Search Results 323 items were found.

Keywords: Authors, Maine.

  1. Item 8707
    Artemus Ward house, Waterford, ca. 1930
    Artemus Ward house, Waterford, ca. 1930
    Contributed by: Waterford Historical Society
    Date: circa 1930
    Location: Waterford
    Media: Photographic print
    Buy
  2. Item 8669
    Yo're a liar illustration, 1913
    Yo're a liar illustration, 1913
    Contributed by: Fryeburg Public Library
    Date: 1913
    Location: Fryeburg; Fryeburg
    Media: Ink on paper
    Buy
  3. Item 34120
    Parade on Main Street, Lubec, ca. 1908
    Parade on Main Street, Lubec, ca. 1908
    Contributed by: Lubec Historical Society
    Date: circa 1908
    Location: Lubec
    Media: Postcard
    Buy
  4. Item 100405
    Wadsworth-Longfellow House, Portland, 1906
    Wadsworth-Longfellow House, Portland, 1906
    Contributed by: Maine Historical Society
    Date: 1906-08-07
    Location: Portland
    Media: Glass Negative
    Buy
  5. Item 101444
    Eastern lands broadside, ca. 1820
    Eastern lands broadside, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  6. Item 17126
    Sketch Map of Pascataqua, ca. 1690
    Sketch Map of Pascataqua, ca. 1690
    Contributed by: Maine Historical Society
    Date: circa 1690
    Media: Ink on paper, map
    Buy
  7. Item 37354
    John M. Gould, Portland, 1920
    John M. Gould, Portland, 1920
    Contributed by: Maine Historical Society
    Date: 1920
    Location: Portland
    Media: Photographic print
    Buy
  8. Item 8670
    Coming of Cassidy illustration, ca. 1913
    Coming of Cassidy illustration, ca. 1913
    Contributed by: Fryeburg Public Library
    Date: 1913
    Location: Fryeburg
    Media: Ink on paper
    Buy
  9. Item 11108
    Exterior, Camp Caribou, 1889
    Exterior, Camp Caribou, 1889
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1899
    Media: Photographic print
    Buy
  10. Item 66148
    Turnpike service station, Kennebunk, ca. 1950
    Turnpike service station, Kennebunk, ca. 1950
    Contributed by: Boston Public Library
    Date: circa 1950
    Location: Kennebunk
    Media: Linen texture postcard
    Buy
  11. Item 66149
    Howard Johnson's Restaurant, Kennebunk, ca. 1935
    Howard Johnson's Restaurant, Kennebunk, ca. 1935
    Contributed by: Boston Public Library
    Date: circa 1935
    Location: Kennebunk
    Media: Linen texture postcard
    Buy
  12. Item 11107
    Interior of Camp Caribou, 1889
    Interior of Camp Caribou, 1889
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1889
    Media: Photographic print
    Buy
  13. Item 110988
    Lake Superior, ca. 1820
    Lake Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  14. Item 111004
    Mouth of Detroit River, ca. 1820
    Mouth of Detroit River, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  15. Item 116521
    Detroit River, ca. 1820
    Detroit River, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  16. Item 116531
    Part of the North Shore of Lake Huron, ca. 1820
    Part of the North Shore of Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  17. Item 116550
    Lac La Croix, Iron Lake, Crooked Lake, ca. 1825
    Lac La Croix, Iron Lake, Crooked Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  18. 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
  19. Item 116529
    Part of the North Shore of Lake Huron, ca. 1820
    Part of the North Shore of Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  20. Item 116548
    Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825
    Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  21. Item 116551
    Bass Wood Lake east to Cypress Lake, ca. 1825
    Bass Wood Lake east to Cypress Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  22. Item 31897
    Incorporation of the Pepperell Manufacturing Company, Biddeford, 1844
    Incorporation of the Pepperell Manufacturing Company, Biddeford, 1844
    Contributed by: McArthur Public Library
    Date: 1844-02-16
    Location: Biddeford
    Media: Ink on paper
    Buy
  23. 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
  24. Item 15616
    Walter Mansur and E. B. White, Aroostook Woods, ca. 1895
    Walter Mansur and E. B. White, Aroostook Woods, ca. 1895
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1895
    Media: Photographic print
    Buy