Open Access. Powered by Scholars. Published by Universities.®
Articles 1 - 7 of 7
Full-Text Articles in Arts and Humanities
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.
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.