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

Arts and Humanities Commons

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

History

Maine History Documents

1914

Maine

Articles 1 - 5 of 5

Full-Text Articles in Arts and Humanities

The Exodus Of The Loyalists From Penobscot To Passamaquoddy, Wilbur H. Siebert Jan 1914

The Exodus Of The Loyalists From Penobscot To Passamaquoddy, Wilbur H. Siebert

Maine History Documents

Contents: The loss of old Fort Pownall by the Americans -- The departure of Colonel Thomas Goldthwait -- The project establishing a new military post on the Penobscot -- Knox's plan for a loyalist province between the Penobscot and the St. Croix -- John Nutting and the British expedition to establish the post -- The unsuccessful siege of the new post by the Americans -- The behavior of the local inhabitants during the siege -- Removal of American refugees to the post -- The missions of John Nutting and Dr. John Caleff to England -- The constitution proposed for the …


Men And Women Of Maine: Speach [Sic] And Extracts Of Speaches Made By Colonel Roosevelt In Maine, August 18, 1914, Theodore Roosevelt Jan 1914

Men And Women Of Maine: Speach [Sic] And Extracts Of Speaches Made By Colonel Roosevelt In Maine, August 18, 1914, Theodore Roosevelt

Maine History Documents

Extracts from a speech by Colonel Theodore Roosevelt at Lewiston, Maine. A few quotes are credited as having appeared in the Portland Daily Press, August 19, 1914. Includes sections under headings: Republican Organization Worse Than Ever; The Trust Problem; Farmers Most Difficult to Help; How Highway Policy Should Be Treated.


Centennial Souvenir And History Of Hermon, Penobscot County, Maine, 1814-1914, Hermon, Maine, Historical Committee Jan 1914

Centennial Souvenir And History Of Hermon, Penobscot County, Maine, 1814-1914, Hermon, Maine, Historical Committee

Maine History Documents

A history of Hermon, Maine, compiled by the Historical Committee: Frank A. Bishop, chairman; Roscoe W. Snow; Annie Mayhew.


Cumberland County Roster, Maine Republican Party Jan 1914

Cumberland County Roster, Maine Republican Party

Maine History Documents

Contains Republican organization for 1914, the vote for governor and congressmen in 1912, the vote of legislative classes in 1912, the Chicago platform of 1912, the call for the 1914 state convention in Augusta, the platform adopted at Augusta April 9, 1914, and a list of all Republican candidates. The party platform is explained for issues of the Tariff, National Administration, Prohibition, Public Utilities, Workmen's Compensation, 54-Hour Law, Mileage Rates, Woman's Suffrage, Ballot Reform, Good Roads, Presidential Primary, Increased Opportunity for Voting, Taxation of Intangible Property, Food Fish, and the Administration of Governor Haines.


In Memoriam. Joshua Lawrence Chamberlain, Late Major-General U.S.V., Military Order Of The Loyal Legion Of The United States Jan 1914

In Memoriam. Joshua Lawrence Chamberlain, Late Major-General U.S.V., Military Order Of The Loyal Legion Of The United States

Maine History Documents

A document prepared to remember the life and career of Joshua Lawrence Chamberlain by Committee members Selden Connor, Franklin M. Drew, and Abner O. Shaw of the Military Order of the Loyal Legion of the United States, Commandery of the State of Maine. Adopted at a meeting of the Commandery May 6, 1914, in Portland, Maine.