Search Results

LC Subject Heading: Rivers

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 111008

Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 116521

Detroit River, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 116545

Lake St. Lawrence, ca. 1820

Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper

Item 116552

Lake Kaseiganagh east to Lake Superior, ca. 1825

Contributed by: Maine Historical Society Date: 1817–1827 Media: Ink on paper

Item 116554

Lake Kaseiganagh east to Lake Superior, duplicate, ca. 1825

Contributed by: Maine Historical Society Date: circa 1825 Media: Ink on paper

Item 116623

Plymouth Company Letter Book, Volume 2, 1809-1820

Contributed by: Maine Historical Society Date: 1822–1809 Location: Augusta; Hallowell Media: Ink on Paper

Item 116629

Abstract of Settlers and Lots submitted under the Resolves of 1802-1810

Contributed by: Maine Historical Society Date: 1803–1810 Media: Ink on Paper

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

Item 122804

Plymouth Company Records, box 1/18, ca. 1757

Contributed by: Maine Historical Society Date: circa 1757 Location: Dresden; Waldo Media: Ink on Paper

Item 122812

Plymouth Company Records, box 2/8, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Dresden; Georgetown; Harrington Media: Ink on Paper

Item 135923

Egbert Benson's Report of Proceedings, Jay Treaty, 1799

Contributed by: Maine Historical Society Date: 1794 Location: St. Andrews Media: Ink on Paper

Item 4318

Androscoggin River above Lewiston, ca. 1750

Contributed by: Maine Historical Society Date: circa 1750 Location: Turner; Livermore; Wayne; Leeds Media: Ink on paper

Item 11749

"Royalston," Durham, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Durham Media: Ink on paper

Item 11750

Plan of road in Durham, 1770

Contributed by: Maine Historical Society Date: 1770 Location: Durham Media: Ink on paper

Item 11823

Champlain map copy, St. Croix or Bone Island, ca. 1799

Contributed by: Maine Historical Society Date: circa 1613 Media: Ink on paper

Item 12572

Small Point, Phippsburg, 1731

Contributed by: Maine Historical Society Date: 1731 Location: Brunswick; Phippsburg Media: Ink on paper

Item 12849

Kennebec River, Lots 20-23, 1769

Contributed by: Maine Historical Society Date: 1769-10-21 Location: Augusta; Hallowell; Farmingdale; Chelsea; Randolph Media: Ink on paper

Item 12935

Purchases on the Kennebec River, 1731

Contributed by: Maine Historical Society Date: 1629-01-30 Location: Richmond; Augusta Media: Ink on paper

Item 12943

Plan of lots on the Sheepscot River, Alna, 1798

Contributed by: Maine Historical Society Date: 1759 Location: Alna Media: Ink on paper

Item 21515

Ernest M. Goodall, Sanford, ca. 1910

Contributed by: Sanford-Springvale Historical Society Date: circa 1910 Location: Sanford Media: Print from Glass Negative

Item 21516

Ernest M. Goodall, Sanford, ca. 1910

Contributed by: Sanford-Springvale Historical Society Date: circa 1910 Location: Sanford Media: Print from Glass Negative

Item 110889

Sketch of the Strait of Detroit from Lake Erie to Lake St. Clair, ca. 1823

Contributed by: Maine Historical Society Media: Ink on paper

Item 110895

Plan of the islands at the mouth of the River St. Clair, ca. 1823

Contributed by: Maine Historical Society Date: circa 1823 Media: Ink on paper

Item 135903

Supporting evidence pertaining to the location of the St. Croix River, 1796

Contributed by: Maine Historical Society Date: 1731–1796 Location: St. Andrews Media: Ink on Paper