Search Results 2838 items were found.

Keywords: Maine State

  1. Item 47151
    465-471 Congress Street, Portland, 1924
    465-471 Congress Street, Portland, 1924
    Contributed by: City of Portland - Planning & Development
    Date: 1924
    Media: Photographic print, ink on paper.
    Buy
  2. Item 100781
    Maine Historical Society Library Reading Room, Portland, ca. 1960
    Maine Historical Society Library Reading Room, Portland, ca. 1960
    Contributed by: Maine Historical Society
    Date: circa 1960
    Media: Photographic print
    Buy
  3. Item 20928
    Dunlap house, Portland, ca. 1880
    Dunlap house, Portland, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Photographic print
    Buy
  4. Item 8025
    Marine boiler, Bay State side-wheeler, Portland, ca. 1895
    Marine boiler, Bay State side-wheeler, Portland, ca. 1895
    Contributed by: Maine Historical Society
    Date: circa 1895
    Media: Photoprint
    Buy
  5. Item 20929
    Ingraham house, Portland, ca. 1920
    Ingraham house, Portland, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  6. Item 23637
    Patients, Western Maine Sanatorium, Hebron, 1929
    Patients, Western Maine Sanatorium, Hebron, 1929
    Contributed by: Maine Historical Society
    Date: 1929
    Media: Photographic print
    Buy
  7. Item 15503
    Frank D. Lunt, Portland, ca. 1880
    Frank D. Lunt, Portland, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Photographic print
    Buy
  8. Item 5182
    William T. Dodge, 16th Maine Infantry, 1864
    William T. Dodge, 16th Maine Infantry, 1864
    Contributed by: Maine Historical Society
    Date: circa 1864
    Media: Carte de visite
    Buy
  9. Item 74761
    'Yankee Ingenuity' brochure, 1980
    'Yankee Ingenuity' brochure, 1980
    Contributed by: Maine Historical Society
    Date: 1980
    Media: Ink on paper
    Buy
  10. Item 20935
    Luther Dana house, Portland, ca. 1920
    Luther Dana house, Portland, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  11. Item 81156
    Lt. Weston H. Keene, 20th Maine Infantry, ca. 1863
    Lt. Weston H. Keene, 20th Maine Infantry, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  12. Item 81158
    Lt. Frederic W. Lane, 20th Maine, ca. 1863
    Lt. Frederic W. Lane, 20th Maine, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  13. Item 25690
    Lamoine Coaling Station, ca. 1910
    Lamoine Coaling Station, ca. 1910
    Contributed by: Maine Bureau of Parks and Lands
    Date: circa 1910
    Media: Photographic print
    Buy
  14. Item 81157
    Lt. Albert E. Fernald, 20th Maine, ca. 1864
    Lt. Albert E. Fernald, 20th Maine, ca. 1864
    Contributed by: Maine Historical Society
    Date: circa 1864
    Media: Carte de visite
    Buy
  15. Item 25689
    Battleship filling with coal at Lamoine Coaling Station, ca. 1910
    Battleship filling with coal at Lamoine Coaling Station, ca. 1910
    Contributed by: Maine Bureau of Parks and Lands
    Date: circa 1910
    Media: Photographic print
    Buy
  16. Item 20412
    Walter Anderson, New Sweden, ca. 1930
    Walter Anderson, New Sweden, ca. 1930
    Contributed by: New Sweden Historical Society
    Date: circa 1930
    Media: Photographic print
    Buy
  17. Item 27794
    The Honorable John Ruggles, Thomaston, 1859
    The Honorable John Ruggles, Thomaston, 1859
    Contributed by: Thomaston Historical Society
    Date: 1859
    Media: Photographic print
    Buy
  18. Item 6678
    Gov. Garcelon and Legislature, Augusta, 1880
    Gov. Garcelon and Legislature, Augusta, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Ink on paper
    Buy
  19. Item 20793
    Lobster fisherman poster, 1963
    Lobster fisherman poster, 1963
    Contributed by: Maine Historical Society
    Date: 1963
    Media: Photographic print
    Buy
  20. Item 10522
    Kennebec and Sheepscot rivers, 1868
    Kennebec and Sheepscot rivers, 1868
    Contributed by: Maine Historical Society
    Date: 1868
    Media: Ink on paper
    Buy
  21. Item 81160
    Capt. Samuel T. Keene, 20th Maine, ca. 1863
    Capt. Samuel T. Keene, 20th Maine, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  22. Item 66121
    Mount Katahdin, Baxter State Park, ca. 1938
    Mount Katahdin, Baxter State Park, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Media: Linen texture postcard
    Buy
  23. Item 20931
    Shepley house, Portland, ca. 1920
    Shepley house, Portland, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  24. Item 23631
    Dr. Lester Adams, Western Maine Sanatorium, 1928
    Dr. Lester Adams, Western Maine Sanatorium, 1928
    Contributed by: Maine Historical Society
    Date: 1928
    Media: Photographic print
    Buy