Search Results 403 items were found.

Keywords: Visiting

  1. Item 100163
    Longfellow family hand shower, Portland, ca. 1846
    Longfellow family hand shower, Portland, ca. 1846
    Contributed by: Maine Historical Society
    Date: circa 1846
    Location: Portland
    Media: Tin, paint
    Buy
  2. Item 100385
    Wyoming delegates to NFBPWC convention, Portland, 1925
    Wyoming delegates to NFBPWC convention, Portland, 1925
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1925
    Location: Portland
    Media: Glass Negative
    Buy
  3. Item 100770
    John Martin Sr. home, Ellsworth, 1823
    John Martin Sr. home, Ellsworth, 1823
    Contributed by: Maine Historical Society and Maine State Museum
    Date: circa 1823
    Location: Ellsworth; Bangor
    Media: Watercolor and ink on paper
    Buy
  4. Item 100820
    Old Bill, gundalow crossing Penobscot River, Bangor, 1846
    Old Bill, gundalow crossing Penobscot River, Bangor, 1846
    Contributed by: Maine Historical Society and Maine State Museum
    Date: 1846
    Location: Bangor; Brewer; Ellsworth
    Media: Ink and watercolor on paper
    Buy
  5. Item 100940
    Fred Ryder, Bangor, 1864
    Fred Ryder, Bangor, 1864
    Contributed by: Maine Historical Society and Maine State Museum
    Date: circa 1864
    Location: Bangor
    Media: Ink and watercolor on paper
    Buy
  6. Item 105114
    Eleanor Roosevelt, Mt. Vernon, ca. 1930
    Eleanor Roosevelt, Mt. Vernon, ca. 1930
    Contributed by: Maine Historical Society/MaineToday Media
    Date: circa 1930
    Location: Mt. Vernon
    Media: glass negative
    Buy
  7. Item 108765
    Edward Little plan of lots, ca. 1820
    Edward Little plan of lots, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  8. Item 109000
    Dresden and Woolwich proposed border, ca. 1757
    Dresden and Woolwich proposed border, ca. 1757
    Contributed by: Maine Historical Society
    Date: circa 1757
    Location: Woolwich; Dresden
    Media: Ink on paper
    Buy
  9. Item 109025
    Manuscript map of Topsham Lots, 1763
    Manuscript map of Topsham Lots, 1763
    Contributed by: Maine Historical Society
    Date: 1763
    Location: Topsham
    Media: Ink on paper
    Buy
  10. Item 110888
    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: circa 1830
    Media: Ink on paper
    Buy
  11. Item 110893
    Extract from a map of the British and French Dominions in North America, ca. 1845
    Extract from a map of the British and French Dominions in North America, ca. 1845
    Contributed by: Maine Historical Society
    Date: circa 1755
    Media: ink on paper
    Buy
  12. Item 110895
    Plan of the islands at the mouth of the River St. Clair, ca. 1823
    Plan of the islands at the mouth of the River St. Clair, ca. 1823
    Contributed by: Maine Historical Society
    Date: circa 1823
    Media: Ink on paper
    Buy
  13. Item 110898
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    Contributed by: Maine Historical Society
    Date: circa 1815
    Location: Waverly
    Media: Ink on paper
    Buy
  14. 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
  15. 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
  16. Item 110917
    Bowen & Co. United States and British possessions map, British Columbia, 1846
    Bowen & Co. United States and British possessions map, British Columbia, 1846
    Contributed by: Maine Historical Society
    Date: circa 1846
    Location: Orcas Island; Vancouver Island
    Media: Ink on paper
    Buy
  17. 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
  18. Item 110963
    Map of Lake St. Lawrence, 1820
    Map of Lake St. Lawrence, 1820
    Contributed by: Maine Historical Society
    Date: 1814
    Media: Ink on paper
    Buy
  19. Item 110967
    Map of Islands on Lake Huron, ca. 1820
    Map of Islands on Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Location: Drummond
    Media: Ink on paper
    Buy
  20. Item 110997
    Map of the disputed portions of the New Brunswick and Lower Canada, 1839
    Map of the disputed portions of the New Brunswick and Lower Canada, 1839
    Contributed by: Maine Historical Society
    Date: 1839
    Media: Ink on paper
    Buy
  21. Item 111008
    Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  22. Item 111872
    Mr. Felder, Charleston, South Carolina, 1926
    Mr. Felder, Charleston, South Carolina, 1926
    Contributed by: Stanley Museum on deposit at Maine Historical Society
    Date: 1926
    Location: Charleston
    Media: Photographic print
    Buy
  23. Item 116366
    Elizabeth Ricker reading to Togo, Poland Spring, 1928
    Elizabeth Ricker reading to Togo, Poland Spring, 1928
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1928-05-12
    Location: Poland
    Media: Glass negative
    Buy
  24. Item 116488
    A New Map of the Province of Lower Canada, 1838
    A New Map of the Province of Lower Canada, 1838
    Contributed by: Maine Historical Society
    Date: 1838
    Media: Ink on paper
    Buy