Search Results 418 items were found.

Keywords: Visiting

  1. Item 116510
    Survey of Lake Huron, West Main Shore, ca. 1820
    Survey of Lake Huron, West Main Shore, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  2. Item 116514
    St. John River boundary survey, Little Black River rapids, ca. 1843
    St. John River boundary survey, Little Black River rapids, ca. 1843
    Contributed by: Maine Historical Society
    Date: circa 1843
    Media: Ink on paper
    Buy
  3. Item 116515
    St. John River boundary survey, from Rose Island north and east, 1844
    St. John River boundary survey, from Rose Island north and east, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  4. Item 116516
    Extract from a Map of the British and French Dominions in North America, 1755
    Extract from a Map of the British and French Dominions in North America, 1755
    Contributed by: Maine Historical Society
    Date: circa 1755
    Media: Ink on paper
    Buy
  5. 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
  6. Item 116521
    Detroit River, ca. 1820
    Detroit River, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  7. Item 116522
    Drummond's Island, Lesser and Greater Manitou, ca. 1820
    Drummond's Island, Lesser and Greater Manitou, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  8. Item 116525
    Lake Huron, East Main Shore, ca. 1820
    Lake Huron, East Main Shore, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  9. Item 116529
    Part of the North Shore of Lake Huron, ca. 1820
    Part of the North Shore of Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  10. Item 116531
    Part of the North Shore of Lake Huron, ca. 1820
    Part of the North Shore of Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  11. Item 116533
    St. John River boundary survey, 1843-1844
    St. John River boundary survey, 1843-1844
    Contributed by: Maine Historical Society
    Date: circa 1844
    Media: Ink on paper
    Buy
  12. Item 116534
    St. John River boundary survey, Five Islands, 1843
    St. John River boundary survey, Five Islands, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  13. Item 116536
    St. John River boundary survey, No. 4, 1843
    St. John River boundary survey, No. 4, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  14. Item 116537
    St. John River boundary survey no. 2, 1843
    St. John River boundary survey no. 2, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  15. Item 116538
    St. John River boundary survey, No. 1, 1844
    St. John River boundary survey, No. 1, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  16. 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
  17. 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
  18. 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
  19. Item 149608
    Two boys stand in awe of cowboy actor Tom Mix, Portland, 1937
    Two boys stand in awe of cowboy actor Tom Mix, Portland, 1937
    Contributed by: Maine Historical Society/MaineToday Media
    Date: circa 1937
    Media: Glass Negative
    Buy
  20. Item 149656
    Cowboy Tom Mix posing with a crowd of eager children, Portland, 1937
    Cowboy Tom Mix posing with a crowd of eager children, Portland, 1937
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1937-06-11
    Media: Glass negative
    Buy
  21. 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
  22. Item 101442
    Martin homestead, Ellsworth, ca. 1846
    Martin homestead, Ellsworth, ca. 1846
    Contributed by: Maine Historical Society and Maine State Museum
    Date: 1823
    Media: Ink and watercolor on paper
    Buy
  23. Item 105111
    Crowd awaits General Pershing, Portland, 1920
    Crowd awaits General Pershing, Portland, 1920
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1920
    Media: Glass Plate Negative
    Buy
  24. Item 1151
    Suffrage lecture announcement, Belfast, ca. 1915
    Suffrage lecture announcement, Belfast, ca. 1915
    Contributed by: Maine Historical Society
    Date: 1916
    Media: Ink on paper
    Buy