Search Results 323 items were found.

Keywords: Authors, Maine.

  1. Item 8664
    Illustration from the Coming of Cassidy, ca. 1913
    Illustration from the Coming of Cassidy, ca. 1913
    Contributed by: Fryeburg Public Library
    Date: 1913
    Location: Fryeburg
    Media: Ink on paper
    Buy
  2. Item 11188
    Sophie May House in Norridgewock, ca. 1845
    Sophie May House in Norridgewock, ca. 1845
    Contributed by: Norridgewock Historical Society
    Date: circa 1845
    Location: Norridgewock
    Media: Photographic print
    Buy
  3. Item 102272
    "A Down East Yankee From the District of Maine," 1920
    "A Down East Yankee From the District of Maine," 1920
    Contributed by: Maine Historical Society
    Date: 1920
    Location: Portland
    Media: Ink on paper
    Buy
  4. Item 8666
    Clarence E. Mulford model of Fort Union, Fryeburg, 1941
    Clarence E. Mulford model of Fort Union, Fryeburg, 1941
    Contributed by: Fryeburg Public Library
    Date: 1941
    Location: Fryeburg
    Media: Photoprint
    Buy
  5. Item 9166
    District of Maine map, 1795
    District of Maine map, 1795
    Contributed by: Maine Historical Society
    Date: 1795
    Media: Ink on paper
    Buy
  6. Item 105628
    District of Maine map, 1796
    District of Maine map, 1796
    Contributed by: Maine Historical Society
    Date: 1796
    Media: Ink on paper
    Buy
  7. Item 66379
    Harriet Beecher Stowe House, Brunswick, ca. 1938
    Harriet Beecher Stowe House, Brunswick, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1935
    Location: Brunswick
    Media: Linen texture postcard
    Buy
  8. Item 66143
    Maine Turnpike at Biddeford, ca. 1950
    Maine Turnpike at Biddeford, ca. 1950
    Contributed by: Boston Public Library
    Date: circa 1941
    Location: Biddeford
    Media: Linen texture postcard
    Buy
  9. Item 1508
    John Neal, Portland, ca. 1870
    John Neal, Portland, ca. 1870
    Contributed by: Maine Historical Society
    Date: circa 1870
    Location: Portland
    Media: Photographic print
    Buy
  10. Item 11319
    Longfellow Stamp First Day Cover, 1940
    Longfellow Stamp First Day Cover, 1940
    Contributed by: Maine Historical Society
    Date: 1940-02-16
    Location: Portland
    Media: Ink on paper
    Buy
  11. Item 1507
    Wm. Willis, 1794-1870
    Wm. Willis, 1794-1870
    Contributed by: Maine Historical Society
    Date: circa 1860
    Location: Portland
    Media: Photographic print
    Buy
  12. Item 29438
    Portable Desk, York, ca. 1810
    Portable Desk, York, ca. 1810
    Contributed by: Old York Historical Society
    Date: circa 1810
    Location: York
    Media: Eastern white pine with mahogany and birch veneers
    Buy
  13. Item 1502
    John Gould, ca. 1945
    John Gould, ca. 1945
    Contributed by: Maine Historical Society
    Date: circa 1945
    Media: Photographic print
    Buy
  14. Item 4167
    Brig. Gen. Neal Dow, 13th Maine, 1861
    Brig. Gen. Neal Dow, 13th Maine, 1861
    Contributed by: Maine Historical Society
    Date: 1861
    Media: Photographic print
    Buy
  15. Item 66496
    Booth Tarkington's garden, Kennebunkport, ca. 1938
    Booth Tarkington's garden, Kennebunkport, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Location: Kennebunkport
    Media: Linen texture postcard
    Buy
  16. Item 1501
    Ben Ames Williams with dogs, ca. 1940
    Ben Ames Williams with dogs, ca. 1940
    Contributed by: Maine Historical Society
    Date: circa 1940
    Media: Photographic print
    Buy
  17. Item 25303
    Nathaniel Hawthorne, London, 1860
    Nathaniel Hawthorne, London, 1860
    Contributed by: Maine Historical Society
    Date: circa 1860
    Location: London
    Media: Photographic print
    Buy
  18. Item 25302
    Nathaniel Hawthorne, ca. 1860
    Nathaniel Hawthorne, ca. 1860
    Contributed by: Maine Historical Society
    Date: circa 1860
    Media: Carte de visite
    Buy
  19. Item 11826
    Moses Greenleaf's map of the District of Maine, 1815
    Moses Greenleaf's map of the District of Maine, 1815
    Contributed by: Maine Historical Society
    Date: 1815
    Media: Ink on paper, map
    Buy
  20. Item 16611
    Fanny Hardy Eckstorm, ca. 1900
    Fanny Hardy Eckstorm, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Photographic print
    Buy
  21. Item 12091
    Ralph E. Gould, ca. 1946
    Ralph E. Gould, ca. 1946
    Contributed by: Maine Historical Society
    Date: circa 1946
    Media: Photographic print
    Buy
  22. Item 1500
    Henry Beston, Nobleboro, ca. 1950
    Henry Beston, Nobleboro, ca. 1950
    Contributed by: Maine Historical Society
    Date: circa 1950
    Media: Photographic print
    Buy
  23. Item 66544
    Kenneth Roberts' residence, Kennebunkport, ca. 1938
    Kenneth Roberts' residence, Kennebunkport, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Location: Kennebunkport
    Media: Linen texture postcard
    Buy
  24. Item 4110
    Henry Wadsworth Longfellow, ca. 1850
    Henry Wadsworth Longfellow, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Media: Photographic print
    Buy