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

Arts and Humanities Commons

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

Articles 91 - 100 of 100

Full-Text Articles in Arts and Humanities

The Maine Voter Vol. Xvii, No. 2 (Oct 1969), Maine League Of Women Voters Staff Oct 1969

The Maine Voter Vol. Xvii, No. 2 (Oct 1969), Maine League Of Women Voters Staff

Maine Women's Publications - All

No abstract provided.


The Maine Voter Vol. Xvii, No. 1 (July 1969), Maine League Of Women Voters Staff Jul 1969

The Maine Voter Vol. Xvii, No. 1 (July 1969), Maine League Of Women Voters Staff

Maine Women's Publications - All

No abstract provided.


The Maine Voter Vol. Xvi, No. 6 (April 1969), Maine League Of Women Voters Staff Apr 1969

The Maine Voter Vol. Xvi, No. 6 (April 1969), Maine League Of Women Voters Staff

Maine Women's Publications - All

No abstract provided.


The Maine Voter Vol. Xvi, No. 5 (March 1969), Maine League Of Women Voters Staff Mar 1969

The Maine Voter Vol. Xvi, No. 5 (March 1969), Maine League Of Women Voters Staff

Maine Women's Publications - All

No abstract provided.


Washington County Republican Roster, Maine, 1954-1955, Washington County Republican Party Jan 1954

Washington County Republican Roster, Maine, 1954-1955, Washington County Republican Party

Maine History Documents

A directory of members of several Washington County Republican organizations and vote for Governor in 1952. Includes a summary of the Republican platform in the categories of International Affairs, National Affairs, State Affairs, State Constitution, Development, Agriculture, Labor and Industry, Education, Institutions, Welfare, Highways and Finance.


Washington County Republican Roster, Maine, 1950-1951, Washington County Republican Party Jan 1950

Washington County Republican Roster, Maine, 1950-1951, Washington County Republican Party

Maine History Documents

A directory of members of several Republication organizations for Washington County and the vote for Governor in 1948. Includes a summary of the Maine Republican Platform for 1950 with headings of Party Responsibility, Welfare and Security, Education, Highways, National Resources--Conservation and Development, Agriculture, Labor and Industry, Constitution, Finance and Taxes, State Valuation and Equalization, Commendation, Quoddy Survey, Veterans' Hospitalization, National Affairs, and Party Unity.


Washington County Republican Roster, Maine, 1944-45, Washington County Republican Party Jan 1944

Washington County Republican Roster, Maine, 1944-45, Washington County Republican Party

Maine History Documents

A directory of members of Republican organizations in Washington County for 1944-45 and the vote for Governor in 1942.


Washington County Republican Roster, Maine, 1938-39, Washington County Republican Party Jan 1938

Washington County Republican Roster, Maine, 1938-39, Washington County Republican Party

Maine History Documents

A directory of members of several Republican committees and clubs. Also includes a breakdown of votes for governor by county for 1936, and summaries of the Republican and Democratic platforms for 1938. The Democratic platform is broken into categories including the Quoddy Project, Fisheries, and a Federal Air Base.


State Of Maine Republican And Democratic Platforms, Maine Republican Party, Maine Democratic Party Jan 1910

State Of Maine Republican And Democratic Platforms, Maine Republican Party, Maine Democratic Party

Maine History Documents

A brief summary of the main views and principles of both parties. The Republican platform endorses the administration of President Taft as continuing the energetic and effective administration of President Roosevelt. It also includes reasonable regulation of interstate railroad rates, conservation of natural resources, and supporting prohibition and the vigorous enforcement of prohibition laws.

The Democratic platform pledges to support anyone, regardless of party, who endorses the several principles highlighted, including reducing state expenditures and readjusting the tax system, enforcement of laws, and enacting a corrupt practice act.


Democratic Republican Party Resolution, 1832, Charles Stimson, Hanson H. Adams Dec 1831

Democratic Republican Party Resolution, 1832, Charles Stimson, Hanson H. Adams

Maine History Documents

A broadside announcing the unanimous approval of nominations for United States President and Vice-president of Andrew Jackson and Martin Van Buren; also approved was the Democratic list of candidates for Electors for the State of Maine.