Showing Records: 1 - 30 of 29998
1st Maine Cavalry Returns & Descriptive Lists of Deserters While in Camp at Augusta, 1862-02-11
Digital Image
Identifier: 15-353958-F014-I001
Found in:
Maine State Archives
3R.1B.1D. List of companies agreeable to fall brigade, 1821-01-15
Digital Image
Identifier: 07-310420-F063-I001
Found in:
Maine State Archives
3rd Regiment 2nd Brigade 8th Division Returns of 1830
Digital Image
Identifier: 07-310562-F019-I011
Found in:
Maine State Archives
20th Legislature Extra Session, 1840
Digital Image
Identifier: 30-41274-V021
Found in:
Maine State Archives
20th Maine Casualties at Battle of Gettysburg, 1863-07-13
Digital Image
Identifier: 15-46350-F021-I005
Found in:
Maine State Archives
25th Anniversary of the Discovery of the North Pole
Digital Image
Identifier: 29-351720-F002-I033
Found in:
Maine State Archives
25th Anniversary Savings Bond Week Proclamation, 1966-04-25
Digital Image
Identifier: 29-353977-F003-I035
Found in:
Maine State Archives
27 Students, On Steps Of Brick Bld.(Harvey And Eula), 1928
Digital Image
Identifier: G547-210808-A8101075
Found in:
Maine State Archives
27th Fighter Interceptor Squadron Day, 1967-06-16
Digital Image
Identifier: 29-209942-F002-I066
Found in:
Maine State Archives
3/4 Length Portrait Of George French
Digital Image
Identifier: G547-342269-A57182
Found in:
Maine State Archives
3/4 Photo Of A Lady Sitting In A Chair "Mrs. Ernst"
Digital Image
Identifier: G547-342493-A57700
Found in:
Maine State Archives
3/4 Pose Of A Man Named Bill
Digital Image
Identifier: G547-342271-A57653
Found in:
Maine State Archives
3/4 Pose Of A Man Named Bill
Digital Image
Identifier: G547-342271-A57654
Found in:
Maine State Archives
75th Armistice Anniversary, 1993-10-06
Digital Image
Identifier: 29-31565-F005-I014
Found in:
Maine State Archives
103rd Infantry Day, 1970-04-09
Digital Image
Identifier: 29-46510-F001-I024
Found in:
Maine State Archives
125th Anniversary of the City of Bangor Proclamation, 1958-12-19
Digital Image
Identifier: 29-46509-F001-I074
Found in:
Maine State Archives
143: Report on the Warrant in Favor of Mark S. Blunt, Esq., Treasurer of Somerset County
Digital Image
Identifier: 07-310583-F034-I001
Found in:
Maine State Archives
168th Engineer Combat Battalion Day, 1990-08-16
Digital Image
Identifier: 29-31565-F001-I155
Found in:
Maine State Archives
192 Toys for Tots Program, 1992-11-18
Digital Image
Identifier: 29-31565-F004-I131
Found in:
Maine State Archives
200th Anniversary of the United States Army, 1975-05-29
Digital Image
Identifier: 29-354208-F002-I029
Found in:
Maine State Archives
350th Anniversary of the birth of Government of Maine, 1991-02-27
Digital Image
Identifier: 29-31565-F003-I106
Found in:
Maine State Archives
1820 House of Representatives, 1820
Digital Image
Identifier: 30-28949-V001
Found in:
Maine State Archives
1821 House of Representatives, Vol. 1 to House of Representatives, Vol. 1, 1821
Digital Image
Identifier: 30-41314-V002
Found in:
Maine State Archives
1821 House of Representatives, Vol. 2, 1821
Digital Image
Identifier: 30-318936-V003
Found in:
Maine State Archives
1822 House of Representatives, 1822
Digital Image
Identifier: 30-318937-V004
Found in:
Maine State Archives