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 19119

Watchman's camp, Depot Mountain, ca. 1920

Contributed by: Maine Forest Service Date: circa 1920 Location: T14 R16 WELS Media: Photographic print

Item 12838

Nathan Cleaves, Portland, ca. 1890

Contributed by: Maine Historical Society Date: circa 1890 Location: Portland Media: Photographic print

Item 20806

U.S. Customs, Jackman, 1936

Contributed by: St. Croix Historical Society Date: 1936 Location: Jackman Media: Postcard

Item 102282

Neal Dow regarding the Atlantic & St. Lawrence Railroad, Portland, 1849

Contributed by: Maine Historical Society Date: 1849-10-27 Location: Portland Media: Ink on paper

  view a full transcription

Item 9403

Mack Ladder city service truck, Presque Isle, ca. 1931

Contributed by: Presque Isle Fire Department Date: circa 1931 Location: Presque Isle Media: Photographic print

Item 19043

Watchman's cabin, Sally Mountain, 1932

Contributed by: Maine Forest Service Date: 1932 Location: T5 R1 NBKP Media: Photographic print

Item 19109

Upper Dam Trail, Aziscoos Mountain, ca. 1929

Contributed by: Maine Forest Service Date: circa 1929 Location: Lincoln Plantation Media: Photographic print

Item 12802

John H. Dooley, 1932

Contributed by: Maine Historical Society Date: 1932 Location: Augusta Media: Photographic print

Item 82366

Town report, Berwick, 1860

Contributed by: Berwick Historical Society Date: 1860 Location: Berwick Media: Ink on paper

  view a full transcription

Item 19135

Fire lookout tower, Soubunge Mountain, ca. 1920

Contributed by: Maine Forest Service Date: circa 1920 Location: T4 R11 WELS Media: Photographic print

Item 19123

Lookout tower, Moxie Bald Mountain, ca. 1920

Contributed by: Maine Forest Service Date: circa 1920 Location: T2 R3 BKP EKR Media: Photographic print

Item 62185

Customs building construction, Lubec, ca. 1963, ca. 1963

Contributed by: Lubec Historical Society Date: circa 1963 Location: Lubec Media: Photographic print

Item 26860

Road work, Bear Mountain, 1935

Contributed by: Maine Forest Service Date: 1935 Location: Waterford Media: Photographic print

Item 30915

Major Ray P. Eaton, Brunswick, ca. 1890

Contributed by: Pejepscot History Center Date: circa 1890 Location: Brunswick; Bath Media: Photographic print

Item 105169

President William H. Taft, Houlton, 1917

Courtesy of Henry Gartley, an individual partner Date: 1917-05-17 Location: Houlton Media: Postcard

Item 11311

Certificate of non-liability for Civil War, Houlton, 1863

Contributed by: Cary Library Date: 1863-09-01 Location: Houlton; Bangor Media: Printed form

  view a full transcription

Item 26988

Islesboro Town Meeting, 1933

Contributed by: Islesboro Historical Society Date: 1933 Location: Islesboro Media: Photographic print

Item 19044

Sally Mountain fire tower, 1932

Contributed by: Maine Forest Service Date: 1932 Location: T5 R1 NBKP Media: Photographic print

Item 26864

CCC camp, Sebago, 1934

Contributed by: Maine Forest Service Date: 1934 Location: Sebago Media: Photographic print

Item 26879

CCC Alfred crew, ca. 1934

Contributed by: Maine Forest Service Date: circa 1934 Media: Photographic print

Item 82346

Town of Berwick receipts and expenditures, 1857

Contributed by: Berwick Historical Society Date: 1857 Location: Berwick Media: Ink on paper

Item 19122

Jim Haynes, Mitchell Mountain, 1920

Contributed by: Maine Forest Service Date: 1920 Location: Haynesville Media: Photographic print

Item 19125

Fire tower, Nulhedus Mountain, ca. 1920

Contributed by: Maine Forest Service Date: circa 1920 Location: T4 R17 WELS Media: Photographic print

Item 19131

Passadumkeag fire lookout tower, ca. 1920

Contributed by: Maine Forest Service Date: circa 1920 Location: Grand Falls Plt Media: Photographic print