Search Results

Keywords: Maine government

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 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

  view a full transcription

Item 104322

U.S. Government Department of Agriculture food chart, 1943

Contributed by: Maine Historical Society Date: 1943 Media: Lithograph

  view a full transcription

Item 100578

Israel Washburn Jr. on integrity of government, Augusta, 1861

Contributed by: Washburn Norlands Living History Center Date: 1861-02-04 Location: Augusta Media: Ink on paper

  view a full transcription

Item 6011

Maine Legislature, ca. 1917

Contributed by: Maine Historical Society Date: circa 1917 Location: Augusta Media: Photographic print

Item 6776

Thomas Jefferson letter to William King, 1819

Contributed by: Maine Historical Society Date: 1819-11-19 Location: Monticello Media: Ink on paper

  view a full transcription

Item 23303

Governor Kenneth Curtis, Augusta, ca. 1967

Contributed by: Maine Historical Society Date: circa 1967 Location: Augusta Media: Photographic print

Item 105353

"Geographical, statistical, and historical map of Maine," 1826

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1826 Media: Engraving

Item 99435

Civil War veterans at Memorial Hall, Belfast, ca. 1890

Contributed by: Belfast Free Library Date: circa 1890 Location: Belfast Media: Photograph on card

Item 7485

Maine Anti-Slavery Society constitution, ca. 1833

Contributed by: Maine Historical Society Date: circa 1833 Media: Ink on paper

  view a full transcription

Item 23103

James Foss Davis, Ellsworth, ca. 1875

Contributed by: Ellsworth Public Library Date: circa 1875 Location: Ellsworth Media: Photographic print

Item 103653

"An address to the inhabitants of the District of Maine upon the subject of their separation," Portland, 1791

Contributed by: Maine Historical Society Date: 1791 Location: Portland Media: Ink on paper

  view a full transcription

Item 31305

Maine anti suffrage report, Portland, 1915

Contributed by: Maine Historical Society Date: 1915 Media: Ink on paper

  view a full transcription

Item 31263

Maine anti suffrage group membership totals, 1917

Contributed by: Maine Historical Society Date: 1917 Media: Ink on paper

  view a full transcription

Item 14660

The First Maine State House, Portland, ca. 1832

Contributed by: Maine Historical Society and Maine State Museum Date: 1820 Location: Portland Media: Watercolor

Item 76340

Town Meeting Warrant, Baldwin, 1802

Contributed by: Baldwin Historical Society Date: 1802-08-14 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 5475

Bylaws, Maine Association Opposed to Suffrage for Women, 1914

Contributed by: Maine Historical Society Date: 1914 Location: Portland Media: Ink on paper

Item 8901

Maine General Hospital fire safety training, Portland, 1953

Contributed by: Maine Historical Society Date: 1953-10-05 Location: Portland Media: Photographic print

Item 76461

Town Meeting Warrant, Baldwin, 1802

Contributed by: Baldwin Historical Society Date: 1802-08-30 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 7346

Maine Anti-Slavery Society report, 1836

Contributed by: Maine Historical Society Date: 1836-10-27 Location: Portland Media: Ink on paper

  view a full transcription

Item 76463

Baldwin, Town Warrant March 6, 1804

Contributed by: Baldwin Historical Society Date: 1804-02-11 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 76465

Baldwin, Town Warrant March 4, 1805

Contributed by: Baldwin Historical Society Date: 1805-02-11 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 7708

First Meeting of the Corporators of Maine General Hospital, Portland, 1869

Contributed by: Maine Historical Society Date: 1869-09-17 Location: Portland Media: Text

  view a full transcription

Item 10476

Chief Benjamin P. Sproul of Bangor, ca. 1925

Contributed by: Bangor Public Library Date: circa 1925 Location: Bangor Media: Photographic print

Item 5502

Suffrage Referendum League of Maine calendar, 1917

Contributed by: Maine Historical Society Date: circa 1917 Media: Ink on paper