Search Results 13 items were found.

Keywords: St. Lawrence River

  1. Item 110898
    St. Regis Village at the river St. Lawrence, New York, ca. 1815
    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
    Buy
  2. Item 116545
    Lake St. Lawrence, ca. 1820
    Lake St. Lawrence, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  3. Item 110963
    Map of Lake St. Lawrence, 1820
    Map of Lake St. Lawrence, 1820
    Contributed by: Maine Historical Society
    Date: 1814
    Media: Ink on paper
    Buy
  4. Item 11656
    Maps of the Tuladie and Green Rivers, 1820
    Maps of the Tuladie and Green Rivers, 1820
    Contributed by: Maine Historical Society
    Date: 1820
    Media: Ink on paper
    Buy
  5. Item 110900
    Map detail for portions of Cornwall and Bug Islands, ca. 1820
    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
    Buy
  6. Item 110895
    Plan of the islands at the mouth of the River St. Clair, ca. 1823
    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
    Buy
  7. Item 116519
    Map of Maine with northeast boundary lines, ca. 1850
    Map of Maine with northeast boundary lines, ca. 1850
    Contributed by: Maine Historical Society
    Date: circa 1850
    Media: Ink on paper
    Buy
  8. Item 110913
    "Part of Bug Island" map fragment, ca. 1823
    "Part of Bug Island" map fragment, ca. 1823
    Contributed by: Maine Historical Society
    Date: circa 1823
    Media: Ink on paper
    Buy
  9. Item 116503
    Manuscript map of Lake St. Clair, 1820
    Manuscript map of Lake St. Clair, 1820
    Contributed by: Maine Historical Society
    Date: 1820
    Media: Ink on paper
    Buy
  10. Item 11830
    Map of the country explored, Maine and New Brunswick, ca. 1818
    Map of the country explored, Maine and New Brunswick, ca. 1818
    Contributed by: Maine Historical Society
    Date: 1817
    Media: Ink on paper
    Buy
  11. Item 149690
    Marie Louise Thériault prayer card, Fort Kent, 1914
    Marie Louise Thériault prayer card, Fort Kent, 1914
    Contributed by: Acadian Archives
    Date: 1914
    Location: Fort Kent; St. Francis
    Media: Ink on paper
    Buy
  12. Item 10763
    Chart of Casco Bay from the Atlantic Neptune, 1776
    Chart of Casco Bay from the Atlantic Neptune, 1776
    Contributed by: Maine Historical Society
    Date: circa 1776
    Media: Ink on paper, map
    Buy
  13. Item 116540
    Map of the boundary lines between the United States and the adjacent British provinces, 1843
    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
    Buy