Search Results 31 items were found.

Keywords: French and Indian Wars

  1. Item 22393
    Fort Halifax, Winslow, 1864
    Fort Halifax, Winslow, 1864
    Contributed by: Maine Historical Society
    Date: circa 1864
    Location: Winslow
    Media: Oil on wood
    Buy
  2. Item 25775
    Benjamin Church, ca. 1675
    Benjamin Church, ca. 1675
    Contributed by: Maine Historical Society
    Date: circa 1675
    Location: Mount Hope
    Media: Engraving, ink on paper
    Buy
  3. Item 62003
    Fort Halifax, Winslow, ca. 1900
    Fort Halifax, Winslow, ca. 1900
    Contributed by: Waterville Public Library
    Date: circa 1900
    Location: Winslow
    Media: Photographic print
    Buy
  4. Item 102821
    A plan of the city and harbour of Louisburg, 1758
    A plan of the city and harbour of Louisburg, 1758
    Contributed by: Maine Historical Society
    Date: 1745
    Location: Cape Breton
    Media: Ink on paper
    Buy
  5. Item 5230
    Detail of Fort Halifax, Winslow, ca. 1930
    Detail of Fort Halifax, Winslow, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Location: Winslow
    Media: Photographic print
    Buy
  6. Item 22546
    John Winslow, Boston, ca. 1765
    John Winslow, Boston, ca. 1765
    Contributed by: Maine Historical Society
    Date: circa 1770
    Media: Etching
    Buy
  7. Item 4324
    Androscoggin and Kennebec Rivers, ca. 1720
    Androscoggin and Kennebec Rivers, ca. 1720
    Contributed by: Maine Historical Society
    Date: circa 1720
    Media: Ink on paper
    Buy
  8. Item 105091
    French 1/2 Crown coin, 1655
    French 1/2 Crown coin, 1655
    Contributed by: Maine Historical Society
    Date: 1655
    Location: Castine
    Media: Silver
    Buy
  9. Item 13074
    Manuscript map of Kennebec River area, 1771
    Manuscript map of Kennebec River area, 1771
    Contributed by: Maine Historical Society
    Date: 1771
    Media: Ink on paper
    Buy
  10. Item 105085
    French 1/2 Ecu coin, Louis XIV, Castine, 1690
    French 1/2 Ecu coin, Louis XIV, Castine, 1690
    Contributed by: Maine Historical Society
    Date: 1690
    Location: Castine
    Media: Silver
    Buy
  11. Item 5439
    Governor William Shirley, ca. 1750
    Governor William Shirley, ca. 1750
    Contributed by: Maine Historical Society
    Date: circa 1750
    Media: Engraving
    Buy
  12. Item 12399
    Map of Draper's Claim, near Bath, 1795
    Map of Draper's Claim, near Bath, 1795
    Contributed by: Maine Historical Society
    Date: 1795
    Media: Ink on paper
    Buy
  13. Item 5335
    Brunswick and Topsham, ca. 1730
    Brunswick and Topsham, ca. 1730
    Contributed by: Maine Historical Society
    Date: circa 1730
    Location: Brunswick; Topsham
    Media: Ink on paper
    Buy
  14. Item 12400
    Draper's claim northeast of Bath, 1795
    Draper's claim northeast of Bath, 1795
    Contributed by: Maine Historical Society
    Date: 1795
    Media: Ink on paper
    Buy
  15. Item 5229
    Old Block, Winslow, ca. 1920
    Old Block, Winslow, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Location: Winslow
    Media: Photographic print
    Buy
  16. Item 5236
    Sketches of Fort Halifax, three views, ca. 1875
    Sketches of Fort Halifax, three views, ca. 1875
    Contributed by: Maine Historical Society
    Date: circa 1875
    Location: Winslow
    Media: Photographic print
    Buy
  17. Item 52732
    Tristram Goldthwaite House, Biddeford, ca. 1883
    Tristram Goldthwaite House, Biddeford, ca. 1883
    Contributed by: Dyer Library/Saco Museum
    Date: circa 1883
    Location: Biddeford
    Media: Photographic print
    Buy
  18. Item 5233
    Fort Halifax Block House, Winslow, ca. 1920
    Fort Halifax Block House, Winslow, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Location: Winslow
    Media: Photographic print
    Buy
  19. Item 5234
    Fort Halifax Block House, ca. 1920
    Fort Halifax Block House, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Location: Winslow
    Media: Photographic print
    Buy
  20. Item 44887
    Tristram Goldthwaite House, Biddeford Pool, 1910
    Tristram Goldthwaite House, Biddeford Pool, 1910
    Contributed by: McArthur Public Library
    Date: 1910
    Location: Biddeford
    Media: Postcard
    Buy
  21. Item 20760
    Baron St. Castin (1650-1712)
    Baron St. Castin (1650-1712)
    Contributed by: Maine Historical Society
    Date: circa 1670
    Media: Ink on paper, etching
    Buy
  22. Item 5232
    Fort Halifax contruction, Winslow, ca. 1930
    Fort Halifax contruction, Winslow, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Location: Winslow
    Media: Photographic print
    Buy
  23. Item 7917
    Sebastien Rasles strongbox, ca. 1721
    Sebastien Rasles strongbox, ca. 1721
    Contributed by: Maine Historical Society
    Date: 1721
    Location: Norridgewock
    Media: Wood, copper, leather
    Buy
  24. Item 7801
    Old Fort at Pemaquid Beach, ca. 1900
    Old Fort at Pemaquid Beach, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Location: Bristol
    Media: Photographic print
    Buy