Search Results 1387 items were found.

Keywords: Political

  1. Item 22387
    City of Deering, 1898
    City of Deering, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Location: Portland
    Media: Ink on paper
    Buy
  2. Item 35633
    Map of the state of Maine, 1843
    Map of the state of Maine, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  3. Item 147
    Israel Washburn Jr., ca. 1870
    Israel Washburn Jr., ca. 1870
    Contributed by: Maine Historical Society
    Date: circa 1870
    Media: Photographic print
    Buy
  4. Item 110309
    Elizabeth Ring, Portland, ca. 1965
    Elizabeth Ring, Portland, ca. 1965
    Contributed by: Maine Historical Society
    Date: circa 1965
    Location: Portland
    Media: photographic print
    Buy
  5. Item 35632
    Map of the state of Maine, 1822
    Map of the state of Maine, 1822
    Contributed by: Maine Historical Society
    Date: 1822
    Media: Ink on paper
    Buy
  6. Item 103779
    Samuel D. Lincoln and collie, West Falmouth, 1936
    Samuel D. Lincoln and collie, West Falmouth, 1936
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1936-10-10
    Location: West Falmouth
    Media: Glass Negative
    Buy
  7. Item 15758
    Prohibition election card, 1911
    Prohibition election card, 1911
    Contributed by: Maine Historical Society
    Date: 1911-09-10
    Media: Ink on paper
    Buy
  8. Item 15763
    James Ames and family, 1910
    James Ames and family, 1910
    Contributed by: Maine Historical Society
    Date: 1910
    Media: Postcard
    Buy
  9. Item 10526
    Governor King monument, Bath, ca. 1903
    Governor King monument, Bath, ca. 1903
    Contributed by: Patten Free Library
    Date: circa 1903
    Location: Bath
    Media: Photographic print
    Buy
  10. Item 1151
    Suffrage lecture announcement, Belfast, ca. 1915
    Suffrage lecture announcement, Belfast, ca. 1915
    Contributed by: Maine Historical Society
    Date: 1916
    Location: Belfast
    Media: Ink on paper
    Buy
  11. Item 9875
    Crawford A. Peffer, Pennsylvania, ca. 1890
    Crawford A. Peffer, Pennsylvania, ca. 1890
    Contributed by: Maine Historical Society
    Date: circa 1890
    Location: Punxsutawney
    Media: Photoprint
    Buy
  12. Item 9876
    William Jennings Bryan, Crawford A. Peffer and Nancy Peffer Brown, ca. 1920
    William Jennings Bryan, Crawford A. Peffer and Nancy Peffer Brown, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Location: Cocoa Beach
    Media: Photoprint
    Buy
  13. Item 9878
    Junior Chautauqua participants, ca. 1920
    Junior Chautauqua participants, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photoprint
    Buy
  14. Item 9879
    Chautauqua tent, ca. 1920
    Chautauqua tent, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photoprint
    Buy
  15. Item 11511
    Rev. Samuel F. Pearson, Portland, ca. 1900
    Rev. Samuel F. Pearson, Portland, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Location: Portland
    Media: Photographic print
    Buy
  16. Item 79708
    Writing Room, Rumford Mechanics Institute, 1911
    Writing Room, Rumford Mechanics Institute, 1911
    Contributed by: Greater Rumford Area Historical Society
    Date: 1911-11-09
    Location: Rumford
    Media: Booklet, ink on paper
    Buy
  17. Item 108742
    Love Demands Justice equal rights sign, Portland, 2009
    Love Demands Justice equal rights sign, Portland, 2009
    Contributed by: Maine Historical Society
    Date: 2009-06-20
    Location: Portland
    Media: Ink on paper
    Buy
  18. Item 135773
    Sons of Temperance certificate for John Gunnelsen, Hallowell, 1848
    Sons of Temperance certificate for John Gunnelsen, Hallowell, 1848
    Contributed by: Maine Historical Society
    Date: 1848
    Location: Hallowell
    Media: ink on paper
    Buy
  19. Item 11628
    Illustration for The Hemlock Tree, ca. 1880
    Illustration for The Hemlock Tree, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Ink on paper
    Buy
  20. Item 5468
    Men's Equal Suffrage League of Maine brochure, ca. 1917
    Men's Equal Suffrage League of Maine brochure, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Location: Portland
    Media: Ink on paper
    Buy
  21. Item 5470
    Anti-suffrage stamps, 1918
    Anti-suffrage stamps, 1918
    Contributed by: Maine Historical Society
    Date: circa 1918
    Media: Ink on paper
    Buy
  22. Item 5473
    Anti woman suffrage booklet, ca. 1915
    Anti woman suffrage booklet, ca. 1915
    Contributed by: Maine Historical Society
    Date: circa 1915
    Media: Ink on paper
    Buy
  23. Item 5475
    Bylaws, Maine Association Opposed to Suffrage for Women, 1914
    Bylaws, Maine Association Opposed to Suffrage for Women, 1914
    Contributed by: Maine Historical Society
    Date: 1914
    Location: Portland
    Media: Ink on paper
    Buy
  24. Item 5491
    Lucy Stone, Henry B. Blackwell, 1916
    Lucy Stone, Henry B. Blackwell, 1916
    Contributed by: Maine Historical Society
    Date: 1916
    Media: Photographic print
    Buy