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

History Commons

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

Articles 1 - 17 of 17

Full-Text Articles in History

Caribou, 1893, Sanborn-Perris Map Co. Nov 1893

Caribou, 1893, Sanborn-Perris Map Co.

Sanborn Maps of Maine

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


Fort Fairfield, 1893, Sanborn-Perris Map Co. Nov 1893

Fort Fairfield, 1893, Sanborn-Perris Map Co.

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.


Annual Reports Of The Town Of Whitefield, For The Year Ending February 25th, 1893, Whitefield, (Me.). Jan 1893

Annual Reports Of The Town Of Whitefield, For The Year Ending February 25th, 1893, Whitefield, (Me.).

Maine Town Documents

No abstract provided.


Leaflets Of Artists, Corelli C. W. Simpson Jan 1893

Leaflets Of Artists, Corelli C. W. Simpson

Maine History Documents

A book published in 1893 providing brief biographical sketches of several notable artists who worked in the area of Bangor, Maine. Artists highlighted include Jeremiah Pearson Hardy, Anna E. Hardy, Mary Ann Hardy, Mary Hammatt, Sarah J. Prentiss, George Edward Dale, Isabel Graham Eaton, Nellie M. Lincoln, Marion Mitchell, Mary Ella Merrill, Walter F. Lansil, Phebe A. Wood, Florence E. Buzzell, Wilbur Lansil, George Savary Wasson, Helena Wood Smith, Marion Hammatt Rideout, and Frederic A. Shaw. Compiled by Mrs. A. L. Simpson (Corelli C. W. Simpson).

Fogler Library's original copy includes a bookplate that reads, "Bequest of Thelma Louise Kellogg," …


"Maine" (Excerpt From The Proceedings Of The National Woman Suffrage Association Convention) 1893, National Woman Suffrage Association Staff Jan 1893

"Maine" (Excerpt From The Proceedings Of The National Woman Suffrage Association Convention) 1893, National Woman Suffrage Association Staff

Maine Women's Publications - All

No abstract provided.


Diary For 01 01 To 03 04, 1893, Willis Carter Jan 1893

Diary For 01 01 To 03 04, 1893, Willis Carter

Willis Carter Diaries

Pages from a diary kept by Willis Carter, a teacher who lived in West Pembroke, Maine.


Diary For 03 05 To 05 03, 1893, Willis Carter Jan 1893

Diary For 03 05 To 05 03, 1893, Willis Carter

Willis Carter Diaries

Pages from a diary kept by Willis Carter, a teacher who lived in West Pembroke, Maine.


Diary For 05 04 To 07 02, 1893, Willis Carter Jan 1893

Diary For 05 04 To 07 02, 1893, Willis Carter

Willis Carter Diaries

Pages from a diary kept by Willis Carter, a teacher who lived in West Pembroke, Maine.


Diary For 09 01 To 11 05, 1893, Willis Carter Jan 1893

Diary For 09 01 To 11 05, 1893, Willis Carter

Willis Carter Diaries

Pages from a diary kept by Willis Carter, a teacher who lived in West Pembroke, Maine.


Diary For 07 03 To 08 31, 1893, Willis Carter Jan 1893

Diary For 07 03 To 08 31, 1893, Willis Carter

Willis Carter Diaries

Pages from a diary kept by Willis Carter, a teacher who lived in West Pembroke, Maine.


Diary For 11 06 To 12 31, 1893 With Cash Accounts, Willis Carter Jan 1893

Diary For 11 06 To 12 31, 1893 With Cash Accounts, Willis Carter

Willis Carter Diaries

Pages from a diary kept by Willis Carter, a teacher who lived in West Pembroke, Maine. Several pages of records follow the entry for December 31 that list items and goods purchased during the year with the amounts paid for them.


Eastport And Lubec, 1893, Sanborn Map Company Jan 1893

Eastport And Lubec, 1893, Sanborn Map Company

Sanborn Maps of Maine

Maps of Eastport & Lubec, 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, 1893, Sanborn-Perris Map Co. Jan 1893

Presque Isle, 1893, Sanborn-Perris Map Co.

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.


History Of Cambridge Lodge No. 157, Free And Accepted Masons Of Cambridge, Me. From Its Organization June 7, 1870 To Dec. 31, 1890, C. C. Hale Jan 1893

History Of Cambridge Lodge No. 157, Free And Accepted Masons Of Cambridge, Me. From Its Organization June 7, 1870 To Dec. 31, 1890, C. C. Hale

Maine History Documents

A scan of a short history of Cambridge Lodge, No. 157, and Masonic Lodge members for the years 1870 to 1890.


Bangor & Aroostook Railroad Company, First Mortgage, Bangor And Aroostook Railroad Company Jan 1893

Bangor & Aroostook Railroad Company, First Mortgage, Bangor And Aroostook Railroad Company

Maine History Documents

No abstract provided.


Annual Report Of The Municipal Officers And Superintending School Committee Of The Town Of Albion For The Year Ending March 1, 1893, Albion (Me.) Jan 1893

Annual Report Of The Municipal Officers And Superintending School Committee Of The Town Of Albion For The Year Ending March 1, 1893, Albion (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Town Of Whitefield, For The Year Ending Feb. 25th, 1893, Whitefield (Me.) Jan 1893

Annual Reports Of The Town Of Whitefield, For The Year Ending Feb. 25th, 1893, Whitefield (Me.)

Maine Town Documents

No abstract provided.