Search Results 138 items were found.

Keywords: Conventions

  1. Item 54665
    Christian Endeavor Cottage, Fairfield, ca. 1915
    Christian Endeavor Cottage, Fairfield, ca. 1915
    Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes
    Date: circa 1915
    Media: Photographic print
    Buy
  2. Item 102352
    World War I veterans reunited, France, ca. 1927
    World War I veterans reunited, France, ca. 1927
    Contributed by: Maine Historical Society
    Date: 1927
    Media: Photographic print
    Buy
  3. Item 148659
    View of Saint Agatha, ca. 1910
    View of Saint Agatha, ca. 1910
    Contributed by: Acadian Archives
    Date: circa 1910
    Media: Photographic postcard
    Buy
  4. Item 13457
    Octagonal creamware plate, York, ca. 1770-1780
    Octagonal creamware plate, York, ca. 1770-1780
    Contributed by: Old York Historical Society
    Date: circa 1770
    Media: Creamware
    Buy
  5. Item 33303
    Arthur Lizotte Biddeford, 1927
    Arthur Lizotte Biddeford, 1927
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1927-03-05
    Media: Glass Negative
    Buy
  6. Item 35282
    Painchaud's Band, Biddeford, ca. 1890
    Painchaud's Band, Biddeford, ca. 1890
    Contributed by: McArthur Public Library
    Date: circa 1890
    Media: Photographic print
    Buy
  7. Item 7490
    Nova Belgica et Anglia Nova, ca. 1635
    Nova Belgica et Anglia Nova, ca. 1635
    Contributed by: Maine Historical Society
    Date: circa 1635
    Media: Map, ink on paper
    Buy
  8. Item 22958
    St. Ignatius Parish, Sanford, 1904
    St. Ignatius Parish, Sanford, 1904
    Contributed by: Sanford-Springvale Historical Society
    Date: 1904
    Media: Glass Negative
    Buy
  9. Item 33413
    Progressive Party Presidential Election Street Banner in Blue Hill, 1912
    Progressive Party Presidential Election Street Banner in Blue Hill, 1912
    Contributed by: Blue Hill Historical Society
    Date: 1912
    Media: Postcard
    Buy
  10. Item 33689
    Rufus King of Scarborough, ca. 1820
    Rufus King of Scarborough, ca. 1820
    Contributed by: Scarborough Historical Society & Museum
    Date: circa 1820
    Media: Painting
    Buy
  11. Item 98637
    Ellis B. Usher, Hollis, ca. 1850
    Ellis B. Usher, Hollis, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Media: Lithograph
    Buy
  12. Item 102718
    "Portrait of Hawa" Mainer project, Portland, 2016
    "Portrait of Hawa" Mainer project, Portland, 2016
    Contributed by: Maine Historical Society
    Date: 2015
    Media: Ink and charcoal on paper, wood frame
    Buy
  13. Item 105302
    German POW with Richard Rhoda, Hodgdon, 1944
    German POW with Richard Rhoda, Hodgdon, 1944
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1944
    Media: Photographic print
    Buy
  14. Item 149022
    Main Street, Saint Agatha, ca. 1940
    Main Street, Saint Agatha, ca. 1940
    Contributed by: Acadian Archives
    Date: circa 1940
    Media: Photographic postcard
    Buy
  15. Item 9863
    Interior of the St. Agatha Church, St. Agatha, ca. 1899
    Interior of the St. Agatha Church, St. Agatha, ca. 1899
    Contributed by: Ste. Agathe Historical Society
    Date: circa 1899
    Media: Postcard
    Buy
  16. Item 100345
    Coopers Mills Baptist Church, Whitefield, ca. 1908
    Coopers Mills Baptist Church, Whitefield, ca. 1908
    Contributed by: Whitefield Historical Society
    Date: circa 1908
    Media: Postcard
    Buy
  17. Item 103558
    Solomon Hopkins house, Coopers Mills, Whitefield, ca. 1906
    Solomon Hopkins house, Coopers Mills, Whitefield, ca. 1906
    Contributed by: Whitefield Historical Society
    Date: circa 1906
    Media: Postcard
    Buy
  18. Item 155279
    View of Saint-Basile, New Brunswick, and St. David, ca. 1907
    View of Saint-Basile, New Brunswick, and St. David, ca. 1907
    Contributed by: Acadian Archives
    Date: circa 1907
    Media: Postcard
    Buy