Search Results

Keywords: Soldiers Landing

Historical Items

These results include photographs, documents, letters, paintings, artifacts, and many other kinds of Maine related items from collections around the state and elsewhere.


Item 16381

Soldiers Cemetery, Hancock Barracks, Houlton, 1829

Contributed by: Aroostook County Historical and Art Museum Date: 1829 Location: Houlton Media: Digital photograph

Item 14328

James Taylor, Hodgdon, ca. 1865

Contributed by: Aroostook County Historical and Art Museum Date: circa 1865 Location: Houlton; Hodgdon Media: Photographic print

Item 31734

Soldiers' Monument, Lubec, ca. 1905, ca. 1905

Contributed by: West Quoddy Head Light Keepers Association Date: circa 1905 Location: Lubec Media: Photographic print

Item 26018

Soldiers of the First Connecticut at Fort Knox, 1898

Contributed by: Maine Bureau of Parks and Lands Date: 1898 Location: Prospect Media: Photographic print

Item 15750

Monument dedication invitation, South Portland, 1897

Contributed by: South Portland Historical Society Date: 1897 Location: South Portland; Cape Elizabeth Media: Ink on paper

Item 26019

Soldiers Mess at Fort Knox, 1898

Contributed by: Maine Bureau of Parks and Lands Date: 1898 Location: Prospect Media: Photographic print

Item 25992

Soldiers, women outside barracks, ca. 1862

Contributed by: Maine Bureau of Parks and Lands Date: circa 1862 Location: Prospect Media: Photographic print

Item 26012

Soldiers of the First Connecticut in Camp at Fort Knox, 1898

Contributed by: Maine Bureau of Parks and Lands Date: 1898 Location: Prospect Media: Photographic print

Item 26014

Soldiers of the First Connecticut in camp at Fort Knox, 1898

Contributed by: Maine Bureau of Parks and Lands Date: 1898 Location: Prospect Media: Photographic print

Item 26017

Soldiers of the First Connecticut in Camp at Fort Knox, 1898

Contributed by: Maine Bureau of Parks and Lands Date: 1898 Location: Prospect Media: Photographic print

Item 26020

First Connecticut Infantry Troops at Fort Knox, 1898

Contributed by: Maine Bureau of Parks and Lands Date: 1898 Location: Prospect Media: Photographic print

Item 15751

Frank C. Nutter invoice, South Portland, 1896

Contributed by: South Portland Historical Society Date: 1896-12-01 Location: South Portland Media: Paper

  view a full transcription

Item 100407

Civil War soldier's monument, Rumford Center, 1921

Contributed by: Greater Rumford Area Historical Society Date: 1921 Location: Rumford Media: Postcard

Item 26016

First Connecticut Sergeant Major in Tent at Fort Knox, 1898

Contributed by: Maine Bureau of Parks and Lands Date: 1898 Location: Prospect Media: Photographic print

Item 26025

Band of the First Connecticut Infantry at Fort Knox, 1898

Contributed by: Maine Bureau of Parks and Lands Date: 1898 Location: Prospect Media: Photographic print

Item 26026

Officers of the First Connecticut Infantry at Fort Knox, 1898

Contributed by: Maine Bureau of Parks and Lands Date: 1898 Location: Prospect Media: Photographic print

Item 26028

Officers of the First Connecticut Infantry at Fort Knox, 1898

Contributed by: Maine Bureau of Parks and Lands Date: 1898 Location: Prospect Media: Photographic print

Item 26029

First Connecticut Infantry Troops at Fort Knox, 1898

Contributed by: Maine Bureau of Parks and Lands Date: 1898 Location: Prospect Media: Photographic print

Mystery Corner Item

Item 102426

Disappearing Gun at Fort Williams, Cape Elizabeth, ca. 1914

Mystery Corner Item Can you identify any of the visible faces in the photograph?

Contributed by: Maine Historical Society Date: circa 1914 Location: Cape Elizabeth Media: Photographic print

Item 112083

Pejepscot Company Records, Volume 1A, 1683-1814

Contributed by: Maine Historical Society Date: 1683–1814 Location: Brunswick Media: Ink on paper

Item 112089

Pejepscot Company Records, Volume 6, 1730-1821

Contributed by: Maine Historical Society Date: 1730–1821 Location: Boothbay Harbor; Bowdoinham; Brunswick; Harpswell Media: Ink on paper

Item 54460

W.B. Adams on end of 5th Maine, Virginia, 1864

Contributed by: Maine Historical Society Date: 1864 Location: Petersburg Media: Ink on paper

  view a full transcription

Item 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper

Item 31835

Luther Lawrence letter about ship fever, Feb. 15, 1863

Contributed by: North Yarmouth Historical Society Date: 1863-02-15 Location: St. Helena Island Media: Ink on paper

  view a full transcription