Search Results 526 items were found.

Keywords: S. S. State of Maine

  1. Item 97753
    278 State Street, Portland, 1924
    278 State Street, Portland, 1924
    Contributed by: City of Portland - Planning & Development
    Date: 1924
    Media: Photographic print, ink on paper.
    Buy
  2. Item 101299
    Button Gwinnett signature, 1766
    Button Gwinnett signature, 1766
    Contributed by: Maine Historical Society
    Date: 1766
    Media: Ink on paper
    Buy
  3. Item 101310
    Thomas Jefferson signature, Aug. 13, 1776
    Thomas Jefferson signature, Aug. 13, 1776
    Contributed by: Maine Historical Society
    Date: 1776-08-13
    Media: Ink on paper
    Buy
  4. Item 19370
    Bridge Street, Presque Isle, 1895
    Bridge Street, Presque Isle, 1895
    Contributed by: Mark & Emily Turner Memorial Library
    Date: 1895
    Media: Photographic print
    Buy
  5. Item 1262
    Wallace H. White Jr., Lewiston, ca. 1950
    Wallace H. White Jr., Lewiston, ca. 1950
    Contributed by: Maine Historical Society
    Date: circa 1950
    Media: Photographic print
    Buy
  6. Item 152031
    U.S. Naval activity in Casco Bay, Portland, 1944
    U.S. Naval activity in Casco Bay, Portland, 1944
    Contributed by: Maine Historical Society
    Date: 1944
    Media: Film negative
    Buy
  7. Item 45280
    Maine House of Representatives, 1865
    Maine House of Representatives, 1865
    Contributed by: Maine Historical Society
    Date: 1865
    Media: Photographic print
    Buy
  8. Item 27794
    The Honorable John Ruggles, Thomaston, 1859
    The Honorable John Ruggles, Thomaston, 1859
    Contributed by: Thomaston Historical Society
    Date: 1859
    Media: Photographic print
    Buy
  9. Item 11580
    Mess Hall, Fort Long, 1898
    Mess Hall, Fort Long, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Media: Photographic print
    Buy
  10. Item 9737
    James Gillespie Blaine, Augusta, 1880
    James Gillespie Blaine, Augusta, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  11. Item 15449
    Maine lottery ticket, 1831
    Maine lottery ticket, 1831
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1831
    Media: Paper
    Buy
  12. Item 102326
    Certificate of honorable death for Herbert Cobb, Washington D.C., 1919
    Certificate of honorable death for Herbert Cobb, Washington D.C., 1919
    Contributed by: Maine Historical Society
    Date: 1918-10-14
    Media: Print on paper
    Buy
  13. Item 46242
    View from Coast Guard Station, Lubec, 1917, 1917
    View from Coast Guard Station, Lubec, 1917, 1917
    Contributed by: Lubec Historical Society
    Date: 1917
    Media: Postcard
    Buy
  14. Item 20793
    Lobster fisherman poster, 1963
    Lobster fisherman poster, 1963
    Contributed by: Maine Historical Society
    Date: 1963
    Media: Photographic print
    Buy
  15. Item 6427
    Hon. James G. Blaine, Speaker of the House, 1869
    Hon. James G. Blaine, Speaker of the House, 1869
    Contributed by: Maine Historical Society
    Date: 1869
    Media: Ink on paper
    Buy
  16. Item 7284
    Fourth of July essay, 1837
    Fourth of July essay, 1837
    Contributed by: Maine Historical Society
    Date: circa 1870
    Media: Ink on paper
    Buy
  17. Item 18030
    U.S.S. Constitution, Portland, 1931
    U.S.S. Constitution, Portland, 1931
    Contributed by: Maine Historical Society
    Date: 1931
    Media: Photographic print
    Buy
  18. Item 116540
    Map of the boundary lines between the United States and the adjacent British provinces, 1843
    Map of the boundary lines between the United States and the adjacent British provinces, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  19. Item 148215
    The fishing steamer "Novelty," Union Wharf, Portland, 1887
    The fishing steamer "Novelty," Union Wharf, Portland, 1887
    Contributed by: City of Portland - Planning & Development
    Date: 1887-02-21
    Media: Photographic print
    Buy
  20. Item 100630
    Clark S. Edwards, Bethel, ca. 1890
    Clark S. Edwards, Bethel, ca. 1890
    Contributed by: Bethel Historical Society
    Date: circa 1890
    Media: Photographic print
    Buy
  21. 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
  22. Item 22532
    Bow and Arrow House, Alfred, ca. 1955, ca. 1955
    Bow and Arrow House, Alfred, ca. 1955, ca. 1955
    Contributed by: Alfred Historical Committee
    Date: circa 1955
    Media: Photographic print
    Buy
  23. Item 5583
    Hannibal Hamlin, statesman, ca. 1880
    Hannibal Hamlin, statesman, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Photographic print
    Buy
  24. Item 20773
    Anson P. Morrill, 1855
    Anson P. Morrill, 1855
    Contributed by: Maine Historical Society
    Date: 1855
    Media: Ink on paper, engraving
    Buy