Keywords: Saint Lawrence River
- Historical Items (17)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (6)
- Site Pages (2)
- My Maine Stories (0)
- 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 11656
Maps of the Tuladie and Green Rivers, 1820
Contributed by: Maine Historical Society Date: 1820 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 15811
James A. MacLauchlan, New Brunswick, ca. 1840
Contributed by: Kings Landing Historical Settlement Date: circa 1840 Media: Oil paint on canvas
Item 110913
"Part of Bug Island" map fragment, ca. 1823
Contributed by: Maine Historical Society Date: circa 1823 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 11830
Map of the country explored, Maine and New Brunswick, ca. 1818
Contributed by: Maine Historical Society Date: 1817 Media: Ink on paper
Item 136091
Appendix to the Report of the Commissioners, 1829–1864
Contributed by: Maine Historical Society Date: 1829–1864 Location: Montreal Media: Ink on Paper
Item 110903
Contributed by: Maine Historical Society Date: circa 1823 Location: Cornwall ; Cornwall Island Media: Ink on paper
Item 110981
Contributed by: Maine Historical Society Date: 1817–1820 Media: Ink on paper
Item 136092
Appendix to the Report of the British Commissioners 1829–1864
Contributed by: Maine Historical Society Date: 1829–1864 Location: St. Andrews Media: Ink on Paper
Item 135926
James Austin, Memorial of the American Agent, Part II, 1817
Contributed by: Maine Historical Society Date: 1720–1828 Location: St. Andrews Media: Ink on Paper
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 116503
Manuscript map of Lake St. Clair, 1820
Contributed by: Maine Historical Society Date: 1820 Media: Ink on paper
Item 149392
Benedict Arnold letterbook, 1775
Contributed by: Maine Historical Society Date: 1775 Location: Augusta; Cambridge; Caratunk; Montreal; Norridgewock; Quebec; Saint-Henri; Sartigan; St. Maria; Waterville; Winslow Media: Ink on paper