Open Access. Powered by Scholars. Published by Universities.®
Articles 1 - 18 of 18
Full-Text Articles in Arts and Humanities
Lincoln, 1921, Sanborn Map Company
Lincoln, 1921, Sanborn Map Company
Sanborn Maps of Maine
Maps of Lincoln, 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 Northern, May, 1921, Great Northern Paper Company
The Northern, May, 1921, Great Northern Paper Company
Maine History Documents
An issue of a magazine produced for employees of the Great Northern Paper Company.
The Northern, April, 1921, Great Northern Paper Company
The Northern, April, 1921, Great Northern Paper Company
Maine History Documents
An issue of a magazine produced for employees by the Social Service Division, Spruce Wood Department, Great Northern Paper Company.
Directory Of Congress Square Parish, April 5, 1921, Portland, Maine, Congress Square Parish
Directory Of Congress Square Parish, April 5, 1921, Portland, Maine, Congress Square Parish
Maine History Documents
A list of names, pew numbers, and addresses for the members of the Congress Square Parish in Portland, Maine, in 1921.
Engineering Department Progress Report On Construction Jobs, 1921, Great Northern Paper Company
Engineering Department Progress Report On Construction Jobs, 1921, 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 1921.
Diary For 03 01 To 03 27, 1921 With Lesson Notes, Willis Carter
Diary For 03 01 To 03 27, 1921 With Lesson Notes, Willis Carter
Willis Carter Diaries
Pages from a diary kept by Willis Carter, an educator who lived in West Pembroke, Maine. The first several pages of this section include notes on sailing, navigation, ship courses, and logarithms, which may have been notes prepared for teaching lessons.
Diary, Inserted Pages, Clippings, Willis Carter
Diary, Inserted Pages, Clippings, Willis Carter
Willis Carter Diaries
These items had been saved within a diary kept by Willis Carter, a resident of West Pembroke, Maine. Items include a poem clipped from a newspaper, receipts, and envelopes.
Diary For 09 05 To 12 31, 1921, Willis Carter
Diary For 09 05 To 12 31, 1921, Willis Carter
Willis Carter Diaries
Pages from a diary kept by Willis Carter, a resident of West Pembroke, Maine.
Financial Records, 1921, Willis Carter
Financial Records, 1921, Willis Carter
Willis Carter Diaries
Pages from a diary kept by Willis Carter, a resident of West Pembroke, Maine. This section includes his personal financial records, noting cash paid and received for items and services during 1921.
School Records: List Of School Age Children, 1921, Willis Carter
School Records: List Of School Age Children, 1921, Willis Carter
Willis Carter Diaries
Pages from a ledger kept by Willis Carter, an educator who lived in West Pembroke, Maine. This section includes a "List of the names and ages of all persons in the town of Pembroke from five to twenty-one years, on the first day of April, 1921."
Diary For 03 29 To 09 04, 1921, Willis Carter
Diary For 03 29 To 09 04, 1921, Willis Carter
Willis Carter Diaries
Pages from a diary kept by Willis Carter, an educator who lived in West Pembroke, Maine.
Old Town, Including Surrounding Area, 1921, Sanborn Map Company
Old Town, Including Surrounding Area, 1921, Sanborn Map Company
Sanborn Maps of Maine
Maps of Old Town, Maine, at a scale of 1:600 or 50 ft. to an inch. This set also includes areas of Great Works, Stillwater, Milford, and Indian Island. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on the remaining sheets.
Southwest Harbor, 1921, Sanborn Map Company
Southwest Harbor, 1921, Sanborn Map Company
Sanborn Maps of Maine
Maps of Southwest 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.
Northeast Harbor, 1921, Sanborn Map Company
Northeast Harbor, 1921, Sanborn Map Company
Sanborn Maps of Maine
Maps of Northeast 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.
Maine's Water Power Policy, As Defined By Governor Percival P. Baxter And Endorsed By John A. Peters, Maine Office Of The Governor
Maine's Water Power Policy, As Defined By Governor Percival P. Baxter And Endorsed By John A. Peters, Maine Office Of The Governor
Maine History Documents
Contents: Office of the Governor -- Letter from Governor Percival P. Baxter to Congressman John A. Peters, July 28th, 1921 -- Letter from Benj. F. Cleaves, Secretary of Associated Industries, to Congressman John A. Peters, Oct. 17,1921 -- Letter from Congressman John A. Peters to Benj. F. Cleaves ... Oct. 20, 1921
The Luther Gulick Camps On Lake Sebago, Charlotte V. Gulick
The Luther Gulick Camps On Lake Sebago, Charlotte V. Gulick
Maine History Documents
Information about the Luther Gulick Camps for Girls on Sebago Lake, presented in the form of a girl's diary telling readers all the this they would want to know about getting ready for camp. Includes several illustrations and a list of parents whose daughters had been at the camps for two or more years.
Digitized from Box 1, folder 1, Camping in Maine Collection, MS 83.
Constitution, By-Laws, Rules Of Order And List Of Members Of Mizpah Rebekah Degree Lodge No. 62, Independent Order Of Odd Fellows, Mizpah Rebekah Degree Lodge (Winterport, Me.)
Constitution, By-Laws, Rules Of Order And List Of Members Of Mizpah Rebekah Degree Lodge No. 62, Independent Order Of Odd Fellows, Mizpah Rebekah Degree Lodge (Winterport, Me.)
Maine History Documents
The constitution, by-laws, rules of order and list of members of the Mizpah Rebekah Degree Lodge, No. 63, Independent Order of Odd Fellows, Winterport, Maine, founded January 29, 1903. Includes a list of "Past Noble Grands" from 1903 to 1920, a list of members, and deceased members, circa 1921.
The Wohelo Bird, 1921, The Luther Gulick Camps
The Wohelo Bird, 1921, The Luther Gulick Camps
Maine History Documents
A publication of the Luther Gulick Camps directed by Charlotte V. Gulick.
Digitized from Box 1, folder 7, Camping in Maine Collection, MS 83.