Search Results 359 items were found.

Keywords: dying

  1. Item 55749
    Kalico Kat catfood label, Lubec, ca. 1955
    Kalico Kat catfood label, Lubec, ca. 1955
    Contributed by: Lubec Historical Society
    Date: circa 1955
    Location: Lubec
    Media: Paper can label
    Buy
  2. Item 73107
    Thomas H. Emery School, Biddeford, 1955
    Thomas H. Emery School, Biddeford, 1955
    Contributed by: McArthur Public Library
    Date: 1955
    Location: Biddeford
    Media: Photographic print
    Buy
  3. Item 74871
    'Mazda' tungsten filament bulb, ca. 1935
    'Mazda' tungsten filament bulb, ca. 1935
    Contributed by: Maine Historical Society
    Date: circa 1935
    Media: Glass, tungsten, brass
    Buy
  4. Item 81158
    Lt. Frederic W. Lane, 20th Maine, ca. 1863
    Lt. Frederic W. Lane, 20th Maine, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  5. 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
  6. Item 102606
    Scituate at high tide, Scituate, Massachusetts, ca. 1910
    Scituate at high tide, Scituate, Massachusetts, ca. 1910
    Contributed by: Stanley Museum on deposit at Maine Historical Society
    Date: circa 1910
    Location: Scituate
    Media: Glass Negative
    Buy
  7. Item 103570
    William Achorn house, Coopers Mills, Whitefield, ca. 1910
    William Achorn house, Coopers Mills, Whitefield, ca. 1910
    Contributed by: Whitefield Historical Society
    Date: circa 1910
    Location: Whitefield
    Media: Postcard
    Buy
  8. Item 103644
    A father and his three children, ca. 1845
    A father and his three children, ca. 1845
    Contributed by: Maine Historical Society
    Date: circa 1845
    Media: Daguerreotype
    Buy
  9. Item 104400
    President Theodore Roosevelt and Thomas Brackett Reed at 32 Deering Street, Portland, 1902
    President Theodore Roosevelt and Thomas Brackett Reed at 32 Deering Street, Portland, 1902
    Contributed by: Maine Historical Society
    Date: 1902-08-26
    Location: Portland
    Media: Glass Negative
    Buy
  10. Item 104516
    George Allen Soule, Yarmouth, ca. 1850
    George Allen Soule, Yarmouth, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Location: Yarmouth; North Yarmouth
    Media: Tintype
    Buy
  11. Item 104862
    Monument Square, Portland, ca. 1920
    Monument Square, Portland, ca. 1920
    Contributed by: Maine Historical Society/MaineToday Media
    Date: circa 1920
    Location: Portland
    Media: Glass Negative
    Buy
  12. Item 105363
    Leavitt family coat-dress, Eastport, ca. 1830
    Leavitt family coat-dress, Eastport, ca. 1830
    Contributed by: Maine Historical Society
    Date: circa 1830
    Location: Eastport
    Media: silk, cotton
    Buy
  13. Item 11502
    Alonzo Stinson, Portland, ca. 1860
    Alonzo Stinson, Portland, ca. 1860
    Contributed by: Maine Historical Society
    Date: circa 1860
    Location: Portland
    Media: Photographic print
    Buy
  14. Item 28463
    George Pepper, Civil War, ca. 1861
    George Pepper, Civil War, ca. 1861
    Contributed by: Patten Free Library
    Date: circa 1861
    Location: Bath; Yorktown
    Media: Tintype
    Buy
  15. Item 29191
    Dr. John Hubbard Jr., Hallowell, ca. 1850
    Dr. John Hubbard Jr., Hallowell, ca. 1850
    Contributed by: Hubbard Free Library
    Date: circa 1850
    Location: Hallowell
    Media: Photographic print
    Buy
  16. Item 75485
    Hugh J. Chisholm, ca. 1900
    Hugh J. Chisholm, ca. 1900
    Contributed by: Maine's Paper & Heritage Museum
    Date: circa 1900
    Media: Photographic print
    Buy
  17. Item 81996
    Edmond Leblond's Funeral, Auburn, 1918
    Edmond Leblond's Funeral, Auburn, 1918
    Contributed by: Franco-American Collection, University of Southern Maine Libraries
    Date: 1918
    Location: Auburn
    Media: Photographic print
    Buy
  18. 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
  19. Item 100955
    Annie Martin Snow casket at grave, Bangor, 1889
    Annie Martin Snow casket at grave, Bangor, 1889
    Contributed by: Maine Historical Society and Maine State Museum
    Date: 1889
    Location: Bangor
    Media: Ink and watercolor on paper
    Buy
  20. Item 101869
    Wentworth Homestead, South Berwick, ca. 1900
    Wentworth Homestead, South Berwick, ca. 1900
    Contributed by: Old Berwick Historical Society
    Date: circa 1900
    Location: South Berwick
    Media: Photographic print
    Buy
  21. Item 148
    Sculptor Benjamin Paul Akers, ca. 1860
    Sculptor Benjamin Paul Akers, ca. 1860
    Contributed by: Maine Historical Society
    Date: circa 1860
    Media: Daguerreotype
    Buy
  22. Item 4281
    Brig. Gen. Amiel Whipple, ca. 1860
    Brig. Gen. Amiel Whipple, ca. 1860
    Contributed by: Maine Historical Society
    Date: circa 1860
    Media: Photographic print
    Buy
  23. Item 5245
    Chaplain Uriah Balkham, Lewiston, ca. 1860
    Chaplain Uriah Balkham, Lewiston, ca. 1860
    Contributed by: Maine Historical Society
    Date: circa 1860
    Media: Carte de visite
    Buy
  24. Item 6752
    President Harding, Poland Spring, 1921
    President Harding, Poland Spring, 1921
    Contributed by: Maine Historical Society
    Date: 1921-08-06
    Location: Poland Spring
    Media: Photographic print
    Buy