Search Results 1126 items were found.

Category: Military & War

  1. Item 104325
    An issue of "Big Guns" for selling war stamps, World War II pamphlet, ca. 1943
    An issue of "Big Guns" for selling war stamps, World War II pamphlet, ca. 1943
    Contributed by: Maine Historical Society
    Date: circa 1943
    Media: Lithograph
    Buy
  2. Item 105088
    Potosi (Bolivian) Eight Reales Cob coin, Castine, 1678
    Potosi (Bolivian) Eight Reales Cob coin, Castine, 1678
    Contributed by: Maine Historical Society
    Date: 1678
    Media: Silver
    Buy
  3. Item 105089
    Massachusetts Bay Colony Pine Tree shilling coin, Castine, ca. 1671
    Massachusetts Bay Colony Pine Tree shilling coin, Castine, ca. 1671
    Contributed by: Maine Historical Society
    Date: circa 1671
    Media: silver
    Buy
  4. Item 105090
    Brazilian 300 Reis coin, Philip IV, Castine, 1659
    Brazilian 300 Reis coin, Philip IV, Castine, 1659
    Contributed by: Maine Historical Society
    Date: 1659
    Media: Metal
    Buy
  5. Item 110963
    Map of Lake St. Lawrence, 1820
    Map of Lake St. Lawrence, 1820
    Contributed by: Maine Historical Society
    Date: 1814
    Media: Ink on paper
    Buy
  6. Item 110981
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    Contributed by: Maine Historical Society
    Date: 1817–1820
    Media: Ink on paper
    Buy
  7. Item 111019
    A plane chart of Koochechee Seepe, called Rainy River, ca. 1820
    A plane chart of Koochechee Seepe, called Rainy River, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  8. Item 111027
    Manuscript map of the Lake of the Woods, ca. 1820
    Manuscript map of the Lake of the Woods, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  9. Item 111043
    Northern boundary of Michigan, ca. 1820
    Northern boundary of Michigan, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  10. Item 111852
    Hotel Dickey, Fort Kent, ca. 1900
    Hotel Dickey, Fort Kent, ca. 1900
    Contributed by: Acadian Archives
    Date: circa 1900
    Media: Photographic print; postcard
    Buy
  11. Item 116487
    Canaan Corner, Northeast Boundary, ca. 1820
    Canaan Corner, Northeast Boundary, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  12. Item 116491
    Manuscript map of Lake Superior to Lake of the Woods, ca. 1822
    Manuscript map of Lake Superior to Lake of the Woods, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  13. Item 116493
    Crooked Lake and Lake Namacan, ca. 1820
    Crooked Lake and Lake Namacan, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  14. Item 116495
    Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822
    Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1822
    Media: Ink on paper
    Buy
  15. Item 116503
    Manuscript map of Lake St. Clair, 1820
    Manuscript map of Lake St. Clair, 1820
    Contributed by: Maine Historical Society
    Date: 1820
    Media: Ink on paper
    Buy
  16. Item 116525
    Lake Huron, East Main Shore, ca. 1820
    Lake Huron, East Main Shore, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  17. Item 116535
    St. John River boundary survey, No. 5, 1844
    St. John River boundary survey, No. 5, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  18. Item 116538
    St. John River boundary survey, No. 1, 1844
    St. John River boundary survey, No. 1, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  19. Item 116551
    Bass Wood Lake east to Cypress Lake, ca. 1825
    Bass Wood Lake east to Cypress Lake, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  20. Item 116552
    Lake Kaseiganagh east to Lake Superior, ca. 1825
    Lake Kaseiganagh east to Lake Superior, ca. 1825
    Contributed by: Maine Historical Society
    Date: 1817–1827
    Media: Ink on paper
    Buy
  21. Item 116554
    Lake Kaseiganagh east to Lake Superior, duplicate, ca. 1825
    Lake Kaseiganagh east to Lake Superior, duplicate, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  22. Item 1039
    Mustering soldiers Spanish-American war, Augusta, 1898
    Mustering soldiers Spanish-American war, Augusta, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Media: Photographic print
    Buy
  23. Item 4166
    Mexican War veterans, Portland, ca. 1885
    Mexican War veterans, Portland, ca. 1885
    Contributed by: Maine Historical Society
    Date: circa 1885
    Media: Photographic print
    Buy
  24. Item 4274
    William H. Seward, Secretary of State, ca. 1860
    William H. Seward, Secretary of State, ca. 1860
    Contributed by: Maine Historical Society
    Date: circa 1860
    Media: Photographic print
    Buy