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

History Commons

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

Articles 1 - 22 of 22

Full-Text Articles in History

The M. C. I., Maine Central Institute Dec 1915

The M. C. I., Maine Central Institute

Maine History Documents

A scan of the December 1915 issue The M. C. I., a publication prepared each term by the students of The Maine Central Institute, Pittsfield, Maine.


Maine Federation Of Women's Clubs - Yearbook 1914-1915, Maine Federation Of Women's Clubs Staff Jun 1915

Maine Federation Of Women's Clubs - Yearbook 1914-1915, Maine Federation Of Women's Clubs Staff

Maine Women's Publications - All

No abstract provided.


"Maine" (Excerpt From The Proceedings Of The National Woman Suffrage Association Convention) 1915, National Woman Suffrage Association Staff Jun 1915

"Maine" (Excerpt From The Proceedings Of The National Woman Suffrage Association Convention) 1915, National Woman Suffrage Association Staff

Maine Women's Publications - All

No abstract provided.


The Jesup Memorial Library, George B. Dorr Jan 1915

The Jesup Memorial Library, George B. Dorr

Maine History Documents

A pamphlet featuring text and photographs of Jesup Memorial Library in Bar Harbor, Maine, written by George B. Dorr for the Directors.


First Annual Report Of The District Nursing Committee, Bangor Federation Of Women's Clubs Jan 1915

First Annual Report Of The District Nursing Committee, Bangor Federation Of Women's Clubs

Maine History Documents

A report of the District Nursing Service, an extension of the work of the Health Committee of the Bangor Federation of Women's Clubs, prepared in 1915.


Written Thoughts, Wapa 3: Aims And Policy, Luther H. Gulick Jan 1915

Written Thoughts, Wapa 3: Aims And Policy, Luther H. Gulick

Maine History Documents

Essays written by Luther H. Gulick including Camp Fire is an Army, not a Hospital; Patriotism and the Camp Fire Girls; and Team Work in Social Life, an Address to the Girls of America.

Digitized from Box 1, folder 12, Camping in Maine Collection, MS 83.


Annual Report Of The Board Of Directors Of Bangor Railway And Electric Company, Bangor Railway & Electric Company Jan 1915

Annual Report Of The Board Of Directors Of Bangor Railway And Electric Company, Bangor Railway & Electric Company

Maine History Documents

The annual report of the Board of Directors of the Bangor Railway and Electric Company to stockholders for the fiscal year ended June 30, 1915.


Letter From William F Ganong. 1915, William F. Ganong Jan 1915

Letter From William F Ganong. 1915, William F. Ganong

Fannie Hardy Eckstorm Papers

A letter from William F Ganong mainly about Native American languages. which was digitized from box 1, folder 43 of the Fannie Hardy Eckstorm Papers. Documents from this folder that did not pertain to Native Americans in Maine were not scanned and are not included in this file.


Annual Reports Of The Town Of Whitefield Maine For The Year Ending February 18, 1915, Whitefield, (Me.). Jan 1915

Annual Reports Of The Town Of Whitefield Maine For The Year Ending February 18, 1915, Whitefield, (Me.).

Maine Town Documents

No abstract provided.


The Story Of Jordan Pond House, T. A. Mcintire Jan 1915

The Story Of Jordan Pond House, T. A. Mcintire

Maine History Documents

A booklet written and published for the friends of the Jordan Pond House in Seal Harbor, Maine, on the occasion of its twentieth birthday in 1915. Arranged and printed by McGrath-Sherrill Press, Graphic Arts Building, Boston, Mass. Photographs by Charles A. Townsend.


The Antlers Camps: An Ideal Spot For The Fisherman, Vacationist, Hunter, Leon E. Potter Jan 1915

The Antlers Camps: An Ideal Spot For The Fisherman, Vacationist, Hunter, Leon E. Potter

Maine History Documents

A brochure providing illustrations and information about the Antlers Camps in Norcross, Maine, circa 1915.


Colonel John Allan; A Maine Revolutionary Patriot, John Francis Sprague Jan 1915

Colonel John Allan; A Maine Revolutionary Patriot, John Francis Sprague

Maine History Documents

Full title: "Colonel John Allan; a Maine Revolutionary Patriot Appointed in 1777 by the General Court of Massachusetts Bay Colony, to Command the Eastern Indians." Reprinted from Sprague's Journal of Maine History, vol. 2, no. 5 (February 1915).


Joseph Bradford Peaks: Addresses On His Life And Character, Piscataquis County Historical Society Jan 1915

Joseph Bradford Peaks: Addresses On His Life And Character, Piscataquis County Historical Society

Maine History Documents

Cover title: Joseph Bradford Peaks, 1839-1911; 41 pages, 2 unnumbered leaves of plates : illustrations, portrait ; 23 cm. "Addresses on his life and character delivered before the Piscataquis County Historical Society at Dover, Maine, April 25, 1912. Supplemented by the proceedings of the Piscataquis County Bar Association at the memorial exercises held at the Supreme Judicial Court, September term, 1912."


Franco-Americans Of The State Of Maine, U.S.A., And Their Achievements: Historical, Descriptive, And Biographical, R. J. Lawton Compiler, J. H. Burgess Editor Jan 1915

Franco-Americans Of The State Of Maine, U.S.A., And Their Achievements: Historical, Descriptive, And Biographical, R. J. Lawton Compiler, J. H. Burgess Editor

Maine History Documents

This volume is published chiefly for the purpose of showing the achievements of the Franco-American citizens of Maine of to-day.

Written from an independent viewpoint, the work seeks to make famiar to English reading people the status of those of French-Canadian birth or parentage in the professions, business, religious and social affairs of our State.


Bar Harbor, Maine: What Can Be Seen There, W. H. Sherman Jan 1915

Bar Harbor, Maine: What Can Be Seen There, W. H. Sherman

Maine History Documents

No abstract provided.


Annual Reports Of The Town Officers Of The Town Of Albion For The Year Ending March 1, 1915, Albion (Me.) Jan 1915

Annual Reports Of The Town Officers Of The Town Of Albion For The Year Ending March 1, 1915, 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 The Directors And Librarian Of Parsons Memorial Library For The Year Ending Feb. 1st 1915, Alfred (Me.) Jan 1915

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 The Directors And Librarian Of Parsons Memorial Library For The Year Ending Feb. 1st 1915, Alfred (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Town Of Whitefield Maine For The Year Ending February 18 1915, Whitefield (Me.) Jan 1915

Annual Reports Of The Town Of Whitefield Maine For The Year Ending February 18 1915, Whitefield (Me.)

Maine Town Documents

No abstract provided.


Catalog Of The University Of Maine, 1915-1916, University Of Maine, Office Of Student Records Jan 1915

Catalog Of The University Of Maine, 1915-1916, University Of Maine, Office Of Student Records

General University of Maine Publications

The catalog of the University of Maine for the 1915-1916 academic year, including a list of the members of the Board of Trustees, faculty members, students, and descriptions of departments, programs of study, and courses offered.


Washingtonia (Graduation 1915), Washington State Normal School Jan 1915

Washingtonia (Graduation 1915), Washington State Normal School

Yearbooks

No abstract provided.


Washingtonia (Humorous 1915), Washington State Normal School Jan 1915

Washingtonia (Humorous 1915), Washington State Normal School

Yearbooks

No abstract provided.


Washingtonia (Model School 1915), Washington State Normal School Jan 1915

Washingtonia (Model School 1915), Washington State Normal School

Yearbooks

No abstract provided.