Search Results 29437 items were found.

Keywords: maine

  1. Item 5622
    Sulphite digester for Glen Falls Paper Manufacturing Co., ca. 1920
    Sulphite digester for Glen Falls Paper Manufacturing Co., ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  2. Item 5904
    New Brunswick & Canadian Railroad engine 'Shamrock', ca. 1858
    New Brunswick & Canadian Railroad engine 'Shamrock', ca. 1858
    Contributed by: Maine Historical Society
    Date: 1858
    Media: Albumen print
    Buy
  3. Item 6358
    Fort Knox, Penobscot River, 1891
    Fort Knox, Penobscot River, 1891
    Contributed by: Maine Historical Society
    Date: 1891
    Media: Ink on paper
    Buy
  4. Item 6574
    Great Northern Paper Co., Millinocket, ca. 1920
    Great Northern Paper Co., Millinocket, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  5. Item 6702
    The Bay of Naples Inn, ca. 1920
    The Bay of Naples Inn, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  6. Item 6886
    James N.W. and Chansonetta Stanley Emmons, ca. 1887
    James N.W. and Chansonetta Stanley Emmons, ca. 1887
    Contributed by: Maine Historical Society
    Date: circa 1887
    Media: Watercolor on ivory, metal
    Buy
  7. Item 7489
    Nova Anglia, Novum Belgium et Virginia, ca. 1642
    Nova Anglia, Novum Belgium et Virginia, ca. 1642
    Contributed by: Maine Historical Society
    Date: circa 1642
    Media: Map, ink on paper
    Buy
  8. Item 7490
    Nova Belgica et Anglia Nova, ca. 1635
    Nova Belgica et Anglia Nova, ca. 1635
    Contributed by: Maine Historical Society
    Date: circa 1635
    Media: Map, ink on paper
    Buy
  9. Item 7492
    Novi Belgii: Novaeque Angliae Nec Non partis Virginiae, ca. 1655
    Novi Belgii: Novaeque Angliae Nec Non partis Virginiae, ca. 1655
    Contributed by: Maine Historical Society
    Date: circa 1655
    Media: Map, ink on paper
    Buy
  10. Item 7540
    Map of the New England Coast, 1610
    Map of the New England Coast, 1610
    Contributed by: Maine Historical Society
    Date: 1610
    Media: Ink on paper
    Buy
  11. Item 7581
    Ear ailment remedies, ca. 1805
    Ear ailment remedies, ca. 1805
    Contributed by: Maine Historical Society
    Date: circa 1805
    Media: Ink on paper
    Buy
  12. Item 7639
    Tug on the ways, Portland, ca. 1900
    Tug on the ways, Portland, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Photoprint
    Buy
  13. Item 7672
    Mobile dental clinic equipment, Cumberland County, ca. 1925
    Mobile dental clinic equipment, Cumberland County, ca. 1925
    Contributed by: Maine Historical Society
    Date: circa 1925
    Media: Photoprint
    Buy
  14. Item 7682
    Operation for knock knee, Jan. 14, 1927
    Operation for knock knee, Jan. 14, 1927
    Contributed by: Maine Historical Society
    Date: 1927-01-14
    Media: Photoprint
    Buy
  15. Item 7691
    After operation for knock knee, March 1927
    After operation for knock knee, March 1927
    Contributed by: Maine Historical Society
    Date: 1927
    Media: Photoprint
    Buy
  16. Item 7742
    Advertisement for Benoit's, ca. 1930
    Advertisement for Benoit's, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Media: Postcard
    Buy
  17. Item 7747
    Jantzen bathing suits advertising brochure, ca. 1940
    Jantzen bathing suits advertising brochure, ca. 1940
    Contributed by: Maine Historical Society
    Date: circa 1940
    Media: Ink on paper
    Buy
  18. Item 8065
    Fitchburg & Leominster RR, Wedge & Wing plow, 1886
    Fitchburg & Leominster RR, Wedge & Wing plow, 1886
    Contributed by: Maine Historical Society
    Date: 1886-01-02
    Media: Albumen print
    Buy
  19. Item 8074
    Interior view of Portland Company shop, ca. 1890
    Interior view of Portland Company shop, ca. 1890
    Contributed by: Maine Historical Society
    Date: circa 1890
    Media: Photoprint
    Buy
  20. Item 8649
    Portland Company stock certificate, 1902
    Portland Company stock certificate, 1902
    Contributed by: Maine Historical Society
    Date: 1902
    Media: Ink on paper
    Buy
  21. Item 8650
    Portland Company stock certificate, July 1881
    Portland Company stock certificate, July 1881
    Contributed by: Maine Historical Society
    Date: 1881
    Media: Ink on paper
    Buy
  22. Item 8868
    Preparing 'Gov. Ames' for launching,  Leavitt Storer shipyard, Waldoboro, 1888
    Preparing 'Gov. Ames' for launching, Leavitt Storer shipyard, Waldoboro, 1888
    Contributed by: Maine Maritime Museum
    Date: 1888-12-01
    Media: Albumen print
    Buy
  23. Item 8872
    Ship ARYAN, Phippsburg, 1893
    Ship ARYAN, Phippsburg, 1893
    Contributed by: Maine Maritime Museum
    Date: 1893
    Media: Photographic print
    Buy
  24. Item 8911
    Match splint seeder, Portland, ca. 1925
    Match splint seeder, Portland, ca. 1925
    Contributed by: Maine Historical Society
    Date: circa 1925
    Media: Photographic print
    Buy