Search Results 30 items were found.

Keywords: County Commissioner

  1. Item 36019
    Officers of Somerset County, 1895
    Officers of Somerset County, 1895
    Contributed by: Skowhegan History House
    Date: 1895
    Media: Photographic print
    Buy
  2. Item 102763
    William Widgery Thomas' Commissioner of Immigration certificate, Portland, 1870
    William Widgery Thomas' Commissioner of Immigration certificate, Portland, 1870
    Contributed by: Maine Historical Society
    Date: 1870-03-25
    Media: Vellum, Ink, Silk
    Buy
  3. Item 74754
    Wendell B. Willett identification card, Saco, 1942
    Wendell B. Willett identification card, Saco, 1942
    Contributed by: Maine Historical Society
    Date: 1942
    Media: Ink on paper, photograph
    Buy
  4. Item 148224
    Schooner "Henrietta Frances" at Union Wharf, Portland, 1887
    Schooner "Henrietta Frances" at Union Wharf, Portland, 1887
    Contributed by: City of Portland - Planning & Development
    Date: 1887-04-09
    Media: Photographic print
    Buy
  5. Item 14962
    J.F. Brackett, Limington, ca. 1915
    J.F. Brackett, Limington, ca. 1915
    Contributed by: Maine Historical Society
    Date: circa 1915
    Media: Photographic print
    Buy
  6. Item 14705
    Henry Nutter house, Nevens Street, South Portland, ca. 1900
    Henry Nutter house, Nevens Street, South Portland, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Photographic print
    Buy
  7. Item 10428
    Noah Barker, Corinth, 1880
    Noah Barker, Corinth, 1880
    Contributed by: Maine Historical Society
    Date: 1880
    Media: Photoprint
    Buy
  8. Item 11830
    Map of the country explored, Maine and New Brunswick, ca. 1818
    Map of the country explored, Maine and New Brunswick, ca. 1818
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  9. Item 11823
    Champlain map copy, Saint Croix or Bone Island, ca. 1799
    Champlain map copy, Saint Croix or Bone Island, ca. 1799
    Contributed by: Maine Historical Society
    Date: circa 1613
    Media: Ink on paper
    Buy
  10. Item 82219
    Portland Water District Higgins Lot, Standish, 1919
    Portland Water District Higgins Lot, Standish, 1919
    Contributed by: Portland Water District
    Date: 1919
    Media: Lantern slide
    Buy
  11. Item 110967
    Map of Islands on Lake Huron, ca. 1820
    Map of Islands on Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  12. Item 30880
    Hiram Ricker and Augustus Thomas, Minot, 1928
    Hiram Ricker and Augustus Thomas, Minot, 1928
    Contributed by: Maine Historical Society
    Date: 1928
    Media: Photographic print
    Buy
  13. Item 100630
    Clark S. Edwards, Bethel, ca. 1890
    Clark S. Edwards, Bethel, ca. 1890
    Contributed by: Bethel Historical Society
    Date: circa 1890
    Media: Photographic print
    Buy
  14. Item 10832
    Map by Francis Joseph Neptune, Cobscook River, 1798
    Map by Francis Joseph Neptune, Cobscook River, 1798
    Contributed by: Maine Historical Society
    Date: 1798
    Media: Ink on paper
    Buy
  15. Item 12848
    William Goodwin Davis, ca. 1900
    William Goodwin Davis, ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Photographic print
    Buy
  16. Item 76120
    Gov. Hildreth with Marion Martin, Augusta, ca. 1947
    Gov. Hildreth with Marion Martin, Augusta, ca. 1947
    Contributed by: Maine Historical Society
    Date: circa 1947
    Media: Photographic print
    Buy
  17. Item 149694
    William Webb Hannaford, Cape Elizabeth, ca. 1861
    William Webb Hannaford, Cape Elizabeth, ca. 1861
    Contributed by: Maine Historical Society
    Date: circa 1861
    Media: Ambrotype
    Buy
  18. Item 110900
    Map detail for portions of Cornwall and Bug Islands, ca. 1820
    Map detail for portions of Cornwall and Bug Islands, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Graphite on paper
    Buy
  19. Item 16227
    Sanford Square, Sanford, ca. 1900
    Sanford Square, Sanford, ca. 1900
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1900
    Media: Print from Glass Negative
    Buy
  20. Item 7651
    Governor Barrows breaks ground for rearing station, 1938
    Governor Barrows breaks ground for rearing station, 1938
    Contributed by: Maine Historical Society
    Date: 1938
    Media: Photoprint
    Buy
  21. Item 5435
    O.O. Howard's West Point dress coat, ca. 1853
    O.O. Howard's West Point dress coat, ca. 1853
    Contributed by: Maine Historical Society
    Date: circa 1853
    Media: Wool, cotton, brass, leather
    Buy
  22. Item 12197
    Division of the Tyng and Lowell estates, ca. 1760
    Division of the Tyng and Lowell estates, ca. 1760
    Contributed by: Maine Historical Society
    Date: circa 1760
    Media: Ink on paper
    Buy
  23. Item 148217
    Deering Oaks pond with neighboring slaughterhouse and tannery, Portland, 1887
    Deering Oaks pond with neighboring slaughterhouse and tannery, Portland, 1887
    Contributed by: City of Portland - Planning & Development
    Date: 1887-07-02
    Media: Photographic print
    Buy
  24. Item 108766
    Plan of lot no. 1, Lewiston, ca. 1800
    Plan of lot no. 1, Lewiston, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Media: Ink on paper
    Buy