Search Results 252 items were found.

Keywords: Ceremonies

  1. Item 101068
    Co. B, Maine State Guard member, Bangor, 1864
    Co. B, Maine State Guard member, Bangor, 1864
    Contributed by: Maine Historical Society and Maine State Museum
    Date: 1864-06-17
    Media: Ink on paper
    Buy
  2. Item 35332
    First Communion Souvenir, St. John's Church, Bangor, 1859
    First Communion Souvenir, St. John's Church, Bangor, 1859
    Contributed by: John Bapst Memorial High School
    Date: 1859-03-06
    Media: Ink on paper
    Buy
  3. Item 6964
    Painting of the Edward H. Crockett, 1944
    Painting of the Edward H. Crockett, 1944
    Contributed by: Maine Historical Society
    Date: circa 1944
    Media: Oil on canvas
    Buy
  4. Item 53151
    Faith Jayne Hinckley, Fairfield, 1919
    Faith Jayne Hinckley, Fairfield, 1919
    Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes
    Date: 1919-11-11
    Media: Photographic print
    Buy
  5. Item 53159
    World War I Memorial Dedication, Fairfield, 1925
    World War I Memorial Dedication, Fairfield, 1925
    Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes
    Date: 1925-05-30
    Media: Photographic print
    Buy
  6. Item 15521
    Cumston Hall, Monmouth, ca. 1900
    Cumston Hall, Monmouth, ca. 1900
    Contributed by: Monmouth Museum
    Date: circa 1900
    Media: Glass Negative
    Buy
  7. Item 82037
    Victory over Japan Day celebration, Monson, 1945
    Victory over Japan Day celebration, Monson, 1945
    Contributed by: Monson Historical Society
    Date: 1945-08-15
    Media: Photographic print
    Buy
  8. Item 37384
    Front page of World War II Award, Lubec, 1944, 1944
    Front page of World War II Award, Lubec, 1944, 1944
    Contributed by: Lubec Historical Society
    Date: 1944
    Media: Ink on paper
    Buy
  9. Item 1416
    Old pulpit and communion set, ca. 1939
    Old pulpit and communion set, ca. 1939
    Contributed by: Maine Historical Society
    Date: circa 1939
    Media: Photographic print
    Buy
  10. Item 9711
    Marie Anne Berube baptismal certificate, 1913
    Marie Anne Berube baptismal certificate, 1913
    Contributed by: Acadian Archives
    Date: 1913-04-04
    Media: Ink on paper
    Buy
  11. Item 35390
    Crucifix belonging to Father John Bapst, ca. 1850
    Crucifix belonging to Father John Bapst, ca. 1850
    Contributed by: John Bapst Memorial High School
    Date: circa 1850
    Media: Wood
    Buy
  12. Item 10866
    Evergreen Cemetery, Houlton, ca. 1890
    Evergreen Cemetery, Houlton, ca. 1890
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1890
    Media: Photographic print
    Buy
  13. Item 1150
    Town meeting notice, Portland, 1825
    Town meeting notice, Portland, 1825
    Contributed by: Maine Historical Society
    Date: 1825-06-10
    Media: Ink on paper
    Buy
  14. Item 21647
    May pole dancers, South Portland, ca. 1925
    May pole dancers, South Portland, ca. 1925
    Contributed by: Maine Historical Society
    Date: circa 1925
    Media: Photographic print
    Buy
  15. Item 6151
    Shipwreck at Pond Cove, ca. 1830
    Shipwreck at Pond Cove, ca. 1830
    Contributed by: Maine Historical Society
    Date: circa 1830
    Media: Oil on panel
    Buy
  16. Item 14298
    Hellenic Orthodox Church, Portland, 1943
    Hellenic Orthodox Church, Portland, 1943
    Contributed by: Maine Historical Society
    Date: 1943-04-02
    Media: Photographic print
    Buy
  17. Item 148627
    New Sweden Evangelical Lutheran Church, ca. 1940
    New Sweden Evangelical Lutheran Church, ca. 1940
    Contributed by: Acadian Archives
    Date: circa 1940
    Media: Photographic postcard
    Buy
  18. Item 100321
    Carved eagle feet for Anshe Sfard synagogue Torah ark, Portland, ca. 1917
    Carved eagle feet for Anshe Sfard synagogue Torah ark, Portland, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Media: Wood
    Buy
  19. Item 100320
    Carved eagle for Anshe Sfard synagogue Torah ark, Portland, ca. 1917
    Carved eagle for Anshe Sfard synagogue Torah ark, Portland, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Media: Mahogany wood, paint
    Buy
  20. Item 11204
    City Hall clocktower construction, 1912
    City Hall clocktower construction, 1912
    Contributed by: Maine Historical Society
    Date: circa 1912
    Media: Photographic print
    Buy
  21. Item 26452
    Bancroft Cottage, Good Will Home, Fairfield, ca. 1915
    Bancroft Cottage, Good Will Home, Fairfield, ca. 1915
    Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes
    Date: circa 1915
    Media: Photographic print
    Buy
  22. Item 25366
    Thornton Academy Graduation, Saco, ca. 1890
    Thornton Academy Graduation, Saco, ca. 1890
    Contributed by: Dyer Library/Saco Museum
    Date: circa 1890
    Media: Photographic print
    Buy
  23. Item 5471
    Signing of Woman Suffrage Proclamation, Augusta, 1917
    Signing of Woman Suffrage Proclamation, Augusta, 1917
    Contributed by: Maine Historical Society
    Date: 1917-02-23
    Media: Photographic print
    Buy
  24. Item 23741
    Governor Brewster, Commander MacMillan, Wiscasset, June 19, 1926
    Governor Brewster, Commander MacMillan, Wiscasset, June 19, 1926
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1926-06-19
    Media: Glass Negative
    Buy