Search Results 62 items were found.

Keywords: The Great War

  1. 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
  2. Item 110909
    Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
    Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
    Contributed by: Maine Historical Society
    Date: 1830
    Media: Ink on paper
    Buy
  3. Item 116503
    Manuscript map of Lake St. Clair, 1820
    Manuscript map of Lake St. Clair, 1820
    Contributed by: Maine Historical Society
    Date: 1820
    Media: Ink on paper
    Buy
  4. Item 97971
    Virginia Jenness Millett Apodaca, Palmyra, 1946
    Virginia Jenness Millett Apodaca, Palmyra, 1946
    Contributed by: Palmyra Historical Society
    Date: 1946
    Location: Palmyra
    Media: Photographic print
    Buy
  5. Item 116531
    Part of the North Shore of Lake Huron, ca. 1820
    Part of the North Shore of Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  6. Item 13520
    SBC 3 Helldiver being Towed to Canada, ca. 1941
    SBC 3 Helldiver being Towed to Canada, ca. 1941
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1941
    Location: Houlton
    Media: Photographic print
    Buy
  7. Item 81997
    Antonio Sylvain, Tientsin, China, ca. 1920
    Antonio Sylvain, Tientsin, China, ca. 1920
    Contributed by: Franco-American Collection, University of Southern Maine Libraries
    Date: circa 1920
    Location: Tianjin
    Media: Photographic print
    Buy
  8. Item 7190
    Daniel Webster, ca. 1820
    Daniel Webster, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Engraving
    Buy
  9. 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
  10. 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
  11. Item 13897
    Suffolk Punch horses and gigger wagon, ca. 1915
    Suffolk Punch horses and gigger wagon, ca. 1915
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1915
    Location: Houlton
    Media: Photographic print
    Buy
  12. Item 66137
    Steamer at Great Diamond Island, ca. 1938
    Steamer at Great Diamond Island, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Location: Portland
    Media: Linen texture postcard
    Buy
  13. Item 15273
    Coastal Artillery Corps camp, Great Diamond Island, 1909
    Coastal Artillery Corps camp, Great Diamond Island, 1909
    Contributed by: Maine Historical Society
    Date: 1909
    Location: Portland
    Media: Photographic print
    Buy
  14. 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
  15. Item 102327
    Flag Day celebrated in Biddeford, 1917
    Flag Day celebrated in Biddeford, 1917
    Contributed by: McArthur Public Library
    Date: 1917-06-14
    Location: Biddeford
    Media: Photographic print
    Buy
  16. Item 29357
    Garrison Cove Marker on Black Point Road in Scarborough, 1676
    Garrison Cove Marker on Black Point Road in Scarborough, 1676
    Contributed by: Scarborough Historical Society & Museum
    Date: 1676
    Location: Scarborough
    Media: Photographic print
    Buy
  17. 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
  18. 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
  19. 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
  20. Item 26599
    Dr. Rose House, Thomaston, ca. 1960
    Dr. Rose House, Thomaston, ca. 1960
    Contributed by: Thomaston Historical Society
    Date: circa 1960
    Location: Thomaston; Thomaston
    Media: Photographic print
    Buy
  21. 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
  22. Item 73777
    King Charles I, 1756
    King Charles I, 1756
    Contributed by: Old York Historical Society
    Date: 1756
    Media: Print
    Buy
  23. Item 50313
    British relay team, Portland, 1920
    British relay team, Portland, 1920
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1920
    Location: Portland
    Media: Glass Negative
    Buy
  24. Item 13074
    Manuscript map of Kennebec River area, 1771
    Manuscript map of Kennebec River area, 1771
    Contributed by: Maine Historical Society
    Date: 1771
    Media: Ink on paper
    Buy