Search Results 416 items were found.

Keywords: Visits

  1. 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
  2. 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
  3. 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
  4. 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
  5. Item 135801
    PSNH interior showing Penobscot canoe, taxidermy mounts, and display cases, ca. 1965
    PSNH interior showing Penobscot canoe, taxidermy mounts, and display cases, ca. 1965
    Contributed by: Maine Historical Society
    Date: circa 1965
    Media: Photographic print
    Buy
  6. Item 152251
    Missing person notice for Dr. Lorenzo Norton, East Baldwin, 1920
    Missing person notice for Dr. Lorenzo Norton, East Baldwin, 1920
    Contributed by: Maine Historical Society
    Date: 1920
    Media: Ink on paper
    Buy
  7. Item 155283
    Catholic church, Saint-Basile, New Brunswick, ca. 1930
    Catholic church, Saint-Basile, New Brunswick, ca. 1930
    Contributed by: Acadian Archives
    Date: circa 1930
    Media: Postcard
    Buy
  8. Item 102842
    Remarks on board the Julia E. Arey, 1860
    Remarks on board the Julia E. Arey, 1860
    Contributed by: Maine Historical Society
    Date: 1860-11-05
    Media: Ink on paper
    Buy