Search Results 377 items were found.

Keywords: United States. Army.

  1. Item 5192
    Lincoln K. Plummer, Jefferson, ca. 1862
    Lincoln K. Plummer, Jefferson, ca. 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Location: Jefferson
    Media: Carte de visite
    Buy
  2. Item 148522
    Drumsticks, 1861
    Drumsticks, 1861
    Contributed by: Maine Historical Society
    Date: 1861
    Location: Portland
    Media: Wood
    Buy
  3. Item 5246
    Emilus Small, Mount Vernon, 1862
    Emilus Small, Mount Vernon, 1862
    Contributed by: Maine Historical Society
    Date: circa 1862
    Location: Mount Vernon
    Media: Carte de visite
    Buy
  4. Item 5464
    Benedict Arnold, ca. 1780
    Benedict Arnold, ca. 1780
    Contributed by: Maine Historical Society
    Date: circa 1780
    Media: Engraving
    Buy
  5. Item 6952
    Sprig of Green poem, 1862
    Sprig of Green poem, 1862
    Contributed by: Maine Historical Society
    Date: 1862
    Location: Fredericksburg
    Media: Ink on paper
    Buy
  6. Item 5762
    Women workers at the Portland Company, ca. 1917
    Women workers at the Portland Company, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Location: Portland
    Media: Photographic print
    Buy
  7. Item 5779
    Shell casing manufacture, Portland Company, Portland, ca. 1917
    Shell casing manufacture, Portland Company, Portland, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Location: Portland
    Media: Photographic print
    Buy
  8. Item 101336
    George Walton signature, Oct. 13, 1779
    George Walton signature, Oct. 13, 1779
    Contributed by: Maine Historical Society
    Date: 1779-10-13
    Location: Sunbury
    Media: Ink on paper
    Buy
  9. Item 1012
    30th Maine Regiment, Drum Corps, 1865
    30th Maine Regiment, Drum Corps, 1865
    Contributed by: Maine Historical Society
    Date: 1865
    Media: Photographic print
    Buy
  10. Item 111852
    Hotel Dickey, Fort Kent, ca. 1900
    Hotel Dickey, Fort Kent, ca. 1900
    Contributed by: Acadian Archives
    Date: circa 1900
    Location: Fort Kent
    Media: Photographic print; postcard
    Buy
  11. Item 6428
    Soldiers' monument, Lewiston, 1868
    Soldiers' monument, Lewiston, 1868
    Contributed by: Maine Historical Society
    Date: 1868-02-28
    Location: Lewiston
    Media: Ink on paper
    Buy
  12. Item 22669
    John Mahoney, ca. 1865
    John Mahoney, ca. 1865
    Contributed by: Maine Historical Society
    Date: circa 1865
    Media: Tintype
    Buy
  13. Item 27646
    Civil War Monument, Lubec, ca. 1908
    Civil War Monument, Lubec, ca. 1908
    Contributed by: Lubec Historical Society
    Date: circa 1908
    Location: Lubec
    Media: Postcard
    Buy
  14. Item 27997
    5th Maine Regiment, Portland, 1911
    5th Maine Regiment, Portland, 1911
    Contributed by: Dyer Library/Saco Museum
    Date: 1911
    Location: Portland
    Media: Photographic print
    Buy
  15. Item 97563
    26th Maine Regiment Reunion, Belfast, 1901
    26th Maine Regiment Reunion, Belfast, 1901
    Contributed by: Belfast Historical Society
    Date: 1901-08-08
    Location: Belfast
    Media: Photographic print
    Buy
  16. Item 98098
    George Washington Burgess, Belfast, ca. 1870
    George Washington Burgess, Belfast, ca. 1870
    Contributed by: Belfast Historical Society
    Date: circa 1870
    Location: Belfast
    Media: Carte de visite
    Buy
  17. Item 98727
    Waldo County Veterans Association reunion, Morrill, 1922
    Waldo County Veterans Association reunion, Morrill, 1922
    Contributed by: Belfast Historical Society
    Date: 1922-06-01
    Location: Morrill
    Media: Photographic print
    Buy
  18. Item 110410
    Dr. Donnell's receipt for privately purchased uniform, Cambridge, 1862
    Dr. Donnell's receipt for privately purchased uniform, Cambridge, 1862
    Contributed by: Maine Historical Society
    Date: 1862-02-04
    Location: Houlton; Boston
    Media: ink on paper
    Buy
  19. Item 5539
    Dorothea L. Dix, ca. 1870
    Dorothea L. Dix, ca. 1870
    Contributed by: Maine Historical Society
    Date: circa 1870
    Media: Photographic print
    Buy
  20. Item 5435
    O.O. Howard's West Point dress coat, ca. 1853
    O.O. Howard's West Point dress coat, ca. 1853
    Contributed by: Maine Historical Society
    Date: circa 1853
    Location: West Point ; Leeds
    Media: Wool, cotton, brass, leather
    Buy
  21. Item 5183
    Lt. George W. Edwards, 16th Maine, 1862
    Lt. George W. Edwards, 16th Maine, 1862
    Contributed by: Maine Historical Society
    Date: 1862
    Location: Augusta
    Media: Photographic print
    Buy
  22. Item 7949
    Soldiers on Federal Street., Portland, 1898
    Soldiers on Federal Street., Portland, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Location: Portland
    Media: Photoprint
    Buy
  23. 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
  24. Item 61128
    Veterans of 17th Maine, Portland, 1923
    Veterans of 17th Maine, Portland, 1923
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1923
    Location: Portland
    Media: Glass Negative
    Buy