Search Results 2838 items were found.

Keywords: Maine State

  1. Item 116537
    St. John River boundary survey no. 2, 1843
    St. John River boundary survey no. 2, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  2. Item 20343
    Clifford Anderson, ca. 1938
    Clifford Anderson, ca. 1938
    Contributed by: New Sweden Historical Society
    Date: circa 1938
    Media: Photographic print
    Buy
  3. Item 14320
    Senator Edward Wiggin, Presque Isle, ca. 1890
    Senator Edward Wiggin, Presque Isle, ca. 1890
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1890
    Media: Photographic print
    Buy
  4. Item 36206
    Southerly Side of Water Street, Skowhegan, ca. 1888
    Southerly Side of Water Street, Skowhegan, ca. 1888
    Contributed by: Skowhegan History House
    Date: circa 1888
    Media: Photographic print
    Buy
  5. 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
  6. Item 5583
    Hannibal Hamlin, statesman, ca. 1880
    Hannibal Hamlin, statesman, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Photographic print
    Buy
  7. Item 116535
    St. John River boundary survey, No. 5, 1844
    St. John River boundary survey, No. 5, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  8. Item 5459
    John D. Myrick, Augusta, ca. 1863
    John D. Myrick, Augusta, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1861
    Media: Carte de visite
    Buy
  9. Item 104395
    President Theodore Roosevelt's train at Union Station, Portland, 1902
    President Theodore Roosevelt's train at Union Station, Portland, 1902
    Contributed by: Maine Historical Society
    Date: 1902-08-26
    Media: Glass Negative
    Buy
  10. Item 40468
    Maine Centennial Parade of Horribles, 1920
    Maine Centennial Parade of Horribles, 1920
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1920-07-05
    Media: Glass Negative
    Buy
  11. Item 98730
    Wrestling team State Champions, Rumford High School, ca. 1973
    Wrestling team State Champions, Rumford High School, ca. 1973
    Contributed by: Greater Rumford Area Historical Society
    Date: circa 1973
    Media: Photographic print
    Buy
  12. Item 98731
    Rumford High School 1972 State Championship Team, ca. 1972
    Rumford High School 1972 State Championship Team, ca. 1972
    Contributed by: Greater Rumford Area Historical Society
    Date: circa 1972
    Media: Photographic print
    Buy
  13. Item 60666
    Charles A. Davis, Rockland, ca. 1870
    Charles A. Davis, Rockland, ca. 1870
    Contributed by: Maine Historical Society
    Date: circa 1870
    Media: Carte de visite
    Buy
  14. Item 9601
    Cocumgomuc Mountains, Talcott Survey, 1841
    Cocumgomuc Mountains, Talcott Survey, 1841
    Contributed by: Maine Historical Society
    Date: 1840
    Media: Phototransparency
    Buy
  15. Item 46329
    Workers on Portland's water system, ca. 1923
    Workers on Portland's water system, ca. 1923
    Contributed by: Maine Historical Society/MaineToday Media
    Date: circa 1923
    Media: Glass Negative
    Buy
  16. Item 102472
    Ward Dalbier, G.A.R. Veteran, ca. 1910
    Ward Dalbier, G.A.R. Veteran, ca. 1910
    Contributed by: Stanley Museum on deposit at Maine Historical Society
    Date: circa 1910
    Media: Lantern slide, hand colored
    Buy
  17. Item 15559
    Co-cum-go-muc Mountains, ca. 1841
    Co-cum-go-muc Mountains, ca. 1841
    Contributed by: Maine Historical Society
    Date: circa 1841
    Media: Transparency
    Buy
  18. Item 6360
    Samuel de Champlain, ca. 1600
    Samuel de Champlain, ca. 1600
    Contributed by: Maine Historical Society
    Date: circa 1600
    Media: Ink on paper
    Buy
  19. Item 103825
    Steamship liner Calvin Austin, Portland, 1925
    Steamship liner Calvin Austin, Portland, 1925
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1925-06-29
    Media: Glass Negative
    Buy
  20. Item 20790
    Harris Merrill Plaisted, ca. 1880
    Harris Merrill Plaisted, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Photographic print
    Buy
  21. Item 116533
    St. John River boundary survey, 1843-1844
    St. John River boundary survey, 1843-1844
    Contributed by: Maine Historical Society
    Date: circa 1844
    Media: Ink on paper
    Buy
  22. Item 116534
    St. John River boundary survey, Five Islands, 1843
    St. John River boundary survey, Five Islands, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  23. Item 34732
    Hannibal Hamlin, ca. 1860
    Hannibal Hamlin, ca. 1860
    Contributed by: Maine Historical Society
    Date: circa 1860
    Media: Ninth plate ambrotype
    Buy
  24. Item 15424
    Shepard Cary, Houlton, 1805-1866
    Shepard Cary, Houlton, 1805-1866
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1860
    Media: Photographic print
    Buy