Showing Records: 91 - 120 of 30397

1875 General Election: County Officers, 1875
Digital Image
Identifier: 29-332919

1875 General Election: Governor, 1875
Digital Image
Identifier: 29-332929

1875 General Election: Governor, Senators, County Officers, 1875
Digital Image
Identifier: 29-354901

1875 General Election: Representatives to Legislature, 1875
Digital Image
Identifier: 29-332926

1875 Special Election: Representatives to Congress, 1875
Digital Image
Identifier: 29-332923

1876 General Election: Governor, Representatives to Congress, Senators, County Officers, 1876
Digital Image
Identifier: 29-332920

1876 General Election: Representatives to Congress, 1876
Digital Image
Identifier: 29-332924

1876 Special Election: Representatives to Congress, 1876
Digital Image
Identifier: 29-354903

1877 General Election: Governor, Senators, County Officers, 1877
Digital Image
Identifier: 29-332928

1877 General Election: Representatives to Legislature, 1877
Digital Image
Identifier: 29-332917

1878 General Election: Governor, 1878
Digital Image
Identifier: 29-332927

1878 General Election: Representatives to Congress, 1878
Digital Image
Identifier: 29-332922

1881 - Replies to Dr. Harlow's inquiry into suitability of female physicians
Digital Image
Identifier: 14-354688
Found in:
Maine State Archives
/
Department of Health and Human Services
/
Augusta Mental Health Institute
/
Augusta Mental Health Institute - Institutional Records
/
Investigation into Patient Care and Conditions at the Maine Insane Hospital, 1881-02-01 - 1881-03-24
/
Replies to Dr. Harlow's inquiry into suitability of female physicians, 1881

1903 Names of men who died in Salisbury Prison, North Carolina belonging to the 16th Maine Regiment, 1864-1865, 1903
Digital Image
Identifier: 15-46347-F042-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
/
16th Maine Regiment, 1862-01-28 - 1867-10-28
/
1903, 1903
/
1903 Names of men who died in Salisbury Prison, North Carolina belonging to the 16th Maine Regiment, 1864-1865, 1903

1906 Kezar Falls Baseball Team, 1906
Digital Image
Identifier: G547-342271-A57637

1907 Bates College Trophy Football With Team Members' Pictures Pasted On
Digital Image
Identifier: G547-209236-GP57248

1908 Bates College Track Team, 1908
Digital Image
Identifier: G547-209362-GP45399

1908 Indian Club Team , Bates College, 1908
Digital Image
Identifier: G547-342271-A57629

1913 Arbor Day Proclamation
Digital Image
Identifier: 29-46507-F005-I013

1913 Thanksgiving Proclamation
Digital Image
Identifier: 29-46507-F005-I009

1914 Arbor Day Proclamation
Digital Image
Identifier: 29-46507-F005-I002

1914 Maine Fire Prevention Day Proclamation
Digital Image
Identifier: 29-46507-F005-I008

1914 Thanksgiving Proclamation
Digital Image
Identifier: 29-46507-F005-I003

1915 Arbor Day Proclamation
Digital Image
Identifier: 29-46507-F006-I002

1915 "Clean Up and Paint" Week Proclamation
Digital Image
Identifier: 29-46507-F006-I004

1915 Memorial Day Proclamation
Digital Image
Identifier: 29-46507-F006-I003

1915 Thanksgiving Proclamation
Digital Image
Identifier: 29-46507-F006-I006

1916 Arbor Day Proclamation
Digital Image
Identifier: 29-46507-F006-I008
Found in:
Maine State Archives

1916 Fire Prevention Day Proclamation
Digital Image
Identifier: 29-46507-F006-I014
Found in:
Maine State Archives

1916 Flag Day Proclamation
Digital Image
Identifier: 29-46507-F006-I009
Found in:
Maine State Archives