Search Results 1285 items were found.

Keywords: County Government

  1. Item 103779
    Samuel D. Lincoln and collie, West Falmouth, 1936
    Samuel D. Lincoln and collie, West Falmouth, 1936
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1936-10-10
    Media: Glass Negative
    Buy
  2. Item 104875
    War savings stamps camp, Portland, 1920
    War savings stamps camp, Portland, 1920
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1920
    Media: Glass Negative
    Buy
  3. Item 12841
    John Chandler, Portland, ca. 1810
    John Chandler, Portland, ca. 1810
    Contributed by: Maine Historical Society
    Date: circa 1810
    Media: Photographic print
    Buy
  4. Item 7495
    Orders for troops to northern Maine, 1839
    Orders for troops to northern Maine, 1839
    Contributed by: Maine Historical Society
    Date: 1839-03-05
    Media: Ink on paper
    Buy
  5. Item 22533
    Emery S. Littlefield, Alfred, ca. 1940
    Emery S. Littlefield, Alfred, ca. 1940
    Contributed by: Alfred Historical Committee
    Date: circa 1940
    Media: Photographic print
    Buy
  6. Item 31894
    Incorporation of the Saco Water Power Machine Company, 1837
    Incorporation of the Saco Water Power Machine Company, 1837
    Contributed by: McArthur Public Library
    Date: 1837-03-24
    Media: Ink on paper
    Buy
  7. Item 148666
    Fraser mill and international bridge, Madawaska, ca. 1940
    Fraser mill and international bridge, Madawaska, ca. 1940
    Contributed by: Acadian Archives
    Date: circa 1940
    Media: Photographic postcard
    Buy
  8. Item 140
    Thomas Brackett Reed, Portland, ca. 1900
    Thomas Brackett Reed, Portland, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Photographic print
    Buy
  9. Item 159
    President Roosevelt visiting Portland, 1902
    President Roosevelt visiting Portland, 1902
    Contributed by: Maine Historical Society
    Date: 1902-08-26
    Media: Photographic print
    Buy
  10. Item 1139
    Chamberlain holiday proclamation, Augusta, 1867
    Chamberlain holiday proclamation, Augusta, 1867
    Contributed by: Maine Historical Society
    Date: 1867-04-04
    Media: Ink on paper
    Buy
  11. Item 1217
    Forest Avenue, Portland, ca. 1920
    Forest Avenue, Portland, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  12. Item 1336
    Middle Street after fire, Portland, 1866
    Middle Street after fire, Portland, 1866
    Contributed by: Maine Historical Society
    Date: 1866-07-12
    Media: Stereograph
    Buy
  13. Item 1341
    Ruins of the Great Fire in Portland, July 4, 1866
    Ruins of the Great Fire in Portland, July 4, 1866
    Contributed by: Maine Historical Society
    Date: 1866-07-12
    Media: Stereograph
    Buy
  14. Item 1343
    Exchange Street after Great Fire of Portland, 1866
    Exchange Street after Great Fire of Portland, 1866
    Contributed by: Maine Historical Society
    Date: 1866-07-12
    Media: Stereograph
    Buy
  15. Item 1345
    Portland City Hall after Great Fire of 1866
    Portland City Hall after Great Fire of 1866
    Contributed by: Maine Historical Society
    Date: 1866-07-12
    Media: Stereograph
    Buy
  16. Item 1346
    Ruins of City Hall after the Great Fire, Portland, 1866
    Ruins of City Hall after the Great Fire, Portland, 1866
    Contributed by: Maine Historical Society
    Date: 1866-07-12
    Media: Stereograph
    Buy
  17. Item 1398
    Fannie E. Stone, Edgecomb, 1939
    Fannie E. Stone, Edgecomb, 1939
    Contributed by: Maine Historical Society
    Date: 1939-07-16
    Media: Photographic print
    Buy
  18. Item 1411
    Governor Smith House, Wiscasset, 1939
    Governor Smith House, Wiscasset, 1939
    Contributed by: Maine Historical Society
    Date: 1939-07-19
    Media: Photographic print
    Buy
  19. Item 5262
    Joshua L. Chamberlain, Brunswick, ca. 1871
    Joshua L. Chamberlain, Brunswick, ca. 1871
    Contributed by: Maine Historical Society
    Date: circa 1871
    Media: Photographic print
    Buy
  20. Item 5636
    Portland City Hall, ca. 1920
    Portland City Hall, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  21. Item 6832
    Narragansett Block, Gorham, ca. 1930
    Narragansett Block, Gorham, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Media: Photoprint
    Buy
  22. Item 7209
    Portland City Hall, ca. 1915
    Portland City Hall, ca. 1915
    Contributed by: Maine Historical Society
    Date: circa 1915
    Media: Photographic print
    Buy
  23. Item 8973
    Russell Street, looking east, Skowhegan, ca. 1900
    Russell Street, looking east, Skowhegan, ca. 1900
    Contributed by: Skowhegan History House
    Date: circa 1900
    Media: Photographic print
    Buy
  24. Item 9933
    Main Street, Sanford, Looking South, ca. 1902
    Main Street, Sanford, Looking South, ca. 1902
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1902
    Media: Photographic print
    Buy