Search Results 2548 items were found.

Keywords: State of Maine

  1. Item 5459
    John D. Myrick, Augusta, ca. 1863
    John D. Myrick, Augusta, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1861
    Media: Carte de visite
    Buy
  2. Item 11656
    Maps of the Tuladie and Green Rivers, 1820
    Maps of the Tuladie and Green Rivers, 1820
    Contributed by: Maine Historical Society
    Date: 1820
    Media: Ink on paper
    Buy
  3. Item 37151
    Carleton daguerreotype of woman, Portland, ca. 1850
    Carleton daguerreotype of woman, Portland, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Media: Daguerreotype
    Buy
  4. Item 110988
    Lake Superior, ca. 1820
    Lake Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  5. Item 98730
    Wrestling team State Champions, Rumford High School, ca. 1973
    Wrestling team State Champions, Rumford High School, ca. 1973
    Contributed by: Greater Rumford Area Historical Society
    Date: circa 1973
    Media: Photographic print
    Buy
  6. Item 60666
    Charles A. Davis, Rockland, ca. 1870
    Charles A. Davis, Rockland, ca. 1870
    Contributed by: Maine Historical Society
    Date: circa 1870
    Media: Carte de visite
    Buy
  7. Item 10593
    Game of Authors playing card showing Henry Wadsworth Longfellow, ca. 1900
    Game of Authors playing card showing Henry Wadsworth Longfellow, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Paper
    Buy
  8. Item 9600
    Cocumgomucsis Lake view to Katahdin, Talcott Survey, 1841
    Cocumgomucsis Lake view to Katahdin, Talcott Survey, 1841
    Contributed by: Maine Historical Society
    Date: 1840
    Media: Phototransparency
    Buy
  9. Item 6360
    Samuel de Champlain, ca. 1600
    Samuel de Champlain, ca. 1600
    Contributed by: Maine Historical Society
    Date: circa 1600
    Media: Ink on paper
    Buy
  10. Item 148208
    Richmond-Dresden Toll Bridge flood damage, 1936
    Richmond-Dresden Toll Bridge flood damage, 1936
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1936
    Media: glass plate negative
    Buy
  11. Item 46329
    Workers on Portland's water system, ca. 1923
    Workers on Portland's water system, ca. 1923
    Contributed by: Maine Historical Society/MaineToday Media
    Date: circa 1923
    Media: Glass Negative
    Buy
  12. Item 34732
    Hannibal Hamlin, ca. 1860
    Hannibal Hamlin, ca. 1860
    Contributed by: Maine Historical Society
    Date: circa 1860
    Media: Ninth plate ambrotype
    Buy
  13. Item 103825
    Steamship liner Calvin Austin, Portland, 1925
    Steamship liner Calvin Austin, Portland, 1925
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1925-06-29
    Media: Glass Negative
    Buy
  14. Item 23449
    Gov. Coburn house, parade, Skowhegan, ca. 1885
    Gov. Coburn house, parade, Skowhegan, ca. 1885
    Contributed by: Skowhegan History House
    Date: circa 1885
    Media: Photographic print
    Buy
  15. Item 20790
    Harris Merrill Plaisted, ca. 1880
    Harris Merrill Plaisted, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Photographic print
    Buy
  16. Item 5422
    Houlton from the site of the reservoir, ca. 1900
    Houlton from the site of the reservoir, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Glass Negative
    Buy
  17. Item 62189
    Joseph W. Lee, Calais, ca. 1863
    Joseph W. Lee, Calais, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  18. Item 15424
    Shepard Cary, Houlton, 1805-1866
    Shepard Cary, Houlton, 1805-1866
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1860
    Media: Photographic print
    Buy
  19. Item 10884
    Street guide of Portland, 1928
    Street guide of Portland, 1928
    Contributed by: Maine Historical Society
    Date: 1928
    Media: Ink on paper, map
    Buy
  20. Item 71760
    The Lakewood Theatre, Madison, ca. 1938
    The Lakewood Theatre, Madison, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Media: Linen texture postcard
    Buy
  21. Item 110913
    "Part of Bug Island" map fragment, ca. 1823
    "Part of Bug Island" map fragment, ca. 1823
    Contributed by: Maine Historical Society
    Date: circa 1823
    Media: Ink on paper
    Buy
  22. Item 71755
    The Lakewood Theatre, Madison, ca. 1938
    The Lakewood Theatre, Madison, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Media: Linen texture postcard
    Buy
  23. Item 100881
    Sebago Lake Station being dismantled, Standish, ca. 1935
    Sebago Lake Station being dismantled, Standish, ca. 1935
    Contributed by: Portland Water District
    Date: circa 1935
    Media: Photographic print
    Buy
  24. Item 110900
    Map detail for portions of Cornwall and Bug Islands, ca. 1820
    Map detail for portions of Cornwall and Bug Islands, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Graphite on paper
    Buy