Search Results 1404 items were found.

Keywords: United States

  1. Item 116504
    Manuscript Map of Lake Ontario, 1819
    Manuscript Map of Lake Ontario, 1819
    Contributed by: Maine Historical Society
    Date: 1819
    Media: Ink on paper
    Buy
  2. Item 13205
    Colonel Henry Clay Merriam, Washington, ca. 1885
    Colonel Henry Clay Merriam, Washington, ca. 1885
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1885
    Media: Photographic print
    Buy
  3. Item 15107
    "My daddy bought me a government bond" Third Liberty Loan poster, 1918
    "My daddy bought me a government bond" Third Liberty Loan poster, 1918
    Contributed by: Maine Historical Society
    Date: 1918
    Media: ink on paper
    Buy
  4. Item 9602
    Katahdin, as seen from Chamberlain Lake, 1839
    Katahdin, as seen from Chamberlain Lake, 1839
    Contributed by: Maine Historical Society
    Date: 1841
    Media: Transparency
    Buy
  5. Item 11830
    Map of the country explored, Maine and New Brunswick, ca. 1818
    Map of the country explored, Maine and New Brunswick, ca. 1818
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  6. Item 9600
    Cocumgomucsis Lake view to Katahdin, Talcott Survey, 1841
    Cocumgomucsis Lake view to Katahdin, Talcott Survey, 1841
    Contributed by: Maine Historical Society
    Date: 1840
    Media: Phototransparency
    Buy
  7. Item 105045
    King Charles I English Unite coin, Richmond Island, 1625
    King Charles I English Unite coin, Richmond Island, 1625
    Contributed by: Maine Historical Society
    Date: 1625
    Media: Silver
    Buy
  8. 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
  9. Item 105063
    King Charles I English Unite coin, Richmond Island, 1626
    King Charles I English Unite coin, Richmond Island, 1626
    Contributed by: Maine Historical Society
    Date: 1626
    Media: Gold
    Buy
  10. Item 13423
    Conrad Heyer, Waldoboro, ca. 1852
    Conrad Heyer, Waldoboro, ca. 1852
    Contributed by: Maine Historical Society
    Date: circa 1852
    Media: Daguerreotype
    Buy
  11. Item 104918
    Governor Brewster shakes hands with Governor Ross of Wyoming, Poland Springs, 1925
    Governor Brewster shakes hands with Governor Ross of Wyoming, Poland Springs, 1925
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1925-06-30
    Media: Glass negative
    Buy
  12. Item 110976
    Manuscript survey of Indian Stream, New Hampshire, 1843-1844
    Manuscript survey of Indian Stream, New Hampshire, 1843-1844
    Contributed by: Maine Historical Society
    Date: 1843–1844
    Media: Ink on paper
    Buy
  13. Item 33979
    Judge George Thacher, Biddeford, ca. 1820
    Judge George Thacher, Biddeford, ca. 1820
    Contributed by: McArthur Public Library
    Date: circa 1820
    Media: Photographic print
    Buy
  14. Item 110936
    Map of Campobello Island, ca. 1840
    Map of Campobello Island, ca. 1840
    Contributed by: Maine Historical Society
    Date: circa 1840
    Media: Ink on paper
    Buy
  15. Item 116523
    Manuscript map of Cape Hurd, Lake Huron, ca. 1820
    Manuscript map of Cape Hurd, Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  16. Item 105062
    King Charles I English Unite coin, Richmond Island, 1627
    King Charles I English Unite coin, Richmond Island, 1627
    Contributed by: Maine Historical Society
    Date: 1627
    Media: Gold
    Buy
  17. Item 20896
    Monument Square, Portland, 1898
    Monument Square, Portland, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Media: Photographic print
    Buy
  18. Item 102783
    You Wireless Fans, Help the Navy get the Hun Submarine World War I poster, ca. 1918
    You Wireless Fans, Help the Navy get the Hun Submarine World War I poster, ca. 1918
    Contributed by: Maine Historical Society
    Date: circa 1918
    Media: Lithograph
    Buy
  19. Item 102729
    Lillian, Arthur, and Charles Unobskey aboard a ship, ca. 1938
    Lillian, Arthur, and Charles Unobskey aboard a ship, ca. 1938
    Contributed by: Maine Historical Society
    Date: circa 1938
    Media: Photographic print
    Buy
  20. 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
  21. Item 12910
    Barge "Marion L.," Cape Elizabeth, 1892
    Barge "Marion L.," Cape Elizabeth, 1892
    Contributed by: Maine Historical Society
    Date: 1892-06-15
    Media: Photographic print
    Buy
  22. Item 16301
    Hancock Barracks site, Houlton, ca. 1920
    Hancock Barracks site, Houlton, ca. 1920
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1920
    Media: Photographic print
    Buy
  23. Item 22171
    Winfield Scott, ca. 1850
    Winfield Scott, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Media: Engraving
    Buy
  24. Item 9542
    Lyndon B. Johnson's visit to Portland, 1964
    Lyndon B. Johnson's visit to Portland, 1964
    Contributed by: Maine Historical Society
    Date: 1964-09-28
    Media: Photoprint
    Buy