Search Results 2548 items were found.

Keywords: State of Maine

  1. Item 8560
    Map of St. Croix River area, 1817
    Map of St. Croix River area, 1817
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  2. Item 4332
    Thomas Chamberlain, Brewer, ca. 1864
    Thomas Chamberlain, Brewer, ca. 1864
    Contributed by: Maine Historical Society
    Date: circa 1864
    Media: Carte de visite
    Buy
  3. Item 19342
    Dedication of Civil War Memorial, Houlton, 1909
    Dedication of Civil War Memorial, Houlton, 1909
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1909
    Media: Postcard
    Buy
  4. Item 7191
    Caleb Strong, Massachusetts, ca. 1810
    Caleb Strong, Massachusetts, ca. 1810
    Contributed by: Maine Historical Society
    Date: circa 1810
    Media: Engraving
    Buy
  5. Item 81154
    Nathaniel B. Coleman, 17th Maine, ca. 1863
    Nathaniel B. Coleman, 17th Maine, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  6. Item 4297
    Isaac Thompson, 16th Maine Infantry, ca. 1863
    Isaac Thompson, 16th Maine Infantry, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Photographic print
    Buy
  7. Item 104404
    Town Hall and Community Church, Westport Island, ca. 1908
    Town Hall and Community Church, Westport Island, ca. 1908
    Contributed by: Westport Island History Committee
    Date: circa 1908
    Media: Photograph
    Buy
  8. Item 5183
    Lt. George W. Edwards, 16th Maine, 1862
    Lt. George W. Edwards, 16th Maine, 1862
    Contributed by: Maine Historical Society
    Date: 1862
    Media: Photographic print
    Buy
  9. Item 111027
    Manuscript map of the Lake of the Woods, ca. 1820
    Manuscript map of the Lake of the Woods, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  10. Item 7192
    General Winfield Scott, ca. 1855
    General Winfield Scott, ca. 1855
    Contributed by: Maine Historical Society
    Date: circa 1855
    Media: Engraving
    Buy
  11. Item 59888
    16th Regiment Maine Volunteers officers, ca. 1862
    16th Regiment Maine Volunteers officers, ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Photographic print
    Buy
  12. Item 23375
    17th Maine Regiment Band, Virginia, ca. 1864
    17th Maine Regiment Band, Virginia, ca. 1864
    Contributed by: Maine Historical Society
    Date: circa 1864
    Media: Photographic print
    Buy
  13. Item 4306
    Gustavus Moore, 16th Maine Infantry, ca. 1864
    Gustavus Moore, 16th Maine Infantry, ca. 1864
    Contributed by: Maine Historical Society
    Date: circa 1864
    Media: Photographic print
    Buy
  14. Item 1150
    Town meeting notice, Portland, 1825
    Town meeting notice, Portland, 1825
    Contributed by: Maine Historical Society
    Date: 1825-06-10
    Media: Ink on paper
    Buy
  15. Item 4305
    Major Abner R. Small of the 16th Maine Infantry, ca. 1861
    Major Abner R. Small of the 16th Maine Infantry, ca. 1861
    Contributed by: Maine Historical Society
    Date: circa 1861
    Media: Photographic print
    Buy
  16. Item 25971
    Burning of Second Parish Church, Portland, 1866
    Burning of Second Parish Church, Portland, 1866
    Contributed by: Maine Historical Society
    Date: 1866
    Media: Oil on canvas
    Buy
  17. Item 34131
    Lt. John French and Lt. John Stevens, 1863
    Lt. John French and Lt. John Stevens, 1863
    Contributed by: Fifth Maine Regiment Museum
    Date: 1863-08-12
    Media: Photographic print
    Buy
  18. Item 25056
    State Fish Hatchery #1, Raymond, 1926
    State Fish Hatchery #1, Raymond, 1926
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1926
    Media: Glass Negative
    Buy
  19. Item 13032
    Soldiers' Burying Ground, Eastern Promenade, Portland, ca. 1900
    Soldiers' Burying Ground, Eastern Promenade, Portland, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Glass Negative
    Buy
  20. Item 6952
    Sprig of Green poem, 1862
    Sprig of Green poem, 1862
    Contributed by: Maine Historical Society
    Date: 1862
    Media: Ink on paper
    Buy
  21. Item 17303
    Shaw House, Houlton, ca. 1900
    Shaw House, Houlton, ca. 1900
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1900
    Media: Photographic print
    Buy
  22. Item 4303
    William W. Eaton, surgeon of the 16th Maine Infantry, ca. 1863
    William W. Eaton, surgeon of the 16th Maine Infantry, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Photographic print
    Buy
  23. Item 82367
    Co. B, 10th Maine Memorial, ca. 1880
    Co. B, 10th Maine Memorial, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Chromolithograph
    Buy
  24. Item 111036
    Lake of the Woods, ca. 1820
    Lake of the Woods, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy