Search Results 74 items were found.
Keywords: The Great War
-
- Item 111043
-
- Northern boundary of Michigan, ca. 1820
- Contributed by: Maine Historical Society
- Date: circa 1820
- Media: Ink on paper
-
Buy
-
- Item 149057
-
- Portland Head Light seen from the Harbor Entrance Control Post, Cape Elizabeth, 1944
- Contributed by: Maine Historical Society
- Date: 1944
- Media: Film negative
-
Buy
-
- Item 149062
-
- 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
-
- Item 148606
-
- Sailor at the U.S. Naval Frontier Base, Portland, 1944
- Contributed by: Maine Historical Society
- Date: 1944
- Media: Film negative
-
Buy
-
- Item 22171
-
- Winfield Scott, ca. 1850
- Contributed by: Maine Historical Society
- Date: circa 1850
- Media: Engraving
-
Buy
-
- Item 149061
-
- Three sailors on the U.S. Navy docks, Portland, ca. 1944
- Contributed by: Maine Historical Society
- Date: circa 1944
- Media: Film negative
-
Buy
-
- Item 22915
-
- The Fogg Block, Bridge Street, Springvale, ca. 1911
- Contributed by: Sanford-Springvale Historical Society
- Date: circa 1891
- Media: Print from Glass Negative
-
Buy
-
- Item 110909
-
- 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
-
- Item 116503
-
- Manuscript map of Lake St. Clair, 1820
- Contributed by: Maine Historical Society
- Date: 1820
- Media: Ink on paper
-
Buy
-
- Item 97971
-
- Virginia Jenness Millett Apodaca, Palmyra, 1946
- Contributed by: Palmyra Historical Society
- Date: 1946
- Media: Photographic print
-
Buy
-
- Item 13520
-
- SBC 3 Helldiver being Towed to Canada, ca. 1941
- Contributed by: Aroostook County Historical and Art Museum
- Date: circa 1941
- Media: Photographic print
-
Buy
-
- Item 116531
-
- Part of the North Shore of Lake Huron, ca. 1820
- Contributed by: Maine Historical Society
- Date: circa 1820
- Media: Ink on paper
-
Buy
-
- Item 149060
-
- U.S. Navy Medical Department personnel entering a vehicle, Portland, ca. 1944.
- Contributed by: Maine Historical Society
- Date: circa 1944
- Media: Film negative
-
Buy
-
- Item 81997
-
- Antonio Sylvain, Tientsin, China, ca. 1920
- Contributed by: Franco-American Collection, University of Southern Maine Libraries
- Date: circa 1920
- Media: Photographic print
-
Buy
-
- Item 7190
-
- Daniel Webster, ca. 1820
- Contributed by: Maine Historical Society
- Date: circa 1820
- Media: Engraving
-
Buy
-
- Item 102228
-
- "Falmouth burnt by the Kings troops" journal entry, Falmouth Neck, 1775
- Contributed by: Maine Historical Society
- Date: 1775
- Media: Ink on paper
-
Buy
-
- Item 110895
-
- 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
-
- Item 149058
-
- Captured Italian submarine docked in Portland, 1944
- Contributed by: Maine Historical Society
- Date: 1944
- Media: Film negative
-
Buy
-
- Item 13897
-
- Suffolk Punch horses and gigger wagon, ca. 1915
- Contributed by: Aroostook County Historical and Art Museum
- Date: circa 1915
- Media: Photographic print
-
Buy
-
- Item 66137
-
- Steamer at Great Diamond Island, ca. 1938
- Contributed by: Boston Public Library
- Date: circa 1938
- Media: Linen texture postcard
-
Buy
-
- Item 116538
-
- St. John River boundary survey, No. 1, 1844
- Contributed by: Maine Historical Society
- Date: 1844
- Media: Ink on paper
-
Buy
-
- Item 110905
-
- Map of "Islands by Treaty of 1783," ca. 1817
- Contributed by: Maine Historical Society
- Date: 1783
- Media: Ink on paper
-
Buy
-
- Item 149757
-
- West Main Street, Fort Kent, 1956
- Contributed by: Acadian Archives
- Date: 1956
- Media: Photographic print
-
Buy
-
- Item 149686
-
- State of Maine, ca. 1835
- Contributed by: Acadian Archives
- Date: circa 1835
- Media: Ink on paper
-
Buy