Search Results 16519 items were found.

Keywords: paper

  1. Item 55222
    Quincy Building Dedication Program cover, Fairfield, 1903
    Quincy Building Dedication Program cover, Fairfield, 1903
    Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes
    Date: 1903-07-27
    Media: Paper booklet, ink on paper
    Buy
  2. Item 28601
    Davenport family genealogical worksheet, Bath, 1887
    Davenport family genealogical worksheet, Bath, 1887
    Contributed by: Patten Free Library
    Date: 1887
    Media: Ink on paper, single-sided paper form
    Buy
  3. Item 31207
    School report card, Eastport, 1851, 1851
    School report card, Eastport, 1851, 1851
    Contributed by: Lubec Historical Society
    Date: 1851-12-13
    Media: Letterpress printed paper, ink on paper
    Buy
  4. Item 80
    Invitation to vote for rabbi, Portland, ca. 1946
    Invitation to vote for rabbi, Portland, ca. 1946
    Contributed by: Maine Historical Society
    Date: circa 1946
    Media: Ink on paper
    Buy
  5. Item 85
    Portland Company engine, Portland, 1868
    Portland Company engine, Portland, 1868
    Contributed by: Maine Historical Society
    Date: 1868-05-19
    Media: watercolor on paper
    Buy
  6. Item 131
    Painting of the "Boxer" and "Enterprise," Monhegan, 1831
    Painting of the "Boxer" and "Enterprise," Monhegan, 1831
    Contributed by: Maine Historical Society
    Date: 1813-09-05
    Media: Watercolor on paper
    Buy
  7. Item 165
    Signal flags, Portland Observatory, ca. 1810
    Signal flags, Portland Observatory, ca. 1810
    Contributed by: Maine Historical Society
    Date: circa 1810
    Media: Art on paper
    Buy
  8. Item 176
    Plan of Portland, engraved as a directory, 1852
    Plan of Portland, engraved as a directory, 1852
    Contributed by: Maine Historical Society
    Date: 1852
    Media: Ink on paper
    Buy
  9. Item 182
    Drawings from Ammi Quint account book, Parsonsfield, 1803
    Drawings from Ammi Quint account book, Parsonsfield, 1803
    Contributed by: Maine Historical Society
    Date: circa 1803
    Media: Ink on paper, watercolor
    Buy
  10. Item 1128
    Deering's bridge in the forties, ca. 1840
    Deering's bridge in the forties, ca. 1840
    Contributed by: Maine Historical Society
    Date: circa 1840
    Media: Pencil on paper
    Buy
  11. Item 1139
    Chamberlain holiday proclamation, Augusta, 1867
    Chamberlain holiday proclamation, Augusta, 1867
    Contributed by: Maine Historical Society
    Date: 1867-04-04
    Media: Ink on paper
    Buy
  12. Item 1150
    Town meeting notice, Portland, 1825
    Town meeting notice, Portland, 1825
    Contributed by: Maine Historical Society
    Date: 1825-06-10
    Media: Ink on paper
    Buy
  13. Item 1151
    Suffrage lecture announcement, Belfast, ca. 1915
    Suffrage lecture announcement, Belfast, ca. 1915
    Contributed by: Maine Historical Society
    Date: 1916
    Media: Ink on paper
    Buy
  14. Item 1322
    Oath of allegiance record for Daniel Lane, 1778
    Oath of allegiance record for Daniel Lane, 1778
    Contributed by: Maine Historical Society
    Date: 1778-02-03
    Media: Ink on paper
    Buy
  15. Item 1467
    Rosemary brand Maine blueberries can label, Coumbia Falls, ca. 1935
    Rosemary brand Maine blueberries can label, Coumbia Falls, ca. 1935
    Contributed by: Maine Historical Society
    Date: circa 1935
    Media: ink on paper
    Buy
  16. Item 1468
    Shield of John Mahoney, 7th Maine regiment, ca. 1861
    Shield of John Mahoney, 7th Maine regiment, ca. 1861
    Contributed by: Maine Historical Society
    Date: circa 1861
    Media: Ink on paper
    Buy
  17. Item 1473
    Summit Spring advertising card, Harrison, ca. 1881
    Summit Spring advertising card, Harrison, ca. 1881
    Contributed by: Maine Historical Society
    Date: circa 1881
    Media: Ink on paper
    Buy
  18. Item 1484
    Iron works at Pembroke, 1855
    Iron works at Pembroke, 1855
    Contributed by: Maine Historical Society
    Date: circa 1855
    Media: Ink on paper
    Buy
  19. Item 1485
    Saco fort, 1699
    Saco fort, 1699
    Contributed by: Maine Historical Society
    Date: circa 1699
    Media: Ink on paper
    Buy
  20. Item 1486
    Sardine can factory, Eastport, ca. 1880
    Sardine can factory, Eastport, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Ink on paper
    Buy
  21. Item 1489
    View of Old Town, on the Penobscot River, ca. 1854
    View of Old Town, on the Penobscot River, ca. 1854
    Contributed by: Maine Historical Society
    Date: circa 1854
    Media: Ink on paper
    Buy
  22. Item 1491
    Town of Sidney separation election record, 1816
    Town of Sidney separation election record, 1816
    Contributed by: Maine Historical Society
    Date: 1816-09-02
    Media: Ink on paper
    Buy
  23. Item 1497
    Delegate election results, Bethel, 1816
    Delegate election results, Bethel, 1816
    Contributed by: Maine Historical Society
    Date: 1816-09-02
    Media: Ink on paper
    Buy
  24. Item 4005
    Redbank Village, South Portland, 1942
    Redbank Village, South Portland, 1942
    Contributed by: Maine Historical Society
    Date: 1942
    Media: Ink on paper
    Buy