Search Results 1347 items were found.

Keywords: Maine government

  1. Item 6809
    Clyde Smith and Raymond Oakes, 1927
    Clyde Smith and Raymond Oakes, 1927
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1927
    Media: Glass Negative
    Buy
  2. Item 10216
    Henry C. Brewer, Maine State Legislature. 1880
    Henry C. Brewer, Maine State Legislature. 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Location: Freeport
    Media: Photoprint
    Buy
  3. 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
  4. Item 28484
    Sagadahoc County Courthouse, 1997
    Sagadahoc County Courthouse, 1997
    Contributed by: Patten Free Library
    Date: 1997
    Location: Bath
    Media: Photographic print
    Buy
  5. Item 9742
    George Parcher, Maine State Legislature, 1880
    George Parcher, Maine State Legislature, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Location: Augusta; Saco
    Media: Photoprint
    Buy
  6. Item 10212
    John R. Eaton, Wilton, 1880
    John R. Eaton, Wilton, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Location: Wilton
    Media: Photoprint
    Buy
  7. Item 10509
    Byron D. Verrill, Maine State Legislature, 1880
    Byron D. Verrill, Maine State Legislature, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Location: Portland
    Media: Photoprint
    Buy
  8. Item 10507
    Charles A. Rolfe, Maine State Legislature, 1880
    Charles A. Rolfe, Maine State Legislature, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Location: Princeton
    Media: Photographic print
    Buy
  9. Item 36019
    Officers of Somerset County, 1895
    Officers of Somerset County, 1895
    Contributed by: Skowhegan History House
    Date: 1895
    Media: Photographic print
    Buy
  10. Item 34544
    Proclamation of statehood, 1820
    Proclamation of statehood, 1820
    Contributed by: Maine Historical Society
    Date: 1820
    Location: Portland
    Media: Ink on paper
    Buy
  11. 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
    Location: Biddeford
    Media: Linen texture postcard
    Buy
  12. Item 28448
    James C. Ledyard, Bath, ca. 1874
    James C. Ledyard, Bath, ca. 1874
    Contributed by: Patten Free Library
    Date: circa 1874
    Location: Bath
    Media: Photographic print
    Buy
  13. Item 6318
    Maine State Prison barber, Thomaston, ca. 1900
    Maine State Prison barber, Thomaston, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Location: Thomaston
    Media: Stereograph
    Buy
  14. Item 6678
    Gov. Garcelon and Legislature, Augusta, 1880
    Gov. Garcelon and Legislature, Augusta, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Location: Augusta
    Media: Ink on paper
    Buy
  15. Item 15107
    "My daddy bought me a government bond" Third Liberty Loan poster, 1918
    "My daddy bought me a government bond" Third Liberty Loan poster, 1918
    Contributed by: Maine Historical Society
    Date: 1918
    Media: ink on paper
    Buy
  16. Item 5470
    Anti-suffrage stamps, 1918
    Anti-suffrage stamps, 1918
    Contributed by: Maine Historical Society
    Date: circa 1918
    Media: Ink on paper
    Buy
  17. Item 16306
    Court House, Houlton, ca. 1880
    Court House, Houlton, ca. 1880
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1880
    Location: Houlton
    Media: Photographic print
    Buy
  18. Item 10508
    Charles P. Emery, Senator, Maine State Legislature, 1880
    Charles P. Emery, Senator, Maine State Legislature, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Location: Biddeford
    Media: Photoprint
    Buy
  19. Item 6602
    Senator Hale's residence, ca. 1920
    Senator Hale's residence, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Location: Ellsworth
    Media: Photographic print
    Buy
  20. Item 14561
    Governor's Residence, Augusta, ca. 1920
    Governor's Residence, Augusta, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Location: Augusta
    Media: Postcard
    Buy
  21. Item 61895
    Federal Courthouse, Portland, 1911
    Federal Courthouse, Portland, 1911
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1911
    Location: Portland
    Media: Glass Negative
    Buy
  22. Item 66288
    City Hall, Bath, ca. 1935
    City Hall, Bath, ca. 1935
    Contributed by: Boston Public Library
    Date: circa 1935
    Location: Bath
    Media: Linen texture postcard
    Buy
  23. Item 98682
    Memorial Building, Belfast, ca. 1900
    Memorial Building, Belfast, ca. 1900
    Contributed by: Belfast Historical Society
    Date: circa 1900
    Location: Belfast
    Media: Postcard
    Buy
  24. Item 6823
    Irving Pinansky Bar Mitzvah portrait, Portland, 1929
    Irving Pinansky Bar Mitzvah portrait, Portland, 1929
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1927
    Location: Portland
    Media: Glass Negative
    Buy