Search Results 2548 items were found.

Keywords: State of Maine

  1. Item 13063
    Shaker Meeting House, Sabbathday Lake, 1962
    Shaker Meeting House, Sabbathday Lake, 1962
    Contributed by: Maine Historical Society
    Date: 1962
    Media: Photographic print
    Buy
  2. Item 22174
    Thomas Brackett Reed, Portland, ca. 1855
    Thomas Brackett Reed, Portland, ca. 1855
    Contributed by: Maine Historical Society
    Date: circa 1855
    Media: Photographic print
    Buy
  3. Item 116547
    Northeastern Boundary of Minnesota, ca. 1820
    Northeastern Boundary of Minnesota, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  4. Item 105302
    German POW with Richard Rhoda, Hodgdon, 1944
    German POW with Richard Rhoda, Hodgdon, 1944
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1944
    Media: Photographic print
    Buy
  5. Item 110981
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    Contributed by: Maine Historical Society
    Date: 1817–1820
    Media: Ink on paper
    Buy
  6. Item 10514
    Ebenezer Sproul, Veazie, 1880
    Ebenezer Sproul, Veazie, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  7. Item 15222
    Maine Public Service generators, Presque Isle, 1959
    Maine Public Service generators, Presque Isle, 1959
    Contributed by: Oakfield Historical Society
    Date: 1959
    Media: Photographic print
    Buy
  8. Item 116515
    St. John River boundary survey, from Rose Island north and east, 1844
    St. John River boundary survey, from Rose Island north and east, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  9. Item 116537
    St. John River boundary survey no. 2, 1843
    St. John River boundary survey no. 2, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  10. Item 39935
    George B. Caswell Civil War service testimonial, 1868
    George B. Caswell Civil War service testimonial, 1868
    Contributed by: Maine Historical Society
    Date: 1868
    Media: Ink on paper
    Buy
  11. Item 4296
    George A. Deering, 16th Maine Infantry, ca. 1863
    George A. Deering, 16th Maine Infantry, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Photographic print
    Buy
  12. Item 116535
    St. John River boundary survey, No. 5, 1844
    St. John River boundary survey, No. 5, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  13. Item 59884
    Lt. Jabez P. Parker, 16th Maine Infantry, ca. 1863
    Lt. Jabez P. Parker, 16th Maine Infantry, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  14. Item 11278
    Hiawatha movie handbill, ca. 1952
    Hiawatha movie handbill, ca. 1952
    Contributed by: Maine Historical Society
    Date: circa 1952
    Media: Ink on paper
    Buy
  15. Item 4304
    Daniel A. Spearin, 16th Maine Infantry, ca. 1862
    Daniel A. Spearin, 16th Maine Infantry, ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Photographic print
    Buy
  16. Item 66437
    Equator Stone, Eastport, 1938
    Equator Stone, Eastport, 1938
    Contributed by: Boston Public Library
    Date: circa 1935
    Media: Linen texture postcard
    Buy
  17. Item 12927
    Publicity Bureau car, 1922
    Publicity Bureau car, 1922
    Contributed by: Maine Historical Society
    Date: 1922
    Media: Photographic print
    Buy
  18. Item 111004
    Mouth of Detroit River, ca. 1820
    Mouth of Detroit River, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  19. Item 111043
    Northern boundary of Michigan, ca. 1820
    Northern boundary of Michigan, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  20. Item 10213
    Isaac N. Parker, Lewiston, 1880
    Isaac N. Parker, Lewiston, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  21. Item 43309
    Americanization class, Portland, 1924
    Americanization class, Portland, 1924
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1924
    Media: Glass Negative
    Buy
  22. Item 66174
    Governor's Residence, Augusta, ca. 1938
    Governor's Residence, Augusta, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Media: Linen texture postcard
    Buy
  23. Item 26906
    Iron Hooks Used to Hang a Musket, ca. 1690
    Iron Hooks Used to Hang a Musket, ca. 1690
    Contributed by: Maine Bureau of Parks and Lands
    Date: circa 1690
    Media: Metal
    Buy
  24. Item 15559
    Co-cum-go-muc Mountains, ca. 1841
    Co-cum-go-muc Mountains, ca. 1841
    Contributed by: Maine Historical Society
    Date: circa 1841
    Media: Transparency
    Buy