Open Access. Powered by Scholars. Published by Universities.®

Digital Commons Network

Open Access. Powered by Scholars. Published by Universities.®

Articles 1 - 7 of 7

Full-Text Articles in Entire DC Network

Lincoln, 1921, Sanborn Map Company Aug 1921

Lincoln, 1921, Sanborn Map Company

Sanborn Maps of Maine

Maps of Lincoln, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on the remaining sheets.


Early Court Records Of The Province Of Mayne In Four Volumes, Vol. Ii, Commonwealth Of Massachusetts Jan 1921

Early Court Records Of The Province Of Mayne In Four Volumes, Vol. Ii, Commonwealth Of Massachusetts

Maine Bicentennial

Typed transcription of colonial Court sessions and records held in York, Maine between December 1658 and November 1671. Page numbering continues from Volume 1.

The document text is written marks the historical period of Restoration. Records are not in chronological order but include documentation of criminal and tort cases as well as numerous probate matters. This volume was assembled, bound, and donated to Fogler Library Special Collections by Frank C. Deering.


Early Court Records Of The Province Of Mayne In Four Volumes, Vol. I, Commonwealth Of Massachusetts Jan 1921

Early Court Records Of The Province Of Mayne In Four Volumes, Vol. I, Commonwealth Of Massachusetts

Maine Bicentennial

Typed transcription of colonial Court sessions held in York, Maine between March 25, 1636 and November 23, 1661. Records include documentation of criminal and tort cases as well as probate matters. Criminal cases range from public drunkenness to the murder trial of Charles Frost in the death of Warwick Heard, 1646.

The document text is written in 17th Century Early Modern English lacking standardized spelling. This hand-made volume was assembled, bound, and donated to Fogler Library Special Collections by Frank C. Deering.


Early Court Records Of The Province Of Mayne In Four Volumes, Vol. Iii, Commonwealth Of Massachusetts Jan 1921

Early Court Records Of The Province Of Mayne In Four Volumes, Vol. Iii, Commonwealth Of Massachusetts

Maine Bicentennial

Typed transcription of colonial Court sessions and records held in York, Maine between September 1661 and August 1676. Page numbering continues from Volume II.

Records in this volume are not in chronological order but include documentation of criminal and tort cases as well as numerous probate matters. This volume was assembled, bound, and donated to Fogler Library Special Collections by Frank C. Deering.


Old Town, Including Surrounding Area, 1921, Sanborn Map Company Jan 1921

Old Town, Including Surrounding Area, 1921, Sanborn Map Company

Sanborn Maps of Maine

Maps of Old Town, Maine, at a scale of 1:600 or 50 ft. to an inch. This set also includes areas of Great Works, Stillwater, Milford, and Indian Island. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on the remaining sheets.


Southwest Harbor, 1921, Sanborn Map Company Jan 1921

Southwest Harbor, 1921, Sanborn Map Company

Sanborn Maps of Maine

Maps of Southwest Harbor, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on the remaining sheets.


Northeast Harbor, 1921, Sanborn Map Company Jan 1921

Northeast Harbor, 1921, Sanborn Map Company

Sanborn Maps of Maine

Maps of Northeast Harbor, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on the remaining sheets.