Search Results

Keywords: Government Printing Offic

Historical Items

View All Showing 2 of 225 Showing 3 of 225

Item 9329

World War II ration book,1943

Contributed by: Norway Historical Society Date: 1943 Location: South Portland Media: Ink on paper

  view a full transcription

Item 101558

The Constitution of the State of Maine and that of the United States, Portland, 1825

Contributed by: Maine Historical Society Date: 1825 Location: Portland Media: Ink on paper

  view a full transcription

Item 23303

Governor Kenneth Curtis, Augusta, ca. 1967

Contributed by: Maine Historical Society Date: circa 1967 Location: Augusta Media: Photographic print

Tax Records

View All Showing 2 of 2 Showing 2 of 2

Item 50794

Assessor's Record, 65-79 Exchange Street, Portland, 1924

Owner in 1924: U.S. Government Use: Post Office

Item 63258

Assessor's Record, 65-79 Exchange Street, Portland, 1924

Owner in 1924: United States Government Use: Post Office

Architecture & Landscape

View All Showing 1 of 1 Showing 1 of 1

Item 110255

Waterville Federal Building and Post Office, Waterville, 1974-1975

Contributed by: Maine Historical Society Date: 1974–1975 Location: Waterville Client: City of Waterville Architect: Eaton W. Tarbell

Online Exhibits

View All Showing 2 of 35 Showing 3 of 35

Exhibit

Unlocking the Declaration's Secrets

Fewer than 30 copies of the first printing of the Declaration of Independence are known to exist. John Dunlap hurriedly printed copies for distribution to assemblies, conventions, committees and military officers. Authenticating authenticity of the document requires examination of numerous details of the broadside.

Exhibit

Civil Defense: Fear and Safety

In the 1950s and the 1960s, Maine's Civil Defense effort focused on preparedness for hurricanes, floods and other natural disasters and a more global concern, nuclear war. Civil Defense materials urged awareness, along with measures like storing food and other staple items and preparing underground or other shelters.

Exhibit

Redact: Obscuring the Maine Constitution

In 2015, Maliseet Representative Henry Bear drew the Maine legislature’s attention to a historic redaction of the Maine Constitution. Through legislation drafted in February 1875, approved by voters in September 1875, and enacted on January 1, 1876, the Sections 1, 2, and 5 of Article X (ten) of the Maine Constitution ceased to be printed. Since 1876, these sections are redacted from the document. Although they are obscured, they retain their validity.

Site Pages

View All Showing 2 of 10 Showing 3 of 10

Site Page

Life on a Tidal River - Bangor and the Civil War Resources

"Washington: Government Printing Office, 1868. U.S. Quartermaster’s Dept. Roll of Honor (No. XIV). Names of Soldiers who, In Defense of the American…"

Site Page

Life on a Tidal River - William S. Cohen, The Man and the School

"April 10, 2013. William S. Cohen. Institute of Government & Public Affairs, University of Illinois. 2009-2013. Web. April 12, 2013. William S."

Site Page

Bath's Historic Downtown - Church Block

"The current owners of the printing company are Eric and Pamela Allen. Previously, Russell J. Hatch owned the Printing Company from 1983 to 1991."