Search Results 1362 items were found.

Keywords: United States

  1. Item 18162
    District of Passamaquoddy custom's receipt, Houlton, 1831, 1831
    District of Passamaquoddy custom's receipt, Houlton, 1831, 1831
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1831-11-11
    Location: Woodstock; Houlton
    Media: Ink on paper
    Buy
  2. 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
  3. Item 40273
    Nathan Webb, Portland, ca. 1900
    Nathan Webb, Portland, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Location: Portland
    Media: Photographic print
    Buy
  4. Item 7950
    Islands in Passamaquoddy Bay, ca. 1800
    Islands in Passamaquoddy Bay, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Media: Ink on paper
    Buy
  5. Item 8564
    North shore, Lake Huron, ca. 1819
    North shore, Lake Huron, ca. 1819
    Contributed by: Maine Historical Society
    Date: circa 1819
    Media: Ink on paper
    Buy
  6. Item 19334
    Statehouse with wrong state seal, Augusta, ca. 1920
    Statehouse with wrong state seal, Augusta, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Location: Augusta
    Media: Postcard
    Buy
  7. Item 7190
    Daniel Webster, ca. 1820
    Daniel Webster, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Engraving
    Buy
  8. Item 102952
    Peanut butter soup recipe, ca. 1917
    Peanut butter soup recipe, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Location: Portland
    Media: Ink on paper
    Buy
  9. Item 102953
    Stuffed prunes pecipe, ca. 1917
    Stuffed prunes pecipe, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Location: Portland
    Media: Ink on paper
    Buy
  10. Item 102954
    Potage Albert recipe, ca. 1917
    Potage Albert recipe, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Location: Portland
    Media: Ink on paper
    Buy
  11. Item 103828
    Postal carriers distribute pension application blanks, Portland, 1936
    Postal carriers distribute pension application blanks, Portland, 1936
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1936-11-24
    Location: Portland
    Media: Glass Negative
    Buy
  12. Item 103976
    Marine Corps guarding mail at Union Station, Portland, 1926
    Marine Corps guarding mail at Union Station, Portland, 1926
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1926
    Location: Portland
    Media: Glass Negative
    Buy
  13. Item 116487
    Canaan Corner, Northeast Boundary, ca. 1820
    Canaan Corner, Northeast Boundary, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Location: Canaan
    Media: Ink on paper
    Buy
  14. Item 35595
    Charles I unite coin, 1625
    Charles I unite coin, 1625
    Contributed by: Maine Historical Society
    Date: circa 1628
    Location: Cape Elizabeth
    Media: Gold
    Buy
  15. Item 13654
    G.A.R. Parade in Kennebunkport, ca. 1880
    G.A.R. Parade in Kennebunkport, ca. 1880
    Contributed by: Kennebunk Free Library
    Date: circa 1880
    Location: Kennebunkport
    Media: Cabinet photograph
    Buy
  16. Item 103128
    Pour La Liberté, Fête De L'Indépendance, 1918
    Pour La Liberté, Fête De L'Indépendance, 1918
    Contributed by: Maine Historical Society
    Date: 1918
    Media: Ink on paper
    Buy
  17. Item 20773
    Anson P. Morrill, 1855
    Anson P. Morrill, 1855
    Contributed by: Maine Historical Society
    Date: 1855
    Media: Ink on paper, engraving
    Buy
  18. Item 110988
    Lake Superior, ca. 1820
    Lake Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  19. Item 110909
    Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
    Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
    Contributed by: Maine Historical Society
    Date: 1830
    Media: Ink on paper
    Buy
  20. Item 116548
    Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825
    Map of Lac La Croix, Iron Lake, and Crooked Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  21. Item 116550
    Lac La Croix, Iron Lake, Crooked Lake, ca. 1825
    Lac La Croix, Iron Lake, Crooked Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  22. Item 116551
    Bass Wood Lake east to Cypress Lake, ca. 1825
    Bass Wood Lake east to Cypress Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  23. Item 51584
    John Fairfield and steam pumper, Saco, ca. 1900
    John Fairfield and steam pumper, Saco, ca. 1900
    Contributed by: Dyer Library/Saco Museum
    Date: circa 1900
    Location: Saco
    Media: Photographic print
    Buy
  24. Item 10366
    Dogan Goon in U.S. Army uniform, ca. 1918
    Dogan Goon in U.S. Army uniform, ca. 1918
    Contributed by: Maine Historical Society
    Date: circa 1918
    Location: Portland
    Media: Photoprint
    Buy