Search Results

Keywords: Maine state senate

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 21997

Paulinus M. Foster, Anson, 1850

Contributed by: Maine State Archives Date: circa 1850 Location: Augusta; Anson; Augusta; Anson Media: Carte de visite

Item 22005

Charles W. Goddard, Lewiston, ca. 1859

Contributed by: Maine State Archives Date: circa 1859 Location: Lewiston; Augusta Media: Carte de visite

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 22001

Lot M. Morrill, Augusta, ca. 1856

Contributed by: Maine State Archives Date: circa 1856 Location: Augusta Media: Carte de visite

Item 15556

Cartoon about 1926 politics by W. Norman Ritchie of the Boston Post, 1926

Contributed by: Maine Historical Society Date: 1926 Media: Ink on paper

Item 34136

John French letter to brother, Washington, D.C., 1861

Contributed by: Fifth Maine Regiment Museum Date: 1861-07-06 Location: Albion; Washington Media: Ink on paper

  view a full transcription

Item 10508

Charles P. Emery, Senator, Maine State Legislature, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Biddeford Media: Photoprint

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 10216

Henry C. Brewer, Maine State Legislature. 1880

Contributed by: Maine Historical Society Date: 1880 Location: Freeport Media: Photoprint

Item 10509

Byron D. Verrill, Maine State Legislature, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Portland Media: Photoprint

Item 6938

Senator William P. Frye, ca. 1900

Contributed by: Lewiston Public Library Date: circa 1900 Media: Phototransparency

Item 6011

Maine Legislature, ca. 1917

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

Item 70819

Letter urging Shepley run for Congress, Portland, 1862

Contributed by: Maine Historical Society Date: 1862-05-15 Location: Portland Media: Ink on paper

  view a full transcription

Item 22394

John Holmes, Alfred, ca. 1840

Contributed by: Maine Historical Society Date: circa 1840 Location: Alfred Media: Engraving

Item 21982

John C. Talbot, East Machias, 1837

Contributed by: Maine State Archives Date: 1837 Location: Augusta Media: Carte de visite

Item 22014

Stephen D. Lindsey, Norridgewock, 1869

Contributed by: Maine State Archives Date: circa 1869 Location: Augusta; Norridgewock 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

Item 21256

John Ruggles letter concerning U.S. Senate, 1834

Contributed by: Pierce Family Collection through Maine Historical Society Date: 1834 Location: Gorham Media: Ink on paper

  view a full transcription

Item 22042

Taber D. Bailey, Bangor, ca. 1917

Contributed by: Maine State Archives Date: circa 1917 Location: Augusta; Bangor 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 22027

Sebastian S. Marble, Waldoboro, ca. 1887

Contributed by: Maine State Archives Date: circa 1887 Location: Augusta; Waldoboro 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 10507

Charles A. Rolfe, Maine State Legislature, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Princeton Media: Photographic print

Item 22043

Leon F. Higgins, Brewer, ca. 1919

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