Search Results 143 items were found.

Keywords: Maine Legislature

  1. Item 22422
    Francis O. J. Smith home, Portland, ca. 1855
    Francis O. J. Smith home, Portland, ca. 1855
    Contributed by: Maine Historical Society
    Date: circa 1855
    Media: Oil on canvas
    Buy
  2. Item 151988
    Miss Burleigh with two of her pets, Peggy and Sam, Vassalboro, 1922
    Miss Burleigh with two of her pets, Peggy and Sam, Vassalboro, 1922
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1922-07-24
    Media: Glass negative
    Buy
  3. Item 9072
    Water Street, Skowhegan, ca. 1870
    Water Street, Skowhegan, ca. 1870
    Contributed by: Skowhegan History House
    Date: circa 1870
    Media: Stereograph
    Buy
  4. Item 66664
    Village viewed from the north, Strong, ca. 1940
    Village viewed from the north, Strong, ca. 1940
    Contributed by: Strong Historical Society
    Date: circa 1940
    Media: Photo negative
    Buy
  5. Item 122784
    Celebration broadside, Portland, July 4, 1851
    Celebration broadside, Portland, July 4, 1851
    Contributed by: Maine Historical Society
    Date: 1851-07-04
    Media: Ink on paper
    Buy
  6. Item 12294
    Nathan Clifford, Newfield, ca. 1880
    Nathan Clifford, Newfield, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Photographic print
    Buy
  7. Item 25700
    Shepard Cary, Houlton, 1840
    Shepard Cary, Houlton, 1840
    Contributed by: Maine Historical Society
    Date: 1840
    Media: Oil on canvas
    Buy
  8. Item 22529
    Asa Clapp, Portland, ca. 1840
    Asa Clapp, Portland, ca. 1840
    Contributed by: Maine Historical Society
    Date: 1848
    Media: Engraving
    Buy
  9. Item 101444
    Eastern lands broadside, ca. 1820
    Eastern lands broadside, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  10. Item 23424
    Poland sweet corn can label, ca. 1900
    Poland sweet corn can label, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Ink on paper
    Buy
  11. Item 12848
    William Goodwin Davis, ca. 1900
    William Goodwin Davis, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Photographic print
    Buy
  12. Item 111717
    Lower Main Street, Fort Kent, ca. 1903
    Lower Main Street, Fort Kent, ca. 1903
    Contributed by: Acadian Archives
    Date: circa 1903
    Media: Photographic print
    Buy
  13. Item 22425
    Old Exchange, Portland, in 1845
    Old Exchange, Portland, in 1845
    Contributed by: Maine Historical Society
    Date: 1845
    Media: Ink on paper
    Buy
  14. Item 15786
    Governor Llewellyn Powers and council, ca. 1897
    Governor Llewellyn Powers and council, ca. 1897
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1897
    Media: Photographic print
    Buy
  15. 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
  16. Item 7191
    Caleb Strong, Massachusetts, ca. 1810
    Caleb Strong, Massachusetts, ca. 1810
    Contributed by: Maine Historical Society
    Date: circa 1810
    Media: Engraving
    Buy
  17. Item 21499
    Fred J. Allen, Sanford, ca. 1910
    Fred J. Allen, Sanford, ca. 1910
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1910
    Media: Print of the glass negative
    Buy
  18. Item 12106
    Weston F. Milliken, Portland, ca. 1880
    Weston F. Milliken, Portland, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Platinotype
    Buy
  19. Item 22678
    Aroostook Woods Cottage, Houlton, ca. 1900
    Aroostook Woods Cottage, Houlton, ca. 1900
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1900
    Media: Photographic print
    Buy
  20. Item 11718
    Land at Maquoit Bay, ca. 1740
    Land at Maquoit Bay, ca. 1740
    Contributed by: Maine Historical Society
    Date: circa 1740
    Media: Ink on paper
    Buy
  21. Item 66169
    State Capitol from State Park, Augusta, ca. 1938
    State Capitol from State Park, Augusta, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Media: Postcard
    Buy
  22. Item 66170
    State Capitol, Augusta, ca. 1938
    State Capitol, Augusta, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Media: Linen texture postcard
    Buy
  23. Item 71762
    Wesserunsett Lake, Madison, ca. 1938
    Wesserunsett Lake, Madison, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Media: Linen texture postcard
    Buy
  24. Item 80514
    Alvin Record, 1895
    Alvin Record, 1895
    Contributed by: Maine's Paper & Heritage Museum
    Date: 1895
    Media: Photographic print
    Buy