Search Results 2548 items were found.

Keywords: State of Maine

  1. Item 27002
    Native American projectile point, ca. 1000 BCE
    Native American projectile point, ca. 1000 BCE
    Contributed by: Maine Bureau of Parks and Lands
    Date: circa 1000 BCE
    Media: Stone
    Buy
  2. Item 153
    Gov. William King, ca. 1890
    Gov. William King, ca. 1890
    Contributed by: Maine Historical Society
    Date: circa 1890
    Media: Photographic print
    Buy
  3. Item 14408
    Eyes for the Navy Certificate of Acknowledgment, ca. 1918
    Eyes for the Navy Certificate of Acknowledgment, ca. 1918
    Contributed by: Maine Historical Society
    Date: circa 1918
    Media: Ink on paper
    Buy
  4. Item 31679
    Main Street, Saco, after the fire of December 9, 1912
    Main Street, Saco, after the fire of December 9, 1912
    Contributed by: McArthur Public Library
    Date: 1912-12-09
    Media: Photographic print
    Buy
  5. 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
  6. Item 110949
    Boundary survey between New Brunswick and Maine, 1842
    Boundary survey between New Brunswick and Maine, 1842
    Contributed by: Maine Historical Society
    Date: 1842
    Media: Ink on paper
    Buy
  7. 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
  8. 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
  9. Item 101289
    Charles Carroll signature, Sept. 1777
    Charles Carroll signature, Sept. 1777
    Contributed by: Maine Historical Society
    Date: 1777
    Media: Ink on paper
    Buy
  10. Item 28885
    State Street before the Great Fire, Bangor, ca. 1910
    State Street before the Great Fire, Bangor, ca. 1910
    Contributed by: Seashore Trolley Museum
    Date: circa 1910
    Media: Postcard
    Buy
  11. Item 33656
    Dr. Philip Haigis, Scarborough, ca. 1960
    Dr. Philip Haigis, Scarborough, ca. 1960
    Contributed by: Scarborough Historical Society & Museum
    Date: circa 1960
    Media: Slide, transparency
    Buy
  12. Item 27794
    The Honorable John Ruggles, Thomaston, 1859
    The Honorable John Ruggles, Thomaston, 1859
    Contributed by: Thomaston Historical Society
    Date: 1859
    Media: Photographic print
    Buy
  13. 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
  14. 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
  15. 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
  16. Item 23568
    Architect's sketch, Maine Sanatorium, ca. 1904
    Architect's sketch, Maine Sanatorium, ca. 1904
    Contributed by: Maine Historical Society
    Date: circa 1904
    Media: Ink on paper
    Buy
  17. Item 81161
    Samuel L. Miller, 20th Maine, ca. 1862
    Samuel L. Miller, 20th Maine, ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Carte de visite
    Buy
  18. Item 9732
    Albion S. Perley, North Yarmouth, 1880
    Albion S. Perley, North Yarmouth, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  19. 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
  20. 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
  21. Item 17585
    Katahdin from Togue Pond, ca. 1932
    Katahdin from Togue Pond, ca. 1932
    Contributed by: Maine Historical Society
    Date: circa 1932
    Media: Photographic print
    Buy
  22. 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
  23. Item 47238
    616-620 Congress Street, Portland, 1924
    616-620 Congress Street, Portland, 1924
    Contributed by: City of Portland - Planning & Development
    Date: 1924
    Media: Photographic print, ink on paper.
    Buy
  24. 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