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 15540

Governor Cobb Uncorks His Message, 1907

Contributed by: Maine Historical Society Date: 1907 Location: Augusta Media: Ink on paper

Item 7195

Nicola Sockbeson, 1907

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

Neal Dow, ca. 1870

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

  view a full transcription

Item 6664

State House, Augusta, 1880

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

Gov. William King, ca. 1890

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

  view a full transcription

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

Sarah Sampson, Bath, ca. 1860

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

  view a full transcription

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

  view a full transcription

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