Search Results 1358 items were found.

Keywords: United States

  1. Item 14408
    Eyes for the Navy Certificate of Acknowledgment, ca. 1918
    Eyes for the Navy Certificate of Acknowledgment, ca. 1918
    Contributed by: Maine Historical Society
    Date: circa 1918
    Location: Portland
    Media: Ink on paper
    Buy
  2. Item 6811
    5th Infantry in Portland, 1927
    5th Infantry in Portland, 1927
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1927
    Location: Portland
    Media: Glass Negative
    Buy
  3. Item 14803
    Rivets are bayonets poster, 1917
    Rivets are bayonets poster, 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Media: Ink on paper
    Buy
  4. Item 5225
    Battle of Gettysburg painting, 1884
    Battle of Gettysburg painting, 1884
    Contributed by: Maine Historical Society
    Date: 1863
    Location: Gettysburg
    Media: Photographic print
    Buy
  5. Item 6664
    State House, Augusta, 1880
    State House, Augusta, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Location: Augusta
    Media: Ink on paper
    Buy
  6. Item 26622
    O'Brien and Ruggles Houses, Thomaston, ca. 1960
    O'Brien and Ruggles Houses, Thomaston, ca. 1960
    Contributed by: Thomaston Historical Society
    Date: circa 1960
    Location: Thomaston
    Media: Photographic print
    Buy
  7. Item 5440
    Henry A. Willis, Thomaston, ca. 1865
    Henry A. Willis, Thomaston, ca. 1865
    Contributed by: Maine Historical Society
    Date: circa 1865
    Location: Thomaston
    Media: Carte de visite
    Buy
  8. Item 7609
    Biddeford Pool Life Savers, ca. 1910
    Biddeford Pool Life Savers, ca. 1910
    Contributed by: McArthur Public Library
    Date: circa 1910
    Location: Biddeford
    Media: Photographic print
    Buy
  9. Item 78
    Battling a Northeaster, 1947
    Battling a Northeaster, 1947
    Contributed by: Maine Historical Society
    Date: 1947-03-03
    Location: Cape Elizabeth
    Media: Photographic print
    Buy
  10. Item 20793
    Lobster fisherman poster, 1963
    Lobster fisherman poster, 1963
    Contributed by: Maine Historical Society
    Date: 1963
    Media: Photographic print
    Buy
  11. Item 5458
    Civil War soldier, 1st Maine Cavalry, ca. 1861
    Civil War soldier, 1st Maine Cavalry, ca. 1861
    Contributed by: Maine Historical Society
    Date: circa 1861
    Media: Carte de visite
    Buy
  12. Item 10847
    U.S. Life-Saving Station, Wallis Sands, New Hampshire, ca. 1895
    U.S. Life-Saving Station, Wallis Sands, New Hampshire, ca. 1895
    Contributed by: Stanley Museum
    Date: circa 1895
    Location: Rye
    Media: Lantern slide
    Buy
  13. Item 105819
    Beverly Conant's Girl Scout uniform, Farmington, ca. 1945
    Beverly Conant's Girl Scout uniform, Farmington, ca. 1945
    Contributed by: Maine Historical Society
    Date: circa 1945
    Location: Farmington
    Media: cotton, brass, metal, plastic
    Buy
  14. Item 13062
    Shaker Meetinghouse, Sabbathday Lake, 1962
    Shaker Meetinghouse, Sabbathday Lake, 1962
    Contributed by: Maine Historical Society
    Date: 1962
    Location: New Gloucester
    Media: Photographic print
    Buy
  15. Item 102495
    Members of the Yale Unit Mobile Hospital, France, 1918
    Members of the Yale Unit Mobile Hospital, France, 1918
    Contributed by: Maine Historical Society
    Date: 1918
    Location: Chaillon
    Media: Photographic print
    Buy
  16. Item 103820
    Vice President Calvin Coolidge, Portland, 1922
    Vice President Calvin Coolidge, Portland, 1922
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1922
    Location: Portland
    Media: Glass Negative
    Buy
  17. Item 5283
    First phase, burning of the Old South Church, Bath, 1854
    First phase, burning of the Old South Church, Bath, 1854
    Contributed by: Maine Historical Society
    Date: 1854-07-06
    Location: Bath
    Media: Oil on canvas
    Buy
  18. Item 5208
    Third phase, burning of Old South Church, Bath, 1854
    Third phase, burning of Old South Church, Bath, 1854
    Contributed by: Maine Historical Society
    Date: 1854-07-06
    Location: Bath
    Media: Oil on canvas
    Buy
  19. Item 18161
    Canadian Customs, Woodstock, N.B., ca. 1920
    Canadian Customs, Woodstock, N.B., ca. 1920
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1920
    Location: Woodstock; Houlton
    Media: Postcard
    Buy
  20. Item 10596
    William King, Bath,  ca. 1806
    William King, Bath, ca. 1806
    Contributed by: Patten Free Library
    Date: circa 1806
    Location: Bath; Augusta
    Media: Oil on Canvas
    Buy
  21. Item 106
    United States Army biplane, ca. 1927
    United States Army biplane, ca. 1927
    Contributed by: Maine Historical Society/MaineToday Media
    Date: circa 1927
    Media: Glass Negative
    Buy
  22. Item 6360
    Samuel de Champlain, ca. 1600
    Samuel de Champlain, ca. 1600
    Contributed by: Maine Historical Society
    Date: circa 1600
    Media: Ink on paper
    Buy
  23. Item 7801
    Old Fort at Pemaquid Beach, ca. 1900
    Old Fort at Pemaquid Beach, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Location: Bristol
    Media: Photographic print
    Buy
  24. Item 11121
    Lane Brook Party, ca. 1900
    Lane Brook Party, ca. 1900
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1900
    Location: Houlton
    Media: Photographic print
    Buy