Search Results 2548 items were found.

Keywords: State of Maine

  1. Item 8025
    Marine boiler, Bay State side-wheeler, Portland, ca. 1895
    Marine boiler, Bay State side-wheeler, Portland, ca. 1895
    Contributed by: Maine Historical Society
    Date: circa 1895
    Media: Photoprint
    Buy
  2. Item 23637
    Patients, Western Maine Sanatorium, Hebron, 1929
    Patients, Western Maine Sanatorium, Hebron, 1929
    Contributed by: Maine Historical Society
    Date: 1929
    Media: Photographic print
    Buy
  3. Item 15503
    Frank D. Lunt, Portland, ca. 1880
    Frank D. Lunt, Portland, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Photographic print
    Buy
  4. Item 20929
    Ingraham house, Portland, ca. 1920
    Ingraham house, Portland, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  5. Item 4127
    17th Maine Infantry volunteers, 1864
    17th Maine Infantry volunteers, 1864
    Contributed by: Maine Historical Society
    Date: 1864-05-03
    Media: Photographic print
    Buy
  6. Item 101317
    Arthur Middleton signature, Dec. 24, 1781
    Arthur Middleton signature, Dec. 24, 1781
    Contributed by: Maine Historical Society
    Date: 1781-12-24
    Media: Ink on paper
    Buy
  7. Item 7189
    General Winfield Scott, ca. 1846
    General Winfield Scott, ca. 1846
    Contributed by: Maine Historical Society
    Date: circa 1840
    Media: Engraving
    Buy
  8. Item 5182
    William T. Dodge, 16th Maine Infantry, 1864
    William T. Dodge, 16th Maine Infantry, 1864
    Contributed by: Maine Historical Society
    Date: circa 1864
    Media: Carte de visite
    Buy
  9. Item 5225
    Battle of Gettysburg painting, 1884
    Battle of Gettysburg painting, 1884
    Contributed by: Maine Historical Society
    Date: 1863
    Media: Photographic print
    Buy
  10. Item 25690
    Lamoine Coaling Station, ca. 1910
    Lamoine Coaling Station, ca. 1910
    Contributed by: Maine Bureau of Parks and Lands
    Date: circa 1910
    Media: Photographic print
    Buy
  11. Item 101316
    Thomas McKean signature, Dec. 9, 1786
    Thomas McKean signature, Dec. 9, 1786
    Contributed by: Maine Historical Society
    Date: 1786-12-09
    Media: Ink on paper
    Buy
  12. Item 81158
    Lt. Frederic W. Lane, 20th Maine, ca. 1863
    Lt. Frederic W. Lane, 20th Maine, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  13. Item 22488
    Southwest Branch of the St. John River, 1845
    Southwest Branch of the St. John River, 1845
    Contributed by: Maine Historical Society
    Date: 1845
    Media: Ink on paper
    Buy
  14. Item 104502
    Ruins of the Merchants' Exchange Building, Portland, 1854
    Ruins of the Merchants' Exchange Building, Portland, 1854
    Contributed by: Maine Historical Society
    Date: 1854
    Media: Daguerreotype
    Buy
  15. Item 81156
    Lt. Weston H. Keene, 20th Maine Infantry, ca. 1863
    Lt. Weston H. Keene, 20th Maine Infantry, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  16. Item 26999
    Native American stone pestle, ca. 1000 BCE
    Native American stone pestle, ca. 1000 BCE
    Contributed by: Maine Bureau of Parks and Lands
    Date: circa 1000 BCE
    Media: Stone
    Buy
  17. Item 102326
    Certificate of honorable death for Herbert Cobb, Washington D.C., 1919
    Certificate of honorable death for Herbert Cobb, Washington D.C., 1919
    Contributed by: Maine Historical Society
    Date: 1918-10-14
    Media: Print on paper
    Buy
  18. Item 20935
    Luther Dana house, Portland, ca. 1920
    Luther Dana house, Portland, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  19. Item 101318
    Lewis Morris signature, Sep. 13, 1776
    Lewis Morris signature, Sep. 13, 1776
    Contributed by: Maine Historical Society
    Date: 1776-09-13
    Media: Ink on paper
    Buy
  20. Item 101303
    John Hart signature, Mar. 2, 1776
    John Hart signature, Mar. 2, 1776
    Contributed by: Maine Historical Society
    Date: 1776-03-02
    Media: Ink on paper
    Buy
  21. Item 81157
    Lt. Albert E. Fernald, 20th Maine, ca. 1864
    Lt. Albert E. Fernald, 20th Maine, ca. 1864
    Contributed by: Maine Historical Society
    Date: circa 1864
    Media: Carte de visite
    Buy
  22. Item 9746
    Edward K. Hall, Nobleboro, 1880
    Edward K. Hall, Nobleboro, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  23. Item 101311
    Francis Lightfoot Lee Signature, Apr. 9, 1776
    Francis Lightfoot Lee Signature, Apr. 9, 1776
    Contributed by: Maine Historical Society
    Date: 1776-04-09
    Media: Ink on paper
    Buy
  24. Item 31904
    Downtown building on fire, Bangor, 1911
    Downtown building on fire, Bangor, 1911
    Contributed by: Bangor Historical Society
    Date: 1911-04-30
    Media: Photographic print
    Buy