Keywords: Rules
- Historical Items (79)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (31)
- Site Pages (30)
- My Maine Stories (9)
- Lesson Plans (0)
Historical Items
These results include photographs, documents, letters, paintings, artifacts, and many other kinds of Maine related items from collections around the state and elsewhere.
Item 27976
Farmington Social Library, Regulations, ca. 1900
Contributed by: Farmington Public Library Date: circa 1900 Location: Farmington Media: Ink on paper
Item 149650
Madawaska Training School rules for boarders, Fort Kent, ca. 1907
Contributed by: Acadian Archives Date: circa 1907 Location: Fort Kent Media: Ink on paper
Item 52195
Aged Brotherhood rules, Portland, 1876
Contributed by: Maine Historical Society Date: 1876 Location: Portland Media: Ink on paper
Item 9901
Wantage Rule fitted into a box, 1720
Contributed by: Davistown Museum Date: 1720 Location: Berwick Media: Boxwood, brass, ribbon
Item 68357
Farmington State Normal School General Rules, ca. 1924
Contributed by: Mantor Library at UMF Date: circa 1924 Location: Farmington Media: Ink on paper
Item 135913
Rules of Decision, Arguments, Memorials and Supporting Documents, 1821
Contributed by: Maine Historical Society Date: 1821 Location: Saint John Media: Ink on Paper
Item 79292
Rules For Dormitory Rooms, Farmington State Normal School, ca. 1945
Contributed by: Mantor Library at UMF Date: circa 1945 Location: Farmington Media: Ink on paper
Item 100181
Falmouth Fire Society rules and orders, Portland, ca. 1783
Contributed by: Maine Historical Society Date: 1783 Location: Portland Media: Ink on paper
Item 6647
The home of Golden Rule Shoes, Freeport, ca. 1900
Contributed by: Maine Historical Society Date: circa 1900 Location: Freeport Media: Chromolithograph
Item 54763
Golden Rule Cottage, Fairfield, ca. 1960
Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: circa 1960 Location: Fairfield Media: Photographic print
Item 54764
Golden Rule Cottage, Fairfield, ca. 1910
Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: circa 1910 Location: Fairfield Media: Photographic print
Item 6322
Haydn Association Constitution and Bylaws, Portland, 1886
Contributed by: Portland Public Library Date: 1886 Location: Portland Media: Paper
Item 12595
Greek Ladies Society Rules and Regulations, Portland, 1928
Contributed by: Maine Historical Society Date: 1928 Location: Portland Media: Ink on paper
Item 27980
Life membership certificate, Farmington Public Library Association, 1917
Contributed by: Farmington Public Library Date: 1917-01-02 Location: Farmington Media: Ink on paper
Item 6750
Portland Longshoremans Benevolent Society bylaws, 1881
Contributed by: Maine Historical Society Date: 1881 Location: Portland Media: Ink on paper, manuscript
Item 53959
Service Flag unfurling at Golden Rule Cottage, Fairfield, 1918
Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: circa 1918 Location: Fairfield Media: Photographic print
Item 8653
Maine State Agricultural Exhibition, 1860
Contributed by: Maine Historical Society Date: 1860 Location: Portland Media: Ink on paper
Item 10923
Lydia Patterson letter to mother from school, July 26, 1843
Contributed by: Maine Historical Society Date: 1843-07-26 Location: Kennebunkport; Portland Media: Ink on paper
Item 15630
Contributed by: Davistown Museum Date: circa 1897 Location: Milo Media: Boxwood, brass
Item 16931
Thomas Brackett Reed gavel, ca. 1890
Contributed by: Maine Historical Society Date: 1890 Location: Portland; Washington Media: Wood
Item 20847
Thomas Brackett Reed birthplace, Portland, ca. 1915
Contributed by: Maine Historical Society Date: circa 1915 Location: Portland Media: Photographic print
Item 23484
Contributed by: Hudson Museum, Univ. of Maine Date: circa 1880 Media: Wood
Item 64121
Harry G. Carter Flag Letter, Surry, 1952
Contributed by: Surry Historical Society Date: 1952-09-05 Location: Surry Media: Ink on paper
Item 74150
Contributed by: Maine Historical Society Date: 1887 Media: Ink on paper