Search Results 1264 items were found.

Category: Government, Politics & Law

  1. Item 11876
    State capitol, Augusta, ca. 1910
    State capitol, Augusta, ca. 1910
    Contributed by: Maine Historical Society
    Date: circa 1910
    Location: Augusta
    Media: Postcard
    Buy
  2. Item 11879
    State Capitol, Augusta, ca. 1927
    State Capitol, Augusta, ca. 1927
    Contributed by: Maine Historical Society
    Date: 1927-09-27
    Location: Augusta
    Media: Postcard
    Buy
  3. Item 11885
    Water Street and Post Office, Augusta, ca. 1910
    Water Street and Post Office, Augusta, ca. 1910
    Contributed by: Maine Historical Society
    Date: circa 1910
    Location: Augusta
    Media: Postcard
    Buy
  4. Item 12297
    Lewis O. Barrows, ca. 1940
    Lewis O. Barrows, ca. 1940
    Contributed by: Maine Historical Society
    Date: circa 1940
    Location: Newport; Newport
    Media: Photographic print
    Buy
  5. Item 13127
    Old Post Office, Houlton, ca. 1900
    Old Post Office, Houlton, ca. 1900
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1900
    Location: Houlton
    Media: Glass Negative
    Buy
  6. Item 13164
    Westbrook Post Office, ca. 1936
    Westbrook Post Office, ca. 1936
    Contributed by: Maine Historical Society
    Date: circa 1936
    Location: Westbrook
    Media: Photographic print
    Buy
  7. Item 13166
    Post office, Westbrook, ca. 1900
    Post office, Westbrook, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Location: Westbrook
    Media: Photographic print
    Buy
  8. Item 13281
    William Pepperrell, Kittery, 1846
    William Pepperrell, Kittery, 1846
    Contributed by: Maine Historical Society
    Date: circa 1740
    Media: Ink on paper
    Buy
  9. Item 13701
    Post Office, Portland, 1898
    Post Office, Portland, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Location: Portland
    Media: Glass Negative
    Buy
  10. Item 13777
    Ralph P. Plaisted, Bangor, 1902
    Ralph P. Plaisted, Bangor, 1902
    Contributed by: Maine Historical Society
    Date: 1902
    Location: Bangor
    Media: Photographic print
    Buy
  11. Item 14782
    Edward C. Reynolds, South Portland, ca. 1898
    Edward C. Reynolds, South Portland, ca. 1898
    Contributed by: Maine Historical Society
    Date: circa 1898
    Location: South Portland
    Media: Photographic print
    Buy
  12. Item 14921
    Hancock County Jury 1902
    Hancock County Jury 1902
    Contributed by: Bucksport Historical Society
    Date: 1902
    Location: Bucksport
    Media: Photographic print
    Buy
  13. Item 15499
    Post Office, Portland, ca. 1900
    Post Office, Portland, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Location: Portland
    Media: Glass Negative
    Buy
  14. Item 15500
    Portland Post Office, ca. 1900
    Portland Post Office, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Location: Portland
    Media: Glass Negative
    Buy
  15. 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
    Location: Houlton; Augusta
    Media: Photographic print
    Buy
  16. Item 15803
    New Skowhegan Post Office, 1918
    New Skowhegan Post Office, 1918
    Contributed by: Skowhegan History House
    Date: 1918
    Location: Skowhegan
    Media: Photographic print
    Buy
  17. Item 15883
    Travis Jury from 1933
    Travis Jury from 1933
    Contributed by: Bucksport Historical Society
    Date: 1933
    Location: Bucksport
    Media: Photographic print
    Buy
  18. Item 18162
    District of Passamaquoddy custom's receipt, Houlton, 1831, 1831
    District of Passamaquoddy custom's receipt, Houlton, 1831, 1831
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1831-11-11
    Location: Woodstock; Houlton
    Media: Ink on paper
    Buy
  19. Item 18669
    New Sweden Post Office, ca. 1922
    New Sweden Post Office, ca. 1922
    Contributed by: Nylander Museum
    Date: circa 1922
    Location: New Sweden
    Media: Photographic print
    Buy
  20. Item 19334
    Statehouse with wrong state seal, Augusta, ca. 1920
    Statehouse with wrong state seal, Augusta, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Location: Augusta
    Media: Postcard
    Buy
  21. Item 19335
    Maine State Capitol, Augusta, ca. 1920
    Maine State Capitol, Augusta, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Location: Augusta
    Media: Postcard
    Buy
  22. Item 20115
    Proclamation, establishment of Brunswick, 1738
    Proclamation, establishment of Brunswick, 1738
    Contributed by: Maine Historical Society
    Date: 1738
    Location: Brunswick
    Media: Ink on paper
    Buy
  23. Item 20116
    Arguments against separation from Massachusetts, 1819
    Arguments against separation from Massachusetts, 1819
    Contributed by: Maine Historical Society
    Date: 1819
    Media: Ink on paper
    Buy
  24. Item 20153
    Anti-loafing broadside, Wiscasset, ca. 1871
    Anti-loafing broadside, Wiscasset, ca. 1871
    Contributed by: Maine Historical Society
    Date: circa 1871
    Location: Wiscasset
    Media: Ink on paper
    Buy