Search Results

Keywords: Legislatures

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 7564

Resolution to send troops to Madawaska region, 1839

Contributed by: Maine Historical Society Date: 1839-01-23 Location: Augusta Media: Ink on paper

  view a full transcription

Item 25184

Proclamation honoring Samantha Smith, 1983

Contributed by: Maine State Museum Date: 1983 Media: Ink on paper

Item 9741

Hopkins, Maine State Legislature, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Bar Harbor Media: Photoprint

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 9745

Frank H. Boody, Maine State Legislature, 1880

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

Item 10216

Henry C. Brewer, Maine State Legislature. 1880

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

Item 13259

Act concerning females army nurses, 1861

Contributed by: Maine State Archives Date: 1861 Location: Augusta Media: Ink on paper

  view a full transcription

Item 10507

Charles A. Rolfe, Maine State Legislature, 1880

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

Item 10509

Byron D. Verrill, Maine State Legislature, 1880

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

Item 10508

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

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

Item 7597

Resolution for the protection of public lands, 1839

Contributed by: Maine Historical Society Date: 1839-02-20 Location: Augusta Media: Ink on paper

  view a full transcription

Item 9742

George Parcher, Maine State Legislature, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Augusta; Saco Media: Photoprint

Item 13794

Waldo Hancock Bridge Authorizing Legislation

Contributed by: Maine State Archives Date: 1929-04-13 Location: Prospect; Verona Media: Typewritten on paper

  view a full transcription

Item 31183

Hallowell House, Second Street, Hallowell, ca. 1875

Contributed by: Hubbard Free Library Date: circa 1875 Location: Hallowell Media: Stereograph

Item 10515

David M. Norton of Industry, Maine State Legislature, 1880

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

Item 6678

Gov. Garcelon and Legislature, Augusta, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Augusta Media: Ink on paper

Item 10521

Reuel S. Maxcy, Portland, 1880

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

Item 9732

Albion S. Perley, North Yarmouth, 1880

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

Item 10429

Nathan E. Redlon, Portland, 1880

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

Item 10504

Daniel F. Davis, Corinth, 1880

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

Item 10505

Cyrus A. Thomas, Farmington, 1880

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

Item 9733

Albert Andrews, Norway, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Augusta; Norway Media: Photoprint

Item 9734

George H. Wakefield, South Berwick, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Augusta; South Berwick Media: Photoprint

Item 9740

Isaac Hanscom, North Lebanon, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Augusta; Lebanon Media: Photoprint