Search Results 302 items were found.

Keywords: Official

  1. Item 103814
    MacMillan Arctic Expedition official farewell, Wiscasset, 1923
    MacMillan Arctic Expedition official farewell, Wiscasset, 1923
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1923-06-24
    Location: Wiscasset
    Media: Glass Negative
    Buy
  2. Item 10896
    Houlton Fair officials, 1914
    Houlton Fair officials, 1914
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1914-08-25
    Location: Houlton
    Media: Photographic print
    Buy
  3. Item 31222
    Thursday Club constitution and by-laws, Biddeford, ca. 1900
    Thursday Club constitution and by-laws, Biddeford, ca. 1900
    Contributed by: McArthur Public Library
    Date: circa 1900
    Location: Biddeford
    Media: Ink and pencil on paper
    Buy
  4. Item 26168
    Trolley, Saco, July 5, 1939
    Trolley, Saco, July 5, 1939
    Contributed by: Dyer Library/Saco Museum
    Date: 1939-07-05
    Location: Saco
    Media: Photographic print
    Buy
  5. Item 102326
    Certificate of honorable death for Herbert Cobb issued at Washington D.C., 1919
    Certificate of honorable death for Herbert Cobb issued at Washington D.C., 1919
    Contributed by: Maine Historical Society
    Date: 1918-10-14
    Location: Washington
    Media: Print on paper
    Buy
  6. Item 17821
    Eastern Music Camp officials, ca. 1931
    Eastern Music Camp officials, ca. 1931
    Contributed by: Maine Historical Society
    Date: circa 1931
    Location: Sidney
    Media: Photographic print
    Buy
  7. Item 10793
    Finnish Congregational Church pastor and officials, West Paris, 1918
    Finnish Congregational Church pastor and officials, West Paris, 1918
    Contributed by: Maine Historical Society
    Date: 1918
    Location: West Paris
    Media: Photographic print
    Buy
  8. Item 7307
    Oaths of office, Norridgewock, 1821-1824
    Oaths of office, Norridgewock, 1821-1824
    Contributed by: Maine Historical Society
    Date: 1821–1824
    Location: Norridgewock
    Media: Ink on paper
    Buy
  9. 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
  10. Item 20154
    Christmas supplement announcement, Wiscasset, ca. 1872
    Christmas supplement announcement, Wiscasset, ca. 1872
    Contributed by: Maine Historical Society
    Date: circa 1872
    Location: Wiscasset
    Media: Ink on paper
    Buy
  11. Item 7748
    Grange Hall, Atkinson Mills, ca. 1910
    Grange Hall, Atkinson Mills, ca. 1910
    Contributed by: Maine Historical Society
    Date: circa 1910
    Location: Atkinson
    Media: Photoprint
    Buy
  12. Item 54342
    The Wonderbar Steak House, Biddeford, ca. 1950
    The Wonderbar Steak House, Biddeford, ca. 1950
    Contributed by: McArthur Public Library
    Date: circa 1950
    Location: Biddeford
    Media: Postcard
    Buy
  13. Item 23669
    Opening ceremony, World War Memorial Bridge, Portsmouth, 1923
    Opening ceremony, World War Memorial Bridge, Portsmouth, 1923
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1923
    Location: Portsmouth; Kittery
    Media: Glass Negative
    Buy
  14. Item 31701
    Audubon Nature Center, Scarborough, ca. 1972
    Audubon Nature Center, Scarborough, ca. 1972
    Contributed by: Scarborough Historical Society & Museum
    Date: circa 1972
    Location: Scarborough
    Media: Photographic print
    Buy
  15. Item 5263
    U.S. Hospital, Georgetown, D.C., ca. 1865
    U.S. Hospital, Georgetown, D.C., ca. 1865
    Contributed by: Maine Historical Society
    Date: circa 1907
    Location: Washington
    Media: Engraving
    Buy
  16. Item 8161
    Village Christian Church, Skowhegan, ca. 1890
    Village Christian Church, Skowhegan, ca. 1890
    Contributed by: Skowhegan History House
    Date: circa 1890
    Location: Skowhegan
    Media: Stereograph
    Buy
  17. Item 11727
    Cathance Millright's land, Topsham, 1759
    Cathance Millright's land, Topsham, 1759
    Contributed by: Maine Historical Society
    Date: 1759-06-16
    Location: Topsham
    Media: Ink on paper
    Buy
  18. Item 18703
    Codman and Savage's House in 1775
    Codman and Savage's House in 1775
    Contributed by: Maine Historical Society
    Date: 1775
    Location: Portland
    Media: Pencil on paper
    Buy
  19. Item 23264
    Ancient and Honorables picnic, Biddeford, ca. 1910
    Ancient and Honorables picnic, Biddeford, ca. 1910
    Contributed by: McArthur Public Library
    Date: circa 1910
    Location: Biddeford
    Media: Photographic print
    Buy
  20. Item 23265
    Ancient and Honorables picnic and clambake, Biddeford, ca. 1910
    Ancient and Honorables picnic and clambake, Biddeford, ca. 1910
    Contributed by: McArthur Public Library
    Date: circa 1910
    Location: Biddeford
    Media: Photographic print
    Buy
  21. Item 79983
    Continental Paper Bag Company proclamation, Rumford Falls, 1905
    Continental Paper Bag Company proclamation, Rumford Falls, 1905
    Contributed by: Greater Rumford Area Historical Society
    Date: 1905
    Location: Rumford
    Media: Booklet, ink on paper
    Buy
  22. Item 98603
    Webb River & Sugar Loaf Mountain, Dixfield, ca. 1900
    Webb River & Sugar Loaf Mountain, Dixfield, ca. 1900
    Contributed by: Dixfield Historical Society
    Date: circa 1900
    Location: Dixfield
    Media: Postcard
    Buy
  23. Item 103609
    Chief Ralph D. Brooks Sr. and Scotland Yard Officers, Portland, ca. 1940
    Chief Ralph D. Brooks Sr. and Scotland Yard Officers, Portland, ca. 1940
    Contributed by: Maine Historical Society/MaineToday Media
    Date: circa 1940
    Location: Portland
    Media: Glass Negative
    Buy
  24. Item 105639
    State of Maine flag design, 1901
    State of Maine flag design, 1901
    Contributed by: Maine Historical Society
    Date: 1901
    Media: Ink on paper
    Buy