Contributor: Maine State Archives
- Historical Items (186)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (0)
- Site Pages (0)
- My Maine Stories (0)
- Lesson Plans (0)
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 23580
Estimate for new sanatorium building, 1909
Contributed by: Maine State Archives Date: 1909-06-07 Location: Portland; Hebron Media: Ink on paper
Item 23581
Construction estimate, Maine Sanatorium, 1909
Contributed by: Maine State Archives Date: 1909-07-27 Location: Portland; Hebron Media: Ink on paper
Item 23584
Construction estimate, Maine Sanatorium, 1909
Contributed by: Maine State Archives Date: 1909-07-27 Location: Auburn; Hebron Media: Ink on paper, architectural drawing
Item 23585
Letter of support for indigent patient, 1909
Contributed by: Maine State Archives Date: 1909-07-31 Location: Portland; Hebron Media: Ink on paper
Item 23586
Brief history of Maine Sanatorium, 1909
Contributed by: Maine State Archives Date: 1909-09-17 Location: South Poland; Hebron Media: Ink on paper
Item 23587
Letter concerning Estes Nichols' resignation, 1915
Contributed by: Maine State Archives Date: 1915-09-16 Location: Portland; Hebron Media: Ink on paper
Item 23608
Sanatorium Association letter to physicians, 1913
Contributed by: Maine State Archives Date: 1913-06-26 Location: Hebron Media: Ink on paper
Item 23609
Patient account, Maine State Sanatorium, Hebron, 1913
Contributed by: Maine State Archives Date: 1913-03-11 Location: Hebron Media: Ink on paper
Item 23610
Statement of patient account, Maine Sanatorium, 1913
Contributed by: Maine State Archives Date: 1913-03-20 Location: Hebron Media: Ink on paper
Item 23611
Sanatorium assets, Hebron, 1913
Contributed by: Maine State Archives Date: 1913 Location: Hebron Media: Ink on paper
Item 23612
Sanatorium expenses, Hebron, 1913
Contributed by: Maine State Archives Date: 1913-05-01 Location: South Poland; Hebron Media: Ink on paper
Item 33688
Luther Cary petition for bounty on mulberry trees and silk manufacturing, Turner, 1841
Contributed by: Maine State Archives Date: 1841 Location: Turner Media: Silk, ink on paper
Item 33691
Committee on Manufacturing report on silk bounties, Augusta, 1841
Contributed by: Maine State Archives Date: 1841 Location: Augusta Media: Ink on paper
Item 67295
Charles Bridges, Castine, ca. 1864
Contributed by: Maine State Archives Date: circa 1864 Location: Castine Media: Photographic print
Item 70440
Sebago Bounty Reimbursement Claim Questions, 1869
Contributed by: Maine State Archives through Maine State Archives Date: 1896-06-19 Location: Sebago; Westbrook; Gorham Media: Ink on paper
Item 80497
Lt. John P. Sheahan, 31st Maine, ca. 1864
Contributed by: Maine State Archives Date: circa 1864 Media: Photo negative
Item 80498
Holman Melcher, 20th Maine Infantry, ca. 1864
Contributed by: Maine State Archives Date: circa 1864 Media: Photo negative
Item 98700
John C. Cobb, Windham, ca. 1861
Contributed by: Maine State Archives Date: circa 1861 Location: Windham Media: Carte de visite
Item 98701
Hamilton S. Lowell, Windham, ca. 1861
Contributed by: Maine State Archives Date: circa 1861 Location: Windham Media: Carte de visite
Item 98703
Meshach Purington Larry, Windham, ca. 1861
Contributed by: Maine State Archives Date: circa 1861 Location: Windham Media: Carte de visite
Item 98704
Elvin J. Maxwell, Windham, ca. 1861
Contributed by: Maine State Archives Date: circa 1861 Location: Windham Media: Carte de visite
Item 98710
Sylvanus B. Bean, Brownfield, ca. 1861
Contributed by: Maine State Archives Date: 1861 Location: Brownfield Media: Carte de visite
Item 98711
Hiram Church, Presque Isle, 1861
Contributed by: Maine State Archives Date: circa 1861 Location: Presque Isle Media: Carte de visite
Item 98713
Francis M. Eveleth, Presque Isle, ca. 1861
Contributed by: Maine State Archives Date: 1861 Location: Presque Isle Media: Carte de visite