Showing Records: 91 - 120 of 29998
1875 General Election: County Officers, 1875
Digital Image
Identifier: 29-332919
Found in:
Maine State Archives
1875 General Election: Governor, 1875
Digital Image
Identifier: 29-332929
Found in:
Maine State Archives
1875 General Election: Governor, Senators, County Officers, 1875
Digital Image
Identifier: 29-354901
Found in:
Maine State Archives
1875 General Election: Representatives to Legislature, 1875
Digital Image
Identifier: 29-332926
Found in:
Maine State Archives
1875 Special Election: Representatives to Congress, 1875
Digital Image
Identifier: 29-332923
Found in:
Maine State Archives
1876 General Election: Governor, Representatives to Congress, Senators, County Officers, 1876
Digital Image
Identifier: 29-332920
Found in:
Maine State Archives
1876 General Election: Representatives to Congress, 1876
Digital Image
Identifier: 29-332924
Found in:
Maine State Archives
1876 Special Election: Representatives to Congress, 1876
Digital Image
Identifier: 29-354903
Found in:
Maine State Archives
1877 General Election: Governor, Senators, County Officers, 1877
Digital Image
Identifier: 29-332928
Found in:
Maine State Archives
1877 General Election: Representatives to Legislature, 1877
Digital Image
Identifier: 29-332917
Found in:
Maine State Archives
1878 General Election: Governor, 1878
Digital Image
Identifier: 29-332927
Found in:
Maine State Archives
1878 General Election: Representatives to Congress, 1878
Digital Image
Identifier: 29-332922
Found in:
Maine State Archives
1881 - Replies to Dr. Harlow's inquiry into suitability of female physicians
Digital Image
Identifier: 14-354688
Found in:
Maine State Archives
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
1906 Kezar Falls Baseball Team, 1906
Digital Image
Identifier: G547-342271-A57637
Found in:
Maine State Archives
1907 Bates College Trophy Football With Team Members' Pictures Pasted On
Digital Image
Identifier: G547-209236-GP57248
Found in:
Maine State Archives
1908 Bates College Track Team, 1908
Digital Image
Identifier: G547-209362-GP45399
Found in:
Maine State Archives
1908 Indian Club Team , Bates College, 1908
Digital Image
Identifier: G547-342271-A57629
Found in:
Maine State Archives
1913 Arbor Day Proclamation
Digital Image
Identifier: 29-46507-F005-I013
Found in:
Maine State Archives
1913 Thanksgiving Proclamation
Digital Image
Identifier: 29-46507-F005-I009
Found in:
Maine State Archives
1914 Arbor Day Proclamation
Digital Image
Identifier: 29-46507-F005-I002
Found in:
Maine State Archives
1914 Maine Fire Prevention Day Proclamation
Digital Image
Identifier: 29-46507-F005-I008
Found in:
Maine State Archives
1914 Thanksgiving Proclamation
Digital Image
Identifier: 29-46507-F005-I003
Found in:
Maine State Archives
1915 Arbor Day Proclamation
Digital Image
Identifier: 29-46507-F006-I002
Found in:
Maine State Archives
1915 "Clean Up and Paint" Week Proclamation
Digital Image
Identifier: 29-46507-F006-I004
Found in:
Maine State Archives
1915 Memorial Day Proclamation
Digital Image
Identifier: 29-46507-F006-I003
Found in:
Maine State Archives
1915 Thanksgiving Proclamation
Digital Image
Identifier: 29-46507-F006-I006
Found in:
Maine State Archives
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