Search Results 630 items were found.

Keywords: activity

  1. Item 26466
    Good Will boys in the snow, Fairfield, ca. 1915
    Good Will boys in the snow, Fairfield, ca. 1915
    Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes
    Date: circa 1915
    Location: Fairfield
    Media: Photographic print
    Buy
  2. Item 104320
    Join the Women's Army Auxiliary Corps, World War II poster, ca. 1943
    Join the Women's Army Auxiliary Corps, World War II poster, ca. 1943
    Contributed by: Maine Historical Society
    Date: circa 1943
    Media: Lithograph
    Buy
  3. Item 111994
    No Radiation without Representation Yes on 1A t-shirt, 1984
    No Radiation without Representation Yes on 1A t-shirt, 1984
    Contributed by: Maine Historical Society
    Date: 1984
    Media: Cotton, ink
    Buy
  4. Item 122784
    Celebration broadside, Portland, July 4, 1851
    Celebration broadside, Portland, July 4, 1851
    Contributed by: Maine Historical Society
    Date: 1851-07-04
    Location: Portland
    Media: Ink on paper
    Buy
  5. Item 43312
    Students in Americanization Pageant greet new comers, Chestnut Street School, Portland, 1924
    Students in Americanization Pageant greet new comers, Chestnut Street School, Portland, 1924
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1924
    Location: Portland
    Media: Glass Negative
    Buy
  6. Item 31724
    Alger Hall, Scarborough, ca. 1925
    Alger Hall, Scarborough, ca. 1925
    Contributed by: Scarborough Historical Society & Museum
    Date: circa 1925
    Location: Scarborough
    Media: Slide, transparency
    Buy
  7. Item 102561
    Buy United States Government War Savings Stamps World War I poster, ca. 1917
    Buy United States Government War Savings Stamps World War I poster, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1918
    Media: Lithograph
    Buy
  8. Item 9059
    Maine Spinning Company mill, Skowhegan, ca. 1925
    Maine Spinning Company mill, Skowhegan, ca. 1925
    Contributed by: Skowhegan History House
    Date: circa 1925
    Location: Skowhegan
    Media: Photographic print
    Buy
  9. Item 17344
    Main and State Streets, Presque Isle, 1910
    Main and State Streets, Presque Isle, 1910
    Contributed by: Presque Isle Historical Society
    Date: circa 1910
    Location: Presque Isle
    Media: Photographic print
    Buy
  10. Item 1121
    Slave ship evading the Royal Navy, 1878
    Slave ship evading the Royal Navy, 1878
    Contributed by: Maine Historical Society
    Date: circa 1877
    Location: Portland
    Media: Oil painting
    Buy
  11. Item 5427
    Maine Chautauqua Union, Fryeburg campgrounds, ca. 1895
    Maine Chautauqua Union, Fryeburg campgrounds, ca. 1895
    Contributed by: Maine Historical Society
    Date: circa 1895
    Location: Fryeburg
    Media: Glass Negative
    Buy
  12. Item 5428
    Spring House at Fryeburg Grove, ca. 1895
    Spring House at Fryeburg Grove, ca. 1895
    Contributed by: Maine Historical Society
    Date: circa 1895
    Location: Fryeburg
    Media: Glass Negative
    Buy
  13. Item 5429
    Auditorium, Maine Chautauqua Union, Fryeburg, ca. 1895
    Auditorium, Maine Chautauqua Union, Fryeburg, ca. 1895
    Contributed by: Maine Historical Society
    Date: circa 1895
    Location: Fryeburg
    Media: Glass Negative
    Buy
  14. 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
  15. Item 5470
    Anti-suffrage stamps, 1918
    Anti-suffrage stamps, 1918
    Contributed by: Maine Historical Society
    Date: circa 1918
    Media: Ink on paper
    Buy
  16. 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
  17. 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
  18. 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
  19. Item 5501
    The Torch Bearer, 1916
    The Torch Bearer, 1916
    Contributed by: Maine Historical Society
    Date: 1916
    Media: Ink on paper
    Buy
  20. Item 5502
    Suffrage Referendum League of Maine calendar, 1917
    Suffrage Referendum League of Maine calendar, 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Media: Ink on paper
    Buy
  21. Item 9869
    Katharine Ridgeway Camp, Jefferson, ca. 1940
    Katharine Ridgeway Camp, Jefferson, ca. 1940
    Contributed by: Maine Historical Society
    Date: circa 1940
    Location: Jefferson
    Media: Brochure
    Buy
  22. Item 9874
    Attractions of the Redpath Lyceum Bureau brochure, 1919
    Attractions of the Redpath Lyceum Bureau brochure, 1919
    Contributed by: Maine Historical Society
    Date: 1919
    Location: New York; Boston
    Media: Ink on paper
    Buy
  23. Item 9877
    Ella Harding Peffer and daughter, ca. 1912
    Ella Harding Peffer and daughter, ca. 1912
    Contributed by: Maine Historical Society
    Date: circa 1912
    Location: Portland
    Media: Photoprint
    Buy
  24. Item 10236
    Note from Horace Mann to Elizabeth Mountfort, Feb. 3, 1851
    Note from Horace Mann to Elizabeth Mountfort, Feb. 3, 1851
    Contributed by: Maine Historical Society
    Date: 1851-02-03
    Location: West Newton; Portland
    Media: Ink on paper
    Buy