Search Results 803 items were found.

Keywords: landing

  1. Item 35264
    Biddeford Pool, ca. 1870
    Biddeford Pool, ca. 1870
    Contributed by: McArthur Public Library
    Date: circa 1870
    Location: Biddeford
    Media: Photographic print
    Buy
  2. Item 116515
    St. John River boundary survey, from Rose Island north and east, 1844
    St. John River boundary survey, from Rose Island north and east, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  3. Item 116534
    St. John River boundary survey, Five Islands, 1843
    St. John River boundary survey, Five Islands, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  4. Item 35621
    Stoneham, ca. 1792
    Stoneham, ca. 1792
    Contributed by: Maine Historical Society
    Date: circa 1792
    Location: Stoneham; Lovell; Bethel; Albany; Mason Twp.; Bachelders Grant
    Media: Ink on fabric
    Buy
  5. Item 108858
    Plan of 200 acres on the Western Side of Kennebec River, Frankfort Plantation, 1758
    Plan of 200 acres on the Western Side of Kennebec River, Frankfort Plantation, 1758
    Contributed by: Maine Historical Society
    Date: 1758
    Location: Dresden
    Media: Ink on paper
    Buy
  6. Item 11106
    Houlton Fair balloon demonstration, 1914
    Houlton Fair balloon demonstration, 1914
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1914-08-25
    Location: Houlton
    Media: Photographic print
    Buy
  7. Item 27192
    Waymouth Memorial Dedication at Mall, Thomaston, 1905
    Waymouth Memorial Dedication at Mall, Thomaston, 1905
    Contributed by: Thomaston Historical Society
    Date: 1905-07-06
    Location: Thomaston
    Media: Photographic print
    Buy
  8. Item 66323
    Boothbay Harbor, ca. 1938
    Boothbay Harbor, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Location: Boothbay Harbor
    Media: Linen texture postcard
    Buy
  9. Item 102073
    Map of Lewiston and Auburn, 1851
    Map of Lewiston and Auburn, 1851
    Contributed by: Maine Historical Society
    Date: 1851
    Location: Lewiston; Auburn
    Media: Ink on paper
    Buy
  10. Item 103983
    Weston Homestead, Madison, ca. 1883
    Weston Homestead, Madison, ca. 1883
    Contributed by: Maine Historical Society
    Date: circa 1883
    Location: Madison
    Media: Photographic print
    Buy
  11. Item 116537
    St. John River boundary survey no. 2, 1843
    St. John River boundary survey no. 2, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  12. Item 12757
    Waterfront, Brooklin, ca. 1923
    Waterfront, Brooklin, ca. 1923
    Contributed by: Sedgwick-Brooklin Historical Society
    Date: circa 1923
    Location: Brooklin
    Media: Photo transparency
    Buy
  13. Item 110909
    Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
    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
  14. 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
  15. Item 148213
    "S.S. Cornelia H" Ferry, Portland, 1887
    "S.S. Cornelia H" Ferry, Portland, 1887
    Contributed by: City of Portland - Planning & Development
    Date: 1887-02-23
    Location: Portland; South Portland; Cape Elizabeth
    Media: Photographic Print
    Buy
  16. Item 21516
    Ernest M. Goodall, Sanford, ca. 1910
    Ernest M. Goodall, Sanford, ca. 1910
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1910
    Location: Sanford
    Media: Print from Glass Negative
    Buy
  17. Item 108835
    Plan of lots 1-10, Fairfield, 1782
    Plan of lots 1-10, Fairfield, 1782
    Contributed by: Maine Historical Society
    Date: 1782-12-20
    Location: Fairfield
    Media: Ink on paper
    Buy
  18. Item 8092
    Frances Western Apthorp Vaughan, Hallowell, ca. 1820
    Frances Western Apthorp Vaughan, Hallowell, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Location: Hallowell
    Media: Oil on canvas, phototransparency
    Buy
  19. 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
    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
  20. Item 5314
    Plan of rivers of Saco and Kennebunk, 1731
    Plan of rivers of Saco and Kennebunk, 1731
    Contributed by: Maine Historical Society
    Date: 1731
    Media: Ink on paper
    Buy
  21. 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
  22. Item 12125
    Map of Cobbosseecontee Stream, 1765
    Map of Cobbosseecontee Stream, 1765
    Contributed by: Maine Historical Society
    Date: 1765-07-29
    Location: Augusta; Gardiner; Farmingdale; Hallowell; Litchfield; Manchester; Winthrop; Monmouth
    Media: Ink on paper
    Buy
  23. Item 13074
    Manuscript map of Kennebec River area, 1771
    Manuscript map of Kennebec River area, 1771
    Contributed by: Maine Historical Society
    Date: 1771
    Media: Ink on paper
    Buy
  24. Item 31181
    Sylvanis Perkins note for the care of his parents, Biddeford, June 12, 1828
    Sylvanis Perkins note for the care of his parents, Biddeford, June 12, 1828
    Contributed by: Biddeford Historical Society
    Date: 1828-06-12
    Location: Biddeford
    Media: Ink on paper
    Buy