Search Results 1834 items were found.

Keywords: Show

  1. Item 109026
    Abagadassat Mill lots, Bowdoinham, 1755
    Abagadassat Mill lots, Bowdoinham, 1755
    Contributed by: Maine Historical Society
    Date: 1755
    Media: Ink on paper
    Buy
  2. 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
  3. Item 110936
    Map of Campobello Island, ca. 1840
    Map of Campobello Island, ca. 1840
    Contributed by: Maine Historical Society
    Date: circa 1840
    Media: Ink on paper
    Buy
  4. Item 135839
    Cluster Quartz crystals in the Portland Society of Natural History, ca. 1965
    Cluster Quartz crystals in the Portland Society of Natural History, ca. 1965
    Contributed by: Maine Historical Society
    Date: circa 1965
    Media: Photographic print
    Buy
  5. Item 148617
    Henry and Rose Harris, ca. 1878
    Henry and Rose Harris, ca. 1878
    Contributed by: Maine Historical Society
    Date: circa 1878
    Media: Stereograph
    Buy
  6. Item 148621
    Henry Harris in workshop, ca. 1880
    Henry Harris in workshop, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Stereograph
    Buy
  7. Item 148624
    St. Mary's College, Van Buren, ca. 1910
    St. Mary's College, Van Buren, ca. 1910
    Contributed by: Acadian Archives
    Date: circa 1910
    Media: Photographic postcard
    Buy
  8. Item 148642
    Main Street, Saint Agatha, ca. 1915
    Main Street, Saint Agatha, ca. 1915
    Contributed by: Acadian Archives
    Date: circa 1915
    Media: Photographic postcard
    Buy
  9. Item 148667
    View of Van Buren, ca. 1909
    View of Van Buren, ca. 1909
    Contributed by: Acadian Archives
    Date: circa 1909
    Media: Photographic postcard
    Buy
  10. Item 149686
    State of Maine, ca. 1835
    State of Maine, ca. 1835
    Contributed by: Acadian Archives
    Date: circa 1835
    Media: Ink on paper
    Buy
  11. Item 149687
    Map of Maine, ca. 1831
    Map of Maine, ca. 1831
    Contributed by: Acadian Archives
    Date: circa 1831
    Media: Ink on paper
    Buy
  12. Item 149689
    County Map of the State of Maine, 1860
    County Map of the State of Maine, 1860
    Contributed by: Acadian Archives
    Date: 1860
    Media: Ink on paper
    Buy
  13. Item 153702
    The road to Otis A. Bean's garage, Oquossoc, 1922
    The road to Otis A. Bean's garage, Oquossoc, 1922
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1922
    Media: Glass negative
    Buy
  14. Item 27954
    Dreamland Theater, Front Street, Bath, ca. 1910
    Dreamland Theater, Front Street, Bath, ca. 1910
    Contributed by: Patten Free Library
    Date: circa 1910
    Media: Photographic print
    Buy
  15. Item 8144
    South side of Water Street, Skowhegan, 1884
    South side of Water Street, Skowhegan, 1884
    Contributed by: Skowhegan History House
    Date: circa 1884
    Media: Photographic print
    Buy
  16. Item 8158
    Southerly Side of Water Street, ca. 1890
    Southerly Side of Water Street, ca. 1890
    Contributed by: Skowhegan History House
    Date: circa 1890
    Media: Photographic print
    Buy
  17. Item 8165
    Hotel Coburn Corner, Skowhegan 1883
    Hotel Coburn Corner, Skowhegan 1883
    Contributed by: Skowhegan History House
    Date: 1883
    Media: Photographic print
    Buy
  18. Item 9046
    Skowhegan Dam, from North Channel Bridge, ca. 1905
    Skowhegan Dam, from North Channel Bridge, ca. 1905
    Contributed by: Skowhegan History House
    Date: circa 1905
    Media: Photographic print
    Buy
  19. Item 9894
    Springvale Square in 1899
    Springvale Square in 1899
    Contributed by: Sanford-Springvale Historical Society
    Date: 1899
    Media: Photographic print
    Buy
  20. Item 11733
    Noyes, Skinner, and Merrill lots, Topsham, 1762
    Noyes, Skinner, and Merrill lots, Topsham, 1762
    Contributed by: Maine Historical Society
    Date: 1762-01-05
    Media: Ink on paper
    Buy
  21. Item 11976
    Plan of the Kennebec River describing the Plymouth patent, ca. 1719
    Plan of the Kennebec River describing the Plymouth patent, ca. 1719
    Contributed by: Maine Historical Society
    Date: circa 1719
    Media: Ink on paper
    Buy
  22. Item 23018
    House and Garden -Interior of Fairview Acres Unfurnished Apartment, 1944
    House and Garden -Interior of Fairview Acres Unfurnished Apartment, 1944
    Contributed by: Presque Isle Historical Society
    Date: 1944-07-22
    Media: Photographic print
    Buy
  23. Item 26620
    Monk House Entry, Thomaston, ca. 1940
    Monk House Entry, Thomaston, ca. 1940
    Contributed by: Thomaston Historical Society
    Date: circa 1940
    Media: Photographic print
    Buy
  24. Item 26741
    Robert James Peacock, Lubec Sardine Co., 1911
    Robert James Peacock, Lubec Sardine Co., 1911
    Contributed by: Lubec Historical Society
    Date: 1911
    Media: Photographic print
    Buy