Search Results

Keywords: parish's

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

  view a full transcription

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

  view a full transcription

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

  view a full transcription

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

  view a full transcription