Open Access. Powered by Scholars. Published by Universities.®
- Discipline
Articles 1 - 18 of 18
Full-Text Articles in Entire DC Network
Gen Ms 07 Farm Security Administration Photographs Finding Aid, Siobain C. Monahan
Gen Ms 07 Farm Security Administration Photographs Finding Aid, Siobain C. Monahan
Search the General Manuscript Collection Finding Aids
Description:
Reproductions from the Library of Congress, Farm Security Administration, Office of War Information Photograph Collection, used in a 1974 exhibition at the University Art Gallery. The photographs are by Jack Delano, John Collier, Edwin Locke, Carl Mydans, Arthur Rothstein, Marion Post Wolcott, Russell Lee, Edwin Rosskam, Fenno Jacobs, Walker Evans, Herbert Mayer, Gordon Parks, and Walter Payton. Places represented include: in Maine, Aroostook County, Ashland, Bath, Boothbay, Caribou, Fort Kent, Fryeburg, Houlton, Lille, New Sweden, Presque Isle, Rockland, Saint David, Soldier Pond, and Van Buren; in Vermont, Bellows Falls, Brattleboro, Bridgewater, Castleton, Essex Junction, Hardwick, Lowell, Manchester, Morrisville, Orange …
Annual Report 2017-2018 Madawaska Maine, Madawaska, Me.
Annual Report 2017-2018 Madawaska Maine, Madawaska, Me.
Maine Town Documents
No abstract provided.
Town Of St Agatha 2018 Annual Town Meeting Warrant, St Agatha, (Me.)
Town Of St Agatha 2018 Annual Town Meeting Warrant, St Agatha, (Me.)
Maine Town Documents
No abstract provided.
Town Of Eagle Lake Municipal Report 2017-2018, Eagle Lake, Me.
Town Of Eagle Lake Municipal Report 2017-2018, Eagle Lake, Me.
Maine Town Documents
No abstract provided.
Town Of Frenchville Maine Town Meeting Report 2018, Frenchville, Me.
Town Of Frenchville Maine Town Meeting Report 2018, Frenchville, Me.
Maine Town Documents
No abstract provided.
2018 Annual Town Report Portage Maine, Portage, Me.
2018 Annual Town Report Portage Maine, Portage, Me.
Maine Town Documents
No abstract provided.
2018 Town Of Portage Lake Annual Town Meeting Minutes, Portage, Me.
2018 Town Of Portage Lake Annual Town Meeting Minutes, Portage, Me.
Maine Town Documents
No abstract provided.
Town Of Limestone Maine Annual Report 2017-2018, Limestone, Me.
Town Of Limestone Maine Annual Report 2017-2018, Limestone, Me.
Maine Town Documents
No abstract provided.
Town Of Portage Maine Ordinances, Portage, Me.
Town Of Portage Maine Ordinances, Portage, Me.
Maine Town Documents
Ordinances Cover: Land Use; Shoreland Zoning
The 2017-2018 Annual Report Of The Municipal Officers Of The Town Of Easton Maine, Easton, Me.
The 2017-2018 Annual Report Of The Municipal Officers Of The Town Of Easton Maine, Easton, Me.
Maine Town Documents
No abstract provided.
One Hundred Seventy-Eighth Annual Report Of The Municipal Officers Town Of Patten, Maine For Fiscal Year Ended December 31, 2018, Patten, Me.
Maine Town Documents
No abstract provided.
Town Of Amity Annual Report Year Ending January 31, 2018, Amity, Me.
Town Of Amity Annual Report Year Ending January 31, 2018, Amity, Me.
Maine Town Documents
No abstract provided.
Town Of Weston Annual Report Year Ending June 30, 2018, Weston (Me.). Municipal Officers
Town Of Weston Annual Report Year Ending June 30, 2018, Weston (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Town Of Houlton Maine Zoning Ordinance, Houlton, Me.
Town Of Houlton Maine Zoning Ordinance, Houlton, Me.
Maine Town Documents
No abstract provided.
2018 Mapleton Town Meeting Minutes, Mapleton, Me.
2018 Mapleton Town Meeting Minutes, Mapleton, Me.
Maine Town Documents
No abstract provided.
Caribou Maine Annual Report 2018, Caribou, Me.
Caribou Maine Annual Report 2018, Caribou, Me.
Maine Town Documents
No abstract provided.
Caribou Maine Financial Audit Report 2018, Caribou, Me.
Caribou Maine Financial Audit Report 2018, Caribou, Me.
Maine Town Documents
No abstract provided.
Town Of Fort Kent Maine Annual Report 2018, Fort Kent, Me.
Town Of Fort Kent Maine Annual Report 2018, Fort Kent, Me.
Maine Town Documents
No abstract provided.