Search Results 1790 items were found.

Keywords: American

  1. Item 105510
    Gauze evening dress with silk sash, ca. 1865
    Gauze evening dress with silk sash, ca. 1865
    Contributed by: Maine Historical Society
    Date: circa 1865
    Media: cotton, silk
    Buy
  2. Item 108921
    Seaside vista, Houlton, ca. 1945
    Seaside vista, Houlton, ca. 1945
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1945
    Media: Oil painting
    Buy
  3. Item 110898
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    Contributed by: Maine Historical Society
    Date: circa 1815
    Media: Ink on paper
    Buy
  4. Item 110963
    Map of Lake St. Lawrence, 1820
    Map of Lake St. Lawrence, 1820
    Contributed by: Maine Historical Society
    Date: 1814
    Media: Ink on paper
    Buy
  5. Item 116458
    Twin barn, Frenchville, 1991
    Twin barn, Frenchville, 1991
    Contributed by: Acadian Archives
    Date: 1991-06-17
    Media: Photograph
    Buy
  6. Item 116491
    Manuscript map of Lake Superior to Lake of the Woods, ca. 1822
    Manuscript map of Lake Superior to Lake of the Woods, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  7. Item 116545
    Lake St. Lawrence, ca. 1820
    Lake St. Lawrence, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  8. Item 116547
    Northeastern Boundary of Minnesota, ca. 1820
    Northeastern Boundary of Minnesota, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  9. Item 149662
    International border, Fort Fairfield, ca. 1930
    International border, Fort Fairfield, ca. 1930
    Contributed by: Acadian Archives
    Date: circa 1930
    Media: Postcard
    Buy
  10. Item 18509
    Elizabeth and John Crawford, Littleton, ca. 1890
    Elizabeth and John Crawford, Littleton, ca. 1890
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1890
    Media: Photograph
    Buy
  11. Item 102730
    Sarah Unobskey with sons Arthur, William, and Charles, Calais, ca. 1930
    Sarah Unobskey with sons Arthur, William, and Charles, Calais, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Media: Photographic print
    Buy
  12. Item 102734
    Annie Meehan Dailey and Michael Dailey, Portland, ca. 1870
    Annie Meehan Dailey and Michael Dailey, Portland, ca. 1870
    Contributed by: Maine Historical Society
    Date: circa 1870
    Media: Tintype
    Buy
  13. Item 6750
    Portland Longshoremans Benevolent Society bylaws, 1881
    Portland Longshoremans Benevolent Society bylaws, 1881
    Contributed by: Maine Historical Society
    Date: 1881
    Media: Ink on paper, manuscript
    Buy
  14. Item 116313
    St. Louis Church, Fort Kent, ca. 1911
    St. Louis Church, Fort Kent, ca. 1911
    Contributed by: Acadian Archives
    Date: 1911
    Media: Postcard
    Buy
  15. Item 5520
    Dolley Madison, 1846
    Dolley Madison, 1846
    Contributed by: Maine Historical Society
    Date: 1846
    Media: Daguerreotype
    Buy
  16. Item 16284
    John D. Long and Family, Buckfield, 1899
    John D. Long and Family, Buckfield, 1899
    Contributed by: Stanley Museum
    Date: 1899
    Media: Photographic print
    Buy
  17. Item 26297
    Baring Brothers Launch, Thomaston 1877
    Baring Brothers Launch, Thomaston 1877
    Contributed by: Thomaston Historical Society
    Date: 1877
    Media: Photographic print
    Buy
  18. Item 26741
    Robert James Peacock, Lubec Sardine Co., 1911
    Robert James Peacock, Lubec Sardine Co., 1911
    Contributed by: Lubec Historical Society
    Date: 1911
    Media: Photographic print
    Buy
  19. Item 27795
    Theatrical event, Lubec, ca. 1908
    Theatrical event, Lubec, ca. 1908
    Contributed by: Lubec Historical Society
    Date: circa 1908
    Media: Photographic print
    Buy
  20. 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
  21. Item 33350
    Dr. Benjamin Page, Jr., Hallowell, 1844
    Dr. Benjamin Page, Jr., Hallowell, 1844
    Contributed by: Hubbard Free Library
    Date: 1844
    Media: Photographic print
    Buy
  22. Item 33352
    Low tide, Lubec, ca. 1915, ca. 1915
    Low tide, Lubec, ca. 1915, ca. 1915
    Contributed by: Lubec Historical Society
    Date: circa 1915
    Media: Photographic print
    Buy
  23. Item 33933
    Library mortgage burning, Lubec, 1965, 1965
    Library mortgage burning, Lubec, 1965, 1965
    Contributed by: Lubec Historical Society
    Date: 1965
    Media: Photographic print
    Buy
  24. Item 36414
    Sally (Sayward) Barrell, York, 1868
    Sally (Sayward) Barrell, York, 1868
    Contributed by: Old York Historical Society
    Date: 1868
    Media: Oil on canvas
    Buy