Search Results 403 items were found.

Keywords: Visiting

  1. Item 116491
    Manuscript map of Lake Superior to Lake of the Woods, ca. 1822
    Manuscript map of Lake Superior to Lake of the Woods, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  2. Item 116523
    Manuscript map of Cape Hurd, Lake Huron, ca. 1820
    Manuscript map of Cape Hurd, Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  3. Item 116545
    Lake St. Lawrence, ca. 1820
    Lake St. Lawrence, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  4. Item 116547
    Northeastern Boundary of Minnesota, ca. 1820
    Northeastern Boundary of Minnesota, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  5. Item 116552
    Lake Kaseiganagh east to Lake Superior, ca. 1825
    Lake Kaseiganagh east to Lake Superior, ca. 1825
    Contributed by: Maine Historical Society
    Date: 1817–1827
    Media: Ink on paper
    Buy
  6. Item 116554
    Lake Kaseiganagh east to Lake Superior, duplicate, ca. 1825
    Lake Kaseiganagh east to Lake Superior, duplicate, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  7. Item 111719
    Kennebec Purchase Deed, October 27, 1661
    Kennebec Purchase Deed, October 27, 1661
    Contributed by: Maine Historical Society
    Date: 1661-10-27
    Media: Ink on vellum
    Buy
  8. Item 11977
    Plan of part of the Eastern Shore, 1753
    Plan of part of the Eastern Shore, 1753
    Contributed by: Maine Historical Society
    Date: 1753
    Media: Ink on paper
    Buy
  9. Item 64429
    Reverend Zenon Decary, Biddeford, ca. 1940
    Reverend Zenon Decary, Biddeford, ca. 1940
    Contributed by: Biddeford Historical Society
    Date: circa 1940
    Location: Biddeford
    Media: Photograph, cloth, paper
    Buy
  10. Item 71743
    The Eyrie, Seal Harbor, ca. 1938
    The Eyrie, Seal Harbor, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Location: Mount Desert Island
    Media: Linen texture postcard
    Buy
  11. Item 101118
    Liz, widow Clark, Bangor, 1848
    Liz, widow Clark, Bangor, 1848
    Contributed by: Maine Historical Society and Maine State Museum
    Date: 1848
    Location: Bangor
    Media: Ink and watercolor on paper
    Buy
  12. Item 101148
    Picnic, Fort Point Light, and Fort Pownal, 1865
    Picnic, Fort Point Light, and Fort Pownal, 1865
    Contributed by: Maine Historical Society and Maine State Museum
    Date: 1865-08-10
    Location: Stockton Springs
    Media: Ink and watercolor on paper
    Buy
  13. Item 104940
    Benjamin Turner, convicted murderer of James Hallen, Portland, ca. 1926
    Benjamin Turner, convicted murderer of James Hallen, Portland, ca. 1926
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1926
    Location: Portland
    Media: glass plate negative
    Buy
  14. Item 110900
    Map detail for portions of Cornwall and Bug Islands, ca. 1820
    Map detail for portions of Cornwall and Bug Islands, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Location: Cornwall Island ; St. Regis Island
    Media: Graphite on paper
    Buy
  15. Item 110981
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    Contributed by: Maine Historical Society
    Date: 1817–1820
    Media: Ink on paper
    Buy
  16. Item 116493
    Crooked Lake and Lake Namacan, ca. 1820
    Crooked Lake and Lake Namacan, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  17. Item 116495
    Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822
    Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1822
    Media: Ink on paper
    Buy
  18. Item 116498
    Manuscript survey of Lac La Croci, Vermillion Lake, ca. 1820
    Manuscript survey of Lac La Croci, Vermillion Lake, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  19. Item 102842
    Remarks on board the Julia E. Arey, 1860
    Remarks on board the Julia E. Arey, 1860
    Contributed by: Maine Historical Society
    Date: 1860-11-05
    Location: Thomaston; Jefferson
    Media: Ink on paper
    Buy