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

Arts and Humanities Commons

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

Articles 1 - 20 of 20

Full-Text Articles in Arts and Humanities

State Conventions, (The Woman Citizen, Nov 2, 1918), The Woman Citizen Staff Nov 1918

State Conventions, (The Woman Citizen, Nov 2, 1918), The Woman Citizen Staff

Maine Women's Publications - All

No abstract provided.


An Investigation Of The Power Of The Lewiston Augusta & Waterville Street Railway From Lewiston To Waterville, Melvin Linwood Davis May 1918

An Investigation Of The Power Of The Lewiston Augusta & Waterville Street Railway From Lewiston To Waterville, Melvin Linwood Davis

Maine History Documents

A document completed in partial fulfillment of the degree of Bachelor of Science in Electrical Engineering at the University of Maine in Orono. Sections include Central Stations, Sub-Stations, Difference Between Stations, Operating Expenses, Trolley Construction, Method of Feeding, Loads, Difficulties of the System, and Method of Improvement.


Natural Bird Gardens On Mount Desert Island, Edward Howe Forbush Jan 1918

Natural Bird Gardens On Mount Desert Island, Edward Howe Forbush

Maine History Documents

No abstract provided.


The Luther Gulick Camps On Sebago Lake, Charlotte V. Gulick Jan 1918

The Luther Gulick Camps On Sebago Lake, Charlotte V. Gulick

Maine History Documents

A brochure for the Luther Gulick Camps on Lake Sebago, Sebago-Wohelo for Girls 8 to 18 and Timanous for Boys 7 to 12, based in South Casco, Maine. Includes many photographs.

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


Official Souvenir Program Of The Sixth Annual Saco Valley Music Festival, Saco Valley Music Festival Association Jan 1918

Official Souvenir Program Of The Sixth Annual Saco Valley Music Festival, Saco Valley Music Festival Association

Maine History Documents

A 32 page program with illustrations and information about the conductor (Llewellyn B. Cain) and performers at the Saco Valley Music Festival in 1918.


Annual Report Of The Financial Condition And Receipts And Expenditures Of The Town Of Alfred Maine Together With The Reports Of The Selectmen, Superintending School Committee, Town Clerk, Town Treasurer, And The Directors And Librarian Of Parsons Memorial Library For The Year Ending February 9, 1918, Alfred (Me.) Jan 1918

Annual Report Of The Financial Condition And Receipts And Expenditures Of The Town Of Alfred Maine Together With The Reports Of The Selectmen, Superintending School Committee, Town Clerk, Town Treasurer, And The Directors And Librarian Of Parsons Memorial Library For The Year Ending February 9, 1918, Alfred (Me.)

Maine Town Documents

No abstract provided.


De Monts And Acadia, An Appreciation, George B. Dorr Jan 1918

De Monts And Acadia, An Appreciation, George B. Dorr

Maine History Documents

No abstract provided.


Report For The Fiscal Year Ending June 30, 1918, Aroostook County Extension Association, Charles B. Porter Jan 1918

Report For The Fiscal Year Ending June 30, 1918, Aroostook County Extension Association, Charles B. Porter

General University of Maine Publications

No abstract provided.


Annual Report Of The Assistant Emergency Demonstration Agent For Aroostook County For The Fiscal Year Ending June 30, 1918, J. H. Philbrick Jan 1918

Annual Report Of The Assistant Emergency Demonstration Agent For Aroostook County For The Fiscal Year Ending June 30, 1918, J. H. Philbrick

General University of Maine Publications

No abstract provided.


Annual Report Of The Municipal Officers And Superintendent Of Schools Of The Town Of Whitefield For The Year Ending February 18, 1918, Whitefield, (Me.). Jan 1918

Annual Report Of The Municipal Officers And Superintendent Of Schools Of The Town Of Whitefield For The Year Ending February 18, 1918, Whitefield, (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of Albion For The Year Ending March 1, 1918, Albion (Me.) Jan 1918

Annual Report Of The Town Officers Of The Town Of Albion For The Year Ending March 1, 1918, Albion (Me.)

Maine Town Documents

No abstract provided.


Annual Report, Grafton, 1917-1918, Grafton (Me.) Jan 1918

Annual Report, Grafton, 1917-1918, Grafton (Me.)

Maine Town Documents

No abstract provided.


Cooperative Extension Work In Agriculture And Home Economics Annual Report Of The Assistant Emergency Demonstration Agent In Southern District Of Aroostook County, State Of Maine, December 1, 1917-December 1, 1918, J. H. Philbrick Jan 1918

Cooperative Extension Work In Agriculture And Home Economics Annual Report Of The Assistant Emergency Demonstration Agent In Southern District Of Aroostook County, State Of Maine, December 1, 1917-December 1, 1918, J. H. Philbrick

General University of Maine Publications

No abstract provided.


The University Of Maine And The War, University Of Maine Jan 1918

The University Of Maine And The War, University Of Maine

General University of Maine Publications

A scanned version of a pamphlet "prepared for the purpose of giving information to the alumni, students, and friends of the University of Maine" about those who served in World War I.


Catalog Of The University Of Maine, 1918-1919, And Supplement, Curricula And Courses 1919-1920, University Of Maine, Office Of Student Records Jan 1918

Catalog Of The University Of Maine, 1918-1919, And Supplement, Curricula And Courses 1919-1920, University Of Maine, Office Of Student Records

General University of Maine Publications

The catalog of the University of Maine for the 1918-1919 academic year, including a list of the members of the Board of Trustees, faculty members, and descriptions of departments, programs of study, and courses offered along with a supplement of the courses planned for the 1919-1920 academic year.

The list of students is broken into several categories including Women Students, Civilian Men Students, and those enrolled in the Students' Army Training Corps of the university during World War I (World War, 1914-1918).

The catalog includes a General Summary of statistics (pg. 116-118) of the numbers of faculty members and student …


Contributions To The Natural History Of Aroostook: The Orchis, Olof Olsson Nylander Jan 1918

Contributions To The Natural History Of Aroostook: The Orchis, Olof Olsson Nylander

Maine History Documents

A pamphlet on some of the "most rare and beautiful" lady's slipper plants found in Aroostook County in the early 1900s. Includes photographs.


Addresses At The Inauguration Of Kenneth Charles Morton Sills As President Of Bowdoin College, June 20, 1918, Bowdoin College Jan 1918

Addresses At The Inauguration Of Kenneth Charles Morton Sills As President Of Bowdoin College, June 20, 1918, Bowdoin College

Maine History Documents

No abstract provided.


The State Of Maine Agricultural And Industrial League: Why It Was Organized, What Its Purposes, How It Is Progressing, State Of Maine Agricultural And Industrial League Jan 1918

The State Of Maine Agricultural And Industrial League: Why It Was Organized, What Its Purposes, How It Is Progressing, State Of Maine Agricultural And Industrial League

Maine History Documents

A scanned version of a pamphlet produced by the State of Maine Agriculture and Industrial League, Fidelity Building, Portland, Maine, on its goals to help "feed Maine folks with Maine-grown food," noting that "since the United States went into the war the scarcity of competent labor on the farms has been constantly increasing, until it has become one of the most vital problems in agriculture today."


Annual Report Of The Municipal Officers Of The Town Of Burnham, Maine For The Year 1917-1918, Burnham (Me.) Jan 1918

Annual Report Of The Municipal Officers Of The Town Of Burnham, Maine For The Year 1917-1918, Burnham (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Municipal Officiers And Superintendent Of Schools Of The Town Of Whitefield For The Year Ending February 18, 1918, Whitefield (Me.) Jan 1918

Annual Reports Of The Municipal Officiers And Superintendent Of Schools Of The Town Of Whitefield For The Year Ending February 18, 1918, Whitefield (Me.)

Maine Town Documents

No abstract provided.