Search Results

LC Subject Heading: Trees

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 148742

Timber map of the west half of T9 R3, 1938

Contributed by: Maine Historical Society Date: 1938 Location: T9 R3 WELS Media: Ink on linen; hand coloring

Item 6059

The great ice storm of January 28, 1886

Contributed by: Maine Historical Society Date: 1886-01-28 Location: Portland Media: Albumen print

Item 6060

Matthew Cobb House after the ice storm, Portland, 1886

Contributed by: Maine Historical Society Date: 1886-01-28 Location: Portland Media: Albumen print

Item 6061

Ice storm damage, Portland, 1886

Contributed by: Maine Historical Society Date: 1886-01-28 Location: Portland Media: Albumen print

Item 6901

Sisters Working on Fancy Goods, Sabbathday Lake, ca. 1902

Contributed by: United Society of Shakers Date: circa 1902 Location: New Gloucester Media: Slide from a glass-plate negative

Item 7507

Old Congregational Church dish, Norridgewock, ca. 1800

Contributed by: Norridgewock Historical Society Date: circa 1800 Location: Norridgewock Media: Porcelain

Item 7773

Eagle Island, Penobscot Bay, ca. 1910

Contributed by: Maine Historical Society Date: circa 1910 Location: Deer Isle; Deer Isle Media: Photoprint

Item 22708

Wind Storm, Brunswick, June 14, 1892

Contributed by: Pejepscot History Center Date: 1892-06-14 Location: Brunswick Media: Photographic print

Item 25748

Main Street, Thomaston, ca. 1910

Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Thomaston Media: Glass Negative

Item 26862

Forest Service officials, ca. 1934

Contributed by: Maine Forest Service Date: circa 1934 Media: Photographic print

Item 26871

CCC crews, ca. 1935

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

Item 26875

CCC gypsy moth work, ca. 1934

Contributed by: Maine Forest Service Date: circa 1934 Media: Photographic print

Item 30226

North Yarmouth Congregational Church ca. 1900

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

Item 46817

BPW baggage tag, 1931

Contributed by: Maine Historical Society Date: 1931 Location: Richmond Media: Ink on cardboard

Item 10539

Jonathan Bayley letter to Joseph Hights, 1770

Contributed by: Maine Historical Society Date: 1770-02-13 Location: Portland Media: Ink on paper

  view a full transcription

Item 23414

Indian encampment, Portland, 1920

Contributed by: Maine Historical Society/MaineToday Media Date: 1920 Location: Portland Media: Glass Negative

Item 25386

Benning Wentworth grant for cutting white pines, Portsmouth, 1744

Contributed by: Maine Historical Society Date: 1744-12-26 Location: Portsmouth; Berwick Media: Ink on paper

  view a full transcription

Item 25390

Receipt for mast supplies, Falmouth, 1770

Contributed by: Maine Historical Society Date: 1770-08-31 Location: Portland Media: Ink on paper

  view a full transcription

Item 25391

Agreement for masts, bowsprits and yards, 1769

Contributed by: Maine Historical Society Date: 1769 Location: Falmouth; Windham; Portsmouth Media: Ink on paper

  view a full transcription

Item 26850

CCC crew, Sebago, ca. 1935

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

Item 26852

Gypsy moth control, Sebago, ca. 1935

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

Item 26854

Apple tree cutting, Alfred, ca. 1933

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

Item 26868

Henry Peirson, Alfred, ca. 1933

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

Item 26878

CCC trucks, Alfred, 1935

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