Open Access. Powered by Scholars. Published by Universities.®
- Keyword
-
- Standardbred horses (38)
- Sulky racing (38)
- Trotting races (38)
- American Standardbred racehorses (34)
- Maine harness racing (32)
-
- Maine horse racing (32)
- Maine (16)
- Education (10)
- State Fair Park (9)
- Washington County (8)
- Carter family (7)
- Diaries (7)
- Local Government (7)
- Skowhegan Fair Trotting Park (7)
- Social life and customs (7)
- Town Report (7)
- West Pembroke (7)
- Art (4)
- Buildings (4)
- Connecticut harness racing (4)
- Connecticut horse racing (4)
- Downtown (4)
- Fire insurance (4)
- Maps (4)
- Sage Park (4)
- Aroostook County (3)
- Central Maine Trotting Park (3)
- Conservation (3)
- Financial records (3)
- Home economics (3)
- Publication
- Publication Type
Articles 61 - 82 of 82
Full-Text Articles in Arts and Humanities
Financial Records, Poultry, 1927, Willis Carter
Financial Records, Poultry, 1927, Willis Carter
Willis Carter Diaries
Pages from a diary kept by Willis Carter, a resident of West Pembroke, Maine. This section includes information under the headings of Egg Record, Hen Expenses, and Poultry Account for the year 1927.
Financial Records, Jul. To Dec., 1927-1928, Willis Carter
Financial Records, Jul. To Dec., 1927-1928, Willis Carter
Willis Carter Diaries
Pages from a diary kept by Willis Carter, a resident of West Pembroke, Maine. This section includes information about cash received and cash paid during the months of July to December for the years of 1927 and 1928.
Diary For 06 23 To 09 29, 1927, Willis Carter
Diary For 06 23 To 09 29, 1927, Willis Carter
Willis Carter Diaries
Pages from a diary kept by Willis Carter, a resident of West Pembroke, Maine.
Financial Records, Jan. To Jun., 1927-1928, Willis Carter
Financial Records, Jan. To Jun., 1927-1928, Willis Carter
Willis Carter Diaries
Pages from a diary kept by Willis Carter, a resident of West Pembroke, Maine. This section includes information about cash received and cash paid during the months of January through June for the years of 1927 and 1928.
Diary For 09 30 To 12 31, 1927, Willis Carter
Diary For 09 30 To 12 31, 1927, Willis Carter
Willis Carter Diaries
Pages from a diary kept by Willis Carter, a resident of West Pembroke, Maine.
Jackman, 1927, Sanborn Map Company
Jackman, 1927, Sanborn Map Company
Sanborn Maps of Maine
Maps of Jackman, 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.
Greenville, 1927, Sanborn Map Company
Greenville, 1927, 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.
Presque Isle, 1927, Sanborn Map Company
Presque Isle, 1927, Sanborn Map Company
Sanborn Maps of Maine
Maps of Presque Isle, 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.
Bar Harbor, 1927, Sanborn Map Company
Bar Harbor, 1927, Sanborn Map Company
Sanborn Maps of Maine
Maps of Bar Harbor, 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.
Annual Report Of The Municipal Officers Of The Town Of Alexander Maine For The Year Ending March 18th, 1927, Alexander (Me.)
Annual Report Of The Municipal Officers Of The Town Of Alexander Maine For The Year Ending March 18th, 1927, Alexander (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 9 1927, Alfred (Me.)
Maine Town Documents
No abstract provided.
Portland Society Of Art Annual Spring Exhibition, April 15 To May 15, 1927, L. D. M. Sweat Memorial Art Museum
Portland Society Of Art Annual Spring Exhibition, April 15 To May 15, 1927, L. D. M. Sweat Memorial Art Museum
Maine History Documents
A list of works and artists featured in an exhibit at the Portland Society of Art, Spring and High Streets, Portland, Maine, in 1927.
Please Read This: At Your Leisure - An Invitation From The Boothbay Register (Of Maine), Boothbay Register
Please Read This: At Your Leisure - An Invitation From The Boothbay Register (Of Maine), Boothbay Register
Maine History Documents
A pamphlet providing travel information for the area of Boothbay Harbor, Maine, in 1927.
Annual Report Of The Municipal Officers And Superintendent Of Schools Of The Town Of Burnham For The Year 1926-1927, Burnham (Me.)
Annual Report Of The Municipal Officers And Superintendent Of Schools Of The Town Of Burnham For The Year 1926-1927, Burnham (Me.)
Maine Town Documents
No abstract provided.
Washingtonia (1927), Washington State Normal School
Veto Message, State Of Maine, Office Of The Governor, March 27, 1927, Maine Office Of The Governor
Veto Message, State Of Maine, Office Of The Governor, March 27, 1927, Maine Office Of The Governor
Maine History Documents
The text of the veto of "An Act Relating to the Excise Tax on Railroads," issued by the governor of Maine March 24, 1927.
Annual Report Of The Selectmen, Treasurer And Other Officers Of The Town Of Benedicta For The Municipal Year Ending March 19, 1927, Benedicta (Me.)
Annual Report Of The Selectmen, Treasurer And Other Officers Of The Town Of Benedicta For The Municipal Year Ending March 19, 1927, Benedicta (Me.)
Maine Town Documents
No abstract provided.
Catalog Of The University Of Maine, Announcements For The Scholastic Year 1927-28 And Records Of 1926-27, University Of Maine, Office Of Student Records
Catalog Of The University Of Maine, Announcements For The Scholastic Year 1927-28 And Records Of 1926-27, University Of Maine, Office Of Student Records
General University of Maine Publications
The catalog for the University of Maine for the 1927 - 1928 academic year.
Sherman, Maine In The Civil War, May H. Spooner
Sherman, Maine In The Civil War, May H. Spooner
Maine History Documents
Includes a listing of Co. B of the 8th Maine Regiment.
Maine Politics And Water Powers: Three Radio Addresses Given From Station Wcsh Portland, Percival P. Baxter
Maine Politics And Water Powers: Three Radio Addresses Given From Station Wcsh Portland, Percival P. Baxter
Maine History Documents
Full title: Maine politics and water powers : three radio addresses given from station WCSH Portland February 1,8,15, 1927 / by Percival P. Baxter.
Annual Report Of The Municipal Officers Of The Town Of Chester For The Municipal Year 1927-1928, Chester (Me.)
Annual Report Of The Municipal Officers Of The Town Of Chester For The Municipal Year 1927-1928, Chester (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officiers Of The Town Of Whitefield Maine For The Year Ending February 14 1927, Whitefield (Me.)
Annual Report Of The Municipal Officiers Of The Town Of Whitefield Maine For The Year Ending February 14 1927, Whitefield (Me.)
Maine Town Documents
No abstract provided.