Search Results

Keywords: Maine Legislature

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 10213

Isaac N. Parker, Lewiston, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Lewiston Media: Photoprint

Item 9747

David Duran, Casco, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Casco Media: Photoprint

Item 10512

Eugene Hale, Ellsworth, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Ellsworth Media: Photographic print

Item 10428

Noah Barker, Corinth, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Corinth Media: Photoprint

Item 9223

Governor Burton M. Cross's farewell speech to the legislature, 1955

Contributed by: Maine Historical Society Date: 1955-01-05 Location: Augusta Media: Ink on paper

  Read entire document

Item 10516

Theodore E. Simonton, Rockland, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Rockland Media: Photoprint

Item 10212

John R. Eaton, Wilton, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Wilton Media: Photoprint

Item 10211

Joseph Dunnell, Westbrook, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Westbrook Media: Photoprint

Item 66143

Maine Turnpike at Biddeford, ca. 1950

Contributed by: Boston Public Library Date: circa 1941 Location: Biddeford Media: Linen texture postcard

Item 9731

Alden Bradford, Eastport, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Eastport; Augusta Media: Photoprint

Item 9744

Frank C. Nickerson, Linneus, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Linneus Media: Photoprint

Item 14660

The First Maine State House, Portland, ca. 1832

Contributed by: Maine Historical Society and Maine State Museum Date: 1820 Location: Portland Media: Watercolor

Item 9738

James A. Garfield, 20th United States President, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Washington Media: Photoprint

Item 10201

George Gilbert Benner, Waldoboro, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Waldoboro Media: Photoprint

Item 19353

Llewellyn Powers home, Houlton, 1895

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

Item 10217

George E. Weeks, Augusta, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Augusta Media: Photoprint

Item 46814

'State of Maine Song,' Portland, 1932

Contributed by: Maine Historical Society Date: 1932 Media: Ink on paper

  view a full transcription

Item 9737

James Gillespie Blaine, Augusta, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Augusta Media: Photoprint

Item 6425

William Pitt Fessenden, 1869

Contributed by: Maine Historical Society Date: 1869 Location: Bridgton; Washington Media: Ink on paper

Item 6427

Hon. James G. Blaine, Speaker of the House, 1869

Contributed by: Maine Historical Society Date: 1869 Location: Washington Media: Ink on paper

Item 9917

Nowell Home, Main Street, Sanford, after 1905

Contributed by: Sanford-Springvale Historical Society Date: 1906–1915 Location: Sanford Media: Photographic print

Item 105178

Maine Medical Center across the Fore River, Portland, ca. 1985

Contributed by: Maine Historical Society Date: circa 1985 Location: Portland Media: photographic print

Item 104602

A plan of the District of Maine, 1795

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1795 Media: Ink on Paper

Item 13794

Waldo Hancock Bridge Authorizing Legislation, 1929

Contributed by: Maine State Archives Date: 1929-04-13 Location: Prospect; Verona Media: Typewritten on paper

  view a full transcription