Search Results 224 items were found.

Keywords: internment

  1. Item 35262
    President Taft visits Biddeford Pool, 1910
    President Taft visits Biddeford Pool, 1910
    Contributed by: McArthur Public Library
    Date: 1910-07-28
    Media: Photographic print
    Buy
  2. Item 31724
    Alger Hall, Scarborough, ca. 1925
    Alger Hall, Scarborough, ca. 1925
    Contributed by: Scarborough Historical Society & Museum
    Date: circa 1925
    Media: Slide, transparency
    Buy
  3. Item 78819
    The Goodwin Houses, Ridlonville, ca. 1900
    The Goodwin Houses, Ridlonville, ca. 1900
    Contributed by: Mexico Historical Society
    Date: circa 1900
    Media: Photo postcard
    Buy
  4. Item 111022
    A plane chart of Rainy Lake, ca. 1820
    A plane chart of Rainy Lake, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  5. Item 116537
    St. John River boundary survey no. 2, 1843
    St. John River boundary survey no. 2, 1843
    Contributed by: Maine Historical Society
    Date: 1843
    Media: Ink on paper
    Buy
  6. Item 7749
    Meeting place, Russian and Japanese Peace Commission, 1905
    Meeting place, Russian and Japanese Peace Commission, 1905
    Contributed by: Maine Historical Society
    Date: 1905
    Media: Postcard
    Buy
  7. Item 7750
    Russia Japan Peace delegations, 1905
    Russia Japan Peace delegations, 1905
    Contributed by: Maine Historical Society
    Date: 1905-09-05
    Media: Postcard
    Buy
  8. Item 7751
    Russian and Japanese Peace Envoys in session, Kittery, 1905
    Russian and Japanese Peace Envoys in session, Kittery, 1905
    Contributed by: Maine Historical Society
    Date: 1905
    Media: Postcard
    Buy
  9. Item 25673
    Boy Scouts on parade, Biddeford, 1916
    Boy Scouts on parade, Biddeford, 1916
    Contributed by: McArthur Public Library
    Date: 1916-09-16
    Media: Photographic print
    Buy
  10. 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
  11. Item 110911
    North Branch of the Meduxnekeag River, ca. 1817
    North Branch of the Meduxnekeag River, ca. 1817
    Contributed by: Maine Historical Society
    Date: circa 1817
    Media: Ink on paper
    Buy
  12. Item 111027
    Manuscript map of the Lake of the Woods, ca. 1820
    Manuscript map of the Lake of the Woods, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  13. Item 103104
    Lest They Perish World War I poster, ca. 1917
    Lest They Perish World War I poster, ca. 1917
    Contributed by: Maine Historical Society
    Date: circa 1917
    Media: Lithograph
    Buy
  14. Item 6486
    Building Madawaska to Edmundston bridge, 1921
    Building Madawaska to Edmundston bridge, 1921
    Contributed by: University of Maine at Presque Isle Library
    Date: 1921
    Media: Photographic copy on mounting board
    Buy
  15. Item 6208
    Swami Vivekananda and guests at Green Acre, Eliot, 1894
    Swami Vivekananda and guests at Green Acre, Eliot, 1894
    Contributed by: Eliot Baha'i Archives
    Date: 1894
    Media: Photographic print
    Buy
  16. Item 11656
    Maps of the Tuladie and Green Rivers, 1820
    Maps of the Tuladie and Green Rivers, 1820
    Contributed by: Maine Historical Society
    Date: 1820
    Media: Ink on paper
    Buy
  17. 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
  18. Item 116514
    St. John River boundary survey, Little Black River rapids, ca. 1843
    St. John River boundary survey, Little Black River rapids, ca. 1843
    Contributed by: Maine Historical Society
    Date: circa 1843
    Media: Ink on paper
    Buy
  19. Item 116555
    St. John River Boundary survey, 1843-1844
    St. John River Boundary survey, 1843-1844
    Contributed by: Maine Historical Society
    Date: 1843–1844
    Media: Ink on paper
    Buy
  20. Item 33847
    Champlain's map of Saco Bay and the Saco River, 1605
    Champlain's map of Saco Bay and the Saco River, 1605
    Contributed by: McArthur Public Library
    Date: 1605
    Media: Photographic print
    Buy
  21. Item 5548
    Lubec-Campobello bridge site, 1957
    Lubec-Campobello bridge site, 1957
    Contributed by: Maine Historical Society
    Date: 1959
    Media: Photographic print
    Buy
  22. Item 74880
    Hotpoint automatic Range Timer, ca. 1930
    Hotpoint automatic Range Timer, ca. 1930
    Contributed by: Maine Historical Society
    Date: circa 1930
    Media: Cast iron, glass
    Buy
  23. Item 33308
    Joseph Patri and G.E. Demers, Portland, 1927
    Joseph Patri and G.E. Demers, Portland, 1927
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1927-01-27
    Media: Glass Negative
    Buy
  24. Item 15246
    Repairing Bangor and Aroostook Railroad Roadbed, Littleton, 1956
    Repairing Bangor and Aroostook Railroad Roadbed, Littleton, 1956
    Contributed by: Oakfield Historical Society
    Date: 1956
    Media: Photographic print
    Buy