Search Results 6197 items were found.

Keywords: Maine Collection

  1. Item 66213
    Bangor High School and Library, Bangor, ca. 1938
    Bangor High School and Library, Bangor, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Media: Linen texture postcard
    Buy
  2. Item 37150
    Benjamin B. Stevens, Unity, ca. 1858
    Benjamin B. Stevens, Unity, ca. 1858
    Contributed by: Maine Historical Society
    Date: circa 1858
    Media: Ambrotype
    Buy
  3. Item 49362
    John Greenleaf Cloudman, ca. 1850
    John Greenleaf Cloudman, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Media: Daguerreotype
    Buy
  4. Item 49364
    Captain John Blanchard, ca. 1855
    Captain John Blanchard, ca. 1855
    Contributed by: Maine Historical Society
    Date: circa 1855
    Media: Ambrotype
    Buy
  5. Item 103640
    O.R. Patch family, Bangor, ca. 1865
    O.R. Patch family, Bangor, ca. 1865
    Contributed by: Maine Historical Society
    Date: circa 1865
    Media: Ambrotype
    Buy
  6. Item 37148
    Benjamin Franklin Upton daguerreotype, ca. 1855
    Benjamin Franklin Upton daguerreotype, ca. 1855
    Contributed by: Maine Historical Society
    Date: circa 1855
    Media: Daguerreotype
    Buy
  7. Item 50453
    Reverend Asa Cummings, ca. 1850
    Reverend Asa Cummings, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Media: Daguerreotype
    Buy
  8. Item 51043
    Thomas A. Foster and sons, ca. 1854
    Thomas A. Foster and sons, ca. 1854
    Contributed by: Maine Historical Society
    Date: circa 1854
    Media: Daguerreotype
    Buy
  9. Item 19334
    Statehouse with wrong state seal, Augusta, ca. 1920
    Statehouse with wrong state seal, Augusta, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Postcard
    Buy
  10. Item 6528
    Tents, Rockwood, ca. 1930
    Tents, Rockwood, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Media: Photoprint
    Buy
  11. Item 7667
    Lobster traps and children, Eastport, 1937
    Lobster traps and children, Eastport, 1937
    Contributed by: Maine Historical Society
    Date: 1937-04-26
    Media: Photoprint
    Buy
  12. Item 16636
    Wedding proposal, Fryeburg, ca. 1910
    Wedding proposal, Fryeburg, ca. 1910
    Contributed by: Fryeburg Historical Society
    Date: circa 1910
    Media: Photographic Print from Glass Negative
    Buy
  13. Item 16650
    Andrew Anderson, Rasmus Anderson, Stow, ca. 1910
    Andrew Anderson, Rasmus Anderson, Stow, ca. 1910
    Contributed by: Fryeburg Historical Society
    Date: circa 1910
    Media: Photographic Print from Glass Negative
    Buy
  14. Item 6520
    Cabin, Rockwood, ca. 1930
    Cabin, Rockwood, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Media: Photoprint
    Buy
  15. Item 21667
    High Sreet School, Grammar School, Caribou, 1922
    High Sreet School, Grammar School, Caribou, 1922
    Contributed by: Nylander Museum
    Date: 1922
    Media: Photographic print
    Buy
  16. Item 104531
    John Mahoney of Augusta, ca. 1863
    John Mahoney of Augusta, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Tintype
    Buy
  17. 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
  18. Item 26806
    Main Street, Calais, ca. 1910
    Main Street, Calais, ca. 1910
    Contributed by: Seashore Trolley Museum
    Date: circa 1910
    Media: Postcard
    Buy
  19. Item 28738
    Main Street, Westbrook, ca. 1910
    Main Street, Westbrook, ca. 1910
    Contributed by: Seashore Trolley Museum
    Date: circa 1910
    Media: Postcard
    Buy
  20. Item 11786
    Contested Northeast boundary map, 1843
    Contested Northeast boundary map, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  21. Item 110895
    Plan of the islands at the mouth of the River St. Clair, ca. 1823
    Plan of the islands at the mouth of the River St. Clair, ca. 1823
    Contributed by: Maine Historical Society
    Date: circa 1823
    Media: Ink on paper
    Buy
  22. Item 110898
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    Contributed by: Maine Historical Society
    Date: circa 1815
    Media: Ink on paper
    Buy
  23. Item 110917
    Bowen & Co. United States and British possessions map, British Columbia, 1846
    Bowen & Co. United States and British possessions map, British Columbia, 1846
    Contributed by: Maine Historical Society
    Date: circa 1846
    Media: Ink on paper
    Buy
  24. Item 110945
    International water boundary between the United States and the Dominion of Canada, ca. 1893
    International water boundary between the United States and the Dominion of Canada, ca. 1893
    Contributed by: Maine Historical Society
    Date: 1893
    Media: Ink on paper
    Buy