Search Results

Keywords: Representatives

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 111703

Beale & Inman corduroy suit, London, ca. 1970

Contributed by: Maine Historical Society Date: circa 1970 Location: London Media: cotton, nylon

Item 116624

Plymouth Company Records, Volume 1, 1661-1753

Contributed by: Maine Historical Society Date: 1661–1753 Location: Augusta; Richmond Media: Ink on Paper

Item 8811

Herb catalog, United Society of Shakers, New Gloucester, 1864

Contributed by: United Society of Shakers Date: 1864 Location: New Gloucester; New Gloucester Media: Paper

  view a full transcription

Item 9004

Bailey Oilcloth Factory, Skowhegan, ca. 1890

Contributed by: Skowhegan History House Date: circa 1890 Location: Skowhegan Media: Photographic print

Item 33464

Last of "Twelve Apostles" navigational aide, Cumberland, ca. 1930

Contributed by: Cumberland Historical Society Date: circa 1930 Location: Cumberland Media: Photographic print

Item 71599

Universalist Church, Pittsfield, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Pittsfield Media: Linen texture postcard

Item 100856

Freeland Holmes on Livermore news, Virginia, 1862

Contributed by: Washburn Norlands Living History Center Date: 1862 Location: Livermore Media: Ink on paper

  view a full transcription

Item 116454

Rossignol barn, Van Buren, ca. 2003

Contributed by: Acadian Archives Date: circa 2003 Location: Van Buren Media: Photograph

Item 112083

Pejepscot Company Records, Volume 1A, 1683-1814

Contributed by: Maine Historical Society Date: 1683–1814 Location: Brunswick Media: Ink on paper

Item 105655

Taffeta bodice by Miss L.K. Stanley, Portland, ca. 1895

Contributed by: Maine Historical Society Date: circa 1895 Location: Portland Media: silk, cotton, glass, metal

Item 27898

John O. Shaw bill, Bath, 1882

Contributed by: Patten Free Library Date: 1882 Location: Bath; Bath; Bath Media: Ink on paper

  view a full transcription

Item 98861

Roll of Honor, Fanfare Ste Cécile, 1941-1945, Lewiston, ca. 1945

Contributed by: Franco-American Collection, University of Southern Maine Libraries Date: circa 1945 Location: Lewiston Media: Ink on paper, photographs

  view a full transcription

Item 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper