Search Results 1362 items were found.

Keywords: United States

  1. Item 15098
    Your work means victory World War I poster, ca. 1917
    Your work means victory World War I poster, ca. 1917
    Contributed by: Maine Historical Society
    Date: 1917
    Media: Lithograph, poster
    Buy
  2. Item 111022
    A plane chart of Rainy Lake, ca. 1820
    A plane chart of Rainy Lake, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  3. Item 111027
    Manuscript map of the Lake of the Woods, ca. 1820
    Manuscript map of the Lake of the Woods, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  4. Item 13520
    SBC 3 Helldiver being Towed to Canada, ca. 1941
    SBC 3 Helldiver being Towed to Canada, ca. 1941
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1941
    Location: Houlton
    Media: Photographic print
    Buy
  5. Item 22290
    Looking south on Route 1, Houlton, ca. 1950
    Looking south on Route 1, Houlton, ca. 1950
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1950
    Location: Houlton
    Media: Photographic print
    Buy
  6. Item 8668
    Clarence E. Mulford, ca. 1930
    Clarence E. Mulford, ca. 1930
    Contributed by: Fryeburg Public Library
    Date: circa 1930
    Location: Fryeburg
    Media: Photoprint
    Buy
  7. Item 14692
    Parade through Monument Square in Portland, 1898
    Parade through Monument Square in Portland, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Location: Portland
    Media: Photographic print
    Buy
  8. Item 71764
    Post Office, Skowhegan, ca. 1938
    Post Office, Skowhegan, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Location: Skowhegan
    Media: Linen texture postcard
    Buy
  9. 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
  10. Item 6643
    Webster-Ashburton Treaty cartoon, Fort Kent, ca. 1842
    Webster-Ashburton Treaty cartoon, Fort Kent, ca. 1842
    Contributed by: Maine Historical Society
    Date: circa 1842
    Location: Fort Kent
    Media: Pen and ink on paper
    Buy
  11. Item 110905
    Map of "Islands by Treaty of 1783," ca. 1817
    Map of "Islands by Treaty of 1783," ca. 1817
    Contributed by: Maine Historical Society
    Date: 1783
    Media: Ink on paper
    Buy
  12. Item 33814
    Captain Mattie Pinette, Eisenhower's secretary, Washington, D.C., 1944
    Captain Mattie Pinette, Eisenhower's secretary, Washington, D.C., 1944
    Contributed by: Guilford Historical Society
    Date: 1944
    Location: Guilford
    Media: Photographic print
    Buy
  13. Item 35633
    Map of the state of Maine, 1843
    Map of the state of Maine, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  14. Item 9541
    Lyndon B. Johnson campaign, Portland, 1964
    Lyndon B. Johnson campaign, Portland, 1964
    Contributed by: Maine Historical Society
    Date: 1964-09-28
    Location: Portland
    Media: Photoprint
    Buy
  15. Item 9543
    Lyndon B. Johnson in Portland, Sept. 28, 1964
    Lyndon B. Johnson in Portland, Sept. 28, 1964
    Contributed by: Maine Historical Society
    Date: 1964-09-28
    Location: Portland
    Media: Photoprint
    Buy
  16. Item 101131
    Soldier, Bangor, ca. 1860
    Soldier, Bangor, ca. 1860
    Contributed by: Maine Historical Society and Maine State Museum
    Date: circa 1860
    Location: Bangor
    Media: Ink and watercolor on paper
    Buy
  17. Item 111019
    A plane chart of Koochechee Seepe, called Rainy River, ca. 1820
    A plane chart of Koochechee Seepe, called Rainy River, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  18. Item 111036
    Lake of the Woods, ca. 1820
    Lake of the Woods, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  19. Item 116504
    Manuscript Map of Lake Ontario, 1819
    Manuscript Map of Lake Ontario, 1819
    Contributed by: Maine Historical Society
    Date: 1819
    Media: Ink on paper
    Buy
  20. Item 13205
    Colonel Henry Clay Merriam, Washington, ca. 1885
    Colonel Henry Clay Merriam, Washington, ca. 1885
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1885
    Location: Houlton; Walla Walla
    Media: Photographic print
    Buy
  21. Item 15107
    "My daddy bought me a government bond" Third Liberty Loan poster, 1918
    "My daddy bought me a government bond" Third Liberty Loan poster, 1918
    Contributed by: Maine Historical Society
    Date: 1918
    Media: ink on paper
    Buy
  22. Item 9602
    Katahdin, as seen from Chamberlain Lake, 1839
    Katahdin, as seen from Chamberlain Lake, 1839
    Contributed by: Maine Historical Society
    Date: 1841
    Media: Transparency
    Buy
  23. Item 11830
    Map of the country explored, Maine and New Brunswick, ca. 1818
    Map of the country explored, Maine and New Brunswick, ca. 1818
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  24. Item 9600
    Cocumgomucsis Lake view to Katahdin, Talcott Survey, 1841
    Cocumgomucsis Lake view to Katahdin, Talcott Survey, 1841
    Contributed by: Maine Historical Society
    Date: 1840
    Media: Phototransparency
    Buy