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 22014

Stephen D. Lindsey, Norridgewock, 1869

Contributed by: Maine State Archives Date: circa 1869 Location: Augusta; Norridgewock Media: Carte de visite

Item 21987

Samuel H. Blake, Bangor, 1842

Contributed by: Maine State Archives Date: 1842 Location: Hartford; Bangor Media: Carte de visite

Item 22006

Thomas H. Marshall, Belfast, ca. 1860

Contributed by: Maine State Archives Date: circa 1860 Location: Belfast; Augusta Media: Carte de visite

Item 22000

Franklin Muzzy, Bangor, 1855

Contributed by: Maine State Archives Date: circa 1855 Location: Gardiner; Augusta Media: Carte de visite

Item 21981

Josiah Pierce, Gorham, ca. 1860

Contributed by: Maine State Archives Date: circa 1835 Location: Baldwin; Gorham Media: Carte de visite

Item 21991

Manly B. Townsend, Alexander, 1845

Contributed by: Maine State Archives Date: 1845 Location: Sidney Media: Carte de visite

Item 22022

Warren H. Vinton, Gray, 1878

Contributed by: Maine State Archives Date: circa 1878 Location: Augusta; Gray Media: Carte de visite

Item 21974

John Chandler, Monmouth, 1820

Contributed by: Maine State Archives Date: circa 1820 Location: Augusta; Monmouth Media: Photographic print

Item 21994

John Hodgdon, Bangor, 1847

Contributed by: Maine State Archives Date: 1847 Location: Augusta; Hodgdon; Bangor Media: Carte de visite

Item 22008

Nathan Allen Farwell, Rockland, 1863

Contributed by: Maine State Archives Date: circa 1863 Location: Augusta; Rockland Media: Carte de visite

Item 22016

Charles Buffum, Orono, 1871

Contributed by: Maine State Archives Date: circa 1871 Location: Augusta; Orono Media: Carte de visite

Item 100584

Israel Washburn Jr., New York, ca. 1850

Contributed by: Washburn Norlands Living History Center Date: circa 1850 Location: New York Media: Carte de visite

Item 22031

George M. Seiders, Portland, ca. 1895

Contributed by: Maine State Archives Date: circa 1895 Location: Augusta; Portland Media: Carte de visite

Item 22010

David Densmore Stewart, St. Albans, ca. 1865

Contributed by: Maine State Archives Date: circa 1865 Location: Augusta; St. Albans 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

Item 21999

Luther S. Moore, Newfield, 1854

Contributed by: Maine State Archives Date: circa 1854 Location: Limerick; Augusta Media: Carte de visite

Item 22004

Seth Scamman, Saco, 1858

Contributed by: Maine State Archives Date: circa 1858 Location: Biddeford; Saco; Augusta Media: Carte de visite

Item 74535

Josiah Hayden Drummond, Portland, ca. 1890

Contributed by: Maine Historical Society Date: circa 1890 Media: Glass Negative

Item 22003

Joseph H. Williams, Augusta, 1857

Contributed by: Maine State Archives Date: circa 1857 Location: Augusta Media: Carte de visite

Item 22020

Edmund F. Webb, Waterville, 1875

Contributed by: Maine State Archives Date: circa 1875 Location: Augusta; Waterville Media: Carte de visite

Item 22027

Sebastian S. Marble, Waldoboro, ca. 1887

Contributed by: Maine State Archives Date: circa 1887 Location: Augusta; Waldoboro Media: Carte de visite

Item 22043

Leon F. Higgins, Brewer, ca. 1919

Contributed by: Maine State Archives Date: circa 1919 Location: Augusta; Brewer Media: Carte de visite

Item 21988

Edward Kavanagh, Damariscotta, 1843

Contributed by: Maine State Archives Date: 1843 Location: Damariscotta Media: Carte de visite

Item 108983

Margaret R. Foote application for membership to Old Ladies Home, Bath, 1949

Contributed by: Patten Free Library Date: 1949-12-14 Location: Bath Media: Ink on paper

  view a full transcription