Keywords: early churchs
- Historical Items (140)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (85)
- Site Pages (140)
- My Maine Stories (15)
- 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 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
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
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.