Search Results 469 items were found.

Keywords: Massachusetts

  1. Item 66283
    Stone-House, Bath, ca. 1935
    Stone-House, Bath, ca. 1935
    Contributed by: Boston Public Library
    Date: circa 1935
    Location: Bath
    Media: Linen texture postcard
    Buy
  2. Item 74310
    Egbert J. Shaylor, Falmouth, ca. 1910
    Egbert J. Shaylor, Falmouth, ca. 1910
    Contributed by: Maine Historical Society
    Date: circa 1910
    Location: Falmouth
    Media: Photographic print
    Buy
  3. Item 74516
    Stanley Model D electric meter, 1898
    Stanley Model D electric meter, 1898
    Contributed by: Maine Historical Society
    Date: circa 1898
    Media: Metal, glass
    Buy
  4. Item 79692
    Jonathan Keyes Log Cabin, Rumford Corner, ca. 1900
    Jonathan Keyes Log Cabin, Rumford Corner, ca. 1900
    Contributed by: Greater Rumford Area Historical Society
    Date: circa 1900
    Location: Rumford
    Media: Photographic print
    Buy
  5. Item 79712
    Billiard Room, Mechanics Institute, Rumford, 1911
    Billiard Room, Mechanics Institute, Rumford, 1911
    Contributed by: Greater Rumford Area Historical Society
    Date: 1911
    Location: Rumford
    Media: Booklet, ink on paper
    Buy
  6. Item 79943
    Congregational Church, Rumford Point, ca. 1948
    Congregational Church, Rumford Point, ca. 1948
    Contributed by: Greater Rumford Area Historical Society
    Date: circa 1948
    Location: Rumford
    Media: Postcard
    Buy
  7. Item 100216
    Henry Wadsworth Longfellow portrait, ca. 1880
    Henry Wadsworth Longfellow portrait, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Location: Portland; Cambridge
    Media: Crayon portrait
    Buy
  8. Item 101297
    Benjamin Franklin signature, June 5, 1771
    Benjamin Franklin signature, June 5, 1771
    Contributed by: Maine Historical Society
    Date: 1771-06-05
    Location: London
    Media: Ink on paper
    Buy
  9. Item 102277
    Poem memorializing the loss of the steamer "Portland," 1899
    Poem memorializing the loss of the steamer "Portland," 1899
    Contributed by: Maine Historical Society
    Date: 1898
    Location: Chatham
    Media: Ink on paper
    Buy
  10. Item 102386
    County fair ox pull, Farmington, 1932
    County fair ox pull, Farmington, 1932
    Contributed by: Stanley Museum on deposit at Maine Historical Society
    Date: 1932
    Location: Farmington
    Media: Lantern slide
    Buy
  11. Item 102440
    Beech tree on Stanley Hill, Kingfield, ca. 1910
    Beech tree on Stanley Hill, Kingfield, ca. 1910
    Contributed by: Stanley Museum on deposit at Maine Historical Society
    Date: circa 1910
    Location: Kingfield
    Media: Lantern slide, hand colored
    Buy
  12. Item 105694
    Elizabeh McNeil Butts wool cloak, Lewiston, ca. 1903
    Elizabeh McNeil Butts wool cloak, Lewiston, ca. 1903
    Contributed by: Maine Historical Society
    Date: circa 1903
    Location: Lewiston
    Media: wool, metal
    Buy
  13. Item 111445
    Dr. Cassie K. Turner, Portland, ca. 1930
    Dr. Cassie K. Turner, Portland, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Location: Portland
    Media: cabinent card
    Buy
  14. Item 135811
    Top hat, 1915
    Top hat, 1915
    Contributed by: Maine Historical Society
    Date: 1915
    Location: Lisbon
    Media: Silk, paper
    Buy
  15. Item 14656
    Reverend John R. Adams, Gorham, ca. 1850
    Reverend John R. Adams, Gorham, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Location: Gorham
    Media: Photographic print
    Buy
  16. Item 18721
    HMS Monarch, Portland Harbor, 1870
    HMS Monarch, Portland Harbor, 1870
    Contributed by: Maine Historical Society
    Date: 1870
    Location: Portland
    Media: Photographic print
    Buy
  17. Item 33689
    Rufus King of Scarborough, ca. 1820
    Rufus King of Scarborough, ca. 1820
    Contributed by: Scarborough Historical Society & Museum
    Date: circa 1820
    Location: Scarborough
    Media: Painting
    Buy
  18. Item 100461
    Lithgow book room and librarian's desk, Augusta, ca. 1896
    Lithgow book room and librarian's desk, Augusta, ca. 1896
    Contributed by: Lithgow Public Library
    Date: circa 1896
    Location: Augusta
    Media: Photographic print
    Buy
  19. Item 110905
    Map of "Islands by Treaty of 1783," ca. 1817
    Map of "Islands by Treaty of 1783," ca. 1817
    Contributed by: Maine Historical Society
    Date: 1783
    Media: Ink on paper
    Buy
  20. Item 153
    Gov. William King, ca. 1890
    Gov. William King, ca. 1890
    Contributed by: Maine Historical Society
    Date: circa 1890
    Media: Photographic print
    Buy
  21. Item 1042
    Mustering Spanish-American War, 1898
    Mustering Spanish-American War, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Location: Augusta
    Media: Photographic print
    Buy
  22. Item 4281
    Brig. Gen. Amiel Whipple, ca. 1860
    Brig. Gen. Amiel Whipple, ca. 1860
    Contributed by: Maine Historical Society
    Date: circa 1860
    Media: Photographic print
    Buy
  23. Item 4303
    William W. Eaton, surgeon of the 16th Maine Infantry, ca. 1863
    William W. Eaton, surgeon of the 16th Maine Infantry, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Location: Brunswick
    Media: Photographic print
    Buy
  24. Item 5244
    General Joseph Hooker, ca. 1862
    General Joseph Hooker, ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Carte de visite
    Buy