Search Results 378 items were found.

Keywords: 19th century

  1. Item 111036
    Lake of the Woods, ca. 1820
    Lake of the Woods, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  2. Item 116504
    Manuscript Map of Lake Ontario, 1819
    Manuscript Map of Lake Ontario, 1819
    Contributed by: Maine Historical Society
    Date: 1819
    Media: Ink on paper
    Buy
  3. Item 116523
    Manuscript map of Cape Hurd, Lake Huron, ca. 1820
    Manuscript map of Cape Hurd, Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  4. Item 5530
    Nonesuch Farm, Scarborough, ca. 1900
    Nonesuch Farm, Scarborough, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Location: Scarborough
    Media: Photographic print
    Buy
  5. Item 9953
    5 Bodwell Street, Sanford, ca. 1900
    5 Bodwell Street, Sanford, ca. 1900
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1900
    Location: Sanford
    Media: Photographic print
    Buy
  6. Item 25523
    Stables, Poland Spring, 1887
    Stables, Poland Spring, 1887
    Contributed by: Poland Spring Preservation Society
    Date: 1887
    Location: Poland Spring
    Media: Photographic print
    Buy
  7. Item 27832
    View from Brooklyn Heights, Thomaston, ca. 1920
    View from Brooklyn Heights, Thomaston, ca. 1920
    Contributed by: Thomaston Historical Society
    Date: circa 1920
    Location: Thomaston
    Media: Photographic print
    Buy
  8. Item 7911
    Farm scene in winter, ca. 1880
    Farm scene in winter, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Pen and ink
    Buy
  9. Item 25799
    Grand Lake Dam, Grand Lake Stream, ca. 1915
    Grand Lake Dam, Grand Lake Stream, ca. 1915
    Contributed by: Maine Historical Society
    Date: circa 1915
    Location: Grand Lake Stream
    Media: Photograph on postcard
    Buy
  10. Item 27178
    Thomaston Harbor from St. George Road, Thomaston, ca. 1930
    Thomaston Harbor from St. George Road, Thomaston, ca. 1930
    Contributed by: Thomaston Historical Society
    Date: circa 1930
    Location: Thomaston
    Media: Photographic print
    Buy
  11. Item 104515
    Charles Thompson of South Berwick, ca. 1850
    Charles Thompson of South Berwick, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Location: South Berwick
    Media: Ambrotype
    Buy
  12. Item 65269
    Maine Soldiers' Relief Association card, Washington, ca. 1863
    Maine Soldiers' Relief Association card, Washington, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Location: Washington
    Media: Ink on paper
    Buy
  13. 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
  14. Item 111043
    Northern boundary of Michigan, ca. 1820
    Northern boundary of Michigan, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  15. Item 111049
    Survey of Muddy Lake, ca. 1822
    Survey of Muddy Lake, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1822
    Media: Ink on paper
    Buy
  16. Item 116506
    Lake Huron, Part of the Fourth Manitou, ca. 1820
    Lake Huron, Part of the Fourth Manitou, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  17. Item 116522
    Drummond's Island, Lesser and Greater Manitou, ca. 1820
    Drummond's Island, Lesser and Greater Manitou, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  18. 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
  19. Item 13673
    The Wentworth Hotel, Kennebunk Beach, ca. 1880
    The Wentworth Hotel, Kennebunk Beach, ca. 1880
    Contributed by: Kennebunk Free Library
    Date: circa 1880
    Location: Kennebunk
    Media: Cabinet photograph
    Buy
  20. Item 33733
    Can Plant, North Lubec, ca. 1900, ca. 1900
    Can Plant, North Lubec, ca. 1900, ca. 1900
    Contributed by: Lubec Historical Society
    Date: circa 1900
    Location: Lubec
    Media: Photograph on card
    Buy
  21. Item 33634
    Nathan Ellis House, Blue Hill ca. 1880
    Nathan Ellis House, Blue Hill ca. 1880
    Contributed by: Blue Hill Historical Society
    Date: circa 1880
    Location: Blue Hill
    Media: Photograph on paper
    Buy
  22. Item 1515
    Milford Power Station, 1921
    Milford Power Station, 1921
    Contributed by: Maine Historical Society
    Date: 1921
    Location: Milford
    Media: Photographic print
    Buy
  23. Item 37057
    Party at Peacock Canning Co., Lubec, ca. 1950, ca. 1950
    Party at Peacock Canning Co., Lubec, ca. 1950, ca. 1950
    Contributed by: Lubec Historical Society
    Date: circa 1950
    Location: Lubec
    Media: Photographic print
    Buy
  24. Item 66105
    Pernette Cove, Lake Cobbosseecontee, ca. 1935
    Pernette Cove, Lake Cobbosseecontee, ca. 1935
    Contributed by: Boston Public Library
    Date: circa 1935
    Media: Linen texture postcard
    Buy