Search Results 504 items were found.

Keywords: S. S. State of Maine

  1. Item 110945
    International water boundary between the United States and the Dominion of Canada, ca. 1893
    International water boundary between the United States and the Dominion of Canada, ca. 1893
    Contributed by: Maine Historical Society
    Date: 1893
    Media: Ink on paper
    Buy
  2. Item 103554
    Captains Burrows and Blyth funeral procession, Portland, 1813
    Captains Burrows and Blyth funeral procession, Portland, 1813
    Contributed by: Maine Historical Society
    Date: 1813
    Location: Portland
    Media: Born digital
    Buy
  3. Item 101317
    Arthur Middleton signature, Dec. 24, 1781
    Arthur Middleton signature, Dec. 24, 1781
    Contributed by: Maine Historical Society
    Date: 1781-12-24
    Location: Philadelphia
    Media: Ink on paper
    Buy
  4. Item 102860
    The Launching of the S.S. "Cumberland," South Portland, 1918
    The Launching of the S.S. "Cumberland," South Portland, 1918
    Contributed by: Maine Historical Society
    Date: 1918-06-29
    Location: South Portland
    Media: Photographic print
    Buy
  5. Item 104435
    James Davis of the 9th Maine Regiment, ca. 1863
    James Davis of the 9th Maine Regiment, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Location: Plymouth; Black Island
    Media: Ambrotype
    Buy
  6. Item 101298
    Elbridge Gerry signature, May 28, 1776
    Elbridge Gerry signature, May 28, 1776
    Contributed by: Maine Historical Society
    Date: 1776-05-28
    Location: Philadelphia
    Media: Ink on paper
    Buy
  7. Item 5441
    William S. Farwell, Rockland, ca. 1864
    William S. Farwell, Rockland, ca. 1864
    Contributed by: Maine Historical Society
    Date: circa 1864
    Media: Carte de visite
    Buy
  8. Item 23630
    Western Maine Sanatorium gate, 1928
    Western Maine Sanatorium gate, 1928
    Contributed by: Maine Historical Society
    Date: 1928
    Location: Hebron
    Media: Photographic print
    Buy
  9. Item 101303
    John Hart signature, Mar. 2, 1776
    John Hart signature, Mar. 2, 1776
    Contributed by: Maine Historical Society
    Date: 1776-03-02
    Location: New Brunswick
    Media: Ink on paper
    Buy
  10. Item 11770
    Frederick Hale, Portland, ca. 1950
    Frederick Hale, Portland, ca. 1950
    Contributed by: Maine Historical Society
    Date: circa 1950
    Location: Portland
    Media: Photographic print
    Buy
  11. Item 101311
    Francis Lightfoot Lee Signature, Apr. 9, 1776
    Francis Lightfoot Lee Signature, Apr. 9, 1776
    Contributed by: Maine Historical Society
    Date: 1776-04-09
    Location: Philadelphia
    Media: Ink on paper
    Buy
  12. Item 101296
    William Floyd signature, May 9, 1776
    William Floyd signature, May 9, 1776
    Contributed by: Maine Historical Society
    Date: 1776-05-09
    Media: Ink on paper
    Buy
  13. Item 101300
    Lyman Hall signature, Mar. 7, 1779
    Lyman Hall signature, Mar. 7, 1779
    Contributed by: Maine Historical Society
    Date: 1779-03-07
    Media: Ink on paper
    Buy
  14. Item 101306
    William Hooper signature, Oct. 14, 1780
    William Hooper signature, Oct. 14, 1780
    Contributed by: Maine Historical Society
    Date: 1780-10-14
    Location: Masonborough; Hillsborough
    Media: Ink on paper
    Buy
  15. Item 101307
    Stephen Hopkins signature, Jan. 6, 1776
    Stephen Hopkins signature, Jan. 6, 1776
    Contributed by: Maine Historical Society
    Date: 1776-01-06
    Location: Philadelphia
    Media: Ink on paper
    Buy
  16. Item 101285
    John Adams signature, Sept. 26, 1774
    John Adams signature, Sept. 26, 1774
    Contributed by: Maine Historical Society
    Date: 1774-09-26
    Location: Philadelphia
    Media: Ink on paper
    Buy
  17. Item 101331
    James Smith signature, Dec. 31, 1776
    James Smith signature, Dec. 31, 1776
    Contributed by: Maine Historical Society
    Date: 1776-12-31
    Location: Baltimore
    Media: Ink on paper
    Buy
  18. Item 101320
    John Morton signature, Apr. 6, 1776
    John Morton signature, Apr. 6, 1776
    Contributed by: Maine Historical Society
    Date: 1776-04-06
    Location: Philadelphia
    Media: Ink on paper
    Buy
  19. Item 28921
    Hannibal Hamlin, 1860
    Hannibal Hamlin, 1860
    Contributed by: Maine Historical Society
    Date: 1860
    Location: Paris
    Media: Charcoal enhanced photograph
    Buy
  20. Item 102143
    John Hancock signature, Dec. 17, 1770
    John Hancock signature, Dec. 17, 1770
    Contributed by: Maine Historical Society
    Date: 1770-12-17
    Location: Boston
    Media: Ink on paper
    Buy
  21. Item 101340
    John Witherspoon signature, Jul. 3, 1776
    John Witherspoon signature, Jul. 3, 1776
    Contributed by: Maine Historical Society
    Date: 1776-07-03
    Location: Philadelphia
    Media: Ink on paper
    Buy
  22. Item 101319
    Robert Morris signature, Dec. 24, 1776
    Robert Morris signature, Dec. 24, 1776
    Contributed by: Maine Historical Society
    Date: 1776-12-24
    Location: Philadelphia
    Media: Ink on paper
    Buy
  23. Item 101344
    Josiah Bartlett signature, Feb. 26, 1776
    Josiah Bartlett signature, Feb. 26, 1776
    Contributed by: Maine Historical Society
    Date: 1776-02-26
    Location: Philadelphia
    Media: Ink on paper
    Buy
  24. Item 22175
    Thomas Brackett Reed, Portland, ca. 1899
    Thomas Brackett Reed, Portland, ca. 1899
    Contributed by: Maine Historical Society
    Date: circa 1899
    Location: Portland
    Media: Photographic print
    Buy