Search Results 11132 items were found.

Keywords: Societies

  1. Item 11976
    Plan of the Kennebec River describing the Plymouth patent, ca. 1719
    Plan of the Kennebec River describing the Plymouth patent, ca. 1719
    Contributed by: Maine Historical Society
    Date: circa 1719
    Media: Ink on paper
    Buy
  2. Item 23859
    Malaga Island residents with missionary, 1909
    Malaga Island residents with missionary, 1909
    Contributed by: Maine Historical Society
    Date: circa 1909
    Media: Ink on paper
    Buy
  3. Item 36414
    Sally (Sayward) Barrell, York, 1868
    Sally (Sayward) Barrell, York, 1868
    Contributed by: Old York Historical Society
    Date: 1868
    Media: Oil on canvas
    Buy
  4. Item 103105
    Selective Service Draft Law registration poster, 1917
    Selective Service Draft Law registration poster, 1917
    Contributed by: Maine Historical Society
    Date: 1917
    Media: Ink on paper
    Buy
  5. Item 105130
    Carrie Cushman Wood's trousseau bodice, Portland, ca. 1868
    Carrie Cushman Wood's trousseau bodice, Portland, ca. 1868
    Contributed by: Maine Historical Society
    Date: circa 1868
    Media: silk, cotton
    Buy
  6. Item 105294
    Dress worn at the English court, ca. 1775
    Dress worn at the English court, ca. 1775
    Contributed by: Maine Historical Society
    Date: circa 1775
    Media: silk brocade
    Buy
  7. Item 105321
    Crepe mourning skirt, ca. 1900
    Crepe mourning skirt, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Silk, Horsehair, Cotton, Metal
    Buy
  8. Item 105492
    Helen Bancroft Hay's cameo-button striped dress, Charlestown, MA., ca. 1860
    Helen Bancroft Hay's cameo-button striped dress, Charlestown, MA., ca. 1860
    Contributed by: Maine Historical Society
    Date: circa 1860
    Media: silk, cotton, metal, glass, baleen, wool
    Buy
  9. Item 105654
    Harriet B. Goodrich's wedding dress, Providence, Rhode Island, circa 1895
    Harriet B. Goodrich's wedding dress, Providence, Rhode Island, circa 1895
    Contributed by: Maine Historical Society
    Date: 1895
    Media: silk, lace, cotton
    Buy
  10. Item 105683
    Velvet polka dot ensamble, Paris, France, ca. 1926
    Velvet polka dot ensamble, Paris, France, ca. 1926
    Contributed by: Maine Historical Society
    Date: circa 1926
    Media: silk, velvet, metal, glass
    Buy
  11. Item 110900
    Map detail for portions of Cornwall and Bug Islands, ca. 1820
    Map detail for portions of Cornwall and Bug Islands, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Graphite on paper
    Buy
  12. 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
  13. Item 116493
    Crooked Lake and Lake Namacan, ca. 1820
    Crooked Lake and Lake Namacan, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  14. Item 116495
    Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822
    Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1822
    Media: Ink on paper
    Buy
  15. Item 116498
    Manuscript survey of Lac La Croix, Vermillion Lake, ca. 1820
    Manuscript survey of Lac La Croix, Vermillion Lake, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  16. 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
  17. Item 100945
    Third Parish Church, Bangor, 1865
    Third Parish Church, Bangor, 1865
    Contributed by: Maine Historical Society and Maine State Museum
    Date: circa 1865
    Media: Ink and watercolor on paper
    Buy
  18. Item 102402
    Joan True, New Portland, ca. 1900
    Joan True, New Portland, ca. 1900
    Contributed by: Stanley Museum on deposit at Maine Historical Society
    Date: circa 1900
    Media: Lantern slide, hand colored
    Buy
  19. Item 7966
    Interior of first St. Louis Church in Fort Kent, ca. 1900
    Interior of first St. Louis Church in Fort Kent, ca. 1900
    Contributed by: Fort Kent Public Library
    Date: circa 1900
    Media: Photograph on mounting board
    Buy
  20. Item 7967
    Exterior of Saint Louis Church, Fort Kent, ca. 1900
    Exterior of Saint Louis Church, Fort Kent, ca. 1900
    Contributed by: Fort Kent Public Library
    Date: circa 1900
    Media: Photographic print
    Buy
  21. Item 8161
    Village Christian Church, Skowhegan, ca. 1890
    Village Christian Church, Skowhegan, ca. 1890
    Contributed by: Skowhegan History House
    Date: circa 1890
    Media: Stereograph
    Buy
  22. Item 23268
    Laurier Rifles, Main Street, Biddeford, 1916
    Laurier Rifles, Main Street, Biddeford, 1916
    Contributed by: McArthur Public Library
    Date: 1916-09-16
    Media: Photographic print
    Buy
  23. Item 25454
    Bay View Hotel, Saco, ca. 1900
    Bay View Hotel, Saco, ca. 1900
    Contributed by: Dyer Library/Saco Museum
    Date: circa 1900
    Media: Photographic print
    Buy
  24. Item 71644
    Birthplace of Longfellow, Portland, ca. 1928
    Birthplace of Longfellow, Portland, ca. 1928
    Contributed by: Boston Public Library
    Date: circa 1928
    Media: Postcard
    Buy