Search Results 1411 items were found.

Keywords: Maine Law

  1. Item 10508
    Charles P. Emery, Senator, Maine State Legislature, 1880
    Charles P. Emery, Senator, Maine State Legislature, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  2. Item 6602
    Senator Hale's residence, ca. 1920
    Senator Hale's residence, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  3. Item 11076
    Lillian Stevens, Woman's Christian Temperance Union, ca. 1890
    Lillian Stevens, Woman's Christian Temperance Union, ca. 1890
    Contributed by: Maine Historical Society
    Date: circa 1890
    Media: Glass Negative
    Buy
  4. Item 26622
    O'Brien and Ruggles Houses, Thomaston, ca. 1960
    O'Brien and Ruggles Houses, Thomaston, ca. 1960
    Contributed by: Thomaston Historical Society
    Date: circa 1960
    Media: Photographic print
    Buy
  5. 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
  6. Item 7191
    Caleb Strong, Massachusetts, ca. 1810
    Caleb Strong, Massachusetts, ca. 1810
    Contributed by: Maine Historical Society
    Date: circa 1810
    Media: Engraving
    Buy
  7. Item 22536
    Deputy Sheriff Thomas Rankin of Alfred, ca. 1900
    Deputy Sheriff Thomas Rankin of Alfred, ca. 1900
    Contributed by: Alfred Historical Committee
    Date: circa 1900
    Media: Photographic print
    Buy
  8. Item 45280
    Maine House of Representatives, 1865
    Maine House of Representatives, 1865
    Contributed by: Maine Historical Society
    Date: 1865
    Media: Photographic print
    Buy
  9. Item 6676
    Freedom For Ireland, ca. 1900
    Freedom For Ireland, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Ink on paper
    Buy
  10. Item 5652
    Louis J. Brann, 1925
    Louis J. Brann, 1925
    Contributed by: Maine Historical Society
    Date: 1925
    Media: Photographic print
    Buy
  11. Item 1262
    Wallace H. White Jr., Lewiston, ca. 1950
    Wallace H. White Jr., Lewiston, ca. 1950
    Contributed by: Maine Historical Society
    Date: circa 1950
    Media: Photographic print
    Buy
  12. Item 23571
    Maine Sanatorium, Hebron, ca. 1911
    Maine Sanatorium, Hebron, ca. 1911
    Contributed by: Maine Historical Society
    Date: circa 1911
    Media: Postcard
    Buy
  13. Item 19335
    Maine State Capitol, Augusta, ca. 1920
    Maine State Capitol, Augusta, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Postcard
    Buy
  14. Item 20646
    Westmanland Town Hall, ca. 1930
    Westmanland Town Hall, ca. 1930
    Contributed by: New Sweden Historical Society
    Date: circa 1930
    Media: Photographic print
    Buy
  15. Item 26125
    Exterior, Maine State Prison, Thomaston, ca. 1915
    Exterior, Maine State Prison, Thomaston, ca. 1915
    Contributed by: Maine Historical Society
    Date: circa 1915
    Media: Postcard
    Buy
  16. Item 26127
    Corridor, Maine State Prison, Thomaston, ca. 1915
    Corridor, Maine State Prison, Thomaston, ca. 1915
    Contributed by: Maine Historical Society
    Date: circa 1915
    Media: Postcard
    Buy
  17. Item 7597
    Resolution for the protection of public lands, 1839
    Resolution for the protection of public lands, 1839
    Contributed by: Maine Historical Society
    Date: 1839-02-20
    Media: Ink on paper
    Buy
  18. Item 27794
    The Honorable John Ruggles, Thomaston, 1859
    The Honorable John Ruggles, Thomaston, 1859
    Contributed by: Thomaston Historical Society
    Date: 1859
    Media: Photographic print
    Buy
  19. Item 16738
    Portland Street, Fryeburg, 1907
    Portland Street, Fryeburg, 1907
    Contributed by: Fryeburg Historical Society
    Date: 1907
    Media: Photographic Print from Glass Negative
    Buy
  20. Item 10526
    Governor King monument, Bath, ca. 1903
    Governor King monument, Bath, ca. 1903
    Contributed by: Patten Free Library
    Date: circa 1903
    Media: Photographic print
    Buy
  21. Item 26128
    Kitchen, Maine State Prison, Thomaston, ca. 1915
    Kitchen, Maine State Prison, Thomaston, ca. 1915
    Contributed by: Maine Historical Society
    Date: circa 1915
    Media: Postcard
    Buy
  22. Item 6619
    Post Office Square, Freedom, ca. 1900
    Post Office Square, Freedom, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Photoprint
    Buy
  23. Item 25809
    Maine State Prison, Thomaston, ca. 1915
    Maine State Prison, Thomaston, ca. 1915
    Contributed by: Maine Historical Society
    Date: 1915-02-03
    Media: Photograph on postcard
    Buy
  24. Item 26126
    Maine State Prison yard, Thomaston, ca. 1915
    Maine State Prison yard, Thomaston, ca. 1915
    Contributed by: Maine Historical Society
    Date: circa 1915
    Media: Postcard
    Buy