Search Results

Keywords: Forest Home

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 22422

Francis O. J. Smith home, Portland, ca. 1855

Contributed by: Maine Historical Society Date: circa 1855 Location: Portland Media: Oil on canvas

Item 14988

Black home, Forest Avenue, Portland, ca. 1910

Contributed by: Maine Historical Society Date: circa 1910 Location: Portland Media: Photographic print

Item 100556

Forest fire lane, MacMahan Island, 1957

Contributed by: Westport Island History Committee Date: 1957-05-16 Location: MacMahan Island; Westport Island Media: Photographic print

Item 29212

Forest Avenue, Lubec, ca. 1906

Contributed by: Lubec Historical Society Date: circa 1906 Location: Lubec Media: Postcard

Item 29211

Forest Avenue, Lubec, ca. 1905, ca. 1905

Contributed by: Lubec Historical Society Date: circa 1905 Location: Lubec Media: Postcard

Item 19052

Maine Forest Service office, Augusta, ca. 1920

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

Item 19075

Mt. Chase Forest Department Camp, ca. 1920

Contributed by: Maine Forest Service Date: circa 1920 Location: Chase Twp. Media: Photographic print

Item 26855

CCC camp superintendents, Jefferson, 1935

Contributed by: Maine Forest Service Date: 1935 Location: Jefferson Media: Photographic print

Item 74734

Indian Pond brochure, ca. 1955

Contributed by: Maine Historical Society Date: 1955 Location: Greenville Media: Ink on paper

Item 75498

Marion Rier house, Lubec, 1975

Contributed by: Lubec Historical Society Date: 1975 Location: Lubec Media: Kodachrome slide

Item 14236

Party in the Pines, 1917

Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: 1917 Location: Fairfield Media: Photographic print

Item 104411

Abandoned Farm in Troy, ca. 1939

Courtesy of Neil Piper, an individual partner Date: circa 1939 Location: Troy Media: Photographic print

Item 20820

John M. Shaw Apothecary, Portland, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Portland Media: Photographic print

Item 52501

Good Will saw mill, Fairfield, ca. 1930

Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: circa 1930 Location: Fairfield Media: Photographic print

Item 100557

Spruce stand, MacMahan Island, 1957

Contributed by: Westport Island History Committee Date: 1957-05-16 Location: MacMahan Island; Westport Island Media: Photographic print

Item 36753

Pike lawn and Captain Staples House, Lubec, ca. 1900, ca. 1900

Contributed by: Lubec Historical Society Date: circa 1900 Location: Lubec Media: Photographic print

Item 75499

School Street house, Lubec, 1975, 1975

Contributed by: Lubec Historical Society Date: 1975 Location: Lubec Media: Kodachrome slide

Item 19091

Decorative plate, 1942

Contributed by: Maine Forest Service Date: 1942 Location: Augusta; Patten Media: Paint and wood

Item 26848

CCC camp, Jefferson, ca. 1933

Contributed by: Maine Forest Service Date: circa 1933 Location: Jefferson Media: Photographic print

Item 26846

Civilian Conservation Corps camp, Jefferson, 1933

Contributed by: Maine Forest Service Date: 1933-12-23 Location: Jefferson Media: Photographic print

Item 53151

Faith Jayne Hinckley, Fairfield, 1919

Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes Date: 1919-11-11 Location: Fairfield Media: Photographic print

Item 11288

Panyard bag, ca. 1950

Contributed by: Baxter State Park Date: circa 1950 Media: Canvas

Item 67304

Lacquered Napkin Rings, Strong Wood Turning Corp., Strong, ca. 1955

Contributed by: Mr. & Mrs. Robert Pike through Strong Historical Society Date: circa 1955 Location: Strong Media: Lacquered wood

Item 67301

Wooden candle holders, Strong Wood Turning Corp., Strong, ca. 1955

Contributed by: Mr. & Mrs. Robert Pike through Strong Historical Society Date: circa 1955 Location: Strong Media: Lathe-turned wood