Search Results

Keywords: school funding

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 76463

Baldwin, Town Warrant March 6, 1804

Contributed by: Baldwin Historical Society Date: 1804-02-11 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 76465

Baldwin, Town Warrant March 4, 1805

Contributed by: Baldwin Historical Society Date: 1805-02-11 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 103949

Portland Day Nursery building, Portland, ca. 1923

Contributed by: Maine Historical Society/MaineToday Media Date: circa 1923 Location: Portland Media: Glass Negative

Item 9622

Wording Hall, Ricker Classical Institute, Houlton, ca. 1900

Contributed by: Aroostook County Historical and Art Museum Date: circa 1900 Location: Houlton Media: Photographic print

Item 108977

Phi Mu Sigma sorority sisters, Farmington State Teachers College, 1961

Contributed by: Mantor Library at UMF Date: 1961 Location: Farmington Media: Photographic print

Item 87995

Church at Roque Bluffs, ca. 1915

Contributed by: Penobscot Marine Museum Date: circa 1915 Location: Roque Bluffs Media: Glass Negative

Item 54846

Gilman-Redington Cottage, Fairfield, ca. 1960

Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: circa 1960 Location: Fairfield Media: Photographic print

Item 26689

Frank Leavitt, Biddeford, 1891

Contributed by: Dyer Library/Saco Museum Date: 1891 Location: Biddeford Media: Photographic print

Item 23691

Boiler house, Passamaquoddy Tidal Power project, Eastport, 1935

Contributed by: Maine Historical Society Date: 1935 Location: Eastport Media: Ink on paper

Item 81566

Walker Memorial Library Children's Room, Westbrook, 1943

Contributed by: Walker Memorial Library Date: 1943-11-07 Location: Westbrook Media: Photographic print

Item 27034

Islesboro Free Library, ca. 1910

Contributed by: Islesboro Historical Society Date: circa 1910 Location: Islesboro Media: Postcard

Item 35955

William J. Curtis, New York, ca. 1890

Contributed by: Pierce Family Collection through Maine Historical Society Date: circa 1890 Location: Brunswick Media: Photographic print

Item 81248

Community Women's Chorus, Dixfield, 1947

Contributed by: Dixfield Historical Society Date: 1947-02-25 Location: Dixfield Media: Photographic print

Item 23521

Resident cottages, Maine State Sanatorium, Hebron, ca. 1909

Contributed by: Maine Historic Preservation Commission Date: circa 1909 Location: Hebron Media: Ink on paper, engraving

Item 28593

Dedication Program, Davenport Memorial City Hall, Bath, 1929

Contributed by: Patten Free Library Date: 1929-05-29 Location: Bath Media: Ink on paper

Item 53008

Grange Cottage, Fairfield, 1912

Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: 1912 Location: Fairfield Media: Photographic print

Item 14357

Prescott Administration Building at Good Will-Hinckley built in 1916, ca. 1926

Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: circa 1926 Location: Fairfield Media: Photographic print

Item 28600

George Patten Davenport, Bath, ca. 1915

Contributed by: Patten Free Library Date: circa 1915 Location: Bath Media: Photographic print

Item 53158

Ground Breaking for Gilman/Redington Cottage, Fairfield, 1915

Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: 1915 Location: Fairfield Media: Photographic print

Item 23560

Administration building, power house, Maine State Sanatorium, Hebron, ca. 1909

Contributed by: Maine Historic Preservation Commission Date: circa 1909 Location: Hebron Media: Engraving

Item 52499

Redington -Gilman Cottage, Fairfield, ca. 1930

Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: circa 1930 Location: Fairfield Media: Photographic print

Item 52139

Prescott Building, Fairfield, ca. 1917

Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: circa 1917 Location: Fairfield Media: Photographic print

Item 23549

Promotional brochure, Maine State Sanatorium, Hebron, ca. 1909

Contributed by: Maine Historic Preservation Commission Date: circa 1909 Location: Hebron Media: Engraving

Item 25872

Good Will Farm promotion, ca. 1925

Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: circa 1925 Location: Fairfield Media: Ink on paper

  view a full transcription