Search Results 16483 items were found.

Keywords: Paper

  1. Item 103714
    Two log drivers, Bangor, ca. 1865
    Two log drivers, Bangor, ca. 1865
    Contributed by: Maine Historical Society
    Date: circa 1865
    Location: Bangor
    Media: Tintype
    Buy
  2. Item 148660
    Downtown Madawaska, ca. 1936
    Downtown Madawaska, ca. 1936
    Contributed by: Acadian Archives
    Date: circa 1936
    Location: Madawaska
    Media: Photographic postcard
    Buy
  3. Item 1496
    Stanley Dry Plate Company label, ca. 1904
    Stanley Dry Plate Company label, ca. 1904
    Contributed by: Maine Historical Society
    Date: circa 1904
    Location: Lewiston
    Media: Ink on paper
    Buy
  4. Item 6065
    Pere Pole deposition, 1792
    Pere Pole deposition, 1792
    Contributed by: Maine Historical Society
    Date: 1792-05-19
    Location: Sandy River
    Media: Paper and ink
    Buy
  5. Item 9222
    Samuel Freeman postmaster appointment, 1775
    Samuel Freeman postmaster appointment, 1775
    Contributed by: Maine Historical Society
    Date: 1775-10-01
    Location: Portland; Falmouth
    Media: Ink on paper
    Buy
  6. Item 101316
    Thomas McKean signature, Dec. 9, 1786
    Thomas McKean signature, Dec. 9, 1786
    Contributed by: Maine Historical Society
    Date: 1786-12-09
    Location: Philadelphia
    Media: Ink on paper
    Buy
  7. Item 15689
    Walter Bailey, Portland, ca. 1910
    Walter Bailey, Portland, ca. 1910
    Contributed by: Maine Historical Society
    Date: circa 1910
    Location: Portland
    Media: Photographic print
    Buy
  8. Item 148232
    Lower Falls at Saccarappa Dam, Westbrook, 1887
    Lower Falls at Saccarappa Dam, Westbrook, 1887
    Contributed by: City of Portland - Planning & Development
    Date: 1887-06-11
    Location: Westbrook
    Media: Photographic print
    Buy
  9. Item 26186
    May Day Celebration, 1916
    May Day Celebration, 1916
    Contributed by: Dyer Library/Saco Museum
    Date: 1916
    Media: Photographic print
    Buy
  10. Item 4143
    Fort Allen, Portland, ca. 1900
    Fort Allen, Portland, ca. 1900
    Contributed by: Maine Historical Society
    Date: 1845
    Location: Portland; Portland
    Media: Pencil on paper
    Buy
  11. Item 16158
    Abraham Lincoln engraving, ca. 1880
    Abraham Lincoln engraving, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Ink on paper
    Buy
  12. Item 36413
    Silhouette of Rachel (Lowe) Winn, York, ca. 1814
    Silhouette of Rachel (Lowe) Winn, York, ca. 1814
    Contributed by: Old York Historical Society
    Date: circa 1814
    Location: York
    Media: Paper with silk backing
    Buy
  13. Item 74773
    Rural electrification brochure, ca. 1935
    Rural electrification brochure, ca. 1935
    Contributed by: Maine Historical Society
    Date: 1935
    Media: Ink on paper
    Buy
  14. Item 83822
    First National Store, Main Street, Bridgton, ca. 1938
    First National Store, Main Street, Bridgton, ca. 1938
    Contributed by: Bridgton Historical Society
    Date: circa 1938
    Location: Bridgton
    Media: Ink on paper, photograph
    Buy
  15. Item 85611
    Original label on wooden gunpowder keg, ca. 1860
    Original label on wooden gunpowder keg, ca. 1860
    Contributed by: Windham Historical Society
    Date: circa 1860
    Location: Windham
    Media: Paper, wood
    Buy
  16. Item 31328
    Robert McArthur, Biddeford, 1861
    Robert McArthur, Biddeford, 1861
    Contributed by: McArthur Public Library
    Date: 1861
    Location: Springfield; Biddeford
    Media: Carte de visite
    Buy
  17. Item 31329
    Robert McArthur and comrades, ca. 1864
    Robert McArthur and comrades, ca. 1864
    Contributed by: McArthur Public Library
    Date: circa 1862
    Location: Biddeford; Springfield
    Media: Carte de visite
    Buy
  18. Item 31330
    Lydia Swan McArthur, wife of Robert McArthur, 1861
    Lydia Swan McArthur, wife of Robert McArthur, 1861
    Contributed by: McArthur Public Library
    Date: 1861
    Location: Springfield; Biddeford; Providence
    Media: Carte de visite
    Buy
  19. Item 10856
    Aroostook Pioneer, newspaper building, Houlton, ca. 1900
    Aroostook Pioneer, newspaper building, Houlton, ca. 1900
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1900
    Location: Houlton
    Media: Photographic print
    Buy
  20. Item 23298
    Millinocket, ca. 1911
    Millinocket, ca. 1911
    Contributed by: Maine Historical Society
    Date: circa 1911
    Location: Millinocket
    Media: Postcard
    Buy
  21. Item 37370
    Receipt, Columbian Canning Co., Lubec, 1918, 1918
    Receipt, Columbian Canning Co., Lubec, 1918, 1918
    Contributed by: Lubec Historical Society
    Date: 1918-04-22
    Location: Lubec
    Media: Ink on paper
    Buy
  22. Item 6277
    Abyssinian Church, Portland, ca. 1890
    Abyssinian Church, Portland, ca. 1890
    Contributed by: Maine Historical Society
    Date: circa 1890
    Location: Portland
    Media: Pencil on paper
    Buy
  23. Item 31136
    Tintype wrapper used by B. F. Cole, Biddeford, ca. 1865
    Tintype wrapper used by B. F. Cole, Biddeford, ca. 1865
    Contributed by: McArthur Public Library
    Date: circa 1865
    Location: Biddeford
    Media: Ink on paper
    Buy
  24. Item 68913
    Scarborough landowners, ca. 1800
    Scarborough landowners, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Location: Scarborough
    Media: Ink on paper
    Buy