LC Subject Heading: Maine--History--Civil War, 1861-1865
- Historical Items (348)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (0)
- Site Pages (0)
- My Maine Stories (0)
- Lesson Plans (1)
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 9291
Contributed by: North Yarmouth Historical Society Date: circa 1861 Location: Gray; Pownal; North Yarmouth Media: Photoprint
Item 9312
Contributed by: Cumberland Historical Society Date: 1862-12-22 Location: Aquia Creek Media: Paper
Item 11859
Theodore Cary non-liability certificate, Houlton, 1863
Contributed by: Cary Library Date: 1863-09-19 Location: Houlton Media: Ink on paper
Item 70734
Civil War infantry soldier, Vassalboro, ca. 1864
Contributed by: Bangor Public Library Date: circa 1864 Location: Vassalboro Media: Carte de visite
Item 100486
Proclamation for a Day of Public Humiliation, Fasting, and Prayer, Augusta, 1862
Contributed by: Janet Gill through Washburn Norlands Living History Center Date: 1862-04-10 Location: Augusta Media: Ink on paper
Item 4330
General Joshua L. Chamberlain, ca. 1910
Contributed by: Maine Historical Society Date: circa 1910 Media: Photograph of painting
Item 5517
T.J. Libby 12th Maine Regiment desk, ca. 1861
Contributed by: Maine Historical Society Date: circa 1861 Location: New Orleans; Scarborough Media: Wood, paint, metal hinges
Item 9293
Contributed by: North Yarmouth Historical Society Date: circa 1861 Location: Pownal; North Yarmouth; Gray Media: Photoprint
Item 9308
Contributed by: Cumberland Historical Society Date: circa 1862 Location: Cumberland Media: Metal, cotton
Item 10206
Contributed by: Maine Historical Society Date: circa 1880 Location: Gloucester Media: Photoprint
Item 26403
Soldiers' Monument, Lubec, ca. 1905
Contributed by: An individual through Lubec Historical Society Date: circa 1905 Location: Lubec 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 39935
George B. Caswell Civil War service testimonial, 1868
Contributed by: Maine Historical Society Date: 1868 Media: Ink on paper
Item 48483
Contributed by: Maine Historical Society Date: circa 1862 Media: Silk, paint, metal
Item 70735
Civil War infantry soldier, ca. 1862
Contributed by: Bangor Public Library Date: circa 1862 Media: Tintype
Item 97027
19th Maine Regiment, Co. D Reunion, Belfast, 1875
Contributed by: Belfast Historical Society Date: 1875-09-02 Location: Belfast Media: Stereograph
Item 98698
Contributed by: Maine Historical Society Date: 1861 Location: Portland Media: Photographic print
Item 100362
Civil War soldier, Rumford Center, ca. 1861
Contributed by: David & Ann Kimball through Greater Rumford Area Historical Society Date: circa 1861 Location: Rumford Media: Photographic print
Item 100374
Col. Charles Wentworth Roberts, ca. 1863
Contributed by: Maine Historical Society Date: circa 1863 Media: Photographic print
Item 100483
Mary Maud Webster Washburn, Portland, ca. 1860
Contributed by: Washburn Norlands Living History Center Date: circa 1860 Location: Portland Media: Carte de visite
Item 100563
Israel Washburn Jr. recommendation for Charles Washburn, Portland, 1863
Contributed by: Washburn Norlands Living History Center Date: 1863-12-19 Location: Portland Media: Ink on paper
Item 100565
Israel Washburn Jr., Portland, ca. 1860
Contributed by: Washburn Norlands Living History Center Date: circa 1860 Location: Portland Media: Carte de visite
Item 100581
Israel Wasburn Jr., Portland, ca. 1870
Contributed by: Washburn Norlands Living History Center Date: circa 1870 Location: Portland Media: Carte de visite
Item 105953
Henry N. Oliver discharge paper, Houlton, 1863
Contributed by: Aroostook County Historical and Art Museum Date: 1863-08-14 Location: Houlton; Bangor Media: Ink on Paper