Search Results 355 items were found.

Keywords: President

  1. Item 16853
    George A. Goodwin Home, Springvale, ca. 1900
    George A. Goodwin Home, Springvale, ca. 1900
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1900
    Location: Sanford
    Media: Print from Glass Negative
    Buy
  2. Item 18351
    Judge Ashur Ware, 1846
    Judge Ashur Ware, 1846
    Contributed by: Maine Historical Society
    Date: 1846
    Location: Portland
    Media: Oil on canvas
    Buy
  3. Item 21533
    William Batchelder, Sanford, ca. 1910
    William Batchelder, Sanford, ca. 1910
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1910
    Location: Sanford
    Media: Print from Glass Negative
    Buy
  4. Item 46816
    Business and Professional Women's Club delegates, 1931
    Business and Professional Women's Club delegates, 1931
    Contributed by: Maine Historical Society
    Date: 1931
    Location: Portland; Richmond
    Media: Photographic print
    Buy
  5. Item 74529
    Samuel Jameson Anderson, ca. 1880
    Samuel Jameson Anderson, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Location: Portland
    Media: Glass Negative
    Buy
  6. Item 101302
    Benjamin Harrson signature, Jun. 12, 1776
    Benjamin Harrson signature, Jun. 12, 1776
    Contributed by: Maine Historical Society
    Date: 1776-06-12
    Location: Williamsburg
    Media: Ink on paper
    Buy
  7. Item 102504
    Letter to Woodrow Wilson regarding Prohibition during WWI, Bangor, ca. 1916
    Letter to Woodrow Wilson regarding Prohibition during WWI, Bangor, ca. 1916
    Contributed by: Maine Historical Society
    Date: circa 1916
    Location: Bangor
    Media: Ink on paper
    Buy
  8. Item 103976
    Marine Corps guarding mail at Union Station, Portland, 1926
    Marine Corps guarding mail at Union Station, Portland, 1926
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1926
    Location: Portland
    Media: Glass Negative
    Buy
  9. Item 104479
    William Pitt Fessenden, ca. 1860
    William Pitt Fessenden, ca. 1860
    Contributed by: Maine Historical Society
    Date: circa 1860
    Media: Tintype
    Buy
  10. Item 104478
    Tintype portrait of Abraham Lincoln, ca. 1864
    Tintype portrait of Abraham Lincoln, ca. 1864
    Contributed by: Maine Historical Society
    Date: circa 1864
    Media: Tintype
    Buy
  11. Item 5221
    Simon Cameron, Secretary of War, ca. 1864
    Simon Cameron, Secretary of War, ca. 1864
    Contributed by: Maine Historical Society
    Date: circa 1864
    Media: Carte de visite
    Buy
  12. Item 5262
    Joshua L. Chamberlain, Brunswick, ca. 1871
    Joshua L. Chamberlain, Brunswick, ca. 1871
    Contributed by: Maine Historical Society
    Date: circa 1871
    Location: Brunswick
    Media: Photographic print
    Buy
  13. Item 6011
    Maine Legislature, ca. 1917
    Maine Legislature, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Location: Augusta
    Media: Photographic print
    Buy
  14. Item 6226
    Conference program, Green Acre, Eliot, 1901
    Conference program, Green Acre, Eliot, 1901
    Contributed by: Eliot Baha'i Archives
    Date: 1901
    Location: Eliot
    Media: Ink on paper
    Buy
  15. Item 7751
    Russian and Japanese Peace Envoys in session, Kittery, 1905
    Russian and Japanese Peace Envoys in session, Kittery, 1905
    Contributed by: Maine Historical Society
    Date: 1905
    Location: Kittery; Portsmouth
    Media: Postcard
    Buy
  16. Item 7752
    Treaty of Portsmouth, Sept. 5, 1905
    Treaty of Portsmouth, Sept. 5, 1905
    Contributed by: Maine Historical Society
    Date: 1905-09-05
    Location: Kittery
    Media: Postcard
    Buy
  17. Item 7821
    Japanese Peace Conference, 1905
    Japanese Peace Conference, 1905
    Contributed by: Maine Historical Society
    Date: 1905
    Location: Kittery; New Castle
    Media: Postcard
    Buy
  18. Item 8650
    Portland Company stock certificate, July 1881
    Portland Company stock certificate, July 1881
    Contributed by: Maine Historical Society
    Date: 1881
    Location: Portland
    Media: Ink on paper
    Buy
  19. Item 10218
    George S. Hill, Exeter, 1880
    George S. Hill, Exeter, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Location: Exeter
    Media: Photoprint
    Buy
  20. Item 11955
    Houlton baseball club team, ca. 1910
    Houlton baseball club team, ca. 1910
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1910
    Location: Houlton
    Media: Photographic print
    Buy
  21. Item 11987
    Juvenile Temperance Society pledge, 1864
    Juvenile Temperance Society pledge, 1864
    Contributed by: Maine Historical Society
    Date: 1864-03-23
    Location: Portland
    Media: Ink on paper
    Buy
  22. Item 13601
    Houlton Water Company pumping station, 1890
    Houlton Water Company pumping station, 1890
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1890
    Location: Houlton
    Media: Photographic print
    Buy
  23. Item 14474
    Clyde Boutilier, Millinocket, 1985
    Clyde Boutilier, Millinocket, 1985
    Contributed by: Oakfield Historical Society
    Date: 1985
    Location: Millinocket
    Media: Photographic print
    Buy
  24. Item 14962
    J.F. Brackett, Limington, ca. 1915
    J.F. Brackett, Limington, ca. 1915
    Contributed by: Maine Historical Society
    Date: circa 1915
    Location: Limington
    Media: Photographic print
    Buy