Search Results

Keywords: Government services

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 102561

Buy United States Government War Savings Stamps World War I poster, ca. 1917

Contributed by: Maine Historical Society Date: circa 1918 Media: Lithograph

Item 19063

The Cobbs, Spoon Mountain, 1920

Contributed by: Maine Forest Service Date: 1920 Location: T8 R7 WELS Media: Photographic print

Item 19114

Mount Chase fire lookout, ca. 1920

Contributed by: Maine Forest Service Date: circa 1920 Location: Mount Chase Media: Photographic print

Item 19115

Old and new fire lookout towers, Depot Mountain, ca. 1920

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

Item 19120

Kibbie Mountain fire tower and camp, ca. 1920

Contributed by: Maine Forest Service Date: circa 1920 Location: T1 R7 WBKP Media: Photographic print

Item 19127

New lookout tower, Number Nine Mountain, ca. 1920

Contributed by: Maine Forest Service Date: circa 1920 Location: TD R2 WELS Media: Photographic print

Item 19130

Otter Lake fire lookout station, 1920

Contributed by: Maine Forest Service Date: circa 1920 Location: T3 R4 WELS Media: Photographic print

Item 19133

Old lookout, Schoodic Mountain, ca. 1920

Contributed by: Maine Forest Service Date: circa 1920 Location: T9 SD Media: Photographic print

Item 19139

Three Brooks Mountain fire watchman camp, ca. 1920

Contributed by: Maine Forest Service Date: circa 1920 Location: T15 R6 WELS Media: Photographic print

Item 19143

White Cap Mountain fire lookout camp, ca. 1920

Contributed by: Maine Forest Service Date: circa 1920 Location: T7 R10 NWP Media: Photographic print

Item 19146

Fire lookout tower, West Kennebago Mountain, ca. 1920

Contributed by: Maine Forest Service Date: circa 1920 Location: T4 R4 WBKP Media: Photographic print

Item 19148

Hardwood Mountain fire lookout tower, 1925

Contributed by: Maine Forest Service Date: 1925 Location: T9 R18 WELS Media: Photographic print

Item 66595

The Lodge at Lake Maranacook, Winthrop, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Winthrop Media: Linen texture postcard

Item 19141

Fire watchman camp, Tumbledown, 1915

Contributed by: Maine Forest Service Date: 1915-08-16 Location: T5 R6 BKP WKR Media: Photographic print

Item 77479

Hartland Academy, ca. 1900

Contributed by: Hartland Historical Society Date: circa 1900 Location: Hartland Media: Postcard

Item 26860

Road work, Bear Mountain, 1935

Contributed by: Maine Forest Service Date: 1935 Location: Waterford 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 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 81439

Portland Water District Douglass Street Facility, Portland, ca. 1928

Contributed by: Portland Water District Date: circa 1928 Location: Portland Media: Photographic print

Item 67284

Baldwin Warrant, March 1812, 1812

Contributed by: Baldwin Historical Society Date: 1812-03-19 Location: Baldwin Media: Ink on paper

  view a full transcription

Item 20806

U.S. Customs, Jackman, 1936

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