Search Results 141 items were found.

Keywords: Maine Legislature

  1. Item 9072
    Water Street, Skowhegan, ca. 1870
    Water Street, Skowhegan, ca. 1870
    Contributed by: Skowhegan History House
    Date: circa 1870
    Location: Skowhegan
    Media: Stereograph
    Buy
  2. 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
    Location: Strong
    Media: Photo negative
    Buy
  3. Item 122784
    Celebration broadside, Portland, July 4, 1851
    Celebration broadside, Portland, July 4, 1851
    Contributed by: Maine Historical Society
    Date: 1851-07-04
    Location: Portland
    Media: Ink on paper
    Buy
  4. Item 12294
    Nathan Clifford, Newfield, ca. 1880
    Nathan Clifford, Newfield, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Location: Newfield; Washington; Newfield; Washington
    Media: Photographic print
    Buy
  5. Item 25700
    Shepard Cary, Houlton, 1840
    Shepard Cary, Houlton, 1840
    Contributed by: Maine Historical Society
    Date: 1840
    Location: Houlton
    Media: Oil on canvas
    Buy
  6. Item 22529
    Asa Clapp, Portland, ca. 1840
    Asa Clapp, Portland, ca. 1840
    Contributed by: Maine Historical Society
    Date: 1848
    Location: Portland
    Media: Engraving
    Buy
  7. 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
  8. 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
  9. Item 12848
    William Goodwin Davis, ca. 1900
    William Goodwin Davis, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Location: Portland
    Media: Photographic print
    Buy
  10. Item 111717
    Lower Main Street, Fort Kent, ca. 1903
    Lower Main Street, Fort Kent, ca. 1903
    Contributed by: Acadian Archives
    Date: circa 1903
    Location: Fort Kent
    Media: Photographic print
    Buy
  11. Item 22425
    Old Exchange, Portland, in 1845
    Old Exchange, Portland, in 1845
    Contributed by: Maine Historical Society
    Date: 1845
    Location: Portland
    Media: Ink on paper
    Buy
  12. 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
  13. 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
    Location: Portland
    Media: Glass Plate Negative
    Buy
  14. Item 7191
    Caleb Strong, Massachusetts, ca. 1810
    Caleb Strong, Massachusetts, ca. 1810
    Contributed by: Maine Historical Society
    Date: circa 1810
    Media: Engraving
    Buy
  15. Item 21499
    Fred J. Allen, Sanford, ca. 1910
    Fred J. Allen, Sanford, ca. 1910
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1910
    Location: Sanford
    Media: Print of the glass negative
    Buy
  16. Item 12106
    Weston F. Milliken, Portland, ca. 1880
    Weston F. Milliken, Portland, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Location: Portland
    Media: Platinotype
    Buy
  17. 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
    Location: Houlton
    Media: Photographic print
    Buy
  18. Item 11718
    Land at Maquoit Bay, ca. 1740
    Land at Maquoit Bay, ca. 1740
    Contributed by: Maine Historical Society
    Date: circa 1740
    Location: Brunswick
    Media: Ink on paper
    Buy
  19. 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
    Location: Augusta
    Media: Postcard
    Buy
  20. Item 66170
    State Capitol, Augusta, ca. 1938
    State Capitol, Augusta, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Location: Augusta
    Media: Linen texture postcard
    Buy
  21. Item 80514
    Alvin Record, 1895
    Alvin Record, 1895
    Contributed by: Maine's Paper & Heritage Museum
    Date: 1895
    Location: Livermore Falls
    Media: Photographic print
    Buy
  22. Item 71762
    Wesserunsett Lake, Madison, ca. 1938
    Wesserunsett Lake, Madison, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Location: Madison
    Media: Linen texture postcard
    Buy
  23. 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
    Location: Sanford
    Media: Print from glass negative
    Buy
  24. Item 12800
    Charles Quincy Clapp, Esq, Portland, ca. 1860
    Charles Quincy Clapp, Esq, Portland, ca. 1860
    Contributed by: Maine Historical Society
    Date: circa 1860
    Location: Portland
    Media: Photographic print
    Buy