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

Arts and Humanities Commons

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

The University of Maine

Discipline
Keyword
Publication Year
Publication
Publication Type

Articles 10891 - 10920 of 11919

Full-Text Articles in Arts and Humanities

Easton And Spragues Mills, 1911, Sanborn Map Company Aug 1911

Easton And Spragues Mills, 1911, Sanborn Map Company

Sanborn Maps of Maine

A map of Easton and Spragues Mills, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color map is 64 x 54 cm.


Fort Fairfield, 1911, Sanborn Map Company Aug 1911

Fort Fairfield, 1911, Sanborn Map Company

Sanborn Maps of Maine

Maps of Fort Fairfield, 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.


Limestone, 1911, Sanborn Map Company Aug 1911

Limestone, 1911, Sanborn Map Company

Sanborn Maps of Maine

Maps of Limestone, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm.


"Maine" (Excerpt From The Proceedings Of The National Woman Suffrage Association Convention) 1911, National Woman Suffrage Association Staff Jun 1911

"Maine" (Excerpt From The Proceedings Of The National Woman Suffrage Association Convention) 1911, National Woman Suffrage Association Staff

Maine Women's Publications - All

No abstract provided.


Sorrento, Maine, Zechariah Chaffee Jan 1911

Sorrento, Maine, Zechariah Chaffee

Maine History Documents

A pamphlet of information about the community of Sorrento, Maine, geared toward summer residents. Categories include Train and Boat Service, Climate and Weather, Views, Hotel, Postoffice, Church, Library, Tennis, Harbor, Boating, Towns-people, The Village, etc.


Applied Forestry: Assuring Better Returns From Forest Holdings, John Appleton, James W. Sewall Jan 1911

Applied Forestry: Assuring Better Returns From Forest Holdings, John Appleton, James W. Sewall

Maine History Documents

A brochure highlighting the services of Appleton & Sewall, Foresters and Surveyors, with offices in Bangor and Old Town, Maine. Sections include: Private Forest Estates; Woodlots; Timber Estimates; Surveying; Appraising; Inspecting Operations; Forest Planting; and Protection Against Fire. Includes the text of letters of appreciation from clients in 1909 and 1910, including F. A. Gilbert, Samuel F. Hersey, David Pingree, Katahdin Pulp and Paper Company and other clients.


Bucksport, 1911, Sanborn Map Company Jan 1911

Bucksport, 1911, Sanborn Map Company

Sanborn Maps of Maine

Maps of Bucksport, Maine, at a scale of 1:600 or 50 feet to 1 inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on subsequent sheets.


Machias, 1911, Sanborn Map Company Jan 1911

Machias, 1911, Sanborn Map Company

Sanborn Maps of Maine

Maps of Machias, 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 subsequent sheets.


Dover And Foxcroft, 1911, Sanborn Map Company Jan 1911

Dover And Foxcroft, 1911, Sanborn Map Company

Sanborn Maps of Maine

Maps covering the areas of Dover and Foxcroft, Maine, at a scale of 1:600 or 50 feet to 1 inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on subsequent sheets.


Presque Isle, 1911, Sanborn Map Company Jan 1911

Presque Isle, 1911, 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.


Greenville, 1911, Sanborn Map Company Jan 1911

Greenville, 1911, 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.


Facts: Truth Crushed To Earth Shall Rise Again; The Eternal Years Are Hers, Albion Gates Jan 1911

Facts: Truth Crushed To Earth Shall Rise Again; The Eternal Years Are Hers, Albion Gates

Maine History Documents

The preface explains that part of the purpose is to encourage the "establishment of better laws for a much abused people... we are led to the conclusion that the laws of our country are not in accordance with the principles of justice and equality. The abandoned farms and the falling off, in number, of inhabitants in rural towns, almost everywhere, is proof positive that there is something wrong...that the laws passed for many years, allowing special privileges to the few at the expense of the many, are largely responsible for present conditions."

Sections include: Carroll; The Church; The Cheese Factory; …


Annual Report Of The Municipal Officers Of The Town Of Blanchard For The Year Ending Mar. 1, 1911, Blanchard (Me.) Jan 1911

Annual Report Of The Municipal Officers Of The Town Of Blanchard For The Year Ending Mar. 1, 1911, Blanchard (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Town Officers Of The Town Of Albion For The Year Ending March 1, 1911, Albion (Me.) Jan 1911

Annual Reports Of The Town Officers Of The Town Of Albion For The Year Ending March 1, 1911, Albion (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Receipts And Expenditures And Financial Condition Of The Town Of Alfred Together With The Reports Of Selectmen, Superintending School Committee, Town Clerk, Town Treasurer And Directors And Librarian Of Parsons Memorial Library For The Year Ending February 25 1911, Alfred (Me.) Jan 1911

Annual Report Of The Receipts And Expenditures And Financial Condition Of The Town Of Alfred Together With The Reports Of Selectmen, Superintending School Committee, Town Clerk, Town Treasurer And Directors And Librarian Of Parsons Memorial Library For The Year Ending February 25 1911, Alfred (Me.)

Maine Town Documents

No abstract provided.


Washingtonia (Fall 1911), Washington State Normal School Jan 1911

Washingtonia (Fall 1911), Washington State Normal School

Yearbooks

No abstract provided.


Services In Memory Of Franklin A. Wilson And Charles Hamlin, Penobscot Bar Association Jan 1911

Services In Memory Of Franklin A. Wilson And Charles Hamlin, Penobscot Bar Association

Maine History Documents

A transcript of services in memory of Franklin A. Wilson and Charles Hamlin by the Penobscot Bar Association at the Court House and Bangor, Maine, Thursday, November 2, 1911.


Views Of Bangor's Big Fire, April 30, 1911, Leyland Whipple Jan 1911

Views Of Bangor's Big Fire, April 30, 1911, Leyland Whipple

Maine History Documents

A pamphlet providing a brief history and several images of the 1911 fire in Bangor, Maine.


Washingtonia (Winter 1911), Washington State Normal School Jan 1911

Washingtonia (Winter 1911), Washington State Normal School

Yearbooks

No abstract provided.


Washingtonia (Spring 1911), Washington State Normal School Jan 1911

Washingtonia (Spring 1911), Washington State Normal School

Yearbooks

No abstract provided.


Annual Reports Of The Town Of Whitefield For The Year Ending Feb. 22, 1911, Whitefield, (Me.). Jan 1911

Annual Reports Of The Town Of Whitefield For The Year Ending Feb. 22, 1911, Whitefield, (Me.).

Maine Town Documents

No abstract provided.


Annual Reports Of The Town Of Whitefield For The Year Ending Feb. 22, 1911, Whitefield (Me.) Jan 1911

Annual Reports Of The Town Of Whitefield For The Year Ending Feb. 22, 1911, Whitefield (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Abbot For The Year Ending Mar. 1, 1911, Abbot, (Me.). Jan 1911

Annual Report Of The Municipal Officers Of The Town Of Abbot For The Year Ending Mar. 1, 1911, Abbot, (Me.).

Maine Town Documents

No abstract provided.


History Of The Bangor State Arsenal: Its Reincarnation As A Convalescent's Home, Elizabeth Hanson Jan 1911

History Of The Bangor State Arsenal: Its Reincarnation As A Convalescent's Home, Elizabeth Hanson

Maine History Documents

A short history of the Arsenal Building on Essex Street in Bangor, update on tuberculosis cases, and proposal for raising funds to convert the arsenal into a convalescent home for the sick. Circa 1911.


Annual Report Of The Municipal Officers And Supervisor Of Schools Of The Town Of Burnham For The Fiscal Years 1910-1911, Burnham (Me.) Jan 1911

Annual Report Of The Municipal Officers And Supervisor Of Schools Of The Town Of Burnham For The Fiscal Years 1910-1911, Burnham (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Albany For The Year Ending February 1st 1911, Albany (Me.) Jan 1911

Annual Report Of The Municipal Officers Of The Town Of Albany For The Year Ending February 1st 1911, Albany (Me.)

Maine Town Documents

No abstract provided.


1910 First Maine Cavalry Reunion Post Card, J. P. Cilley Aug 1910

1910 First Maine Cavalry Reunion Post Card, J. P. Cilley

Paul W. Bean Civil War Papers

Post-Card from Corresponding Secretary J.P. Cilley to Almore, Haskell, August 10, 1910. The bulk of the postcard explains the planned events for the reunion including lunch and dinner, automobile rides and other festivities. There is also a request for the names of veterans who died for the purpose of commemoration.

Taken from the Paul W. Bean Collection, Box no. 279, f.59


"Maine" (Excerpt From The Proceedings Of The National Woman Suffrage Association Convention) 1910, National Woman Suffrage Association Staff Jun 1910

"Maine" (Excerpt From The Proceedings Of The National Woman Suffrage Association Convention) 1910, National Woman Suffrage Association Staff

Maine Women's Publications - All

No abstract provided.


Directory Of Shippers: Maine Central Railroad, Washington County Railway, Somerset Railway, Maine Central Railroad Industrial Department Jan 1910

Directory Of Shippers: Maine Central Railroad, Washington County Railway, Somerset Railway, Maine Central Railroad Industrial Department

Maine History Documents

Cover title: Maine Central shipping list : an accurate directory of the handlers of agricultural produce along the lines of the Maine Central Railroad in Maine and New Hampshire and the Somerset and Washington Railways.

Lists of firms and individuals handling potatoes and other vegetables, fruits (tree and small), dairy products and poultry and eggs in Maine and northern New Hampshire.


Annual Report Of The Municipal Officers Of The Town Of Albany For The Year Ending January 31st, 1910, Albany (Me.) Jan 1910

Annual Report Of The Municipal Officers Of The Town Of Albany For The Year Ending January 31st, 1910, Albany (Me.)

Maine Town Documents

No abstract provided.