Search Results 532 items were found.

Keywords: mores

  1. Item 102015
    Shoemaker Francis Raynes, South Berwick ca. 1890
    Shoemaker Francis Raynes, South Berwick ca. 1890
    Contributed by: Old Berwick Historical Society
    Date: circa 1890
    Location: South Berwick
    Media: Photographic print
    Buy
  2. Item 103572
    Achorn Brothers store, Coopers Mills, Whitefield, ca. 1908
    Achorn Brothers store, Coopers Mills, Whitefield, ca. 1908
    Contributed by: Whitefield Historical Society
    Date: circa 1908
    Location: Whitefield
    Media: Postcard
    Buy
  3. Item 105082
    Dutch lion daalder coin, Castine, 1641
    Dutch lion daalder coin, Castine, 1641
    Contributed by: Maine Historical Society
    Date: 1641
    Location: Castine
    Media: silver
    Buy
  4. 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
  5. 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
  6. Item 116457
    Landry barn, vent hole, Saint Francis, 1974
    Landry barn, vent hole, Saint Francis, 1974
    Contributed by: Acadian Archives
    Date: 1974
    Location: Saint Francis
    Media: photographic print
    Buy
  7. 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
  8. 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
  9. Item 116498
    Manuscript survey of Lac La Croix, Vermillion Lake, ca. 1820
    Manuscript survey of Lac La Croix, Vermillion Lake, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  10. Item 116540
    Map of the boundary lines between the United States and the adjacent British provinces, 1843
    Map of the boundary lines between the United States and the adjacent British provinces, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  11. Item 148628
    Bridge, Saint Agatha, ca. 1910
    Bridge, Saint Agatha, ca. 1910
    Contributed by: Acadian Archives
    Date: circa 1910
    Location: Saint Agatha
    Media: Photo postcard
    Buy
  12. Item 149631
    Laura Guimond certificate of sacraments, Frenchville, 1910
    Laura Guimond certificate of sacraments, Frenchville, 1910
    Contributed by: Acadian Archives
    Date: 1910-06-05
    Location: Frenchville
    Media: Ink on paper
    Buy
  13. Item 22825
    West Side of Main Street North of Springvale Square, ca. 1891
    West Side of Main Street North of Springvale Square, ca. 1891
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1891
    Location: Sanford
    Media: Print from glass negative
    Buy
  14. Item 27165
    Congregational Church, Thomaston, ca. 1870
    Congregational Church, Thomaston, ca. 1870
    Contributed by: Thomaston Historical Society
    Date: circa 1870
    Location: Thomaston
    Media: Photographic print
    Buy
  15. Item 27181
    Eureka Engine Company No. 4, Thomaston, ca. 1878
    Eureka Engine Company No. 4, Thomaston, ca. 1878
    Contributed by: Thomaston Historical Society
    Date: circa 1878
    Location: Thomaston
    Media: Photographic print
    Buy
  16. Item 27872
    Front Street postcard, Bath, ca. 1907
    Front Street postcard, Bath, ca. 1907
    Contributed by: Patten Free Library
    Date: circa 1907
    Location: Bath; Bath
    Media: Postcard
    Buy
  17. Item 27954
    Dreamland Theater, Front Street, Bath, ca. 1910
    Dreamland Theater, Front Street, Bath, ca. 1910
    Contributed by: Patten Free Library
    Date: circa 1910
    Location: Bath
    Media: Photographic print
    Buy
  18. Item 36146
    Newspaper, Lubec, 1886, 1886
    Newspaper, Lubec, 1886, 1886
    Contributed by: Lubec Historical Society
    Date: 1886
    Location: Lubec
    Media: Ink on paper
    Buy
  19. Item 71706
    Tourist postcard of Quoddy Village, ca. 1938
    Tourist postcard of Quoddy Village, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Location: Eastport
    Media: Linen texture postcard
    Buy
  20. Item 80514
    Alvin Record, 1895
    Alvin Record, 1895
    Contributed by: Maine's Paper & Heritage Museum
    Date: 1895
    Location: Livermore Falls
    Media: Photographic print
    Buy
  21. Item 81853
    First Two Machines at Oxford Mill, Rumford, ca. 1901
    First Two Machines at Oxford Mill, Rumford, ca. 1901
    Contributed by: Greater Rumford Area Historical Society
    Date: circa 1901
    Location: Rumford
    Media: Photographic print
    Buy
  22. Item 82325
    Leonard Dam, Ellsworth, 1923
    Leonard Dam, Ellsworth, 1923
    Contributed by: Ellsworth Public Library
    Date: 1923-04-29
    Location: Ellsworth
    Media: Postcard
    Buy
  23. Item 116454
    Rossignol barn, Van Buren, ca. 2003
    Rossignol barn, Van Buren, ca. 2003
    Contributed by: Acadian Archives
    Date: circa 2003
    Location: Van Buren
    Media: Photograph
    Buy
  24. Item 26962
    West Lubec view, Lubec, ca. 1915
    West Lubec view, Lubec, ca. 1915
    Contributed by: Lubec Historical Society
    Date: circa 1915
    Location: Lubec
    Media: Postcard
    Buy