Search Results 2840 items were found.

Keywords: Maine State

  1. Item 4300
    Lewis C. Bisbee, Canton, ca. 1862
    Lewis C. Bisbee, Canton, ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Photographic print
    Buy
  2. Item 5241
    Major General Halleck, ca. 1862
    Major General Halleck, ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Carte de visite
    Buy
  3. Item 104486
    Lucretia Day Sewall, Portland, ca. 1848
    Lucretia Day Sewall, Portland, ca. 1848
    Contributed by: Maine Historical Society
    Date: circa 1848
    Media: Daguerreotype
    Buy
  4. Item 102261
    105th annual Drill and Ball, Portland, 1908
    105th annual Drill and Ball, Portland, 1908
    Contributed by: Maine Historical Society
    Date: 1908-05-04
    Media: Ink on paper
    Buy
  5. Item 7185
    James Madison, ca. 1833
    James Madison, ca. 1833
    Contributed by: Maine Historical Society
    Date: circa 1833
    Media: Engraving
    Buy
  6. Item 108922
    Snowblower clearing the runway at the air base, Houlton, ca. 1944
    Snowblower clearing the runway at the air base, Houlton, ca. 1944
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1944
    Media: Photographic print
    Buy
  7. Item 116321
    Landry barn, Saint Francis, 1974
    Landry barn, Saint Francis, 1974
    Contributed by: Acadian Archives
    Date: 1974
    Media: Photographic print
    Buy
  8. Item 5251
    Gen. John Pope, 1862
    Gen. John Pope, 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Carte de visite
    Buy
  9. Item 25884
    Harriett Palmer Hinckley, Fairfield, ca. 1910
    Harriett Palmer Hinckley, Fairfield, ca. 1910
    Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes
    Date: circa 1910
    Media: Oil on canvas
    Buy
  10. Item 12391
    View from McMillan School of Fine Arts, Rome, 1933
    View from McMillan School of Fine Arts, Rome, 1933
    Contributed by: Hollingsworth Fine Arts
    Date: circa 1933
    Media: Printed black and white photo in original brochure
    Buy
  11. Item 16158
    Abraham Lincoln engraving, ca. 1880
    Abraham Lincoln engraving, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Ink on paper
    Buy
  12. Item 16161
    Abraham Lincoln engraving, ca. 1865
    Abraham Lincoln engraving, ca. 1865
    Contributed by: Maine Historical Society
    Date: circa 1865
    Media: Ink on paper
    Buy
  13. Item 27195
    Memorial Day Parade, Thomaston, 1890
    Memorial Day Parade, Thomaston, 1890
    Contributed by: Thomaston Historical Society
    Date: 1890
    Media: Photographic print
    Buy
  14. Item 7541
    Reproduction of 1620 Charter from King James I to the Council for New England, 1885
    Reproduction of 1620 Charter from King James I to the Council for New England, 1885
    Contributed by: Maine Historical Society
    Date: 1620-11-03
    Media: Ink on paper
    Buy
  15. Item 74602
    Explosion during search for William Sandborn’s body, Cote murder case, Gorham, 1924
    Explosion during search for William Sandborn’s body, Cote murder case, Gorham, 1924
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1924
    Media: Glass Negative
    Buy
  16. Item 74605
    Cote murder case, Gorham, 1924
    Cote murder case, Gorham, 1924
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1924
    Media: Glass Negative
    Buy
  17. Item 149057
    Portland Head Light seen from the Harbor Entrance Control Post, Cape Elizabeth, 1944
    Portland Head Light seen from the Harbor Entrance Control Post, Cape Elizabeth, 1944
    Contributed by: Maine Historical Society
    Date: 1944
    Media: Film negative
    Buy
  18. Item 110957
    Manuscript map of Lake Erie, ca. 1818
    Manuscript map of Lake Erie, ca. 1818
    Contributed by: Maine Historical Society
    Date: circa 1818
    Media: Ink on paper
    Buy
  19. Item 110958
    Manuscript map of Lake Ontario, ca. 1820
    Manuscript map of Lake Ontario, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1815
    Media: Ink on paper
    Buy
  20. Item 110993
    Pigeon River, waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Pigeon River, waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  21. Item 97591
    Philo Hersey, Belfast, 1862
    Philo Hersey, Belfast, 1862
    Contributed by: Belfast Historical Society
    Date: circa 1862
    Media: Photographic print
    Buy
  22. Item 110898
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    Contributed by: Maine Historical Society
    Date: circa 1815
    Media: Ink on paper
    Buy
  23. Item 116547
    Northeastern Boundary of Minnesota, ca. 1820
    Northeastern Boundary of Minnesota, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  24. Item 11786
    Contested Northeast boundary map, 1843
    Contested Northeast boundary map, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy