Search Results 2838 items were found.

Keywords: Maine State

  1. Item 101075
    Slave whip, 1864
    Slave whip, 1864
    Contributed by: Maine Historical Society and Maine State Museum
    Date: 1864
    Media: Ink on paper
    Buy
  2. Item 103675
    Motorcycle race, Portland, ca. 1920
    Motorcycle race, Portland, ca. 1920
    Contributed by: Maine Historical Society/MaineToday Media
    Date: circa 1920
    Media: Glass Negative
    Buy
  3. Item 13378
    Greyhound Fire Engine, Portland Company, 1864
    Greyhound Fire Engine, Portland Company, 1864
    Contributed by: Maine Historical Society
    Date: 1864
    Media: Photographic print
    Buy
  4. Item 10366
    Dogan Goon in U.S. Army uniform, ca. 1918
    Dogan Goon in U.S. Army uniform, ca. 1918
    Contributed by: Maine Historical Society
    Date: circa 1918
    Media: Photoprint
    Buy
  5. Item 69699
    Aurora Grange Hall, Strong, ca. 1921
    Aurora Grange Hall, Strong, ca. 1921
    Contributed by: Strong Historical Society
    Date: circa 1921
    Media: Photographic print
    Buy
  6. Item 101218
    Benjamin Kimball, Bangor, ca. 1867
    Benjamin Kimball, Bangor, ca. 1867
    Contributed by: Maine Historical Society and Maine State Museum
    Date: circa 1867
    Media: Ink on paper
    Buy
  7. Item 29087
    Austin Willey, Portland, ca. 1885
    Austin Willey, Portland, ca. 1885
    Contributed by: Maine Historical Society
    Date: circa 1885
    Media: Ink on paper
    Buy
  8. Item 14321
    Senator Eugene Hale, ca. 1890
    Senator Eugene Hale, ca. 1890
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1890
    Media: Photographic print
    Buy
  9. Item 103606
    McCann Fire Engine, South Portland, ca. 1930
    McCann Fire Engine, South Portland, ca. 1930
    Contributed by: Maine Historical Society/MaineToday Media
    Date: circa 1930
    Media: Glass Negative
    Buy
  10. Item 21537
    Albert J. Smith, Springvale, ca. 1900
    Albert J. Smith, Springvale, ca. 1900
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1900
    Media: Print from Glass Negative
    Buy
  11. Item 7192
    General Winfield Scott, ca. 1855
    General Winfield Scott, ca. 1855
    Contributed by: Maine Historical Society
    Date: circa 1855
    Media: Engraving
    Buy
  12. Item 82280
    Portland Water District employees, ca. 1915
    Portland Water District employees, ca. 1915
    Contributed by: Portland Water District
    Date: circa 1915
    Media: Photographic print
    Buy
  13. Item 10884
    Street guide of Portland, 1928
    Street guide of Portland, 1928
    Contributed by: Maine Historical Society
    Date: 1928
    Media: Ink on paper, map
    Buy
  14. Item 26598
    Dr. Daniel Rose House, Thomaston, 1871
    Dr. Daniel Rose House, Thomaston, 1871
    Contributed by: Thomaston Historical Society
    Date: 1871
    Media: Stereograph
    Buy
  15. Item 23858
    General John Chandler, Monmouth, ca. 1820
    General John Chandler, Monmouth, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  16. Item 22531
    Lillian Gould, York County Deputy Clerk, 1938
    Lillian Gould, York County Deputy Clerk, 1938
    Contributed by: Alfred Historical Committee
    Date: 1938
    Media: Photographic print
    Buy
  17. Item 1322
    Oath of allegiance record for Daniel Lane, 1778
    Oath of allegiance record for Daniel Lane, 1778
    Contributed by: Maine Historical Society
    Date: 1778-02-03
    Media: Ink on paper
    Buy
  18. Item 14782
    Edward C. Reynolds, South Portland, ca. 1898
    Edward C. Reynolds, South Portland, ca. 1898
    Contributed by: Maine Historical Society
    Date: circa 1898
    Media: Photographic print
    Buy
  19. Item 7528
    Lifeboat drill, Biddeford Pool, about 1910
    Lifeboat drill, Biddeford Pool, about 1910
    Contributed by: McArthur Public Library
    Date: circa 1910
    Media: Photographic print
    Buy
  20. Item 16704
    Samuel O. Nicholls Home, Oak Street, Sanford, ca. 1905
    Samuel O. Nicholls Home, Oak Street, Sanford, ca. 1905
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1905
    Media: Print from Glass Negative
    Buy
  21. Item 104180
    The Great Northern Paper Company administrative building, Millinocket, ca. 1913
    The Great Northern Paper Company administrative building, Millinocket, ca. 1913
    Contributed by: Maine Historical Society
    Date: circa 1913
    Media: Photographic print
    Buy
  22. Item 100934
    Thomas White Dry Good Emporium, Bangor, 1864
    Thomas White Dry Good Emporium, Bangor, 1864
    Contributed by: Maine Historical Society and Maine State Museum
    Date: 1864
    Media: Ink on paper
    Buy
  23. Item 98873
    Indian Island summer cottage owned by actors Mary Hechter and William Roselle, Standish, 1923
    Indian Island summer cottage owned by actors Mary Hechter and William Roselle, Standish, 1923
    Contributed by: Portland Water District
    Date: 1923
    Media: Photographic print
    Buy
  24. Item 98874
    Indian Island summer cottage owned by actors Amy Ricard and Lester Lonergan, Standish, 1923
    Indian Island summer cottage owned by actors Amy Ricard and Lester Lonergan, Standish, 1923
    Contributed by: Portland Water District
    Date: 1923
    Media: Photographic print
    Buy