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 15540
Governor Cobb Uncorks His Message, 1907
Contributed by: Maine Historical Society Date: 1907 Location: Augusta Media: Ink on paper
Item 7195
Contributed by: Maine Historical Society Date: 1907 Location: Old Town Media: Photographic print
Item 22024
Joseph A. Locke, Portland, ca. 1880
Contributed by: Maine State Archives Date: circa 1880 Location: Augusta Media: Carte de visite
Item 35219
Maine School of Practical Nursing class officers, Waterville, 1959
Contributed by: Kennebec Valley Community College Archive Date: 1959 Location: Waterville Media: Photographic print
Item 21976
Robert P. Dunlap, Brunswick, 1831
Contributed by: Maine State Archives Date: circa 1831 Location: Augusta Media: Photographic print
Item 22030
Albert M. Spear, Gardiner, ca. 1893
Contributed by: Maine State Archives Date: circa 1893 Location: Augusta; Gardiner Media: Carte de visite
Item 5535
Contributed by: Maine Historical Society Date: circa 1870 Location: Portland Media: Photographic print
Item 69925
View from Ogunquit beach, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Ogunquit Media: Linen texture postcard
Item 6805
Congressman Clyde Smith, Portland, 1927
Contributed by: Maine Historical Society/MaineToday Media Date: 1927 Media: Glass Negative
Item 100646
Israel Washburn Jr. on Lincoln's inauguration, Augusta, 1861, 1861
Contributed by: Washburn Norlands Living History Center Date: 1861-01-21 Location: Augusta Media: Ink on paper
Item 6664
Contributed by: Maine Historical Society Date: 1880 Location: Augusta Media: Ink on paper
Item 69939
Beach view from Marginal Way House, Ogunquit, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Ogunquit Media: Linen texture postcard
Item 16218
Mace Homestead, Bangor, ca. 1861
Contributed by: Eastern Maine Medical Center Date: circa 1861 Location: Bangor Media: Photographic print
Item 153
Contributed by: Maine Historical Society Date: circa 1890 Media: Photographic print
Item 6809
Clyde Smith and Raymond Oakes, 1927
Contributed by: Maine Historical Society/MaineToday Media Date: 1927 Media: Glass Negative
Item 102196
Abijah Smith to John Chandler regarding Maine statehood, Waterville, 1819
Contributed by: Maine Historical Society Date: 1819-01-29 Location: Waterville Media: Ink on paper
Item 31183
Hallowell House, Second Street, Hallowell, ca. 1875, ca. 1875
Contributed by: Hubbard Free Library Date: circa 1875 Location: Hallowell Media: Stereograph
Item 75095
Belfast Public Library and Methodist Church, Belfast, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Belfast Media: Linen texture postcard
Item 9314
Eliphalet Greely, Cumberland, 1868
Contributed by: Cumberland Historical Society Date: 1868 Location: Cumberland Media: Oil painted on canvas in wooden frame
Item 13240
Contributed by: Maine State Archives Date: circa 1860 Location: Bath Media: Photographic print
Item 25335
Paris' Roll of Honor, ca. 1925
Contributed by: Hamlin Memorial Library and Museum Date: circa 1925 Location: Paris Media: Ink on paper
Item 9245
Creation of the Abyssinian Congregational Church, Portland, 1835
Contributed by: Maine Historical Society Date: 1835-07-27 Location: Portland Media: Ink on paper
Item 15742
Longfellow Farm, Gorham, ca. 1970
Contributed by: Maine Historical Society Date: circa 1970 Location: Gorham Media: Photographic print
Item 31349
Gov. Joseph R. Bodwell, Hallowell, ca. 1887
Contributed by: Hubbard Free Library Date: circa 1887 Location: Hallowell Media: Photographic print