Search Results 24178 items were found.

Keywords: Photograph

  1. Item 10705
    Spanish villa, 140 Clifford Street, South Portland, ca. 1920
    Spanish villa, 140 Clifford Street, South Portland, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  2. Item 10688
    Stone house with clipped gables, 974 Sawyer Street, South Portland, ca. 1920
    Stone house with clipped gables, 974 Sawyer Street, South Portland, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  3. Item 10706
    Stone and stucco house, 6 Richards Street, South Portland, ca. 1920
    Stone and stucco house, 6 Richards Street, South Portland, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  4. Item 5178
    Gen. Joshua L. Chamberlain, 1914
    Gen. Joshua L. Chamberlain, 1914
    Contributed by: Maine Historical Society
    Date: circa 1914
    Media: Photographic print
    Buy
  5. Item 10998
    Waterfront, Portland, ca. 1890
    Waterfront, Portland, ca. 1890
    Contributed by: Maine Historical Society
    Date: circa 1890
    Media: Photographic print
    Buy
  6. Item 102460
    Hollyhocks, ca. 1910
    Hollyhocks, ca. 1910
    Contributed by: Stanley Museum on deposit at Maine Historical Society
    Date: circa 1910
    Media: Lantern slide, hand colored
    Buy
  7. Item 12297
    Lewis O. Barrows, ca. 1940
    Lewis O. Barrows, ca. 1940
    Contributed by: Maine Historical Society
    Date: circa 1940
    Media: Photographic print
    Buy
  8. Item 5896
    Camp Margaret, Moosehead Lake, 1904
    Camp Margaret, Moosehead Lake, 1904
    Contributed by: Maine Historical Society
    Date: 1904
    Media: Photographic print
    Buy
  9. Item 5538
    Robert McKeen with plow, Norway, 1958
    Robert McKeen with plow, Norway, 1958
    Contributed by: Maine Historical Society
    Date: 1958
    Media: Photographic print
    Buy
  10. Item 7811
    Dinsmore, Auburn, ca. 1890
    Dinsmore, Auburn, ca. 1890
    Contributed by: Maine Historical Society
    Date: circa 1890
    Media: Card photograph
    Buy
  11. Item 23392
    Bean's Ferry, East Bethel, ca. 1900
    Bean's Ferry, East Bethel, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Photographic print
    Buy
  12. Item 5607
    Lubec sardine industry, ca. 1950
    Lubec sardine industry, ca. 1950
    Contributed by: Maine Historical Society
    Date: circa 1950
    Media: Photographic print
    Buy
  13. Item 103723
    Tintype of woman knitting, ca. 1870
    Tintype of woman knitting, ca. 1870
    Contributed by: Maine Historical Society
    Date: circa 1870
    Media: Tintype
    Buy
  14. Item 11153
    Middle Street, Portland, ca. 1912
    Middle Street, Portland, ca. 1912
    Contributed by: Maine Historical Society
    Date: circa 1912
    Media: Photographic print
    Buy
  15. Item 5187
    Joshua L. Chamberlain, ca. 1862
    Joshua L. Chamberlain, ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1861
    Media: Carte de visite
    Buy
  16. Item 15451
    Carl C. Coffin, Portland, ca. 1900
    Carl C. Coffin, Portland, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Glass Negative
    Buy
  17. Item 102478
    Uncle Tristam at the well, Kingfield, ca. 1900
    Uncle Tristam at the well, Kingfield, ca. 1900
    Contributed by: Stanley Museum on deposit at Maine Historical Society
    Date: circa 1900
    Media: Lantern slide
    Buy
  18. Item 1031
    Moosehead Lake Hunting Camp, 1895
    Moosehead Lake Hunting Camp, 1895
    Contributed by: Maine Historical Society
    Date: 1895-10-01
    Media: Cabinet photograph
    Buy
  19. Item 11770
    Frederick Hale, Portland, ca. 1950
    Frederick Hale, Portland, ca. 1950
    Contributed by: Maine Historical Society
    Date: circa 1950
    Media: Photographic print
    Buy
  20. Item 15450
    Carl C. Coffin, Portland, ca. 1900
    Carl C. Coffin, Portland, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Glass Negative
    Buy
  21. Item 10202
    Robert Jordan, ca. 1915
    Robert Jordan, ca. 1915
    Contributed by: Maine Historical Society
    Date: circa 1915
    Media: Photoprint
    Buy
  22. Item 31359
    Samuel K. Gilman, Hallowell, ca. 1880
    Samuel K. Gilman, Hallowell, ca. 1880
    Contributed by: Hubbard Free Library
    Date: circa 1880
    Media: Photographic print
    Buy
  23. Item 10215
    Hiram S. Steward, Skowhegan, 1880
    Hiram S. Steward, Skowhegan, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  24. Item 10216
    Henry C. Brewer, Maine State Legislature. 1880
    Henry C. Brewer, Maine State Legislature. 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy