Search Results 1382 items were found.

Keywords: Maine government

  1. Item 103814
    MacMillan Arctic Expedition official farewell, Wiscasset, 1923
    MacMillan Arctic Expedition official farewell, Wiscasset, 1923
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1923-06-24
    Media: Glass Negative
    Buy
  2. Item 16407
    Ransford W. Shaw House, Houlton, ca. 1900
    Ransford W. Shaw House, Houlton, ca. 1900
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1900
    Media: Photographic print
    Buy
  3. Item 12921
    Old City Hall, Portland, 1886
    Old City Hall, Portland, 1886
    Contributed by: Maine Historical Society
    Date: 1886
    Media: Photographic print
    Buy
  4. Item 66156
    State Capitol, Augusta, ca. 1935
    State Capitol, Augusta, ca. 1935
    Contributed by: Boston Public Library
    Date: circa 1935
    Media: Linen texture postcard
    Buy
  5. Item 104909
    First to leave the Portland pier for the Governors Convention, 1925
    First to leave the Portland pier for the Governors Convention, 1925
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1925-06-29
    Media: Glass Plate Negative
    Buy
  6. Item 15113
    Remember! The flag of liberty World War I poster, ca. 1917
    Remember! The flag of liberty World War I poster, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Media: Lithograph, poster
    Buy
  7. Item 103610
    State Police Safety Education car and officers, 1936
    State Police Safety Education car and officers, 1936
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1936
    Media: Glass Negative
    Buy
  8. Item 62802
    Post Office, Waterville, ca. 1940
    Post Office, Waterville, ca. 1940
    Contributed by: Waterville Public Library
    Date: circa 1940
    Media: Postcard
    Buy
  9. Item 108739
    Pepperrell House, Kittery, ca. 1774
    Pepperrell House, Kittery, ca. 1774
    Contributed by: Maine Historical Society
    Date: circa 1774
    Media: Ink on paper
    Buy
  10. Item 1322
    Oath of allegiance record for Daniel Lane, 1778
    Oath of allegiance record for Daniel Lane, 1778
    Contributed by: Maine Historical Society
    Date: 1778-02-03
    Media: Ink on paper
    Buy
  11. Item 14321
    Senator Eugene Hale, ca. 1890
    Senator Eugene Hale, ca. 1890
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1890
    Media: Photographic print
    Buy
  12. Item 7440
    Sewer construction, Main Street, Biddeford, 1914-1915, ca. 1914
    Sewer construction, Main Street, Biddeford, 1914-1915, ca. 1914
    Contributed by: McArthur Public Library
    Date: circa 1914
    Media: Photographic print
    Buy
  13. Item 22435
    Judge Max Pinansky and Family, ca. 1937
    Judge Max Pinansky and Family, ca. 1937
    Contributed by: Maine Historical Society
    Date: circa 1937
    Media: Photographic print
    Buy
  14. Item 25667
    Building the Main Street sewer, Biddeford, ca. 1914, ca. 1914
    Building the Main Street sewer, Biddeford, ca. 1914, ca. 1914
    Contributed by: McArthur Public Library
    Date: circa 1914
    Media: Photographic print
    Buy
  15. Item 101218
    Benjamin Kimball, Bangor, ca. 1867
    Benjamin Kimball, Bangor, ca. 1867
    Contributed by: Maine Historical Society and Maine State Museum
    Date: circa 1867
    Media: Ink on paper
    Buy
  16. Item 30888
    Temperance Parade on North Main Street, Guilford, ca. 1900
    Temperance Parade on North Main Street, Guilford, ca. 1900
    Contributed by: Guilford Historical Society
    Date: circa 1900
    Media: Photographic print
    Buy
  17. Item 34722
    Dunlap Declaration of Independence, 1776
    Dunlap Declaration of Independence, 1776
    Contributed by: Maine Historical Society
    Date: 1776-07-04
    Media: Ink on paper
    Buy
  18. Item 13273
    Portland Company Civil War locomotive, ca. 1863
    Portland Company Civil War locomotive, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Photographic print
    Buy
  19. Item 15424
    Shepard Cary, Houlton, 1805-1866
    Shepard Cary, Houlton, 1805-1866
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1860
    Media: Photographic print
    Buy
  20. Item 11730
    Map of Topsham, 1761
    Map of Topsham, 1761
    Contributed by: Maine Historical Society
    Date: 1761-11-12
    Media: Ink on paper
    Buy
  21. Item 11758
    Samuel and Hugh Wilson's lot in Topsham, 1758
    Samuel and Hugh Wilson's lot in Topsham, 1758
    Contributed by: Maine Historical Society
    Date: 1758
    Media: Ink on paper
    Buy
  22. Item 7430
    Main Street sewer construction, Biddeford, 1914 - 1915
    Main Street sewer construction, Biddeford, 1914 - 1915
    Contributed by: McArthur Public Library
    Date: circa 1914
    Media: Photographic print
    Buy
  23. Item 9455
    David Dunn, Mechanic Falls, ca. 1890
    David Dunn, Mechanic Falls, ca. 1890
    Contributed by: Stanley Museum
    Date: circa 1890
    Media: Photographic print
    Buy
  24. Item 12116
    Falmouth #2 horse-drawn fire engine, 1861
    Falmouth #2 horse-drawn fire engine, 1861
    Contributed by: Maine Historical Society
    Date: 1891
    Media: Photographic print
    Buy