Search Results 875 items were found.

LC Subject Heading: Rivers

  1. Item 12630
    Upper end of Long Reach, Bath, 1728
    Upper end of Long Reach, Bath, 1728
    Contributed by: Maine Historical Society
    Date: 1728-11-18
    Media: Ink on paper
    Buy
  2. Item 12631
    Five farm lots, Bowdoinham, 1718
    Five farm lots, Bowdoinham, 1718
    Contributed by: Maine Historical Society
    Date: 1718
    Media: Ink on paper
    Buy
  3. Item 12850
    Tract of land belonging to Sylvester Gardiner, Bath, 1764
    Tract of land belonging to Sylvester Gardiner, Bath, 1764
    Contributed by: Maine Historical Society
    Date: 1764-12-08
    Media: Ink on paper
    Buy
  4. Item 12853
    Obadiah and Phillip Call's properties, Dresden, August 7, 1758
    Obadiah and Phillip Call's properties, Dresden, August 7, 1758
    Contributed by: Maine Historical Society
    Date: 1758-08-07
    Media: Ink on paper
    Buy
  5. Item 12886
    James Bowdoin's property, Lisbon, ca. 1770
    James Bowdoin's property, Lisbon, ca. 1770
    Contributed by: Maine Historical Society
    Date: circa 1770
    Media: Ink on paper
    Buy
  6. Item 12936
    Plan for the house of worship, Pownalborough, 1760
    Plan for the house of worship, Pownalborough, 1760
    Contributed by: Maine Historical Society
    Date: 1760-12-12
    Media: Ink on paper
    Buy
  7. Item 12944
    Plan of James Burns lot, 1764
    Plan of James Burns lot, 1764
    Contributed by: Maine Historical Society
    Date: 1764
    Media: Ink on paper
    Buy
  8. Item 13074
    Manuscript map of Kennebec River area, 1771
    Manuscript map of Kennebec River area, 1771
    Contributed by: Maine Historical Society
    Date: 1771
    Media: Ink on paper
    Buy
  9. Item 28724
    Dorcas Fair, Appalachian Club, Buxton, 1912
    Dorcas Fair, Appalachian Club, Buxton, 1912
    Contributed by: McArthur Public Library
    Date: 1912
    Media: Photographic print
    Buy
  10. Item 71170
    Togus Veterans' Hospital view, 1885
    Togus Veterans' Hospital view, 1885
    Contributed by: Boston Public Library
    Date: 1885
    Media: Ink on paper, lithograph
    Buy
  11. Item 85611
    Original label on wooden gunpowder keg, ca. 1860
    Original label on wooden gunpowder keg, ca. 1860
    Contributed by: Windham Historical Society
    Date: circa 1860
    Media: Paper, wood
    Buy
  12. Item 101512
    Painchaud's Band parading on Main Street, Biddeford, 1933
    Painchaud's Band parading on Main Street, Biddeford, 1933
    Contributed by: McArthur Public Library
    Date: 1933-10-29
    Media: Photographic print
    Buy
  13. Item 108766
    Plan of lot no. 1, Lewiston, ca. 1800
    Plan of lot no. 1, Lewiston, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Media: Ink on paper
    Buy
  14. Item 110909
    Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
    Map of the Northern part of the state of Maine and of the adjacent British Provinces, 1830
    Contributed by: Maine Historical Society
    Date: 1830
    Media: Ink on paper
    Buy
  15. 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
  16. Item 110993
    Pigeon River, waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Pigeon River, waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  17. Item 111004
    Mouth of Detroit River, ca. 1820
    Mouth of Detroit River, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  18. Item 111008
    Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Pigeon River, including waterways between Lakes Kaseigunaha and Superior, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  19. Item 116521
    Detroit River, ca. 1820
    Detroit River, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  20. Item 116538
    St. John River boundary survey, No. 1, 1844
    St. John River boundary survey, No. 1, 1844
    Contributed by: Maine Historical Society
    Date: 1844
    Media: Ink on paper
    Buy
  21. 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
  22. Item 116552
    Lake Kaseiganagh east to Lake Superior, ca. 1825
    Lake Kaseiganagh east to Lake Superior, ca. 1825
    Contributed by: Maine Historical Society
    Date: 1817–1827
    Media: Ink on paper
    Buy
  23. Item 116554
    Lake Kaseiganagh east to Lake Superior, duplicate, ca. 1825
    Lake Kaseiganagh east to Lake Superior, duplicate, ca. 1825
    Contributed by: Maine Historical Society
    Date: circa 1825
    Media: Ink on paper
    Buy
  24. Item 4318
    Androscoggin River above Lewiston, ca. 1750
    Androscoggin River above Lewiston, ca. 1750
    Contributed by: Maine Historical Society
    Date: circa 1750
    Media: Ink on paper
    Buy