Search Results 26886 items were found.

Keywords: County

  1. Item 10004
    Venerable Cunner members in costume, Cape Elizabeth, ca. 1895
    Venerable Cunner members in costume, Cape Elizabeth, ca. 1895
    Contributed by: Maine Maritime Museum
    Date: 1895-08-06
    Media: Photographic print
    Buy
  2. Item 10006
    Venerable Cunner Association members, Cape Elizabeth, 1895
    Venerable Cunner Association members, Cape Elizabeth, 1895
    Contributed by: Maine Maritime Museum
    Date: 1895-08-06
    Media: Photographic print
    Buy
  3. Item 10007
    Venerable Cunner Association and Propeller Club Band, 1895
    Venerable Cunner Association and Propeller Club Band, 1895
    Contributed by: Maine Maritime Museum
    Date: 1895-08-06
    Media: Photographic print
    Buy
  4. Item 10008
    Club Cottage at Higgins Beach, ca. 1900
    Club Cottage at Higgins Beach, ca. 1900
    Contributed by: Maine Maritime Museum
    Date: circa 1900
    Media: Glass Negative
    Buy
  5. Item 10028
    Fairmont Speeder, ca. 1950
    Fairmont Speeder, ca. 1950
    Contributed by: Fort Kent Historical Society
    Date: circa 1950
    Media: Metal
    Buy
  6. Item 10079
    Camp Merryweather Faculty, North Belgrade, ca. 1920
    Camp Merryweather Faculty, North Belgrade, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photoprint
    Buy
  7. Item 10083
    Faculty at Camp Merryweather, North Belgrade, ca. 1930
    Faculty at Camp Merryweather, North Belgrade, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Media: Photoprint
    Buy
  8. Item 10117
    Dam, Fish River, 1910
    Dam, Fish River, 1910
    Contributed by: Fort Kent Historical Society
    Date: circa 1910
    Media: Photographic print
    Buy
  9. Item 10153
    Waterfront, Camp Runoia, 1951
    Waterfront, Camp Runoia, 1951
    Contributed by: Camp Runoia
    Date: 1951
    Media: Photographic print
    Buy
  10. Item 10236
    Note from Horace Mann to Elizabeth Mountfort, Feb. 3, 1851
    Note from Horace Mann to Elizabeth Mountfort, Feb. 3, 1851
    Contributed by: Maine Historical Society
    Date: 1851-02-03
    Media: Ink on paper
    Buy
  11. Item 10404
    Main line coal tower in Oakfield, ca. 1945
    Main line coal tower in Oakfield, ca. 1945
    Contributed by: Oakfield Historical Society
    Date: circa 1945
    Media: Photographic print
    Buy
  12. Item 10410
    Bangor and Aroostook engine 55 with snow plow, 1979
    Bangor and Aroostook engine 55 with snow plow, 1979
    Contributed by: Oakfield Historical Society
    Date: 1979
    Media: Photographic print
    Buy
  13. Item 10413
    Bangor and Aroostook's Oakfield roundhouse, 1922
    Bangor and Aroostook's Oakfield roundhouse, 1922
    Contributed by: Oakfield Historical Society
    Date: 1922
    Media: Photographic print
    Buy
  14. Item 10417
    Bangor and Aroostook passenger train, Oakfield, ca. 1950
    Bangor and Aroostook passenger train, Oakfield, ca. 1950
    Contributed by: Oakfield Historical Society
    Date: circa 1950
    Media: Photographic print
    Buy
  15. Item 10425
    Benjamin Harrison, ca. 1880
    Benjamin Harrison, ca. 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photographic print
    Buy
  16. Item 10444
    Bangor and Aroostook Oakfield Railroad yard, ca. 1935
    Bangor and Aroostook Oakfield Railroad yard, ca. 1935
    Contributed by: Oakfield Historical Society
    Date: circa 1935
    Media: Photographic print
    Buy
  17. Item 10455
    Bangor and Aroostook Railroad freight train in Oakfield Junction yard, ca. 1930
    Bangor and Aroostook Railroad freight train in Oakfield Junction yard, ca. 1930
    Contributed by: Oakfield Historical Society
    Date: circa 1930
    Media: Photographic print
    Buy
  18. Item 10457
    Bangor and Aroostook Railroad snowplows, ca. 1940
    Bangor and Aroostook Railroad snowplows, ca. 1940
    Contributed by: Oakfield Historical Society
    Date: circa 1940
    Media: Photographic print
    Buy
  19. Item 10526
    Governor King monument, Bath, ca. 1903
    Governor King monument, Bath, ca. 1903
    Contributed by: Patten Free Library
    Date: circa 1903
    Media: Photographic print
    Buy
  20. Item 10542
    William Bayley to mother, June 9, 1777
    William Bayley to mother, June 9, 1777
    Contributed by: Maine Historical Society
    Date: 1777-06-09
    Media: Ink on paper
    Buy
  21. Item 10687
    Stone house with hip roof,  975 Sawyer Street, South Portland, ca. 1920
    Stone house with hip roof, 975 Sawyer Street, South Portland, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  22. Item 10688
    Stone house with clipped gables, 974 Sawyer Street, South Portland, ca. 1920
    Stone house with clipped gables, 974 Sawyer Street, South Portland, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  23. Item 10689
    Shingled craftsman cottage, 20 Adelbert Street, South Portland, ca. 1920
    Shingled craftsman cottage, 20 Adelbert Street, South Portland, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  24. Item 10690
    Adelbert Street near corner of Sawyer Street, Sylvan Site, South Portland, ca. 1925
    Adelbert Street near corner of Sawyer Street, Sylvan Site, South Portland, ca. 1925
    Contributed by: Maine Historical Society
    Date: circa 1925
    Media: Photographic print
    Buy