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 10219

George R. Fernald, Wilton, 1880

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

Item 10210

Joseph A. Locke, Portland, 1880

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

Item 9730

Andrew Cole, Smithfield, 1880

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

Item 22528

Llewelyn Powers' form 31, Bangor, 1863

Contributed by: Cary Library Date: 1863-09-01 Location: Bangor Media: Ink on paper

  view a full transcription

Item 10510

Andrew Hawes, Deering, 1880

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

Item 10433

Jeremiah W. Dearborn, Parsonsfield, 1880

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

Item 10218

George S. Hill, Exeter, 1880

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

Item 105639

State of Maine flag design, 1901

Contributed by: Maine Historical Society Date: 1901 Media: Ink on paper

Item 10517

Almon A. Strout, Portland, 1880

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

Item 21977

Nathan Cutler, Farmington, ca. 1850

Contributed by: Maine State Archives Date: 1829 Location: Augusta Media: Carte de visite

Item 100618

Israel Washburn on President Lincoln and politics, Boston, 1861

Contributed by: Washburn Norlands Living History Center Date: 1861-02-09 Location: Boston Media: Ink on paper

  view a full transcription

Item 102763

William Widgery Thomas' Commissioner of Immigration certificate, Portland, 1870

Contributed by: Maine Historical Society Date: 1870-03-25 Location: Portland; Augusta Media: Vellum, Ink, Silk

  view a full transcription

Item 23586

Brief history of Maine Sanatorium, 1909

Contributed by: Maine State Archives Date: 1909-09-17 Location: South Poland; Hebron Media: Ink on paper

  view a full transcription

Item 27794

The Honorable John Ruggles, Thomaston, 1859

Contributed by: Thomaston Historical Society Date: 1859 Location: Thomaston Media: Photographic print

Item 22039

Nathan Clifford, Portland, ca. 1912

Contributed by: Maine State Archives Date: circa 1912 Location: Portland Media: Carte de visite

Item 104627

Decking over Saco River Bridge on Maine Turnpike, Saco, 1947

Contributed by: Maine Turnpike Authority Date: 1947-11-25 Location: Saco Media: Photographic print

Item 34547

Albert C. LeTarte, Brunswick, ca. 1920

Contributed by: Pejepscot History Center Date: circa 1920 Location: Brunswick Media: Photographic print

Item 22002

Hiram Chapman, Nobleboro, 1857

Contributed by: Maine State Archives Date: circa 1857 Location: Damariscotta; Augusta Media: Carte de visite

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 22026

William Dwight Pennell, Lewiston, ca. 1885

Contributed by: Maine State Archives Date: circa 1885 Location: Augusta; Lewiston; Porter Media: Carte de visite

Item 104250

A petition against dividing the town of Berwick, 1799

Contributed by: Maine Historical Society Date: 1792 Location: Berwick Media: Ink on paper

  view a full transcription

Item 102192

John Chandler to William King on Maine statehood, Monmouth, 1818

Contributed by: Maine Historical Society Date: 1818-10-03 Location: Monmouth Media: Ink on paper

  view a full transcription

Item 21990

John W. Dana, Fryeburg, 1844

Contributed by: Maine State Archives Date: 1844 Location: Fryeburg Media: Carte de visite

Item 21989

Virgil Delphine Parris, Buckfield, ca. 1843

Contributed by: Maine State Archives Date: 1843 Location: Buckfield Media: Carte de visite