Search Results 1663 items were found.

Keywords: War

  1. Item 5461
    Chaplain Samuel H. Merrill, ca. 1863
    Chaplain Samuel H. Merrill, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  2. Item 5796
    108 mm. shell manufacturing, ca. 1917
    108 mm. shell manufacturing, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Media: Photographic print
    Buy
  3. Item 40457
    Centennial parade, Portland,  1920
    Centennial parade, Portland, 1920
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1920-07-05
    Media: Glass Negative
    Buy
  4. Item 11579
    Stockade, Fort Long, Kittery Navy Yard, 1898
    Stockade, Fort Long, Kittery Navy Yard, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Media: Photographic print
    Buy
  5. Item 53180
    James H. Shannon, Saco, 1862
    James H. Shannon, Saco, 1862
    Contributed by: Dyer Library/Saco Museum
    Date: 1862
    Media: Photographic print
    Buy
  6. Item 27997
    5th Maine Regiment, Portland, 1911
    5th Maine Regiment, Portland, 1911
    Contributed by: Dyer Library/Saco Museum
    Date: 1911
    Media: Photographic print
    Buy
  7. Item 5253
    Winfield Scott Hancock , ca. 1862
    Winfield Scott Hancock , ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Carte de visite
    Buy
  8. Item 26018
    Soldiers of the First Connecticut at Fort Knox, 1898
    Soldiers of the First Connecticut at Fort Knox, 1898
    Contributed by: Maine Bureau of Parks and Lands
    Date: 1898
    Media: Photographic print
    Buy
  9. Item 15692
    Jane Jeffrey, 1919
    Jane Jeffrey, 1919
    Contributed by: Maine Historical Society
    Date: 1919
    Media: Photographic print
    Buy
  10. Item 5781
    Portland Company employees, ca. 1917
    Portland Company employees, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Media: Photographic print
    Buy
  11. Item 61513
    Josiah Remick, 17th Maine, ca. 1862
    Josiah Remick, 17th Maine, ca. 1862
    Contributed by: Maine Historical Society
    Date: 1862
    Media: Carte de visite
    Buy
  12. Item 97971
    Virginia Jenness Millett Apodaca, Palmyra, 1946
    Virginia Jenness Millett Apodaca, Palmyra, 1946
    Contributed by: Palmyra Historical Society
    Date: 1946
    Media: Photographic print
    Buy
  13. Item 149057
    Portland Head Light seen from the Harbor Entrance Control Post, Cape Elizabeth, 1944
    Portland Head Light seen from the Harbor Entrance Control Post, Cape Elizabeth, 1944
    Contributed by: Maine Historical Society
    Date: 1944
    Media: Film negative
    Buy
  14. Item 64959
    9-11 Munjoy Street, Portland, 1924
    9-11 Munjoy Street, Portland, 1924
    Contributed by: City of Portland - Planning & Development
    Date: 1924
    Media: Photographic print, ink on paper.
    Buy
  15. Item 10202
    Robert Jordan, ca. 1915
    Robert Jordan, ca. 1915
    Contributed by: Maine Historical Society
    Date: circa 1915
    Media: Photoprint
    Buy
  16. Item 5250
    Benjamin Franklin Butler, ca. 1862
    Benjamin Franklin Butler, ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Carte de visite
    Buy
  17. Item 102263
    Transport ship "USS Mongolia," Boston, 1919
    Transport ship "USS Mongolia," Boston, 1919
    Contributed by: Baldwin Historical Society
    Date: 1919-04-10
    Media: Photographic print
    Buy
  18. Item 98645
    Upper Main Street, Belfast, ca. 1880
    Upper Main Street, Belfast, ca. 1880
    Contributed by: Belfast Historical Society
    Date: circa 1880
    Media: Photographic print
    Buy
  19. Item 4278
    Wilmot H. Chapman, Nobleboro, ca. 1863
    Wilmot H. Chapman, Nobleboro, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1860
    Media: Photographic print
    Buy
  20. Item 5184
    S.H. Leonard, 13th Massachusetts, ca. 1862
    S.H. Leonard, 13th Massachusetts, ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Carte de visite
    Buy
  21. Item 17379
    General Robert E. Lee, ca. 1865
    General Robert E. Lee, ca. 1865
    Contributed by: Maine Historical Society
    Date: circa 1865
    Media: Ink on paper, engraving
    Buy
  22. Item 63500
    Daniel Mahoney, Augusta, ca. 1865
    Daniel Mahoney, Augusta, ca. 1865
    Contributed by: Maine Historical Society
    Date: circa 1865
    Media: Tintype
    Buy
  23. Item 17140
    Frank W. Pearce GAR Transfer Card, 1889
    Frank W. Pearce GAR Transfer Card, 1889
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1889-01-19
    Media: Paper
    Buy
  24. Item 11575
    Spanish prisoners, Kittery Navy Yard, 1898
    Spanish prisoners, Kittery Navy Yard, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Media: Photographic print
    Buy