Showing 76531 - 10000 of +10000 Records

The 20th Maine's Battle Flag
  • Type: OBJECT
  • Collection: Exhibits


History - Culture - Heritage
Maine Celebrates American Archives Month October 2015. Maine State Archives 50 Years.
  • Type: OBJECT
  • Collection: Archives Month Posters
  • Date: 2015-10-01


Halifax Explosion Poster
  • Type: OBJECT
  • Collection: Exhibits


1820 House of Representatives
  • Type: OBJECT
  • Collection: Legislative Journals
  • Date: 1820


Articles of Agreement between William Duer and William Bingham
  • Type: OBJECT
  • Collection: Bingham Purchase
  • Date: 1791-07-01


Original Constitution
  • Type: OBJECT
  • Collection: Maine Constitution
  • Date: 1819-10-29


Wadleigh Mt.
  • Type: OBJECT
  • Collection: Fire Tower Maps
  • Date: 1919


Boundary Bald Mt.
  • Type: OBJECT
  • Collection: Fire Tower Maps
  • Date: 1918


Clear Lake Mt.
  • Type: OBJECT
  • Collection: Fire Tower Maps
  • Date: 1931


Cooper Ridge
  • Type: OBJECT
  • Collection: Fire Tower Maps
  • Date: 1926