Keywords: vote
- Historical Items (178)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (52)
- Site Pages (68)
- My Maine Stories (5)
- Lesson Plans (6)
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 18111
Camp Winnebago recording of Winnebago Glorious, 1964
Contributed by: Camp Winnebago Date: 1964 Location: Fayette Media: Phonograph record, Long-playing recod (33 rpm)
Item 102194
Joshua B. Lowell to John Chandler, Chesterville, 1819
Contributed by: Maine Historical Society Date: 1819-01-25 Location: Chesterville Media: Ink on paper
Item 105898
Squirrel Island, Southport, ca. 1910
Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Southport Media: Glass Plate Negative
Item 111685
Camp Laughing Loon campers, Little Ossipee Lake, East Waterboro, 1969
Contributed by: Maine Historical Society Date: 1969 Location: Waterboro Media: photographic print
Item 101558
The Constitution of the State of Maine and that of the United States, Portland, 1825
Contributed by: Maine Historical Society Date: 1825 Location: Portland Media: Ink on paper
Item 74743
Contributed by: Maine Historical Society Date: 1980 Location: Wiscasset Media: Ink on paper
Item 74744
'Power to Compete' bumper sticker, 1980
Contributed by: Maine Historical Society Date: 1980 Location: Wiscasset Media: Ink on paper
Item 33464
Last of "Twelve Apostles" navigational aide, Cumberland, ca. 1930
Contributed by: Cumberland Historical Society Date: circa 1930 Location: Cumberland Media: Photographic print
Item 112090
Pejepscot Company Records, Volume 7, 1694-1853
Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper
Item 5502
Suffrage Referendum League of Maine calendar, 1917
Contributed by: Maine Historical Society Date: circa 1917 Media: Ink on paper
Item 103661
Town meeting regarding a Gorham convention, Berwick, 1787
Contributed by: Maine Historical Society Date: 1787-01-25 Location: Berwick Media: Ink on Paper
Item 7846
Report of the Selectmen of the Town of Dover, 1866-1867
Contributed by: Dover-Foxcroft Historical Society Date: 1867 Location: Dover-Foxcroft Media: Paper
Item 1497
Delegate election results, Bethel, 1816
Contributed by: Maine Historical Society Date: 1816-09-02 Location: Bethel Media: Ink on paper
Item 6711
First Meeting House, Lovell, ca. 1939
Contributed by: Lovell Historical Society Date: circa 1939 Location: Lovell Media: Photographic print
Item 10518
Contributed by: Maine Historical Society Date: 1880 Location: Lewiston Media: Photoprint
Item 10795
Pumgustuk Fire Company, Yarmouth, ca. 1900
Contributed by: Maine Historical Society Date: circa 1900 Location: Yarmouth; Yarmouth Media: Photographic print
Item 16094
Temperance post card, ca. 1900
Contributed by: Maine Historical Society Date: circa 1900 Media: Postcard
Item 16931
Thomas Brackett Reed gavel, ca. 1890
Contributed by: Maine Historical Society Date: 1890 Location: Portland; Washington Media: Wood
Item 23587
Letter concerning Estes Nichols' resignation, 1915
Contributed by: Maine State Archives Date: 1915-09-16 Location: Portland; Hebron Media: Ink on paper
Item 35753
High school demolition, Lubec, 1978, 1978
Contributed by: Lubec Historical Society Date: 1978-09-21 Location: Lubec Media: Photographic print
Item 35757
High school demolition, Lubec, 1978, 1978
Contributed by: Lubec Historical Society Date: 1978-09-21 Location: Lubec Media: Photographic print
Item 51297
Washington letter to Henry Knox, 1789
Contributed by: Maine Historical Society Date: 1789 Location: Washington Media: Ink on paper
Item 67282
Baldwin Warrant for Febuary 14, 1812
Contributed by: Baldwin Historical Society Date: 1812-02-14 Location: Baldwin Media: Ink on paper
Item 78832
S.C. Bartlett to G.F. Shepley on honorary degree, 1878
Contributed by: Maine Historical Society Date: 1878 Location: Portland; Hanover Media: Ink on paper