Search Results 1663 items were found.

Keywords: War

  1. Item 13520
    SBC 3 Helldiver being Towed to Canada, ca. 1941
    SBC 3 Helldiver being Towed to Canada, ca. 1941
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1941
    Media: Photographic print
    Buy
  2. Item 26028
    Officers of the First Connecticut Infantry at Fort Knox, 1898
    Officers of the First Connecticut Infantry at Fort Knox, 1898
    Contributed by: Maine Bureau of Parks and Lands
    Date: 1898
    Media: Photographic print
    Buy
  3. Item 7191
    Caleb Strong, Massachusetts, ca. 1810
    Caleb Strong, Massachusetts, ca. 1810
    Contributed by: Maine Historical Society
    Date: circa 1810
    Media: Engraving
    Buy
  4. Item 81997
    Antonio Sylvain, Tientsin, China, ca. 1920
    Antonio Sylvain, Tientsin, China, ca. 1920
    Contributed by: Franco-American Collection, University of Southern Maine Libraries
    Date: circa 1920
    Media: Photographic print
    Buy
  5. Item 5762
    Women workers at the Portland Company, ca. 1917
    Women workers at the Portland Company, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Media: Photographic print
    Buy
  6. Item 31317
    U.S. Army discharge paper for Robert McArthur, 1865
    U.S. Army discharge paper for Robert McArthur, 1865
    Contributed by: McArthur Public Library
    Date: 1865-06-17
    Media: Ink on paper
    Buy
  7. Item 4163
    Chamberlain and 20th Maine, Gettysburg reunion, 1889
    Chamberlain and 20th Maine, Gettysburg reunion, 1889
    Contributed by: Maine Historical Society
    Date: 1889
    Media: Photographic print
    Buy
  8. Item 11580
    Mess Hall, Fort Long, 1898
    Mess Hall, Fort Long, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Media: Photographic print
    Buy
  9. Item 23375
    17th Maine Regiment Band, Virginia, ca. 1864
    17th Maine Regiment Band, Virginia, ca. 1864
    Contributed by: Maine Historical Society
    Date: circa 1864
    Media: Photographic print
    Buy
  10. Item 61518
    George W. Verrill, Norway, ca. 1863
    George W. Verrill, Norway, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  11. Item 61521
    Edwin B. Houghton, Portland, ca. 1863
    Edwin B. Houghton, Portland, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  12. Item 61523
    Lt. William H. Sturgis, Standish, ca. 1863
    Lt. William H. Sturgis, Standish, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  13. Item 61630
    Lt. Frederic A. Sawyer, Portland, ca. 1863
    Lt. Frederic A. Sawyer, Portland, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  14. Item 61768
    Lt. Henry L. Bartels, Portland, ca. 1863
    Lt. Henry L. Bartels, Portland, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  15. Item 61631
    Capt. Benjamin C. Pennell, Portland, ca. 1863
    Capt. Benjamin C. Pennell, Portland, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  16. Item 101312
    Richard Henry Lee signature, Apr. 1, 1776
    Richard Henry Lee signature, Apr. 1, 1776
    Contributed by: Maine Historical Society
    Date: 1776-04-01
    Media: Ink on paper
    Buy
  17. Item 101322
    William Paca signature, Sep. 5, 1784
    William Paca signature, Sep. 5, 1784
    Contributed by: Maine Historical Society
    Date: 1784-09-05
    Media: Ink on paper
    Buy
  18. Item 101323
    Robert Treat Paine signature, Mar. 16, 1776
    Robert Treat Paine signature, Mar. 16, 1776
    Contributed by: Maine Historical Society
    Date: 1776-03-16
    Media: Ink on paper
    Buy
  19. Item 101325
    George Read signature, May 17, 1776
    George Read signature, May 17, 1776
    Contributed by: Maine Historical Society
    Date: 1776-05-17
    Media: Ink on paper
    Buy
  20. Item 101326
    Ceasar Rodney signature, Aug. 30, 1776
    Ceasar Rodney signature, Aug. 30, 1776
    Contributed by: Maine Historical Society
    Date: 1776-08-30
    Media: Ink on paper
    Buy
  21. Item 101328
    Benjamin Rush signature, Philadelphia, May 19, 1777
    Benjamin Rush signature, Philadelphia, May 19, 1777
    Contributed by: Maine Historical Society
    Date: 1777-05-19
    Media: Ink on paper
    Buy
  22. Item 101329
    Edward Rutledge signature, Aug. 14, 1781
    Edward Rutledge signature, Aug. 14, 1781
    Contributed by: Maine Historical Society
    Date: 1781-08-14
    Media: Ink on paper
    Buy
  23. Item 101330
    Roger Sherman signature, May 6, 1789
    Roger Sherman signature, May 6, 1789
    Contributed by: Maine Historical Society
    Date: 1789-05-06
    Media: Ink on paper
    Buy
  24. Item 101332
    Richard Stockton signature, Sep. 21, 1774
    Richard Stockton signature, Sep. 21, 1774
    Contributed by: Maine Historical Society
    Date: 1774-09-21
    Media: Ink on paper
    Buy