Search Results 2838 items were found.

Keywords: Maine State

  1. Item 101170
    1st Maine Heavy Artillery, Bangor, 1865
    1st Maine Heavy Artillery, Bangor, 1865
    Contributed by: Maine Historical Society and Maine State Museum
    Date: 1865-09-17
    Media: Ink on paper
    Buy
  2. Item 1262
    Wallace H. White Jr., Lewiston, ca. 1950
    Wallace H. White Jr., Lewiston, ca. 1950
    Contributed by: Maine Historical Society
    Date: circa 1950
    Media: Photographic print
    Buy
  3. Item 14561
    Governor's Residence, Augusta, ca. 1920
    Governor's Residence, Augusta, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Postcard
    Buy
  4. Item 20597
    Neal Dow house, Portland, ca. 1900
    Neal Dow house, Portland, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Photographic print
    Buy
  5. Item 10521
    Reuel S. Maxcy, Portland, 1880
    Reuel S. Maxcy, Portland, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  6. Item 9737
    James Gillespie Blaine, Augusta, 1880
    James Gillespie Blaine, Augusta, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  7. Item 10526
    Governor King monument, Bath, ca. 1903
    Governor King monument, Bath, ca. 1903
    Contributed by: Patten Free Library
    Date: circa 1903
    Media: Photographic print
    Buy
  8. Item 11162
    Gov. King ferry, Bath, ca. 1920
    Gov. King ferry, Bath, ca. 1920
    Contributed by: Patten Free Library
    Date: circa 1920
    Media: Photographic print
    Buy
  9. Item 26994
    Wine Glass Stem, ca. 1750
    Wine Glass Stem, ca. 1750
    Contributed by: Maine Bureau of Parks and Lands
    Date: circa 1750
    Media: Glass Negative
    Buy
  10. Item 23614
    Group at Western Maine Sanatorium, 1929
    Group at Western Maine Sanatorium, 1929
    Contributed by: Maine Historical Society
    Date: 1929-05-31
    Media: Photographic print
    Buy
  11. Item 110888
    Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
    Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
    Contributed by: Maine Historical Society
    Date: circa 1830
    Media: Ink on paper
    Buy
  12. Item 66109
    Greetings from the Pine Tree State, ca. 1938
    Greetings from the Pine Tree State, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Media: Linen texture postcard
    Buy
  13. Item 27187
    After the Prison Fire, Thomaston, 1923
    After the Prison Fire, Thomaston, 1923
    Contributed by: Thomaston Historical Society
    Date: 1923-09-15
    Media: Photographic print
    Buy
  14. Item 23615
    Four patients, Western Maine Sanatorium, 1928
    Four patients, Western Maine Sanatorium, 1928
    Contributed by: Maine Historical Society
    Date: 1928
    Media: Photographic print
    Buy
  15. Item 149026
    A yarding crew in the Maine woods, ca. 1910
    A yarding crew in the Maine woods, ca. 1910
    Contributed by: Acadian Archives
    Date: circa 1910
    Media: Photographic postcard; hand colored
    Buy
  16. Item 26992
    Native American Projectile Point, ca. 1400
    Native American Projectile Point, ca. 1400
    Contributed by: Maine Bureau of Parks and Lands
    Date: circa 1400
    Media: Stone
    Buy
  17. Item 26991
    Native American Projectile Point, ca. 5000 BCE
    Native American Projectile Point, ca. 5000 BCE
    Contributed by: Maine Bureau of Parks and Lands
    Date: 5500 BCE–5050 BCE
    Media: Stone
    Buy
  18. Item 27002
    Native American projectile point, ca. 1000 BCE
    Native American projectile point, ca. 1000 BCE
    Contributed by: Maine Bureau of Parks and Lands
    Date: circa 1000 BCE
    Media: Stone
    Buy
  19. Item 152046
    Elisha E. Parkhurst and workers harvesting potatoes, Presque Isle, 1915
    Elisha E. Parkhurst and workers harvesting potatoes, Presque Isle, 1915
    Contributed by: Maine Historical Society
    Date: 1915
    Media: Photographic print
    Buy
  20. Item 5458
    Civil War soldier, 1st Maine Cavalry, ca. 1861
    Civil War soldier, 1st Maine Cavalry, ca. 1861
    Contributed by: Maine Historical Society
    Date: circa 1861
    Media: Carte de visite
    Buy
  21. Item 4127
    17th Maine Infantry volunteers, 1864
    17th Maine Infantry volunteers, 1864
    Contributed by: Maine Historical Society
    Date: 1864-05-03
    Media: Photographic print
    Buy
  22. Item 23629
    Patients and nurse, Western Maine Sanatorium, ca. 1929
    Patients and nurse, Western Maine Sanatorium, ca. 1929
    Contributed by: Maine Historical Society
    Date: circa 1929
    Media: Photographic print
    Buy
  23. Item 27720
    Maine Winter Carnival program, Augusta, 1923
    Maine Winter Carnival program, Augusta, 1923
    Contributed by: Maine Historical Society
    Date: 1923
    Media: Ink on paper
    Buy
  24. Item 104212
    Madame Ernestine Schumann-Heink performance flyer, Portland, ca. 1928
    Madame Ernestine Schumann-Heink performance flyer, Portland, ca. 1928
    Contributed by: Maine Historical Society
    Date: circa 1928
    Media: Ink on paper
    Buy