Search Results 1411 items were found.

Keywords: Maine Law

  1. Item 103237
    Ransford W. Shaw’s law office, Houlton, 1908
    Ransford W. Shaw’s law office, Houlton, 1908
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1908-12-29
    Media: Photographic print
    Buy
  2. Item 39927
    Neal Dow house, Portland, ca. 1900
    Neal Dow house, Portland, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Postcard
    Buy
  3. Item 29191
    Dr. John Hubbard Jr., Hallowell, ca. 1850
    Dr. John Hubbard Jr., Hallowell, ca. 1850
    Contributed by: Hubbard Free Library
    Date: circa 1850
    Media: Photographic print
    Buy
  4. Item 103105
    Selective Service Draft Law registration poster, 1917
    Selective Service Draft Law registration poster, 1917
    Contributed by: Maine Historical Society
    Date: 1917
    Media: Ink on paper
    Buy
  5. 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
  6. Item 5502
    Suffrage Referendum League of Maine calendar, 1917
    Suffrage Referendum League of Maine calendar, 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Media: Ink on paper
    Buy
  7. Item 103737
    Maine Governor Lewis Orin Barrows, ca. 1925
    Maine Governor Lewis Orin Barrows, ca. 1925
    Contributed by: Maine Historical Society/MaineToday Media
    Date: circa 1935
    Media: Glass Negative
    Buy
  8. Item 4167
    Brig. Gen. Neal Dow, 13th Maine, 1861
    Brig. Gen. Neal Dow, 13th Maine, 1861
    Contributed by: Maine Historical Society
    Date: 1861
    Media: Photographic print
    Buy
  9. Item 22325
    Merret's Block, Houlton, ca. 1885
    Merret's Block, Houlton, ca. 1885
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1885
    Media: Photographic print
    Buy
  10. Item 30898
    Southgate Mansion, Scarborough, ca. 1900
    Southgate Mansion, Scarborough, ca. 1900
    Contributed by: Scarborough Historical Society & Museum
    Date: circa 1900
    Media: Photographic print
    Buy
  11. 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
  12. Item 6011
    Maine Legislature, ca. 1917
    Maine Legislature, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Media: Photographic print
    Buy
  13. Item 12286
    L. J. Sherwood Variety Store, Caribou, ca. 1900
    L. J. Sherwood Variety Store, Caribou, ca. 1900
    Contributed by: Caribou Public Library
    Date: circa 1900
    Media: Photographic print
    Buy
  14. Item 9758
    Lawyer Fred J. Allen and partner Belle Leavitt, ca. 1905
    Lawyer Fred J. Allen and partner Belle Leavitt, ca. 1905
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1905
    Media: Print from glass negative
    Buy
  15. Item 6805
    Congressman Clyde Smith, Portland, 1927
    Congressman Clyde Smith, Portland, 1927
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1927
    Media: Glass Negative
    Buy
  16. Item 6809
    Clyde Smith and Raymond Oakes, 1927
    Clyde Smith and Raymond Oakes, 1927
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1927
    Media: Glass Negative
    Buy
  17. Item 5470
    Anti-suffrage stamps, 1918
    Anti-suffrage stamps, 1918
    Contributed by: Maine Historical Society
    Date: circa 1918
    Media: Ink on paper
    Buy
  18. Item 36206
    Southerly Side of Water Street, Skowhegan, ca. 1888
    Southerly Side of Water Street, Skowhegan, ca. 1888
    Contributed by: Skowhegan History House
    Date: circa 1888
    Media: Photographic print
    Buy
  19. Item 7194
    Nathan Cutler, Farmington, ca. 1860
    Nathan Cutler, Farmington, ca. 1860
    Contributed by: Maine Historical Society
    Date: circa 1860
    Media: Photographic print
    Buy
  20. 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
  21. Item 1426
    Margaret Chase Smith, Skowhegan, 1940
    Margaret Chase Smith, Skowhegan, 1940
    Contributed by: Maine Historical Society
    Date: 1940-07-17
    Media: Photographic print
    Buy
  22. Item 66392
    Gateway to Bok Ampitheatre, Camden, ca. 1935
    Gateway to Bok Ampitheatre, Camden, ca. 1935
    Contributed by: Boston Public Library
    Date: circa 1935
    Media: Linen texture postcard
    Buy
  23. Item 6800
    John Chase Small, ca. 1893
    John Chase Small, ca. 1893
    Contributed by: Maine Historical Society
    Date: circa 1893
    Media: Photographic print
    Buy
  24. Item 105640
    Scenes in the State of Maine, 1855
    Scenes in the State of Maine, 1855
    Contributed by: Maine Historical Society
    Date: 1855
    Media: Ink on paper
    Buy