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

Arts and Humanities Commons

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

PDF

The University of Maine

Discipline
Keyword
Publication Year
Publication
Publication Type

Articles 1 - 30 of 11511

Full-Text Articles in Arts and Humanities

Plan Of Lands Set Off To Settlers On The St. John, John Gardner Jan 9999

Plan Of Lands Set Off To Settlers On The St. John, John Gardner

Maine Bicentennial

Undated, plan "of lands set off to settlers on the St. John River in Township letter L & M R 2nd W E L S by the C---- s------ of Maine & Massachusetts app---- to carry into effect the 4th article of the Treaty of Washington [1842]."

The Treaty of Washington, also known as the Webster-Ashburton Treaty, signed August 9, 1842, resolved border issues between the United States and British North American colonies in the region that became Canada. This treaty resolved the Aroostook War, disputing the location of the Maine-New Brunswick border. The creator of the map is not …


Untitled Washington County Lot Survey On Vellum, John Gardner Jan 9999

Untitled Washington County Lot Survey On Vellum, John Gardner

Maine Bicentennial

Undated, pencil, pen and ink map of a portion of the eastern border of Washington and Hancock Counties, Maine and include townships No. 5, No. 6, No. 42, No. 43, No. 36, No. 37, No. 30 and No. 31. Pencil notations indicate the location of dams and woods camps. Names included on camps include: J. Hayward and N. Bowker. Many of the landscape features are labeled.


Plan Of Townships. Nos. 21 & 27 E.D. East Half No. 43 M.D. No. 6 & N. Half No. 5 With The Two Mile Strips North, N.D. Situated In The County Of Washington, State Of Maine, Richard N. Hayden, John Gardner Jan 9999

Plan Of Townships. Nos. 21 & 27 E.D. East Half No. 43 M.D. No. 6 & N. Half No. 5 With The Two Mile Strips North, N.D. Situated In The County Of Washington, State Of Maine, Richard N. Hayden, John Gardner

Maine Bicentennial

Undated, printed map of townships in Washington County, Maine, made from surveys by R. N. Hayden and John Gardner. The map includes 92,160 acres, exclusive of Native American holdings. The map label reads: "Plan of Townships. Nos. 21 & 27 E.D. East half. No. 43 M.D. No. 6 & N. half No. 5 with two mile strips north, N.D. Situated in County of Washington, State of Maine." The map scale is 1:63,360, or one inch to a mile.


Lewys Lake Indian Township, John Gardner Jan 9999

Lewys Lake Indian Township, John Gardner

Maine Bicentennial

A pen and ink on vellum lot plan of Lewys Island in Princeton township. Projections are on a scale of sixteen rods to an inch or 1:3168. Map includes labeled streets and path of the railroad. Lots are numbered. Some lots labeled with the last names or initials of owners.


Undated Lot Survey Bordering South Line Of Plymouth Township, John Gardner Jan 9999

Undated Lot Survey Bordering South Line Of Plymouth Township, John Gardner

Maine Bicentennial

Undated, hand-drawn map in pen and ink on vellum. Map has no recorded title, date or scale. A red bordered adhesive stamp is labeled T.ship 3 in pencil. A faded pencil inscription at the bottom of the map is illegible. Lovely Brook is identified as laying south of the identified "South Line of the Plymouth Township," but a larger river bisecting the land block is unidentified. The creator of the map is not identified but the document is part of the collection belonging to John Gardner.


Blue Hill Academy Lot, Washington County, John Gardner Jan 9999

Blue Hill Academy Lot, Washington County, John Gardner

Maine Bicentennial

Pen and ink, hand-drawn map of Blue Hill Academy property containing 12,320 acres. Map includes a survey of tree species and landscape features along one of the property boundaries. The map is faded and includes lightly penciled notes and additions. A red-bordered contact adhesive sticker on the face of the map reads: "T.ship 1." Virso is marked "Tship 24." The map does not include a scale.

Key
b — Burnt land
h — Heath
S — Sedar [sic] swamp
g — hardwood stand
v — Rocky land
l — Ledgy land
m — Meadow land
p — Pine …


Proprietors Of Lots In Township No. 23 Middle Division, Rufus Putnam Jan 9999

Proprietors Of Lots In Township No. 23 Middle Division, Rufus Putnam

Maine Bicentennial

Township N23. Middle Division, is six miles square bounded north on N29, south on N17, west on N22, east on N24 of the same division contains 23,040 acres, Scale 200 rods to an inch [1:396]. Attest Rufus Putnam (copy).

Township N31 Middle Division is lotted the same as N23 above, & is six miles square, bounded north on N37, south on N25, west on N30 of the same division, east on N25 & N26 of the east division, contains 23,040 acres.

Township N26 Middle Division is lotted the same as N23 above & is six miles square bounded north on …


Township Number 15, John Gardner Jan 9999

Township Number 15, John Gardner

Maine Bicentennial

Pen and ink map of Township Number 15 on paper. The map is damaged and incomplete. The map includes Wabash and Scotts Streams. The plots are numbered and include notations regarding acreage. The map includes faint pencil notations. Bodies of water are outlined in blue ink.


A Plan Of The South Half Township No. 5 North Division ... County Of Washington, Benjamin Gardner Jan 9999

A Plan Of The South Half Township No. 5 North Division ... County Of Washington, Benjamin Gardner

Maine Bicentennial

Hand-drawn pen and ink map on blue paper identified by the caption: "A plan of the South half No. 5 North division on a scale of 160 Rods to an inch [1:11,880], County of Washington." The rectangular map is six lots wide and three lots deep and includes depiction of numbered lots with the acreage noted. Bodies of water are shaded with blue pencil. The lower left corner of the map has been torn away.


A Plan Of The North Half Of Township No. 5, Washington County, John Gardner Jan 9999

A Plan Of The North Half Of Township No. 5, Washington County, John Gardner

Maine Bicentennial

Pen and ink map drawn on craft paper of "Township No. 5 north half." Map is badly damaged and incomplete. The document was originally drawn in pencil which was later traced over in pen and ink. Lots contain lot numbers and notations regarding acreage. The map is marked with grease spots and foot prints and long-hand calculations.


Township N. 25 East Division Is Bounded As Described On The Several Lines Thereof, Rufus Putnam Jan 9999

Township N. 25 East Division Is Bounded As Described On The Several Lines Thereof, Rufus Putnam

Maine Bicentennial

Township N. 25 East Division is bounded as described on the several lines thereof and lyes [sic] for 23040 acres. Scale 200 rods to an inch [1:396] (Copy) Attest. Rufus Putnam. Lots drawn in Township No 25 East division orig.

Ticket: N143 Lot: N27 Acres: 160 Proprietor: Jonathan Duright of Springfield
Ticket: N675 Lot: N30 Acres: 320 Proprietor: The Heirs of Sylvester Gardner of Boston.


Plan Of Township No. 6, East Division And Part Of Township No. 7, East Division In The County Of Washington, Rufus Putnam Jan 9999

Plan Of Township No. 6, East Division And Part Of Township No. 7, East Division In The County Of Washington, Rufus Putnam

Maine Bicentennial

Copy of a Plan of Township No. 6, East Division and Part of Township No. 7, East Division in the County of Washington containing 17,375 acres. The map includes a notation of the parish of St. Stephens, New Brunswick. Faint pencil notations can be seen on some lots. The map includes a compass point indicating magnetic north. The map does not include a scale for measurements.


Act Of Separation And Boundaries Of Counties Incl. Knox, Maine, Commonwealth Of Massachusetts Jan 9999

Act Of Separation And Boundaries Of Counties Incl. Knox, Maine, Commonwealth Of Massachusetts

Maine Bicentennial

"An act of the Commonwealth of Massachusetts relating to the separation of the district of Maine from Massachusetts proper, and forming the same into a separate and independent state": p. 1003-1009.

Extracts of laws and resolves relating to the separation of the district of Maine from Massachusetts proper.


Township C Range 2 [Washington County, Maine], Benjamin Gardner Jan 9999

Township C Range 2 [Washington County, Maine], Benjamin Gardner

Maine Bicentennial

Pen and ink, hand-drawn map Township C Range 2 [Washington County, Maine] on vellum. Boundaries are labeled: No. 8 Range 3 Line S. 18° W 6 miles 28 rods; B Range 2 Line S.72° E 6 miles 86 rods; Monticello Line N 18° W 6 miles 28 rods; D Line N 72° W 6 miles 86 rods.

Lots include lot numbers, pencil and ink notations identifying bodies of water and homesteads. Bodies of water are shaded in blue. Other features are color-coded and coded with line patterns but the map lacks an interpretive key.


No. 38 Middle Division #53, Washington County, Maine, Rufus Putnam Jan 9999

No. 38 Middle Division #53, Washington County, Maine, Rufus Putnam

Maine Bicentennial

Township N.38 Middle Division, six miles square bounded North on unlocated lands of the North Division, South on N.32 and East on N.39 of the Middle Division; West on unlocated lands of the First Division. Contains 23,040 acres. Scale 200 rods to an inch (or 1:396). Attest Rufus Putnam

On the back of the map, there is a list of proprietor names, the number of lots, acres in each lot and "number of the tickets drawn against."


Announcing Approval Of $2.3m Campus Lighting And Electrical Fixtures Upgrade Project, Kelly Sparks May 2024

Announcing Approval Of $2.3m Campus Lighting And Electrical Fixtures Upgrade Project, Kelly Sparks

General University of Maine Publications

The University of Maine System Board of Trustees approved a transformative initiative proposed by our President, Joan Ferrini-Mundy. This project aims at enhancing campus infrastructure while prioritizing environmental sustainability and fiscal responsibility. After careful consideration and planning a $2.3 million loan project to upgrade lighting and electrical fixtures across our campus received the green light. This loan will be paid back over time with annual savings from reduced energy consumption.


Strategic Re-Envisioning Initiative, Joan Ferrini-Mundy May 2024

Strategic Re-Envisioning Initiative, Joan Ferrini-Mundy

General University of Maine Publications

The challenges facing higher education are unprecedented—from demographic shifts and economic pressures to a changing global landscape. Opportunities abound as well, from rapid technological advances to the interconnectedness of society. These challenges and opportunities demand a bold rethinking of our role and structure, which is why we are announcing the launch of a university-wide strategic re-envisioning process to set the course for a dynamic and sustainable future for the University of Maine.


Mbs News, May 3, 2024, Maine Business School May 2024

Mbs News, May 3, 2024, Maine Business School

General University of Maine Publications

No abstract provided.


Maine Memo — Congratulations, Class Of 2024, Joan Ferrini-Mundy May 2024

Maine Memo — Congratulations, Class Of 2024, Joan Ferrini-Mundy

General University of Maine Publications

No abstract provided.


Sandweiss Elected To National Academy Of Sciences, Joan Ferrini-Mundy May 2024

Sandweiss Elected To National Academy Of Sciences, Joan Ferrini-Mundy

General University of Maine Publications

No abstract provided.


Mcgillicuddy Humanities Center Newsletter, May 2024, University Of Maine Mcgillicuddy Humanities Center May 2024

Mcgillicuddy Humanities Center Newsletter, May 2024, University Of Maine Mcgillicuddy Humanities Center

General University of Maine Publications

No abstract provided.


News Flush, May 2024, Center For Student Involvement Apr 2024

News Flush, May 2024, Center For Student Involvement

General University of Maine Publications

The May 2024 "News Flush" poster produced by the Center for Student Involvement. The poster is printed and hung inside plexiglass holders inside bathroom stalls of the Memorial Union and on the website of the Center for Student Involvement. The events poster features a wall calendar-theme that lists dates and times for various campus activities, holidays, and meetings of Student Government.


College Of Liberal Arts & Sciences Newsletter, Spring 2024, Emily A. Haddad Apr 2024

College Of Liberal Arts & Sciences Newsletter, Spring 2024, Emily A. Haddad

General University of Maine Publications

Only a few weeks ago, CLAS was well-represented in the path of totality of April’s solar eclipse. Versant Power Astronomy Center director Shawn Laatsch and his team were in the middle of it all, with months of outreach and research culminating in an amazing day of important experimentation and natural wonder that so many will never forget.


Information Security Update : Watch Out For Tutoring Scams, Ums Information Technology Services Apr 2024

Information Security Update : Watch Out For Tutoring Scams, Ums Information Technology Services

General University of Maine Publications

As part of our ongoing commitment to safeguarding our shared digital environment, the Information Security Office is providing you with this monthly security update. This communication highlights the frequently reported: Tutoring Scams.


Mbs News, April 26, 2024, Maine Business School Apr 2024

Mbs News, April 26, 2024, Maine Business School

General University of Maine Publications

No abstract provided.


News, Events, Announcements & Highlights, April 26-May 3, 2024, College Of Liberal Arts And Sciences Apr 2024

News, Events, Announcements & Highlights, April 26-May 3, 2024, College Of Liberal Arts And Sciences

General University of Maine Publications

No abstract provided.


Sites Of Incarceration And Forced Labour Under The Nazi Regime And Its Allies, 1933-1945, Maja Kruse, Anne Kelly Knowles Apr 2024

Sites Of Incarceration And Forced Labour Under The Nazi Regime And Its Allies, 1933-1945, Maja Kruse, Anne Kelly Knowles

History Faculty Scholarship

This map was commissioned by the United Nations Education Outreach Section to be part of a refreshed permanent Holocaust exhibition at UN headquarters in New York City. The contents of the map draw on years of research by Anne Kelly Knowles, Maja Kruse, and other members of the Holocaust Project research team at the University of Maine, Duke University, Washington University at St. Louis, and Middlebury College. This research was supported chiefly by grants from the National Endowment for the Humanities, with additional support from team members' institutions. No territorial boundaries are shown because they changed many times from 1938 …


Space & Capital Management Services Presentation, Ryan Ward, Tricia A. Hobbs Apr 2024

Space & Capital Management Services Presentation, Ryan Ward, Tricia A. Hobbs

Office of Facilities Management

Slides from presentation given by Ryan Ward, Director of Space and Capital Management Services, University of Maine Office of Facilities Management and Tricia A. Hobbs, University Designer/Architect & Space Manager to the professional staff of Raymond H. Fogler Library on April 25, 2024.


2024 Student Symposium Program And Book Of Abstracts, Center For Undergraduate Research Apr 2024

2024 Student Symposium Program And Book Of Abstracts, Center For Undergraduate Research

General University of Maine Publications

The mission of the UMaine Student Symposium is to give graduate and undergraduate students from UMaine and UMaine Machias the opportunity to showcase their work, research, and creative activities to the greater community, fostering conversations and collaborations that will benefit the future of Maine and beyond.


Mbs News, April 19, 2024, Maine Business School Apr 2024

Mbs News, April 19, 2024, Maine Business School

General University of Maine Publications

No abstract provided.