Search Results 1663 items were found.

Keywords: War

  1. Item 5797
    108 mm. shell manufacturing, ca. 1917
    108 mm. shell manufacturing, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Media: Photographic print
    Buy
  2. Item 62189
    Joseph W. Lee, Calais, ca. 1863
    Joseph W. Lee, Calais, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  3. Item 22171
    Winfield Scott, ca. 1850
    Winfield Scott, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Media: Engraving
    Buy
  4. Item 101296
    William Floyd signature, May 9, 1776
    William Floyd signature, May 9, 1776
    Contributed by: Maine Historical Society
    Date: 1776-05-09
    Media: Ink on paper
    Buy
  5. Item 101305
    Thomas Heyward Jr. signature, Oct. 6, 1777
    Thomas Heyward Jr. signature, Oct. 6, 1777
    Contributed by: Maine Historical Society
    Date: 1777-10-06
    Media: Ink on paper
    Buy
  6. Item 101313
    Francis Lewis signature, Mar. 30, 1778
    Francis Lewis signature, Mar. 30, 1778
    Contributed by: Maine Historical Society
    Date: 1778-03-30
    Media: Ink on paper
    Buy
  7. Item 26013
    View of Bucksport from Fort Knox, 1898
    View of Bucksport from Fort Knox, 1898
    Contributed by: Maine Bureau of Parks and Lands
    Date: 1898
    Media: Photographic print
    Buy
  8. Item 20436
    Fort Edgecomb, ca. 1900
    Fort Edgecomb, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Print from glass negative
    Buy
  9. Item 8597
    Women employees, Portland Company, 1917
    Women employees, Portland Company, 1917
    Contributed by: Maine Historical Society
    Date: 1917
    Media: Photoprint
    Buy
  10. Item 7861
    Admirals Cervera and Carpenter, Kittery, 1898
    Admirals Cervera and Carpenter, Kittery, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Media: Photoprint
    Buy
  11. Item 7192
    General Winfield Scott, ca. 1855
    General Winfield Scott, ca. 1855
    Contributed by: Maine Historical Society
    Date: circa 1855
    Media: Engraving
    Buy
  12. Item 5453
    Jacob B. Loring, Thomaston, ca. 1862
    Jacob B. Loring, Thomaston, ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Carte de visite
    Buy
  13. Item 5261
    West W. Cooper, Union, 1861
    West W. Cooper, Union, 1861
    Contributed by: Maine Historical Society
    Date: circa 1861
    Media: Photographic print
    Buy
  14. Item 5442
    Jonathan K. Brooks, Bowdoinham, ca. 1863
    Jonathan K. Brooks, Bowdoinham, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  15. Item 5459
    John D. Myrick, Augusta, ca. 1863
    John D. Myrick, Augusta, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1861
    Media: Carte de visite
    Buy
  16. Item 5443
    B.A. Osborn, 1st Maine Cavalry, ca. 1864
    B.A. Osborn, 1st Maine Cavalry, ca. 1864
    Contributed by: Maine Historical Society
    Date: circa 1864
    Media: Carte de visite
    Buy
  17. Item 5456
    Martin T. V. Bowman, Hallowell, ca. 1864
    Martin T. V. Bowman, Hallowell, ca. 1864
    Contributed by: Maine Historical Society
    Date: circa 1861
    Media: Carte de visite
    Buy
  18. Item 5463
    James W. Poor, Belfast, ca. 1861
    James W. Poor, Belfast, ca. 1861
    Contributed by: Maine Historical Society
    Date: circa 1861
    Media: Carte de visite
    Buy
  19. Item 149599
    Luxford Harriman, ca. 1861
    Luxford Harriman, ca. 1861
    Contributed by: Maine Historical Society
    Date: circa 1861
    Media: Tintype
    Buy
  20. Item 14323
    Frank W. Titcomb, Houlton, ca. 1910
    Frank W. Titcomb, Houlton, ca. 1910
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1910
    Media: Photographic print
    Buy
  21. Item 13751
    Postcard of Casco Bay from Fort Allen Park, ca. 1930
    Postcard of Casco Bay from Fort Allen Park, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Media: Postcard
    Buy
  22. Item 105833
    Interior of the Officers Club at the Houlton Air base, 1943
    Interior of the Officers Club at the Houlton Air base, 1943
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1943-02-03
    Media: Photographic print
    Buy
  23. Item 105834
    Officers Quarters at Houlton Air Base, 1943
    Officers Quarters at Houlton Air Base, 1943
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1943-01-30
    Media: Photographic print
    Buy
  24. Item 108927
    Christmas at the US Army Air Base, Houlton, 1943
    Christmas at the US Army Air Base, Houlton, 1943
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1943-12-25
    Media: Photographic print
    Buy