Search Results 1663 items were found.

Keywords: War

  1. Item 81264
    Officers, 13th Maine Infantry, ca. 1862
    Officers, 13th Maine Infantry, ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Photographic print
    Buy
  2. Item 104435
    James Davis of the 9th Maine Regiment, ca. 1863
    James Davis of the 9th Maine Regiment, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Ambrotype
    Buy
  3. Item 149680
    Hadley Fairfield, Houlton, ca. 1868
    Hadley Fairfield, Houlton, ca. 1868
    Contributed by: Maine Historical Society
    Date: circa 1868
    Media: Cartes-de-visite
    Buy
  4. Item 97027
    19th Maine Regiment, Co. D Reunion, Belfast, 1875
    19th Maine Regiment, Co. D Reunion, Belfast, 1875
    Contributed by: Belfast Historical Society
    Date: 1875-09-02
    Media: Stereograph
    Buy
  5. Item 101337
    William Whipple signature, Sep. 2, 1776
    William Whipple signature, Sep. 2, 1776
    Contributed by: Maine Historical Society
    Date: 1777-09-02
    Media: Ink on paper
    Buy
  6. Item 155542
    U.S. Navy Fuel Oil Barge, Portland, 1944
    U.S. Navy Fuel Oil Barge, Portland, 1944
    Contributed by: Maine Historical Society
    Date: 1944
    Media: Film negative
    Buy
  7. Item 12110
    George Henry Preble, Portland, 1878
    George Henry Preble, Portland, 1878
    Contributed by: Maine Historical Society
    Date: 1878-12-25
    Media: Photographic print
    Buy
  8. Item 26010
    Camp of the First Connecticut at Fort Knox, Prospect, 1898
    Camp of the First Connecticut at Fort Knox, Prospect, 1898
    Contributed by: Maine Bureau of Parks and Lands
    Date: 1898
    Media: Photographic print
    Buy
  9. Item 26012
    Soldiers of the First Connecticut in Camp at Fort Knox, 1898
    Soldiers of the First Connecticut in Camp at Fort Knox, 1898
    Contributed by: Maine Bureau of Parks and Lands
    Date: 1898
    Media: Photographic print
    Buy
  10. Item 26014
    Soldiers of the First Connecticut in camp at Fort Knox, 1898
    Soldiers of the First Connecticut in camp at Fort Knox, 1898
    Contributed by: Maine Bureau of Parks and Lands
    Date: 1898
    Media: Photographic print
    Buy
  11. Item 26017
    Soldiers of the First Connecticut in Camp at Fort Knox, 1898
    Soldiers of the First Connecticut in Camp at Fort Knox, 1898
    Contributed by: Maine Bureau of Parks and Lands
    Date: 1898
    Media: Photographic print
    Buy
  12. Item 26011
    First Connecticut Infantry on Parade at Fort Knox, 1898
    First Connecticut Infantry on Parade at Fort Knox, 1898
    Contributed by: Maine Bureau of Parks and Lands
    Date: 1898
    Media: Photographic print
    Buy
  13. Item 26016
    First Connecticut Sergeant Major in Tent at Fort Knox, 1898
    First Connecticut Sergeant Major in Tent at Fort Knox, 1898
    Contributed by: Maine Bureau of Parks and Lands
    Date: 1898
    Media: Photographic print
    Buy
  14. Item 26021
    First Connecticut Infantry Troops at Fort Knox, 1898
    First Connecticut Infantry Troops at Fort Knox, 1898
    Contributed by: Maine Bureau of Parks and Lands
    Date: 1898
    Media: Photographic print
    Buy
  15. Item 7189
    General Winfield Scott, ca. 1846
    General Winfield Scott, ca. 1846
    Contributed by: Maine Historical Society
    Date: circa 1840
    Media: Engraving
    Buy
  16. Item 34447
    Ground Observer Post WW II, Scarborough, ca. 1940
    Ground Observer Post WW II, Scarborough, ca. 1940
    Contributed by: Scarborough Historical Society & Museum
    Date: circa 1940
    Media: Photographic print
    Buy
  17. Item 5263
    U.S. Hospital, Georgetown, D.C., ca. 1865
    U.S. Hospital, Georgetown, D.C., ca. 1865
    Contributed by: Maine Historical Society
    Date: circa 1907
    Media: Engraving
    Buy
  18. Item 152031
    U.S. Naval activity in Casco Bay, Portland, 1944
    U.S. Naval activity in Casco Bay, Portland, 1944
    Contributed by: Maine Historical Society
    Date: 1944
    Media: Film negative
    Buy
  19. Item 100869
    Farnum Llewellyn Bean, Bethel, ca. 1860
    Farnum Llewellyn Bean, Bethel, ca. 1860
    Contributed by: Bethel Historical Society
    Date: circa 1860
    Media: Tintype
    Buy
  20. Item 73304
    George Varney, Bangor, 1861
    George Varney, Bangor, 1861
    Contributed by: Bangor Historical Society
    Date: 1861
    Media: Paper
    Buy
  21. Item 82367
    Co. B, 10th Maine Memorial, ca. 1880
    Co. B, 10th Maine Memorial, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Media: Chromolithograph
    Buy
  22. Item 152030
    U.S. Naval Frontier Base activity, Portland, ca. 1944
    U.S. Naval Frontier Base activity, Portland, ca. 1944
    Contributed by: Maine Historical Society
    Date: circa 1944
    Media: Film negative
    Buy
  23. Item 13032
    Soldiers' Burying Ground, Eastern Promenade, Portland, ca. 1900
    Soldiers' Burying Ground, Eastern Promenade, Portland, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Glass Negative
    Buy
  24. Item 50450
    Charles H. Ring, Newport, ca. 1862
    Charles H. Ring, Newport, ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Tintype
    Buy