Search Results 590 items were found.

Keywords: Great

  1. Item 110905
    Map of "Islands by Treaty of 1783," ca. 1817
    Map of "Islands by Treaty of 1783," ca. 1817
    Contributed by: Maine Historical Society
    Date: 1783
    Media: Ink on paper
    Buy
  2. Item 23863
    McMillan Vacation School of Fine Arts advertisement, 1933
    McMillan Vacation School of Fine Arts advertisement, 1933
    Contributed by: Hollingsworth Fine Arts
    Date: 1933
    Media: Ink on paper
    Buy
  3. Item 33814
    Captain Mattie Pinette, Eisenhower's secretary, Washington, D.C., 1944
    Captain Mattie Pinette, Eisenhower's secretary, Washington, D.C., 1944
    Contributed by: Guilford Historical Society
    Date: 1944
    Media: Photographic print
    Buy
  4. Item 105606
    Naval Officers at City Hall, Portland, 1920
    Naval Officers at City Hall, Portland, 1920
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1920
    Media: glass negative
    Buy
  5. Item 110958
    Manuscript map of Lake Ontario, ca. 1820
    Manuscript map of Lake Ontario, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1815
    Media: Ink on paper
    Buy
  6. Item 116504
    Manuscript Map of Lake Ontario, 1819
    Manuscript Map of Lake Ontario, 1819
    Contributed by: Maine Historical Society
    Date: 1819
    Media: Ink on paper
    Buy
  7. Item 6060
    Matthew Cobb House after the ice storm, Portland, 1886
    Matthew Cobb House after the ice storm, Portland, 1886
    Contributed by: Maine Historical Society
    Date: 1886-01-28
    Media: Albumen print
    Buy
  8. Item 24994
    Rice's Head, Suttons Island, Southwest Harbor, ca. 1925
    Rice's Head, Suttons Island, Southwest Harbor, ca. 1925
    Contributed by: Jesup Memorial Library
    Date: circa 1925
    Media: Postcard
    Buy
  9. Item 104181
    Construction to extend paper mills, Millinocket, 1914
    Construction to extend paper mills, Millinocket, 1914
    Contributed by: Maine Historical Society
    Date: 1914-07-22
    Media: Photographic print
    Buy
  10. Item 8560
    Map of St. Croix River area, 1817
    Map of St. Croix River area, 1817
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  11. Item 110900
    Map detail for portions of Cornwall and Bug Islands, ca. 1820
    Map detail for portions of Cornwall and Bug Islands, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Graphite on paper
    Buy
  12. Item 110917
    Bowen & Co. United States and British possessions map, British Columbia, 1846
    Bowen & Co. United States and British possessions map, British Columbia, 1846
    Contributed by: Maine Historical Society
    Date: circa 1846
    Media: Ink on paper
    Buy
  13. Item 110934
    Sketch of Lake St. Clair, Michigan, and Ontario, ca. 1820
    Sketch of Lake St. Clair, Michigan, and Ontario, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  14. Item 110949
    Boundary survey between New Brunswick and Maine, 1842
    Boundary survey between New Brunswick and Maine, 1842
    Contributed by: Maine Historical Society
    Date: 1842
    Media: Ink on paper
    Buy
  15. 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
  16. Item 110976
    Manuscript survey of Indian Stream, New Hampshire, 1843-1844
    Manuscript survey of Indian Stream, New Hampshire, 1843-1844
    Contributed by: Maine Historical Society
    Date: 1843–1844
    Media: Ink on paper
    Buy
  17. Item 116488
    A New Map of the Province of Lower Canada, 1838
    A New Map of the Province of Lower Canada, 1838
    Contributed by: Maine Historical Society
    Date: 1838
    Media: Ink on paper
    Buy
  18. Item 116538
    St. John River boundary survey, No. 1, 1844
    St. John River boundary survey, No. 1, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  19. 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
  20. Item 9035
    Congregational Church steeple blow down, Skowhegan, summer, 1894
    Congregational Church steeple blow down, Skowhegan, summer, 1894
    Contributed by: Skowhegan History House
    Date: 1894
    Media: Photographic print
    Buy
  21. Item 5747
    John Alfred Poor, Portland, ca. 1860
    John Alfred Poor, Portland, ca. 1860
    Contributed by: Maine Historical Society
    Date: circa 1850
    Media: Glass Negative
    Buy
  22. Item 6508
    Mascot Hotel, Orr's Island, ca. 1900
    Mascot Hotel, Orr's Island, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Photoprint
    Buy
  23. Item 7310
    Petition to Parliament by George Cleeve, 1642
    Petition to Parliament by George Cleeve, 1642
    Contributed by: Maine Historical Society
    Date: 1642
    Media: Ink on paper
    Buy
  24. Item 9027
    Kennebec Gorge, Skowhegan ca. 1885
    Kennebec Gorge, Skowhegan ca. 1885
    Contributed by: Skowhegan History House
    Date: circa 1885
    Media: Photographic print
    Buy