Search Results 11707 items were found.

Keywords: Historical

  1. Item 116515
    St. John River boundary survey, from Rose Island north and east, 1844
    St. John River boundary survey, from Rose Island north and east, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  2. Item 116516
    Extract from a Map of the British and French Dominions in North America, 1755
    Extract from a Map of the British and French Dominions in North America, 1755
    Contributed by: Maine Historical Society
    Date: circa 1755
    Media: Ink on paper
    Buy
  3. Item 116519
    Map of Maine with northeast boundary lines, ca. 1850
    Map of Maine with northeast boundary lines, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Media: Ink on paper
    Buy
  4. Item 116521
    Detroit River, ca. 1820
    Detroit River, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  5. Item 116522
    Drummond's Island, Lesser and Greater Manitou, ca. 1820
    Drummond's Island, Lesser and Greater Manitou, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  6. Item 116525
    Lake Huron, East Main Shore, ca. 1820
    Lake Huron, East Main Shore, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  7. Item 116529
    Part of the North Shore of Lake Huron, ca. 1820
    Part of the North Shore of Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  8. Item 116531
    Part of the North Shore of Lake Huron, ca. 1820
    Part of the North Shore of Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  9. Item 116533
    St. John River boundary survey, 1843-1844
    St. John River boundary survey, 1843-1844
    Contributed by: Maine Historical Society
    Date: circa 1844
    Media: Ink on paper
    Buy
  10. Item 116534
    St. John River boundary survey, Five Islands, 1843
    St. John River boundary survey, Five Islands, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  11. Item 116536
    St. John River boundary survey, No. 4, 1843
    St. John River boundary survey, No. 4, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  12. Item 116537
    St. John River boundary survey no. 2, 1843
    St. John River boundary survey no. 2, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  13. 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
  14. Item 116548
    Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825
    Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  15. Item 116550
    Lac La Croix, Iron Lake, Crooked Lake, ca. 1825
    Lac La Croix, Iron Lake, Crooked Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  16. Item 116551
    Bass Wood Lake east to Cypress Lake, ca. 1825
    Bass Wood Lake east to Cypress Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  17. Item 48822
    Thanksgiving pageant, Woolson School, Portland, 1923
    Thanksgiving pageant, Woolson School, Portland, 1923
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1923
    Media: Glass Negative
    Buy
  18. 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
  19. Item 20827
    Morse-Libby Mansion, Portland, ca. 1900
    Morse-Libby Mansion, Portland, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Photographic print
    Buy
  20. Item 110310
    Alida and John Marshall Brown at Thornhurst, Falmouth, ca. 1885
    Alida and John Marshall Brown at Thornhurst, Falmouth, ca. 1885
    Contributed by: Maine Historical Society
    Date: circa 1885
    Media: photographic print
    Buy
  21. Item 101222
    Bangor Skating Rink, 1868
    Bangor Skating Rink, 1868
    Contributed by: Maine Historical Society and Maine State Museum
    Date: 1868
    Media: Ink and watercolor on paper
    Buy
  22. Item 62803
    Fort Halifax, Winslow, ca. 1940
    Fort Halifax, Winslow, ca. 1940
    Contributed by: Waterville Public Library
    Date: circa 1940
    Media: Postcard
    Buy
  23. Item 9095
    Coburn Hall Fire, Skowhegan, 1904
    Coburn Hall Fire, Skowhegan, 1904
    Contributed by: Skowhegan History House
    Date: 1904-12-16
    Media: Photographic print
    Buy
  24. Item 36008
    Heselton House, Skowhegan, ca. 1895
    Heselton House, Skowhegan, ca. 1895
    Contributed by: Skowhegan History House
    Date: circa 1895
    Media: Photographic print
    Buy