Search Results 1381 items were found.

Keywords: Maine government

  1. 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
  2. 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
  3. Item 7186
    Selden Connor, Portland, ca. 1890
    Selden Connor, Portland, ca. 1890
    Contributed by: Maine Historical Society
    Date: circa 1890
    Media: Photographic print
    Buy
  4. Item 9741
    Hopkins, Maine State Legislature, 1880
    Hopkins, Maine State Legislature, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  5. Item 36019
    Officers of Somerset County, 1895
    Officers of Somerset County, 1895
    Contributed by: Skowhegan History House
    Date: 1895
    Media: Photographic print
    Buy
  6. Item 66122
    Maine publicity postcard, ca. 1935
    Maine publicity postcard, ca. 1935
    Contributed by: Boston Public Library
    Date: circa 1935
    Media: Linen texture postcard
    Buy
  7. Item 9745
    Frank H. Boody, Maine State Legislature, 1880
    Frank H. Boody, Maine State Legislature, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  8. Item 20761
    Joshua L. Chamberlain, ca. 1867
    Joshua L. Chamberlain, ca. 1867
    Contributed by: Maine Historical Society
    Date: circa 1867
    Media: Ink on paper
    Buy
  9. Item 104323
    Poster and letter promoting the sale of War Bonds, 1944
    Poster and letter promoting the sale of War Bonds, 1944
    Contributed by: Maine Historical Society
    Date: 1944
    Media: Lithograph
    Buy
  10. Item 10216
    Henry C. Brewer, Maine State Legislature. 1880
    Henry C. Brewer, Maine State Legislature. 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  11. Item 5473
    Anti woman suffrage booklet, ca. 1915
    Anti woman suffrage booklet, ca. 1915
    Contributed by: Maine Historical Society
    Date: circa 1915
    Media: Ink on paper
    Buy
  12. Item 28484
    Sagadahoc County Courthouse, 1997
    Sagadahoc County Courthouse, 1997
    Contributed by: Patten Free Library
    Date: 1997
    Media: Photographic print
    Buy
  13. Item 9742
    George Parcher, Maine State Legislature, 1880
    George Parcher, Maine State Legislature, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  14. Item 23437
    William King, Bath, ca. 1845
    William King, Bath, ca. 1845
    Contributed by: Maine Historical Society
    Date: circa 1845
    Media: Tintype
    Buy
  15. Item 10212
    John R. Eaton, Wilton, 1880
    John R. Eaton, Wilton, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  16. Item 10509
    Byron D. Verrill, Maine State Legislature, 1880
    Byron D. Verrill, Maine State Legislature, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  17. Item 10507
    Charles A. Rolfe, Maine State Legislature, 1880
    Charles A. Rolfe, Maine State Legislature, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photographic print
    Buy
  18. Item 1263
    Percival P. Baxter, ca. 1921
    Percival P. Baxter, ca. 1921
    Contributed by: Maine Historical Society
    Date: circa 1921
    Media: Photographic print
    Buy
  19. Item 153
    Gov. William King, ca. 1890
    Gov. William King, ca. 1890
    Contributed by: Maine Historical Society
    Date: circa 1890
    Media: Photographic print
    Buy
  20. Item 34544
    Proclamation of statehood, 1820
    Proclamation of statehood, 1820
    Contributed by: Maine Historical Society
    Date: 1820
    Media: Ink on paper
    Buy
  21. Item 66298
    Post office and Washington Street, Biddeford, ca. 1940
    Post office and Washington Street, Biddeford, ca. 1940
    Contributed by: Boston Public Library
    Date: circa 1935
    Media: Linen texture postcard
    Buy
  22. Item 28448
    James C. Ledyard, Bath, ca. 1874
    James C. Ledyard, Bath, ca. 1874
    Contributed by: Patten Free Library
    Date: circa 1874
    Media: Photographic print
    Buy
  23. Item 6318
    Maine State Prison barber, Thomaston, ca. 1900
    Maine State Prison barber, Thomaston, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Stereograph
    Buy
  24. Item 6678
    Gov. Garcelon and Legislature, Augusta, 1880
    Gov. Garcelon and Legislature, Augusta, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Ink on paper
    Buy