Search Results 29496 items were found.

Keywords: Maine

  1. Item 4164
    War veterans, Kittery, 1932
    War veterans, Kittery, 1932
    Contributed by: Maine Historical Society
    Date: 1932-07-27
    Media: Photographic print
    Buy
  2. Item 5251
    Gen. John Pope, 1862
    Gen. John Pope, 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Carte de visite
    Buy
  3. Item 5283
    First phase, burning of the Old South Church, Bath, 1854
    First phase, burning of the Old South Church, Bath, 1854
    Contributed by: Maine Historical Society
    Date: 1854-07-06
    Media: Oil on canvas
    Buy
  4. Item 5435
    O.O. Howard's West Point dress coat, ca. 1853
    O.O. Howard's West Point dress coat, ca. 1853
    Contributed by: Maine Historical Society
    Date: circa 1853
    Media: Wool, cotton, brass, leather
    Buy
  5. Item 6843
    A map of the boundary line explored in 1817
    A map of the boundary line explored in 1817
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  6. Item 11786
    Contested Northeast boundary map, 1843
    Contested Northeast boundary map, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  7. Item 23346
    John Marshall Brown, Portland, ca. 1850
    John Marshall Brown, Portland, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Media: Photographic print
    Buy
  8. Item 45778
    Brooch with Don Juan VI miniature, Portugal, 1824
    Brooch with Don Juan VI miniature, Portugal, 1824
    Contributed by: Maine Historical Society
    Date: 1824
    Media: Ivory, watercolor, gold, diamonds
    Buy
  9. Item 102275
    Portland Company shop drawing of a ship boiler, Portland, 1905
    Portland Company shop drawing of a ship boiler, Portland, 1905
    Contributed by: Maine Historical Society
    Date: 1905
    Media: Ink on Linen
    Buy
  10. Item 105131
    A. Rosenthal velvet coat from Berlin, Germany, ca. 1895
    A. Rosenthal velvet coat from Berlin, Germany, ca. 1895
    Contributed by: Maine Historical Society
    Date: circa 1895
    Media: silk, sateen, velvet, feather
    Buy
  11. Item 105679
    Helen Little Hamm's drop waist dress, Kittery, ca. 1926
    Helen Little Hamm's drop waist dress, Kittery, ca. 1926
    Contributed by: Maine Historical Society
    Date: circa 1926
    Media: silk, velvet, cotton, glass, metal
    Buy
  12. Item 110895
    Plan of the islands at the mouth of the River St. Clair, ca. 1823
    Plan of the islands at the mouth of the River St. Clair, ca. 1823
    Contributed by: Maine Historical Society
    Date: circa 1823
    Media: Ink on paper
    Buy
  13. Item 110898
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    Contributed by: Maine Historical Society
    Date: circa 1815
    Media: Ink on paper
    Buy
  14. 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
  15. Item 110936
    Map of Campobello Island, ca. 1840
    Map of Campobello Island, ca. 1840
    Contributed by: Maine Historical Society
    Date: circa 1840
    Media: Ink on paper
    Buy
  16. Item 110945
    International water boundary between the United States and the Dominion of Canada, ca. 1893
    International water boundary between the United States and the Dominion of Canada, ca. 1893
    Contributed by: Maine Historical Society
    Date: 1893
    Media: Ink on paper
    Buy
  17. 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
  18. Item 110967
    Map of Islands on Lake Huron, ca. 1820
    Map of Islands on Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  19. Item 110997
    Map of the disputed portions of the New Brunswick and Lower Canada, 1839
    Map of the disputed portions of the New Brunswick and Lower Canada, 1839
    Contributed by: Maine Historical Society
    Date: 1839
    Media: Ink on paper
    Buy
  20. Item 111008
    Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  21. 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
  22. Item 116491
    Manuscript map of Lake Superior to Lake of the Woods, ca. 1822
    Manuscript map of Lake Superior to Lake of the Woods, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  23. 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
  24. Item 116547
    Northeastern Boundary of Minnesota, ca. 1820
    Northeastern Boundary of Minnesota, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy