Search Results 27573 items were found.

LC Subject Heading: Maine

  1. Item 11555
    Ships in harbor, Kittery Navy Yard, 1868
    Ships in harbor, Kittery Navy Yard, 1868
    Contributed by: Maine Historical Society
    Date: circa 1898
    Location: Kittery; Portsmouth
    Media: Photographic print
    Buy
  2. Item 11562
    Col. Forney and Admiral Cervera, Kittery Navy Yard, 1898
    Col. Forney and Admiral Cervera, Kittery Navy Yard, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Location: Kittery; Portsmouth
    Media: Photographic print
    Buy
  3. Item 11575
    Spanish prisoners, Kittery Navy Yard, 1898
    Spanish prisoners, Kittery Navy Yard, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Location: Kittery; Portsmouth
    Media: Photographic print
    Buy
  4. Item 11576
    Prisoners of war, Kittery Navy Yard, 1898
    Prisoners of war, Kittery Navy Yard, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Location: Kittery; Portsmouth
    Media: Photographic print
    Buy
  5. Item 11579
    Stockade, Fort Long, Kittery Navy Yard, 1898
    Stockade, Fort Long, Kittery Navy Yard, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Location: Kittery; Portsmouth
    Media: Photographic print
    Buy
  6. Item 11580
    Mess Hall, Fort Long, 1898
    Mess Hall, Fort Long, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Location: Kittery; Portsmouth
    Media: Photographic print
    Buy
  7. Item 11586
    American officers, Kittery Navy Yard, 1898
    American officers, Kittery Navy Yard, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Location: Kittery; Portsmouth
    Media: Photographic print
    Buy
  8. Item 11588
    Spanish soldiers depart, Kittery Navy Yard, 1898
    Spanish soldiers depart, Kittery Navy Yard, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Location: Kittery; Portsmouth
    Media: Photographic print
    Buy
  9. Item 11656
    Maps of the Tuladie and Green Rivers, 1820
    Maps of the Tuladie and Green Rivers, 1820
    Contributed by: Maine Historical Society
    Date: 1820
    Media: Ink on paper
    Buy
  10. Item 12382
    Plan of Kennebeck River, ca. 1765
    Plan of Kennebeck River, ca. 1765
    Contributed by: Maine Historical Society
    Date: circa 1765
    Media: Ink on paper
    Buy
  11. Item 33994
    Anna Margaret Holwell Deering and daughters, Portland, ca. 1855
    Anna Margaret Holwell Deering and daughters, Portland, ca. 1855
    Contributed by: Maine Historical Society
    Date: circa 1855
    Location: Portland
    Media: Daguerreotype
    Buy
  12. Item 102510
    Aroostook Board of Trade organizes potato donation, Caribou, 1914
    Aroostook Board of Trade organizes potato donation, Caribou, 1914
    Contributed by: Maine Historical Society
    Date: 1914-11-16
    Location: Bangor; Caribou
    Media: Ink on paper
    Buy
  13. Item 116514
    St. John River boundary survey, Little Black River rapids, ca. 1843
    St. John River boundary survey, Little Black River rapids, ca. 1843
    Contributed by: Maine Historical Society
    Date: circa 1843
    Media: Ink on paper
    Buy
  14. Item 116515
    St. John River boundary survey, from Rose Island north and east, 1844
    St. John River boundary survey, from Rose Island north and east, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  15. Item 116533
    St. John River boundary survey, 1843-1844
    St. John River boundary survey, 1843-1844
    Contributed by: Maine Historical Society
    Date: circa 1844
    Media: Ink on paper
    Buy
  16. Item 116534
    St. John River boundary survey, Five Islands, 1843
    St. John River boundary survey, Five Islands, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  17. Item 116537
    St. John River boundary survey no. 2, 1843
    St. John River boundary survey no. 2, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  18. 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
  19. Item 116555
    St. John River Boundary survey, 1843-1844
    St. John River Boundary survey, 1843-1844
    Contributed by: Maine Historical Society
    Date: 1843–1844
    Media: Ink on paper
    Buy
  20. Item 10832
    Map by Francis Joseph Neptune, Cobscook River, 1798
    Map by Francis Joseph Neptune, Cobscook River, 1798
    Contributed by: Maine Historical Society
    Date: 1798
    Media: Ink on paper
    Buy
  21. Item 11828
    Exploring survey, St. Croix River to Great Waggansis, 1817
    Exploring survey, St. Croix River to Great Waggansis, 1817
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy