Search Results 2548 items were found.

Keywords: State of Maine

  1. Item 6643
    Webster-Ashburton Treaty cartoon, Fort Kent, ca. 1842
    Webster-Ashburton Treaty cartoon, Fort Kent, ca. 1842
    Contributed by: Maine Historical Society
    Date: circa 1842
    Media: Pen and ink on paper
    Buy
  2. Item 110958
    Manuscript map of Lake Ontario, ca. 1820
    Manuscript map of Lake Ontario, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1815
    Media: Ink on paper
    Buy
  3. Item 97563
    26th Maine Regiment Reunion, Belfast, 1901
    26th Maine Regiment Reunion, Belfast, 1901
    Contributed by: Belfast Historical Society
    Date: 1901-08-08
    Media: Photographic print
    Buy
  4. Item 5535
    Neal Dow, ca. 1870
    Neal Dow, ca. 1870
    Contributed by: Maine Historical Society
    Date: circa 1870
    Media: Photographic print
    Buy
  5. Item 66200
    Bangor Airport, Bangor, ca. 1935
    Bangor Airport, Bangor, ca. 1935
    Contributed by: Boston Public Library
    Date: circa 1935
    Media: Linen texture postcard
    Buy
  6. Item 16094
    Temperance post card, ca. 1900
    Temperance post card, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Postcard
    Buy
  7. Item 103624
    Police assigned to Conference of Governors, South Poland, 1925
    Police assigned to Conference of Governors, South Poland, 1925
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1925-07-29
    Media: Glass Negative
    Buy
  8. Item 7653
    Samuel Freeman posthumous portrait, ca. 1887, 1795
    Samuel Freeman posthumous portrait, ca. 1887, 1795
    Contributed by: Maine Historical Society
    Date: 1795
    Media: Oil on canvas
    Buy
  9. Item 116498
    Manuscript survey of Lac La Croix, Vermillion Lake, ca. 1820
    Manuscript survey of Lac La Croix, Vermillion Lake, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  10. Item 116495
    Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822
    Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1822
    Media: Ink on paper
    Buy
  11. Item 7186
    Selden Connor, Portland, ca. 1890
    Selden Connor, Portland, ca. 1890
    Contributed by: Maine Historical Society
    Date: circa 1890
    Media: Photographic print
    Buy
  12. Item 104491
    Two women with whiskey glasses, ca. 1854
    Two women with whiskey glasses, ca. 1854
    Contributed by: Maine Historical Society
    Date: circa 1854
    Media: Tintype
    Buy
  13. Item 5262
    Joshua L. Chamberlain, Brunswick, ca. 1871
    Joshua L. Chamberlain, Brunswick, ca. 1871
    Contributed by: Maine Historical Society
    Date: circa 1871
    Media: Photographic print
    Buy
  14. Item 10218
    George S. Hill, Exeter, 1880
    George S. Hill, Exeter, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  15. Item 12494
    Engine No. 2 House, Portland, 1898
    Engine No. 2 House, Portland, 1898
    Contributed by: Maine Historical Society
    Date: 1898-07-02
    Media: Glass Negative
    Buy
  16. Item 9908
    Main Street, Sanford, ca. 1900
    Main Street, Sanford, ca. 1900
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1900
    Media: Photographic print
    Buy
  17. Item 6851
    Chief Wasp map of Lake Vermillion, Sandy Point, ca. 1820
    Chief Wasp map of Lake Vermillion, Sandy Point, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Graphite on paper
    Buy
  18. Item 81008
    Stephens High School State Champions, Rumford, 1913
    Stephens High School State Champions, Rumford, 1913
    Contributed by: Greater Rumford Area Historical Society
    Date: 1913
    Media: Photographic print
    Buy
  19. Item 15538
    Prohibition cartoon, ca. 1851
    Prohibition cartoon, ca. 1851
    Contributed by: Maine Historical Society
    Date: circa 1851
    Media: Drawing
    Buy
  20. Item 23924
    Frank Finley, Pownal State School, ca. 1940
    Frank Finley, Pownal State School, ca. 1940
    Contributed by: Maine Historical Society
    Date: circa 1940
    Media: Photographic print
    Buy
  21. Item 100880
    Sebago Lake Station, Standish, ca. 1935
    Sebago Lake Station, Standish, ca. 1935
    Contributed by: Portland Water District
    Date: circa 1935
    Media: Photographic print
    Buy
  22. Item 27173
    John Hewett and Judge, Main Street, Thomaston, ca. 1930
    John Hewett and Judge, Main Street, Thomaston, ca. 1930
    Contributed by: Thomaston Historical Society
    Date: circa 1930
    Media: Photographic print
    Buy
  23. Item 31894
    Incorporation of the Saco Water Power Machine Company, 1837
    Incorporation of the Saco Water Power Machine Company, 1837
    Contributed by: McArthur Public Library
    Date: 1837-03-24
    Media: Ink on paper
    Buy
  24. Item 1422
    Grandfather clock, Pooler Mansion, Skowhegan, 1940
    Grandfather clock, Pooler Mansion, Skowhegan, 1940
    Contributed by: Maine Historical Society
    Date: 1940-07-17
    Media: Photographic print
    Buy