Search Results

Contributor: Maine State Archives

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

  view a full transcription

Item 23581

Construction estimate, Maine Sanatorium, 1909

Contributed by: Maine State Archives Date: 1909-07-27 Location: Portland; Hebron Media: Ink on paper

  view a full transcription

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

  view a full transcription

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

  view a full transcription

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

  view a full transcription

Item 23587

Letter concerning Estes Nichols' resignation, 1915

Contributed by: Maine State Archives Date: 1915-09-16 Location: Portland; Hebron Media: Ink on paper

  view a full transcription

Item 23608

Sanatorium Association letter to physicians, 1913

Contributed by: Maine State Archives Date: 1913-06-26 Location: Hebron Media: Ink on paper

  view a full transcription

Item 23609

Patient account, Maine State Sanatorium, Hebron, 1913

Contributed by: Maine State Archives Date: 1913-03-11 Location: Hebron Media: Ink on paper

  view a full transcription

Item 23610

Statement of patient account, Maine Sanatorium, 1913

Contributed by: Maine State Archives Date: 1913-03-20 Location: Hebron Media: Ink on paper

  view a full transcription

Item 23611

Sanatorium assets, Hebron, 1913

Contributed by: Maine State Archives Date: 1913 Location: Hebron Media: Ink on paper

  view a full transcription

Item 23612

Sanatorium expenses, Hebron, 1913

Contributed by: Maine State Archives Date: 1913-05-01 Location: South Poland; Hebron Media: Ink on paper

  view a full transcription

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

  view a full transcription

Item 33691

Committee on Manufacturing report on silk bounties, Augusta, 1841

Contributed by: Maine State Archives Date: 1841 Location: Augusta Media: Ink on paper

  view a full transcription

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

  view a full transcription

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