Search Results 16519 items were found.

Keywords: paper

  1. Item 11966
    Filling Back Cove, Portland, 1837-2003
    Filling Back Cove, Portland, 1837-2003
    Contributed by: City of Portland Dept. of Public Works
    Date: 1837
    Media: Ink on paper, map
    Buy
  2. Item 11967
    Back Cove fill history, Portland, 1837-2003
    Back Cove fill history, Portland, 1837-2003
    Contributed by: City of Portland Dept. of Public Works
    Date: 2003
    Media: Ink on paper, map
    Buy
  3. Item 11968
    Filling in Back Cove, Portland, part 2, 1837-2003
    Filling in Back Cove, Portland, part 2, 1837-2003
    Contributed by: City of Portland Dept. of Public Works
    Date: 1837–2003
    Media: Ink on paper
    Buy
  4. Item 11975
    Plan of Ruscohegon Alias Parker's Island, Georgetown, 1759
    Plan of Ruscohegon Alias Parker's Island, Georgetown, 1759
    Contributed by: Maine Historical Society
    Date: 1759-03-22
    Media: Ink on paper
    Buy
  5. Item 11976
    Plan of the Kennebec River describing the Plymouth patent, ca. 1719
    Plan of the Kennebec River describing the Plymouth patent, ca. 1719
    Contributed by: Maine Historical Society
    Date: circa 1719
    Media: Ink on paper
    Buy
  6. Item 11977
    Plan of part of the Eastern Shore, 1753
    Plan of part of the Eastern Shore, 1753
    Contributed by: Maine Historical Society
    Date: 1753
    Media: Ink on paper
    Buy
  7. Item 11987
    Juvenile Temperance Society pledge, 1864
    Juvenile Temperance Society pledge, 1864
    Contributed by: Maine Historical Society
    Date: 1864-03-23
    Media: Ink on paper
    Buy
  8. Item 12004
    Barker coat of arms, ca. 1927
    Barker coat of arms, ca. 1927
    Contributed by: Maine Historical Society
    Date: circa 1927
    Media: Ink on paper
    Buy
  9. Item 12018
    Drawing of a Knox automobile, ca. 1909
    Drawing of a Knox automobile, ca. 1909
    Contributed by: Maine Historical Society
    Date: circa 1909
    Media: Ink on paper
    Buy
  10. Item 12128
    Endcliffe summer residence, ca. 1900
    Endcliffe summer residence, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Ink on paper
    Buy
  11. Item 12196
    Map of Kennebec Purchase lots, ca. 1750
    Map of Kennebec Purchase lots, ca. 1750
    Contributed by: Maine Historical Society
    Date: circa 1750
    Media: Ink on paper
    Buy
  12. Item 12197
    Division of the Tyng and Lowell estates, ca. 1760
    Division of the Tyng and Lowell estates, ca. 1760
    Contributed by: Maine Historical Society
    Date: circa 1760
    Media: Ink on paper
    Buy
  13. Item 12199
    Plan of Cathance River, Bowdoinham, ca. 1740
    Plan of Cathance River, Bowdoinham, ca. 1740
    Contributed by: Maine Historical Society
    Date: circa 1740
    Media: Ink on paper
    Buy
  14. Item 12200
    Maps of lots on the Androscoggin River, ca. 1760
    Maps of lots on the Androscoggin River, ca. 1760
    Contributed by: Maine Historical Society
    Date: circa 1760
    Media: Ink on paper
    Buy
  15. Item 12202
    Plan of Samuel Goodwin's land, Dresden, ca. 1760
    Plan of Samuel Goodwin's land, Dresden, ca. 1760
    Contributed by: Maine Historical Society
    Date: circa 1760
    Media: Ink on paper
    Buy
  16. Item 12203
    Benjamin and Nehemiah Turner's plan containing 200 acres, Palermo, 1806
    Benjamin and Nehemiah Turner's plan containing 200 acres, Palermo, 1806
    Contributed by: Maine Historical Society
    Date: 1806-06-18
    Media: Ink on paper
    Buy
  17. Item 12227
    Facsimile of sketch by Henry Wadsworth Longfellow, 1829
    Facsimile of sketch by Henry Wadsworth Longfellow, 1829
    Contributed by: Maine Historical Society
    Date: 1829
    Media: Ink on paper
    Buy
  18. Item 12230
    Birthplace of Henry Wadsworth Longfellow, 1896
    Birthplace of Henry Wadsworth Longfellow, 1896
    Contributed by: Maine Historical Society
    Date: 1896
    Media: Ink on paper
    Buy
  19. Item 12318
    Portland City Hall plans, 1909
    Portland City Hall plans, 1909
    Contributed by: Maine Historical Society
    Date: 1909
    Media: Ink on paper
    Buy
  20. Item 12326
    Theater Program for Evangeline, 1902
    Theater Program for Evangeline, 1902
    Contributed by: Maine Historical Society
    Date: 1902
    Media: Ink on paper
    Buy
  21. Item 12380
    Tract granted to Samuel Goodwin, ca. 1757
    Tract granted to Samuel Goodwin, ca. 1757
    Contributed by: Maine Historical Society
    Date: circa 1757
    Media: Ink on paper
    Buy
  22. Item 12381
    Lot No. 39 of the Plymouth Company grant, June 1764
    Lot No. 39 of the Plymouth Company grant, June 1764
    Contributed by: Maine Historical Society
    Date: 1764-06-27
    Media: Ink on paper
    Buy
  23. Item 12382
    Plan of Kennebeck River, ca. 1765
    Plan of Kennebeck River, ca. 1765
    Contributed by: Maine Historical Society
    Date: circa 1765
    Media: Ink on paper
    Buy
  24. Item 12395
    Map of Wesserunsett stream, 1790
    Map of Wesserunsett stream, 1790
    Contributed by: Maine Historical Society
    Date: 1790-12-12
    Media: Ink on paper
    Buy