, Augusta, 1879

Contributed by: Maine State Archives Date: circa 1879 Location: Augusta 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 22028

Henry Lord, Bangor, ca. 1889

Contributed by: Maine State Archives Date: circa 1889 Location: Augusta; Bangor Media: Carte de visite

Item 22040

Carl E. Milliken, Island Falls, ca. 1913

Contributed by: Maine State Archives Date: circa 1913 Location: Augusta; Island Falls Media: Carte de visite

Item 22046

Frank G. Farrington, Augusta, 1924

Contributed by: Maine State Archives Date: circa 1924 Location: Augusta Media: Carte de visite

Item 25675

List of tribes and chiefs, 1726

Contributed by: Maine Historical Society Date: 1726 Media: Ink on paper
This record contains 2 images.

  view a full transcription

Item 29316

John Lord House, Hallowell, ca. 1879

Contributed by: Jim Sullivan through Hubbard Free Library Date: circa 1879 Location: Hallowell Media: Photographic print

Item 30860

Turner Grange #23, Turner Center, ca. 1910

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

Item 33689

Rufus King of Scarborough, ca. 1820

Contributed by: Scarborough Historical Society & Museum Date: circa 1820 Location: Scarborough Media: Painting