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

Arts and Humanities Commons

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

Maine History Documents

1921

Maine

Articles 1 - 7 of 7

Full-Text Articles in Arts and Humanities

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.


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.