Search Results

Keywords: River Hill

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 81392

The Hamilton, Chebeague Island, ca. 1911

Contributed by: Greater Portland Landmarks Date: circa 1911 Location: Chebeague Island Media: Postcard

Item 13576

Hale's Corner School, Brooklin, 1898

Contributed by: Sedgwick-Brooklin Historical Society Date: 1898 Location: Brooklin Media: Photo transparency

Item 13713

Lower Village, Kennebunk, ca. 1900

Contributed by: Kennebunk Free Library Date: 1880 Location: Kennebunk Media: Postcard

Item 16301

Hancock Barracks site, Houlton, ca. 1920

Contributed by: Aroostook County Historical and Art Museum Date: circa 1920 Location: Houlton Media: Photographic print

Item 50685

Biddeford & Saco Railroad Car #31, Saco, 1935

Contributed by: Seashore Trolley Museum Date: 1935-07-14 Location: Saco Media: Photographic print

Item 102748

Coombs and Gowen houses in Coopers Mills, Whitefield, ca. 1910

Contributed by: Whitefield Historical Society Date: circa 1910 Location: Whitefield Media: Postcard

Item 101074

John Martin dream house, Bangor, 1866

Contributed by: Maine Historical Society and Maine State Museum Date: 1864-08-15 Location: Bangor Media: Ink and watercolor on paper

Item 24324

Cast of "The Old Peabody Pew," Limerick, 1921

Contributed by: Sanford-Springvale Historical Society Date: 1921 Location: Limerick Media: Print from Glass Negative

Item 104995

Josiah K. Parsons homestead, Westport Island, ca. 1935

Contributed by: Westport Island History Committee Date: circa 1935 Location: Westport Island Media: Photographic print

Item 17395

Sketch with Camera Lucida, ca. 1841

Contributed by: Maine Historical Society Date: circa 1841 Media: Transparency

Item 64005

Shepard Cary receipt from Isaac L. Cornelius, Fort Fairfield, 1848

Contributed by: Cary Library Date: 1848-05-15 Location: Fort Fairfield; Spring Hill; Fredericton Media: Ink on paper

  view a full transcription

Item 82311

Main Street celebration, Ellsworth, ca. 1910

Contributed by: Ellsworth Public Library Date: 1910-07-01 Location: Ellsworth Media: Postcard

Item 100590

Samuel B. Washburn, Portland, ca. 1865

Contributed by: Washburn Norlands Living History Center Date: circa 1865 Location: Portland Media: Carte de visite

Item 27175

John Paine House, Thomaston, ca. 1950

Contributed by: Thomaston Historical Society Date: circa 1950 Location: Thomaston Media: Photographic print

Item 80514

Alvin Record, 1895

Contributed by: Maine's Paper & Heritage Museum Date: 1895 Location: Livermore Falls Media: Photographic print

Item 5423

Patten from rail station, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Patten Media: Glass Negative

Item 66586

Machias, ca. 1938

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

Item 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper
This record contains 592 images.

Item 87973

Pomroy’s Cottage, Pembroke, ca. 1910

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

Item 116631

Plymouth Company Waste Book, 1754-1813

Contributed by: Maine Historical Society Date: 1754–1813 Location: Augusta; Norridgewock Media: Ink on Paper
This record contains 288 images.

Item 104601

A Map of New-England, 1677

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1677 Media: Woodcut

Item 98807

Camp Tanglewood, Lincolnville, ca. 1945

Contributed by: Penobscot Marine Museum Date: circa 1945 Location: Lincolnville Media: Glass Negative