Search Results 874 items were found.

LC Subject Heading: Rivers

  1. 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
    Media: Graphite on paper
    Buy
  2. Item 110949
    Boundary survey between New Brunswick and Maine, 1842
    Boundary survey between New Brunswick and Maine, 1842
    Contributed by: Maine Historical Society
    Date: 1842
    Media: Ink on paper
    Buy
  3. Item 110957
    Manuscript map of Lake Erie, ca. 1818
    Manuscript map of Lake Erie, ca. 1818
    Contributed by: Maine Historical Society
    Date: circa 1818
    Media: Ink on paper
    Buy
  4. Item 110976
    Manuscript survey of Indian Stream, New Hampshire, 1843-1844
    Manuscript survey of Indian Stream, New Hampshire, 1843-1844
    Contributed by: Maine Historical Society
    Date: 1843–1844
    Media: Ink on paper
    Buy
  5. Item 116488
    A New Map of the Province of Lower Canada, 1838
    A New Map of the Province of Lower Canada, 1838
    Contributed by: Maine Historical Society
    Date: 1838
    Media: Ink on paper
    Buy
  6. Item 4324
    Androscoggin and Kennebec Rivers, ca. 1755
    Androscoggin and Kennebec Rivers, ca. 1755
    Contributed by: Maine Historical Society
    Date: circa 1755
    Media: Ink on paper
    Buy
  7. Item 12941
    Plan of the Kennebec River, Nov. 1763
    Plan of the Kennebec River, Nov. 1763
    Contributed by: Maine Historical Society
    Date: 1763
    Media: Ink on paper
    Buy
  8. Item 1467
    Rosemary brand Maine blueberries can label, Coumbia Falls, ca. 1935
    Rosemary brand Maine blueberries can label, Coumbia Falls, ca. 1935
    Contributed by: Maine Historical Society
    Date: circa 1935
    Media: ink on paper
    Buy
  9. Item 5320
    Peletiah Haly's lot, Haly's Island, ca. 1750
    Peletiah Haly's lot, Haly's Island, ca. 1750
    Contributed by: Maine Historical Society
    Date: circa 1750
    Media: Ink on paper
    Buy
  10. Item 5557
    Worumbo Mill, Lisbon Falls, ca. 1882
    Worumbo Mill, Lisbon Falls, ca. 1882
    Contributed by: Maine Historical Society
    Date: circa 1882
    Media: Card photograph
    Buy
  11. Item 5890
    Sara Cotta's lot, Brunswick, 1731
    Sara Cotta's lot, Brunswick, 1731
    Contributed by: Maine Historical Society
    Date: 1731
    Media: Ink on paper
    Buy
  12. Item 5958
    Acter Patten's land, Topsham, 1765
    Acter Patten's land, Topsham, 1765
    Contributed by: Maine Historical Society
    Date: 1765-11-09
    Media: Ink on paper
    Buy
  13. Item 7241
    Warren's Bridge between Cornish and South Hiram prior to 1929
    Warren's Bridge between Cornish and South Hiram prior to 1929
    Contributed by: Cornish Historical Society
    Date: circa 1900
    Media: Photograph of postcard
    Buy
  14. Item 7542
    St. Georges Fort plan, Phippsburg, 1607
    St. Georges Fort plan, Phippsburg, 1607
    Contributed by: Maine Historical Society
    Date: 1607-11-07
    Media: Ink on linen
    Buy
  15. Item 7786
    Bay of Naples Inn with steamboat, ca. 1905
    Bay of Naples Inn with steamboat, ca. 1905
    Contributed by: Naples Historical Society
    Date: circa 1905
    Media: Photographic print
    Buy
  16. Item 8016
    Marine boiler, Portland Co.,  ca. 1900
    Marine boiler, Portland Co., ca. 1900
    Contributed by: Maine Historical Society
    Date: circa 1900
    Media: Photoprint
    Buy
  17. Item 8176
    Madawaska to Edmundston bridge, 1923
    Madawaska to Edmundston bridge, 1923
    Contributed by: University of Maine at Presque Isle Library
    Date: 1923
    Media: Photographic print
    Buy
  18. Item 9067
    Head of Skowhegan Island, from Elm Street, ca. 1870
    Head of Skowhegan Island, from Elm Street, ca. 1870
    Contributed by: Skowhegan History House
    Date: circa 1870
    Media: Photographic print
    Buy
  19. Item 10762
    Enclosure map, Stroudwater, 1756
    Enclosure map, Stroudwater, 1756
    Contributed by: Maine Historical Society
    Date: 1756
    Media: Ink on paper
    Buy
  20. Item 11162
    Gov. King ferry, Bath, ca. 1920
    Gov. King ferry, Bath, ca. 1920
    Contributed by: Patten Free Library
    Date: circa 1920
    Media: Photographic print
    Buy
  21. Item 11894
    N.B. Beale No. 5, Portland Company, ca. 1892
    N.B. Beale No. 5, Portland Company, ca. 1892
    Contributed by: Maine Historical Society
    Date: circa 1892
    Media: Photographic print
    Buy
  22. Item 11962
    Vaughan Plan, ca. 1813
    Vaughan Plan, ca. 1813
    Contributed by: City of Portland Dept. of Public Works
    Date: circa 1813
    Media: Ink on paper, map
    Buy
  23. Item 12199
    Plan of Cathance River, Bowdoinham, ca. 1740
    Plan of Cathance River, Bowdoinham, ca. 1740
    Contributed by: Maine Historical Society
    Date: circa 1740
    Media: Ink on paper
    Buy
  24. Item 12380
    Tract granted to Samuel Goodwin, ca. 1757
    Tract granted to Samuel Goodwin, ca. 1757
    Contributed by: Maine Historical Society
    Date: circa 1757
    Media: Ink on paper
    Buy