Search Results 16463 items were found.

Keywords: House

  1. Item 101902
    The Rial Colby farm, Westport Island, ca. 1930
    The Rial Colby farm, Westport Island, ca. 1930
    Contributed by: Westport Island History Committee
    Date: circa 1930
    Media: Photographic print
    Buy
  2. Item 103622
    Newburyport officers, Kirby arrest, 1925
    Newburyport officers, Kirby arrest, 1925
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1925-05-25
    Media: Glass Negative
    Buy
  3. Item 104906
    John M. Tibbetts business card, Westport Island, ca. 1895
    John M. Tibbetts business card, Westport Island, ca. 1895
    Contributed by: Westport Island History Committee
    Date: circa 1895
    Media: Ink on paper
    Buy
  4. Item 104933
    Accused murderer Benjamin Turner exiting courtroom, Portland, 1926
    Accused murderer Benjamin Turner exiting courtroom, Portland, 1926
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1926
    Media: glass plate negative
    Buy
  5. Item 104939
    Superior Court Jury in Benjamin H. Turner Murder Case, Portland, 1927
    Superior Court Jury in Benjamin H. Turner Murder Case, Portland, 1927
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1927-02-08
    Media: Glass negative
    Buy
  6. Item 105702
    Designer couture robe, Portland, ca. 1930
    Designer couture robe, Portland, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1936
    Media: wool, silk
    Buy
  7. Item 108707
    Sutler agreement with Shepard Cary, Houlton, 1837
    Sutler agreement with Shepard Cary, Houlton, 1837
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1837-06-24
    Media: Ink on Paper
    Buy
  8. 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
  9. 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
    Media: Ink on paper
    Buy
  10. Item 111081
    Black evening dress line sheet, Paris, ca. 1931
    Black evening dress line sheet, Paris, ca. 1931
    Contributed by: Maine Historical Society
    Date: 1931
    Media: Ink on paper with fabric
    Buy
  11. Item 116455
    Acadian ship's knee joint, Van Buren, 1991
    Acadian ship's knee joint, Van Buren, 1991
    Contributed by: Acadian Archives
    Date: 1991-06-27
    Media: photographic print
    Buy
  12. Item 116458
    Twin barn, Frenchville, 1991
    Twin barn, Frenchville, 1991
    Contributed by: Acadian Archives
    Date: 1991-06-17
    Media: Photograph
    Buy
  13. Item 135850
    Edmund S. Muskie, 1972
    Edmund S. Muskie, 1972
    Contributed by: Maine Historical Society
    Date: 1972
    Media: Photographic print
    Buy
  14. Item 148619
    Main Street, Frenchville, ca. 1910
    Main Street, Frenchville, ca. 1910
    Contributed by: Acadian Archives
    Date: circa 1910
    Media: Photographic postcard
    Buy
  15. Item 148660
    Downtown Madawaska, ca. 1936
    Downtown Madawaska, ca. 1936
    Contributed by: Acadian Archives
    Date: circa 1936
    Media: Photographic postcard
    Buy
  16. Item 149662
    International border, Fort Fairfield, ca. 1930
    International border, Fort Fairfield, ca. 1930
    Contributed by: Acadian Archives
    Date: circa 1930
    Media: Postcard
    Buy
  17. Item 150032
    Silhouette of Peleg and Elizabeth Wadsworth, ca. 1805
    Silhouette of Peleg and Elizabeth Wadsworth, ca. 1805
    Contributed by: Maine Historical Society
    Date: circa 1805
    Media: Ink on paper
    Buy
  18. Item 71599
    Universalist Church, Pittsfield, ca. 1938
    Universalist Church, Pittsfield, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Media: Linen texture postcard
    Buy
  19. Item 31594
    Centennial Celebration float, Lubec, 1911, 1911
    Centennial Celebration float, Lubec, 1911, 1911
    Contributed by: Lubec Historical Society
    Date: 1911-07-04
    Media: Postcard
    Buy
  20. Item 71792
    Veterans Administration Facility Barracks, Togus, ca. 1938
    Veterans Administration Facility Barracks, Togus, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Media: Linen texture postcard
    Buy
  21. Item 13029
    Emerson School, Portland, ca. 1900
    Emerson School, Portland, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Glass Negative
    Buy
  22. Item 104246
    "Entrance to Stratglass Park," Rumford, 1912
    "Entrance to Stratglass Park," Rumford, 1912
    Contributed by: Maine Historical Society
    Date: circa 1910
    Media: Postcard
    Buy
  23. Item 26703
    Water Street, Lubec, ca. 1930
    Water Street, Lubec, ca. 1930
    Contributed by: Lubec Historical Society
    Date: circa 1935
    Media: Photographic print
    Buy
  24. Item 69890
    Perkins Cove, Ogunquit, ca. 1938
    Perkins Cove, Ogunquit, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Media: Linen texture postcard
    Buy