Search Results 190 items were found.

Keywords: net

  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 12991
    Gloucester, Portland Company, ca. 1919
    Gloucester, Portland Company, ca. 1919
    Contributed by: Maine Historical Society
    Date: circa 1919
    Location: Gloucester; Essex
    Media: Photographic print
    Buy
  8. Item 12987
    The Kingfisher, ca. 1917
    The Kingfisher, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Location: Portland; Rockland
    Media: Photographic print
    Buy
  9. Item 35158
    Herring weir pound, Lubec, ca. 1935
    Herring weir pound, Lubec, ca. 1935
    Contributed by: Lubec Historical Society
    Date: circa 1935
    Location: Lubec
    Media: Photographic print
    Buy
  10. Item 105648
    Nellie Ryan Abbott's fancy weave dress, Presque Isle, ca. 1898
    Nellie Ryan Abbott's fancy weave dress, Presque Isle, ca. 1898
    Contributed by: Maine Historical Society
    Date: circa 1898
    Location: Presque Isle
    Media: silk, cotton, wool, glass
    Buy
  11. Item 105732
    "Pat Sandler for Highlight" rayon taffeta dress, ca. 1960
    "Pat Sandler for Highlight" rayon taffeta dress, ca. 1960
    Contributed by: Maine Historical Society
    Date: circa 1960
    Media: rayon, nylon, polyester, metal
    Buy
  12. Item 149060
    U.S. Navy Medical Department personnel entering a vehicle, Portland, ca. 1944.
    U.S. Navy Medical Department personnel entering a vehicle, Portland, ca. 1944.
    Contributed by: Maine Historical Society
    Date: circa 1944
    Location: Portland
    Media: Film negative
    Buy
  13. Item 149062
    Three sailors on the U.S. Navy docks, seen from overhead, Portland, ca. 1944
    Three sailors on the U.S. Navy docks, seen from overhead, Portland, ca. 1944
    Contributed by: Maine Historical Society
    Date: circa 1944
    Location: Portland
    Media: Film negative
    Buy
  14. Item 11976
    Plan of the Kennebec River describing the Plymouth patent, ca. 1719
    Plan of the Kennebec River describing the Plymouth patent, ca. 1719
    Contributed by: Maine Historical Society
    Date: circa 1719
    Media: Ink on paper
    Buy
  15. 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
  16. 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
  17. 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
  18. 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
  19. 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
  20. Item 11975
    Plan of Ruscohegon Alias Parker's Island, Georgetown, 1759
    Plan of Ruscohegon Alias Parker's Island, Georgetown, 1759
    Contributed by: Maine Historical Society
    Date: 1759-03-22
    Location: Georgetown
    Media: Ink on paper
    Buy
  21. Item 25831
    Boats Near Factory Island, Saco, ca. 1870
    Boats Near Factory Island, Saco, ca. 1870
    Contributed by: Dyer Library/Saco Museum
    Date: circa 1870
    Location: Saco
    Media: Photographic print
    Buy
  22. Item 27755
    S. E. Spring at Factory Island Wharf, ca. 1885
    S. E. Spring at Factory Island Wharf, ca. 1885
    Contributed by: McArthur Public Library
    Date: circa 1885
    Location: Biddeford; Saco
    Media: Photographic print
    Buy
  23. Item 102214
    Marguerite Waterman Cobb's dress, Portland, ca. 1923
    Marguerite Waterman Cobb's dress, Portland, ca. 1923
    Contributed by: Maine Historical Society
    Date: circa 1923
    Location: Portland
    Media: Silk
    Buy
  24. Item 105487
    Arcy Cary Bradford's gigot sleeve wedding dress, ca. 1829
    Arcy Cary Bradford's gigot sleeve wedding dress, ca. 1829
    Contributed by: Maine Historical Society
    Date: circa 1829
    Location: Turner
    Media: Silk, linen, cotton, metal
    Buy