Search Results 6197 items were found.

Keywords: Maine Collection

  1. Item 116504
    Manuscript Map of Lake Ontario, 1819
    Manuscript Map of Lake Ontario, 1819
    Contributed by: Maine Historical Society
    Date: 1819
    Media: Ink on paper
    Buy
  2. Item 116506
    Lake Huron, Part of the Fourth Manitou, ca. 1820
    Lake Huron, Part of the Fourth Manitou, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  3. Item 116521
    Detroit River, ca. 1820
    Detroit River, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  4. Item 116522
    Drummond's Island, Lesser and Greater Manitou, ca. 1820
    Drummond's Island, Lesser and Greater Manitou, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  5. Item 116529
    Part of the North Shore of Lake Huron, ca. 1820
    Part of the North Shore of Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  6. Item 116531
    Part of the North Shore of Lake Huron, ca. 1820
    Part of the North Shore of Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  7. Item 116548
    Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825
    Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  8. Item 116550
    Lac La Croix, Iron Lake, Crooked Lake, ca. 1825
    Lac La Croix, Iron Lake, Crooked Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  9. Item 116551
    Bass Wood Lake east to Cypress Lake, ca. 1825
    Bass Wood Lake east to Cypress Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  10. Item 66378
    Topsham-Brunswick Bridge, Brunswick, ca. 1938
    Topsham-Brunswick Bridge, Brunswick, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Media: Linen texture postcard
    Buy
  11. Item 66609
    Map of Mt. Desert Island printed on postcard, ca. 1935
    Map of Mt. Desert Island printed on postcard, ca. 1935
    Contributed by: Boston Public Library
    Date: circa 1935
    Media: Linen texture postcard
    Buy
  12. Item 6620
    Campers, Naples, ca. 1940
    Campers, Naples, ca. 1940
    Contributed by: Maine Historical Society
    Date: circa 1940
    Media: Photographic print
    Buy
  13. Item 11887
    State Hospital, Augusta, ca. 1900
    State Hospital, Augusta, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Postcard
    Buy
  14. Item 25664
    Main Street, Biddeford, 1911
    Main Street, Biddeford, 1911
    Contributed by: McArthur Public Library
    Date: 1911
    Media: Photographic print
    Buy
  15. Item 6159
    Gannett Publishing Co., ca. 1930
    Gannett Publishing Co., ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Media: Photographic print
    Buy
  16. Item 6132
    Monument Square, ca. 1908
    Monument Square, ca. 1908
    Contributed by: Maine Historical Society
    Date: circa 1908
    Media: Photographic print
    Buy
  17. Item 15271
    Fort McKinley CAC, Great Diamond Island, 1909
    Fort McKinley CAC, Great Diamond Island, 1909
    Contributed by: Maine Historical Society
    Date: 1909
    Media: Photographic print
    Buy
  18. Item 74444
    Electric line crew, ca. 1910
    Electric line crew, ca. 1910
    Contributed by: Maine Historical Society
    Date: circa 1910
    Media: Photographic print
    Buy
  19. Item 74515
    Fort Wayne-Duncan ampere-hour meter, 1895
    Fort Wayne-Duncan ampere-hour meter, 1895
    Contributed by: Maine Historical Society
    Date: circa 1895
    Media: Metal, glass
    Buy
  20. Item 74516
    Stanley Model D electric meter, 1898
    Stanley Model D electric meter, 1898
    Contributed by: Maine Historical Society
    Date: circa 1898
    Media: Metal, glass
    Buy
  21. Item 74519
    Sangamo Type H electric meter, 1911
    Sangamo Type H electric meter, 1911
    Contributed by: Maine Historical Society
    Date: circa 1911
    Media: Metal, glass
    Buy
  22. Item 74522
    Portable electric test meter, ca. 1912
    Portable electric test meter, ca. 1912
    Contributed by: Maine Historical Society
    Date: circa 1912
    Media: Wood, metal, glass
    Buy
  23. Item 74523
    Electric meter seal crimper, ca. 1910
    Electric meter seal crimper, ca. 1910
    Contributed by: Maine Historical Society
    Date: circa 1910
    Media: Metal
    Buy
  24. Item 74747
    Forest Avenue substation, Portland, ca. 1917
    Forest Avenue substation, Portland, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Media: Photographic print
    Buy