Search Results 1018 items were found.

Keywords: Maine Historical Society history

  1. Item 12937
    Map of lot no. 7, 135 acres on Madison Road, Skowhegan, ca. 1760
    Map of lot no. 7, 135 acres on Madison Road, Skowhegan, ca. 1760
    Contributed by: Maine Historical Society
    Date: circa 1760
    Media: Ink on paper
    Buy
  2. Item 12940
    Map of lots G1 and G2 for James Pitts, near Clinton, 1769
    Map of lots G1 and G2 for James Pitts, near Clinton, 1769
    Contributed by: Maine Historical Society
    Date: 1769-11-07
    Media: Ink on paper
    Buy
  3. Item 12944
    Plan of James Burns lot, 1764
    Plan of James Burns lot, 1764
    Contributed by: Maine Historical Society
    Date: 1764
    Media: Ink on paper
    Buy
  4. Item 14868
    Graves of the Captains, Portland, 1876
    Graves of the Captains, Portland, 1876
    Contributed by: Maine Historical Society
    Date: 1876
    Media: Painting
    Buy
  5. Item 31820
    Congregational Church, Lubec, ca. 1930, ca. 1930
    Congregational Church, Lubec, ca. 1930, ca. 1930
    Contributed by: Lubec Historical Society
    Date: circa 1930
    Media: Postcard
    Buy
  6. Item 12630
    Upper end of Long Reach, Bath, 1728
    Upper end of Long Reach, Bath, 1728
    Contributed by: Maine Historical Society
    Date: 1728-11-18
    Media: Ink on paper
    Buy
  7. Item 148606
    Sailor at the U.S. Naval Frontier Base, Portland, 1944
    Sailor at the U.S. Naval Frontier Base, Portland, 1944
    Contributed by: Maine Historical Society
    Date: 1944
    Media: Film negative
    Buy
  8. Item 149058
    Captured Italian submarine docked in Portland, 1944
    Captured Italian submarine docked in Portland, 1944
    Contributed by: Maine Historical Society
    Date: 1944
    Media: Film negative
    Buy
  9. Item 149059
    Captured Italian submarine, Portland, 1944
    Captured Italian submarine, Portland, 1944
    Contributed by: Maine Historical Society
    Date: 1944
    Media: Film negative
    Buy
  10. 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
  11. Item 100547
    Civil War memorial groundbreaking, Bethel, 1908
    Civil War memorial groundbreaking, Bethel, 1908
    Contributed by: Bethel Historical Society
    Date: 1908
    Media: Photographic print
    Buy
  12. Item 5253
    Winfield Scott Hancock , ca. 1862
    Winfield Scott Hancock , ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Carte de visite
    Buy
  13. Item 5254
    Major General Daniel Edgar Sickles , ca. 1862
    Major General Daniel Edgar Sickles , ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Carte de visite
    Buy
  14. Item 5256
    Gen. George Gordon Meade , ca. 1862
    Gen. George Gordon Meade , ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Carte de visite
    Buy
  15. Item 5261
    West W. Cooper, Union, 1861
    West W. Cooper, Union, 1861
    Contributed by: Maine Historical Society
    Date: circa 1861
    Media: Photographic print
    Buy
  16. Item 14866
    Slopes of Munjoy Hill, Portland, as it appeared ca. 1840, created in 1901
    Slopes of Munjoy Hill, Portland, as it appeared ca. 1840, created in 1901
    Contributed by: Maine Historical Society
    Date: circa 1840
    Media: Ink on paper
    Buy
  17. Item 17379
    General Robert E. Lee, ca. 1865
    General Robert E. Lee, ca. 1865
    Contributed by: Maine Historical Society
    Date: circa 1865
    Media: Ink on paper, engraving
    Buy
  18. Item 49671
    USS Philadelphia, Tripoli harbor, 1804
    USS Philadelphia, Tripoli harbor, 1804
    Contributed by: Maine Historical Society
    Date: 1804-02-16
    Media: Cloth, paint, canvas, wood
    Buy
  19. Item 76625
    Copy of Grant telegraph on Lee surrender, 1865
    Copy of Grant telegraph on Lee surrender, 1865
    Contributed by: Maine Historical Society
    Date: 1865
    Media: Ink on paper
    Buy
  20. 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
  21. Item 101289
    Charles Carroll signature, Sept. 1777
    Charles Carroll signature, Sept. 1777
    Contributed by: Maine Historical Society
    Date: 1777
    Media: Ink on paper
    Buy
  22. 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
  23. 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
  24. 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