Search Results 11707 items were found.

Keywords: Historical

  1. Item 13853
    Camp Site in Aroostook Woods, ca. 1895
    Camp Site in Aroostook Woods, ca. 1895
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1895
    Media: Photographic print
    Buy
  2. Item 13878
    Nelson Brothers Store, Houlton, ca. 1900
    Nelson Brothers Store, Houlton, ca. 1900
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1900
    Media: Photographic print
    Buy
  3. Item 13881
    Meduxnekeag River, ca. 1900
    Meduxnekeag River, ca. 1900
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1900
    Media: Photographic print
    Buy
  4. Item 13885
    Umculcus Region, ca. 1895
    Umculcus Region, ca. 1895
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1895
    Media: Photographic print
    Buy
  5. Item 36414
    Sally (Sayward) Barrell, York, 1868
    Sally (Sayward) Barrell, York, 1868
    Contributed by: Old York Historical Society
    Date: 1868
    Media: Oil on canvas
    Buy
  6. Item 105654
    Harriet B. Goodrich's wedding dress, Providence, Rhode Island, circa 1895
    Harriet B. Goodrich's wedding dress, Providence, Rhode Island, circa 1895
    Contributed by: Maine Historical Society
    Date: 1895
    Media: silk, lace, cotton
    Buy
  7. Item 102356
    Stanley house in fall, ca. 1910
    Stanley house in fall, ca. 1910
    Contributed by: Stanley Museum on deposit at Maine Historical Society
    Date: circa 1910
    Media: Glass Negative
    Buy
  8. Item 66472
    Casco Castle, South Freeport, ca. 1935
    Casco Castle, South Freeport, ca. 1935
    Contributed by: Boston Public Library
    Date: circa 1935
    Media: Linen texture postcard
    Buy
  9. Item 27896
    Front Street, Bath, ca. 1855
    Front Street, Bath, ca. 1855
    Contributed by: Patten Free Library
    Date: circa 1855
    Media: Photographic print
    Buy
  10. Item 28448
    James C. Ledyard, Bath, ca. 1874
    James C. Ledyard, Bath, ca. 1874
    Contributed by: Patten Free Library
    Date: circa 1874
    Media: Photographic print
    Buy
  11. Item 29004
    W.G. Webber Drugstore Trade Card, Bath, ca. 1895
    W.G. Webber Drugstore Trade Card, Bath, ca. 1895
    Contributed by: Patten Free Library
    Date: circa 1895
    Media: Ink on paper
    Buy
  12. Item 29005
    W.G. Webber Drugstore Trade card, Bath, ca. 1895
    W.G. Webber Drugstore Trade card, Bath, ca. 1895
    Contributed by: Patten Free Library
    Date: circa 1895
    Media: Ink on paper
    Buy
  13. Item 33887
    Aerial oblique view of Blue Hill Fair, ca. 1915
    Aerial oblique view of Blue Hill Fair, ca. 1915
    Contributed by: Blue Hill Public Library
    Date: 1915
    Media: Postcard
    Buy
  14. Item 5520
    Dolley Madison, 1846
    Dolley Madison, 1846
    Contributed by: Maine Historical Society
    Date: 1846
    Media: Daguerreotype
    Buy
  15. Item 21513
    Thomas Goodall, Sanford, ca. 1905
    Thomas Goodall, Sanford, ca. 1905
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1905
    Media: Print from Glass Negative
    Buy
  16. Item 105294
    Dress worn at the English court, ca. 1775
    Dress worn at the English court, ca. 1775
    Contributed by: Maine Historical Society
    Date: circa 1775
    Media: silk brocade
    Buy
  17. Item 105492
    Helen Bancroft Hay's cameo-button striped dress, Charlestown, MA., ca. 1860
    Helen Bancroft Hay's cameo-button striped dress, Charlestown, MA., ca. 1860
    Contributed by: Maine Historical Society
    Date: circa 1860
    Media: silk, cotton, metal, glass, baleen, wool
    Buy
  18. Item 105683
    Velvet polka dot ensamble, Paris, France, ca. 1926
    Velvet polka dot ensamble, Paris, France, ca. 1926
    Contributed by: Maine Historical Society
    Date: circa 1926
    Media: silk, velvet, metal, glass
    Buy
  19. 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
  20. Item 116495
    Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822
    Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1822
    Media: Ink on paper
    Buy
  21. Item 11245
    Chest of drawers attributed to John Bradbury, Sr. of York, ca. 1760
    Chest of drawers attributed to John Bradbury, Sr. of York, ca. 1760
    Contributed by: Old York Historical Society
    Date: circa 1760
    Media: Maple, pine, colored shellacs, brass
    Buy
  22. Item 11976
    Plan of the Kennebec River describing the Plymouth patent, ca. 1719
    Plan of the Kennebec River describing the Plymouth patent, ca. 1719
    Contributed by: Maine Historical Society
    Date: circa 1719
    Media: Ink on paper
    Buy
  23. Item 16436
    Indian's Last Leap, Springvale, ca. 1900
    Indian's Last Leap, Springvale, ca. 1900
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1900
    Media: Print from Glass Negative
    Buy
  24. Item 21514
    Thomas Goodall, Sanford, ca. 1905
    Thomas Goodall, Sanford, ca. 1905
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1905
    Media: Print from Glass Negative
    Buy