Keywords: Secretary of State
- Historical Items (165)
- Tax Records (0)
- Architecture & Landscape (1)
- Online Exhibits (41)
- Site Pages (26)
- My Maine Stories (1)
- Lesson Plans (0)
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 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 9737
James Gillespie Blaine, Augusta, 1880
Contributed by: Maine Historical Society Date: 1880 Location: Augusta Media: Photoprint
Item 8867
E.D. Pettengill Company Trademark for Shaker Pepper Relish, 1892
Contributed by: Maine State Archives Date: 1892-09-17 Location: Portland Media: Paper
Item 8866
E.D. Pettengill Company Trademark for Shaker Ketchup, 1892
Contributed by: Maine State Archives Date: 1892-09-17 Location: Portland Media: Paper
Item 22046
Frank G. Farrington, Augusta, 1924
Contributed by: Maine State Archives Date: circa 1924 Location: Augusta Media: Carte de visite
Item 82351
Joel W. Marsh Letter on the CCC, Randolph, 1988
Contributed by: Maine Conservation Corps Date: circa 1935 Location: Randolph; Bridgton Media: Ink on paper
Item 28408
Roscoe Green letter on Pierce appointment, 1834
Contributed by: Maine Historical Society Date: 1834 Location: Portland Media: Ink on paper
Item 31698
Samuel "Squire" Peirson, Biddeford, ca. 1850
Contributed by: Dyer Library/Saco Museum Date: circa 1850 Location: Biddeford Media: Photograph printed from daguerreotype
Item 10111
Contributed by: Fort Kent Historical Society Date: circa 1845 Location: Fort Kent Media: Photographic print
Item 6092
Burnham and Morrill label, Portland, 1891
Contributed by: Maine State Archives Date: 1891-01-19 Location: Portland Media: Paper
Item 6095
Burnham and Morrill Company Trademark for Cape Shore Brand Canned Mackerel, Portland, 1891
Contributed by: Maine State Archives Date: 1891-01-19 Location: Portland Media: Paper
Item 6094
Burnham and Morrill Red Jacket lobster label, 1891
Contributed by: Maine State Archives Date: 1891-01-19 Location: Portland Media: Paper
Item 27867
President Harrison, Bath, 1889
Contributed by: Maine Maritime Museum Date: 1889 Location: Bath Media: Photographic print
Item 31895
Expansion of the Laconia Company, Biddeford, 1844
Contributed by: McArthur Public Library Date: 1844-02-15 Location: Biddeford Media: Ink on paper
Item 14406
Letter of appreciation to Elizabeth Aageson, 1918
Contributed by: Maine Historical Society Date: 1918 Location: Portland Media: Ink on paper
Item 14403
Letter concerning return of telescope, ca. 1918
Contributed by: Maine Historical Society Date: 1918 Location: Portland Media: Ink on paper
Item 100332
Letter on end of war, Lincoln's death, New Orleans, 1865
Contributed by: Maine Historical Society Date: 1865-05-01 Location: New Orleans Media: Ink on paper
Item 6091
Burnham and Morrill Company Trademark for Scarboro Beach Clams, 1891
Contributed by: Maine State Archives Date: 1891-01-19 Location: Portland; Scarborough Media: Paper
Item 104768
The NFBPWC convention's Florida delegation, Portland, 1925
Contributed by: Maine Historical Society/MaineToday Media Date: 1925 Location: Portland; Miami Media: glass negative
Item 100447
Camp Seward, Arlington Heights, Virginia, 1862
Contributed by: Scarborough Historical Society & Museum Date: 1862 Location: Arlington Heights Media: Ink on paper
Item 6096
Six E. D. Pettengill Company Trademarks for Shaker Products, 1892
Contributed by: Maine State Archives Date: 1892-09-17 Location: Portland Media: Paper
Item 6097
Three E. D. Pettengill Company Trademarks for Shaker Pickles, 1892
Contributed by: Maine State Archives Date: 1892-09-17 Location: Portland; New Gloucester Media: Paper
Item 51318
George Washington to Tobias Lear, Savannah, 1791
Contributed by: Maine Historical Society Date: 1791 Location: Savannah Media: Ink on paper
Item 75083
Gen. Shepley endorsement of Webb promotion, New Orleans, 1863
Contributed by: Maine Historical Society Date: 1863 Location: New Orleans Media: Ink on paper