Search Results 526 items were found.

Keywords: S. S. State of Maine

  1. Item 102348
    Breakfast menu on the R.M.S. Carmania, October, 1927
    Breakfast menu on the R.M.S. Carmania, October, 1927
    Contributed by: Maine Historical Society
    Date: 1927-10-05
    Media: Ink on paper
    Buy
  2. Item 149062
    Three sailors on the U.S. Navy docks, seen from overhead, Portland, ca. 1944
    Three sailors on the U.S. Navy docks, seen from overhead, Portland, ca. 1944
    Contributed by: Maine Historical Society
    Date: circa 1944
    Media: Film negative
    Buy
  3. Item 148614
    Sailors posing at the U.S. Navy Fleet Signal Station, Great Diamond Island, 1943
    Sailors posing at the U.S. Navy Fleet Signal Station, Great Diamond Island, 1943
    Contributed by: Maine Historical Society
    Date: 1943
    Media: Film negative
    Buy
  4. Item 101328
    Benjamin Rush signature, Philadelphia, May 19, 1777
    Benjamin Rush signature, Philadelphia, May 19, 1777
    Contributed by: Maine Historical Society
    Date: 1777-05-19
    Media: Ink on paper
    Buy
  5. Item 101329
    Edward Rutledge signature, Aug. 14, 1781
    Edward Rutledge signature, Aug. 14, 1781
    Contributed by: Maine Historical Society
    Date: 1781-08-14
    Media: Ink on paper
    Buy
  6. 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
  7. Item 35333
    John Bapst, Bangor, ca. 1860
    John Bapst, Bangor, ca. 1860
    Contributed by: John Bapst Memorial High School
    Date: circa 1860
    Media: Photographic print
    Buy
  8. Item 97563
    26th Maine Regiment Reunion, Belfast, 1901
    26th Maine Regiment Reunion, Belfast, 1901
    Contributed by: Belfast Historical Society
    Date: 1901-08-08
    Media: Photographic print
    Buy
  9. Item 66200
    Bangor Airport, Bangor, ca. 1935
    Bangor Airport, Bangor, ca. 1935
    Contributed by: Boston Public Library
    Date: circa 1935
    Media: Linen texture postcard
    Buy
  10. Item 101321
    Thomas Nelson, Jr. signature, Sep. 16, 1781
    Thomas Nelson, Jr. signature, Sep. 16, 1781
    Contributed by: Maine Historical Society
    Date: 1781-09-16
    Media: Ink on paper
    Buy
  11. Item 101323
    Robert Treat Paine signature, Mar. 16, 1776
    Robert Treat Paine signature, Mar. 16, 1776
    Contributed by: Maine Historical Society
    Date: 1776-03-16
    Media: Ink on paper
    Buy
  12. 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
  13. Item 15010
    Co-cum-go-muc Mountains, ca. 1841
    Co-cum-go-muc Mountains, ca. 1841
    Contributed by: Maine Historical Society
    Date: circa 1841
    Media: Transparency
    Buy
  14. Item 149061
    Three sailors on the U.S. Navy docks, Portland, ca. 1944
    Three sailors on the U.S. Navy docks, Portland, ca. 1944
    Contributed by: Maine Historical Society
    Date: circa 1944
    Media: Film negative
    Buy
  15. Item 15110
    Over the top for you-Buy U.S. gov't bonds, World War I poster, 1918
    Over the top for you-Buy U.S. gov't bonds, World War I poster, 1918
    Contributed by: Maine Historical Society
    Date: circa 1918
    Media: Ink on paper, lithograph, poster
    Buy
  16. Item 101336
    George Walton signature, Oct. 13, 1779
    George Walton signature, Oct. 13, 1779
    Contributed by: Maine Historical Society
    Date: 1779-10-13
    Media: Ink on paper
    Buy
  17. Item 102248
    Citizens, soldiers! Americans!, Portland, 1861
    Citizens, soldiers! Americans!, Portland, 1861
    Contributed by: Maine Historical Society
    Date: 1861-04-21
    Media: Ink on paper
    Buy
  18. Item 101322
    William Paca signature, Sep. 5, 1784
    William Paca signature, Sep. 5, 1784
    Contributed by: Maine Historical Society
    Date: 1784-09-05
    Media: Ink on paper
    Buy
  19. Item 101326
    Ceasar Rodney signature, Aug. 30, 1776
    Ceasar Rodney signature, Aug. 30, 1776
    Contributed by: Maine Historical Society
    Date: 1776-08-30
    Media: Ink on paper
    Buy
  20. Item 101330
    Roger Sherman signature, May 6, 1789
    Roger Sherman signature, May 6, 1789
    Contributed by: Maine Historical Society
    Date: 1789-05-06
    Media: Ink on paper
    Buy
  21. Item 101332
    Richard Stockton signature, Sep. 21, 1774
    Richard Stockton signature, Sep. 21, 1774
    Contributed by: Maine Historical Society
    Date: 1774-09-21
    Media: Ink on paper
    Buy
  22. Item 101335
    Matthew Thornton signature, Nov. 12, 1776
    Matthew Thornton signature, Nov. 12, 1776
    Contributed by: Maine Historical Society
    Date: 1776-11-12
    Media: Ink on paper
    Buy
  23. Item 102144
    Samuel Adams signature, Oct. 17, 1776
    Samuel Adams signature, Oct. 17, 1776
    Contributed by: Maine Historical Society
    Date: 1776-10-17
    Media: Ink on paper
    Buy
  24. Item 101325
    George Read signature, May 17, 1776
    George Read signature, May 17, 1776
    Contributed by: Maine Historical Society
    Date: 1776-05-17
    Media: Ink on paper
    Buy