Search Results

Keywords: St. Lawrence River

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

Lake St. Lawrence, ca. 1820

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

  view a full transcription

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

  view a full transcription

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