Search Results 29482 items were found.

Keywords: Maine

  1. Item 17552
    The Sphinx, Chamberlain Lake, 1911
    The Sphinx, Chamberlain Lake, 1911
    Contributed by: Maine Historical Society
    Date: 1911
    Media: Photographic print
    Buy
  2. Item 17558
    Camp, Round Pond, 1911
    Camp, Round Pond, 1911
    Contributed by: Maine Historical Society
    Date: 1911
    Media: Photographic print
    Buy
  3. Item 17604
    Charles B. Dunn with catch, 1894
    Charles B. Dunn with catch, 1894
    Contributed by: Maine Historical Society
    Date: 1894
    Media: Photographic print
    Buy
  4. Item 17606
    Charles B. Dunn, Roach River House, 1894
    Charles B. Dunn, Roach River House, 1894
    Contributed by: Maine Historical Society
    Date: 1894-09-22
    Media: Photographic print
    Buy
  5. Item 17801
    Eastern Music Camp, Sidney, ca. 1930
    Eastern Music Camp, Sidney, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Media: Photographic print
    Buy
  6. Item 37702
    Pejepscot Claim, 1764
    Pejepscot Claim, 1764
    Contributed by: Maine Historical Society
    Date: 1764-09-15
    Media: Ink on paper
    Buy
  7. Item 63747
    Lower Main Street, Strong, ca. 1909
    Lower Main Street, Strong, ca. 1909
    Contributed by: Strong Historical Society
    Date: circa 1909
    Media: Glass Negative
    Buy
  8. Item 25827
    Main Street, Old Orchard Beach, ca. 1930
    Main Street, Old Orchard Beach, ca. 1930
    Contributed by: Dyer Library/Saco Museum
    Date: circa 1930
    Media: Photographic print
    Buy
  9. 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
  10. Item 149757
    West Main Street, Fort Kent, 1956
    West Main Street, Fort Kent, 1956
    Contributed by: Acadian Archives
    Date: 1956
    Media: Photographic print
    Buy
  11. Item 82150
    Sebago Lake Water Transmission Line 1912, ca. 1911
    Sebago Lake Water Transmission Line 1912, ca. 1911
    Contributed by: Portland Water District
    Date: circa 1911
    Media: Photographic print
    Buy
  12. Item 82147
    Sebago Lake Water Transmission Line 1912, ca. 1912
    Sebago Lake Water Transmission Line 1912, ca. 1912
    Contributed by: Portland Water District
    Date: circa 1912
    Media: Photographic print
    Buy
  13. Item 4324
    Androscoggin and Kennebec Rivers, ca. 1755
    Androscoggin and Kennebec Rivers, ca. 1755
    Contributed by: Maine Historical Society
    Date: circa 1755
    Media: Ink on paper
    Buy
  14. Item 46172
    Main Street, Lubec, ca. 1914, ca. 1914
    Main Street, Lubec, ca. 1914, ca. 1914
    Contributed by: Lubec Historical Society
    Date: circa 1914
    Media: Postcard
    Buy
  15. Item 102470
    Dandelion blows, ca. 1910
    Dandelion blows, ca. 1910
    Contributed by: Stanley Museum on deposit at Maine Historical Society
    Date: circa 1910
    Media: Lantern slide, hand colored
    Buy
  16. Item 12382
    Plan of Kennebeck River, ca. 1765
    Plan of Kennebeck River, ca. 1765
    Contributed by: Maine Historical Society
    Date: circa 1765
    Media: Ink on paper
    Buy
  17. Item 22893
    Mill Street, Springvale,  ca. 1897
    Mill Street, Springvale, ca. 1897
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1897
    Media: Print from Glass Negative
    Buy
  18. Item 10432
    Levi W. Smith, Vinalhaven, 1880
    Levi W. Smith, Vinalhaven, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  19. Item 10518
    Silas W. Cook, Lewiston, 1880
    Silas W. Cook, Lewiston, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  20. Item 10520
    Robert French, Stockton, 1880
    Robert French, Stockton, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  21. Item 10506
    Converse Purington, Bowdoinham, 1880
    Converse Purington, Bowdoinham, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  22. Item 37052
    Howe daguerreotype, Portland, ca. 1850
    Howe daguerreotype, Portland, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Media: Daguerreotype
    Buy
  23. Item 4113
    Henry Wadsworth Longfellow, Nahant, Massachusetts, 1850
    Henry Wadsworth Longfellow, Nahant, Massachusetts, 1850
    Contributed by: Maine Historical Society
    Date: 1850
    Media: Stereograph
    Buy
  24. Item 48464
    Julia Dearborn Wingate, Portland, ca. 1855
    Julia Dearborn Wingate, Portland, ca. 1855
    Contributed by: Maine Historical Society
    Date: 1855
    Media: Daguerreotype
    Buy