Showing Records: 1 - 30 of 30396

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
/
Department of Defense, Veterans, and Emergency Management
/
Office of the Adjutant General, 1753 - 1971-06-30
/
Civil War - Incoming Military Correspondence, 1861 - 1868-09-08
/
1st Maine Cavalry, 1861-04-24 - 1862-12-31
/
February 1862, 1862-02-11 - 1862-02-27
/
1st Maine Cavalry Returns & Descriptive Lists of Deserters While in Camp at Augusta, 1862-02-11

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
/
Executive Council
/
Council Papers, 1820 - 1976
/
Council Papers: Reports 1-42, 1820 - 1821
/
Report 39: Report on the Petition of Elisha Bodwell and Others for a Company of Light Infantry, 1821-01-17
/
3R.1B.1D. List of companies agreeable to fall brigade, 1821-01-15

3rd Regiment 2nd Brigade 8th Division Returns of 1830
Digital Image
Identifier: 07-310562-F019-I011

18th Legislature, 1838
Digital Image
Identifier: 30-318515-V018
Found in:
Maine State Archives
/
Legislative Department
/
Senate
/
Senate Journals
/
18th Legislature, 1838

19th Legislature, 1839
Digital Image
Identifier: 30-318516-V019
Found in:
Maine State Archives
/
Legislative Department
/
Senate
/
Senate Journals
/
19th Legislature, 1839

20th Legislature, 1840
Digital Image
Identifier: 30-28909-V020
Found in:
Maine State Archives
/
Legislative Department
/
Senate
/
Senate Journals
/
20th Legislature, 1840

20th Legislature Extra Session, 1840
Digital Image
Identifier: 30-41274-V021

20th Maine Casualties at Battle of Gettysburg, 1863-07-13
Digital Image
Identifier: 15-46350-F021-I005
Found in:
Maine State Archives
/
Department of Defense, Veterans, and Emergency Management
/
Office of the Adjutant General, 1753 - 1971-06-30
/
Civil War - Incoming Military Correspondence, 1861 - 1868-09-08
/
20th Maine Regiment, 1861-04-01 - 1867-08-09
/
July 1863, 1863-07-01 - 1863-07-31
/
20th Maine Casualties at Battle of Gettysburg, 1863-07-13

21st Legislature, 1841
Digital Image
Identifier: 30-318519-V022
Found in:
Maine State Archives
/
Legislative Department
/
Senate
/
Senate Journals
/
21st Legislature, 1841

22nd Legislature
Digital Image
Identifier: 30-318521
Found in:
Maine State Archives
/
Legislative Department
/
Senate
/
Senate Journals
/
22nd Legislature, 1842

25th Anniversary of the Discovery of the North Pole
Digital Image
Identifier: 29-351720-F002-I033

25th Anniversary Savings Bond Week Proclamation, 1966-04-25
Digital Image
Identifier: 29-353977-F003-I035

27 Students, On Steps Of Brick Bld.(Harvey And Eula), 1928
Digital Image
Identifier: G547-210808-A8101075

27th Fighter Interceptor Squadron Day, 1967-06-16
Digital Image
Identifier: 29-209942-F002-I066

3/4 Length Portrait Of George French
Digital Image
Identifier: G547-342269-A57182

3/4 Photo Of A Lady Sitting In A Chair "Mrs. Ernst"
Digital Image
Identifier: G547-342493-A57700

3/4 Pose Of A Man Named Bill
Digital Image
Identifier: G547-342271-A57653
Found in:
Maine State Archives
/
George French Collection
/
Images
/
A57
/
3/4 Pose Of A Man Named Bill

3/4 Pose Of A Man Named Bill
Digital Image
Identifier: G547-342271-A57654
Found in:
Maine State Archives
/
George French Collection
/
Images
/
A57
/
3/4 Pose Of A Man Named Bill

75th Armistice Anniversary, 1993-10-06
Digital Image
Identifier: 29-31565-F005-I014

103rd Infantry Day, 1970-04-09
Digital Image
Identifier: 29-46510-F001-I024

125th Anniversary of the City of Bangor Proclamation, 1958-12-19
Digital Image
Identifier: 29-46509-F001-I074

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
/
Executive Council
/
Council Papers, 1820 - 1976
/
Council Papers: Reports 109-171, 1831
/
Report 143: Report on the Warrant in Favor of Mark S. Blunt, Esq., Treasurer of Somerset County, 1831-06-30
/
143: Report on the Warrant in Favor of Mark S. Blunt, Esq., Treasurer of Somerset County, 1831-06-30

168th Engineer Combat Battalion Day, 1990-08-16
Digital Image
Identifier: 29-31565-F001-I155

192 Toys for Tots Program, 1992-11-18
Digital Image
Identifier: 29-31565-F004-I131

200th Anniversary of the United States Army, 1975-05-29
Digital Image
Identifier: 29-354208-F002-I029

350th Anniversary of the birth of Government of Maine, 1991-02-27
Digital Image
Identifier: 29-31565-F003-I106
Found in:
Maine State Archives
/
Department of the Secretary of State
/
Bureau of Corporations, Elections and Commissions
/
Governor's Proclamations
/
Governor's Proclamations 01, 1990 - 1994
/
Governor's Proclamations 1991 N-Z (John R. McKernan Jr.), 1991
/
350th Anniversary of the birth of Government of Maine, 1991-02-27

1820 House of Representatives, 1820
Digital Image
Identifier: 30-28949-V001

1821 House of Representatives, Vol. 1 to House of Representatives, Vol. 1, 1821
Digital Image
Identifier: 30-41314-V002

1821 House of Representatives, Vol. 2, 1821
Digital Image
Identifier: 30-318936-V003

1822 House of Representatives, 1822
Digital Image
Identifier: 30-318937-V004