Search Results 1404 items were found.

Keywords: United States

  1. Item 116550
    Lac La Croix, Iron Lake, Crooked Lake, ca. 1825
    Lac La Croix, Iron Lake, Crooked Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  2. Item 116551
    Bass Wood Lake east to Cypress Lake, ca. 1825
    Bass Wood Lake east to Cypress Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  3. Item 116548
    Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825
    Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  4. Item 51584
    John Fairfield and steam pumper, Saco, ca. 1900
    John Fairfield and steam pumper, Saco, ca. 1900
    Contributed by: Dyer Library/Saco Museum
    Date: circa 1900
    Media: Photographic print
    Buy
  5. Item 10366
    Dogan Goon in U.S. Army uniform, ca. 1918
    Dogan Goon in U.S. Army uniform, ca. 1918
    Contributed by: Maine Historical Society
    Date: circa 1918
    Media: Photoprint
    Buy
  6. Item 15098
    Your work means victory World War I poster, ca. 1917
    Your work means victory World War I poster, ca. 1917
    Contributed by: Maine Historical Society
    Date: 1917
    Media: Lithograph, poster
    Buy
  7. Item 111022
    A plane chart of Rainy Lake, ca. 1820
    A plane chart of Rainy Lake, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  8. Item 111027
    Manuscript map of the Lake of the Woods, ca. 1820
    Manuscript map of the Lake of the Woods, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  9. Item 116519
    Map of Maine with northeast boundary lines, ca. 1850
    Map of Maine with northeast boundary lines, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Media: Ink on paper
    Buy
  10. Item 22290
    Looking south on Route 1, Houlton, ca. 1950
    Looking south on Route 1, Houlton, ca. 1950
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1950
    Media: Photographic print
    Buy
  11. Item 13520
    SBC 3 Helldiver being Towed to Canada, ca. 1941
    SBC 3 Helldiver being Towed to Canada, ca. 1941
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1941
    Media: Photographic print
    Buy
  12. Item 8668
    Clarence E. Mulford, ca. 1930
    Clarence E. Mulford, ca. 1930
    Contributed by: Fryeburg Public Library
    Date: circa 1930
    Media: Photoprint
    Buy
  13. Item 14692
    Parade through Monument Square in Portland, 1898
    Parade through Monument Square in Portland, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Media: Photographic print
    Buy
  14. Item 71764
    Post Office, Skowhegan, ca. 1938
    Post Office, Skowhegan, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Media: Linen texture postcard
    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 6643
    Webster-Ashburton Treaty cartoon, Fort Kent, ca. 1842
    Webster-Ashburton Treaty cartoon, Fort Kent, ca. 1842
    Contributed by: Maine Historical Society
    Date: circa 1842
    Media: Pen and ink on paper
    Buy
  17. Item 110905
    Map of "Islands by Treaty of 1783," ca. 1817
    Map of "Islands by Treaty of 1783," ca. 1817
    Contributed by: Maine Historical Society
    Date: 1783
    Media: Ink on paper
    Buy
  18. Item 33814
    Captain Mattie Pinette, Eisenhower's secretary, Washington, D.C., 1944
    Captain Mattie Pinette, Eisenhower's secretary, Washington, D.C., 1944
    Contributed by: Guilford Historical Society
    Date: 1944
    Media: Photographic print
    Buy
  19. Item 35633
    Map of the state of Maine, 1843
    Map of the state of Maine, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  20. Item 9541
    Lyndon B. Johnson campaign, Portland, 1964
    Lyndon B. Johnson campaign, Portland, 1964
    Contributed by: Maine Historical Society
    Date: 1964-09-28
    Media: Photoprint
    Buy
  21. Item 9543
    Lyndon B. Johnson in Portland, Sept. 28, 1964
    Lyndon B. Johnson in Portland, Sept. 28, 1964
    Contributed by: Maine Historical Society
    Date: 1964-09-28
    Media: Photoprint
    Buy
  22. Item 101131
    Soldier, Bangor, ca. 1860
    Soldier, Bangor, ca. 1860
    Contributed by: Maine Historical Society and Maine State Museum
    Date: circa 1860
    Media: Ink and watercolor on paper
    Buy
  23. Item 111019
    A plane chart of Koochechee Seepe, called Rainy River, ca. 1820
    A plane chart of Koochechee Seepe, called Rainy River, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  24. Item 111036
    Lake of the Woods, ca. 1820
    Lake of the Woods, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy