Search Results 26886 items were found.

Keywords: County

  1. Item 103295
    Doctors of the Houlton area, ca. 1903
    Doctors of the Houlton area, ca. 1903
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1903
    Media: Photographic print
    Buy
  2. Item 15616
    Walter Mansur and E. B. White, Aroostook Woods, ca. 1895
    Walter Mansur and E. B. White, Aroostook Woods, ca. 1895
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1895
    Media: Photographic print
    Buy
  3. Item 16100
    Pouring out contraband liquor, Bath, ca. 1920
    Pouring out contraband liquor, Bath, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  4. Item 4234
    Kennebec Street, Portland, ca. 1921
    Kennebec Street, Portland, ca. 1921
    Contributed by: Maine Historical Society
    Date: circa 1921
    Media: Photographic print
    Buy
  5. Item 21635
    Street railroad car, South Portland, 1938
    Street railroad car, South Portland, 1938
    Contributed by: Maine Historical Society
    Date: 1938-08-09
    Media: Photographic print
    Buy
  6. Item 15295
    Lower Roach Pond, ca. 1900
    Lower Roach Pond, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Lantern slide
    Buy
  7. Item 15296
    C.H. Randall with deer, ca. 1900
    C.H. Randall with deer, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Lantern slide
    Buy
  8. Item 15307
    Fish Pond, near Caratunk, ca. 1900
    Fish Pond, near Caratunk, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Lantern slide
    Buy
  9. Item 15376
    Camps, Spider Lake, ca. 1900
    Camps, Spider Lake, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Lantern slide
    Buy
  10. Item 23342
    Map of Thomaston, ca. 1850
    Map of Thomaston, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Media: Ink on paper, map
    Buy
  11. Item 14680
    Chaplin at Albany Basins, ca. 1900
    Chaplin at Albany Basins, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Photographic print
    Buy
  12. Item 20624
    New Sweden fields, ca. 1938
    New Sweden fields, ca. 1938
    Contributed by: New Sweden Historical Society
    Date: circa 1938
    Media: Photographic print
    Buy
  13. Item 15326
    Partridges, King and Bartlett Lake, ca. 1900
    Partridges, King and Bartlett Lake, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Lantern slide
    Buy
  14. Item 149686
    State of Maine, ca. 1835
    State of Maine, ca. 1835
    Contributed by: Acadian Archives
    Date: circa 1835
    Media: Ink on paper
    Buy
  15. Item 149687
    Map of Maine, ca. 1831
    Map of Maine, ca. 1831
    Contributed by: Acadian Archives
    Date: circa 1831
    Media: Ink on paper
    Buy
  16. Item 149688
    Map of Maine, 1838
    Map of Maine, 1838
    Contributed by: Acadian Archives
    Date: 1838
    Media: Ink on paper
    Buy
  17. Item 5565
    Manchester forks, ca. 1950
    Manchester forks, ca. 1950
    Contributed by: Maine Historical Society
    Date: circa 1950
    Media: Photographic print
    Buy
  18. Item 10773
    Gilbertville steam lumber milll, 1906
    Gilbertville steam lumber milll, 1906
    Contributed by: Maine Historical Society
    Date: 1906
    Media: Photographic print
    Buy
  19. Item 25801
    Old Quebec Stage Road, Caratunk, ca. 1920
    Old Quebec Stage Road, Caratunk, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photograph on postcard
    Buy
  20. Item 6129
    Ryan-Parker Construction Co., ca. 1900
    Ryan-Parker Construction Co., ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Photographic print
    Buy
  21. Item 14705
    Henry Nutter house, Nevens Street, South Portland, ca. 1900
    Henry Nutter house, Nevens Street, South Portland, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Photographic print
    Buy
  22. Item 102510
    Aroostook Board of Trade organizes potato donation, Caribou, 1914
    Aroostook Board of Trade organizes potato donation, Caribou, 1914
    Contributed by: Maine Historical Society
    Date: 1914-11-16
    Media: Ink on paper
    Buy
  23. Item 35621
    Stoneham, ca. 1792
    Stoneham, ca. 1792
    Contributed by: Maine Historical Society
    Date: circa 1792
    Media: Ink on fabric
    Buy
  24. Item 7287
    Wesumbe deed, Nov. 28, 1668
    Wesumbe deed, Nov. 28, 1668
    Contributed by: Maine Historical Society
    Date: 1668-11-28
    Media: Ink on paper
    Buy