Search Results 808 items were found.
Keywords: landing
-
- Item 1183
-
- Home of Benjamin Rogers, Jaffa, Palestine, ca. 1866
- Contributed by: Maine Historical Society
- Date: circa 1866
- Media: Photographic print
-
Buy
-
- Item 35264
-
- Biddeford Pool, ca. 1870
- Contributed by: McArthur Public Library
- Date: circa 1870
- Media: Photographic print
-
Buy
-
- Item 116515
-
- St. John River boundary survey, from Rose Island north and east, 1844
- Contributed by: Maine Historical Society
- Date: 1844
- Media: Ink on paper
-
Buy
-
- Item 116534
-
- St. John River boundary survey, Five Islands, 1843
- Contributed by: Maine Historical Society
- Date: 1843
- Media: Ink on paper
-
Buy
-
- Item 35621
-
- Stoneham, ca. 1792
- Contributed by: Maine Historical Society
- Date: circa 1792
- Media: Ink on fabric
-
Buy
-
- Item 108858
-
- Plan of 200 acres on the Western Side of Kennebec River, Frankfort Plantation, 1758
- Contributed by: Maine Historical Society
- Date: 1758
- Media: Ink on paper
-
Buy
-
- Item 11106
-
- Houlton Fair balloon demonstration, 1914
- Contributed by: Aroostook County Historical and Art Museum
- Date: 1914-08-25
- Media: Photographic print
-
Buy
-
- Item 27192
-
- Waymouth Memorial Dedication at Mall, Thomaston, 1905
- Contributed by: Thomaston Historical Society
- Date: 1905-07-06
- Media: Photographic print
-
Buy
-
- Item 66323
-
- Boothbay Harbor, ca. 1938
- Contributed by: Boston Public Library
- Date: circa 1938
- Media: Linen texture postcard
-
Buy
-
- Item 102073
-
- Map of Lewiston and Auburn, 1851
- Contributed by: Maine Historical Society
- Date: 1851
- Media: Ink on paper
-
Buy
-
- Item 103983
-
- Weston Homestead, Madison, ca. 1883
- Contributed by: Maine Historical Society
- Date: circa 1883
- Media: Photographic print
-
Buy
-
- Item 116537
-
- St. John River boundary survey no. 2, 1843
- Contributed by: Maine Historical Society
- Date: 1843
- Media: Ink on paper
-
Buy
-
- Item 12757
-
- Waterfront, Brooklin, ca. 1923
- Contributed by: Sedgwick-Brooklin Historical Society
- Date: circa 1923
- Media: Photo transparency
-
Buy
-
- Item 110909
-
- Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
- Contributed by: Maine Historical Society
- Date: 1830
- Media: Ink on paper
-
Buy
-
- Item 110911
-
- North Branch of the Meduxnekeag River, ca. 1817
- Contributed by: Maine Historical Society
- Date: circa 1817
- Media: Ink on paper
-
Buy
-
- Item 148213
-
- "S.S. Cornelia H" Ferry, Portland, 1887
- Contributed by: City of Portland - Planning & Development
- Date: 1887-02-23
- Media: Photographic Print
-
Buy
-
- Item 21516
-
- Ernest M. Goodall, Sanford, ca. 1910
- Contributed by: Sanford-Springvale Historical Society
- Date: circa 1910
- Media: Print from Glass Negative
-
Buy
-
- Item 108835
-
- Plan of lots 1-10, Fairfield, 1782
- Contributed by: Maine Historical Society
- Date: 1782-12-20
- Media: Ink on paper
-
Buy
-
- Item 8092
-
- Frances Western Apthorp Vaughan, Hallowell, ca. 1820
- Contributed by: Maine Historical Society
- Date: circa 1820
- Media: Oil on canvas, phototransparency
-
Buy
-
- Item 110981
-
- A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
- Contributed by: Maine Historical Society
- Date: 1817–1820
- Media: Ink on paper
-
Buy
-
- Item 5314
-
- Plan of rivers of Saco and Kennebunk, 1731
- Contributed by: Maine Historical Society
- Date: 1731
- Media: Ink on paper
-
Buy
-
- Item 6843
-
- A map of the boundary line explored in 1817
- Contributed by: Maine Historical Society
- Date: 1817
- Media: Ink on paper
-
Buy
-
- Item 12125
-
- Map of Cobbosseecontee Stream, 1765
- Contributed by: Maine Historical Society
- Date: 1765-07-29
- Media: Ink on paper
-
Buy
-
- Item 13074
-
- Manuscript map of Kennebec River area, 1771
- Contributed by: Maine Historical Society
- Date: 1771
- Media: Ink on paper
-
Buy