Search Results 79 items were found.

Keywords: Maine Peace Society

  1. Item 116498
    Manuscript survey of Lac La Croci, Vermillion Lake, ca. 1820
    Manuscript survey of Lac La Croci, Vermillion Lake, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  2. Item 22171
    Winfield Scott, ca. 1850
    Winfield Scott, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Media: Engraving
    Buy
  3. Item 9731
    Alden Bradford, Eastport, 1880
    Alden Bradford, Eastport, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Location: Eastport; Augusta
    Media: Photoprint
    Buy
  4. Item 11582
    Spanish officers departing, Kittery Navy Yard, 1898
    Spanish officers departing, Kittery Navy Yard, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Location: Kittery; Portsmouth; Kittery; Portsmouth
    Media: Photographic print
    Buy
  5. Item 76625
    Copy of Grant telegraph on Lee surrender, 1865
    Copy of Grant telegraph on Lee surrender, 1865
    Contributed by: Maine Historical Society
    Date: 1865
    Location: Appomattox; Washington
    Media: Ink on paper
    Buy
  6. Item 102352
    World War I veterans reunited, France, ca. 1927
    World War I veterans reunited, France, ca. 1927
    Contributed by: Maine Historical Society
    Date: 1927
    Media: Photographic print
    Buy
  7. 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
  8. Item 11586
    American officers, Kittery Navy Yard, 1898
    American officers, Kittery Navy Yard, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Location: Kittery; Portsmouth
    Media: Photographic print
    Buy
  9. Item 102497
    Donation certificate for starving European children, Portland, 1921
    Donation certificate for starving European children, Portland, 1921
    Contributed by: Maine Historical Society
    Date: 1921-02-01
    Location: Portland; New York
    Media: Ink on paper
    Buy
  10. 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
    Location: Waterville
    Media: Ink on paper
    Buy
  11. Item 11588
    Spanish soldiers depart, Kittery Navy Yard, 1898
    Spanish soldiers depart, Kittery Navy Yard, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Location: Kittery; Portsmouth
    Media: Photographic print
    Buy
  12. Item 9890
    Broadside announcing Franklin D. Roosevelt's presidential campaign platform, ca. 1932
    Broadside announcing Franklin D. Roosevelt's presidential campaign platform, ca. 1932
    Contributed by: Maine Historical Society
    Date: circa 1932
    Media: Ink on paper
    Buy
  13. 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
    Location: London; Boston
    Media: Ink on paper
    Buy
  14. Item 6678
    Gov. Garcelon and Legislature, Augusta, 1880
    Gov. Garcelon and Legislature, Augusta, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Location: Augusta
    Media: Ink on paper
    Buy
  15. Item 4205
    Mary Jones Sampler 1755
    Mary Jones Sampler 1755
    Contributed by: Maine Historical Society
    Date: 1755
    Media: Silk on tammy cloth
    Buy
  16. Item 33808
    Burning the Kaiser,  Armistice Day, Guilford, 1918
    Burning the Kaiser, Armistice Day, Guilford, 1918
    Contributed by: Guilford Historical Society
    Date: 1918
    Location: Guilford
    Media: Photographic print
    Buy
  17. Item 105047
    English three halfpence coin, Queen Elizabeth I, Richmond Island, 1568
    English three halfpence coin, Queen Elizabeth I, Richmond Island, 1568
    Contributed by: Maine Historical Society
    Date: 1568
    Location: Richmond Island
    Media: Silver
    Buy
  18. Item 105048
    Queen Elizabeth I English three halfpence coin, Richmond Island, ca. 1560
    Queen Elizabeth I English three halfpence coin, Richmond Island, ca. 1560
    Contributed by: Maine Historical Society
    Date: circa 1560
    Location: Richmond Island
    Media: metal
    Buy
  19. Item 25650
    Valley Farm, Pownal State School, ca. 1937
    Valley Farm, Pownal State School, ca. 1937
    Contributed by: New Gloucester Historical Society
    Date: circa 1937
    Location: New Gloucester
    Media: Photographic print
    Buy
  20. Item 74595
    World War Memorial, Kittery, 1924
    World War Memorial, Kittery, 1924
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1924-11-11
    Location: Kittery
    Media: Glass Negative
    Buy
  21. Item 8560
    Map of St. Croix River area, 1817
    Map of St. Croix River area, 1817
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  22. Item 22426
    Site of Fort Loyal, Portland, ca. 1840
    Site of Fort Loyal, Portland, ca. 1840
    Contributed by: Maine Historical Society
    Date: circa 1840
    Location: Portland
    Media: Pencil on paper
    Buy
  23. Item 74597
    World War Memorial dedication, Kittery, 1924
    World War Memorial dedication, Kittery, 1924
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1924-11-11
    Location: Kittery
    Media: Glass Negative
    Buy
  24. Item 134
    Theodore Roosevelt, Old Orchard Beach, 1902
    Theodore Roosevelt, Old Orchard Beach, 1902
    Contributed by: Maine Historical Society
    Date: 1902-08-26
    Location: Old Orchard Beach
    Media: Photographic print
    Buy