Search Results 336 items were found.

Keywords: Brunswick

  1. Item 7192
    General Winfield Scott, ca. 1855
    General Winfield Scott, ca. 1855
    Contributed by: Maine Historical Society
    Date: circa 1855
    Media: Engraving
    Buy
  2. Item 7495
    Orders for troops to northern Maine, 1839
    Orders for troops to northern Maine, 1839
    Contributed by: Maine Historical Society
    Date: 1839-03-05
    Media: Ink on paper
    Buy
  3. Item 7742
    Advertisement for Benoit's, ca. 1930
    Advertisement for Benoit's, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Media: Postcard
    Buy
  4. Item 7806
    Prep Hall, Benoit's, Portland, 1938
    Prep Hall, Benoit's, Portland, 1938
    Contributed by: Maine Historical Society
    Date: 1938-05-08
    Location: Portland
    Media: Photoprint
    Buy
  5. Item 7823
    Hickey Freeman suit advertising card, ca. 1930
    Hickey Freeman suit advertising card, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Media: ink on paper
    Buy
  6. Item 7950
    Islands in Passamaquoddy Bay, ca. 1800
    Islands in Passamaquoddy Bay, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Media: Ink on paper
    Buy
  7. Item 16490
    Harriett Beecher Stowe, ca. 1890
    Harriett Beecher Stowe, ca. 1890
    Contributed by: Maine Historical Society
    Date: circa 1890
    Media: Ink on paper
    Buy
  8. Item 21405
    Heather Bell in Rockport, 1895
    Heather Bell in Rockport, 1895
    Contributed by: Camden Public Library
    Date: 1895
    Location: Rockport
    Media: Photographic print
    Buy
  9. Item 23421
    Canova near New Zealand, 1864
    Canova near New Zealand, 1864
    Contributed by: Maine Historical Society
    Date: 1864
    Media: Painting
    Buy
  10. Item 28746
    Center Street, Bath, ca. 1910
    Center Street, Bath, ca. 1910
    Contributed by: Seashore Trolley Museum
    Date: circa 1910
    Location: Bath
    Media: Postcard
    Buy
  11. Item 48256
    Benoit store annual party, 1928
    Benoit store annual party, 1928
    Contributed by: Maine Historical Society
    Date: 1928-10-30
    Location: Portland
    Media: Photographic print
    Buy
  12. Item 6883
    St. John and Penobscot Rivers map, 1798
    St. John and Penobscot Rivers map, 1798
    Contributed by: Maine Historical Society
    Date: 1798-05-08
    Location: Pleasant Point
    Media: Ink on paper
    Buy
  13. Item 11974
    John Merrill lot, Topsham, 1762
    John Merrill lot, Topsham, 1762
    Contributed by: Maine Historical Society
    Date: 1762
    Location: Topsham
    Media: Ink on paper
    Buy
  14. Item 108839
    Plat of a tract of land situated on the west side of Long Reach, Bath, 1771
    Plat of a tract of land situated on the west side of Long Reach, Bath, 1771
    Contributed by: Maine Historical Society
    Date: 1771
    Location: Bath
    Media: Ink on paper
    Buy
  15. Item 116515
    St. John River boundary survey, from Rose Island north and east, 1844
    St. John River boundary survey, from Rose Island north and east, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  16. Item 116533
    St. John River boundary survey, 1843-1844
    St. John River boundary survey, 1843-1844
    Contributed by: Maine Historical Society
    Date: circa 1844
    Media: Ink on paper
    Buy
  17. Item 116534
    St. John River boundary survey, Five Islands, 1843
    St. John River boundary survey, Five Islands, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  18. Item 116537
    St. John River boundary survey no. 2, 1843
    St. John River boundary survey no. 2, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  19. Item 9776
    Pelletier's Store on Bridge Street, Springvale, ca. 1890
    Pelletier's Store on Bridge Street, Springvale, ca. 1890
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1890
    Location: Sanford
    Media: Photographic print
    Buy
  20. Item 4317
    Cathance Mill lots, Topsham, 1759
    Cathance Mill lots, Topsham, 1759
    Contributed by: Maine Historical Society
    Date: 1759-01-05
    Location: Topsham
    Media: Ink on paper
    Buy
  21. Item 6154
    S.S. State of Maine, ca. 1892
    S.S. State of Maine, ca. 1892
    Contributed by: Maine Historical Society
    Date: 1892
    Location: Bath
    Media: Oil on canvas
    Buy
  22. Item 6801
    Fish River, Fort Kent, ca. 1920
    Fish River, Fort Kent, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Location: Fort Kent
    Media: Postcard
    Buy
  23. Item 7597
    Resolution for the protection of public lands, 1839
    Resolution for the protection of public lands, 1839
    Contributed by: Maine Historical Society
    Date: 1839-02-20
    Location: Augusta
    Media: Ink on paper
    Buy
  24. Item 7808
    Benoit and Webber, Westbrook, ca. 1890
    Benoit and Webber, Westbrook, ca. 1890
    Contributed by: Maine Historical Society
    Date: circa 1890
    Location: Westbrook
    Media: Photoprint
    Buy