Search Results

Keywords: Commissions

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 102763

William Widgery Thomas' Commissioner of Immigration certificate, Portland, 1870

Contributed by: Maine Historical Society Date: 1870-03-25 Location: Portland; Augusta Media: Vellum, Ink, Silk

  view a full transcription

Item 103075

Aerial view of Campobello Island, ca. 1930

Contributed by: Maine Historical Society/MaineToday Media Date: circa 1930 Location: Campobello Island Media: Glass Negative

Item 104602

A plan of the District of Maine, 1795

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1795 Media: Ink on Paper

Item 105002

Dedication Program Westport-Wiscasset Bridge, Westport Island, 1950

Contributed by: Westport Island History Committee Date: 1950 Location: Westport Island; Wiscasset Media: Ink on paper

  view a full transcription

Item 105542

Richards Wing at Maine Medical Center, Portland, 1968

Contributed by: Maine Historical Society Date: 1968 Location: Portland Media: photographic print

Item 110576

Benjamin Shephard Judkins militia coatee, Palmyra, ca. 1833

Contributed by: Maine Historical Society Date: circa 1833 Location: Palmyra Media: wool, velvet,brass, cotton, burlap

Item 110636

Mourning ring for Eleanor Cummings, Portland, 1824

Contributed by: Maine Historical Society Date: 1824 Location: Portland Media: gold, jet

Item 111019

A plane chart of Koochechee Seepe, called Rainy River, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 111022

A plane chart of Rainy Lake, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 111027

Manuscript map of the Lake of the Woods, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 111036

Lake of the Woods, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 116367

Bark Alice, ca. 1890

Contributed by: Maine Historical Society Date: circa 1890 Location: Portland Media: Oil on canvas

Item 116503

Manuscript map of Lake St. Clair, 1820

Contributed by: Maine Historical Society Date: 1820 Media: Ink on paper

Item 116514

St. John River boundary survey, Little Black River rapids, ca. 1843

Contributed by: Maine Historical Society Date: circa 1843 Media: Ink on paper

Item 116515

St. John River boundary survey, from Rose Island north and east, 1844

Contributed by: Maine Historical Society Date: 1844 Media: Ink on paper

Item 116537

St. John River boundary survey no. 2, 1843

Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper

Item 135795

Old City Hall, Portland, ca. 1886

Contributed by: Maine Historical Society Date: 1854 Location: Portland Media: Photographic print

Item 111590

Donald D. Dodge's U.S. Navy officers tunic, ca. 1918

Contributed by: Maine Historical Society Date: circa 1919 Media: wool, cotton, plastic

Item 116493

Crooked Lake and Lake Namacan, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 116495

Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822

Contributed by: Maine Historical Society Date: circa 1822 Media: Ink on paper

Item 116498

Manuscript survey of Lac La Croci, Vermillion Lake, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 77106

The USCGC Eagle, Cobscook Bay, 1975

Contributed by: Lubec Historical Society Date: 1975-08-20 Location: Lubec Media: Photographic print

Item 5649

Press conference with Gov. Joseph Brennan, May 25, 1979

Contributed by: Maine Historical Society Date: 1979-05-25 Location: Augusta Media: Photographic print

Item 7651

Governor Barrows breaks ground for rearing station, 1938

Contributed by: Maine Historical Society Date: 1938 Location: Boothbay Harbor Media: Photoprint