Search Results

Keywords: Government service

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 72498

War Ration Book Number Four for Harry G. Carter, Surry, ca. 1943

Contributed by: Surry Historical Society Date: circa 1943 Location: Surry Media: Ink on paper

Item 34723

Black Power banner, Waterville, 1970

Contributed by: Maine Historical Society Date: 1970 Location: Waterville Media: Cotton

Item 5761

Governor Ralph O. Brewster, 1925

Contributed by: Maine Historical Society Date: 1925 Location: Cape Elizabeth Media: Photographic print

Item 15535

Samuel E. Stone of Brewer, military discharge paper, 1865

Contributed by: Brewer Public Library Date: 1895-05-13 Location: Portland Media: Ink on paper

Item 15715

Letter concerning appointment to Naval Academy, 1865

Contributed by: Maine Historical Society Date: 1865 Media: Ink on paper

  view a full transcription

Item 18045

War pension certificate, 1925

Contributed by: Maine Historical Society Date: 1925-09-10 Media: Ink on paper

  view a full transcription

Item 18046

Civil War pension certificate, 1914

Contributed by: Maine Historical Society Date: 1914 Media: Ink on paper

  view a full transcription

Item 20897

Old City Hall, Portland, ca. 1885

Contributed by: Maine Historical Society Date: circa 1885 Location: Portland Media: Photographic print

Item 33532

Charles A. Boutelle, Washington, D.C., 1898

Contributed by: Bangor Public Library Date: 1898 Location: Washington Media: Stereograph

Item 19053

State Forest Nursery, Greenbush, ca. 1956

Contributed by: Maine Forest Service Date: circa 1956 Location: Greenbush Media: Photographic print

Item 19067

Millimagassett Lake camps, ca. 1920

Contributed by: Maine Forest Service Date: circa 1920 Location: T7 R8 WELS Media: Photographic print

Item 77749

Cony letter congratulating G.F. Shepley, Augusta, 1869

Contributed by: Maine Historical Society Date: 1869 Location: Portland; Augusta Media: Ink on paper

  view a full transcription

Item 82147

Sebago Lake Water Transmission Line 1912, ca. 1912

Contributed by: Portland Water District Date: circa 1912 Media: Photographic print

Item 9188

Certificate of recognition, Madeline Tuttle, Norway, 1944

Contributed by: Norway Historical Society Date: 1944-05-14 Location: Norway Media: Ink and foil on paper

Item 14774

Navy plea for binoculars, 1917

Contributed by: Maine Historical Society Date: 1917 Media: Ink on paper, poster

Item 13378

Greyhound Fire Engine, Portland Company, 1864

Contributed by: Maine Historical Society Date: 1864 Location: Portland Media: Photographic print

Item 14272

Model 1930 McCann fire engine, Bangor, 1930

Contributed by: Hose 5 Fire Museum Date: 1930 Location: Bangor Media: Fire Truck

Item 14273

Model 1930 McCann fire engine, Bangor, 1930

Contributed by: Hose 5 Fire Museum Date: 1930 Location: Bangor Media: Metal, rubber

Item 82114

South Portland Submarine Line 1922

Contributed by: Portland Water District Date: 1922 Location: Portland Media: Photographic print

Item 10245

Ventilation cowl from USS 'Maine,' ca. 1890

Contributed by: Aroostook County Historical and Art Museum Date: circa 1898 Location: Houlton Media: Painted metal work

Item 51332

Francis Cook appointment, Wiscasset, 1792

Contributed by: Maine Historical Society Date: 1792-03-08 Location: Wiscasset Media: Ink on paper

  view a full transcription

Item 19239

John M. Dillingham letter to mother, 1863

Contributed by: Freeport Historical Society Date: 1863 Location: Freeport; Columbia; Richmond Media: Paper

  view a full transcription

Item 79451

John W. Day letter on end of war, Georgia, 1865

Contributed by: Maine Historical Society Date: 1865 Location: Augusta Media: Ink on paper

  view a full transcription

Item 23719

Boy Scouts, Portland, ca. 1920

Contributed by: Maine Historical Society/MaineToday Media Date: 1920 Location: Portland Media: Glass Negative