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 69898

Ogunquit Beach and pavilion, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Ogunquit Media: Linen texture postcard

Item 69903

Pavilion and bathing beach, Ogunquit, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Ogunquit Media: Linen texture postcard

Item 69897

Ogunquit Beach and pavilion, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Ogunquit Media: Linen texture postcard

Item 34230

Sumner Pike, Lubec, ca. 1940

Contributed by: Lubec Historical Society Date: circa 1940 Location: Lubec Media: Photographic print

Item 31350

Henry Knox Baker, Hallowell, ca. 1900

Contributed by: Hubbard Free Library Date: circa 1900 Location: Hallowell Media: Photographic print

Item 71666

Portland Head Light, Portland, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Cape Elizabeth Media: Linen texture postcard

Item 18742

Frederick Alton Powers, Houlton, ca. 1900

Contributed by: Aroostook County Historical and Art Museum Date: circa 1900 Location: Houlton Media: Oil painting

Item 31256

Reed letter on suffrage vote, Bangor 1916

Contributed by: Maine Historical Society Date: 1916 Location: Bangor Media: Ink on paper

  view a full transcription

Item 21998

Samuel Butman, Dixmont, 1853

Contributed by: Maine State Archives Date: 1853 Location: Augusta; Dixmont Media: Carte de visite

Item 22034

Hannibal E. Hamlin, Ellsworth, ca. 1902

Contributed by: Maine State Archives Date: circa 1902 Location: Augusta; Ellsworth Media: Carte de visite

Item 22036

Forrest Goodwin, Skowhegan, ca. 1905

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

Item 22035

Harry R. Virgin, Portland, ca. 1903

Contributed by: Maine State Archives Date: circa 1903 Location: Augusta Media: Carte de visite

Item 22017

Reuben Foster, Waterville, 1872

Contributed by: Maine State Archives Date: circa 1872 Location: Augusta; Waterville Media: Carte de visite

Item 69934

View from bathing beach, Ogunquit, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Ogunquit Media: Linen texture postcard

Item 21985

Stephen C. Foster, Machias, 1840

Contributed by: Maine State Archives Date: 1840 Location: Machias; Pembroke Media: Photographic print

Item 21996

William Tripp, Wilton, 1849

Contributed by: Maine State Archives Date: 1849 Location: Augusta; Wilton Media: Carte de visite

Item 21978

Joshua Hall, Frankfort, 1830

Contributed by: Maine State Archives Date: 1830 Location: Augusta Media: Carte de visite

Item 21992

David Dunn, Poland, 1846

Contributed by: Maine State Archives Date: 1846 Location: Poland; Cornish Media: Carte de visite

Item 22028

Henry Lord, Bangor, ca. 1889

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

Item 22048

Frank H. Holley, North Anson, ca. 1928

Contributed by: Maine State Archives Date: circa 1928 Location: North Anson Media: Carte de visite

Item 21980

Joseph Williamson, Belfast, ca. 1860

Contributed by: Maine State Archives Date: circa 1833 Location: Augusta Media: Carte de visite

Item 22018

John B. Foster, Bangor, 1873

Contributed by: Maine State Archives Date: circa 1873 Location: Augusta; Bangor Media: Carte de visite

Item 22044

Charles E. Gurney, Portland, 1921

Contributed by: Maine State Archives Date: circa 1922 Location: Augusta Media: Carte de visite

Item 22012

Nathaniel A. Burpee, Rockland, 1867

Contributed by: Maine State Archives Date: circa 1867 Location: Augusta; Rockland Media: Carte de visite