Search Results 1285 items were found.

Keywords: County Government

  1. Item 30215
    View of Downtown Blue Hill, ca. 1925
    View of Downtown Blue Hill, ca. 1925
    Contributed by: Blue Hill Public Library
    Date: circa 1925
    Media: Postcard
    Buy
  2. Item 30216
    North Yarmouth Walnut Hill store, ca. 1876
    North Yarmouth Walnut Hill store, ca. 1876
    Contributed by: North Yarmouth Historical Society
    Date: circa 1876
    Media: Tintype
    Buy
  3. Item 33408
    South Blue Hill Post Office, ca. 1910
    South Blue Hill Post Office, ca. 1910
    Contributed by: Blue Hill Historical Society
    Date: circa 1910
    Media: Postcard
    Buy
  4. Item 104916
    Governor Fuller and the Ricker Brothers, Poland Spring, 1925
    Governor Fuller and the Ricker Brothers, Poland Spring, 1925
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1925-06-30
    Media: glass negative
    Buy
  5. Item 108930
    Town Office, Frye Island,  ca. 1970
    Town Office, Frye Island, ca. 1970
    Contributed by: Frye Island Historical Society
    Date: circa 1970
    Media: Photographic print
    Buy
  6. Item 102250
    Dana's Sarsaparilla advertisement, Belfast, ca. 1890
    Dana's Sarsaparilla advertisement, Belfast, ca. 1890
    Contributed by: Maine Historical Society
    Date: circa 1890
    Media: Ink on paper
    Buy
  7. Item 104908
    Governors gather at Poland, 1925
    Governors gather at Poland, 1925
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1925-06-30
    Media: Glass Plate Negative
    Buy
  8. Item 1265
    Ku Klux Klan procession, Portland, ca. 1923
    Ku Klux Klan procession, Portland, ca. 1923
    Contributed by: Maine Historical Society
    Date: circa 1923
    Media: Photographic print
    Buy
  9. Item 8689
    108-millimeter shell production, ca. 1917
    108-millimeter shell production, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Media: Photographic print
    Buy
  10. Item 8690
    108-millimeter howitzer shell production, ca. 1917
    108-millimeter howitzer shell production, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Media: Photographic print
    Buy
  11. Item 31355
    John Merrick, Hallowell, ca. 1860
    John Merrick, Hallowell, ca. 1860
    Contributed by: Hubbard Free Library
    Date: circa 1860
    Media: Photographic print
    Buy
  12. Item 35624
    View of Portland after the great fire, 1866
    View of Portland after the great fire, 1866
    Contributed by: Maine Historical Society
    Date: 1866-07-06
    Media: Ink on paper, lithograph
    Buy
  13. Item 101307
    Stephen Hopkins signature, Jan. 6, 1776
    Stephen Hopkins signature, Jan. 6, 1776
    Contributed by: Maine Historical Society
    Date: 1776-01-06
    Media: Ink on paper
    Buy
  14. Item 101308
    Francis Hopkinson signature, Jul. 23, 1776
    Francis Hopkinson signature, Jul. 23, 1776
    Contributed by: Maine Historical Society
    Date: 1776-07-23
    Media: Ink on paper
    Buy
  15. Item 101313
    Francis Lewis signature, Mar. 30, 1778
    Francis Lewis signature, Mar. 30, 1778
    Contributed by: Maine Historical Society
    Date: 1778-03-30
    Media: Ink on paper
    Buy
  16. Item 21564
    Cumberland Shipbuilding, South Portland, ca. 1918
    Cumberland Shipbuilding, South Portland, ca. 1918
    Contributed by: Maine Historical Society
    Date: circa 1918
    Media: Photographic print
    Buy
  17. Item 26687
    Fishing Fleet, Biddeford Pool, ca. 1890
    Fishing Fleet, Biddeford Pool, ca. 1890
    Contributed by: Dyer Library/Saco Museum
    Date: circa 1890
    Media: Photographic print
    Buy
  18. Item 9730
    Andrew Cole, Smithfield, 1880
    Andrew Cole, Smithfield, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  19. Item 102861
    S.S. "Falmouth" under construction, South Portland, 1918
    S.S. "Falmouth" under construction, South Portland, 1918
    Contributed by: Maine Historical Society
    Date: 1918-02-26
    Media: Photographic print
    Buy
  20. Item 5471
    Signing of Woman Suffrage Proclamation, Augusta, 1917
    Signing of Woman Suffrage Proclamation, Augusta, 1917
    Contributed by: Maine Historical Society
    Date: 1917-02-23
    Media: Photographic print
    Buy
  21. Item 6793
    Leroy Sanborn, Portland, ca. 1893
    Leroy Sanborn, Portland, ca. 1893
    Contributed by: Maine Historical Society
    Date: circa 1893
    Media: Photographic print
    Buy
  22. Item 10432
    Levi W. Smith, Vinalhaven, 1880
    Levi W. Smith, Vinalhaven, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  23. Item 16096
    Portland City Hall Rum Room, ca. 1930
    Portland City Hall Rum Room, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1910
    Media: Postcard
    Buy
  24. Item 20787
    Fire, Middle Street, Portland, ca. 1909
    Fire, Middle Street, Portland, ca. 1909
    Contributed by: Maine Historical Society
    Date: circa 1909
    Media: Photographic print
    Buy