Keywords: Maine Legislature
- Historical Items (322)
- Tax Records (0)
- Architecture & Landscape (1)
- Online Exhibits (42)
- Site Pages (57)
- My Maine Stories (5)
- Lesson Plans (1)
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
Contributed by: Maine Historical Society Date: 1880 Location: Casco Media: Photoprint
Item 10512
Contributed by: Maine Historical Society Date: 1880 Location: Ellsworth Media: Photographic print
Item 10428
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
Item 10516
Theodore E. Simonton, Rockland, 1880
Contributed by: Maine Historical Society Date: 1880 Location: Rockland Media: Photoprint
Item 10212
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
Item 9737
James Gillespie Blaine, Augusta, 1880
Contributed by: Maine Historical Society Date: 1880 Location: Augusta Media: Photoprint
Item 6425
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