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

Arts and Humanities Commons

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

Articles 1 - 23 of 23

Full-Text Articles in Arts and Humanities

Maine Federation News Vol Xiii No 1 (Sept 1936), Maine Federation Of Women's Clubs Staff Sep 1936

Maine Federation News Vol Xiii No 1 (Sept 1936), Maine Federation Of Women's Clubs Staff

Maine Women's Publications - All

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Albion For The Municipal Year 1936, Albion (Me.) Jan 1936

Annual Report Of The Municipal Officers Of The Town Of Albion For The Municipal Year 1936, Albion (Me.)

Maine Town Documents

No abstract provided.


Engineering Department Weekly News Letter, 1936, Great Northern Paper Company Jan 1936

Engineering Department Weekly News Letter, 1936, Great Northern Paper Company

Great Northern Paper Company Records

A weekly summary of the projects of the Engineering Department of Great Northern Paper Company. The file includes all issues for the calendar year 1936.


Annual Report Of The Municipal Officers Of The Town Of Whitefield Maine For The Year Ending February 15 1936, Whitefield, (Me.). Jan 1936

Annual Report Of The Municipal Officers Of The Town Of Whitefield Maine For The Year Ending February 15 1936, Whitefield, (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of Acton Maine For The Year Ending January 31, 1936, Acton (Me.) Jan 1936

Annual Report Of The Town Officers Of The Town Of Acton Maine For The Year Ending January 31, 1936, Acton (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Alexander Maine For The Year Ending March 5, 1936, Alexander (Me.) Jan 1936

Annual Report Of The Municipal Officers Of The Town Of Alexander Maine For The Year Ending March 5, 1936, Alexander (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Albion For The Municipal Year 1936, Albion (Me.) Jan 1936

Annual Report Of The Municipal Officers Of The Town Of Albion For The Municipal Year 1936, Albion (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Financial Condition And Receipts And Expenditures Of The Town Of Alfred Maine Together With The Reports Of Selectmen, Town Clerk, Treasurer, Superintendent Of Schools, High School Principal, Supervisor Of Music, Alfred Fire Department, Directors And Librarian Of Parsons Memorial Library For The Year Ending February 7, 1936, Alfred (Me.) Jan 1936

Annual Report Of The Financial Condition And Receipts And Expenditures Of The Town Of Alfred Maine Together With The Reports Of Selectmen, Town Clerk, Treasurer, Superintendent Of Schools, High School Principal, Supervisor Of Music, Alfred Fire Department, Directors And Librarian Of Parsons Memorial Library For The Year Ending February 7, 1936, Alfred (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Town Of Whitefield Maine For The Year Ending February 15, 1936, Whitefield (Me.) Jan 1936

Annual Report Of The Town Of Whitefield Maine For The Year Ending February 15, 1936, Whitefield (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Alna For The Year Ending February 8, 1936, Alna (Me.) Jan 1936

Annual Report Of The Municipal Officers Of The Town Of Alna For The Year Ending February 8, 1936, Alna (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending February 12, 1936, Andover (Me.) Jan 1936

Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending February 12, 1936, Andover (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Municipal Officers And Superintendent Of Schools Of The Town Of Avon For The Year Ending March 1, 1936, Avon (Me.) Jan 1936

Annual Reports Of The Municipal Officers And Superintendent Of Schools Of The Town Of Avon For The Year Ending March 1, 1936, Avon (Me.)

Maine Town Documents

No abstract provided.


Long-Time Agricultural Program For Aroostook County: A Panorama Of Aroostook Farm Problems, Aroostook County Council Jan 1936

Long-Time Agricultural Program For Aroostook County: A Panorama Of Aroostook Farm Problems, Aroostook County Council

Maine History Documents

A report of a joint committee of members from the Aroostook County Council and Aroostook County Farm Bureau on agriculture, the cultivation of potatoes, and the development of other sources of income.


Annual Report Of The Selectmen, Treasurer, Assessors, And Other Officers Of The Town Of Burlington For The Municipal Year March 1935-1936, Burlington (Me.) Jan 1936

Annual Report Of The Selectmen, Treasurer, Assessors, And Other Officers Of The Town Of Burlington For The Municipal Year March 1935-1936, Burlington (Me.)

Maine Town Documents

No abstract provided.


University Of Maine, Orono, Maine, Catalog Number With Records Of The Sessions Of 1935-1936, University Of Maine, Office Of Student Records Jan 1936

University Of Maine, Orono, Maine, Catalog Number With Records Of The Sessions Of 1935-1936, University Of Maine, Office Of Student Records

General University of Maine Publications

The University of Maine catalog for the 1935-1936 academic year includes the academic calendar, information about officers of the university, facilities, history, admission, registration, financial matters, regulations, degrees, honors, theses, the structure of the university and its programs, degrees conferred, a list of students, and a faculty directory.


Washingtonia (1936), Washington State Normal School Jan 1936

Washingtonia (1936), Washington State Normal School

Yearbooks

No abstract provided.


Annual Report Of The Municipal Officers And Superintendent Of Schools Of The Town Of Burnham, Maine For The Fiscal Year 1935-1936, Burnham (Me.) Jan 1936

Annual Report Of The Municipal Officers And Superintendent Of Schools Of The Town Of Burnham, Maine For The Fiscal Year 1935-1936, Burnham (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Plantation Officers Of The Plantation Of Caratunk, Maine For The Fiscal Year Ending February 20, 1936, Caratunk (Me.) Jan 1936

Annual Reports Of The Plantation Officers Of The Plantation Of Caratunk, Maine For The Fiscal Year Ending February 20, 1936, Caratunk (Me.)

Maine Town Documents

No abstract provided.


Tourist Homes In Maine, Rena Campbell Bowles Jan 1936

Tourist Homes In Maine, Rena Campbell Bowles

Maine History Documents

A guide to beginning a business in Maine to open one's home to travelers, published in 1936.


Annual Report Of The Selectmen, Treasurer, Assessors And Other Officers Of The Town Of Castle Hill For The Municipal Year Ending March 1, 1936, Castle Hill (Me.) Jan 1936

Annual Report Of The Selectmen, Treasurer, Assessors And Other Officers Of The Town Of Castle Hill For The Municipal Year Ending March 1, 1936, Castle Hill (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of Chapman, Maine 1935-1936 For The Municipal Year Ending February 21, 1936, Chapman (Me.) Jan 1936

Annual Report Of The Town Officers Of Chapman, Maine 1935-1936 For The Municipal Year Ending February 21, 1936, Chapman (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Abbot For The Year 1935-36, Abbot, (Me.). Jan 1936

Annual Report Of The Municipal Officers Of The Town Of Abbot For The Year 1935-36, Abbot, (Me.).

Maine Town Documents

No abstract provided.


Cooperative Extension Work In Agriculture And Home Economics, Combined Annual Report Of County Extension Workers (Aroostook County), December 1, 1935-November 1, 1936, Aroostook County Extension Association, Lucy Fannington, Marjorie Moulton, Verne C. Beverly, Richard C. Dolloff, Bryce M. Jordan Jan 1936

Cooperative Extension Work In Agriculture And Home Economics, Combined Annual Report Of County Extension Workers (Aroostook County), December 1, 1935-November 1, 1936, Aroostook County Extension Association, Lucy Fannington, Marjorie Moulton, Verne C. Beverly, Richard C. Dolloff, Bryce M. Jordan

General University of Maine Publications

No abstract provided.