Search Results 1285 items were found.

Keywords: County Government

  1. Item 25591
    Testing a New Fire Engine, Biddeford, 1909
    Testing a New Fire Engine, Biddeford, 1909
    Contributed by: McArthur Public Library
    Date: 1909-05-24
    Media: Photographic print
    Buy
  2. Item 25592
    Testing a new fire engine, Biddeford, 1909
    Testing a new fire engine, Biddeford, 1909
    Contributed by: McArthur Public Library
    Date: 1909-05-24
    Media: Photographic print
    Buy
  3. Item 30696
    Remains of Guilford Town Hall after fire of 1928
    Remains of Guilford Town Hall after fire of 1928
    Contributed by: Guilford Historical Society
    Date: 1928-02-06
    Media: Photographic print
    Buy
  4. Item 30980
    Guilford Town Hall during 1916 Centennial, 1916
    Guilford Town Hall during 1916 Centennial, 1916
    Contributed by: Guilford Historical Society
    Date: 1916
    Media: Photographic print
    Buy
  5. Item 31209
    New firehouse, Lubec, 1979, 1979
    New firehouse, Lubec, 1979, 1979
    Contributed by: Lubec Historical Society
    Date: 1979
    Media: Photographic print
    Buy
  6. Item 33971
    Thacher House, South Street, Biddeford, 1955
    Thacher House, South Street, Biddeford, 1955
    Contributed by: McArthur Public Library
    Date: 1955
    Media: Photographic print
    Buy
  7. Item 33979
    Judge George Thacher, Biddeford, ca. 1820
    Judge George Thacher, Biddeford, ca. 1820
    Contributed by: McArthur Public Library
    Date: circa 1820
    Media: Photographic print
    Buy
  8. Item 41805
    The Tuck-Ferguson House, Biddeford, 1953
    The Tuck-Ferguson House, Biddeford, 1953
    Contributed by: McArthur Public Library
    Date: 1953
    Media: Photographic print
    Buy
  9. Item 100960
    Grant-Wilson political rally, Augusta Depot, 1872
    Grant-Wilson political rally, Augusta Depot, 1872
    Contributed by: Maine Historical Society and Maine State Museum
    Date: 1872
    Media: Ink and watercolor on paper
    Buy
  10. Item 17864
    Cape Elizabeth Fire Department Band, 1936
    Cape Elizabeth Fire Department Band, 1936
    Contributed by: Maine Historical Society
    Date: 1936-02-15
    Media: Photographic print
    Buy
  11. Item 100630
    Clark S. Edwards, Bethel, ca. 1890
    Clark S. Edwards, Bethel, ca. 1890
    Contributed by: Bethel Historical Society
    Date: circa 1890
    Media: Photographic print
    Buy
  12. Item 46328
    Trench for new water supply, ca. 1923
    Trench for new water supply, ca. 1923
    Contributed by: Maine Historical Society/MaineToday Media
    Date: circa 1923
    Media: Glass Negative
    Buy
  13. Item 82146
    Sebago Lake Water Transmission Line 1912, ca. 1912
    Sebago Lake Water Transmission Line 1912, ca. 1912
    Contributed by: Portland Water District
    Date: circa 1912
    Media: Photographic print
    Buy
  14. Item 82147
    Sebago Lake Water Transmission Line 1912, ca. 1912
    Sebago Lake Water Transmission Line 1912, ca. 1912
    Contributed by: Portland Water District
    Date: circa 1912
    Media: Photographic print
    Buy
  15. Item 82148
    Sebago Lake Water Transmission Line 1912, ca. 1912
    Sebago Lake Water Transmission Line 1912, ca. 1912
    Contributed by: Portland Water District
    Date: circa 1912
    Media: Photographic print
    Buy
  16. Item 82149
    Sebago Lake Water Transmission Line 1912, ca. 1912
    Sebago Lake Water Transmission Line 1912, ca. 1912
    Contributed by: Portland Water District
    Date: circa 1912
    Media: Photographic print
    Buy
  17. Item 82150
    Sebago Lake Water Transmission Line 1912, ca. 1911
    Sebago Lake Water Transmission Line 1912, ca. 1911
    Contributed by: Portland Water District
    Date: circa 1911
    Media: Photographic print
    Buy
  18. Item 82151
    Sebago Lake Water Transmission Line 1912
    Sebago Lake Water Transmission Line 1912
    Contributed by: Portland Water District
    Date: circa 1911
    Media: Photographic print
    Buy
  19. Item 108850
    Draper Heirs deed to John Burt, Sheepscot, 1736
    Draper Heirs deed to John Burt, Sheepscot, 1736
    Contributed by: Maine Historical Society
    Date: 1736-01-13
    Media: ink on vellum
    Buy
  20. Item 5422
    Houlton from the site of the reservoir, ca. 1900
    Houlton from the site of the reservoir, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Glass Negative
    Buy
  21. Item 5540
    Sam Rayburn with gavel, ca. 1958
    Sam Rayburn with gavel, ca. 1958
    Contributed by: Maine Historical Society
    Date: 1958
    Media: Photographic print
    Buy
  22. Item 6318
    Maine State Prison barber, Thomaston, ca. 1900
    Maine State Prison barber, Thomaston, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Stereograph
    Buy
  23. Item 8831
    Fire Tower bottom. Garland, ca. 1950
    Fire Tower bottom. Garland, ca. 1950
    Contributed by: Garland Historical Society
    Date: circa 1950
    Media: Photographic print
    Buy
  24. Item 9758
    Lawyer Fred J. Allen and partner Belle Leavitt, ca. 1905
    Lawyer Fred J. Allen and partner Belle Leavitt, ca. 1905
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1905
    Media: Print from glass negative
    Buy