Search Results 26891 items were found.

Keywords: County

  1. Item 12084
    The State of Maine locomotive, 1869
    The State of Maine locomotive, 1869
    Contributed by: Maine Historical Society
    Date: 1869
    Media: Photographic print
    Buy
  2. Item 12125
    Map of Cobbosseecontee Stream, 1765
    Map of Cobbosseecontee Stream, 1765
    Contributed by: Maine Historical Society
    Date: 1765-07-29
    Media: Ink on paper
    Buy
  3. Item 12202
    Plan of Samuel Goodwin's land, Dresden, ca. 1760
    Plan of Samuel Goodwin's land, Dresden, ca. 1760
    Contributed by: Maine Historical Society
    Date: circa 1760
    Media: Ink on paper
    Buy
  4. Item 12203
    Benjamin and Nehemiah Turner's plan containing 200 acres, Palermo, 1806
    Benjamin and Nehemiah Turner's plan containing 200 acres, Palermo, 1806
    Contributed by: Maine Historical Society
    Date: 1806-06-18
    Media: Ink on paper
    Buy
  5. Item 12206
    The Steamer St. Croix, Portland Company, ca. 1895
    The Steamer St. Croix, Portland Company, ca. 1895
    Contributed by: Maine Historical Society
    Date: circa 1895
    Media: Photographic print
    Buy
  6. Item 12380
    Tract granted to Samuel Goodwin, ca. 1757
    Tract granted to Samuel Goodwin, ca. 1757
    Contributed by: Maine Historical Society
    Date: circa 1757
    Media: Ink on paper
    Buy
  7. Item 12382
    Plan of Kennebeck River, ca. 1765
    Plan of Kennebeck River, ca. 1765
    Contributed by: Maine Historical Society
    Date: circa 1765
    Media: Ink on paper
    Buy
  8. Item 12399
    Map of Draper's Claim, near Bath, 1795
    Map of Draper's Claim, near Bath, 1795
    Contributed by: Maine Historical Society
    Date: 1795
    Media: Ink on paper
    Buy
  9. Item 12400
    Draper's claim northeast of Bath, 1795
    Draper's claim northeast of Bath, 1795
    Contributed by: Maine Historical Society
    Date: 1795
    Media: Ink on paper
    Buy
  10. Item 12560
    Plan of lots on Sheepscot Pond, Palermo, 1806
    Plan of lots on Sheepscot Pond, Palermo, 1806
    Contributed by: Maine Historical Society
    Date: 1806-06-27
    Media: Ink on paper
    Buy
  11. Item 12561
    Lots on Tinkham's Pond, Kennebec Patent, ca. 1800
    Lots on Tinkham's Pond, Kennebec Patent, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Media: Ink on paper
    Buy
  12. Item 12572
    Small Point, Phippsburg, 1731
    Small Point, Phippsburg, 1731
    Contributed by: Maine Historical Society
    Date: 1731
    Media: Ink on paper
    Buy
  13. Item 12753
    Label for Canned Fish Product, ca. 1930
    Label for Canned Fish Product, ca. 1930
    Contributed by: Sedgwick-Brooklin Historical Society
    Date: circa 1930
    Media: Ink on paper
    Buy
  14. Item 12850
    Tract of land belonging to Sylvester Gardiner, Bath, 1764
    Tract of land belonging to Sylvester Gardiner, Bath, 1764
    Contributed by: Maine Historical Society
    Date: 1764-12-08
    Media: Ink on paper
    Buy
  15. Item 12854
    Kennebec River, May 16, 1719
    Kennebec River, May 16, 1719
    Contributed by: Maine Historical Society
    Date: 1719-05-16
    Media: Ink on paper
    Buy
  16. Item 12886
    James Bowdoin's property, Lisbon, ca. 1770
    James Bowdoin's property, Lisbon, ca. 1770
    Contributed by: Maine Historical Society
    Date: circa 1770
    Media: Ink on paper
    Buy
  17. Item 12934
    Land granted to William and Charles Cushing, Hallowell, 1771
    Land granted to William and Charles Cushing, Hallowell, 1771
    Contributed by: Maine Historical Society
    Date: 1771-10-03
    Media: Ink on paper
    Buy
  18. Item 12935
    Purchases on the Kennebec River, 1731
    Purchases on the Kennebec River, 1731
    Contributed by: Maine Historical Society
    Date: 1629-01-30
    Media: Ink on paper
    Buy
  19. Item 12944
    Plan of James Burns lot, 1764
    Plan of James Burns lot, 1764
    Contributed by: Maine Historical Society
    Date: 1764
    Media: Ink on paper
    Buy
  20. Item 12987
    The Kingfisher, ca. 1917
    The Kingfisher, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Media: Photographic print
    Buy
  21. Item 12990
    Elizabeth City, Portland Company, ca. 1894
    Elizabeth City, Portland Company, ca. 1894
    Contributed by: Maine Historical Society
    Date: circa 1894
    Media: Photographic print
    Buy
  22. Item 12995
    Charles P. Greenough, Portland, ca. 1913
    Charles P. Greenough, Portland, ca. 1913
    Contributed by: Maine Historical Society
    Date: circa 1913
    Media: Photographic print
    Buy
  23. Item 12997
    The tow boat Marguerite, Portland Company, ca. 1893
    The tow boat Marguerite, Portland Company, ca. 1893
    Contributed by: Maine Historical Society
    Date: circa 1893
    Media: Photographic print
    Buy
  24. Item 13074
    Manuscript map of Kennebec River area, 1771
    Manuscript map of Kennebec River area, 1771
    Contributed by: Maine Historical Society
    Date: 1771
    Media: Ink on paper
    Buy