Search Results 2840 items were found.

Keywords: Maine State

  1. Item 5569
    Oak Point Camps, Portage Lake, ca. 1900
    Oak Point Camps, Portage Lake, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Photographic print
    Buy
  2. Item 16302
    Houlton's 1861 hand pumper, ca. 1930
    Houlton's 1861 hand pumper, ca. 1930
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1930
    Media: Photographic print
    Buy
  3. Item 5246
    Emilus Small, Mount Vernon, 1862
    Emilus Small, Mount Vernon, 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Carte de visite
    Buy
  4. Item 5739
    Oakey L. Alexander aground, Cape Elizabeth, 1947
    Oakey L. Alexander aground, Cape Elizabeth, 1947
    Contributed by: Maine Historical Society
    Date: 1947-03-03
    Media: Photographic print
    Buy
  5. Item 100385
    Wyoming delegates to NFBPWC convention, Portland, 1925
    Wyoming delegates to NFBPWC convention, Portland, 1925
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1925
    Media: Glass Negative
    Buy
  6. Item 51340
    Sgt. James Sanborn drawing, Virginia, 1863
    Sgt. James Sanborn drawing, Virginia, 1863
    Contributed by: Maine Historical Society
    Date: 1863
    Media: Pencil on paper
    Buy
  7. Item 18108
    Roswell Prescott, ca. 1905
    Roswell Prescott, ca. 1905
    Contributed by: Maine Historical Society
    Date: circa 1905
    Media: Photographic print
    Buy
  8. Item 37354
    John M. Gould, Portland, 1920
    John M. Gould, Portland, 1920
    Contributed by: Maine Historical Society
    Date: 1920
    Media: Photographic print
    Buy
  9. Item 101512
    Painchaud's Band parading on Main Street, Biddeford, 1933
    Painchaud's Band parading on Main Street, Biddeford, 1933
    Contributed by: McArthur Public Library
    Date: 1933-10-29
    Media: Photographic print
    Buy
  10. Item 15468
    Mabel White, Houlton, 1989
    Mabel White, Houlton, 1989
    Contributed by: Houlton Grange
    Date: 1989-01-21
    Media: Photographic print
    Buy
  11. Item 152251
    Missing person notice for Dr. Lorenzo Norton, East Baldwin, 1920
    Missing person notice for Dr. Lorenzo Norton, East Baldwin, 1920
    Contributed by: Maine Historical Society
    Date: 1920
    Media: Ink on paper
    Buy
  12. Item 26388
    Ice Storm, Looking east on Main Street, Thomaston,  March 1888
    Ice Storm, Looking east on Main Street, Thomaston, March 1888
    Contributed by: Thomaston Historical Society
    Date: 1888-03-30
    Media: Photographic print
    Buy
  13. Item 100354
    Gorham Normal School class photo, Gorham, 1907
    Gorham Normal School class photo, Gorham, 1907
    Contributed by: Maine Historical Society
    Date: 1907
    Media: Photographic print
    Buy
  14. Item 29284
    Cpl. Eugene Edey and Claudia Atkins, North Yarmouth, 1942
    Cpl. Eugene Edey and Claudia Atkins, North Yarmouth, 1942
    Contributed by: Maine Historical Society
    Date: 1942
    Media: Photographic print
    Buy
  15. Item 29286
    Soldiers, North Yarmouth, 1942
    Soldiers, North Yarmouth, 1942
    Contributed by: Maine Historical Society
    Date: 1942-07-04
    Media: Photographic print
    Buy
  16. Item 14656
    Reverend John R. Adams, Gorham, ca. 1850
    Reverend John R. Adams, Gorham, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Media: Photographic print
    Buy
  17. Item 104922
    Group of governors seated in the Poland Spring House during the Governors Convention, 1925
    Group of governors seated in the Poland Spring House during the Governors Convention, 1925
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1925-07-02
    Media: Glass negative
    Buy
  18. Item 108585
    Queen City Flying Club jacket, Bangor, ca. 1930
    Queen City Flying Club jacket, Bangor, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Media: leather, cotton, metal
    Buy
  19. Item 116516
    Extract from a Map of the British and French Dominions in North America, 1755
    Extract from a Map of the British and French Dominions in North America, 1755
    Contributed by: Maine Historical Society
    Date: circa 1755
    Media: Ink on paper
    Buy
  20. Item 1490
    Pemaquid Point, August 26, 1869
    Pemaquid Point, August 26, 1869
    Contributed by: Maine Historical Society
    Date: 1869
    Media: Photographic print
    Buy
  21. Item 16620
    Louis B. Goodall Residence and Hotel Sanford, ca. 1915
    Louis B. Goodall Residence and Hotel Sanford, ca. 1915
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1915
    Media: Print from Glass Negative
    Buy
  22. Item 22286
    Route 1, Houlton, ca. 1950
    Route 1, Houlton, ca. 1950
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1950
    Media: Photographic print
    Buy
  23. Item 7187
    Martin Van Buren, ca. 1862
    Martin Van Buren, ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Engraving
    Buy
  24. Item 98428
    Recruitment Ad, Belfast, 1861
    Recruitment Ad, Belfast, 1861
    Contributed by: Belfast Historical Society
    Date: 1861-10-10
    Media: Ink on paper
    Buy