Search Results 2548 items were found.

Keywords: State of Maine

  1. Item 101296
    William Floyd signature, May 9, 1776
    William Floyd signature, May 9, 1776
    Contributed by: Maine Historical Society
    Date: 1776-05-09
    Media: Ink on paper
    Buy
  2. Item 101300
    Lyman Hall signature, Mar. 7, 1779
    Lyman Hall signature, Mar. 7, 1779
    Contributed by: Maine Historical Society
    Date: 1779-03-07
    Media: Ink on paper
    Buy
  3. Item 101306
    William Hooper signature, Oct. 14, 1780
    William Hooper signature, Oct. 14, 1780
    Contributed by: Maine Historical Society
    Date: 1780-10-14
    Media: Ink on paper
    Buy
  4. Item 6484
    New Sweden 40th Anniversary, New Sweden, 1910
    New Sweden 40th Anniversary, New Sweden, 1910
    Contributed by: University of Maine at Presque Isle Library
    Date: 1910
    Media: Photographic print
    Buy
  5. Item 25684
    Restricted Transfer Drawing, Harbor Defenses of Portland, Battery 201
    Restricted Transfer Drawing, Harbor Defenses of Portland, Battery 201
    Contributed by: Maine Bureau of Parks and Lands
    Date: 1946-04-01
    Media: Ink on paper
    Buy
  6. Item 25686
    Restricted Transfer Drawing, Harbor Defenses of Portland, Battery 201
    Restricted Transfer Drawing, Harbor Defenses of Portland, Battery 201
    Contributed by: Maine Bureau of Parks and Lands
    Date: 1946-04-01
    Media: Ink on paper
    Buy
  7. Item 25687
    Restricted Transfer Drawing, Harbor Defenses of Portland, Battery 201
    Restricted Transfer Drawing, Harbor Defenses of Portland, Battery 201
    Contributed by: Maine Bureau of Parks and Lands
    Date: 1946-04-01
    Media: Ink on paper
    Buy
  8. Item 1497
    Delegate election results, Bethel, 1816
    Delegate election results, Bethel, 1816
    Contributed by: Maine Historical Society
    Date: 1816-09-02
    Media: Ink on paper
    Buy
  9. Item 102534
    Lincoln Turner's student cadet training jacket, Orono, ca. 1918
    Lincoln Turner's student cadet training jacket, Orono, ca. 1918
    Contributed by: Maine Historical Society
    Date: circa 1918
    Media: Wool, cotton, bakelite, bronze
    Buy
  10. Item 25683
    Restricted Transfer Drawing, Harbor Defenses of Portland, Battery 201
    Restricted Transfer Drawing, Harbor Defenses of Portland, Battery 201
    Contributed by: Maine Bureau of Parks and Lands
    Date: 1946-04-01
    Media: Ink on paper
    Buy
  11. Item 25685
    Restricted Transfer Drawing, Harbor Defenses of Portland, Battery 201
    Restricted Transfer Drawing, Harbor Defenses of Portland, Battery 201
    Contributed by: Maine Bureau of Parks and Lands
    Date: 1946-04-01
    Media: Ink on paper
    Buy
  12. Item 101307
    Stephen Hopkins signature, Jan. 6, 1776
    Stephen Hopkins signature, Jan. 6, 1776
    Contributed by: Maine Historical Society
    Date: 1776-01-06
    Media: Ink on paper
    Buy
  13. Item 23353
    Corner of Third and Fort Streets, Presque Isle, 1895
    Corner of Third and Fort Streets, Presque Isle, 1895
    Contributed by: Mark & Emily Turner Memorial Library
    Date: 1895
    Media: Ink on paper, photogravure print
    Buy
  14. Item 6678
    Gov. Garcelon and Legislature, Augusta, 1880
    Gov. Garcelon and Legislature, Augusta, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Ink on paper
    Buy
  15. Item 101298
    Elbridge Gerry signature, May 28, 1776
    Elbridge Gerry signature, May 28, 1776
    Contributed by: Maine Historical Society
    Date: 1776-05-28
    Media: Ink on paper
    Buy
  16. Item 20412
    Walter Anderson, New Sweden, ca. 1930
    Walter Anderson, New Sweden, ca. 1930
    Contributed by: New Sweden Historical Society
    Date: circa 1930
    Media: Photographic print
    Buy
  17. Item 10522
    Kennebec and Sheepscot rivers, 1868
    Kennebec and Sheepscot rivers, 1868
    Contributed by: Maine Historical Society
    Date: 1868
    Media: Ink on paper
    Buy
  18. Item 101285
    John Adams signature, Sept. 26, 1774
    John Adams signature, Sept. 26, 1774
    Contributed by: Maine Historical Society
    Date: 1774-09-26
    Media: Ink on paper
    Buy
  19. Item 102143
    John Hancock signature, Dec. 17, 1770
    John Hancock signature, Dec. 17, 1770
    Contributed by: Maine Historical Society
    Date: 1770-12-17
    Media: Ink on paper
    Buy
  20. Item 101331
    James Smith signature, Dec. 31, 1776
    James Smith signature, Dec. 31, 1776
    Contributed by: Maine Historical Society
    Date: 1776-12-31
    Media: Ink on paper
    Buy
  21. Item 101320
    John Morton signature, Apr. 6, 1776
    John Morton signature, Apr. 6, 1776
    Contributed by: Maine Historical Society
    Date: 1776-04-06
    Media: Ink on paper
    Buy
  22. Item 81160
    Capt. Samuel T. Keene, 20th Maine, ca. 1863
    Capt. Samuel T. Keene, 20th Maine, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  23. Item 4299
    S.C. Small of the 2d Maine Cavalry, ca. 1862
    S.C. Small of the 2d Maine Cavalry, ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Photographic print
    Buy
  24. Item 10208
    John Burnham, Sherman, 1880
    John Burnham, Sherman, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy