Open Access. Powered by Scholars. Published by Universities.®
- Discipline
-
- History (11304)
- Education (5705)
- Higher Education (5342)
- United States History (3737)
- Social and Behavioral Sciences (2255)
-
- Medicine and Health Sciences (1193)
- Feminist, Gender, and Sexuality Studies (685)
- Women's History (637)
- Sociology (624)
- Oral History (584)
- Agricultural and Resource Economics (526)
- Race and Ethnicity (473)
- Anthropology (394)
- Military History (308)
- Life Sciences (304)
- Geography (287)
- Public Affairs, Public Policy and Public Administration (271)
- Folklore (254)
- Women's Studies (252)
- Social History (183)
- Disability and Equity in Education (167)
- Physical Sciences and Mathematics (165)
- Radio (165)
- Gender Equity in Education (159)
- Business (147)
- Genealogy (134)
- Race, Ethnicity and Post-Colonial Studies (134)
- Public Affairs (131)
- Public Administration (126)
- Keyword
-
- Maine (1220)
- COVID-19 (1095)
- University of Maine (965)
- Local Government (887)
- Town Report (857)
-
- Maine women's serial pubs (533)
- Standardbred horses (502)
- Trotting races (502)
- Sulky racing (487)
- Education (467)
- Events (467)
- American Standardbred racehorses (464)
- News (459)
- Alumni magazines (454)
- Maine harness racing (447)
- New England harness racing (428)
- Alumni Association (415)
- Social Justice (363)
- Horse racing (350)
- University of Maine System (326)
- Community guidance (294)
- Washington County (280)
- University of Maine Division of Marketing and Communications (243)
- Maps (237)
- Buildings (229)
- Penobscot County (229)
- Fire insurance (226)
- History (213)
- Lincoln County (211)
- Feminism (198)
- Publication Year
- Publication
-
- General University of Maine Publications (2650)
- Maine Town Documents (897)
- Social Justice: Diversity, Equity, & Inclusion (852)
- Maine History Documents (706)
- Maine History (691)
-
- Maine Women's Publications - All (655)
- Kendall Photo Albums (504)
- UMaine Alumni Magazines - All (482)
- Finding Aids (465)
- Division of Marketing & Communications (254)
- Sanborn Maps of Maine (231)
- Electronic Theses and Dissertations (223)
- Willis Carter Diaries (177)
- Honors College (167)
- Great Northern Paper Company Records (164)
- WLBZ Radio Station Records (155)
- Maine Bicentennial (126)
- Office of the President (116)
- FAQ & Health Advisory (115)
- Community Guidance (106)
- Northeast Archives of Folklore and Oral History Finding Aids (95)
- MF144 Women in the Military (91)
- Yearbooks (84)
- Teaching, Learning & Research Documents (81)
- UMaine Today (79)
- Paul W. Bean Civil War Papers (77)
- MF064 Veazie History and Architecture Project (71)
- MF026 Islands and Bridges: Communities of Memory in Old Town, Maine (69)
- MF087 Vietnam Veterans Oral History (68)
- University of Maine Racial Justice Collection (61)
Articles 10891 - 10920 of 11919
Full-Text Articles in Arts and Humanities
Easton And Spragues Mills, 1911, Sanborn Map Company
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
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
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
"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
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
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
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
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
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
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
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
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.)
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.)
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.)
Maine Town Documents
No abstract provided.
Washingtonia (Fall 1911), Washington State Normal School
Washingtonia (Fall 1911), Washington State Normal School
Yearbooks
No abstract provided.
Services In Memory Of Franklin A. Wilson And Charles Hamlin, Penobscot Bar Association
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
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
Washingtonia (Winter 1911), Washington State Normal School
Yearbooks
No abstract provided.
Washingtonia (Spring 1911), Washington State Normal School
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.).
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.)
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.).
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
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.)
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.)
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
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
"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
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.)
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.