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

Arts and Humanities Commons

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 Aug 1921

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 May 1921

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 Apr 1921

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 Jan 1921

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 Jan 1921

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 Jan 1921

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 Jan 1921

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 Jan 1921

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 Jan 1921

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 Jan 1921

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 Jan 1921

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 Jan 1921

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 Jan 1921

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 Jan 1921

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 Jan 1921

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 Jan 1921

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.) Jan 1921

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 Jan 1921

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.