Search Results 217 items were found.

Keywords: Governor of Maine

  1. Item 4342
    Gen. Joshua L. Chamberlain's grave site, Brunswick, 1981
    Gen. Joshua L. Chamberlain's grave site, Brunswick, 1981
    Contributed by: Maine Historical Society
    Date: 1981-07-31
    Location: Brunswick
    Media: Photographic print
    Buy
  2. Item 100378
    Views of Augusta, ca. 1906
    Views of Augusta, ca. 1906
    Contributed by: Lithgow Public Library
    Date: circa 1906
    Location: Augusta
    Media: Postcard
    Buy
  3. Item 66609
    Map of Mt. Desert Island printed on postcard, ca. 1935
    Map of Mt. Desert Island printed on postcard, ca. 1935
    Contributed by: Boston Public Library
    Date: circa 1935
    Location: Mount Desert Island
    Media: Linen texture postcard
    Buy
  4. Item 9455
    David Dunn, Mechanic Falls, ca. 1890
    David Dunn, Mechanic Falls, ca. 1890
    Contributed by: Stanley Museum
    Date: circa 1890
    Location: Mechanic Falls
    Media: Photographic print
    Buy
  5. Item 79706
    Governor's Room of the Mechanics Institute, Rumford, 1911
    Governor's Room of the Mechanics Institute, Rumford, 1911
    Contributed by: Greater Rumford Area Historical Society
    Date: 1911-11-09
    Location: Rumford
    Media: Booklet, ink on paper
    Buy
  6. Item 16285
    John Davis Long homestead, Buckfield, 1899
    John Davis Long homestead, Buckfield, 1899
    Contributed by: Stanley Museum
    Date: 1899
    Location: Buckfield
    Media: Photographic print
    Buy
  7. Item 16284
    John D. Long and Family, Buckfield, 1899
    John D. Long and Family, Buckfield, 1899
    Contributed by: Stanley Museum
    Date: 1899
    Location: Buckfield
    Media: Photographic print
    Buy
  8. Item 102141
    Rufus King on a Biddeford farm for sale, Newburyport, 1782
    Rufus King on a Biddeford farm for sale, Newburyport, 1782
    Contributed by: McArthur Public Library
    Date: 1782-10-23
    Location: Biddeford; Newburyport; Dunstable; Boston
    Media: Ink on paper
    Buy
  9. Item 7372
    Bill of lading for slave, 1719
    Bill of lading for slave, 1719
    Contributed by: Maine Historical Society
    Date: 1719
    Media: Ink on paper
    Buy
  10. Item 10502
    King Tavern and Customs House, Bath, ca. 1910
    King Tavern and Customs House, Bath, ca. 1910
    Contributed by: Patten Free Library
    Date: circa 1920
    Location: Bath
    Media: Lithograph Postcard
    Buy
  11. Item 111778
    William D. Williamson, ca. 1830
    William D. Williamson, ca. 1830
    Contributed by: Maine Historical Society
    Date: circa 1830
    Location: Bangor
    Media: engraving
    Buy
  12. Item 27192
    Waymouth Memorial Dedication at Mall, Thomaston, 1905
    Waymouth Memorial Dedication at Mall, Thomaston, 1905
    Contributed by: Thomaston Historical Society
    Date: 1905-07-06
    Location: Thomaston
    Media: Photographic print
    Buy
  13. Item 66164
    View of State Park, Augusta, ca. 1938
    View of State Park, Augusta, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Location: Augusta
    Media: Linen texture postcard
    Buy
  14. Item 100385
    Wyoming delegates to NFBPWC convention, Portland, 1925
    Wyoming delegates to NFBPWC convention, Portland, 1925
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1925
    Location: Portland
    Media: Glass Negative
    Buy
  15. Item 15763
    James Ames and family, 1910
    James Ames and family, 1910
    Contributed by: Maine Historical Society
    Date: 1910
    Media: Postcard
    Buy
  16. Item 78689
    Progressive Rally Announcement, Dixfield, 1914
    Progressive Rally Announcement, Dixfield, 1914
    Contributed by: Dixfield Historical Society
    Date: 1914
    Location: Dixfield
    Media: Ink on paper
    Buy
  17. Item 101322
    William Paca signature, Sep. 5, 1784
    William Paca signature, Sep. 5, 1784
    Contributed by: Maine Historical Society
    Date: 1784-09-05
    Location: Annapolis
    Media: Ink on paper
    Buy
  18. Item 31724
    Alger Hall, Scarborough, ca. 1925
    Alger Hall, Scarborough, ca. 1925
    Contributed by: Scarborough Historical Society & Museum
    Date: circa 1925
    Location: Scarborough
    Media: Slide, transparency
    Buy
  19. Item 23424
    Poland sweet corn can label, ca. 1900
    Poland sweet corn can label, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Location: Poland
    Media: Ink on paper
    Buy
  20. Item 104505
    Home of John Moreland Cummings, Richmond's Island, ca. 1855
    Home of John Moreland Cummings, Richmond's Island, ca. 1855
    Contributed by: Maine Historical Society
    Date: circa 1855
    Location: Cape Elizabeth
    Media: Ambrotype
    Buy
  21. Item 105048
    Queen Elizabeth I English three halfpence coin, Richmond Island, ca. 1560
    Queen Elizabeth I English three halfpence coin, Richmond Island, ca. 1560
    Contributed by: Maine Historical Society
    Date: circa 1560
    Location: Richmond Island
    Media: metal
    Buy
  22. Item 105053
    Queen Elizabeth I English sixpence coin, Richmond Island, 1563
    Queen Elizabeth I English sixpence coin, Richmond Island, 1563
    Contributed by: Maine Historical Society
    Date: 1563
    Location: Richmond Island
    Media: Silver
    Buy
  23. Item 105054
    Queen Elizabeth I English sixpence coin, Richmond Island, 1568
    Queen Elizabeth I English sixpence coin, Richmond Island, 1568
    Contributed by: Maine Historical Society
    Date: 1568
    Location: Richmond Island
    Media: Silver
    Buy
  24. Item 105047
    English three halfpence coin, Queen Elizabeth I, Richmond Island, 1568
    English three halfpence coin, Queen Elizabeth I, Richmond Island, 1568
    Contributed by: Maine Historical Society
    Date: 1568
    Location: Richmond Island
    Media: Silver
    Buy