Search Results 180 items were found.

Keywords: Saints

  1. Item 9581
    Winterville, view at shore, ca. 1900
    Winterville, view at shore, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Location: Winterville
    Media: Glass Negative
    Buy
  2. Item 10186
    The Hearse   Le Corbillard
    The Hearse Le Corbillard
    Contributed by: Ste. Agathe Historical Society
    Date: 1922-01-16
    Location: Saint Agatha
    Media: Photographic print
    Buy
  3. Item 13611
    Weighing the big trout, Mill Site, 1891
    Weighing the big trout, Mill Site, 1891
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1891-05-24
    Media: Photographic print
    Buy
  4. Item 13634
    Near Little Falls on St. Croix Stream, 1891
    Near Little Falls on St. Croix Stream, 1891
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1891-05-24
    Media: Photographic print
    Buy
  5. Item 36697
    St. Froid Lake, Winterville, ca. 1900
    St. Froid Lake, Winterville, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Location: Winterville
    Media: Glass Negative
    Buy
  6. Item 19312
    Deering Convent, Portland, ca. 1900
    Deering Convent, Portland, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Location: Portland
    Media: Glass Negative
    Buy
  7. Item 23594
    Schooner Abana, Biddeford Pool Gut, 1910
    Schooner Abana, Biddeford Pool Gut, 1910
    Contributed by: McArthur Public Library
    Date: 1910
    Location: Biddeford
    Media: Photographic print
    Buy
  8. Item 9836
    La Pointe A Malcolm, St. Agatha, ca. 1910
    La Pointe A Malcolm, St. Agatha, ca. 1910
    Contributed by: Ste. Agathe Historical Society
    Date: circa 1910
    Location: Saint Agatha; Saint Agatha; Saint Agatha
    Media: Photographic print
    Buy
  9. Item 100238
    George & Lura Crocker, Wedding, St. Albans, 1912
    George & Lura Crocker, Wedding, St. Albans, 1912
    Contributed by: St. Albans Historical Society
    Date: 1912-12-04
    Location: St. Albans
    Media: Photographic print
    Buy
  10. Item 9859
    St. Louis Convent, Fort Kent
    St. Louis Convent, Fort Kent
    Contributed by: Fort Kent Public Library
    Date: circa 1920
    Location: Fort Kent
    Media: Postcard
    Buy
  11. Item 17560
    St John River, 1911
    St John River, 1911
    Contributed by: Maine Historical Society
    Date: 1911
    Media: Photographic print
    Buy
  12. Item 20432
    St. John River in Van Buren, ca. 1920
    St. John River in Van Buren, ca. 1920
    Contributed by: New Sweden Historical Society
    Date: circa 1920
    Location: Van Buren
    Media: Photographic print
    Buy
  13. Item 40466
    Maine Centennial parade, Fort St. George float, Portland, 1920
    Maine Centennial parade, Fort St. George float, Portland, 1920
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1920-07-05
    Location: Portland; Phippsburg
    Media: Glass Negative
    Buy
  14. Item 103886
    Lumbermill at Keegan, Van Buren, ca. 1930
    Lumbermill at Keegan, Van Buren, ca. 1930
    Contributed by: Maine Historical Society/MaineToday Media
    Date: circa 1930
    Location: Van Buren
    Media: Glass Negative
    Buy
  15. Item 148639
    Main Street, Van Buren, ca. 1909
    Main Street, Van Buren, ca. 1909
    Contributed by: Acadian Archives
    Date: circa 1909
    Location: Van Buren
    Media: Photographic postcard
    Buy
  16. Item 6843
    A map of the boundary line explored in 1817
    A map of the boundary line explored in 1817
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  17. Item 110898
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    Contributed by: Maine Historical Society
    Date: circa 1815
    Location: Waverly
    Media: Ink on paper
    Buy
  18. Item 110913
    "Part of Bug Island" map fragment, ca. 1823
    "Part of Bug Island" map fragment, ca. 1823
    Contributed by: Maine Historical Society
    Date: circa 1823
    Media: Ink on paper
    Buy
  19. Item 9857
    St. Louis Catholic Church, Fort Kent
    St. Louis Catholic Church, Fort Kent
    Contributed by: Fort Kent Public Library
    Date: circa 1920
    Location: Fort Kent
    Media: Postcard
    Buy
  20. Item 11830
    Map of the country explored, Maine and New Brunswick, ca. 1818
    Map of the country explored, Maine and New Brunswick, ca. 1818
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  21. Item 13869
    Edmondston and Madawaska Ferry, ca. 1895
    Edmondston and Madawaska Ferry, ca. 1895
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1895
    Location: Madawaska; Edmundston
    Media: Photographic print
    Buy
  22. Item 148619
    Main Street, Frenchville, ca. 1910
    Main Street, Frenchville, ca. 1910
    Contributed by: Acadian Archives
    Date: circa 1910
    Location: Frenchville
    Media: Photographic postcard
    Buy
  23. Item 148626
    St. Charles Church, St. Francis, ca. 1912
    St. Charles Church, St. Francis, ca. 1912
    Contributed by: Acadian Archives
    Date: circa 1912
    Location: St. Francis
    Media: Photographic postcard
    Buy
  24. Item 148640
    Frenchville Hotel, Frenchville, ca. 1911
    Frenchville Hotel, Frenchville, ca. 1911
    Contributed by: Acadian Archives
    Date: circa 1911
    Location: Frenchville
    Media: Photographic postcard
    Buy