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

History Commons

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

Social and Behavioral Sciences

The University of Maine

Keyword
Publication Year
Publication
Publication Type

Articles 2041 - 2070 of 2078

Full-Text Articles in History

Bangor, 1884, Sanborn Map And Publishing Co. Jan 1884

Bangor, 1884, Sanborn Map And Publishing Co.

Sanborn Maps of Maine

Maps of Bangor, Maine, at a scale of 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.


Old Town, 1884, Sanborn Map & Publishing Co. Jan 1884

Old Town, 1884, Sanborn Map & Publishing Co.

Sanborn Maps of Maine

Map of Old Town, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color map is 64 x 54 cm.


Camden, 1884, Sanborn-Perris Map Company Jan 1884

Camden, 1884, Sanborn-Perris Map Company

Sanborn Maps of Maine

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


Houlton, 1884, Sanborn Map & Publishing Co. Jan 1884

Houlton, 1884, Sanborn Map & Publishing Co.

Sanborn Maps of Maine

Maps of Houlton, 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 both sheets.


Report Of The Agent Of The Penobscot Tribe Of Indians, Charles A. Bailey Dec 1882

Report Of The Agent Of The Penobscot Tribe Of Indians, Charles A. Bailey

Maine Indian Agent Reports

No abstract provided.


Report Of The Agent Of The Passamaquoddy Tribe Of Indians, C. H. Porter Dec 1882

Report Of The Agent Of The Passamaquoddy Tribe Of Indians, C. H. Porter

Maine Indian Agent Reports

No abstract provided.


Report Of The Agent Of The Passamaquoddy Tribe Of Indians, C. H. Porter Jan 1882

Report Of The Agent Of The Passamaquoddy Tribe Of Indians, C. H. Porter

Maine Indian Agent Reports

No abstract provided.


Report Of The Agent Of The Penobscot Tribe Of Indians, Charles A. Bailey Dec 1881

Report Of The Agent Of The Penobscot Tribe Of Indians, Charles A. Bailey

Maine Indian Agent Reports

No abstract provided.


Report Of The Agent Of The Passamaquoddy Tribe Of Indians, C. H. Porter Jan 1881

Report Of The Agent Of The Passamaquoddy Tribe Of Indians, C. H. Porter

Maine Indian Agent Reports

No abstract provided.


Report Of The Agent Of The Penobscot Tribe Of Indians, Charles A. Bailey Jan 1881

Report Of The Agent Of The Penobscot Tribe Of Indians, Charles A. Bailey

Maine Indian Agent Reports

No abstract provided.


Report Of The Agent Of The Passamaquoddy Tribe Of Indians, C. H. Porter Dec 1879

Report Of The Agent Of The Passamaquoddy Tribe Of Indians, C. H. Porter

Maine Indian Agent Reports

No abstract provided.


Report Of The Agent Of The Penobscot Tribe Of Indians, Charles A. Bailey Dec 1879

Report Of The Agent Of The Penobscot Tribe Of Indians, Charles A. Bailey

Maine Indian Agent Reports

No abstract provided.


Report Of The Agent Of The Penobscot Tribe Of Indians, Samuel W. Hoskins Dec 1878

Report Of The Agent Of The Penobscot Tribe Of Indians, Samuel W. Hoskins

Maine Indian Agent Reports

No abstract provided.


Report Of The Agent Of The Passamaquoddy Tribe Of Indians, William T. Hobart Jan 1878

Report Of The Agent Of The Passamaquoddy Tribe Of Indians, William T. Hobart

Maine Indian Agent Reports

No abstract provided.


Report Of The Agent Of The Penobscot Tribe Of Indians, George F. Dillingham Jan 1878

Report Of The Agent Of The Penobscot Tribe Of Indians, George F. Dillingham

Maine Indian Agent Reports

No abstract provided.


Report Of The Agent Of The Passamaquoddy Tribe Of Indians, William T. Hobart Jan 1877

Report Of The Agent Of The Passamaquoddy Tribe Of Indians, William T. Hobart

Maine Indian Agent Reports

No abstract provided.


Report Of The Agent Of The Penobscot Tribe Of Indians, George F. Dillingham Dec 1876

Report Of The Agent Of The Penobscot Tribe Of Indians, George F. Dillingham

Maine Indian Agent Reports

No abstract provided.


Report Of The Agent Of The Passamaquoddy Tribe Of Indians, William T. Hobart Dec 1875

Report Of The Agent Of The Passamaquoddy Tribe Of Indians, William T. Hobart

Maine Indian Agent Reports

No abstract provided.


Report Of The Agent Of The Penobscot Tribe Of Indians, George F. Dillingham Dec 1875

Report Of The Agent Of The Penobscot Tribe Of Indians, George F. Dillingham

Maine Indian Agent Reports

No abstract provided.


Report Of The Agent Of The Passamaquoddy Tribe Of Indians, William T. Hobart Dec 1874

Report Of The Agent Of The Passamaquoddy Tribe Of Indians, William T. Hobart

Maine Indian Agent Reports

No abstract provided.


Map Range First. Amherst Academy Grant. Lenox Academy Grant., John Gardner, Silas Holman, Daniel Rose Jul 1874

Map Range First. Amherst Academy Grant. Lenox Academy Grant., John Gardner, Silas Holman, Daniel Rose

Maine Bicentennial

Property map drawn in black ink and hand-colored to outline bodies of water. The handwritten inscription reads: “The plan from which the above was copied is in State Land Office at Bangor and on it are the following explanations: A plan from ranges of townships north of the Bingham Lottery Lands and between Penobscot river and Schoodic river and lakes and several townships and parts of townships in the seventh, eighth and ninth ranges of townships in the old Indian Purchase, made by order of the Commissioners under the Act of Separation:—and is compiled from former surveys made under the …


Report Of The Agent Of The Passamaquoddy Tribe Of Indians, William T. Hobart Jan 1874

Report Of The Agent Of The Passamaquoddy Tribe Of Indians, William T. Hobart

Maine Indian Agent Reports

No abstract provided.


Report Of The Agent Of The Penobscot Tribe Of Indians, George F. Dillingham Dec 1873

Report Of The Agent Of The Penobscot Tribe Of Indians, George F. Dillingham

Maine Indian Agent Reports

No abstract provided.


Report Of The Agent Of The Passamaquoddy Tribe Of Indians, William T. Hobart Dec 1872

Report Of The Agent Of The Passamaquoddy Tribe Of Indians, William T. Hobart

Maine Indian Agent Reports

No abstract provided.


Report Of The Agent Of The Penobscot Tribe Of Indians, George F. Dillingham Dec 1872

Report Of The Agent Of The Penobscot Tribe Of Indians, George F. Dillingham

Maine Indian Agent Reports

No abstract provided.


Report Of The Agent Of The Penobscot Tribe Of Indians, George F. Dillingham Jan 1872

Report Of The Agent Of The Penobscot Tribe Of Indians, George F. Dillingham

Maine Indian Agent Reports

No abstract provided.


Report Of The Agent Of The Penobscot Tribe Of Indians, George F. Dillingham Dec 1865

Report Of The Agent Of The Penobscot Tribe Of Indians, George F. Dillingham

Maine Indian Agent Reports

No abstract provided.


Reports Of The Indian Agents Of The State Of Maine, James A. Purinton, Geroge W. Nutt Dec 1860

Reports Of The Indian Agents Of The State Of Maine, James A. Purinton, Geroge W. Nutt

Maine Indian Agent Reports

No abstract provided.


Reports Of The Indian Agents Of The State Of Maine, James A. Purinton Jan 1860

Reports Of The Indian Agents Of The State Of Maine, James A. Purinton

Maine Indian Agent Reports

This volume includes only the report for the Penobscot Tribe.


Map Of The Bangor, Orono & Oldtown Rail-Road, A. C. Morton, Asa P. Robinson Jan 1850

Map Of The Bangor, Orono & Oldtown Rail-Road, A. C. Morton, Asa P. Robinson

Maine Bicentennial

Map of the Bangor, Orono & Oldtown Rail-Road. Surveyed under the direction of A. C. Morton. by A. P. Robinson, Civil Engineer. 1850. Scale 1600 feet to 1 inch. A. P. Robinson, Del. J. H. Bufford & Co.'s Lith., Boston.

Map is orients north toward the upper right corner. Map size: 38 x 110 cm. 1:19,200 Scale. Relief shown by hachures. Profile of interior line at Thompson's Point, upper line at Orono, and river line from Bangor to Orono and Milford that includes the high water mark at Bangor is depicted along the bottom margin of the map. Map includes …