Search Results

Keywords: Saints

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 110909

Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830

Contributed by: Maine Historical Society Date: 1830 Media: Ink on paper

Item 110934

Sketch of Lake St. Clair, Michigan, and Ontario, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 110976

Manuscript survey of Indian Stream, New Hampshire, 1843-1844

Contributed by: Maine Historical Society Date: 1843–1844 Location: Pittsburg Media: Ink on paper

Item 116488

A New Map of the Province of Lower Canada, 1838

Contributed by: Maine Historical Society Date: 1838 Media: Ink on paper

Item 116500

Sketch of Drummond Island and straight between Lake Huron and Superior, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Sault St. Marie; Sault Ste. Marie Media: Ink on paper

Item 116503

Manuscript map of Lake St. Clair, 1820

Contributed by: Maine Historical Society Date: 1820 Media: Ink on paper

Item 116514

St. John River boundary survey, Little Black River rapids, ca. 1843

Contributed by: Maine Historical Society Date: circa 1843 Media: Ink on paper

Item 116515

St. John River boundary survey, from Rose Island north and east, 1844

Contributed by: Maine Historical Society Date: 1844 Media: Ink on paper

Item 116533

St. John River boundary survey, 1843-1844

Contributed by: Maine Historical Society Date: circa 1844 Media: Ink on paper

Item 116534

St. John River boundary survey, Five Islands, 1843

Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper

Item 116537

St. John River boundary survey no. 2, 1843

Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper

Item 135923

Egbert Benson's Report of Proceedings, Jay Treaty, 1799

Contributed by: Maine Historical Society Date: 1794 Location: St. Andrews Media: Ink on Paper

Item 18347

Santa Claus and his reindeer, Portland, 1926

Contributed by: Maine Historical Society/MaineToday Media Date: 1926 Location: Portland Media: Glass Negative

Item 43302

Bangor-Brewer covered bridge, ca. 1900

Contributed by: Bangor Public Library Date: circa 1900 Location: Bangor; Brewer Media: Lantern slide

Item 102525

Thomas McPhail's World War I tunic, ca. 1918

Contributed by: Maine Historical Society Date: circa 1918 Location: Thomaston Media: Wool, cotton, burlap, metal

Item 116521

Detroit River, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 135842

Furbish's Lousewort, Van Buren, 1880

Contributed by: New England Botanical Society Date: 1880 Location: Van Buren Media: Botanical specimen

Item 149651

Catholic rectory, Frenchville, ca. 1920

Contributed by: Acadian Archives Date: circa 1920 Location: Frenchville Media: Photographic print

Item 149659

Map for Martin's Sporting Camps, Sinclair, 1953

Contributed by: Acadian Archives Date: 1953 Location: Square Lake Media: Postcard

Item 99124

Pepperell Mills weavers, Biddeford, ca. 1925

Contributed by: McArthur Public Library Date: circa 1925 Location: Biddeford Media: Photographic print

Item 148645

Pastor, church, and rectory of St. David, Madawaska, ca. 1916

Contributed by: Acadian Archives Date: circa 1916 Location: Madawaska 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 135903

Supporting evidence pertaining to the location of the St. Croix River, 1796

Contributed by: Maine Historical Society Date: 1731–1796 Location: St. Andrews Media: Ink on Paper

Item 135910

Compiled manuscripts regarding boundary disputes in Passamaquoddy Bay, 1817

Contributed by: Maine Historical Society Date: 1817 Location: Saint John Media: Ink on Paper