Search Results 584 items were found.

Keywords: Date

  1. Item 8924
    Portland Company facilities, ca. 1880
    Portland Company facilities, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Photoprint
    Buy
  2. Item 9714
    Nouvelle Ecosse ou Partie orientale du Canada, 1778
    Nouvelle Ecosse ou Partie orientale du Canada, 1778
    Contributed by: Acadian Archives
    Date: 1778
    Media: Ink on paper
    Buy
  3. Item 10350
    David Joy land deed, Richmond Farm, 1751
    David Joy land deed, Richmond Farm, 1751
    Contributed by: Maine Historical Society
    Date: 1751-05-08
    Media: Ink on paper
    Buy
  4. Item 12397
    Dr. Silvester Gardiner's tract, Alna, 1761
    Dr. Silvester Gardiner's tract, Alna, 1761
    Contributed by: Maine Historical Society
    Date: 1759-12-29
    Media: Ink on paper
    Buy
  5. Item 12850
    Tract of land belonging to Sylvester Gardiner, Bath, 1764
    Tract of land belonging to Sylvester Gardiner, Bath, 1764
    Contributed by: Maine Historical Society
    Date: 1764-12-08
    Media: Ink on paper
    Buy
  6. Item 14805
    Joan of Arc saved France, World War I poster, ca. 1918
    Joan of Arc saved France, World War I poster, ca. 1918
    Contributed by: Maine Historical Society
    Date: circa 1918
    Media: Ink on paper, lithograph, poster
    Buy
  7. Item 25495
    Postcard seeking accommodation information, 1884
    Postcard seeking accommodation information, 1884
    Contributed by: Poland Spring Preservation Society
    Date: 1884-04-14
    Media: Ink on paper, postcard
    Buy
  8. Item 25802
    Deer Isle, Sedgwick Bridge, ca. 1959
    Deer Isle, Sedgwick Bridge, ca. 1959
    Contributed by: Maine Historical Society
    Date: circa 1959
    Media: Photograph on postcard
    Buy
  9. Item 26105
    Andover village, ca. 1909
    Andover village, ca. 1909
    Contributed by: Maine Historical Society
    Date: circa 1909
    Media: Photograph on postcard
    Buy
  10. Item 26615
    Cyrus Mank House, Thomaston, ca. 1870
    Cyrus Mank House, Thomaston, ca. 1870
    Contributed by: Thomaston Historical Society
    Date: circa 1870
    Media: Photographic print
    Buy
  11. Item 26988
    Islesboro Town Meeting, 1933
    Islesboro Town Meeting, 1933
    Contributed by: Islesboro Historical Society
    Date: 1933
    Media: Photographic print
    Buy
  12. Item 31207
    School report card, Eastport, 1851, 1851
    School report card, Eastport, 1851, 1851
    Contributed by: Lubec Historical Society
    Date: 1851-12-13
    Media: Letterpress printed paper, ink on paper
    Buy
  13. Item 31317
    U.S. Army discharge paper for Robert McArthur, 1865
    U.S. Army discharge paper for Robert McArthur, 1865
    Contributed by: McArthur Public Library
    Date: 1865-06-17
    Media: Ink on paper
    Buy
  14. Item 100176
    Mold-blown sauce bottle, Portland, ca. 1865
    Mold-blown sauce bottle, Portland, ca. 1865
    Contributed by: Maine Historical Society
    Date: circa 1865
    Media: Glass
    Buy
  15. Item 100644
    Maine State House, Augusta, ca. 1936
    Maine State House, Augusta, ca. 1936
    Contributed by: Maine Historical Society
    Date: circa 1936
    Media: Photographic print
    Buy
  16. Item 102042
    Saco and Pettee Machine Shops order acknowledgment, Biddeford, 1908
    Saco and Pettee Machine Shops order acknowledgment, Biddeford, 1908
    Contributed by: McArthur Public Library
    Date: 1908-02-14
    Media: Postcard
    Buy
  17. Item 105305
    Annie Corbett's beaded fancy occasion dress, Portland, ca. 1880
    Annie Corbett's beaded fancy occasion dress, Portland, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: silk, cotton, glass, metal
    Buy
  18. Item 105479
    Slender cotton gown, Buckfield, ca. 1805
    Slender cotton gown, Buckfield, ca. 1805
    Contributed by: Maine Historical Society
    Date: circa 1805
    Media: cotton
    Buy
  19. Item 105481
    Empire waist silk dress, Portland, ca. 1810
    Empire waist silk dress, Portland, ca. 1810
    Contributed by: Maine Historical Society
    Date: circa 1810
    Media: silk
    Buy
  20. Item 105499
    Mary Goodenow's changable silk dress, Farmington, ca. 1852
    Mary Goodenow's changable silk dress, Farmington, ca. 1852
    Contributed by: Maine Historical Society
    Date: circa 1852
    Media: silk, cotton, metal
    Buy
  21. Item 105500
    Full crinoline dress with fringe, ca. 1859
    Full crinoline dress with fringe, ca. 1859
    Contributed by: Maine Historical Society
    Date: circa 1859
    Media: silk, cotton
    Buy
  22. Item 105769
    Two piece gym uniform, ca. 1925
    Two piece gym uniform, ca. 1925
    Contributed by: Maine Historical Society
    Date: circa 1925
    Media: cotton, elastic, vegetable ivory
    Buy
  23. Item 108764
    Plan of suit, Little v. Field, 1823
    Plan of suit, Little v. Field, 1823
    Contributed by: Maine Historical Society
    Date: 1823
    Media: Ink on paper
    Buy
  24. Item 109022
    Disputed lot E, Brunswick, 1811
    Disputed lot E, Brunswick, 1811
    Contributed by: Maine Historical Society
    Date: 1811-09-03
    Media: Ink on paper
    Buy