Open Access. Powered by Scholars. Published by Universities.®
- Keyword
-
- Maine (15)
- Buildings (11)
- Downtown (11)
- Fire insurance (11)
- Maps (11)
-
- Knox County (5)
- Aroostook County (4)
- Lincoln County (3)
- Local Government (3)
- Town Report (3)
- Penobscot County (2)
- Piscataquis County (2)
- Whitefield Maine (2)
- Acadia National Park (1)
- Albany Maine (1)
- Ashland (1)
- Belgrade (1)
- Camden (1)
- Caribou (1)
- Civil War (1)
- Community organizations (1)
- Course descriptions (1)
- Directories (1)
- Economic development (1)
- Fort Kent (1)
- Fourteenth Annual Convention (1)
- Fraternal organizations (1)
- Greenville (1)
- Hancock County (1)
- Hotels (1)
- Publication
- Publication Type
Articles 1 - 23 of 23
Full-Text Articles in Arts and Humanities
Monson, 1904, Sanborn Map Company
Monson, 1904, Sanborn Map Company
Sanborn Maps of Maine
Maps of Monson, 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.
Warren, 1904, Sanborn Map Company
Warren, 1904, Sanborn Map Company
Sanborn Maps of Maine
Maps of Warren, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm.
Vinalhaven, 1904, Sanborn Map Company
Vinalhaven, 1904, Sanborn Map Company
Sanborn Maps of Maine
Maps of Vinalhaven, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm.
Medal Of Honor Legion Fourteenth Annual Convention Booklet, Unknown
Medal Of Honor Legion Fourteenth Annual Convention Booklet, Unknown
Paul W. Bean Civil War Papers
This booklet produced as a guide for those attending the 1904 annual banquet and convention for the Medal of Honor Legion is a rich source filled with information about living and deceased members of the society and the events of the weekend.
Taken from the Paul W. Bean Collection, Box no. 278, f.49
"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.
Rockland, 1904, Sanborn Map Company
Rockland, 1904, Sanborn Map Company
Sanborn Maps of Maine
Maps of Rockland, 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.
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.
Excerpts Of Correspondence From William F Ganong, 1904-1936, William F. Ganong
Excerpts Of Correspondence From William F Ganong, 1904-1936, William F. Ganong
Fannie Hardy Eckstorm Papers
Typed excerpts of letters form William G Ganong containing his observations and notes about Native American language, culture and history in Maine. These were digitized from Box 1, folder 42 of the Fannie Hardy Eckstorm Papers. Documents from this folder that did not relate to Native Americans in Maine were not scanned and are not included in this file.
Greenville, 1904, Sanborn Map Company
Greenville, 1904, Sanborn Map Company
Sanborn Maps of Maine
Maps of Greenville, 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.
Fort Kent, 1904, Sanborn Map Company
Fort Kent, 1904, Sanborn Map Company
Sanborn Maps of Maine
Map of Fort Kent, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color map is on a sheet 64 x 54 cm.
Camden And Rockport, 1904, Sanborn Map Company
Camden And Rockport, 1904, Sanborn Map Company
Sanborn Maps of Maine
Maps of Camden and Rockport, 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.
Caribou, 1904, Sanborn Map Company
Caribou, 1904, Sanborn Map Company
Sanborn Maps of Maine
Maps of Caribou, 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.
Millinocket, 1904, Sanborn Map Company
Millinocket, 1904, Sanborn Map Company
Sanborn Maps of Maine
Maps of Millinocket, 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.
Ashland, 1904, Sanborn Map Company
Ashland, 1904, Sanborn Map Company
Sanborn Maps of Maine
Maps of Ashland, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Maps show location of Congregational Church, New Ashland House, Cigars & Tob Barber, and E.H Orcutt livery.
Thomaston, 1904, Sanborn Map Company
Thomaston, 1904, Sanborn Map Company
Sanborn Maps of Maine
Maps of Thomaston, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm.
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.
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.
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 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.
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.
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.
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.