Search Results 3058 items were found.

Keywords: Arts

  1. Item 12108
    Professor Alpheus Spring Packard, Brunswick, 1881
    Professor Alpheus Spring Packard, Brunswick, 1881
    Contributed by: Maine Historical Society
    Date: 1881
    Media: Photographic print
    Buy
  2. Item 27911
    Central Congregational Church, Bath, 1967
    Central Congregational Church, Bath, 1967
    Contributed by: Patten Free Library
    Date: 1967
    Media: Photographic print
    Buy
  3. Item 71807
    Colby College, Waterville, ca. 1945
    Colby College, Waterville, ca. 1945
    Contributed by: Boston Public Library
    Date: circa 1945
    Media: Postcard
    Buy
  4. Item 102381
    Sebago Wohelo, Raymond, ca. 1918
    Sebago Wohelo, Raymond, ca. 1918
    Contributed by: Stanley Museum on deposit at Maine Historical Society
    Date: circa 1910
    Media: Lantern slide, hand colored
    Buy
  5. Item 36583
    Ship Builders trade banner, Portland, 1841
    Ship Builders trade banner, Portland, 1841
    Contributed by: Maine Historical Society
    Date: 1841
    Media: Oil on linen
    Buy
  6. Item 1236
    Emmie Bailey Whitney, Ethelbert Nevin estate, Blue Hill, 1933
    Emmie Bailey Whitney, Ethelbert Nevin estate, Blue Hill, 1933
    Contributed by: Maine Historical Society
    Date: 1933-07-16
    Media: Photographic print
    Buy
  7. Item 1417
    Booth Tarkington, Emmie Whitney, Kennebunkport, 1938
    Booth Tarkington, Emmie Whitney, Kennebunkport, 1938
    Contributed by: Maine Historical Society
    Date: 1938-07-27
    Media: Photographic print
    Buy
  8. Item 4116
    Stephen Longfellow IV, Washington, D.C., 1824
    Stephen Longfellow IV, Washington, D.C., 1824
    Contributed by: Maine Historical Society
    Date: 1824
    Media: Oil on canvas, gilded wood frame
    Buy
  9. Item 7258
    Edna St. Vincent Millay, Camden, ca. 1907
    Edna St. Vincent Millay, Camden, ca. 1907
    Contributed by: Camden Public Library
    Date: circa 1907
    Media: Photographic print
    Buy
  10. Item 11196
    Longfellow Centennial Commemorative Card, ca. 1907
    Longfellow Centennial Commemorative Card, ca. 1907
    Contributed by: Maine Historical Society
    Date: 1807
    Media: Paper and wood
    Buy
  11. Item 11391
    Hiawatha Story Card 15, 1922
    Hiawatha Story Card 15, 1922
    Contributed by: Maine Historical Society
    Date: 1922
    Media: Ink on cardboard
    Buy
  12. Item 11466
    Henry Wadsworth Longfellow's Peucinian Society medal, Brunswick, ca. 1822
    Henry Wadsworth Longfellow's Peucinian Society medal, Brunswick, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1822
    Media: Metal
    Buy
  13. Item 11865
    Gen. Samuel Fessenden, Portland, ca. 1830
    Gen. Samuel Fessenden, Portland, ca. 1830
    Contributed by: Maine Historical Society
    Date: circa 1830
    Media: Paint, wood
    Buy
  14. Item 14876
    Launching of the Gen. Warren, Sept. 28, 1844
    Launching of the Gen. Warren, Sept. 28, 1844
    Contributed by: Maine Historical Society
    Date: 1844-09-28
    Media: Ink on paper
    Buy
  15. Item 15010
    Co-cum-go-muc Mountains, ca. 1841
    Co-cum-go-muc Mountains, ca. 1841
    Contributed by: Maine Historical Society
    Date: circa 1841
    Media: Transparency
    Buy
  16. Item 15559
    Co-cum-go-muc Mountains, ca. 1841
    Co-cum-go-muc Mountains, ca. 1841
    Contributed by: Maine Historical Society
    Date: circa 1841
    Media: Transparency
    Buy
  17. Item 16128
    Mildred Burrage's painted map of 1775 destroyed Falmouth Neck, 1925
    Mildred Burrage's painted map of 1775 destroyed Falmouth Neck, 1925
    Contributed by: Maine Historical Society
    Date: 1775-10-18
    Media: Painted gesso
    Buy
  18. Item 17397
    Junction of the Du Loup River with the Chaudiere River, ca. 1841
    Junction of the Du Loup River with the Chaudiere River, ca. 1841
    Contributed by: Maine Historical Society
    Date: circa 1841
    Media: Transparency
    Buy
  19. Item 17398
    Sketch of country toward the St. John River, ca. 1841
    Sketch of country toward the St. John River, ca. 1841
    Contributed by: Maine Historical Society
    Date: circa 1841
    Media: Transparency
    Buy
  20. Item 17399
    Otter Pond, Du Loup Water, 1841
    Otter Pond, Du Loup Water, 1841
    Contributed by: Maine Historical Society
    Date: 1841-09-20
    Media: Transparency
    Buy
  21. Item 17400
    Snow Pond, 1841
    Snow Pond, 1841
    Contributed by: Maine Historical Society
    Date: 1841-10-20
    Media: Transparency
    Buy
  22. Item 17402
    North Russell Mountain, 1841
    North Russell Mountain, 1841
    Contributed by: Maine Historical Society
    Date: 1841
    Media: Transparency
    Buy
  23. Item 17403
    Spider Lake, ca. 1841
    Spider Lake, ca. 1841
    Contributed by: Maine Historical Society
    Date: circa 1841
    Media: Transparency
    Buy
  24. Item 21339
    Sanford Trust Company, 1917
    Sanford Trust Company, 1917
    Contributed by: Sanford-Springvale Historical Society
    Date: 1917
    Media: Print from Glass Negative
    Buy