Search Results 1382 items were found.

Keywords: Maine government

  1. 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
  2. Item 23571
    Maine Sanatorium, Hebron, ca. 1911
    Maine Sanatorium, Hebron, ca. 1911
    Contributed by: Maine Historical Society
    Date: circa 1911
    Media: Postcard
    Buy
  3. 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
  4. 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
  5. 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
  6. 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
  7. 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
  8. Item 82321
    City Hall, Ellsworth, ca. 1940
    City Hall, Ellsworth, ca. 1940
    Contributed by: Ellsworth Public Library
    Date: circa 1940
    Media: Postcard
    Buy
  9. Item 1491
    Town of Sidney separation election record, 1816
    Town of Sidney separation election record, 1816
    Contributed by: Maine Historical Society
    Date: 1816-09-02
    Media: Ink on paper
    Buy
  10. Item 6799
    A & P store and Post Office, Madawaska, ca. 1920
    A & P store and Post Office, Madawaska, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Postcard
    Buy
  11. Item 21009
    Maine State Prison, Thomaston, ca. 1900
    Maine State Prison, Thomaston, ca. 1900
    Contributed by: St. Croix Historical Society
    Date: circa 1900
    Media: Print from postcard
    Buy
  12. Item 1497
    Delegate election results, Bethel, 1816
    Delegate election results, Bethel, 1816
    Contributed by: Maine Historical Society
    Date: 1816-09-02
    Media: Ink on paper
    Buy
  13. Item 20597
    Neal Dow house, Portland, ca. 1900
    Neal Dow house, Portland, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Photographic print
    Buy
  14. 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
  15. Item 66172
    Post office, Augusta, ca. 1938
    Post office, Augusta, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Media: Linen texture postcard
    Buy
  16. Item 102763
    William Widgery Thomas' Commissioner of Immigration certificate, Portland, 1870
    William Widgery Thomas' Commissioner of Immigration certificate, Portland, 1870
    Contributed by: Maine Historical Society
    Date: 1870-03-25
    Media: Vellum, Ink, Silk
    Buy
  17. 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
  18. 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
  19. Item 100608
    Police Headquarters, 12 Upper Depot Street, Bridgton, ca. 1938
    Police Headquarters, 12 Upper Depot Street, Bridgton, ca. 1938
    Contributed by: Bridgton Historical Society
    Date: circa 1938
    Media: Ink on paper, photograph
    Buy
  20. Item 20789
    Lot M. Morrill, ca. 1880
    Lot M. Morrill, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Photographic print
    Buy
  21. Item 100644
    Maine State House, Augusta, ca. 1936
    Maine State House, Augusta, ca. 1936
    Contributed by: Maine Historical Society
    Date: circa 1936
    Media: Photographic print
    Buy
  22. Item 20788
    Senator Lot Myrick Morrill, ca. 1880
    Senator Lot Myrick Morrill, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Photographic print
    Buy
  23. Item 6843
    A map of the boundary line explored in 1817
    A map of the boundary line explored in 1817
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  24. Item 35331
    Certificate of Meritorious Service, St. John's High School, Bangor, 1918
    Certificate of Meritorious Service, St. John's High School, Bangor, 1918
    Contributed by: John Bapst Memorial High School
    Date: 1918-06-12
    Media: Ink on paper
    Buy