Search Results 1285 items were found.

Keywords: County Government

  1. Item 23621
    President Taft arrives in Biddeford Pool, July 28, 1910
    President Taft arrives in Biddeford Pool, July 28, 1910
    Contributed by: McArthur Public Library
    Date: 1910-07-28
    Media: Photographic print
    Buy
  2. Item 28624
    Dark Harbor Wharf, Islesboro, 1917
    Dark Harbor Wharf, Islesboro, 1917
    Contributed by: Islesboro Historical Society
    Date: 1917
    Media: Photographic print
    Buy
  3. Item 46331
    Water Department conduit, Sebago Lake, 1924
    Water Department conduit, Sebago Lake, 1924
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1924
    Media: Glass Negative
    Buy
  4. Item 99424
    Frozen remnants of the Biddeford City Building, Biddeford, 1895
    Frozen remnants of the Biddeford City Building, Biddeford, 1895
    Contributed by: McArthur Public Library
    Date: 1895-01-01
    Media: Photographic print
    Buy
  5. Item 148231
    Portland Head Light, Cape Elizabeth, 1887
    Portland Head Light, Cape Elizabeth, 1887
    Contributed by: City of Portland - Planning & Development
    Date: 1887-06-18
    Media: Photographic print
    Buy
  6. Item 148236
    Residence of Albion Little, Western Promenade, Portland, 1887
    Residence of Albion Little, Western Promenade, Portland, 1887
    Contributed by: City of Portland - Planning & Development
    Date: 1887-02-17
    Media: Photographic print
    Buy
  7. Item 149625
    Frank Soeder, Fort Kent, 1946
    Frank Soeder, Fort Kent, 1946
    Contributed by: Acadian Archives
    Date: 1946
    Media: Photographic print
    Buy
  8. Item 23569
    Barn and creamery, Maine Sanatorium, Hebron, ca. 1908
    Barn and creamery, Maine Sanatorium, Hebron, ca. 1908
    Contributed by: Maine Historical Society
    Date: circa 1908
    Media: Photographic print
    Buy
  9. Item 103261
    Aerial view of the Fore River and the Portland Peninsula, ca. 1930
    Aerial view of the Fore River and the Portland Peninsula, ca. 1930
    Contributed by: Maine Historical Society/MaineToday Media
    Date: circa 1930
    Media: Glass negative
    Buy
  10. Item 11823
    Champlain map copy, Saint Croix or Bone Island, ca. 1799
    Champlain map copy, Saint Croix or Bone Island, ca. 1799
    Contributed by: Maine Historical Society
    Date: circa 1613
    Media: Ink on paper
    Buy
  11. Item 20242
    The Kapitoleum, New Sweden, ca. 1930
    The Kapitoleum, New Sweden, ca. 1930
    Contributed by: New Sweden Historical Society
    Date: circa 1930
    Media: Photographic print
    Buy
  12. Item 20141
    Announcement of Hallowell, Augusta & Bangor mail stage, 1826
    Announcement of Hallowell, Augusta & Bangor mail stage, 1826
    Contributed by: Maine Historical Society
    Date: 1826-01-30
    Media: Ink on paper
    Buy
  13. Item 46329
    Workers on Portland's water system, ca. 1923
    Workers on Portland's water system, ca. 1923
    Contributed by: Maine Historical Society/MaineToday Media
    Date: circa 1923
    Media: Glass Negative
    Buy
  14. Item 46330
    Laying pipe, Sebago Lake, ca. 1923
    Laying pipe, Sebago Lake, ca. 1923
    Contributed by: Maine Historical Society/MaineToday Media
    Date: circa 1923
    Media: Glass Negative
    Buy
  15. Item 10350
    David Joy land deed, Richmond Farm, 1751
    David Joy land deed, Richmond Farm, 1751
    Contributed by: Maine Historical Society
    Date: 1751-05-08
    Media: Ink on paper
    Buy
  16. Item 11579
    Stockade, Fort Long, Kittery Navy Yard, 1898
    Stockade, Fort Long, Kittery Navy Yard, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Media: Photographic print
    Buy
  17. Item 51841
    Somesville Fire, Saco, 1908
    Somesville Fire, Saco, 1908
    Contributed by: Dyer Library/Saco Museum
    Date: 1908-09-15
    Media: Photographic print
    Buy
  18. Item 51843
    Somesville Fire, Saco, 1908
    Somesville Fire, Saco, 1908
    Contributed by: Dyer Library/Saco Museum
    Date: 1908-09-15
    Media: Photographic print
    Buy
  19. Item 108839
    Plat of a tract of land situated on the west side of Long Reach, Bath, 1771
    Plat of a tract of land situated on the west side of Long Reach, Bath, 1771
    Contributed by: Maine Historical Society
    Date: 1771
    Media: Ink on paper
    Buy
  20. Item 5420
    Water works and pumping station, Houlton, ca. 1900
    Water works and pumping station, Houlton, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Glass Negative
    Buy
  21. Item 5468
    Men's Equal Suffrage League of Maine brochure, ca. 1917
    Men's Equal Suffrage League of Maine brochure, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Media: Ink on paper
    Buy
  22. Item 5475
    Bylaws, Maine Association Opposed to Suffrage for Women, 1914
    Bylaws, Maine Association Opposed to Suffrage for Women, 1914
    Contributed by: Maine Historical Society
    Date: 1914
    Media: Ink on paper
    Buy
  23. Item 5541
    Seagraves ladder truck vintage, 1959
    Seagraves ladder truck vintage, 1959
    Contributed by: Maine Historical Society
    Date: 1959
    Media: Photographic print
    Buy
  24. Item 6355
    Bill of sale for slave Scippio, 1759
    Bill of sale for slave Scippio, 1759
    Contributed by: Maine Historical Society
    Date: 1759-12-07
    Media: Ink on paper
    Buy