Keywords: Peter and Paul
- Historical Items (71)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (14)
- Site Pages (4)
- My Maine Stories (3)
- 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 18867
'La Fille du Tambour-Major,' Lewiston, 1936
Contributed by: Franco-American Collection, University of Southern Maine Libraries Date: 1936-05-13 Location: Lewiston Media: Photographic print
Item 18881
Program, 'L'Amour A Bord,' Lewiston, 1939
Contributed by: Franco-American Collection, University of Southern Maine Libraries Date: 1939-04-18 Location: Lewiston Media: Ink on paper
Item 67728
Camp Tekakwitha brochure, Leeds, ca. 1940
Contributed by: Franco-American Collection, University of Southern Maine Libraries Date: circa 1940 Location: Leeds Media: Ink on paper
Item 6556
Contributed by: Androscoggin Historical Society Date: 1925-02-05 Location: Lewiston Media: Photographic print
Item 112090
Pejepscot Company Records, Volume 7, 1694-1853
Contributed by: Maine Historical Society
Date: 1694–1853
Location: Brunswick
Media: Ink on paper
This record contains 1057 images.
Item 6066
Pere Pole deposition, Hallowell, 1793
Contributed by: Maine Historical Society Date: 1793-07-19 Location: Hallowell Media: Ink on paper
Item 103686
Roosevelt School kindergarten class, Portland, 1947-1948
Courtesy of Carole Graves, an individual partner
Date: 1948
Location: Portland
Media: Photographic print
This record contains 2 images.
Item 112092
Pejepscot Company Records, Volume 10, 1670-1840
Contributed by: Maine Historical Society
Date: 1670–1840
Location: Brunswick; Harpswell
Media: Ink on paper
This record contains 764 images.
Item 82179
Girls at St Joseph's School, Auburn, ca. 1890
Contributed by: Franco-American Collection, University of Southern Maine Libraries Date: circa 1890 Location: Auburn Media: Photographic print
Item 122836
Plymouth Company Records, box 3/10, ca. 1780
Contributed by: Maine Historical Society
Date: circa 1780
Location: Dresden
Media: Ink on Paper
This record contains 53 images.
Item 122948
Plymouth Company Records, box 10/4, 1796–1797
Contributed by: Maine Historical Society
Date: 1796–1797
Location: Belgrade; Hallowell; Norridgewock; Readfield; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 62 images.
Item 122856
Plymouth Company Records, box 4/10, ca. 1797
Contributed by: Maine Historical Society
Date: circa 1797
Location: Canaan; Dresden; Hallowell; Mount Vernon; Readfield; Sidney; Vassalboro
Media: Ink on Paper
This record contains 50 images.
Item 122939
Plymouth Company Records, box 9/14, 1780–1781
Contributed by: Maine Historical Society
Date: 1780–1781
Location: Canaan; Norridgewock; Winthrop
Media: Ink on Paper
This record contains 67 images.
Item 122822
Plymouth Company Records, box 2/18, ca. 1765
Contributed by: Maine Historical Society
Date: circa 1765
Location: Boothbay; Dresden; Georgetown
Media: Ink on Paper
This record contains 47 images.
Item 122820
Plymouth Company Records, box 2/16, ca. 1763
Contributed by: Maine Historical Society
Date: circa 1763
Location: Brunswick; Georgetown; Newcastle; South Bristol
Media: Ink on Paper
This record contains 75 images.
Item 122854
Plymouth Company Records, box 4/8, ca. 1796
Contributed by: Maine Historical Society
Date: circa 1796
Location: Canaan; Dresden; Hallowell; Mount Vernon; New Milford
Media: Ink on Paper
This record contains 85 images.
Item 122936
Plymouth Company Records, box 9/11, ca. 1774
Contributed by: Maine Historical Society
Date: circa 1774
Location: Canaan; Hallowell; Norridgewock; Winthrop
Media: Ink on Paper
This record contains 54 images.
Item 122942
Plymouth Company Records, box 9/17, 1784–1785
Contributed by: Maine Historical Society
Date: 1784–1785
Location: Anson; Canaan; Hebron; Norridgewock; Starks; Vassalboro; Washington; Winthrop
Media: Ink on Paper
This record contains 42 images.
Item 122950
Plymouth Company Records, box 10/6, 1801–1803
Contributed by: Maine Historical Society
Date: 1801–1803
Location: Canaan; Fairfield; Mount Vernon; Norridgewock; Wayne
Media: Ink on Paper
This record contains 50 images.
Item 122883
Plymouth Company Records, box 5/15, ca. 1805
Contributed by: Maine Historical Society
Date: circa 1805
Location: Augusta; Hallowell; Mount Vernon; Norridgewock; Waterville; Wayne
Media: Ink on Paper
This record contains 70 images.
Item 116626
Plymouth Company Records, Volume 3 (Vol. 5), 1749-1753
Contributed by: Maine Historical Society
Date: 1749–1753
Location: Augusta; Dresden
Media: Ink on Paper
This record contains 609 images.
Item 116632
Plymouth Company Grants, Volume 3, 1771-1798
Contributed by: Maine Historical Society
Date: 1771–1798
Location: Dresden; Norridgewock; Winslow
Media: Ink on Paper
This record contains 787 images.
Item 33831
Grammar schools graduation program, Biddeford, June 1928
Contributed by: McArthur Public Library Date: 1928-06-24 Location: Biddeford Media: Ink on paper