Search Results 355 items were found.

Keywords: Presidents

  1. Item 6011
    Maine Legislature, ca. 1917
    Maine Legislature, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Location: Augusta
    Media: Photographic print
    Buy
  2. 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
  3. 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
  4. 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
  5. Item 7821
    Japanese Peace Conference, 1905
    Japanese Peace Conference, 1905
    Contributed by: Maine Historical Society
    Date: 1905
    Location: Kittery; New Castle
    Media: Postcard
    Buy
  6. 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
  7. Item 10218
    George S. Hill, Exeter, 1880
    George S. Hill, Exeter, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Location: Exeter
    Media: Photoprint
    Buy
  8. 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
  9. 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
  10. 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
  11. Item 14203
    Passenger waiting room, Kittery, ca. 1900
    Passenger waiting room, Kittery, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Location: Kittery
    Media: Photographic print
    Buy
  12. Item 14474
    Clyde Boutilier, Millinocket, 1985
    Clyde Boutilier, Millinocket, 1985
    Contributed by: Oakfield Historical Society
    Date: 1985
    Location: Millinocket
    Media: Photographic print
    Buy
  13. 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
  14. Item 16283
    Mary Todd Lincoln, ca. 1850
    Mary Todd Lincoln, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Media: Ink on paper, engraving
    Buy
  15. 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
  16. Item 18899
    Enoch Preble, Portland, ca. 1835
    Enoch Preble, Portland, ca. 1835
    Contributed by: Maine Historical Society
    Date: circa 1835
    Location: Portland
    Media: Paper
    Buy
  17. Item 20174
    Henry Dearborn, ca. 1820
    Henry Dearborn, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper, photograph
    Buy
  18. Item 20761
    Joshua L. Chamberlain, ca. 1867
    Joshua L. Chamberlain, ca. 1867
    Contributed by: Maine Historical Society
    Date: circa 1867
    Media: Ink on paper
    Buy
  19. Item 20773
    Anson P. Morrill, 1855
    Anson P. Morrill, 1855
    Contributed by: Maine Historical Society
    Date: 1855
    Media: Ink on paper, engraving
    Buy
  20. Item 23422
    Portland Head Light, Cape Elizabeth, ca. 1930
    Portland Head Light, Cape Elizabeth, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Location: Cape Elizabeth
    Media: Photographic print
    Buy
  21. Item 25886
    Hall Cottage, Good Will Farm, ca. 1911
    Hall Cottage, Good Will Farm, ca. 1911
    Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes
    Date: circa 1911
    Location: Fairfield
    Media: Photographic print
    Buy
  22. Item 34544
    Proclamation of statehood, 1820
    Proclamation of statehood, 1820
    Contributed by: Maine Historical Society
    Date: 1820
    Location: Portland
    Media: Ink on paper
    Buy
  23. Item 35072
    Horace True Moody, Turner, 1922
    Horace True Moody, Turner, 1922
    Contributed by: Turner Museum and Historical Society
    Date: 1922
    Location: Turner
    Media: Photographic print
    Buy
  24. Item 35117
    The Cutts Mansion, Saco, ca. 1912
    The Cutts Mansion, Saco, ca. 1912
    Contributed by: McArthur Public Library
    Date: circa 1912
    Location: Saco
    Media: Photographic print
    Buy