Search Results 29452 items were found.

Keywords: maine

  1. Item 110898
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    Contributed by: Maine Historical Society
    Date: circa 1815
    Media: Ink on paper
    Buy
  2. Item 110917
    Bowen & Co. United States and British possessions map, British Columbia, 1846
    Bowen & Co. United States and British possessions map, British Columbia, 1846
    Contributed by: Maine Historical Society
    Date: circa 1846
    Media: Ink on paper
    Buy
  3. 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
  4. 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
  5. Item 110963
    Map of Lake St. Lawrence, 1820
    Map of Lake St. Lawrence, 1820
    Contributed by: Maine Historical Society
    Date: 1814
    Media: Ink on paper
    Buy
  6. Item 110967
    Map of Islands on Lake Huron, ca. 1820
    Map of Islands on Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  7. 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
  8. Item 111008
    Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  9. Item 116488
    A New Map of the Province of Lower Canada, 1838
    A New Map of the Province of Lower Canada, 1838
    Contributed by: Maine Historical Society
    Date: 1838
    Media: Ink on paper
    Buy
  10. Item 116491
    Manuscript map of Lake Superior to Lake of the Woods, ca. 1822
    Manuscript map of Lake Superior to Lake of the Woods, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  11. Item 116545
    Lake St. Lawrence, ca. 1820
    Lake St. Lawrence, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  12. Item 116547
    Northeastern Boundary of Minnesota, ca. 1820
    Northeastern Boundary of Minnesota, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  13. Item 116552
    Lake Kaseiganagh east to Lake Superior, ca. 1825
    Lake Kaseiganagh east to Lake Superior, ca. 1825
    Contributed by: Maine Historical Society
    Date: 1817–1827
    Media: Ink on paper
    Buy
  14. Item 116554
    Lake Kaseiganagh east to Lake Superior, duplicate, ca. 1825
    Lake Kaseiganagh east to Lake Superior, duplicate, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  15. Item 15523
    Cumston Hall Auditorium Stage and Curtain, Monmouth, ca. 1900
    Cumston Hall Auditorium Stage and Curtain, Monmouth, ca. 1900
    Contributed by: Monmouth Museum
    Date: circa 1900
    Media: Glass Negative
    Buy
  16. Item 26741
    Robert James Peacock, Lubec Sardine Co., 1911
    Robert James Peacock, Lubec Sardine Co., 1911
    Contributed by: Lubec Historical Society
    Date: 1911
    Media: Photographic print
    Buy
  17. Item 26669
    Watts Block, Thomaston, 1890
    Watts Block, Thomaston, 1890
    Contributed by: Thomaston Historical Society
    Date: circa 1890
    Media: Photographic print
    Buy
  18. Item 79727
    Lincoln County Bicentennial Event, Westport Island, 1960
    Lincoln County Bicentennial Event, Westport Island, 1960
    Contributed by: Westport Island History Committee
    Date: 1960
    Media: Photographic print
    Buy
  19. Item 104841
    Phil James and his catch, ca. 1935
    Phil James and his catch, ca. 1935
    Contributed by: Maine Historical Society/MaineToday Media
    Date: circa 1935
    Media: Glass Negative
    Buy
  20. 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
  21. Item 22052
    Goodall Mansion, Sanford, ca. 1915
    Goodall Mansion, Sanford, ca. 1915
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1915
    Media: Print from Glass Negative
    Buy
  22. Item 59770
    Portland, South Portland, & Cape Elizabeth electric railroads, ca. 1941
    Portland, South Portland, & Cape Elizabeth electric railroads, ca. 1941
    Contributed by: Seashore Trolley Museum
    Date: circa 1941
    Media: Ink on paper
    Buy
  23. Item 13587
    Near the Umculcus Stream, ca. 1895
    Near the Umculcus Stream, ca. 1895
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1895
    Media: Photographic print
    Buy
  24. Item 24998
    Steamer Sappho, Mt. Desert Island, ca. 1940
    Steamer Sappho, Mt. Desert Island, ca. 1940
    Contributed by: Jesup Memorial Library
    Date: 1886
    Media: Postcard
    Buy