Search Results 71 items were found.

Keywords: Great War

  1. Item 110905
    Map of "Islands by Treaty of 1783," ca. 1817
    Map of "Islands by Treaty of 1783," ca. 1817
    Contributed by: Maine Historical Society
    Date: 1783
    Media: Ink on paper
    Buy
  2. Item 13750
    Camp Hasbrook, Fort McKinley, 1903
    Camp Hasbrook, Fort McKinley, 1903
    Contributed by: Maine Historical Society
    Date: 1903
    Location: Portland
    Media: Photographic print
    Buy
  3. Item 16150
    William Ladd, Minot, ca. 1830
    William Ladd, Minot, ca. 1830
    Contributed by: Maine Historical Society
    Date: circa 1830
    Location: Minot
    Media: Ink on paper, engraving
    Buy
  4. Item 27898
    John O. Shaw bill, Bath, 1882
    John O. Shaw bill, Bath, 1882
    Contributed by: Patten Free Library
    Date: 1882
    Location: Bath; Bath; Bath
    Media: Ink on paper
    Buy
  5. Item 110958
    Manuscript map of Lake Ontario, ca. 1820
    Manuscript map of Lake Ontario, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1815
    Media: Ink on paper
    Buy
  6. Item 102228
    "Falmouth burnt by the Kings troops" journal entry, Falmouth Neck, 1775
    "Falmouth burnt by the Kings troops" journal entry, Falmouth Neck, 1775
    Contributed by: Maine Historical Society
    Date: 1775
    Location: Portland; Falmouth
    Media: Ink on paper
    Buy
  7. Item 6643
    Webster-Ashburton Treaty cartoon, Fort Kent, ca. 1842
    Webster-Ashburton Treaty cartoon, Fort Kent, ca. 1842
    Contributed by: Maine Historical Society
    Date: circa 1842
    Location: Fort Kent
    Media: Pen and ink on paper
    Buy
  8. Item 111008
    Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  9. Item 40473
    International naval officers, Portland, 1920
    International naval officers, Portland, 1920
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1920
    Location: Portland
    Media: Glass Negative
    Buy
  10. Item 40462
    Maine Centennial parade, Portland, 1920
    Maine Centennial parade, Portland, 1920
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1920-07-05
    Location: Portland
    Media: Glass Negative
    Buy
  11. Item 40469
    Bagpipers, Maine Centennial, Portland, 1920
    Bagpipers, Maine Centennial, Portland, 1920
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1920-07-05
    Location: Portland
    Media: Glass Negative
    Buy
  12. Item 110949
    Boundary survey between New Brunswick and Maine, 1842
    Boundary survey between New Brunswick and Maine, 1842
    Contributed by: Maine Historical Society
    Date: 1842
    Media: Ink on paper
    Buy
  13. Item 110963
    Map of Lake St. Lawrence, 1820
    Map of Lake St. Lawrence, 1820
    Contributed by: Maine Historical Society
    Date: 1814
    Media: Ink on paper
    Buy
  14. Item 110895
    Plan of the islands at the mouth of the River St. Clair, ca. 1823
    Plan of the islands at the mouth of the River St. Clair, ca. 1823
    Contributed by: Maine Historical Society
    Date: circa 1823
    Media: Ink on paper
    Buy
  15. Item 6642
    Cartoon of Northeast Boundary dispute, ca. 1842
    Cartoon of Northeast Boundary dispute, ca. 1842
    Contributed by: Maine Historical Society
    Date: circa 1842
    Location: Fort Kent
    Media: Pen and ink on paper
    Buy
  16. Item 20137
    Overland Show playbill, ca. 1880
    Overland Show playbill, ca. 1880
    Contributed by: Maine Historical Society
    Date: circa 1880
    Location: Portland
    Media: Ink on paper
    Buy
  17. Item 105940
    Eli B. Bean's Store, Brownfield, ca. 1890
    Eli B. Bean's Store, Brownfield, ca. 1890
    Contributed by: Brownfield Historical Society
    Date: circa 1890
    Location: Brownfield
    Media: Photographic print
    Buy
  18. Item 142
    Major General Henry Knox, ca. 1860
    Major General Henry Knox, ca. 1860
    Contributed by: Maine Historical Society
    Date: circa 1860
    Media: Photographic print
    Buy
  19. Item 22915
    The Fogg Block, Bridge Street, Springvale, ca. 1911
    The Fogg Block, Bridge Street, Springvale, ca. 1911
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1891
    Location: Sanford
    Media: Print from Glass Negative
    Buy
  20. Item 148665
    Bridge Street, Limestone, ca. 1910
    Bridge Street, Limestone, ca. 1910
    Contributed by: Acadian Archives
    Date: circa 1910
    Location: Limestone
    Media: Photographic postcard
    Buy
  21. Item 26741
    Robert James Peacock, Lubec Sardine Co., 1911
    Robert James Peacock, Lubec Sardine Co., 1911
    Contributed by: Lubec Historical Society
    Date: 1911
    Location: Lubec
    Media: Photographic print
    Buy
  22. Item 69932
    Bald Head Cliff, Ogunquit, ca. 1938
    Bald Head Cliff, Ogunquit, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Location: Ogunquit
    Media: Linen texture postcard
    Buy
  23. Item 102744
    Anthony Petropulos in police uniform, Lewiston, ca. 1943
    Anthony Petropulos in police uniform, Lewiston, ca. 1943
    Contributed by: Maine Historical Society
    Date: circa 1943
    Location: Lewiston
    Media: Photographic print
    Buy