Keywords: lawyer
- Historical Items (480)
- Tax Records (0)
- Architecture & Landscape (15)
- Online Exhibits (33)
- Site Pages (24)
- My Maine Stories (5)
- Lesson Plans (0)
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 40291
Joseph B. Reed, Portland, 1926
Contributed by: Maine Historical Society Date: 1926 Location: Portland Media: Cloth, canvas, paint, wood
Item 116244
Re-Elect (David) Crook District Attorney, ca. 1994
Contributed by: Maine Historical Society Date: circa 1994 Media: Cotton, ink
Item 12832
Contributed by: Maine Historical Society Date: circa 1875 Location: Portland Media: Photographic print
Item 12838
Nathan Cleaves, Portland, ca. 1890
Contributed by: Maine Historical Society Date: circa 1890 Location: Portland Media: Photographic print
Item 13783
Walter Goodwin Davis, New York, 1914
Contributed by: Maine Historical Society Date: 1914-11-13 Location: Portland; New York Media: Oil on canvas
Item 19353
Llewellyn Powers home, Houlton, 1895
Contributed by: Aroostook County Historical and Art Museum Date: 1895 Location: Houlton Media: Photographic print
Item 22011
William Wirt Virgin, Norway, 1866
Contributed by: Maine State Archives Date: circa 1866 Location: Augusta; Norway Media: Carte de visite
Item 22015
William W. Bolster, Dixfield, 1870
Contributed by: Maine State Archives Date: circa 1870 Location: Augusta; Dixfield 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 22024
Joseph A. Locke, Portland, ca. 1880
Contributed by: Maine State Archives Date: circa 1880 Location: Augusta Media: Carte de visite
Item 22041
Ira G. Hersey, Houlton, ca. 1915
Contributed by: Maine State Archives Date: circa 1915 Location: Augusta; Houlton 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 100563
Israel Washburn Jr. recommendation for Charles Washburn, Portland, 1863
Contributed by: Washburn Norlands Living History Center Date: 1863-12-19 Location: Portland Media: Ink on paper
Item 100565
Israel Washburn Jr., Portland, ca. 1860
Contributed by: Washburn Norlands Living History Center Date: circa 1860 Location: Portland Media: Carte de visite
Item 29080
Letter announcing Maine statehood, 1820
Contributed by: Maine Historical Society Date: 1820 Media: Ink on paper
Item 8148
Williams Block, Skowhegan, ca. 1850
Contributed by: Skowhegan History House Date: circa 1850 Location: Skowhegan Media: Photographic print
Item 15776
Ransford W. Shaw, Houlton, ca. 1940
Contributed by: Aroostook County Historical and Art Museum Date: circa 1940 Location: Houlton Media: Photographic print
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 21979
Contributed by: Maine State Archives Date: circa 1832 Location: Augusta Media: Carte de visite
Item 22030
Albert M. Spear, Gardiner, ca. 1893
Contributed by: Maine State Archives Date: circa 1893 Location: Augusta; Gardiner Media: Carte de visite
Item 22033
Oliver B. Clason, Gardiner, ca. 1899
Contributed by: Maine State Archives Date: circa 1899 Location: Augusta; Gardiner Media: Carte de visite
Item 22037
Fred J. Allen, Sanford, ca. 1907
Contributed by: Maine State Archives Date: circa 1907 Location: Augusta; Sanford Media: Carte de visite
Item 99337
Lucretia Day Sewall and baby, ca. 1845
Contributed by: Maine Historical Society Date: circa 1845 Location: Mobile Media: Photographic print
Item 99339
Lucretia Day Sewall, Portland, ca. 1865
Contributed by: Maine Historical Society Date: circa 1865 Location: Portland Media: Photographic print