Search Results 2554 items were found.

Keywords: State of Maine

  1. Item 10426
    Robert B. Billings, Portland, 1880
    Robert B. Billings, Portland, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  2. Item 9735
    Samuel A. True, Portland, 1880
    Samuel A. True, Portland, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  3. Item 43285
    Americanization class, Portland, 1924
    Americanization class, Portland, 1924
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1924
    Media: Glass Negative
    Buy
  4. Item 30166
    Parade up Main Street, Sanford, ca. 1955
    Parade up Main Street, Sanford, ca. 1955
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1955
    Media: Photo transparency
    Buy
  5. Item 10430
    Moses Harriman, Kennebunkport, 1880
    Moses Harriman, Kennebunkport, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  6. Item 13062
    Shaker Meetinghouse, Sabbathday Lake, 1962
    Shaker Meetinghouse, Sabbathday Lake, 1962
    Contributed by: Maine Historical Society
    Date: 1962
    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 36140
    Maine Historical Society Research Library, Portland, ca. 1995
    Maine Historical Society Research Library, Portland, ca. 1995
    Contributed by: Maine Historical Society
    Date: circa 1995
    Media: Postcard
    Buy
  9. Item 31827
    Body of Brady Gang leader, Bangor, 1937
    Body of Brady Gang leader, Bangor, 1937
    Contributed by: Bangor Historical Society
    Date: 1937-10-12
    Media: Photographic print
    Buy
  10. Item 20301
    Society of Colonial Wars, Portland, 1903
    Society of Colonial Wars, Portland, 1903
    Contributed by: Maine Historical Society
    Date: 1903-06-26
    Media: Photographic print
    Buy
  11. Item 76625
    Copy of Grant telegraph on Lee surrender, 1865
    Copy of Grant telegraph on Lee surrender, 1865
    Contributed by: Maine Historical Society
    Date: 1865
    Media: Ink on paper
    Buy
  12. Item 10511
    Guy W. McAllister, Bucksport, 1880
    Guy W. McAllister, Bucksport, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  13. Item 108923
    US officer and a German POW officer, Houlton, ca. 1944
    US officer and a German POW officer, Houlton, ca. 1944
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1944
    Media: Photographic print
    Buy
  14. Item 13692
    Eighth Maine Regiment Building, Peaks Island, ca. 1895
    Eighth Maine Regiment Building, Peaks Island, ca. 1895
    Contributed by: Maine Historical Society
    Date: circa 1895
    Media: Glass Negative
    Buy
  15. Item 16407
    Ransford W. Shaw House, Houlton, ca. 1900
    Ransford W. Shaw House, Houlton, ca. 1900
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1900
    Media: Photographic print
    Buy
  16. Item 75095
    Belfast Public Library and Methodist Church, Belfast, ca. 1938
    Belfast Public Library and Methodist Church, Belfast, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Media: Linen texture postcard
    Buy
  17. Item 102169
    Signature of Thomas Lynch, Jr., 1766
    Signature of Thomas Lynch, Jr., 1766
    Contributed by: Maine Historical Society
    Date: 1766
    Media: Ink on paper
    Buy
  18. 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
  19. Item 13693
    Fifth Maine Regiment Building, Peaks Island, ca. 1890
    Fifth Maine Regiment Building, Peaks Island, ca. 1890
    Contributed by: Maine Historical Society
    Date: circa 1890
    Media: Glass Negative
    Buy
  20. 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
  21. Item 110997
    Map of the disputed portions of the New Brunswick and Lower Canada, 1839
    Map of the disputed portions of the New Brunswick and Lower Canada, 1839
    Contributed by: Maine Historical Society
    Date: 1839
    Media: Ink on paper
    Buy
  22. Item 1467
    Rosemary brand Maine blueberries can label, Coumbia Falls, ca. 1935
    Rosemary brand Maine blueberries can label, Coumbia Falls, ca. 1935
    Contributed by: Maine Historical Society
    Date: circa 1935
    Media: ink on paper
    Buy
  23. Item 5926
    Boston & Maine Railroad's engine 'Kennebunk', #91, ca. 1880
    Boston & Maine Railroad's engine 'Kennebunk', #91, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Albumen print
    Buy
  24. Item 100374
    Col. Charles Wentworth Roberts, ca. 1863
    Col. Charles Wentworth Roberts, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Photographic print
    Buy