Search Results 16519 items were found.

Keywords: paper

  1. Item 23347
    Colliers victory in Penobscot Bay, 1779
    Colliers victory in Penobscot Bay, 1779
    Contributed by: Maine Historical Society
    Date: 1779-08-13
    Media: Ink on paper
    Buy
  2. Item 23348
    Map showing approaches to Mount Desert, 1903
    Map showing approaches to Mount Desert, 1903
    Contributed by: Maine Historical Society
    Date: 1903
    Media: Ink on paper, map
    Buy
  3. Item 23424
    Poland sweet corn can label, ca. 1900
    Poland sweet corn can label, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Ink on paper
    Buy
  4. Item 23427
    Star lobster packing label, ca. 1867
    Star lobster packing label, ca. 1867
    Contributed by: Maine Historical Society
    Date: circa 1867
    Media: Ink on paper
    Buy
  5. Item 23428
    Yarmouth Packing Company lobster label, ca. 1890
    Yarmouth Packing Company lobster label, ca. 1890
    Contributed by: Maine Historical Society
    Date: circa 1890
    Media: Ink on paper
    Buy
  6. Item 23429
    Royal River Clams label, ca. 1880
    Royal River Clams label, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Ink on paper
    Buy
  7. Item 23430
    Fresh Bay Lobster Gorham Packing Co. label, ca. 1880
    Fresh Bay Lobster Gorham Packing Co. label, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Ink on paper
    Buy
  8. Item 23431
    Old Orchard Beach Clams label, ca. 1880
    Old Orchard Beach Clams label, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Ink on paper
    Buy
  9. Item 23432
    Old Orchard Beach Clams label, ca. 1880
    Old Orchard Beach Clams label, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Ink on paper
    Buy
  10. Item 23568
    Architect's sketch, Maine Sanatorium, ca. 1904
    Architect's sketch, Maine Sanatorium, ca. 1904
    Contributed by: Maine Historical Society
    Date: circa 1904
    Media: Ink on paper
    Buy
  11. Item 23645
    Architectural drawing of proposed sanatorium, Hebron, 1903
    Architectural drawing of proposed sanatorium, Hebron, 1903
    Contributed by: Maine Historical Society
    Date: 1903
    Media: Ink on paper
    Buy
  12. Item 23646
    Sketch plan for interior, proposed sanatorium, 1903
    Sketch plan for interior, proposed sanatorium, 1903
    Contributed by: Maine Historical Society
    Date: 1903
    Media: Ink on paper
    Buy
  13. Item 23647
    Cottage plan, Maine State Sanatorium, ca. 1904
    Cottage plan, Maine State Sanatorium, ca. 1904
    Contributed by: Maine Historical Society
    Date: circa 1904
    Media: Ink on paper
    Buy
  14. Item 23648
    Second floor, patient cottage, Maine State Sanatorium, 1904
    Second floor, patient cottage, Maine State Sanatorium, 1904
    Contributed by: Maine Historical Society
    Date: 1904
    Media: Ink on paper
    Buy
  15. Item 23650
    Temporary headquarters, Maine Sanatorium, Hebron, 1904
    Temporary headquarters, Maine Sanatorium, Hebron, 1904
    Contributed by: Maine Historical Society
    Date: 1904
    Media: Ink on paper
    Buy
  16. Item 23676
    Skowhegan Power Plant plan, 1920
    Skowhegan Power Plant plan, 1920
    Contributed by: Maine Historical Society
    Date: 1920
    Media: Ink on paper
    Buy
  17. Item 23688
    Dormitory, Passamaquoddy Bay Tidal Power project, Eastport, 1935
    Dormitory, Passamaquoddy Bay Tidal Power project, Eastport, 1935
    Contributed by: Maine Historical Society
    Date: 1935
    Media: Ink on paper
    Buy
  18. Item 23689
    Apartment house, Passamaquoddy Tidal Power project, Eastport, 1935
    Apartment house, Passamaquoddy Tidal Power project, Eastport, 1935
    Contributed by: Maine Historical Society
    Date: 1935
    Media: Ink on paper
    Buy
  19. Item 23690
    Temporary residence, Passamaquoddy Bay Tidal Power Development, 1935
    Temporary residence, Passamaquoddy Bay Tidal Power Development, 1935
    Contributed by: Maine Historical Society
    Date: 1935
    Media: Ink on paper
    Buy
  20. Item 23691
    Boiler house, Passamaquoddy Tidal Power project, Eastport, 1935
    Boiler house, Passamaquoddy Tidal Power project, Eastport, 1935
    Contributed by: Maine Historical Society
    Date: 1935
    Media: Ink on paper
    Buy
  21. Item 23693
    Camp Mechano for Boys brochure cover, 1923
    Camp Mechano for Boys brochure cover, 1923
    Contributed by: Maine Historical Society
    Date: 1923
    Media: Ink on paper
    Buy
  22. Item 23699
    Cumberland Club alterations, Portland, ca. 1906
    Cumberland Club alterations, Portland, ca. 1906
    Contributed by: Maine Historical Society
    Date: 1906
    Media: Ink on paper
    Buy
  23. Item 23701
    Redbank Village, South Portland, 1942
    Redbank Village, South Portland, 1942
    Contributed by: Maine Historical Society
    Date: 1942
    Media: Ink on paper
    Buy
  24. Item 23858
    General John Chandler, Monmouth, ca. 1820
    General John Chandler, Monmouth, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy