Search Results 141 items were found.

Keywords: legislature

  1. Item 6809
    Clyde Smith and Raymond Oakes, 1927
    Clyde Smith and Raymond Oakes, 1927
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1927
    Media: Glass Negative
    Buy
  2. Item 11718
    Land at Maquoit Bay, ca. 1740
    Land at Maquoit Bay, ca. 1740
    Contributed by: Maine Historical Society
    Date: circa 1740
    Location: Brunswick
    Media: Ink on paper
    Buy
  3. Item 11876
    State capitol, Augusta, ca. 1910
    State capitol, Augusta, ca. 1910
    Contributed by: Maine Historical Society
    Date: circa 1910
    Location: Augusta
    Media: Postcard
    Buy
  4. Item 12106
    Weston F. Milliken, Portland, ca. 1880
    Weston F. Milliken, Portland, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Location: Portland
    Media: Platinotype
    Buy
  5. Item 15786
    Governor Llewellyn Powers and council, ca. 1897
    Governor Llewellyn Powers and council, ca. 1897
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1897
    Location: Houlton; Augusta
    Media: Photographic print
    Buy
  6. Item 20773
    Anson P. Morrill, 1855
    Anson P. Morrill, 1855
    Contributed by: Maine Historical Society
    Date: 1855
    Media: Ink on paper, engraving
    Buy
  7. Item 22422
    Francis O. J. Smith home, Portland, ca. 1855
    Francis O. J. Smith home, Portland, ca. 1855
    Contributed by: Maine Historical Society
    Date: circa 1855
    Location: Portland
    Media: Oil on canvas
    Buy
  8. Item 22533
    Emery S. Littlefield, Alfred, ca. 1940
    Emery S. Littlefield, Alfred, ca. 1940
    Contributed by: Alfred Historical Committee
    Date: circa 1940
    Location: Alfred; Augusta
    Media: Photographic print
    Buy
  9. Item 25700
    Shepard Cary, Houlton, 1840
    Shepard Cary, Houlton, 1840
    Contributed by: Maine Historical Society
    Date: 1840
    Location: Houlton
    Media: Oil on canvas
    Buy
  10. 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
  11. Item 31350
    Henry Knox Baker, Hallowell, ca. 1900
    Henry Knox Baker, Hallowell, ca. 1900
    Contributed by: Hubbard Free Library
    Date: circa 1900
    Location: Hallowell
    Media: Photographic print
    Buy
  12. Item 66664
    Village viewed from the north, Strong, ca. 1940
    Village viewed from the north, Strong, ca. 1940
    Contributed by: Strong Historical Society
    Date: circa 1940
    Location: Strong
    Media: Photo negative
    Buy
  13. Item 31183
    Hallowell House, Second Street, Hallowell, ca. 1875, ca. 1875
    Hallowell House, Second Street, Hallowell, ca. 1875, ca. 1875
    Contributed by: Hubbard Free Library
    Date: circa 1875
    Location: Hallowell
    Media: Stereograph
    Buy
  14. Item 153
    Gov. William King, ca. 1890
    Gov. William King, ca. 1890
    Contributed by: Maine Historical Society
    Date: circa 1890
    Media: Photographic print
    Buy
  15. Item 12294
    Nathan Clifford, Newfield, ca. 1880
    Nathan Clifford, Newfield, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Location: Newfield; Washington; Newfield; Washington
    Media: Photographic print
    Buy
  16. Item 12800
    Charles Quincy Clapp, Esq, Portland, ca. 1860
    Charles Quincy Clapp, Esq, Portland, ca. 1860
    Contributed by: Maine Historical Society
    Date: circa 1860
    Location: Portland
    Media: Photographic print
    Buy
  17. Item 15742
    Longfellow Farm, Gorham, ca. 1970
    Longfellow Farm, Gorham, ca. 1970
    Contributed by: Maine Historical Society
    Date: circa 1970
    Location: Gorham
    Media: Photographic print
    Buy
  18. Item 21499
    Fred J. Allen, Sanford, ca. 1910
    Fred J. Allen, Sanford, ca. 1910
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1910
    Location: Sanford
    Media: Print of the glass negative
    Buy
  19. Item 22529
    Asa Clapp, Portland, ca. 1840
    Asa Clapp, Portland, ca. 1840
    Contributed by: Maine Historical Society
    Date: 1848
    Location: Portland
    Media: Engraving
    Buy
  20. Item 23424
    Poland sweet corn can label, ca. 1900
    Poland sweet corn can label, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Location: Poland
    Media: Ink on paper
    Buy
  21. Item 31894
    Incorporation of the Saco Water Power Machine Company, 1837
    Incorporation of the Saco Water Power Machine Company, 1837
    Contributed by: McArthur Public Library
    Date: 1837-03-24
    Location: Biddeford; Saco
    Media: Ink on paper
    Buy
  22. Item 81955
    Town Business decorated for Centennial, Monson, 1922
    Town Business decorated for Centennial, Monson, 1922
    Contributed by: Monson Historical Society
    Date: 1922-08-24
    Location: Monson
    Media: Photographic print
    Buy
  23. 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
  24. Item 101444
    Eastern lands broadside, ca. 1820
    Eastern lands broadside, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy