Open Access. Powered by Scholars. Published by Universities.®
- Keyword
-
- Local Government (4)
- Maine (4)
- Town Report (4)
- Lincoln County (3)
- Whitefield Maine (2)
-
- Acadia National Park (1)
- Albany Maine (1)
- Aroostook County (1)
- Belgrade (1)
- Burnham Maine (1)
- Community organizations (1)
- Course descriptions (1)
- Directories (1)
- Economic development (1)
- Fraternal organizations (1)
- Hancock County (1)
- Hotels (1)
- Land use (1)
- Logging (1)
- Lumber industry (1)
- Maine Woman Suffrage Association (1)
- Maine women's articles clips (1)
- Monhegan Island (1)
- Mount Desert Island (1)
- Oxford County (1)
- Penobscot County (1)
- Penobscot Log Driving Co. (1)
- Recreation (1)
- Registrar (1)
- Resorts (1)
Articles 1 - 11 of 11
Full-Text Articles in Arts and Humanities
"Maine" (Excerpt From The Proceedings Of The National Woman Suffrage Association Convention) 1904, National Woman Suffrage Association Staff
"Maine" (Excerpt From The Proceedings Of The National Woman Suffrage Association Convention) 1904, National Woman Suffrage Association Staff
Maine Women's Publications - All
No abstract provided.
Annual Reports Of The Town Of Whitefield, For The Year Ending Feb 24, 1904, Whitefield (Me.)
Annual Reports Of The Town Of Whitefield, For The Year Ending Feb 24, 1904, Whitefield (Me.)
Maine Town Documents
No abstract provided.
Monhegan House: Season Of 1904, E. F. Brackett
Monhegan House: Season Of 1904, E. F. Brackett
Maine History Documents
A pamphlet with details on the Monhegan House, a hotel on Monhegan Island, Maine, for the 1904 season.
By-Laws Of Aroostook Union Grange, No. 143, Patrons Of Husbandry, South Presque Isle, Maine, Aroostook Union Grange No. 143
By-Laws Of Aroostook Union Grange, No. 143, Patrons Of Husbandry, South Presque Isle, Maine, Aroostook Union Grange No. 143
Maine History Documents
By-laws for a membership organization for those engaged in agricultural pursuits in Aroostook County, Maine in 1903. Rules include no dancing at Grange meetings or festivals, and no spitting on the floor, under penalty of fine of $1.00.
Charter And By-Laws Of The Penobscot Log Driving Company, Penobscot Log Driving Company
Charter And By-Laws Of The Penobscot Log Driving Company, Penobscot Log Driving Company
Maine History Documents
From the first section of the document:
Be it enacted by the Senate and House of Representatives in Legislature assembled, as follows : Section 1. That Ira Wadleigh, Samuel P. Strickland, Hastings Strickland, Isaac Farrar, William Emerson, Amos M. Roberts, Leonard Jones, Franklin Adams, James Jenkins, Aaron Babb and Cyrus S. Clark, their associates and successors, be, and they are hereby made and constituted a body politic and corporate, by the name and style of the Penobscot Log Driving Company, and by that name may sue and be sued, prosecute and defend, to final judgment and execution, both in law …
Annual Report Of The Municipal Officers Of The Town Of Burnham, Me. For The Year Ending Feb. 29, 1904, Burnham (Me.)
Annual Report Of The Municipal Officers Of The Town Of Burnham, Me. For The Year Ending Feb. 29, 1904, Burnham (Me.)
Maine Town Documents
No abstract provided.
Annual Reports Of The Town Of Whitefield, For The Year Ending Feb 24, 1904, Whitefield, (Me.).
Annual Reports Of The Town Of Whitefield, For The Year Ending Feb 24, 1904, Whitefield, (Me.).
Maine Town Documents
No abstract provided.
The Belgrade And Sidney Register, Harry Edward Mitchell, B. V. Davis
The Belgrade And Sidney Register, Harry Edward Mitchell, B. V. Davis
Maine History Documents
A history of Belgrade, ME and Sidney, ME including: Early Settlers, Incorporation and Town Officers, Military Matters, Manufacturing Account, Church Account, Educational Notes, and General Survey of each town.
The Right Development Of Mount Desert, Charles W. Eliot
The Right Development Of Mount Desert, Charles W. Eliot
Maine History Documents
A privately printed piece discussing advantages and disadvantages of economic and residential development of the area of Mount Desert Island, Maine, and the relationships between summer and year round residents.
Annual Report Of The Municipal Officers Of The Town Of Albany For The Year Ending January 30, 1904, Albany (Me.)
Annual Report Of The Municipal Officers Of The Town Of Albany For The Year Ending January 30, 1904, Albany (Me.)
Maine Town Documents
No abstract provided.
Catalogue Of The University Of Maine, 1904-1905, University Of Maine, Office Of Student Records
Catalogue Of The University Of Maine, 1904-1905, University Of Maine, Office Of Student Records
General University of Maine Publications
The catalog of the University of Maine for the 1904-1905 academic year, including a list of the board of trustees, faculty, and students.