Search Results 1285 items were found.

Keywords: County Government

  1. Item 4153
    Middle Street and Portland Exchange, ca. 1850
    Middle Street and Portland Exchange, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Media: Color transparency from daguerreotype
    Buy
  2. Item 5976
    Railroad station at Onawa, ca. 1920
    Railroad station at Onawa, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  3. Item 5983
    Railroad station, Onawa, ca, 1920
    Railroad station, Onawa, ca, 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  4. Item 7863
    Town Hall, Atkinson, ca. 1900
    Town Hall, Atkinson, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Photoprint
    Buy
  5. Item 7867
    Town Hall, Atkinson,  ca. 1900
    Town Hall, Atkinson, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Photoprint
    Buy
  6. Item 9732
    Albion S. Perley, North Yarmouth, 1880
    Albion S. Perley, North Yarmouth, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  7. Item 9745
    Frank H. Boody, Maine State Legislature, 1880
    Frank H. Boody, Maine State Legislature, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  8. Item 9746
    Edward K. Hall, Nobleboro, 1880
    Edward K. Hall, Nobleboro, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  9. Item 10207
    John W. Phinney, Plymouth, 1880
    John W. Phinney, Plymouth, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  10. Item 10208
    John Burnham, Sherman, 1880
    John Burnham, Sherman, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  11. Item 10215
    Hiram S. Steward, Skowhegan, 1880
    Hiram S. Steward, Skowhegan, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  12. Item 10216
    Henry C. Brewer, Maine State Legislature. 1880
    Henry C. Brewer, Maine State Legislature. 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  13. Item 10429
    Nathan E. Redlon, Portland, 1880
    Nathan E. Redlon, Portland, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  14. Item 10507
    Charles A. Rolfe, Maine State Legislature, 1880
    Charles A. Rolfe, Maine State Legislature, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photographic print
    Buy
  15. Item 10511
    Guy W. McAllister, Bucksport, 1880
    Guy W. McAllister, Bucksport, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  16. Item 10515
    David M. Norton of Industry, Maine State Legislature, 1880
    David M. Norton of Industry, Maine State Legislature, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  17. Item 10516
    Theodore E. Simonton, Rockland, 1880
    Theodore E. Simonton, Rockland, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  18. Item 10517
    Almon A. Strout, Portland, 1880
    Almon A. Strout, Portland, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photographic print
    Buy
  19. Item 10519
    Robert M. Loring, Perry, 1880
    Robert M. Loring, Perry, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  20. Item 10520
    Robert French, Stockton, 1880
    Robert French, Stockton, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  21. Item 10521
    Reuel S. Maxcy, Portland, 1880
    Reuel S. Maxcy, Portland, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  22. Item 10638
    Board of Trade Building, Portland, 1907
    Board of Trade Building, Portland, 1907
    Contributed by: Maine Historical Society
    Date: circa 1907
    Media: Photographic print
    Buy
  23. Item 10787
    City Buildings, Biddeford, ca. 1860
    City Buildings, Biddeford, ca. 1860
    Contributed by: Maine Historical Society
    Date: circa 1860
    Media: Photographic print
    Buy
  24. Item 12316
    Portland City Hall clocktower plans, 1909
    Portland City Hall clocktower plans, 1909
    Contributed by: Maine Historical Society
    Date: 1909
    Media: Ink on paper, architectural drawing
    Buy