Search Results

Keywords: Peter and Paul

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

  view a full transcription

Item 6556

Ice Palace, Lewiston, 1925

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

Item 6066

Pere Pole deposition, Hallowell, 1793

Contributed by: Maine Historical Society Date: 1793-07-19 Location: Hallowell Media: Ink on paper

  view a full transcription

Item 103686

Roosevelt School kindergarten class, Portland, 1947-1948

Courtesy of Carole Graves, an individual partner Date: 1948 Location: Portland Media: Photographic print

Item 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper

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

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

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

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

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

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

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

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

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

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

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

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

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

Item 33831

Grammar schools graduation program, Biddeford, June 1928

Contributed by: McArthur Public Library Date: 1928-06-24 Location: Biddeford Media: Ink on paper

  view a full transcription