Search Results 102 items were found.

Keywords: judges

  1. Item 52653
    Grange Cottage, Fairfield, ca. 1908
    Grange Cottage, Fairfield, ca. 1908
    Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes
    Date: circa 1917
    Media: Photographic print
    Buy
  2. Item 53008
    Grange Cottage, Fairfield, 1912
    Grange Cottage, Fairfield, 1912
    Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes
    Date: 1912
    Media: Photographic print
    Buy
  3. Item 54764
    Golden Rule Cottage, Fairfield, ca. 1910
    Golden Rule Cottage, Fairfield, ca. 1910
    Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes
    Date: circa 1910
    Media: Photographic print
    Buy
  4. Item 74732
    Fort Halifax dam and hydro station, Winslow, 1909
    Fort Halifax dam and hydro station, Winslow, 1909
    Contributed by: Maine Historical Society
    Date: 1909
    Media: Photographic print
    Buy
  5. Item 54661
    Carnegie Library, Fairfield, ca. 1912
    Carnegie Library, Fairfield, ca. 1912
    Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes
    Date: circa 1912
    Media: Photographic print
    Buy
  6. Item 54677
    Fogg Cottage, Fairfield, ca. 1912
    Fogg Cottage, Fairfield, ca. 1912
    Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes
    Date: circa 1912
    Media: Photographic print
    Buy
  7. Item 54851
    George Walter Hinckley at the Pines, Clinton, ca. 1912
    George Walter Hinckley at the Pines, Clinton, ca. 1912
    Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes
    Date: circa 1912
    Media: Photographic print
    Buy
  8. Item 31359
    Samuel K. Gilman, Hallowell, ca. 1880
    Samuel K. Gilman, Hallowell, ca. 1880
    Contributed by: Hubbard Free Library
    Date: circa 1880
    Media: Photographic print
    Buy
  9. Item 31037
    Henry Hudson home and office, Guildford, ca. 1900
    Henry Hudson home and office, Guildford, ca. 1900
    Contributed by: Guilford Historical Society
    Date: circa 1900
    Media: Photographic print
    Buy
  10. Item 103776
    James B. Morrill, West Falmouth, 1935
    James B. Morrill, West Falmouth, 1935
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1935-06-15
    Media: Glass Negative
    Buy
  11. Item 152338
    Mrs. Mary E. Morrill and counsel await verdict, Portland, 1935
    Mrs. Mary E. Morrill and counsel await verdict, Portland, 1935
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1935-09-13
    Media: Glass negative
    Buy
  12. Item 27794
    The Honorable John Ruggles, Thomaston, 1859
    The Honorable John Ruggles, Thomaston, 1859
    Contributed by: Thomaston Historical Society
    Date: 1859
    Media: Photographic print
    Buy
  13. Item 33690
    Dr. Robert Southgate, ca. 1830
    Dr. Robert Southgate, ca. 1830
    Contributed by: Scarborough Historical Society & Museum
    Date: circa 1830
    Media: Photographic print
    Buy
  14. Item 13427
    Ether Shepley, ca. 1870
    Ether Shepley, ca. 1870
    Contributed by: Maine Historical Society
    Date: circa 1870
    Media: Photographic print
    Buy
  15. Item 14312
    Andrew Berry, Smyrna, ca. 1895
    Andrew Berry, Smyrna, ca. 1895
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1895
    Media: Photographic print
    Buy
  16. Item 18898
    John Appleton, Bangor, ca. 1835
    John Appleton, Bangor, ca. 1835
    Contributed by: Maine Historical Society
    Date: circa 1835
    Media: Paper
    Buy
  17. Item 12831
    Henry Deering, Portland, ca. 1915
    Henry Deering, Portland, ca. 1915
    Contributed by: Maine Historical Society
    Date: circa 1915
    Media: Photographic print
    Buy
  18. Item 28002
    Hampden Fairfield, Saco, 1889
    Hampden Fairfield, Saco, 1889
    Contributed by: Dyer Library/Saco Museum
    Date: 1889-05-30
    Media: Photographic print
    Buy
  19. Item 99335
    Kiah B. Sewall, Boston, ca. 1860
    Kiah B. Sewall, Boston, ca. 1860
    Contributed by: Maine Historical Society
    Date: circa 1860
    Media: Photographic print
    Buy
  20. Item 99336
    Kiah B. and Lucretia Day Sewall, ca. 1851
    Kiah B. and Lucretia Day Sewall, ca. 1851
    Contributed by: Maine Historical Society
    Date: circa 1851
    Media: Daguerreotype
    Buy
  21. Item 49363
    Peleg Whitman Chandler, Boston, ca. 1841
    Peleg Whitman Chandler, Boston, ca. 1841
    Contributed by: Maine Historical Society
    Date: circa 1841
    Media: Daguerreotype
    Buy
  22. Item 58336
    Frederick Mellen, ca. 1834
    Frederick Mellen, ca. 1834
    Contributed by: Maine Historical Society
    Date: circa 1834
    Media: Oil
    Buy
  23. Item 14032
    Wording Hall, Ricker Classical Institute, Houlton, ca. 1900
    Wording Hall, Ricker Classical Institute, Houlton, ca. 1900
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1900
    Media: Photographic print
    Buy
  24. Item 57231
    15 Gray Street, Portland, 1924
    15 Gray Street, Portland, 1924
    Contributed by: City of Portland - Planning & Development
    Date: 1924
    Media: Photographic print, ink on paper.
    Buy