• Home
  • Search
  • Browse State Agencies
  • My Account
  • About
  • DC Network Digital Commons Network™
Skip to main content
Digital Maine Maine State Library
  • Home
  • About
  • FAQs
  • My Account

Home > StateDocs > sos > ARCHIVES > ARC_IMG > ARC_PHOTOS > ARC_GOV_AND_CON_IMG > ARC_TREASPORTRAITS

Maine Treasurers' Portraits 1820-1946

The Treasurer of the State of Maine is elected at the start of the first session of the Maine Legislature for a two year term; concurrent with the State’s other constitutional officers. The basis of the office is Article V, part third of the Maine Constitution. At present the Maine Treasurer’s core duties are debt management, cash management, trust fund administration and unclaimed property administration.

The Maine State Archives has in its holdings a pictorial record of the State Treasurers going back to Maine’s admission to the Union in 1820. Presented here are thirty nine portraits of Maine’s Treasurers from 1820 through 1946. Due to the quality of materials the decision was made to remove the portraits from their frames in order to preserve the images, some of which are badly degraded. Once removed, it was evident that many of these portraits had been re-framed several times. The images presented here are unenhanced digital reproductions of the entire piece pulled from each frame.

Printing is not supported at the primary Gallery Thumbnail page. Please first navigate to a specific Image before printing.

Follow

Switch View to List View Slideshow
 
  • 1860-1865, Nathan Dane

    1860-1865, Nathan Dane

  • 1865-1868, N.G. Hichborn

    1865-1868, N.G. Hichborn

  • 1869-1873, William Caldwell

    1869-1873, William Caldwell

  • 1874-1876, Silas C. Hatch

    1874-1876, Silas C. Hatch

  • 1877-1878, Esreff H. Banks

    1877-1878, Esreff H. Banks

  • 1879, Charles A. White

    1879, Charles A. White

  • 1880-1884, Samuel A. Holbrook

    1880-1884, Samuel A. Holbrook

  • 1885-1887, Edwin C. Burleigh

    1885-1887, Edwin C. Burleigh

  • 1888-1894, George L. Beal

    1888-1894, George L. Beal

  • 1895-1900, F. Marion Simpson

    1895-1900, F. Marion Simpson

  • 1901-1906, Ormandal Smith

    1901-1906, Ormandal Smith

  • 1907-1910, Pascal P. Gilmore

    1907-1910, Pascal P. Gilmore

  • 1911-1912, James F. Singleton

    1911-1912, James F. Singleton

  • 1913-1914, 1917-1920, Joseph W. Simpson

    1913-1914, 1917-1920, Joseph W. Simpson

  • 1915-1916, Elmer E. Newbert

    1915-1916, Elmer E. Newbert

  • 1921-1926, William L. Bonney

    1921-1926, William L. Bonney

 
  • 1
  • 2
  • 3
 
 

Search

Advanced Search

  • Notify me via email or RSS

Browse

  • State Agencies
  • Subjects
  • Contributors

For Agency Contributors

  • FAQs

Featured Links

  • Maine Government
  • Maine State Library
  • Maine State Agencies
  • Digital Maine Partners

Gallery Locations

  • View gallery on map
  • View gallery in Google Earth
 
Elsevier - Digital Commons

Home | About | FAQ | My Account | Accessibility Statement

Privacy Copyright