Search Results 697 items were found.

Keywords: Counties of Maine

  1. Item 40273
    Nathan Webb, Portland, ca. 1900
    Nathan Webb, Portland, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Photographic print
    Buy
  2. Item 28453
    Sagadahoc County Courthouse, Bath , ca. 1885
    Sagadahoc County Courthouse, Bath , ca. 1885
    Contributed by: Patten Free Library
    Date: circa 1885
    Media: Photographic print
    Buy
  3. Item 148619
    Main Street, Frenchville, ca. 1910
    Main Street, Frenchville, ca. 1910
    Contributed by: Acadian Archives
    Date: circa 1910
    Media: Photographic postcard
    Buy
  4. Item 13862
    Littleton Campground Tabernacle, ca. 1930
    Littleton Campground Tabernacle, ca. 1930
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1930
    Media: Photographic print
    Buy
  5. Item 152427
    Rear entrance of Franklin County Jail, Farmington, 1922
    Rear entrance of Franklin County Jail, Farmington, 1922
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1922-10-12
    Media: Glass negative
    Buy
  6. Item 13897
    Suffolk Punch horses and gigger wagon, ca. 1915
    Suffolk Punch horses and gigger wagon, ca. 1915
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1915
    Media: Photographic print
    Buy
  7. Item 21501
    Frank C. Leavitt, Sanford, ca. 1900
    Frank C. Leavitt, Sanford, ca. 1900
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1900
    Media: Print of the glass negative
    Buy
  8. Item 15617
    Houlton Women's Club Pagent, 1914
    Houlton Women's Club Pagent, 1914
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1914-06-12
    Media: Photographic print
    Buy
  9. Item 13211
    Houlton Main Street, 1865
    Houlton Main Street, 1865
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1865
    Media: Labeled monochrome photograph
    Buy
  10. Item 13456
    Sewall's Bridge diagram, York, 1761
    Sewall's Bridge diagram, York, 1761
    Contributed by: Old York Historical Society
    Date: 1761
    Media: Ink on paper
    Buy
  11. Item 6020
    Snow sweeper No. 01 of the Portland Railroad Company, ca. 1920
    Snow sweeper No. 01 of the Portland Railroad Company, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  12. Item 23353
    Corner of Third and Fort Streets, Presque Isle, 1895
    Corner of Third and Fort Streets, Presque Isle, 1895
    Contributed by: Mark & Emily Turner Memorial Library
    Date: 1895
    Media: Ink on paper, photogravure print
    Buy
  13. Item 20195
    Lombard Hauler, Aroostook County, ca. 1910
    Lombard Hauler, Aroostook County, ca. 1910
    Contributed by: Island Falls Historical Society
    Date: circa 1910
    Media: Photographic print
    Buy
  14. Item 99812
    8-20 Plum Street, Portland, 1924
    8-20 Plum Street, Portland, 1924
    Contributed by: City of Portland - Planning & Development
    Date: 1924
    Media: Photographic print, ink on paper.
    Buy
  15. Item 13874
    Home of George W. Richards, Houlton, 1897
    Home of George W. Richards, Houlton, 1897
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1897
    Media: Photographic print
    Buy
  16. Item 80630
    Storehouse, Hooper Street, Portland, 1924
    Storehouse, Hooper Street, Portland, 1924
    Contributed by: City of Portland - Planning & Development
    Date: 1924
    Media: Photographic print, ink on paper.
    Buy
  17. Item 93633
    29-33 Union Street, Portland, 1924
    29-33 Union Street, Portland, 1924
    Contributed by: City of Portland - Planning & Development
    Date: 1924
    Media: Photographic print, ink on paper.
    Buy
  18. Item 10029
    Bangor and Aroostook Railroad hand car, Aroostook County, ca. 1930
    Bangor and Aroostook Railroad hand car, Aroostook County, ca. 1930
    Contributed by: Fort Kent Historical Society
    Date: circa 1930
    Media: Photographic print
    Buy
  19. Item 80617
    Hooper Street, Lots 36-49, Portland, 1924
    Hooper Street, Lots 36-49, Portland, 1924
    Contributed by: City of Portland - Planning & Development
    Date: 1924
    Media: Photographic print, ink on paper.
    Buy
  20. Item 9259
    Early map of the Salmon Falls River in Lebanon, 1766
    Early map of the Salmon Falls River in Lebanon, 1766
    Contributed by: Maine Historical Society
    Date: 1766
    Media: Ink on paper
    Buy
  21. Item 34030
    Map of North Yarmouth. 1871, 1871
    Map of North Yarmouth. 1871, 1871
    Contributed by: North Yarmouth Historical Society
    Date: 1871
    Media: Ink on paper
    Buy
  22. Item 71175
    View of Calais and New Brunswick, 1879
    View of Calais and New Brunswick, 1879
    Contributed by: Boston Public Library
    Date: 1879
    Media: Ink on paper
    Buy
  23. Item 19101
    Woods camp, Aroostook County, ca. 1890
    Woods camp, Aroostook County, ca. 1890
    Contributed by: Mark & Emily Turner Memorial Library
    Date: circa 1890
    Media: Photographic print
    Buy
  24. Item 27832
    View from Brooklyn Heights, Thomaston, ca. 1920
    View from Brooklyn Heights, Thomaston, ca. 1920
    Contributed by: Thomaston Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy