Search Results 16519 items were found.

Keywords: paper

  1. Item 116555
    St. John River Boundary survey, 1843-1844
    St. John River Boundary survey, 1843-1844
    Contributed by: Maine Historical Society
    Date: 1843–1844
    Media: Ink on paper
    Buy
  2. Item 122784
    Celebration broadside, Portland, July 4, 1851
    Celebration broadside, Portland, July 4, 1851
    Contributed by: Maine Historical Society
    Date: 1851-07-04
    Media: Ink on paper
    Buy
  3. Item 135773
    Sons of Temperance certificate for John Gunnelsen, Hallowell, 1848
    Sons of Temperance certificate for John Gunnelsen, Hallowell, 1848
    Contributed by: Maine Historical Society
    Date: 1848
    Media: ink on paper
    Buy
  4. Item 135796
    Portland Society for Natural History building, ca. 1862
    Portland Society for Natural History building, ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Ink on paper
    Buy
  5. Item 135797
    AR Stone’s Portland Society for Natural History membership form, 1866
    AR Stone’s Portland Society for Natural History membership form, 1866
    Contributed by: Maine Historical Society
    Date: 1866
    Media: Ink on paper
    Buy
  6. Item 135798
    "An Appeal to the Friends of Science," Portland, 1866
    "An Appeal to the Friends of Science," Portland, 1866
    Contributed by: Maine Historical Society
    Date: 1866
    Media: Ink on paper
    Buy
  7. Item 148134
    Top hat, Portland, ca. 1830
    Top hat, Portland, ca. 1830
    Contributed by: Maine Historical Society
    Date: circa 1830
    Media: Beaver fur, paper, silk
    Buy
  8. Item 148262
    Map of highways, rivers, bridges, and houses of worship in Falmouth, together with public and private buildings, Portland, ca. 1804
    Map of highways, rivers, bridges, and houses of worship in Falmouth, together with public and private buildings, Portland, ca. 1804
    Contributed by: Maine Historical Society
    Date: circa 1804
    Media: ink on paper
    Buy
  9. Item 148419
    Elevation of lantern for Portland Head Light, 1884
    Elevation of lantern for Portland Head Light, 1884
    Contributed by: Maine Historical Society
    Date: 1884-09-26
    Media: Ink on paper
    Buy
  10. Item 148420
    Details of lantern for Portland Head Light, Cape Elizabeth, 1884
    Details of lantern for Portland Head Light, Cape Elizabeth, 1884
    Contributed by: Maine Historical Society
    Date: 1884-11-08
    Media: Ink on paper
    Buy
  11. Item 148468
    Toy drum and drumstick, ca. 1918
    Toy drum and drumstick, ca. 1918
    Contributed by: Maine Historical Society
    Date: circa 1918
    Media: Metal, paper, wood
    Buy
  12. Item 148474
    Drawing of violin, ca. 1883
    Drawing of violin, ca. 1883
    Contributed by: Maine Historical Society
    Date: circa 1883
    Media: Watercolor on paper
    Buy
  13. Item 148489
    The Zimel Brothers sing Chassidic Melodies, Portland, ca. 1966
    The Zimel Brothers sing Chassidic Melodies, Portland, ca. 1966
    Contributed by: Maine Historical Society
    Date: circa 1966
    Media: Vinyl, ink on paper
    Buy
  14. Item 148517
    Lillian Blauvelt's fan, ca. 1920
    Lillian Blauvelt's fan, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Feather, paper, wood, metal
    Buy
  15. Item 149134
    "Thanks for the Lobster" sheet music cover, Boston, 1912
    "Thanks for the Lobster" sheet music cover, Boston, 1912
    Contributed by: Maine Historical Society
    Date: 1912
    Media: Ink on paper
    Buy
  16. Item 149631
    Laura Guimond certificate of sacraments, Frenchville, 1910
    Laura Guimond certificate of sacraments, Frenchville, 1910
    Contributed by: Acadian Archives
    Date: 1910-06-05
    Media: Ink on paper
    Buy
  17. Item 149632
    Jeremiah Hacker, Portland, ca. 1865
    Jeremiah Hacker, Portland, ca. 1865
    Contributed by: Maine Historical Society
    Date: circa 1865
    Media: Ink on paper
    Buy
  18. Item 149650
    Madawaska Training School rules for boarders, Fort Kent, ca. 1907
    Madawaska Training School rules for boarders, Fort Kent, ca. 1907
    Contributed by: Acadian Archives
    Date: circa 1907
    Media: Ink on paper
    Buy
  19. Item 149685
    Province of Maine, 1799
    Province of Maine, 1799
    Contributed by: Acadian Archives
    Date: 1799
    Media: Ink on paper
    Buy
  20. Item 149686
    State of Maine, ca. 1835
    State of Maine, ca. 1835
    Contributed by: Acadian Archives
    Date: circa 1835
    Media: Ink on paper
    Buy
  21. Item 149687
    Map of Maine, ca. 1831
    Map of Maine, ca. 1831
    Contributed by: Acadian Archives
    Date: circa 1831
    Media: Ink on paper
    Buy
  22. Item 149688
    Map of Maine, 1838
    Map of Maine, 1838
    Contributed by: Acadian Archives
    Date: 1838
    Media: Ink on paper
    Buy
  23. Item 149689
    County Map of the State of Maine, 1860
    County Map of the State of Maine, 1860
    Contributed by: Acadian Archives
    Date: 1860
    Media: Ink on paper
    Buy
  24. Item 149690
    Marie Louise Thériault prayer card, Fort Kent, 1914
    Marie Louise Thériault prayer card, Fort Kent, 1914
    Contributed by: Acadian Archives
    Date: 1914
    Media: Ink on paper
    Buy