Search Results

Keywords: early churchs

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 152191

Two women with children sitting on church steps, Jonesport, ca. 1920

Contributed by: Maine Seacoast Mission Date: circa 1920 Location: Jonesport Media: Photographic print

Item 34499

Bar Harbor train leaving Bangor, ca. 1900

Contributed by: Bangor Public Library Date: circa 1908 Location: Bangor Media: Postcard

Item 30890

Guilford Covered Bridge, ca. 1900

Contributed by: George C. Howard M.D. through Guilford Historical Society Date: circa 1900 Location: Guilford Media: Photographic print

Item 31166

Remains, Old South Congregational Church, Hallowell, December 1878

Contributed by: Hubbard Free Library Date: 1878 Location: Hallowell Media: Stereograph

Item 9035

Congregational Church steeple blow down, Skowhegan, summer, 1894

Contributed by: Skowhegan History House Date: 1894 Location: Skowhegan Media: Photographic print

Item 82174

St. Mary's Catholic Church and School, Westbrook, ca. 1930

Contributed by: Walker Memorial Library Date: circa 1930 Location: Westbrook Media: Postcard

Item 148659

View of Saint Agatha, ca. 1910

Contributed by: Acadian Archives Date: circa 1910 Location: Saint Agatha Media: Photographic postcard

Item 88014

Episcopal Church, Robbinston, ca. 1915

Contributed by: Penobscot Marine Museum Date: circa 1915 Location: Robbinston Media: Glass Negative

Item 149651

Catholic rectory, Frenchville, ca. 1920

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

Item 87995

Church at Roque Bluffs, ca. 1915

Contributed by: Penobscot Marine Museum Date: circa 1915 Location: Roque Bluffs Media: Glass Negative

Item 15977

As You Like It Club, South Portland, ca. 1910

Contributed by: An individual through South Portland Public Library Date: circa 1910 Location: South Portland Media: Photographic print

Item 30226

North Yarmouth Congregational Church ca. 1900

Contributed by: North Yarmouth Historical Society Date: circa 1900 Location: North Yarmouth Media: Photographic print

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 108844

Plan of lots in Georgetown, 1759

Contributed by: Maine Historical Society Date: 1759-03-14 Location: Bath Media: Ink on paper
This record contains 2 images.

Item 30891

Horse Drawn Snow Roller, Guilford, ca. 1900

Contributed by: Guilford Historical Society Date: circa 1900 Location: Guilford Media: Photographic print

Item 112089

Pejepscot Company Records, Volume 6, 1730-1821

Contributed by: Maine Historical Society Date: 1730–1821 Location: Boothbay Harbor; Bowdoinham; Brunswick; Harpswell Media: Ink on paper
This record contains 427 images.

Item 108837

Copy of Thomas Johnston's Plan of part of the Eastern Shore, ca. 1770

Contributed by: Maine Historical Society Date: 1753 Media: Ink on paper
This record contains 2 images.

Item 7168

Downtown Lewiston, ca. 1900

Contributed by: Lewiston Public Library Date: circa 1900 Location: Lewiston Media: Phototransparency

Item 18509

Elizabeth and John Crawford, Littleton, ca. 1890

Contributed by: Aroostook County Historical and Art Museum Date: circa 1890 Location: Littleton Media: Photograph

Item 122798

Plymouth Company Records, box 1/12, ca. 1754

Contributed by: Maine Historical Society Date: circa 1754 Location: Augusta Media: Ink on Paper
This record contains 54 images.

Item 122825

Plymouth Company Records, box 2/21, 1767–1768

Contributed by: Maine Historical Society Date: 1767–1768 Location: Dresden; Winthrop; Wiscasset Media: Ink on Paper
This record contains 64 images.

Item 122844

Plymouth Company Records, box 3/18, ca. 1790

Contributed by: Maine Historical Society Date: circa 1790 Location: Bowdoinham; Winthrop Media: Ink on Paper
This record contains 62 images.

Item 122893

Plymouth Company Records, box 6/5, ca. 1806

Contributed by: Maine Historical Society Date: circa 1806 Location: Augusta; Canaan; Fairfax; Hallowell; Winslow; Winthrop; Wiscasset Media: Ink on Paper
This record contains 58 images.

Item 122898

Plymouth Company Records, box 6/10, 1807–1808

Contributed by: Maine Historical Society Date: 1807–1808 Location: Augusta; Canaan; Fairfax; Hallowell; Norridgewock Media: Ink on Paper
This record contains 81 images.