Search Results

Keywords: commissioner

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 64120

Commissioner of Education letter, Surry, 1952

Contributed by: Surry Historical Society Date: 1952-09-30 Location: Surry Media: Ink on paper

  view a full transcription

Item 136004

Commissioner John Ogilvy's Letter Books, 1816–1819

Contributed by: Maine Historical Society Date: 1816–1819 Location: Montreal Media: Ink on Paper

Item 102763

William Widgery Thomas' Commissioner of Immigration certificate, Portland, 1870

Contributed by: Maine Historical Society Date: 1870-03-25 Location: Portland; Augusta Media: Vellum, Ink, Silk

  view a full transcription

Item 135917

Commissioner Arguments and Objections, Montréal, 1826

Contributed by: Maine Historical Society Date: 1826 Location: Montreal Media: Ink on Paper

Item 110895

Plan of the islands at the mouth of the River St. Clair, ca. 1823

Contributed by: Maine Historical Society Date: circa 1823 Media: Ink on paper

Item 23402

Sparrow button patent, 1876

Contributed by: Maine Historical Society Date: 1876 Location: Worcester Media: Ink on paper

  view a full transcription

Item 28440

Daniel E. Kerr patent, 1917

Contributed by: Maine Historical Society Date: 1917-02-06 Location: Portland Media: Ink on paper, ribbon

  view a full transcription

Item 148224

Schooner "Henrietta Frances" at Union Wharf, Portland, 1887

Contributed by: City of Portland - Planning & Development Date: 1887-04-09 Location: Portland Media: Photographic print

Item 11786

Contested Northeast boundary map, 1843

Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper

Item 36019

Officers of Somerset County, 1895

Contributed by: Skowhegan History House Date: 1895 Media: Photographic print

Item 19051

Forrest H. Colby, Augusta, ca. 1920

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

Item 11657

Map of the Mouth of the St. Francis River, 1843

Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper

Item 135924

Journal of the Commissioners' Proceedings, 1816-1817

Contributed by: Maine Historical Society Date: 1816–1817 Location: St. Andrews Media: Ink on Paper

Item 135933

Journal of the Commissioners' Proceedings, 1816-1827

Contributed by: Maine Historical Society Date: 1816–1827 Location: St. Andrews Media: Ink on Paper

Item 19047

Scraggley Lake, Patten, ca. 1930

Contributed by: Maine Forest Service Date: circa 1930 Location: Patten; Augusta Media: Ink on paper

Item 76126

Gov. Hildreth with Air Cargo Transport, 1946

Contributed by: Maine Historical Society Date: 1946 Media: Photographic print

Item 19052

Maine Forest Service office, Augusta, ca. 1920

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

Item 19066

Woods crew, ca. 1920

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

Item 26520

Winter logging, ca. 1930

Contributed by: Northeast Historic Film Date: circa 1930 Location: Bingham Media: filmstrip, 16mm

Item 26521

Logging, Bingham, ca. 1930

Contributed by: Northeast Historic Film Date: circa 1930 Location: Bingham Media: filmstrip, 16mm

Item 136001

Personnel List of the American Commissioners, 6th and 7th Articles of the Treaty of Ghent, 1818

Contributed by: Maine Historical Society Date: 1818 Location: Porter Island Media: Ink on Paper

Item 135908

Arguments and Resolutions Regarding the Board of Commissioners, New Brunswick, 1817

Contributed by: Maine Historical Society Date: 1817 Media: Ink on Paper

Item 11823

Champlain map copy, St. Croix or Bone Island, ca. 1799

Contributed by: Maine Historical Society Date: circa 1613 Media: Ink on paper

Item 11830

Map of the country explored, Maine and New Brunswick, ca. 1818

Contributed by: Maine Historical Society Date: 1817 Media: Ink on paper