Search Results 590 items were found.

Keywords: Great

  1. Item 152029
    U.S. Naval Frontier Base loading dock, Portland, 1944
    U.S. Naval Frontier Base loading dock, Portland, 1944
    Contributed by: Maine Historical Society
    Date: 1944
    Media: Film negative
    Buy
  2. Item 27898
    John O. Shaw bill, Bath, 1882
    John O. Shaw bill, Bath, 1882
    Contributed by: Patten Free Library
    Date: 1882
    Media: Ink on paper
    Buy
  3. Item 9495
    Schooner Zebedee E. Cliff, Boothbay Harbor, ca. 1925
    Schooner Zebedee E. Cliff, Boothbay Harbor, ca. 1925
    Contributed by: Stanley Museum
    Date: circa 1925
    Media: Photographic print
    Buy
  4. Item 9894
    Springvale Square in 1899
    Springvale Square in 1899
    Contributed by: Sanford-Springvale Historical Society
    Date: 1899
    Media: Photographic print
    Buy
  5. Item 11106
    Houlton Fair balloon demonstration, 1914
    Houlton Fair balloon demonstration, 1914
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1914-08-25
    Media: Photographic print
    Buy
  6. Item 11977
    Plan of part of the Eastern Shore, 1753
    Plan of part of the Eastern Shore, 1753
    Contributed by: Maine Historical Society
    Date: 1753
    Media: Ink on paper
    Buy
  7. Item 22926
    Bridge Street, Springvale, ca. 1900
    Bridge Street, Springvale, ca. 1900
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1900
    Media: Print from glass negative
    Buy
  8. Item 26741
    Robert James Peacock, Lubec Sardine Co., 1911
    Robert James Peacock, Lubec Sardine Co., 1911
    Contributed by: Lubec Historical Society
    Date: 1911
    Media: Photographic print
    Buy
  9. Item 27901
    Davis Hatch trade card, Bath, ca. 1875
    Davis Hatch trade card, Bath, ca. 1875
    Contributed by: Patten Free Library
    Date: circa 1875
    Media: Lithographed trade card
    Buy
  10. Item 27938
    Lincoln Bank Check, Bath, 1853
    Lincoln Bank Check, Bath, 1853
    Contributed by: Patten Free Library
    Date: 1853-03-29
    Media: Ink on paper
    Buy
  11. Item 81997
    Antonio Sylvain, Tientsin, China, ca. 1920
    Antonio Sylvain, Tientsin, China, ca. 1920
    Contributed by: Franco-American Collection, University of Southern Maine Libraries
    Date: circa 1920
    Media: Photographic print
    Buy
  12. Item 82181
    Canal Workers, Lewiston, ca. 1850
    Canal Workers, Lewiston, ca. 1850
    Contributed by: Franco-American Collection, University of Southern Maine Libraries
    Date: circa 1850
    Media: Stereograph
    Buy
  13. Item 101108
    Joseph Mitchell and Mutual Store wagon, Bangor, 1865
    Joseph Mitchell and Mutual Store wagon, Bangor, 1865
    Contributed by: Maine Historical Society and Maine State Museum
    Date: 1865
    Media: Ink on paper
    Buy
  14. Item 102228
    "Falmouth burnt by the Kings troops" journal entry, Falmouth Neck, 1775
    "Falmouth burnt by the Kings troops" journal entry, Falmouth Neck, 1775
    Contributed by: Maine Historical Society
    Date: 1775
    Media: Ink on paper
    Buy
  15. Item 104935
    Portrait of John Bundy Brown, Portland, ca. 1875
    Portrait of John Bundy Brown, Portland, ca. 1875
    Contributed by: Maine Historical Society
    Date: circa 1875
    Media: Photographic Print
    Buy
  16. Item 105950
    Cottage on Lot #1287 Hemlock Road, Frye Island, ca. 1970
    Cottage on Lot #1287 Hemlock Road, Frye Island, ca. 1970
    Contributed by: Frye Island Historical Society
    Date: circa 1970
    Media: Photographic print
    Buy
  17. Item 108670
    Cove Cottage, former residence of Dr. Tewskbury, Deering, ca. 1875
    Cove Cottage, former residence of Dr. Tewskbury, Deering, ca. 1875
    Contributed by: Maine Historical Society
    Date: circa 1875
    Media: graphite on paper
    Buy
  18. Item 116540
    Map of the boundary lines between the United States and the adjacent British provinces, 1843
    Map of the boundary lines between the United States and the adjacent British provinces, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  19. Item 135796
    Portland Society for Natural History building, ca. 1862
    Portland Society for Natural History building, ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Ink on paper
    Buy
  20. Item 135807
    Interior of Portland Society of Natural History showing shell display, 1927
    Interior of Portland Society of Natural History showing shell display, 1927
    Contributed by: Maine Historical Society
    Date: 1927
    Media: Photographic print
    Buy
  21. Item 149688
    Map of Maine, 1838
    Map of Maine, 1838
    Contributed by: Acadian Archives
    Date: 1838
    Media: Ink on paper
    Buy
  22. Item 149690
    Marie Louise Thériault prayer card, Fort Kent, 1914
    Marie Louise Thériault prayer card, Fort Kent, 1914
    Contributed by: Acadian Archives
    Date: 1914
    Media: Ink on paper
    Buy
  23. Item 9004
    Bailey Oilcloth Factory, Skowhegan, ca. 1890
    Bailey Oilcloth Factory, Skowhegan, ca. 1890
    Contributed by: Skowhegan History House
    Date: circa 1890
    Media: Photographic print
    Buy
  24. Item 69932
    Bald Head Cliff, Ogunquit, ca. 1938
    Bald Head Cliff, Ogunquit, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Media: Linen texture postcard
    Buy