Search Results

Keywords: legislators

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 46815

Business and Professional Women's Executive Board, Portland, 1931

Contributed by: Maine Historical Society Date: 1931 Location: Portland Media: Photographic print

Item 53340

Edward Cousens Smith, Biddeford, ca. 1894

Contributed by: Dyer Library/Saco Museum Date: circa 1894 Location: Biddeford Media: Photographic print

Item 64114

S. Cary and Co. receipt from John Henderson, Allagash, 1850

Contributed by: Cary Library Date: 1850-05-24 Location: Allagash; Houlton Media: Ink on paper

Item 78868

Main Street, Northeast Harbor, ca. 1910

Contributed by: Mount Desert Island Historical Society Date: circa 1910 Location: Mount Desert Media: Postcard

Item 102763

William Widgery Thomas' Commissioner of Immigration certificate, Portland, 1870

Contributed by: Maine Historical Society Date: 1870-03-25 Location: Portland; Augusta Media: Vellum, Ink, Silk

  view a full transcription

Item 7651

Governor Barrows breaks ground for rearing station, 1938

Contributed by: Maine Historical Society Date: 1938 Location: Boothbay Harbor Media: Photoprint

Item 61836

Presentation letter by Walter Cary, Houlton, 1940

Contributed by: Cary Library Date: 1837–1844 Location: Houlton; New Salem Media: Ink on paper

  view a full transcription

Item 63748

S. Cary and Co. receipt for brandy, Madawaska, 1847

Contributed by: Cary Library Date: 1847-03-29 Location: Madawaska Media: Ink and pencil on paper

Item 63929

Order from S. Cary and Co. agent John Sinclair, Black River, 1846

Contributed by: Cary Library Date: 1846-09-08 Location: Fort Kent Media: Ink on paper

  view a full transcription

Item 64005

Shepard Cary receipt from Isaac L. Cornelius, Fort Fairfield, 1848

Contributed by: Cary Library Date: 1848-05-15 Location: Fort Fairfield; Spring Hill; Fredericton Media: Ink on paper

  view a full transcription

Item 69888

The Marginal Way, Ogunquit, ca. 1938

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

Item 69933

The Marginal Way, Ogunquit, ca. 1938

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

Item 69943

The Flume, Ogunquit, ca. 1938

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

Item 80399

Letter to Sarah Tarbox from Louisa and Wm Greenleaf, 1841

Contributed by: Westport Island History Committee Date: 1841-08-07 Location: Westport Island; Richmond Media: Ink on paper

  view a full transcription

Item 100655

Israel Washburn on battle of Malvern Hills, Portland, 1864

Contributed by: Washburn Norlands Living History Center Date: 1864-05-21 Location: Portland Media: Ink on paper

  view a full transcription

Item 103920

Kansas business woman, Portland, 1925

Contributed by: Maine Historical Society/MaineToday Media Date: 1925 Location: Portland Media: Glass Negative

Item 10366

Dogan Goon in U.S. Army uniform, ca. 1918

Contributed by: Maine Historical Society Date: circa 1918 Location: Portland Media: Photoprint

Item 69934

View from bathing beach, Ogunquit, ca. 1938

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

Item 98808

"Governor Brann," Islesboro-Lincolnville Beach, ca. 1936

Contributed by: Penobscot Marine Museum Date: circa 1936 Location: Lincolnville Media: Glass Negative

Item 102225

Hugh McCulloch house, Kennebunk, ca. 1900

Contributed by: Brick Store Museum Date: circa 1900 Location: Kennebunk Media: Glass Negative

Item 66971

Hollingsworth & Whitney log piling process, Winslow, 1936

Contributed by: Winslow Historical Preservation Committee Date: 1936 Location: Winslow Media: Photographic print

Item 27881

Front Street, Bath, ca. 1915

Contributed by: Patten Free Library Date: circa 1915 Location: Bath Media: Postcard

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 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper