Search Results 10979 items were found.

Keywords: Historical Society

  1. Item 12799
    Reverend William T. Dwight, Portland, ca. 1850
    Reverend William T. Dwight, Portland, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Media: Photographic print
    Buy
  2. Item 12800
    Charles Quincy Clapp, Esq, Portland, ca. 1860
    Charles Quincy Clapp, Esq, Portland, ca. 1860
    Contributed by: Maine Historical Society
    Date: circa 1860
    Media: Photographic print
    Buy
  3. Item 12801
    Nathan Cummings, Portland, ca. 1865
    Nathan Cummings, Portland, ca. 1865
    Contributed by: Maine Historical Society
    Date: circa 1865
    Media: Photographic print
    Buy
  4. Item 12802
    John H. Dooley, 1932
    John H. Dooley, 1932
    Contributed by: Maine Historical Society
    Date: 1932
    Media: Photographic print
    Buy
  5. Item 12828
    Atherton Furniture, Waterville, ca. 1905
    Atherton Furniture, Waterville, ca. 1905
    Contributed by: Maine Historical Society
    Date: circa 1905
    Media: Photographic print
    Buy
  6. Item 12834
    E. Hansen, Studebaker dealer, Portland, 1952
    E. Hansen, Studebaker dealer, Portland, 1952
    Contributed by: Maine Historical Society
    Date: 1952
    Media: Photographic print
    Buy
  7. Item 12835
    Henley-Kimball Co., Portland, 1951
    Henley-Kimball Co., Portland, 1951
    Contributed by: Maine Historical Society
    Date: 1951
    Media: Photographic print
    Buy
  8. Item 12836
    Houle's Pharmacy, Forest Avenue, Portland, 1954
    Houle's Pharmacy, Forest Avenue, Portland, 1954
    Contributed by: Maine Historical Society
    Date: 1954
    Media: Photographic print
    Buy
  9. Item 12837
    General Hiram Berry, Rockland, ca. 1862
    General Hiram Berry, Rockland, ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Photographic print
    Buy
  10. Item 12839
    Mank-Stuart Motor Car Co., Portland, ca. 1910
    Mank-Stuart Motor Car Co., Portland, ca. 1910
    Contributed by: Maine Historical Society
    Date: circa 1910
    Media: Photographic print
    Buy
  11. Item 12841
    John Chandler, Portland, ca. 1810
    John Chandler, Portland, ca. 1810
    Contributed by: Maine Historical Society
    Date: circa 1810
    Media: Photographic print
    Buy
  12. Item 12844
    Ker & Kevsey Gas Station, Forest Avenue, Portland, 1926
    Ker & Kevsey Gas Station, Forest Avenue, Portland, 1926
    Contributed by: Maine Historical Society
    Date: 1926
    Media: Photographic print
    Buy
  13. Item 12847
    Park Avenue, Portland, ca. 1950
    Park Avenue, Portland, ca. 1950
    Contributed by: Maine Historical Society
    Date: circa 1950
    Media: Photographic print
    Buy
  14. Item 12848
    William Goodwin Davis, ca. 1900
    William Goodwin Davis, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Photographic print
    Buy
  15. Item 12849
    Kennebec River, Lots 20-23, 1769
    Kennebec River, Lots 20-23, 1769
    Contributed by: Maine Historical Society
    Date: 1769-10-21
    Media: Ink on paper
    Buy
  16. 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
  17. Item 12851
    Kennebec River, June 1798
    Kennebec River, June 1798
    Contributed by: Maine Historical Society
    Date: 1798
    Media: Ink on paper
    Buy
  18. Item 12852
    Kennebec River above Fort Western, ca. 1800
    Kennebec River above Fort Western, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Media: Ink on paper
    Buy
  19. Item 12853
    Obadiah and Phillip Call's properties, Dresden, August 7, 1758
    Obadiah and Phillip Call's properties, Dresden, August 7, 1758
    Contributed by: Maine Historical Society
    Date: 1758-08-07
    Media: Ink on paper
    Buy
  20. 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
  21. Item 12855
    Plan of Cumberland and Lincoln counties, 1773
    Plan of Cumberland and Lincoln counties, 1773
    Contributed by: Maine Historical Society
    Date: 1773
    Media: Ink on paper
    Buy
  22. Item 12858
    Elm Street, Portland, 1920
    Elm Street, Portland, 1920
    Contributed by: Maine Historical Society
    Date: 1920
    Media: Photographic print
    Buy
  23. Item 12859
    Mariner's House, Portland, ca. 1920
    Mariner's House, Portland, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  24. Item 12862
    Stafford's Block, Portland, ca. 1910
    Stafford's Block, Portland, ca. 1910
    Contributed by: Maine Historical Society
    Date: circa 1910
    Media: Photographic print
    Buy