Search Results 27825 items were found.

LC Subject Heading: Maine

  1. Item 5246
    Emilus Small, Mount Vernon, 1862
    Emilus Small, Mount Vernon, 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Carte de visite
    Buy
  2. Item 5413
    St. John Valley, Van Buren, ca. 1900
    St. John Valley, Van Buren, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Glass Negative
    Buy
  3. Item 5441
    William S. Farwell, Rockland, ca. 1864
    William S. Farwell, Rockland, ca. 1864
    Contributed by: Maine Historical Society
    Date: circa 1864
    Media: Carte de visite
    Buy
  4. Item 5561
    Lisbon Falls bridge, ca. 1880
    Lisbon Falls bridge, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Card photograph
    Buy
  5. 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
  6. 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
  7. Item 6026
    Ayer, Houston and Co., Portland, ca. 1893
    Ayer, Houston and Co., Portland, ca. 1893
    Contributed by: Maine Historical Society
    Date: circa 1893
    Media: Photographic print
    Buy
  8. Item 6127
    Stonecutters, Deer Isle, ca. 1930
    Stonecutters, Deer Isle, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Media: Photographic print
    Buy
  9. Item 6358
    Fort Knox, Penobscot River, 1891
    Fort Knox, Penobscot River, 1891
    Contributed by: Maine Historical Society
    Date: 1891
    Media: Ink on paper
    Buy
  10. Item 6360
    Samuel de Champlain, ca. 1600
    Samuel de Champlain, ca. 1600
    Contributed by: Maine Historical Society
    Date: circa 1600
    Media: Ink on paper
    Buy
  11. 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
  12. Item 6606
    Great Northern Paper Hotel, Millinocket, ca. 1930
    Great Northern Paper Hotel, Millinocket, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Media: Photographic print
    Buy
  13. 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
  14. Item 6758
    Jewett Corn Factory, Norridgewock, ca. 1915
    Jewett Corn Factory, Norridgewock, ca. 1915
    Contributed by: Maine Historical Society
    Date: circa 1915
    Media: Postcard
    Buy
  15. 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
  16. Item 6891
    Winter scene near Portland, ca. 1848
    Winter scene near Portland, ca. 1848
    Contributed by: Maine Historical Society
    Date: circa 1848
    Media: Oil on canvas
    Buy
  17. Item 7186
    Selden Connor, Portland, ca. 1890
    Selden Connor, Portland, ca. 1890
    Contributed by: Maine Historical Society
    Date: circa 1890
    Media: Photographic print
    Buy
  18. 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
  19. 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
  20. 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
  21. 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
  22. 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
  23. 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
  24. 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