Search Results 165 items were found.

Keywords: Learning

  1. 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
  2. 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
  3. Item 116491
    Manuscript map of Lake Superior to Lake of the Woods, ca. 1822
    Manuscript map of Lake Superior to Lake of the Woods, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  4. Item 116523
    Manuscript map of Cape Hurd, Lake Huron, ca. 1820
    Manuscript map of Cape Hurd, Lake Huron, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  5. 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
  6. Item 116547
    Northeastern Boundary of Minnesota, ca. 1820
    Northeastern Boundary of Minnesota, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  7. 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
  8. 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
  9. Item 96
    Portland Schools Americanization Classes, 1926
    Portland Schools Americanization Classes, 1926
    Contributed by: Maine Historical Society/MaineToday Media
    Date: 1926
    Location: Portland
    Media: Glass Negative
    Buy
  10. Item 11976
    Plan of the Kennebec River describing the Plymouth patent, ca. 1719
    Plan of the Kennebec River describing the Plymouth patent, ca. 1719
    Contributed by: Maine Historical Society
    Date: circa 1719
    Media: Ink on paper
    Buy
  11. Item 17836
    Bangor and Aroostook Railroad ice reefer in Searsport, ca. 1965
    Bangor and Aroostook Railroad ice reefer in Searsport, ca. 1965
    Contributed by: Oakfield Historical Society
    Date: circa 1965
    Location: Searsport
    Media: Photographic print
    Buy
  12. Item 20243
    Rev. Andrew Wiren, New Sweden, ca. 1890
    Rev. Andrew Wiren, New Sweden, ca. 1890
    Contributed by: New Sweden Historical Society
    Date: circa 1890
    Location: New Sweden
    Media: Photographic print
    Buy
  13. Item 67530
    St. Peter's School, Lewiston, 1937
    St. Peter's School, Lewiston, 1937
    Contributed by: Franco-American Collection, University of Southern Maine Libraries
    Date: 1937
    Location: Lewiston
    Media: Photographic print
    Buy
  14. Item 78681
    Eunice Nichols Frye, Portland, ca. 1910
    Eunice Nichols Frye, Portland, ca. 1910
    Contributed by: Maine Historical Society
    Date: circa 1910
    Location: Portland
    Media: Photographic print
    Buy
  15. Item 101539
    Charles E. Colby home, Westport Island, ca. 1910
    Charles E. Colby home, Westport Island, ca. 1910
    Contributed by: Westport Island History Committee
    Date: circa 1910
    Location: Westport Island
    Media: Photographic print
    Buy
  16. 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
  17. Item 110981
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    A manuscript map of the land explored by order of the Commissioners under the 5th Article of the Treaty of Ghent, 1817-1820
    Contributed by: Maine Historical Society
    Date: 1817–1820
    Media: Ink on paper
    Buy
  18. Item 116493
    Crooked Lake and Lake Namacan, ca. 1820
    Crooked Lake and Lake Namacan, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  19. Item 116495
    Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822
    Manuscript map of Loon's Narrows & Lac Du Bois, ca. 1822
    Contributed by: Maine Historical Society
    Date: circa 1822
    Media: Ink on paper
    Buy
  20. Item 116498
    Manuscript survey of Lac La Croci, Vermillion Lake, ca. 1820
    Manuscript survey of Lac La Croci, Vermillion Lake, ca. 1820
    Contributed by: Maine Historical Society
    Date: circa 1820
    Media: Ink on paper
    Buy
  21. Item 111719
    Kennebec Purchase Deed, October 27, 1661
    Kennebec Purchase Deed, October 27, 1661
    Contributed by: Maine Historical Society
    Date: 1661-10-27
    Media: Ink on vellum
    Buy