Search Results 1663 items were found.

Keywords: War

  1. Item 101333
    Thomas Stone signature, Oct. 3, 1781
    Thomas Stone signature, Oct. 3, 1781
    Contributed by: Maine Historical Society
    Date: 1781-10-03
    Media: Ink on paper
    Buy
  2. Item 101335
    Matthew Thornton signature, Nov. 12, 1776
    Matthew Thornton signature, Nov. 12, 1776
    Contributed by: Maine Historical Society
    Date: 1776-11-12
    Media: Ink on paper
    Buy
  3. Item 101338
    William Williams signature, Jul. 24, 1776
    William Williams signature, Jul. 24, 1776
    Contributed by: Maine Historical Society
    Date: 1776-07-24
    Media: Ink on paper
    Buy
  4. Item 102144
    Samuel Adams signature, Oct. 17, 1776
    Samuel Adams signature, Oct. 17, 1776
    Contributed by: Maine Historical Society
    Date: 1776-10-17
    Media: Ink on paper
    Buy
  5. Item 26020
    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
  6. Item 105937
    Soldiers at Onawa Trestle, Morkill, ca. 1943
    Soldiers at Onawa Trestle, Morkill, ca. 1943
    Contributed by: Monson Historical Society
    Date: circa 1943
    Media: photographic print
    Buy
  7. Item 102494
    Battery A 109 Field Artillery 28th Division, Le Mans France, 1919
    Battery A 109 Field Artillery 28th Division, Le Mans France, 1919
    Contributed by: Baldwin Historical Society
    Date: 1919-04-10
    Media: Photographic print
    Buy
  8. Item 7495
    Orders for troops to northern Maine, 1839
    Orders for troops to northern Maine, 1839
    Contributed by: Maine Historical Society
    Date: 1839-03-05
    Media: Ink on paper
    Buy
  9. Item 12918
    Grand Army of the Republic, Caribou, ca. 1900
    Grand Army of the Republic, Caribou, ca. 1900
    Contributed by: Caribou Public Library
    Date: circa 1900
    Media: Photographic print
    Buy
  10. Item 34131
    Lt. John French and Lt. John Stevens, 1863
    Lt. John French and Lt. John Stevens, 1863
    Contributed by: Fifth Maine Regiment Museum
    Date: 1863-08-12
    Media: Photographic print
    Buy
  11. Item 5192
    Lincoln K. Plummer, Jefferson, ca. 1862
    Lincoln K. Plummer, Jefferson, ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Carte de visite
    Buy
  12. Item 5449
    George H. Libby and Jesse B. Allen, 1861
    George H. Libby and Jesse B. Allen, 1861
    Contributed by: Maine Historical Society
    Date: 1861
    Media: Photographic print
    Buy
  13. Item 102335
    Final preparations for Paris Convention, Waterville, 1927
    Final preparations for Paris Convention, Waterville, 1927
    Contributed by: Maine Historical Society
    Date: 1927-08-11
    Media: Ink on paper
    Buy
  14. Item 5251
    Gen. John Pope, 1862
    Gen. John Pope, 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Carte de visite
    Buy
  15. Item 40321
    Painting of soldiers at fort, Portland, 1852
    Painting of soldiers at fort, Portland, 1852
    Contributed by: Maine Historical Society
    Date: circa 1814
    Media: oil on wood
    Buy
  16. Item 97571
    James Harvey Stinson, Belfast, ca. 1900
    James Harvey Stinson, Belfast, ca. 1900
    Contributed by: Belfast Historical Society
    Date: circa 1900
    Media: Photographic print
    Buy
  17. Item 98698
    Henry Daniels, Portland, 1861
    Henry Daniels, Portland, 1861
    Contributed by: Maine Historical Society
    Date: 1861
    Media: Photographic print
    Buy
  18. Item 16301
    Hancock Barracks site, Houlton, ca. 1920
    Hancock Barracks site, Houlton, ca. 1920
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1920
    Media: Photographic print
    Buy
  19. 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
  20. Item 7821
    Japanese Peace Conference, 1905
    Japanese Peace Conference, 1905
    Contributed by: Maine Historical Society
    Date: 1905
    Media: Postcard
    Buy
  21. Item 4299
    S.C. Small of the 2d Maine Cavalry, ca. 1862
    S.C. Small of the 2d Maine Cavalry, ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Media: Photographic print
    Buy
  22. Item 5182
    William T. Dodge, 16th Maine Infantry, 1864
    William T. Dodge, 16th Maine Infantry, 1864
    Contributed by: Maine Historical Society
    Date: circa 1864
    Media: Carte de visite
    Buy
  23. Item 155543
    U.S. Navy ships in Portland Harbor, 1944
    U.S. Navy ships in Portland Harbor, 1944
    Contributed by: Maine Historical Society
    Date: 1944
    Media: Film negative
    Buy
  24. Item 96820
    Boothbay Harbor's Sons of Veterans' parade float, 1919
    Boothbay Harbor's Sons of Veterans' parade float, 1919
    Contributed by: Boothbay Region Historical Society
    Date: 1919
    Media: Photographic print
    Buy