Search Results 526 items were found.

Keywords: S. S. State of Maine

  1. Item 11576
    Prisoners of war, Kittery Navy Yard, 1898
    Prisoners of war, Kittery Navy Yard, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Media: Photographic print
    Buy
  2. Item 102321
    U.S. Army band, Laredo, Texas, 1916
    U.S. Army band, Laredo, Texas, 1916
    Contributed by: Maine Historical Society
    Date: 1916
    Media: Photographic print
    Buy
  3. Item 4305
    Major Abner R. Small of the 16th Maine Infantry, ca. 1861
    Major Abner R. Small of the 16th Maine Infantry, ca. 1861
    Contributed by: Maine Historical Society
    Date: circa 1861
    Media: Photographic print
    Buy
  4. Item 19353
    Llewellyn Powers home, Houlton, 1895
    Llewellyn Powers home, Houlton, 1895
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1895
    Media: Photographic print
    Buy
  5. Item 135839
    Cluster Quartz crystals in the Portland Society of Natural History, ca. 1965
    Cluster Quartz crystals in the Portland Society of Natural History, ca. 1965
    Contributed by: Maine Historical Society
    Date: circa 1965
    Media: Photographic print
    Buy
  6. Item 81604
    GAR Members in front of their hall, Monson, 1897
    GAR Members in front of their hall, Monson, 1897
    Contributed by: Monson Historical Society
    Date: 1897
    Media: Photographic print
    Buy
  7. Item 5517
    T.J. Libby 12th Maine Regiment desk, ca. 1861
    T.J. Libby 12th Maine Regiment desk, ca. 1861
    Contributed by: Maine Historical Society
    Date: circa 1861
    Media: Wood, paint, metal hinges
    Buy
  8. Item 148606
    Sailor at the U.S. Naval Frontier Base, Portland, 1944
    Sailor at the U.S. Naval Frontier Base, Portland, 1944
    Contributed by: Maine Historical Society
    Date: 1944
    Media: Film negative
    Buy
  9. Item 101312
    Richard Henry Lee signature, Apr. 1, 1776
    Richard Henry Lee signature, Apr. 1, 1776
    Contributed by: Maine Historical Society
    Date: 1776-04-01
    Media: Ink on paper
    Buy
  10. Item 31897
    Incorporation of the Pepperell Manufacturing Company, Biddeford, 1844
    Incorporation of the Pepperell Manufacturing Company, Biddeford, 1844
    Contributed by: McArthur Public Library
    Date: 1844-02-16
    Media: Ink on paper
    Buy
  11. Item 79946
    Interior of Congregational Church, Rumford Point, 1909
    Interior of Congregational Church, Rumford Point, 1909
    Contributed by: Greater Rumford Area Historical Society
    Date: 1909
    Media: Photographic print
    Buy
  12. Item 27997
    5th Maine Regiment, Portland, 1911
    5th Maine Regiment, Portland, 1911
    Contributed by: Dyer Library/Saco Museum
    Date: 1911
    Media: Photographic print
    Buy
  13. Item 22171
    Winfield Scott, ca. 1850
    Winfield Scott, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Media: Engraving
    Buy
  14. Item 148220
    Portland Civil Engineer Edward Foster in a one-horse buggy, 1887
    Portland Civil Engineer Edward Foster in a one-horse buggy, 1887
    Contributed by: City of Portland - Planning & Development
    Date: 1887-10-24
    Media: Photographic print
    Buy
  15. Item 59552
    G.A.R. picnic, Strong, ca. 1895
    G.A.R. picnic, Strong, ca. 1895
    Contributed by: Strong Historical Society
    Date: circa 1895
    Media: Cabinet photograph
    Buy
  16. Item 102084
    Carl Milliken, Charles B. Clark and Naval Officers at the Maine Centennial, Portland, 1920
    Carl Milliken, Charles B. Clark and Naval Officers at the Maine Centennial, Portland, 1920
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1920
    Media: Glass Negative
    Buy
  17. Item 5263
    U.S. Hospital, Georgetown, D.C., ca. 1865
    U.S. Hospital, Georgetown, D.C., ca. 1865
    Contributed by: Maine Historical Society
    Date: circa 1907
    Media: Engraving
    Buy
  18. Item 33979
    Judge George Thacher, Biddeford, ca. 1820
    Judge George Thacher, Biddeford, ca. 1820
    Contributed by: McArthur Public Library
    Date: circa 1820
    Media: Photographic print
    Buy
  19. Item 110981
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    Contributed by: Maine Historical Society
    Date: 1817–1820
    Media: Ink on paper
    Buy
  20. Item 102821
    A plan of the city and harbour of Louisburg, 1758
    A plan of the city and harbour of Louisburg, 1758
    Contributed by: Maine Historical Society
    Date: 1745
    Media: Ink on paper
    Buy
  21. Item 102359
    R.M.S "Scythia" travel log card, September, 1927
    R.M.S "Scythia" travel log card, September, 1927
    Contributed by: Maine Historical Society
    Date: 1927-09-08
    Media: Print on paper
    Buy
  22. Item 4296
    George A. Deering, 16th Maine Infantry, ca. 1863
    George A. Deering, 16th Maine Infantry, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Photographic print
    Buy
  23. Item 101338
    William Williams signature, Jul. 24, 1776
    William Williams signature, Jul. 24, 1776
    Contributed by: Maine Historical Society
    Date: 1776-07-24
    Media: Ink on paper
    Buy
  24. Item 149060
    U.S. Navy Medical Department personnel entering a vehicle, Portland, ca. 1944.
    U.S. Navy Medical Department personnel entering a vehicle, Portland, ca. 1944.
    Contributed by: Maine Historical Society
    Date: circa 1944
    Media: Film negative
    Buy