Search Results 1663 items were found.

Keywords: War

  1. Item 17138
    William Boyd, Houlton, ca. 1900
    William Boyd, Houlton, ca. 1900
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1900
    Media: Photographic print
    Buy
  2. Item 31001
    Red Cross cart in bicycle parade, Biddeford, 1917
    Red Cross cart in bicycle parade, Biddeford, 1917
    Contributed by: McArthur Public Library
    Date: 1917
    Media: Photographic print
    Buy
  3. Item 21564
    Cumberland Shipbuilding, South Portland, ca. 1918
    Cumberland Shipbuilding, South Portland, ca. 1918
    Contributed by: Maine Historical Society
    Date: circa 1918
    Media: Photographic print
    Buy
  4. Item 26037
    Fort Knox: Sketch Showing Positions and Numbering of Gun Platforms, 1873
    Fort Knox: Sketch Showing Positions and Numbering of Gun Platforms, 1873
    Contributed by: Maine Bureau of Parks and Lands
    Date: 1873-12-01
    Media: Photographic print
    Buy
  5. Item 97591
    Philo Hersey, Belfast, 1862
    Philo Hersey, Belfast, 1862
    Contributed by: Belfast Historical Society
    Date: circa 1862
    Media: Photographic print
    Buy
  6. Item 26832
    Parade Float, Saco, ca. 1918
    Parade Float, Saco, ca. 1918
    Contributed by: Dyer Library/Saco Museum
    Date: circa 1918
    Media: Photographic print
    Buy
  7. Item 27920
    Library Park, Bath, ca. 1905
    Library Park, Bath, ca. 1905
    Contributed by: Patten Free Library
    Date: circa 1905
    Media: Postcard
    Buy
  8. Item 66657
    Pvt. Ardine Richardson visits Fremont Allen family, Strong, ca. 1918
    Pvt. Ardine Richardson visits Fremont Allen family, Strong, ca. 1918
    Contributed by: Strong Historical Society
    Date: circa 1918
    Media: Photographic print
    Buy
  9. Item 61767
    Chaplain Joseph F. Lovering, Portland, ca. 1863
    Chaplain Joseph F. Lovering, Portland, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Media: Carte de visite
    Buy
  10. Item 70234
    Surgeon report on illness in New Orleans, 1862
    Surgeon report on illness in New Orleans, 1862
    Contributed by: Maine Historical Society
    Date: 1862
    Media: Ink on paper
    Buy
  11. Item 101285
    John Adams signature, Sept. 26, 1774
    John Adams signature, Sept. 26, 1774
    Contributed by: Maine Historical Society
    Date: 1774-09-26
    Media: Ink on paper
    Buy
  12. Item 101290
    Samuel Chase signature, May 6, 1776
    Samuel Chase signature, May 6, 1776
    Contributed by: Maine Historical Society
    Date: 1776-05-06
    Media: Ink on paper
    Buy
  13. Item 101291
    Abraham Clark signature, Jul. 9, 1776
    Abraham Clark signature, Jul. 9, 1776
    Contributed by: Maine Historical Society
    Date: 1776-07-09
    Media: Ink on paper
    Buy
  14. Item 101294
    George Clymer signature, Jun. 26, 1776
    George Clymer signature, Jun. 26, 1776
    Contributed by: Maine Historical Society
    Date: 1776-06-26
    Media: Ink on paper
    Buy
  15. Item 101298
    Elbridge Gerry signature, May 28, 1776
    Elbridge Gerry signature, May 28, 1776
    Contributed by: Maine Historical Society
    Date: 1776-05-28
    Media: Ink on paper
    Buy
  16. Item 101300
    Lyman Hall signature, Mar. 7, 1779
    Lyman Hall signature, Mar. 7, 1779
    Contributed by: Maine Historical Society
    Date: 1779-03-07
    Media: Ink on paper
    Buy
  17. Item 101303
    John Hart signature, Mar. 2, 1776
    John Hart signature, Mar. 2, 1776
    Contributed by: Maine Historical Society
    Date: 1776-03-02
    Media: Ink on paper
    Buy
  18. Item 101304
    Joseph Hewes signature Mar. 26, 1776
    Joseph Hewes signature Mar. 26, 1776
    Contributed by: Maine Historical Society
    Date: 1776-03-26
    Media: Ink on paper
    Buy
  19. Item 101307
    Stephen Hopkins signature, Jan. 6, 1776
    Stephen Hopkins signature, Jan. 6, 1776
    Contributed by: Maine Historical Society
    Date: 1776-01-06
    Media: Ink on paper
    Buy
  20. Item 101310
    Thomas Jefferson signature, Aug. 13, 1776
    Thomas Jefferson signature, Aug. 13, 1776
    Contributed by: Maine Historical Society
    Date: 1776-08-13
    Media: Ink on paper
    Buy
  21. Item 101311
    Francis Lightfoot Lee Signature, Apr. 9, 1776
    Francis Lightfoot Lee Signature, Apr. 9, 1776
    Contributed by: Maine Historical Society
    Date: 1776-04-09
    Media: Ink on paper
    Buy
  22. Item 101314
    Philip Livingston signature, Mar. 4, 1778
    Philip Livingston signature, Mar. 4, 1778
    Contributed by: Maine Historical Society
    Date: 1778-03-04
    Media: Ink on paper
    Buy
  23. Item 101317
    Arthur Middleton signature, Dec. 24, 1781
    Arthur Middleton signature, Dec. 24, 1781
    Contributed by: Maine Historical Society
    Date: 1781-12-24
    Media: Ink on paper
    Buy
  24. Item 101318
    Lewis Morris signature, Sep. 13, 1776
    Lewis Morris signature, Sep. 13, 1776
    Contributed by: Maine Historical Society
    Date: 1776-09-13
    Media: Ink on paper
    Buy