Search Results 27825 items were found.

LC Subject Heading: Maine

  1. Item 155562
    Up headwall Gt. Gulf, Mount Washington, New Hampshire, ca. 1900
    Up headwall Gt. Gulf, Mount Washington, New Hampshire, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Lantern slide
    Buy
  2. Item 12126
    Kennebec and Sagadahoc Rivers, 1755
    Kennebec and Sagadahoc Rivers, 1755
    Contributed by: Maine Historical Society
    Date: 1754
    Media: Ink on paper
    Buy
  3. Item 12888
    Yarmouth, North Yarmouth and Freeport, 1727
    Yarmouth, North Yarmouth and Freeport, 1727
    Contributed by: Maine Historical Society
    Date: 1727-12-19
    Media: Ink on paper
    Buy
  4. Item 110981
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    Contributed by: Maine Historical Society
    Date: 1817–1820
    Media: Ink on paper
    Buy
  5. Item 4324
    Androscoggin and Kennebec Rivers, ca. 1755
    Androscoggin and Kennebec Rivers, ca. 1755
    Contributed by: Maine Historical Society
    Date: circa 1755
    Media: Ink on paper
    Buy
  6. Item 5956
    Estate of William Skinner, Topsham, 1766
    Estate of William Skinner, Topsham, 1766
    Contributed by: Maine Historical Society
    Date: 1766-06-15
    Media: Ink on paper
    Buy
  7. Item 5957
    William Patten's land, Topsham, 1771
    William Patten's land, Topsham, 1771
    Contributed by: Maine Historical Society
    Date: 1771-04-12
    Media: Ink on paper
    Buy
  8. Item 5965
    William Patten's land, Topsham, 1770
    William Patten's land, Topsham, 1770
    Contributed by: Maine Historical Society
    Date: 1770-05-28
    Media: Ink on paper
    Buy
  9. Item 6217
    Bittersweet-in-the-Fields, Eliot, ca. 1882
    Bittersweet-in-the-Fields, Eliot, ca. 1882
    Contributed by: Eliot Baha'i Archives
    Date: circa 1882
    Media: Photographic print
    Buy
  10. Item 7756
    Explosion Ticket, Kittery, 1905
    Explosion Ticket, Kittery, 1905
    Contributed by: Maine Historical Society
    Date: 1905-07-22
    Media: Ink on paper
    Buy
  11. Item 11542
    Annapolis, Kittery Navy Yard, 1898
    Annapolis, Kittery Navy Yard, 1898
    Contributed by: Maine Historical Society
    Date: 1898-09-11
    Media: Photographic print
    Buy
  12. Item 11555
    Ships in harbor, Kittery Navy Yard, 1868
    Ships in harbor, Kittery Navy Yard, 1868
    Contributed by: Maine Historical Society
    Date: circa 1898
    Media: Photographic print
    Buy
  13. Item 11562
    Col. Forney and Admiral Cervera, Kittery Navy Yard, 1898
    Col. Forney and Admiral Cervera, Kittery Navy Yard, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Media: Photographic print
    Buy
  14. Item 11575
    Spanish prisoners, Kittery Navy Yard, 1898
    Spanish prisoners, Kittery Navy Yard, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Media: Photographic print
    Buy
  15. Item 11576
    Prisoners of war, Kittery Navy Yard, 1898
    Prisoners of war, Kittery Navy Yard, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Media: Photographic print
    Buy
  16. Item 11579
    Stockade, Fort Long, Kittery Navy Yard, 1898
    Stockade, Fort Long, Kittery Navy Yard, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Media: Photographic print
    Buy
  17. Item 11580
    Mess Hall, Fort Long, 1898
    Mess Hall, Fort Long, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Media: Photographic print
    Buy
  18. Item 11586
    American officers, Kittery Navy Yard, 1898
    American officers, Kittery Navy Yard, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Media: Photographic print
    Buy
  19. Item 11588
    Spanish soldiers depart, Kittery Navy Yard, 1898
    Spanish soldiers depart, Kittery Navy Yard, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Media: Photographic print
    Buy
  20. Item 11656
    Maps of the Tuladie and Green Rivers, 1820
    Maps of the Tuladie and Green Rivers, 1820
    Contributed by: Maine Historical Society
    Date: 1820
    Media: Ink on paper
    Buy
  21. Item 12382
    Plan of Kennebeck River, ca. 1765
    Plan of Kennebeck River, ca. 1765
    Contributed by: Maine Historical Society
    Date: circa 1765
    Media: Ink on paper
    Buy
  22. Item 33994
    Anna Margaret Holwell Deering and daughters, Portland, ca. 1855
    Anna Margaret Holwell Deering and daughters, Portland, ca. 1855
    Contributed by: Maine Historical Society
    Date: circa 1855
    Media: Daguerreotype
    Buy
  23. Item 102510
    Aroostook Board of Trade organizes potato donation, Caribou, 1914
    Aroostook Board of Trade organizes potato donation, Caribou, 1914
    Contributed by: Maine Historical Society
    Date: 1914-11-16
    Media: Ink on paper
    Buy
  24. 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