Search Results 77 items were found.

Keywords: Great War

  1. Item 149062
    Three sailors on the U.S. Navy docks, seen from overhead, Portland, ca. 1944
    Three sailors on the U.S. Navy docks, seen from overhead, Portland, ca. 1944
    Contributed by: Maine Historical Society
    Date: circa 1944
    Media: Film negative
    Buy
  2. Item 149060
    U.S. Navy Medical Department personnel entering a vehicle, Portland, ca. 1944.
    U.S. Navy Medical Department personnel entering a vehicle, Portland, ca. 1944.
    Contributed by: Maine Historical Society
    Date: circa 1944
    Media: Film negative
    Buy
  3. 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
    Media: Photographic print
    Buy
  4. Item 148613
    U.S. Naval Frontier Base entrance, Portland, 1944
    U.S. Naval Frontier Base entrance, Portland, 1944
    Contributed by: Maine Historical Society
    Date: 1944
    Media: Film negative
    Buy
  5. Item 148605
    U.S. Naval Frontier Base, Portland, 1944
    U.S. Naval Frontier Base, Portland, 1944
    Contributed by: Maine Historical Society
    Date: 1944
    Media: Film negative
    Buy
  6. Item 152029
    U.S. Naval Frontier Base loading dock, Portland, 1944
    U.S. Naval Frontier Base loading dock, Portland, 1944
    Contributed by: Maine Historical Society
    Date: 1944
    Media: Film negative
    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
    Media: Photographic print
    Buy
  8. Item 149061
    Three sailors on the U.S. Navy docks, Portland, ca. 1944
    Three sailors on the U.S. Navy docks, Portland, ca. 1944
    Contributed by: Maine Historical Society
    Date: circa 1944
    Media: Film negative
    Buy
  9. Item 148606
    Sailor at the U.S. Naval Frontier Base, Portland, 1944
    Sailor at the U.S. Naval Frontier Base, Portland, 1944
    Contributed by: Maine Historical Society
    Date: 1944
    Media: Film negative
    Buy
  10. 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
  11. Item 149058
    Captured Italian submarine docked in Portland, 1944
    Captured Italian submarine docked in Portland, 1944
    Contributed by: Maine Historical Society
    Date: 1944
    Media: Film negative
    Buy
  12. 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
    Media: Photographic print
    Buy
  13. Item 7190
    Daniel Webster, ca. 1820
    Daniel Webster, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Engraving
    Buy
  14. Item 66137
    Steamer at Great Diamond Island, ca. 1938
    Steamer at Great Diamond Island, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Media: Linen texture postcard
    Buy
  15. Item 101311
    Francis Lightfoot Lee Signature, Apr. 9, 1776
    Francis Lightfoot Lee Signature, Apr. 9, 1776
    Contributed by: Maine Historical Society
    Date: 1776-04-09
    Media: Ink on paper
    Buy
  16. Item 101302
    Benjamin Harrson signature, Jun. 12, 1776
    Benjamin Harrson signature, Jun. 12, 1776
    Contributed by: Maine Historical Society
    Date: 1776-06-12
    Media: Ink on paper
    Buy
  17. Item 116538
    St. John River boundary survey, No. 1, 1844
    St. John River boundary survey, No. 1, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  18. Item 149757
    West Main Street, Fort Kent, 1956
    West Main Street, Fort Kent, 1956
    Contributed by: Acadian Archives
    Date: 1956
    Media: Photographic print
    Buy
  19. Item 149686
    State of Maine, ca. 1835
    State of Maine, ca. 1835
    Contributed by: Acadian Archives
    Date: circa 1835
    Media: Ink on paper
    Buy
  20. Item 102327
    Flag Day celebrated in Biddeford, 1917
    Flag Day celebrated in Biddeford, 1917
    Contributed by: McArthur Public Library
    Date: 1917-06-14
    Media: Photographic print
    Buy
  21. 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
    Media: Photographic print
    Buy
  22. 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
  23. 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
  24. Item 26599
    Dr. Rose House, Thomaston, ca. 1960
    Dr. Rose House, Thomaston, ca. 1960
    Contributed by: Thomaston Historical Society
    Date: circa 1960
    Media: Photographic print
    Buy