Keywords: Government service
- Historical Items (1390)
- Tax Records (0)
- Architecture & Landscape (1)
- Online Exhibits (91)
- Site Pages (86)
- My Maine Stories (21)
- Lesson Plans (10)
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
Item 18045
Contributed by: Maine Historical Society Date: 1925-09-10 Media: Ink on paper
Item 18046
Civil War pension certificate, 1914
Contributed by: Maine Historical Society Date: 1914 Media: Ink on paper
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
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
Item 19239
John M. Dillingham letter to mother, 1863
Contributed by: Freeport Historical Society Date: 1863 Location: Freeport; Columbia; Richmond Media: Paper
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
Item 23719
Boy Scouts, Portland, ca. 1920
Contributed by: Maine Historical Society/MaineToday Media Date: 1920 Location: Portland Media: Glass Negative