Search Results 2675 items were found.

Keywords: Boxing

  1. Item 99474
    Wadsworth-Longfellow House, Portland, ca. 1941
    Wadsworth-Longfellow House, Portland, ca. 1941
    Contributed by: Maine Historical Society
    Date: circa 1941
    Media: Photographic print
    Buy
  2. Item 100213
    Plan of Longfellow and Preble lots, Portland, 1838
    Plan of Longfellow and Preble lots, Portland, 1838
    Contributed by: Maine Historical Society
    Date: 1838
    Media: Pencil on paper
    Buy
  3. Item 100214
    Alexander W. Longfellow site drawing, Portland, 1838
    Alexander W. Longfellow site drawing, Portland, 1838
    Contributed by: Maine Historical Society
    Date: 1838-10-28
    Media: Ink and pencil on paper
    Buy
  4. Item 100356
    St. Sauveur mission, Mount Desert, ca. 1866
    St. Sauveur mission, Mount Desert, ca. 1866
    Contributed by: Maine Historical Society
    Date: circa 1866
    Media: Pencil on paper
    Buy
  5. Item 100357
    Lewis Island Passamaquoddy village, Schoodic Lake, ca. 1866
    Lewis Island Passamaquoddy village, Schoodic Lake, ca. 1866
    Contributed by: Maine Historical Society
    Date: circa 1866
    Media: Pencil and ink on paper
    Buy
  6. Item 100405
    Wadsworth-Longfellow House, Portland, 1906
    Wadsworth-Longfellow House, Portland, 1906
    Contributed by: Maine Historical Society
    Date: 1906-08-07
    Media: Glass Negative
    Buy
  7. Item 100411
    Dormitory room at Bates College, Lewiston, ca. 1901
    Dormitory room at Bates College, Lewiston, ca. 1901
    Contributed by: Maine Historical Society
    Date: circa 1901
    Media: Glass Negative
    Buy
  8. Item 100412
    City Hall, Lewiston, ca. 1902
    City Hall, Lewiston, ca. 1902
    Contributed by: Maine Historical Society
    Date: circa 1902
    Media: Glass Negative
    Buy
  9. Item 100413
    Staged card game at Bates College, Lewiston, ca. 1901
    Staged card game at Bates College, Lewiston, ca. 1901
    Contributed by: Maine Historical Society
    Date: circa 1901
    Media: Glass Negative
    Buy
  10. Item 101285
    John Adams signature, Sept. 26, 1774
    John Adams signature, Sept. 26, 1774
    Contributed by: Maine Historical Society
    Date: 1774-09-26
    Media: Ink on paper
    Buy
  11. Item 101288
    Carter Braxton signature, Apr. 14, 1776
    Carter Braxton signature, Apr. 14, 1776
    Contributed by: Maine Historical Society
    Date: 1776-04-14
    Media: Ink on paper
    Buy
  12. Item 101289
    Charles Carroll signature, Sept. 1777
    Charles Carroll signature, Sept. 1777
    Contributed by: Maine Historical Society
    Date: 1777
    Media: Ink on paper
    Buy
  13. Item 101290
    Samuel Chase signature, May 6, 1776
    Samuel Chase signature, May 6, 1776
    Contributed by: Maine Historical Society
    Date: 1776-05-06
    Media: Ink on paper
    Buy
  14. Item 101291
    Abraham Clark signature, Jul. 9, 1776
    Abraham Clark signature, Jul. 9, 1776
    Contributed by: Maine Historical Society
    Date: 1776-07-09
    Media: Ink on paper
    Buy
  15. Item 101294
    George Clymer signature, Jun. 26, 1776
    George Clymer signature, Jun. 26, 1776
    Contributed by: Maine Historical Society
    Date: 1776-06-26
    Media: Ink on paper
    Buy
  16. Item 101295
    William Ellery signature, Rhode Island, 1789
    William Ellery signature, Rhode Island, 1789
    Contributed by: Maine Historical Society
    Date: 1789-08-29
    Media: Ink on paper
    Buy
  17. Item 101296
    William Floyd signature, May 9, 1776
    William Floyd signature, May 9, 1776
    Contributed by: Maine Historical Society
    Date: 1776-05-09
    Media: Ink on paper
    Buy
  18. Item 101297
    Benjamin Franklin signature, June 5, 1771
    Benjamin Franklin signature, June 5, 1771
    Contributed by: Maine Historical Society
    Date: 1771-06-05
    Media: Ink on paper
    Buy
  19. Item 101298
    Elbridge Gerry signature, May 28, 1776
    Elbridge Gerry signature, May 28, 1776
    Contributed by: Maine Historical Society
    Date: 1776-05-28
    Media: Ink on paper
    Buy
  20. Item 101300
    Lyman Hall signature, Mar. 7, 1779
    Lyman Hall signature, Mar. 7, 1779
    Contributed by: Maine Historical Society
    Date: 1779-03-07
    Media: Ink on paper
    Buy
  21. Item 101302
    Benjamin Harrson signature, Jun. 12, 1776
    Benjamin Harrson signature, Jun. 12, 1776
    Contributed by: Maine Historical Society
    Date: 1776-06-12
    Media: Ink on paper
    Buy
  22. Item 101303
    John Hart signature, Mar. 2, 1776
    John Hart signature, Mar. 2, 1776
    Contributed by: Maine Historical Society
    Date: 1776-03-02
    Media: Ink on paper
    Buy
  23. Item 101304
    Joseph Hewes signature Mar. 26, 1776
    Joseph Hewes signature Mar. 26, 1776
    Contributed by: Maine Historical Society
    Date: 1776-03-26
    Media: Ink on paper
    Buy
  24. Item 101305
    Thomas Heyward Jr. signature, Oct. 6, 1777
    Thomas Heyward Jr. signature, Oct. 6, 1777
    Contributed by: Maine Historical Society
    Date: 1777-10-06
    Media: Ink on paper
    Buy