Keywords: parish's
- Historical Items (332)
- Tax Records (20)
- Architecture & Landscape (8)
- Online Exhibits (37)
- Site Pages (28)
- My Maine Stories (26)
- Lesson Plans (0)
Historical Items
These results include photographs, documents, letters, paintings, artifacts, and many other kinds of Maine related items from collections around the state and elsewhere.
Item 17228
Leavitt & Company, Main Street, Sanford, ca. 1892
Contributed by: Sanford-Springvale Historical Society Date: 1892 Location: Sanford Media: Print from Glass Negative
Item 23138
Mr. & Mrs. William Alexander, Harpswell, ca. 1889
Contributed by: Pejepscot History Center Date: circa 1890 Location: Harpswell Media: Photographic print
Item 27941
First National Bank of Bath postcard, ca. 1913
Contributed by: Patten Free Library Date: 1913-01-17 Location: Bath Media: Postcard
Item 28567
Architectural rendering of Patten Free Library, Bath, ca. 1888
Contributed by: Patten Free Library Date: circa 1888 Location: Bath; Bath Media: Pen and ink on paper
Item 33442
Cumberland Methodist Church, Tuttle Road, ca. 1886
Contributed by: Cumberland Historical Society Date: circa 1886 Location: Cumberland Media: Photographic print
Item 36412
Captain Harry Kingsbury, York, ca. 1830
Contributed by: Old York Historical Society Date: circa 1830 Location: York Media: Oil on wood
Item 66582
S.S. Peter and Paul church, Lewiston, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Lewiston Media: Linen texture postcard
Item 73960
Petition for return of possessions, New Orleans, 1862
Contributed by: Maine Historical Society Date: 1862 Location: New Orleans Media: Ink on paper
Item 80741
Class photo of St. Andre school, Biddeford, ca. 1939
Contributed by: An individual through Biddeford Historical Society Date: circa 1939 Location: Biddeford Media: Photographic print
Item 103554
Captains Burrows and Blyth funeral procession, Portland, 1813
Contributed by: Maine Historical Society Date: 1813 Location: Portland Media: Born digital
Item 148618
St. John River, Fort Kent, ca. 1979
Contributed by: Acadian Archives Date: 1979 Location: Fort Kent; Clair Media: Postcard
Item 148638
Rectory, Saint Agatha, ca. 1915
Contributed by: Acadian Archives Date: circa 1915 Location: Saint Agatha Media: Photographic postcard
Item 148640
Frenchville Hotel, Frenchville, ca. 1911
Contributed by: Acadian Archives Date: circa 1911 Location: Frenchville Media: Photographic postcard
Item 148659
View of Saint Agatha, ca. 1910
Contributed by: Acadian Archives Date: circa 1910 Location: Saint Agatha Media: Photographic postcard
Item 149631
Laura Guimond certificate of sacraments, Frenchville, 1910
Contributed by: Acadian Archives Date: 1910-06-05 Location: Frenchville Media: Ink on paper
Item 149690
Marie Louise Thériault prayer card, Fort Kent, 1914
Contributed by: Acadian Archives Date: 1914 Location: Fort Kent; St. Francis Media: Ink on paper
Item 149790
Christian Life Center, Frenchville, ca. 2000
Contributed by: Acadian Archives Date: circa 2000 Location: Frenchville Media: Photographic print
Item 71599
Universalist Church, Pittsfield, ca. 1938
Contributed by: Boston Public Library Date: circa 1938 Location: Pittsfield Media: Linen texture postcard
Item 112088
Pejepscot Company Records, Volume 5, 1673–1856
Contributed by: Maine Historical Society
Date: 1673–1856
Location: Brunswick; Topsham
Media: Ink on paper
This record contains 546 images.
Item 98861
Roll of Honor, Fanfare Ste Cécile, 1941-1945, Lewiston, ca. 1945
Contributed by: Franco-American Collection, University of Southern Maine Libraries Date: circa 1945 Location: Lewiston Media: Ink on paper, photographs