Search Results 307 items were found.

Keywords: World War I

  1. Item 15692
    Jane Jeffrey, 1919
    Jane Jeffrey, 1919
    Contributed by: Maine Historical Society
    Date: 1919
    Media: Photographic print
    Buy
  2. 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
  3. Item 102843
    Future location of the Cumberland Shipyard, South Portland, 1917
    Future location of the Cumberland Shipyard, South Portland, 1917
    Contributed by: Maine Historical Society
    Date: 1917-06-01
    Media: Photographic print
    Buy
  4. 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
  5. Item 102769
    American dye-crisis dress, Portland, ca. 1917
    American dye-crisis dress, Portland, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Media: Cotton
    Buy
  6. Item 102772
    Kidskin boots, ca. 1915
    Kidskin boots, ca. 1915
    Contributed by: Maine Historical Society
    Date: circa 1915
    Media: Leather, Mother of Pearl
    Buy
  7. Item 98875
    Smith's Mills E.I. Dupont Box Shop, Standish, 1923
    Smith's Mills E.I. Dupont Box Shop, Standish, 1923
    Contributed by: Portland Water District
    Date: 1923-08-18
    Media: Photographic print
    Buy
  8. Item 102872
    S.S. "Lewiston" before launch, South Portland, 1918
    S.S. "Lewiston" before launch, South Portland, 1918
    Contributed by: Maine Historical Society
    Date: 1918-10-31
    Media: Photographic print
    Buy
  9. 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
  10. Item 14408
    Eyes for the Navy Certificate of Acknowledgment, ca. 1918
    Eyes for the Navy Certificate of Acknowledgment, ca. 1918
    Contributed by: Maine Historical Society
    Date: circa 1918
    Media: Ink on paper
    Buy
  11. Item 102359
    R.M.S "Scythia" travel log card, September, 1927
    R.M.S "Scythia" travel log card, September, 1927
    Contributed by: Maine Historical Society
    Date: 1927-09-08
    Media: Print on paper
    Buy
  12. Item 108921
    Seaside vista, Houlton, ca. 1945
    Seaside vista, Houlton, ca. 1945
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1945
    Media: Oil painting
    Buy
  13. Item 104875
    War savings stamps camp, Portland, 1920
    War savings stamps camp, Portland, 1920
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1920
    Media: Glass Negative
    Buy
  14. Item 102861
    S.S. "Falmouth" under construction, South Portland, 1918
    S.S. "Falmouth" under construction, South Portland, 1918
    Contributed by: Maine Historical Society
    Date: 1918-02-26
    Media: Photographic print
    Buy
  15. Item 102334
    James Boyle writes to Joseph Murray regarding Paris Convention, Waterville, 1927
    James Boyle writes to Joseph Murray regarding Paris Convention, Waterville, 1927
    Contributed by: Maine Historical Society
    Date: 1927-05-14
    Media: Ink on paper
    Buy
  16. Item 102348
    Breakfast menu on the R.M.S. Carmania, October, 1927
    Breakfast menu on the R.M.S. Carmania, October, 1927
    Contributed by: Maine Historical Society
    Date: 1927-10-05
    Media: Ink on paper
    Buy
  17. Item 13751
    Postcard of Casco Bay from Fort Allen Park, ca. 1930
    Postcard of Casco Bay from Fort Allen Park, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Media: Postcard
    Buy
  18. Item 65112
    Veterans Memorial, Strong, ca. 1932
    Veterans Memorial, Strong, ca. 1932
    Contributed by: Strong Historical Society
    Date: circa 1932
    Media: Photographic print
    Buy
  19. Item 5798
    108 mm shell manufacturing, ca. 1917
    108 mm shell manufacturing, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Media: Photographic print
    Buy
  20. Item 81998
    Soldier Harry T. Cavanaugh, Biddeford, 1917
    Soldier Harry T. Cavanaugh, Biddeford, 1917
    Contributed by: Biddeford Historical Society
    Date: 1917
    Media: Photographic print
    Buy
  21. Item 102951
    "Fruit Cake For The Trenches" recipe, ca. 1917
    "Fruit Cake For The Trenches" recipe, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Media: Ink on paper
    Buy
  22. Item 148605
    The USS "Eagle" docked at U.S. Naval Frontier Base, Portland, 1944
    The USS "Eagle" docked at U.S. Naval Frontier Base, Portland, 1944
    Contributed by: Maine Historical Society
    Date: 1944
    Media: Film negative
    Buy
  23. Item 155527
    U.S. Naval vessels USS "Lydonia" and USS "Eagle" docked in Portland, 1944
    U.S. Naval vessels USS "Lydonia" and USS "Eagle" docked in Portland, 1944
    Contributed by: Maine Historical Society
    Date: 1944
    Media: Film negative
    Buy
  24. Item 102510
    Aroostook Board of Trade organizes potato donation, Caribou, 1914
    Aroostook Board of Trade organizes potato donation, Caribou, 1914
    Contributed by: Maine Historical Society
    Date: 1914-11-16
    Media: Ink on paper
    Buy