Search Results 524 items were found.

Keywords: S. S. State of Maine

  1. Item 23368
    Granville Sparrow, 17th Maine Volunteers, ca. 1863
    Granville Sparrow, 17th Maine Volunteers, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: photographic print
    Buy
  2. Item 101313
    Francis Lewis signature, Mar. 30, 1778
    Francis Lewis signature, Mar. 30, 1778
    Contributed by: Maine Historical Society
    Date: 1778-03-30
    Media: Ink on paper
    Buy
  3. Item 61513
    Josiah Remick, 17th Maine, ca. 1862
    Josiah Remick, 17th Maine, ca. 1862
    Contributed by: Maine Historical Society
    Date: 1862
    Media: Carte de visite
    Buy
  4. Item 31430
    Maine Egg Producers, Scarborough, ca. 1960
    Maine Egg Producers, Scarborough, ca. 1960
    Contributed by: Scarborough Historical Society & Museum
    Date: circa 1960
    Media: Slide, transparency
    Buy
  5. Item 22173
    Thomas Brackett Reed, Portland, ca. 1895
    Thomas Brackett Reed, Portland, ca. 1895
    Contributed by: Maine Historical Society
    Date: circa 1895
    Media: Photographic print
    Buy
  6. Item 23858
    General John Chandler, Monmouth, ca. 1820
    General John Chandler, Monmouth, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  7. 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
  8. Item 101289
    Charles Carroll signature, Sept. 1777
    Charles Carroll signature, Sept. 1777
    Contributed by: Maine Historical Society
    Date: 1777
    Media: Ink on paper
    Buy
  9. 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
  10. Item 33706
    Letter to George Thacher, 1789
    Letter to George Thacher, 1789
    Contributed by: McArthur Public Library
    Date: 1789
    Media: Ink on paper
    Buy
  11. Item 101295
    William Ellery signature, Rhode Island, 1789
    William Ellery signature, Rhode Island, 1789
    Contributed by: Maine Historical Society
    Date: 1789-08-29
    Media: Ink on paper
    Buy
  12. Item 101314
    Philip Livingston signature, Mar. 4, 1778
    Philip Livingston signature, Mar. 4, 1778
    Contributed by: Maine Historical Society
    Date: 1778-03-04
    Media: Ink on paper
    Buy
  13. 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
  14. 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
  15. Item 101324
    John Penn signature, Apr. 2, 1779
    John Penn signature, Apr. 2, 1779
    Contributed by: Maine Historical Society
    Date: 1779-04-02
    Media: Ink on paper
    Buy
  16. Item 22174
    Thomas Brackett Reed, Portland, ca. 1855
    Thomas Brackett Reed, Portland, ca. 1855
    Contributed by: Maine Historical Society
    Date: circa 1855
    Media: Photographic print
    Buy
  17. Item 42790
    "Edmund Phinney," ca. 1873
    "Edmund Phinney," ca. 1873
    Contributed by: Maine Historical Society
    Date: circa 1873
    Media: Paint, canvas, cloth, wood
    Buy
  18. 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
  19. Item 101305
    Thomas Heyward Jr. signature, Oct. 6, 1777
    Thomas Heyward Jr. signature, Oct. 6, 1777
    Contributed by: Maine Historical Society
    Date: 1777-10-06
    Media: Ink on paper
    Buy
  20. Item 101304
    Joseph Hewes signature Mar. 26, 1776
    Joseph Hewes signature Mar. 26, 1776
    Contributed by: Maine Historical Society
    Date: 1776-03-26
    Media: Ink on paper
    Buy
  21. Item 101302
    Benjamin Harrson signature, Jun. 12, 1776
    Benjamin Harrson signature, Jun. 12, 1776
    Contributed by: Maine Historical Society
    Date: 1776-06-12
    Media: Ink on paper
    Buy
  22. Item 59881
    Camp U.S. Grant, Portland, 1885
    Camp U.S. Grant, Portland, 1885
    Contributed by: Maine Historical Society
    Date: 1885
    Media: Cabinet photograph
    Buy
  23. Item 7190
    Daniel Webster, ca. 1820
    Daniel Webster, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Engraving
    Buy
  24. Item 104400
    President Theodore Roosevelt and Thomas Brackett Reed at 32 Deering Street, Portland, 1902
    President Theodore Roosevelt and Thomas Brackett Reed at 32 Deering Street, Portland, 1902
    Contributed by: Maine Historical Society
    Date: 1902-08-26
    Media: Glass Negative
    Buy