Search Results

Keywords: Camp

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 22983

CCC Workers, Acadia National Park, 1934

Contributed by: Acadia National Park Date: circa 1934 Location: Bar Harbor Media: Photographic print

Item 36604

Log Drive, Saco River, ca. 1894

Contributed by: McArthur Public Library Date: circa 1894 Location: Biddeford Media: Photographic print

Item 55490

John P. Sheahan on enthusiam for Union cause, Augusta, 1862

Contributed by: Maine Historical Society Date: 1862 Location: Augusta Media: Ink on paper

  view a full transcription

Item 55495

Pvt. John Sheahan on importance of letters, Washington, D.C., 1862

Contributed by: Maine Historical Society Date: 1862 Location: Washington; Dennysville Media: Ink on paper

  view a full transcription

Item 62406

Sgt. Horace White about rumor of 1st Maine Cavalry, Virginia, 1862

Contributed by: Maine Historical Society Date: 1862 Location: Houlton Media: Ink on paper

  view a full transcription

Item 98850

"Rex," Norcross wharf, ca. 1930

Contributed by: Norcross Heritage Trust Date: circa 1930 Location: Indian Purchase Township No. 3 Media: Photographic print

Item 102321

U.S. Army band, Laredo, Texas, 1916

Contributed by: Maine Historical Society Date: 1916 Location: Laredo Media: Photographic print

Item 102651

Khadija Guled, Portland, 2009

Courtesy of Jan Pieter Van Voorst Van Beest, an individual partner Date: 2017 Location: Portland Media: Digital photograph

Item 104208

Eastern States Exposition announcement, Springfield, Massachusetts, 1923

Contributed by: Maine Historical Society Date: 1923 Location: Springfield Media: Ink on paper

  view a full transcription

Item 148623

Sorting gap, North Lincoln, ca. 1911

Contributed by: Acadian Archives Date: circa 1911 Location: Lincoln Media: Photographic postcard

Item 9138

Percival Baxter and Spotted Trout, Cupsuptic Lake 1884

Contributed by: Baxter State Park Date: 1884-06-03 Location: Rangeley Media: Photoprint

Item 27646

Civil War Monument, Lubec, ca. 1908

Contributed by: Lubec Historical Society Date: circa 1908 Location: Lubec Media: Postcard

Item 31671

Letter about Penobscots, Brunswick, 1844

Contributed by: Maine Historical Society Date: 1844-10-16 Location: Brunswick Media: Ink on paper

  view a full transcription

Item 66569

Lake Maranacook, Winthrop, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Winthrop Media: Linen texture postcard

Item 66610

View of Frenchman's Bay, Mount Desert Island, ca. 1935

Contributed by: Boston Public Library Date: circa 1935 Location: Bar Harbor Media: Linen texture postcard

Item 87959

Cherryfield, ca. 1935

Contributed by: Penobscot Marine Museum Date: circa 1935 Location: Cherryfield Media: Glass Negative

Item 88007

Cony Park, Eastport, ca. 1935

Contributed by: Penobscot Marine Museum Date: circa 1935 Location: Eastport Media: Glass Negative

Item 88034

Lincoln House, Dennysville, ca. 1930

Contributed by: Penobscot Marine Museum Date: circa 1930 Location: Dennysville Media: Glass Negative

Item 100469

GAR pin, Scarborough, ca. 1866

Contributed by: Scarborough Historical Society & Museum Date: circa 1866 Location: Scarborough Media: Metal

Item 110900

Map detail for portions of Cornwall and Bug Islands, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Location: Cornwall Island ; St. Regis Island Media: Graphite on paper

Item 149691

Aimée Daigle funeral card, 1921

Contributed by: Acadian Archives Date: 1921 Location: St. John Plantation; Eagle Lake; Fort Kent Media: Ink on paper

  view a full transcription

Item 122791

Plymouth Company Records, box 1/6, 1750–1751

Contributed by: Maine Historical Society Date: 1750–1751 Location: Brunswick; Georgetown; Newcastle; Topsham; Wiscasset; Wiscassett; georgetown Media: Ink on Paper