Search Results 22 items were found.

Keywords: barracks

  1. Item 71792
    Veterans Administration Facility Barracks, Togus, ca. 1938
    Veterans Administration Facility Barracks, Togus, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Location: Chelsea
    Media: Linen texture postcard
    Buy
  2. Item 10362
    Water bucket from Hancock Barracks, Houlton ca. 1840
    Water bucket from Hancock Barracks, Houlton ca. 1840
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1840
    Location: Houlton
    Media: Leather
    Buy
  3. Item 16301
    Hancock Barracks site, Houlton, ca. 1920
    Hancock Barracks site, Houlton, ca. 1920
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1920
    Location: Houlton
    Media: Photographic print
    Buy
  4. 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
  5. Item 25992
    Soldiers, women outside barracks, ca. 1862
    Soldiers, women outside barracks, ca. 1862
    Contributed by: Maine Bureau of Parks and Lands
    Date: circa 1862
    Location: Prospect
    Media: Photographic print
    Buy
  6. Item 16290
    Cary House, Military Street, Houlton, ca. 1925
    Cary House, Military Street, Houlton, ca. 1925
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1925
    Location: Houlton
    Media: Photographic print
    Buy
  7. Item 22287
    Garrison Hill, Houlton, ca. 1945
    Garrison Hill, Houlton, ca. 1945
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1945
    Location: Houlton
    Media: Photographic print
    Buy
  8. Item 16032
    Elks Club Building, Houlton, 1914
    Elks Club Building, Houlton, 1914
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1914-07-04
    Location: Houlton
    Media: Photo negative
    Buy
  9. Item 108707
    Sutler agreement with Shepard Cary, Houlton, 1837
    Sutler agreement with Shepard Cary, Houlton, 1837
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1837-06-24
    Location: Houlton
    Media: Ink on Paper
    Buy
  10. Item 25994
    Infantry, Fort Knox, ca. 1862
    Infantry, Fort Knox, ca. 1862
    Contributed by: Maine Bureau of Parks and Lands
    Date: circa 1862
    Location: Prospect
    Media: Photographic print
    Buy
  11. Item 103294
    Church of the Good Shepherd and rectory, Houlton, ca. 1903
    Church of the Good Shepherd and rectory, Houlton, ca. 1903
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1903
    Location: Houlton
    Media: Photograph
    Buy
  12. Item 111853
    Military Square, Fort Kent, ca. 1908
    Military Square, Fort Kent, ca. 1908
    Contributed by: Acadian Archives
    Date: circa 1908
    Location: Fort Kent
    Media: Photographic print
    Buy
  13. Item 26620
    Monk House Entry, Thomaston, ca. 1940
    Monk House Entry, Thomaston, ca. 1940
    Contributed by: Thomaston Historical Society
    Date: circa 1940
    Location: Thomaston
    Media: Photographic print
    Buy
  14. Item 1041
    Mustering Spanish-American War, 1898
    Mustering Spanish-American War, 1898
    Contributed by: Maine Historical Society
    Date: 1898
    Location: Augusta
    Media: Photographic print
    Buy
  15. Item 13753
    Co. A Fort McKinley, Great Diamond Island, 1931
    Co. A Fort McKinley, Great Diamond Island, 1931
    Contributed by: Maine Historical Society
    Date: 1931
    Location: Portland
    Media: Photographic print
    Buy
  16. Item 11595
    Frigate Constitution, Kittery Navy Yard, 1897
    Frigate Constitution, Kittery Navy Yard, 1897
    Contributed by: Maine Historical Society
    Date: 1897-06-22
    Location: Kittery; Portsmouth
    Media: Photographic print
    Buy
  17. Item 18162
    District of Passamaquoddy custom's receipt, Houlton, 1831, 1831
    District of Passamaquoddy custom's receipt, Houlton, 1831, 1831
    Contributed by: Aroostook County Historical and Art Museum
    Date: 1831-11-11
    Location: Woodstock; Houlton
    Media: Ink on paper
    Buy
  18. Item 29393
    Dunstan Observation Post, Scarborough, ca. 1950
    Dunstan Observation Post, Scarborough, ca. 1950
    Contributed by: Scarborough Historical Society & Museum
    Date: circa 1950
    Location: Scarborough
    Media: Photographic print
    Buy
  19. Item 6779
    Soldier relaxing, Fort Williams, 1927
    Soldier relaxing, Fort Williams, 1927
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1927
    Location: Cape Elizabeth
    Media: Glass Negative
    Buy
  20. Item 104351
    "Cut logs now!," World War II poster, ca. 1943
    "Cut logs now!," World War II poster, ca. 1943
    Contributed by: Maine Historical Society
    Date: circa 1943
    Media: Lithograph
    Buy
  21. Item 108833
    Plan for Fort Western, Augusta, ca. 1750
    Plan for Fort Western, Augusta, ca. 1750
    Contributed by: Maine Historical Society
    Date: circa 1750
    Location: Augusta
    Media: Ink on paper
    Buy
  22. Item 53151
    Faith Jayne Hinckley, Fairfield, 1919
    Faith Jayne Hinckley, Fairfield, 1919
    Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes
    Date: 1919-11-11
    Location: Fairfield
    Media: Photographic print
    Buy