Search Results 1382 items were found.

Keywords: Maine government

  1. Item 31553
    Suffrage campaign poster, Portland, 1917
    Suffrage campaign poster, Portland, 1917
    Contributed by: Maine Historical Society
    Date: 1917
    Media: Ink on paper
    Buy
  2. Item 31555
    Suffrage campaign cartoon, Portland, 1917
    Suffrage campaign cartoon, Portland, 1917
    Contributed by: Maine Historical Society
    Date: 1917
    Media: Ink on paper
    Buy
  3. Item 18669
    New Sweden Post Office, ca. 1922
    New Sweden Post Office, ca. 1922
    Contributed by: Nylander Museum
    Date: circa 1922
    Media: Photographic print
    Buy
  4. Item 31558
    Women's war work illustration, Portland, 1917
    Women's war work illustration, Portland, 1917
    Contributed by: Maine Historical Society
    Date: 1917
    Media: Ink on paper
    Buy
  5. Item 108764
    Plan of suit, Little v. Field, 1823
    Plan of suit, Little v. Field, 1823
    Contributed by: Maine Historical Society
    Date: 1823
    Media: Ink on paper
    Buy
  6. Item 104325
    An issue of "Big Guns" for selling war stamps, World War II pamphlet, ca. 1943
    An issue of "Big Guns" for selling war stamps, World War II pamphlet, ca. 1943
    Contributed by: Maine Historical Society
    Date: circa 1943
    Media: Lithograph
    Buy
  7. 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
  8. Item 100880
    Sebago Lake Station, Standish, ca. 1935
    Sebago Lake Station, Standish, ca. 1935
    Contributed by: Portland Water District
    Date: circa 1935
    Media: Photographic print
    Buy
  9. Item 101008
    112 Main Street, Bridgton, ca. 1938
    112 Main Street, Bridgton, ca. 1938
    Contributed by: Bridgton Historical Society
    Date: circa 1938
    Media: Ink on paper, photograph
    Buy
  10. Item 71858
    Post Office and The Marguerite, Wells Beach, ca. 1938
    Post Office and The Marguerite, Wells Beach, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Media: Linen texture postcard
    Buy
  11. Item 81054
    Ripley & Fletcher Auto Dealer, Main Street, Bridgton, ca. 1938
    Ripley & Fletcher Auto Dealer, Main Street, Bridgton, ca. 1938
    Contributed by: Bridgton Historical Society
    Date: circa 1938
    Media: Ink on paper, photograph
    Buy
  12. Item 13701
    Post Office, Portland, 1898
    Post Office, Portland, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Media: Glass Negative
    Buy
  13. Item 31349
    Gov. Joseph R. Bodwell, Hallowell, ca. 1887
    Gov. Joseph R. Bodwell, Hallowell, ca. 1887
    Contributed by: Hubbard Free Library
    Date: circa 1887
    Media: Photographic print
    Buy
  14. Item 20346
    Lars Peter Larsson, 1938
    Lars Peter Larsson, 1938
    Contributed by: New Sweden Historical Society
    Date: 1938
    Media: Photographic print
    Buy
  15. Item 11976
    Plan of the Kennebec River describing the Plymouth patent, ca. 1719
    Plan of the Kennebec River describing the Plymouth patent, ca. 1719
    Contributed by: Maine Historical Society
    Date: circa 1719
    Media: Ink on paper
    Buy
  16. Item 20412
    Walter Anderson, New Sweden, ca. 1930
    Walter Anderson, New Sweden, ca. 1930
    Contributed by: New Sweden Historical Society
    Date: circa 1930
    Media: Photographic print
    Buy
  17. Item 66162
    Water Street and post office, Augusta, ca. 1938
    Water Street and post office, Augusta, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Media: Linen texture postcard
    Buy
  18. Item 16291
    Prison Store and Book Store, Houlton, ca. 1895
    Prison Store and Book Store, Houlton, ca. 1895
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1895
    Media: Photographic print
    Buy
  19. Item 105112
    Franklin D. Roosevelt and Louis J. Brann, Portland, 1932
    Franklin D. Roosevelt and Louis J. Brann, Portland, 1932
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1932
    Media: Glass Plate Negative
    Buy
  20. Item 71873
    Post Office, Westbrook, ca. 1938
    Post Office, Westbrook, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Media: Linen texture postcard
    Buy
  21. Item 19353
    Llewellyn Powers home, Houlton, 1895
    Llewellyn Powers home, Houlton, 1895
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1895
    Media: Photographic print
    Buy
  22. Item 10521
    Reuel S. Maxcy, Portland, 1880
    Reuel S. Maxcy, Portland, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  23. Item 110909
    Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
    Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
    Contributed by: Maine Historical Society
    Date: 1830
    Media: Ink on paper
    Buy
  24. Item 10504
    Daniel F. Davis, Corinth, 1880
    Daniel F. Davis, Corinth, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy