Keywords: St. Lawrence River
- Historical Items (18)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (15)
- Site Pages (15)
- My Maine Stories (1)
- Lesson Plans (0)
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 110898
St. Regis Village at the river St. Lawrence, New York, ca. 1815
Contributed by: Maine Historical Society Date: circa 1815 Location: Waverly Media: Ink on paper
Item 116545
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 110963
Map of Lake St. Lawrence, 1820
Contributed by: Maine Historical Society Date: 1814 Media: Ink on paper
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 11656
Maps of the Tuladie and Green Rivers, 1820
Contributed by: Maine Historical Society Date: 1820 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 110913
"Part of Bug Island" map fragment, ca. 1823
Contributed by: Maine Historical Society Date: circa 1823 Media: Ink on paper
Item 116519
Map of Maine with northeast boundary lines, ca. 1850
Contributed by: Maine Historical Society Date: circa 1850 Media: Ink on paper
Item 116503
Manuscript map of Lake St. Clair, 1820
Contributed by: Maine Historical Society Date: 1820 Media: Ink on paper
Item 149653
UMFK Acadian Day certificate, Madawaska, 1978
Contributed by: Acadian Archives Date: 1978-06-28 Location: Madawaska; Fort Kent Media: Ink on paper
Item 11830
Map of the country explored, Maine and New Brunswick, ca. 1818
Contributed by: Maine Historical Society Date: 1817 Media: Ink on paper
Item 122972
Plymouth Company Records, box 13/4, 1735–1816
Contributed by: Maine Historical Society Date: 1735–1816 Location: Canaan; Clinton; Falmouth; Newcastle; Richmond; Starks; Unity; Whitefield; Windsor Media: Ink on Paper
Item 149690
Marie Louise Thériault prayer card, Fort Kent, 1914
Contributed by: Acadian Archives Date: 1914 Location: Fort Kent; St. Francis Media: Ink on paper
Item 135886
Original Award under the 6th Article of the Treaty of Ghent, 1822
Contributed by: Maine Historical Society Date: 1822 Location: Ghent Media: Ink on Paper
Item 112090
Pejepscot Company Records, Volume 7, 1694-1853
Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper
Item 11990
United States-British provinces boundaries, 1843
Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper
Item 10763
Chart of Casco Bay from the Atlantic Neptune, 1776
Contributed by: Maine Historical Society Date: circa 1776 Media: Ink on paper, map
Item 116540
Map of the boundary lines between the United States and the adjacent British provinces, 1843
Contributed by: Maine Historical Society Date: 1843 Media: Ink on paper