Search Results 1018 items were found.

Keywords: Maine Historical Society history

  1. Item 7706
    West Main Street School pupils, Yarmouth, ca. 1925
    West Main Street School pupils, Yarmouth, ca. 1925
    Contributed by: Maine Historical Society
    Date: circa 1925
    Media: Photoprint
    Buy
  2. Item 108835
    Plan of lots 1-10, Fairfield, 1782
    Plan of lots 1-10, Fairfield, 1782
    Contributed by: Maine Historical Society
    Date: 1782-12-20
    Media: Ink on paper
    Buy
  3. Item 1491
    Town of Sidney separation election record, 1816
    Town of Sidney separation election record, 1816
    Contributed by: Maine Historical Society
    Date: 1816-09-02
    Media: Ink on paper
    Buy
  4. Item 108831
    Lot plans, Vassalboro, 1774
    Lot plans, Vassalboro, 1774
    Contributed by: Maine Historical Society
    Date: 1774-03-29
    Media: Ink on paper
    Buy
  5. Item 1037
    Mustering Spanish-American War, 1898
    Mustering Spanish-American War, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Media: Photographic print
    Buy
  6. Item 11686
    Joseph Williamson, Belfast, ca. 1900
    Joseph Williamson, Belfast, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Photographic print
    Buy
  7. Item 104770
    Delegates of the NFBPWC on a carousel, Old Orchard Beach, 1925
    Delegates of the NFBPWC on a carousel, Old Orchard Beach, 1925
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1925-07-18
    Media: glass negative
    Buy
  8. Item 104819
    Pennsylvania delegation posing at the NFBPWC clambake, Peaks Island, 1925
    Pennsylvania delegation posing at the NFBPWC clambake, Peaks Island, 1925
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1925-07-15
    Media: glass negative
    Buy
  9. Item 104822
    Delegates of the NFBPWC enjoying the beach, Old Orchard Beach, 1925
    Delegates of the NFBPWC enjoying the beach, Old Orchard Beach, 1925
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1925-07-18
    Media: glass negative
    Buy
  10. Item 12200
    Maps of lots on the Androscoggin River, ca. 1760
    Maps of lots on the Androscoggin River, ca. 1760
    Contributed by: Maine Historical Society
    Date: circa 1760
    Media: Ink on paper
    Buy
  11. Item 108839
    Plat of a tract of land situated on the west side of Long Reach, Bath, 1771
    Plat of a tract of land situated on the west side of Long Reach, Bath, 1771
    Contributed by: Maine Historical Society
    Date: 1771
    Media: Ink on paper
    Buy
  12. Item 108862
    Survey of lots for Peter Brown, Georgetown, 1761
    Survey of lots for Peter Brown, Georgetown, 1761
    Contributed by: Maine Historical Society
    Date: 1761-01-12
    Media: Ink on paper
    Buy
  13. Item 148513
    Civil War drum, ca. 1861
    Civil War drum, ca. 1861
    Contributed by: Maine Historical Society
    Date: circa 1861
    Media: Wood, calfskin
    Buy
  14. Item 1040
    Mustering Spanish-American War, 1898
    Mustering Spanish-American War, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Media: Photographic print
    Buy
  15. Item 4316
    Plan of J. Robinson lot, Topsham, 1761
    Plan of J. Robinson lot, Topsham, 1761
    Contributed by: Maine Historical Society
    Date: 1761
    Media: Ink on paper
    Buy
  16. Item 104457
    Unitarian Church, Castine, ca. 1860
    Unitarian Church, Castine, ca. 1860
    Contributed by: Maine Historical Society
    Date: circa 1860
    Media: Ambrotype
    Buy
  17. Item 37355
    John Mead Gould, Portland, 1913
    John Mead Gould, Portland, 1913
    Contributed by: Maine Historical Society
    Date: 1913
    Media: Photographic print
    Buy
  18. Item 1497
    Delegate election results, Bethel, 1816
    Delegate election results, Bethel, 1816
    Contributed by: Maine Historical Society
    Date: 1816-09-02
    Media: Ink on paper
    Buy
  19. Item 108858
    Plan of 200 acres on the Western Side of Kennebec River, Frankfort Plantation, 1758
    Plan of 200 acres on the Western Side of Kennebec River, Frankfort Plantation, 1758
    Contributed by: Maine Historical Society
    Date: 1758
    Media: Ink on paper
    Buy
  20. Item 68874
    Sheepscot Farms, Wiscasset, 1877
    Sheepscot Farms, Wiscasset, 1877
    Contributed by: Maine Historical Society
    Date: 1877
    Media: Ink on paper
    Buy
  21. Item 5234
    Fort Halifax Block House, ca. 1920
    Fort Halifax Block House, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  22. Item 31756
    Main Street birdseye view, Lubec, ca. 1905
    Main Street birdseye view, Lubec, ca. 1905
    Contributed by: Lubec Historical Society
    Date: circa 1905
    Media: Lithographed colored postcard
    Buy
  23. Item 103986
    Stone mason, ca. 1935
    Stone mason, ca. 1935
    Contributed by: Maine Historical Society/MaineToday Media
    Date: circa 1935
    Media: Glass Negative
    Buy
  24. Item 110981
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    Contributed by: Maine Historical Society
    Date: 1817–1820
    Media: Ink on paper
    Buy