Search Results

Keywords: Secretary of State

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 10784

Secretary of State's office, Augusta, ca. 1913

Contributed by: Maine Historical Society Date: circa 1913 Location: Augusta Media: Photographic print

Item 4274

William H. Seward, Secretary of State, ca. 1860

Contributed by: Maine Historical Society Date: circa 1860 Media: Photographic print

Item 80478

William S. Cohen With President Clinton and Secretary Albright, ca. 2000

Contributed by: Raymond H. Fogler Library Date: circa 2000 Location: Washington Media: Photographic print

Item 102124

James Monroe to John Holmes regarding the Treaty of Ghent, 1816

Contributed by: Maine Historical Society Date: 1816-01-24 Location: Washington Media: Ink on paper

  view a full transcription

Item 102193

Resolution in Congress by Charles Thomson, 1779

Contributed by: Maine Historical Society Date: 1779-09-20 Location: Philadelphia Media: Ink on paper

  view a full transcription

Item 33431

Portland Overseers of the Poor letter on Estes family, 1832

Contributed by: Prince Memorial Library Date: 1832 Location: Portland; Cumberland Media: Printed and handwritten in ink on rag paper

  view a full transcription

Item 33428

Portland Overseers of the Poor letter regarding Jesse Estes and family, 1825

Contributed by: Prince Memorial Library Date: 1825 Location: Cumberland; Portland Media: Printed and handwritten in ink on rag paper

  view a full transcription

Item 33432

Portland Overseers of the Poor letter regarding Jesse Estes and family, 1825

Contributed by: Prince Memorial Library Date: 1825 Location: Cumberland; Portland Media: Printed and handwritten in ink on rag paper

  view a full transcription

Item 75084

Secretary of War letter on black troops, 1863

Contributed by: Maine Historical Society Date: 1863 Location: New Orleans Media: Ink on paper

  view a full transcription

Item 74542

Gen. G.F. Shepley on military secretary, New Orleans, 1862

Contributed by: Maine Historical Society Date: 1862-12-18 Location: New Orleans Media: Ink on paper

  view a full transcription

Item 101268

John Hancock on the expansion of military authority, Baltimore, Maryland, 1776

Contributed by: Maine Historical Society Date: 1776-12-30 Location: Baltimore Media: Ink on paper

  view a full transcription

Item 102225

Hugh McCulloch house, Kennebunk, ca. 1900

Contributed by: Brick Store Museum Date: circa 1900 Location: Kennebunk Media: Glass Negative

Item 20452

Patrons of Husbandry officers badges, Littleton, ca: 1920

Contributed by: Southern Aroostook Agricultural Museum Date: circa 1920 Location: Littleton Media: Metal and cloth

Item 76567

Muster committee New Year postcard, 1927

Contributed by: Town of Topsham Date: 1927-10-12 Location: Newburyport Media: Postcard

Item 35444

Lubec's Sumner Pike federal nomination, Washington DC, 1943, 1943

Contributed by: Lubec Historical Society Date: 1943-05-15 Location: Washington Media: Ink on paper

  view a full transcription

Item 19415

Letter concerning Grange consolidation, 1963

Contributed by: Maine Historical Society Date: 1963 Location: Lebanon Media: Ink on paper

  view a full transcription

Item 5866

Edmund S. Muskie, Kennebunkport, 1980

Contributed by: Maine Historical Society Date: 1980-04-29 Location: Kennebunkport Media: Photographic print

Item 102187

George Walton on the state of the war prisoners to General Lincoln, Georgia, 1779

Contributed by: Maine Historical Society Date: 1779-10-13 Location: Sunbury; Savannah Media: Ink on paper

  view a full transcription

Item 100465

U.S. Infantry Tactic Manual, Scarborough, 1861

Contributed by: Scarborough Historical Society & Museum Date: 1861-05-01 Location: Scarborough Media: Ink on paper

Item 19398

Request to transfer Grange property, Surry, 1990

Contributed by: Maine Historical Society Date: 1990 Location: Surry Media: Ink on paper

  view a full transcription

Item 21983

Nathaniel S. Littlefield, Bridgton, ca. 1870

Contributed by: Maine State Archives Date: circa 1838 Location: Augusta; Bridgton Media: Carte de visite

Item 5748

Certificate of Appreciation, ca. 1917

Contributed by: Maine Historical Society Date: circa 1917 Media: Paper

Item 148215

The fishing steamer "Novelty," Union Wharf, Portland, 1887

Contributed by: City of Portland - Planning & Development Date: 1887-02-21 Location: Portland Media: Photographic print

Item 25469

Henry Lyon appointment, 1906

Contributed by: Hamlin Memorial Library and Museum Date: 1906-03-02 Location: Paris Media: Ink on paper

  view a full transcription