Search Results 1398 items were found.

Keywords: United States

  1. Item 23399
    Medicinal spring house, East Boothbay, ca. 1900
    Medicinal spring house, East Boothbay, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Photographic print
    Buy
  2. Item 25040
    Great Eastern Depot, Portland, ca. 1860
    Great Eastern Depot, Portland, ca. 1860
    Contributed by: Maine Historical Society
    Date: circa 1860
    Media: Engraving
    Buy
  3. Item 29289
    James A. Healy, Portland, ca. 1890
    James A. Healy, Portland, ca. 1890
    Contributed by: Maine Historical Society
    Date: circa 1890
    Media: Carte de visite
    Buy
  4. Item 33302
    Raquetteur, Biddeford, 1927
    Raquetteur, Biddeford, 1927
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1927-03-05
    Media: Glass Negative
    Buy
  5. Item 34107
    Islands seen from Biddeford Pool, 1917
    Islands seen from Biddeford Pool, 1917
    Contributed by: McArthur Public Library
    Date: 1917
    Media: Photographic print
    Buy
  6. Item 37257
    American Can plant demolition, Lubec, 1995, 1995
    American Can plant demolition, Lubec, 1995, 1995
    Contributed by: Lubec Historical Society
    Date: 1995
    Media: Photographic print
    Buy
  7. Item 50312
    British Royal Marines tug of war team, Portland, 1920
    British Royal Marines tug of war team, Portland, 1920
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1920
    Media: Glass Negative
    Buy
  8. Item 62003
    Fort Halifax, Winslow, ca. 1900
    Fort Halifax, Winslow, ca. 1900
    Contributed by: Waterville Public Library
    Date: circa 1900
    Media: Photographic print
    Buy
  9. 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
  10. Item 79938
    Institut Jacques Cartier, Lewiston, ca. 1880
    Institut Jacques Cartier, Lewiston, ca. 1880
    Contributed by: Franco-American Collection, University of Southern Maine Libraries
    Date: circa 1880
    Media: Photographic print
    Buy
  11. Item 81995
    Army Recruits, Lewiston City Hall, 1917
    Army Recruits, Lewiston City Hall, 1917
    Contributed by: Franco-American Collection, University of Southern Maine Libraries
    Date: 1917
    Media: Photographic print
    Buy
  12. Item 152283
    Sergeant Timothy O'Donovan, Gray, 1926
    Sergeant Timothy O'Donovan, Gray, 1926
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1926-08-08
    Media: Glass negative
    Buy
  13. Item 1297
    Mr. Woodbury's studio, Ogunquit, 1937
    Mr. Woodbury's studio, Ogunquit, 1937
    Contributed by: Maine Historical Society
    Date: 1937-07-11
    Media: Photographic print
    Buy
  14. Item 1334
    Middle, Temple and Exchange streets after fire, Portland, 1866
    Middle, Temple and Exchange streets after fire, Portland, 1866
    Contributed by: Maine Historical Society
    Date: 1866-07-12
    Media: Stereograph
    Buy
  15. Item 1342
    Exchange Street, Portland, after fire, 1866
    Exchange Street, Portland, after fire, 1866
    Contributed by: Maine Historical Society
    Date: 1866-07-12
    Media: Stereograph
    Buy
  16. Item 1343
    Exchange Street after Great Fire of Portland, 1866
    Exchange Street after Great Fire of Portland, 1866
    Contributed by: Maine Historical Society
    Date: 1866-07-12
    Media: Stereograph
    Buy
  17. Item 1490
    Pemaquid Point, August 26, 1869
    Pemaquid Point, August 26, 1869
    Contributed by: Maine Historical Society
    Date: 1869
    Media: Photographic print
    Buy
  18. 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
  19. Item 4299
    S.C. Small of the 2d Maine Cavalry, ca. 1862
    S.C. Small of the 2d Maine Cavalry, ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Photographic print
    Buy
  20. Item 4301
    H.N. Fairbanks, 30th Maine Regiment, ca. 1864
    H.N. Fairbanks, 30th Maine Regiment, ca. 1864
    Contributed by: Maine Historical Society
    Date: circa 1864
    Media: Photographic print
    Buy
  21. Item 4303
    William W. Eaton, surgeon of the 16th Maine Infantry, ca. 1863
    William W. Eaton, surgeon of the 16th Maine Infantry, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Photographic print
    Buy
  22. Item 5230
    Detail of Fort Halifax, Winslow, ca. 1930
    Detail of Fort Halifax, Winslow, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Media: Photographic print
    Buy
  23. Item 5232
    Fort Halifax contruction, Winslow, ca. 1930
    Fort Halifax contruction, Winslow, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Media: Photographic print
    Buy
  24. Item 5234
    Fort Halifax Block House, ca. 1920
    Fort Halifax Block House, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy