Search Results

Keywords: 404

Historical Items

View All Showing 2 of 20 Showing 3 of 20

Item 10409

Bangor & Aroostook engine 404

Contributed by: Oakfield Historical Society Date: circa 1940 Media: Photographic print

Item 9758

Lawyer Fred J. Allen and partner Belle Leavitt, ca. 1905

Contributed by: Sanford-Springvale Historical Society Date: circa 1905 Location: Sanford Media: Print from glass negative

Item 22693

Sailing vessels in Portland Harbor, ca. 1910

Contributed by: Maine Historical Society Date: 1910 Location: Portland Media: Photographic print

Tax Records

View All Showing 2 of 9 Showing 3 of 9

Item 73431

404 Riverside Street, Portland, 1924

Owner in 1924: Elmer E. Marston Use: Dwelling - Single family

Item 38551

404 Congress Street, Portland, 1924

Owner in 1924: Heirs of John T. Hammett Use: Two Stores - Print Shop

Item 73432

Assessor's Record, 404 Riverside Street, Portland, 1924

Owner in 1924: Elmer E. Marston Use: Garage

Architecture & Landscape

View All Showing 1 of 1 Showing 1 of 1

Item 109807

House for Mountain Park Land Co., Lewiston, 1895

Contributed by: Maine Historical Society Date: 1895 Location: Lewiston Client: Mountain Park Land Company Architect: George M. Coombs

Online Exhibits

View All Showing 1 of 1 Showing 1 of 1

Exhibit

Fallen Heroes: Last of the Jewish WWII Veterans

Listen to recordings from the last of the World War II Jewish veterans.

Site Pages

View All Showing 1 of 1 Showing 1 of 1

Site Page

Maine's Road to Statehood - Turn of the Century to the War of 1812

"… as the vote was an overwhelming defeat, 9,404 against to 3,370 in favor.[23] [19] Banks, Maine Becomes a State, 41."