Keywords: Official
- Historical Items (555)
- Tax Records (0)
- Architecture & Landscape (2)
- Online Exhibits (81)
- Site Pages (99)
- My Maine Stories (14)
- Lesson Plans (0)
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 81644
DAR Official Opening of the Monson Museum, Monson, 1972
Contributed by: Monson Historical Society Date: 1972-06-24 Location: Monson Media: Photographic print
Item 103814
MacMillan Arctic Expedition official farewell, Wiscasset, 1923
Contributed by: Maine Historical Society/MaineToday Media Date: 1923-06-24 Location: Wiscasset Media: Glass Negative
Item 76340
Town Meeting Warrant, Baldwin, 1802
Contributed by: Baldwin Historical Society Date: 1802-08-14 Location: Baldwin Media: Ink on paper
Item 76461
Town Meeting Warrant, Baldwin, 1802
Contributed by: Baldwin Historical Society Date: 1802-08-30 Location: Baldwin Media: Ink on paper
Item 76463
Baldwin, Town Warrant March 6, 1804
Contributed by: Baldwin Historical Society Date: 1804-02-11 Location: Baldwin Media: Ink on paper
Item 76465
Baldwin, Town Warrant March 4, 1805
Contributed by: Baldwin Historical Society Date: 1805-02-11 Location: Baldwin Media: Ink on paper
Item 76148
Checking details, 1971 Sugarloaf World Cup
Contributed by: Sugarloaf Mountain Ski Club through Ski Museum of Maine Date: 1971 Location: Carrabassett Valley Media: Photographic print
Item 76161
Ski Team official at the Sugarloaf World Cup, 1971
Contributed by: Sugarloaf Mountain Ski Club through Ski Museum of Maine Date: 1971 Location: Sugarloaf Media: Photographic print
Item 78975
The Dixfield Band in official performance uniforms, Dixfield, ca. 1900
Contributed by: Dixfield Historical Society Date: circa 1900 Location: Dixfield Media: Photographic print
Item 10896
Contributed by: Aroostook County Historical and Art Museum Date: 1914-08-25 Location: Houlton Media: Photographic print
Item 31222
Thursday Club constitution and by-laws, Biddeford, ca. 1900
Contributed by: McArthur Public Library Date: circa 1900 Location: Biddeford Media: Ink and pencil on paper
Item 67574
Election officials, Surry, 1948
Contributed by: Surry Historical Society Date: 1948 Location: Surry Media: Silver print photograph
Item 26862
Forest Service officials, ca. 1934
Contributed by: Maine Forest Service Date: circa 1934 Media: Photographic print
Item 26876
Forest Service officials, ca. 1934
Contributed by: Maine Forest Service Date: circa 1934 Location: Alfred Media: Photographic print
Item 26168
Contributed by: Dyer Library/Saco Museum Date: 1939-07-05 Location: Saco Media: Photographic print
Item 102326
Certificate of honorable death for Herbert Cobb issued at Washington D.C., 1919
Contributed by: Maine Historical Society Date: 1918-10-14 Location: Washington Media: Print on paper
Item 7846
Report of the Selectmen of the Town of Dover, 1866-1867
Contributed by: Dover-Foxcroft Historical Society Date: 1867 Location: Dover-Foxcroft Media: Paper
Item 17821
Eastern Music Camp officials, ca. 1931
Contributed by: Maine Historical Society Date: circa 1931 Location: Sidney Media: Photographic print
Item 10793
Finnish Congregational Church pastor and officials, West Paris, 1918
Contributed by: Maine Historical Society Date: 1918 Location: West Paris Media: Photographic print
Item 68357
Farmington State Normal School General Rules, ca. 1924
Contributed by: Mantor Library at UMF Date: circa 1924 Location: Farmington Media: Ink on paper
Item 69220
Athletic Entertainment Programme, Farmington State Normal School, February 21, 1902
Contributed by: Mantor Library at UMF Date: 1902-02-21 Location: Farmington Media: Ink on paper
Item 69265
Arbor Day Program, Farmington State Normal School, 1887
Contributed by: Mantor Library at UMF Date: 1887-05-10 Location: Farmington Media: Ink on paper
Item 69635
Patriotism Pageant program, Farmington State Normal School, June 20, 1917
Contributed by: Mantor Library at UMF Date: 1917-06-20 Location: Farmington Media: Ink on paper
Item 7307
Oaths of office, Norridgewock, 1821-1824
Contributed by: Maine Historical Society Date: 1821–1824 Location: Norridgewock Media: Ink on paper