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

Arts and Humanities Commons

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

Articles 1 - 5 of 5

Full-Text Articles in Arts and Humanities

Constitution, By-Laws And Order Of Business Of Liberty Rebekah Lodge No. 94, Independent Order Of Odd Fellows, Liberty Rebekah Lodge No. 94 (Auburn, Me.) Jan 1938

Constitution, By-Laws And Order Of Business Of Liberty Rebekah Lodge No. 94, Independent Order Of Odd Fellows, Liberty Rebekah Lodge No. 94 (Auburn, Me.)

Maine History Documents

The constitution, by-laws and order of business for the Liberty Rebekah Lodge of Auburn, Maine, approved January 18, 1938.


Financial Condition Of Aroostook County For The Year Ending December 1, 1937, Aroostook County Treasurer Jan 1938

Financial Condition Of Aroostook County For The Year Ending December 1, 1937, Aroostook County Treasurer

Maine History Documents

A report of the financial condition of Aroostook County for the year 1937 submitted to the taxpayers by Edith M. Dill, County Treasurer; County Commissioners: Geo. R. Umphrey, Lester F. Ellis, George B. Buck.


Business, Educational, Fraternal Directory Of York, Kittery And Eliot, Maine, No Author Indicated Jan 1938

Business, Educational, Fraternal Directory Of York, Kittery And Eliot, Maine, No Author Indicated

Maine History Documents

Lists of the town officers, officers of the chambers of commerce, camp grounds, schools, teachers, churches, and fraternal organizations in York, Kittery, and Eliot, Maine, in 1938.


Late Records Of Caribou In Maine, Ralph S. Palmer Jan 1938

Late Records Of Caribou In Maine, Ralph S. Palmer

Maine History Documents

A report on a big-game questionaire sent to all Maine game wardens in the summer of 1936 by C. M. Aldous of the Wildlife Conservation Department of the University of Maine, yielding results on data on the larger mammals of the state, including caribou.

Reprinted from the Journal of Mammalogy, Volume 19, No. 1, February 14, 1938, p. 37-43. Includes bibliographical references (p. 42-43).


Washington County Republican Roster, Maine, 1938-39, Washington County Republican Party Jan 1938

Washington County Republican Roster, Maine, 1938-39, Washington County Republican Party

Maine History Documents

A directory of members of several Republican committees and clubs. Also includes a breakdown of votes for governor by county for 1936, and summaries of the Republican and Democratic platforms for 1938. The Democratic platform is broken into categories including the Quoddy Project, Fisheries, and a Federal Air Base.