Search Results 504 items were found.

Keywords: S. S. State of Maine

  1. Item 45280
    Maine House of Representatives, 1865
    Maine House of Representatives, 1865
    Contributed by: Maine Historical Society
    Date: 1865
    Location: Augusta
    Media: Photographic print
    Buy
  2. Item 27794
    The Honorable John Ruggles, Thomaston, 1859
    The Honorable John Ruggles, Thomaston, 1859
    Contributed by: Thomaston Historical Society
    Date: 1859
    Location: Thomaston
    Media: Photographic print
    Buy
  3. Item 11580
    Mess Hall, Fort Long, 1898
    Mess Hall, Fort Long, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Location: Kittery; Portsmouth
    Media: Photographic print
    Buy
  4. Item 102326
    Certificate of honorable death for Herbert Cobb issued at Washington D.C., 1919
    Certificate of honorable death for Herbert Cobb issued at Washington D.C., 1919
    Contributed by: Maine Historical Society
    Date: 1918-10-14
    Location: Washington
    Media: Print on paper
    Buy
  5. Item 9737
    James Gillespie Blaine, Augusta, 1880
    James Gillespie Blaine, Augusta, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Location: Augusta; Augusta
    Media: Photoprint
    Buy
  6. Item 46242
    View from Coast Guard Station, Lubec, 1917, 1917
    View from Coast Guard Station, Lubec, 1917, 1917
    Contributed by: Lubec Historical Society
    Date: 1917
    Location: Lubec
    Media: Postcard
    Buy
  7. Item 15449
    Maine lottery ticket, 1831
    Maine lottery ticket, 1831
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1831
    Location: Houlton
    Media: Paper
    Buy
  8. Item 6427
    Hon. James G. Blaine, Speaker of the House, 1869
    Hon. James G. Blaine, Speaker of the House, 1869
    Contributed by: Maine Historical Society
    Date: 1869
    Location: Washington
    Media: Ink on paper
    Buy
  9. Item 18030
    U.S.S. Constitution, Portland, 1931
    U.S.S. Constitution, Portland, 1931
    Contributed by: Maine Historical Society
    Date: 1931
    Location: Portland
    Media: Photographic print
    Buy
  10. Item 148215
    The fishing steamer "Novelty," Union Wharf, Portland, 1887
    The fishing steamer "Novelty," Union Wharf, Portland, 1887
    Contributed by: City of Portland - Planning & Development
    Date: 1887-02-21
    Location: Portland
    Media: Photographic print
    Buy
  11. Item 100630
    Clark S. Edwards, Bethel, ca. 1890
    Clark S. Edwards, Bethel, ca. 1890
    Contributed by: Bethel Historical Society
    Date: circa 1890
    Location: Bethel
    Media: Photographic print
    Buy
  12. Item 16161
    Abraham Lincoln engraving, ca. 1865
    Abraham Lincoln engraving, ca. 1865
    Contributed by: Maine Historical Society
    Date: circa 1865
    Media: Ink on paper
    Buy
  13. Item 22532
    Bow and Arrow House, Alfred, ca. 1955, ca. 1955
    Bow and Arrow House, Alfred, ca. 1955, ca. 1955
    Contributed by: Alfred Historical Committee
    Date: circa 1955
    Location: Alfred
    Media: Photographic print
    Buy
  14. Item 5583
    Hannibal Hamlin, statesman, ca. 1880
    Hannibal Hamlin, statesman, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Location: Paris
    Media: Photographic print
    Buy
  15. Item 7284
    Fourth of July essay, 1837
    Fourth of July essay, 1837
    Contributed by: Maine Historical Society
    Date: circa 1870
    Media: Ink on paper
    Buy
  16. Item 23368
    Granville Sparrow, 17th Maine Volunteers, ca. 1863
    Granville Sparrow, 17th Maine Volunteers, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: photographic print
    Buy
  17. Item 101313
    Francis Lewis signature, Mar. 30, 1778
    Francis Lewis signature, Mar. 30, 1778
    Contributed by: Maine Historical Society
    Date: 1778-03-30
    Location: Yorktown
    Media: Ink on paper
    Buy
  18. Item 1262
    Wallace H. White Jr., Lewiston, ca. 1950
    Wallace H. White Jr., Lewiston, ca. 1950
    Contributed by: Maine Historical Society
    Date: circa 1950
    Media: Photographic print
    Buy
  19. Item 61513
    Josiah Remick, 17th Maine, ca. 1862
    Josiah Remick, 17th Maine, ca. 1862
    Contributed by: Maine Historical Society
    Date: 1862
    Location: Saco
    Media: Carte de visite
    Buy
  20. Item 31430
    Maine Egg Producers, Scarborough, ca. 1960
    Maine Egg Producers, Scarborough, ca. 1960
    Contributed by: Scarborough Historical Society & Museum
    Date: circa 1960
    Location: Scarborough
    Media: Slide, transparency
    Buy
  21. Item 22173
    Thomas Brackett Reed, Portland, ca. 1895
    Thomas Brackett Reed, Portland, ca. 1895
    Contributed by: Maine Historical Society
    Date: circa 1895
    Location: Portland
    Media: Photographic print
    Buy
  22. Item 14805
    Joan of Arc saved France, World War I poster, ca. 1918
    Joan of Arc saved France, World War I poster, ca. 1918
    Contributed by: Maine Historical Society
    Date: circa 1918
    Media: Ink on paper, lithograph, poster
    Buy
  23. Item 23858
    General John Chandler, Monmouth, ca. 1820
    General John Chandler, Monmouth, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Location: Monmouth
    Media: Ink on paper
    Buy
  24. Item 101294
    George Clymer signature, Jun. 26, 1776
    George Clymer signature, Jun. 26, 1776
    Contributed by: Maine Historical Society
    Date: 1776-06-26
    Location: Philadelphia
    Media: Ink on paper
    Buy