Search Results 2548 items were found.

Keywords: State of Maine

  1. 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
  2. Item 105819
    Beverly Conant's Girl Scout uniform, Farmington, ca. 1945
    Beverly Conant's Girl Scout uniform, Farmington, ca. 1945
    Contributed by: Maine Historical Society
    Date: circa 1945
    Media: cotton, brass, metal, plastic
    Buy
  3. Item 71996
    9-13 Preble Street, Portland, 1924
    9-13 Preble Street, Portland, 1924
    Contributed by: City of Portland - Planning & Development
    Date: 1924
    Media: Photographic print, ink on paper.
    Buy
  4. Item 11162
    Gov. King ferry, Bath, ca. 1920
    Gov. King ferry, Bath, ca. 1920
    Contributed by: Patten Free Library
    Date: circa 1920
    Media: Photographic print
    Buy
  5. Item 66438
    Old Powder House, Eastport, ca. 1938
    Old Powder House, Eastport, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Media: Linen texture postcard
    Buy
  6. Item 26663
    Prison Corner, Thomaston, ca. 1871
    Prison Corner, Thomaston, ca. 1871
    Contributed by: Thomaston Historical Society
    Date: circa 1871
    Media: Photographic print
    Buy
  7. Item 20411
    Coming of the Swedes Re-enactment, 1920
    Coming of the Swedes Re-enactment, 1920
    Contributed by: New Sweden Historical Society
    Date: 1920
    Media: Photographic print
    Buy
  8. Item 104351
    "Cut logs now!," World War II poster, ca. 1943
    "Cut logs now!," World War II poster, ca. 1943
    Contributed by: Maine Historical Society
    Date: circa 1943
    Media: Lithograph
    Buy
  9. Item 11887
    State Hospital, Augusta, ca. 1900
    State Hospital, Augusta, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Postcard
    Buy
  10. Item 101309
    Samuel Huntington signature, May 26, 1787
    Samuel Huntington signature, May 26, 1787
    Contributed by: Maine Historical Society
    Date: 1787-05-26
    Media: Ink on paper
    Buy
  11. Item 10832
    Map by Francis Joseph Neptune, Cobscook River, 1798
    Map by Francis Joseph Neptune, Cobscook River, 1798
    Contributed by: Maine Historical Society
    Date: 1798
    Media: Ink on paper
    Buy
  12. Item 102527
    Francis Wilbert Bisbee's cadet training tunic, Orono, ca. 1918
    Francis Wilbert Bisbee's cadet training tunic, Orono, ca. 1918
    Contributed by: Maine Historical Society
    Date: circa 1918
    Media: Wool, cotton, metal
    Buy
  13. Item 25846
    Buttons, Fort Edgecomb State Historic Site, ca. 1809
    Buttons, Fort Edgecomb State Historic Site, ca. 1809
    Contributed by: Maine Bureau of Parks and Lands
    Date: circa 1809
    Media: Bone
    Buy
  14. Item 11830
    Map of the country explored, Maine and New Brunswick, ca. 1818
    Map of the country explored, Maine and New Brunswick, ca. 1818
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  15. Item 36206
    Southerly Side of Water Street, Skowhegan, ca. 1888
    Southerly Side of Water Street, Skowhegan, ca. 1888
    Contributed by: Skowhegan History House
    Date: circa 1888
    Media: Photographic print
    Buy
  16. Item 100781
    Maine Historical Society Library Reading Room, Portland, ca. 1960
    Maine Historical Society Library Reading Room, Portland, ca. 1960
    Contributed by: Maine Historical Society
    Date: circa 1960
    Media: Photographic print
    Buy
  17. Item 66215
    All Souls Church, Bangor, ca. 1935
    All Souls Church, Bangor, ca. 1935
    Contributed by: Boston Public Library
    Date: circa 1935
    Media: Linen texture postcard
    Buy
  18. Item 47151
    465-471 Congress Street, Portland, 1924
    465-471 Congress Street, Portland, 1924
    Contributed by: City of Portland - Planning & Development
    Date: 1924
    Media: Photographic print, ink on paper.
    Buy
  19. Item 27004
    Native American Pottery Shard, ca. 500
    Native American Pottery Shard, ca. 500
    Contributed by: Maine Bureau of Parks and Lands
    Date: circa 500
    Media: Clay
    Buy
  20. Item 101339
    James Wilson signature, May 9, 1775
    James Wilson signature, May 9, 1775
    Contributed by: Maine Historical Society
    Date: 1775-05-09
    Media: Ink on paper
    Buy
  21. Item 101310
    Thomas Jefferson signature, Aug. 13, 1776
    Thomas Jefferson signature, Aug. 13, 1776
    Contributed by: Maine Historical Society
    Date: 1776-08-13
    Media: Ink on paper
    Buy
  22. Item 26991
    Native American Projectile Point, ca. 5000 BCE
    Native American Projectile Point, ca. 5000 BCE
    Contributed by: Maine Bureau of Parks and Lands
    Date: 5500 BCE–5050 BCE
    Media: Stone
    Buy
  23. Item 26992
    Native American Projectile Point, ca. 1400
    Native American Projectile Point, ca. 1400
    Contributed by: Maine Bureau of Parks and Lands
    Date: circa 1400
    Media: Stone
    Buy
  24. Item 25689
    Battleship filling with coal at Lamoine Coaling Station, ca. 1910
    Battleship filling with coal at Lamoine Coaling Station, ca. 1910
    Contributed by: Maine Bureau of Parks and Lands
    Date: circa 1910
    Media: Photographic print
    Buy