Search Results 526 items were found.

Keywords: S. S. State of Maine

  1. Item 101309
    Samuel Huntington signature, May 26, 1787
    Samuel Huntington signature, May 26, 1787
    Contributed by: Maine Historical Society
    Date: 1787-05-26
    Media: Ink on paper
    Buy
  2. Item 110949
    Boundary survey between New Brunswick and Maine, 1842
    Boundary survey between New Brunswick and Maine, 1842
    Contributed by: Maine Historical Society
    Date: 1842
    Media: Ink on paper
    Buy
  3. Item 11786
    Contested Northeast boundary map, 1843
    Contested Northeast boundary map, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  4. Item 31413
    Body of Clarence Lee Shaffer, Bangor, 1937
    Body of Clarence Lee Shaffer, Bangor, 1937
    Contributed by: Bangor Historical Society
    Date: 1937-10-12
    Media: Photographic print
    Buy
  5. Item 101339
    James Wilson signature, May 9, 1775
    James Wilson signature, May 9, 1775
    Contributed by: Maine Historical Society
    Date: 1775-05-09
    Media: Ink on paper
    Buy
  6. Item 101318
    Lewis Morris signature, Sep. 13, 1776
    Lewis Morris signature, Sep. 13, 1776
    Contributed by: Maine Historical Society
    Date: 1776-09-13
    Media: Ink on paper
    Buy
  7. Item 140
    Thomas Brackett Reed, Portland, ca. 1900
    Thomas Brackett Reed, Portland, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Photographic print
    Buy
  8. Item 101316
    Thomas McKean signature, Dec. 9, 1786
    Thomas McKean signature, Dec. 9, 1786
    Contributed by: Maine Historical Society
    Date: 1786-12-09
    Media: Ink on paper
    Buy
  9. Item 101327
    George Ross signature, Aug. 23, 1776
    George Ross signature, Aug. 23, 1776
    Contributed by: Maine Historical Society
    Date: 1776-08-23
    Media: Ink on paper
    Buy
  10. Item 110945
    International water boundary between the United States and the Dominion of Canada, ca. 1893
    International water boundary between the United States and the Dominion of Canada, ca. 1893
    Contributed by: Maine Historical Society
    Date: 1893
    Media: Ink on paper
    Buy
  11. Item 103554
    Captains Burrows and Blyth funeral procession, Portland, 1813
    Captains Burrows and Blyth funeral procession, Portland, 1813
    Contributed by: Maine Historical Society
    Date: 1813
    Media: Born digital
    Buy
  12. Item 101317
    Arthur Middleton signature, Dec. 24, 1781
    Arthur Middleton signature, Dec. 24, 1781
    Contributed by: Maine Historical Society
    Date: 1781-12-24
    Media: Ink on paper
    Buy
  13. Item 102860
    The Launching of the S.S. "Cumberland," South Portland, 1918
    The Launching of the S.S. "Cumberland," South Portland, 1918
    Contributed by: Maine Historical Society
    Date: 1918-06-29
    Media: Photographic print
    Buy
  14. Item 104435
    James Davis of the 9th Maine Regiment, ca. 1863
    James Davis of the 9th Maine Regiment, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Ambrotype
    Buy
  15. Item 5441
    William S. Farwell, Rockland, ca. 1864
    William S. Farwell, Rockland, ca. 1864
    Contributed by: Maine Historical Society
    Date: circa 1864
    Media: Carte de visite
    Buy
  16. Item 23630
    Western Maine Sanatorium gate, 1928
    Western Maine Sanatorium gate, 1928
    Contributed by: Maine Historical Society
    Date: 1928
    Media: Photographic print
    Buy
  17. Item 101298
    Elbridge Gerry signature, May 28, 1776
    Elbridge Gerry signature, May 28, 1776
    Contributed by: Maine Historical Society
    Date: 1776-05-28
    Media: Ink on paper
    Buy
  18. Item 11770
    Frederick Hale, Portland, ca. 1950
    Frederick Hale, Portland, ca. 1950
    Contributed by: Maine Historical Society
    Date: circa 1950
    Media: Photographic print
    Buy
  19. Item 101303
    John Hart signature, Mar. 2, 1776
    John Hart signature, Mar. 2, 1776
    Contributed by: Maine Historical Society
    Date: 1776-03-02
    Media: Ink on paper
    Buy
  20. Item 101311
    Francis Lightfoot Lee Signature, Apr. 9, 1776
    Francis Lightfoot Lee Signature, Apr. 9, 1776
    Contributed by: Maine Historical Society
    Date: 1776-04-09
    Media: Ink on paper
    Buy
  21. Item 101300
    Lyman Hall signature, Mar. 7, 1779
    Lyman Hall signature, Mar. 7, 1779
    Contributed by: Maine Historical Society
    Date: 1779-03-07
    Media: Ink on paper
    Buy
  22. Item 101306
    William Hooper signature, Oct. 14, 1780
    William Hooper signature, Oct. 14, 1780
    Contributed by: Maine Historical Society
    Date: 1780-10-14
    Media: Ink on paper
    Buy
  23. Item 101296
    William Floyd signature, May 9, 1776
    William Floyd signature, May 9, 1776
    Contributed by: Maine Historical Society
    Date: 1776-05-09
    Media: Ink on paper
    Buy
  24. Item 5182
    William T. Dodge, 16th Maine Infantry, 1864
    William T. Dodge, 16th Maine Infantry, 1864
    Contributed by: Maine Historical Society
    Date: circa 1864
    Media: Carte de visite
    Buy