Search Results

Keywords: Shepherding

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 49036

Abner Shepherd, ca. 1850

Contributed by: Maine Historical Society Date: circa 1850 Media: Daguerreotype

Item 102395

Grazing sheep, West New Portland, ca. 1910

Contributed by: Stanley Museum on deposit at Maine Historical Society Date: circa 1910 Location: New Portland Media: Lantern slide, hand colored

Item 37157

Abner Shepherd, ca. 1860

Contributed by: Maine Historical Society Date: circa 1860 Media: Ambrotype

Item 48245

Clara Shepherd, ca. 1845

Contributed by: Maine Historical Society Date: circa 1845 Media: Daguerreotype

Item 37050

Clara Shepherd, ca. 1845

Contributed by: Maine Historical Society Date: circa 1845 Media: Daguerreotype

Item 88023

Mansion House, Robbinston, ca. 1910

Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Robbinston Media: Glass Negative

Item 30990

Asher Ellis, Brunswick, ca. 1870

Contributed by: Pejepscot History Center Date: circa 1870 Location: Brunswick Media: Photographic print

Item 103294

Church of the Good Shepherd and rectory, Houlton, ca. 1903

Contributed by: Aroostook County Historical and Art Museum Date: circa 1903 Location: Houlton Media: Photograph

Item 1160

Program, Windham settlement centennial, 1839

Contributed by: Maine Historical Society Date: 1839-07-04 Location: Windham Media: Ink on paper

Item 104741

Connecticut attendees of the NFBPWC conference in costume, Portland, 1925

Contributed by: Maine Historical Society/MaineToday Media Date: 1925 Location: Portland Media: glass negative

Item 18172

Shepherdess Drill, Lewiston, 1903

Contributed by: Franco-American Collection, University of Southern Maine Libraries Date: 1903 Location: Lewiston Media: Photographic print

Item 33273

St. Joseph's School students and teachers, Biddeford, 1910

Contributed by: McArthur Public Library Date: 1910-03-30 Location: Biddeford Media: Photographic print

Item 10829

President Lyndon B. Johnson signs the Clean Air Act, December 17, 1963

Contributed by: Edmund S. Muskie Archives and Special Collections Library Date: 1963-12-17 Location: Washington Media: Photographic print

Item 10765

Heywood Tavern, Skowhegan, ca. 1836

Contributed by: Skowhegan History House Date: circa 1836 Location: Skowhegan Media: Print

Item 18522

St-Jean-Baptiste portrayal, 1890

Contributed by: Franco-American Collection, University of Southern Maine Libraries Date: circa 1890 Location: Lewiston; Auburn; Poland Media: Oil

Item 25722

Muskie Clean Water Bill cartoon, 1971

Contributed by: Edmund S. Muskie Archives and Special Collections Library Date: 1971 Media: Ink on paper

Item 49704

Francis Shepard, Bangor, ca. 1845

Contributed by: Maine Historical Society Date: circa 1845 Location: Bangor Media: Daguerreotype

Item 31604

Everett S. "Shep" Hurd, Bangor, ca. 1960, ca. 1960

Contributed by: Bangor Historical Society Date: circa 1960 Location: Bangor Media: Photographic print

Item 48376

Susannah W. Cary, Houlton, 1840

Contributed by: Maine Historical Society Date: 1840 Location: Houlton Media: Oil on canvas

Item 26400

Hurricane Damage, Thomaston, ca. 1954

Contributed by: An individual through Thomaston Historical Society Date: circa 1954 Location: Thomaston Media: Photographic print

Item 28593

Dedication Program, Davenport Memorial City Hall, Bath, 1929

Contributed by: Patten Free Library Date: 1929-05-29 Location: Bath Media: Ink on paper