Search Results 1398 items were found.

Keywords: United States

  1. Item 6784
    5th Infantry, Portland, 1927
    5th Infantry, Portland, 1927
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1927
    Media: Glass Negative
    Buy
  2. Item 6810
    5th Infantry Marksmanship, 1927
    5th Infantry Marksmanship, 1927
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1927
    Media: Glass Negative
    Buy
  3. Item 6812
    5th Infantry, Portland, 1927
    5th Infantry, Portland, 1927
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1927
    Media: Glass Negative
    Buy
  4. Item 11786
    Contested Northeast boundary map, 1843
    Contested Northeast boundary map, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  5. Item 16754
    Snowball Express, Presque Isle, ca. 1944
    Snowball Express, Presque Isle, ca. 1944
    Contributed by: Presque Isle Air Museum
    Date: circa 1944
    Media: Photographic print
    Buy
  6. Item 23368
    Granville Sparrow, 17th Maine Volunteers, ca. 1863
    Granville Sparrow, 17th Maine Volunteers, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: photographic print
    Buy
  7. Item 34158
    Daniel C. Clark, ca. 1863
    Daniel C. Clark, ca. 1863
    Contributed by: Fifth Maine Regiment Museum
    Date: circa 1863
    Media: Photographic print
    Buy
  8. Item 34159
    George E. Brown, Fifth Maine Regiment, ca. 1870
    George E. Brown, Fifth Maine Regiment, ca. 1870
    Contributed by: Fifth Maine Regiment Museum
    Date: circa 1870
    Media: Photographic print
    Buy
  9. Item 34386
    Fifth Maine Regiment Memorial Hall, Peaks Island, ca. 1890
    Fifth Maine Regiment Memorial Hall, Peaks Island, ca. 1890
    Contributed by: Fifth Maine Regiment Museum
    Date: circa 1890
    Media: Photographic print
    Buy
  10. Item 60667
    Benjamin F. Whitten, Augusta, ca. 1865
    Benjamin F. Whitten, Augusta, ca. 1865
    Contributed by: Maine Historical Society
    Date: circa 1865
    Media: Carte de visite
    Buy
  11. Item 102704
    Lavon and Popkins Zakarian, Portland, ca. 1910
    Lavon and Popkins Zakarian, Portland, ca. 1910
    Contributed by: Maine Historical Society
    Date: circa 1910
    Media: Photographic print
    Buy
  12. Item 102705
    Mary and Popkins Zakarian, Portland, ca. 1925
    Mary and Popkins Zakarian, Portland, ca. 1925
    Contributed by: Maine Historical Society
    Date: 1925
    Media: Photographic print
    Buy
  13. Item 102706
    Lavon and Popkins Zakarian, Portland, 1925
    Lavon and Popkins Zakarian, Portland, 1925
    Contributed by: Maine Historical Society
    Date: 1925
    Media: Photographic print
    Buy
  14. Item 102710
    Popkins Zakarian in store, Portland, 1961
    Popkins Zakarian in store, Portland, 1961
    Contributed by: Maine Historical Society
    Date: 1961-02-14
    Media: Photographic print
    Buy
  15. Item 104531
    John Mahoney of Augusta, ca. 1863
    John Mahoney of Augusta, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Tintype
    Buy
  16. Item 110898
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    Contributed by: Maine Historical Society
    Date: circa 1815
    Media: Ink on paper
    Buy
  17. Item 110911
    North Branch of the Meduxnekeag River, ca. 1817
    North Branch of the Meduxnekeag River, ca. 1817
    Contributed by: Maine Historical Society
    Date: circa 1817
    Media: Ink on paper
    Buy
  18. 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
  19. Item 116491
    Manuscript map of Lake Superior to Lake of the Woods, ca. 1822
    Manuscript map of Lake Superior to Lake of the Woods, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  20. Item 116493
    Crooked Lake and Lake Namacan, ca. 1820
    Crooked Lake and Lake Namacan, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  21. 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
  22. 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
  23. Item 116536
    St. John River boundary survey, No. 4, 1843
    St. John River boundary survey, No. 4, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  24. 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