Search Results

Keywords: Government, Politics and Law

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 103963

Franklin D. Roosevelt and Governor Brann, Portland, 1932

Contributed by: Maine Historical Society/MaineToday Media Date: 1932-10-31 Location: Portland Media: Glass Negative

Item 7395

Old City Building, Lewiston, ca. 1885

Contributed by: Lewiston Public Library Date: circa 1885 Location: Lewiston Media: Phototransparency

Item 1459

Rebecca Usher on Lincoln's assassination, Virginia, 1865

Contributed by: Maine Historical Society Date: 1865 Location: City Point Media: Ink on paper

  view a full transcription

Item 28467

Former Town/City Hall, Bath, ca. 1933

Contributed by: Patten Free Library Date: circa 1933 Location: Bath Media: Photographic print

Item 12319

Portland City Hall, roof and tower, 1909

Contributed by: Maine Historical Society Date: 1909 Location: Portland Media: Ink on paper, architectural drawing

Item 82346

Town of Berwick receipts and expenditures, 1857

Contributed by: Berwick Historical Society Date: 1857 Location: Berwick Media: Ink on paper

Item 36019

Officers of Somerset County, 1895

Contributed by: Skowhegan History House Date: 1895 Media: Photographic print

Item 22036

Forrest Goodwin, Skowhegan, ca. 1905

Contributed by: Maine State Archives Date: circa 1905 Location: Augusta; Skowhegan Media: Carte de visite

Item 12349

Topsham Town Hall, 1954

Contributed by: Pejepscot History Center Date: 1954 Location: Topsham Media: Photograph, print

Item 98682

Memorial Building, Belfast, ca. 1900

Contributed by: Belfast Historical Society Date: circa 1900 Location: Belfast Media: Postcard

Item 112077

Maine Democrats t-shirt, 2004

Contributed by: Maine Historical Society Date: 2004 Media: Cotton, ink
This record contains 3 images.

Item 102081

Mayors of Portland, ca. 1877

Contributed by: Maine Historical Society Date: circa 1877 Location: Portland Media: Ink on paper

Item 17239

County Building, Auburn, ca. 1890

Contributed by: Maine Historical Society Date: circa 1890 Location: Auburn Media: Stereograph

Item 82321

City Hall, Ellsworth, ca. 1940

Contributed by: Ellsworth Public Library Date: circa 1940 Location: Ellsworth Media: Postcard

Item 20070

The Town Hall and Post Office, Danforth, ca. 1920

Contributed by: An individual through East Grand School Date: circa 1920 Location: Danforth Media: Postcard

Item 22019

John E. Butler, Biddeford, 1874

Contributed by: Maine State Archives Date: circa 1874 Location: Augusta; Biddeford Media: Carte de visite

Item 25069

City Hall, Biddeford, ca. 1900

Contributed by: Seashore Trolley Museum Date: circa 1900 Location: Biddeford Media: Postcard

Item 102202

Letter from Ann King to William King, 1820

Contributed by: Maine Historical Society Date: 1820-01-25 Location: Bath Media: Ink on paper

  view a full transcription

Item 8805

Percival Procter Baxter, 1886

Contributed by: Portland Public Library Date: 1886 Location: London Media: Photoprint

Item 76746

Baldwin, Town Meeting Warrant, 1803

Contributed by: Baldwin Historical Society Date: 1803-02-14 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 76754

Baldwin, Meeting Warrant, 1806

Contributed by: Baldwin Historical Society Date: 1806-02-10 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 19278

Fugitive Slave Act cartoon, 1851

Contributed by: Maine Historical Society Date: 1851 Location: Boston Media: Lithograph on wove paper, jpg

Item 22028

Henry Lord, Bangor, ca. 1889

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

Item 22042

Taber D. Bailey, Bangor, ca. 1917

Contributed by: Maine State Archives Date: circa 1917 Location: Augusta; Bangor Media: Carte de visite