Search Results

Keywords: Supreme Court Justice

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 13288

Chief Justice Charles P. Barnes, Maine Supreme Court, ca. 1940

Contributed by: Aroostook County Historical and Art Museum Date: circa 1940 Location: Houlton Media: Photographic print

Item 11302

Justice William O. Douglas, Baxter State Park, 1959

Contributed by: Baxter State Park Date: circa 1959 Media: Photographic print

Item 34802

Charles John Dunn, graduate of Blue Hill Academy, ca. 1918

Contributed by: Blue Hill Public Library Date: circa 1918 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 100318

K.B. Sewall to William Seward, Mobile, 1860

Contributed by: Maine Historical Society Date: 1860-02-22 Location: Mobile Media: Ink on paper

  view a full transcription

Item 12294

Nathan Clifford, Newfield, ca. 1880

Contributed by: Maine Historical Society Date: circa 1880 Location: Newfield; Washington; Newfield; Washington Media: Photographic print

Item 18898

John Appleton, Bangor, ca. 1835

Contributed by: Maine Historical Society Date: circa 1835 Location: Bangor Media: Paper

Item 102184

Richard Stockton regarding details of a court case, New Jersey, 1774

Contributed by: Maine Historical Society Date: 1774-10-03 Location: Morven Media: Ink on paper

  view a full transcription

Item 40271

Edward Fox, Portland, ca. 1880

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

Item 9724

Vivian Akers at his easel, 1959

Contributed by: Norway Historical Society Date: 1959 Location: Norway Media: Photographic print

Item 22030

Albert M. Spear, Gardiner, ca. 1893

Contributed by: Maine State Archives Date: circa 1893 Location: Augusta; Gardiner Media: Carte de visite

Item 22046

Frank G. Farrington, Augusta, 1924

Contributed by: Maine State Archives Date: circa 1924 Location: Augusta Media: Carte de visite

Item 29080

Letter announcing Maine statehood, 1820

Contributed by: Maine Historical Society Date: 1820 Media: Ink on paper

  view a full transcription

Item 154

Albion K. Parris, Portland, ca. 1848

Contributed by: Maine Historical Society Date: 1848 Media: Lithograph engraving

Item 13427

Ether Shepley, ca. 1870

Contributed by: Maine Historical Society Date: circa 1870 Location: Saco Media: Photographic print

Item 18465

William Howard Taft, Houlton, 1917

Contributed by: Aroostook County Historical and Art Museum Date: 1917-05-17 Location: Houlton Media: Postcard

Item 102262

National Recovery Administration poster, ca. 1933

Contributed by: Maine Historical Society Date: circa 1933 Media: Ink on paper

  view a full transcription

Item 45789

Sarah Hudson Mellen Gilman, ca. 1824

Contributed by: Maine Historical Society Date: circa 1824 Media: Watercolor on ivory

Item 22678

Aroostook Woods Cottage, Houlton, ca. 1900

Contributed by: Aroostook County Historical and Art Museum Date: circa 1900 Location: Houlton Media: Photographic print

Item 22033

Oliver B. Clason, Gardiner, ca. 1899

Contributed by: Maine State Archives Date: circa 1899 Location: Augusta; Gardiner Media: Carte de visite

Item 31459

F. A. Powers home, Houlton, ca. 1920

Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Houlton Media: Glass Negative

Item 6887

Prentiss Mellen miniature, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Media: Watercolor on ivory, gold

Item 21999

Luther S. Moore, Newfield, 1854

Contributed by: Maine State Archives Date: circa 1854 Location: Limerick; Limerick; Augusta Media: Carte de visite

Item 22039

Nathan Clifford, Portland, ca. 1912

Contributed by: Maine State Archives Date: circa 1912 Location: Portland Media: Carte de visite