Search Results 2548 items were found.

Keywords: State of Maine

  1. Item 6843
    A map of the boundary line explored in 1817
    A map of the boundary line explored in 1817
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  2. Item 11576
    Prisoners of war, Kittery Navy Yard, 1898
    Prisoners of war, Kittery Navy Yard, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Media: Photographic print
    Buy
  3. Item 110976
    Manuscript survey of Indian Stream, New Hampshire, 1843-1844
    Manuscript survey of Indian Stream, New Hampshire, 1843-1844
    Contributed by: Maine Historical Society
    Date: 1843–1844
    Media: Ink on paper
    Buy
  4. Item 13300
    Co. L, 2nd Regiment, Maine National Guard, 1894
    Co. L, 2nd Regiment, Maine National Guard, 1894
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1894-08-12
    Media: Photographic print
    Buy
  5. Item 12492
    Central Fire Station, Portland, 1898
    Central Fire Station, Portland, 1898
    Contributed by: Maine Historical Society
    Date: 1898-07-02
    Media: Glass Negative
    Buy
  6. Item 22419
    Farm laborers, Presque Isle, 1917
    Farm laborers, Presque Isle, 1917
    Contributed by: Presque Isle Historical Society
    Date: circa 1917
    Media: Photographic print
    Buy
  7. Item 14803
    Rivets are bayonets poster, 1917
    Rivets are bayonets poster, 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Media: Ink on paper
    Buy
  8. Item 17841
    Moving the Bangor and Aroostook Railroad station, Presque Isle, ca. 1955
    Moving the Bangor and Aroostook Railroad station, Presque Isle, ca. 1955
    Contributed by: Oakfield Historical Society
    Date: circa 1955
    Media: Photographic print
    Buy
  9. Item 61523
    Lt. William H. Sturgis, Standish, ca. 1863
    Lt. William H. Sturgis, Standish, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  10. Item 61631
    Capt. Benjamin C. Pennell, Portland, ca. 1863
    Capt. Benjamin C. Pennell, Portland, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  11. Item 18030
    U.S.S. Constitution, Portland, 1931
    U.S.S. Constitution, Portland, 1931
    Contributed by: Maine Historical Society
    Date: 1931
    Media: Photographic print
    Buy
  12. Item 9914
    Goodall Mansion, Sanford, ca. 1905
    Goodall Mansion, Sanford, ca. 1905
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1905
    Media: Photographic print
    Buy
  13. Item 13205
    Colonel Henry Clay Merriam, Washington, ca. 1885
    Colonel Henry Clay Merriam, Washington, ca. 1885
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1885
    Media: Photographic print
    Buy
  14. Item 5440
    Henry A. Willis, Thomaston, ca. 1865
    Henry A. Willis, Thomaston, ca. 1865
    Contributed by: Maine Historical Society
    Date: circa 1865
    Media: Carte de visite
    Buy
  15. Item 7190
    Daniel Webster, ca. 1820
    Daniel Webster, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Engraving
    Buy
  16. Item 14578
    View of Bramhall Reservoir, 1926
    View of Bramhall Reservoir, 1926
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1926
    Media: Glass Negative
    Buy
  17. Item 61521
    Edwin B. Houghton, Portland, ca. 1863
    Edwin B. Houghton, Portland, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  18. Item 62539
    Chart of the Penobscot River, ca. 1779
    Chart of the Penobscot River, ca. 1779
    Contributed by: Maine Historical Society
    Date: 1779
    Media: Ink on paper
    Buy
  19. Item 61518
    George W. Verrill, Norway, ca. 1863
    George W. Verrill, Norway, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  20. Item 12802
    John H. Dooley, 1932
    John H. Dooley, 1932
    Contributed by: Maine Historical Society
    Date: 1932
    Media: Photographic print
    Buy
  21. Item 116542
    A Map of Campobello and other islands in the Province of New Brunswick, 1830
    A Map of Campobello and other islands in the Province of New Brunswick, 1830
    Contributed by: Maine Historical Society
    Date: 1830
    Media: Ink on paper
    Buy
  22. Item 9454
    Clarence V. Emerson, Lewiston, ca. 1905
    Clarence V. Emerson, Lewiston, ca. 1905
    Contributed by: Stanley Museum
    Date: circa 1905
    Media: Photographic print
    Buy
  23. Item 61768
    Lt. Henry L. Bartels, Portland, ca. 1863
    Lt. Henry L. Bartels, Portland, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  24. Item 61520
    Capt. John C. Perry, Portland, ca. 1863
    Capt. John C. Perry, Portland, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy