Open Access. Powered by Scholars. Published by Universities.®
- Discipline
- Publication Year
- Publication
- Publication Type
Articles 1 - 30 of 267
Full-Text Articles in Arts and Humanities
Town Of Lubec, Maine Annual Report, 2021-2022, Lubec, (Me.).
Town Of Lubec, Maine Annual Report, 2021-2022, Lubec, (Me.).
Maine Town Documents
No abstract provided.
Town Of Machias Annual Town Report, July 1, 2022 To June 30, 2023, Machias, (Me.).
Town Of Machias Annual Town Report, July 1, 2022 To June 30, 2023, Machias, (Me.).
Maine Town Documents
No abstract provided.
Town Of Alexander Annual Budget Meeting Fiscal Year Ending June 30, 2022, Alexander, (Me.).
Town Of Alexander Annual Budget Meeting Fiscal Year Ending June 30, 2022, Alexander, (Me.).
Maine Town Documents
No abstract provided.
Town Of Lubec, Maine Annual Report, 2020-2021, Lubec, (Me.).
Town Of Lubec, Maine Annual Report, 2020-2021, Lubec, (Me.).
Maine Town Documents
No abstract provided.
Town Of Alexander Annual Budget Meeting Fiscal Year Ending June 30, 2021, Alexander, (Me.).
Town Of Alexander Annual Budget Meeting Fiscal Year Ending June 30, 2021, Alexander, (Me.).
Maine Town Documents
No abstract provided.
Town Of Machias Annual Town Report, July 1, 2021 To June 30, 2022, Machias, (Me.).
Town Of Machias Annual Town Report, July 1, 2021 To June 30, 2022, Machias, (Me.).
Maine Town Documents
No abstract provided.
Town Of Beddington Annual Report For Year Ended December 31, 2020, Beddington, (Me.).
Town Of Beddington Annual Report For Year Ended December 31, 2020, Beddington, (Me.).
Maine Town Documents
No abstract provided.
Town Of Machias Annual Town Report, July 1, 2020 To June 30, 2021, Machias, (Me.).
Town Of Machias Annual Town Report, July 1, 2020 To June 30, 2021, Machias, (Me.).
Maine Town Documents
No abstract provided.
Town Of Alexander Annual Budget Meeting Fiscal Year Ending June 30, 2020, Alexander, (Me.).
Town Of Alexander Annual Budget Meeting Fiscal Year Ending June 30, 2020, Alexander, (Me.).
Maine Town Documents
No abstract provided.
Town Of Machias Annual Town Report, July 1, 2019 To June 30, 2020, Machias, (Me.).
Town Of Machias Annual Town Report, July 1, 2019 To June 30, 2020, Machias, (Me.).
Maine Town Documents
No abstract provided.
History Of Cooper Maine - Civil War, Erica Perkins
History Of Cooper Maine - Civil War, Erica Perkins
Maine History Documents
No abstract provided.
A Story Of The Washington County Unorganized Territories, John Dudley
A Story Of The Washington County Unorganized Territories, John Dudley
Maine History Documents
The story of the past of any place or people is a history, but this story is so brief and incomplete, I gave the title of “A Story”. Another person could have written quite a different story based on other facts. This story is based on facts collected from various sources and arranged in three ways.
Scattered through one will find pictures, mostly old and mostly found in the Alexander-Crawford Historical Society files or with my families’ files. Following this introduction is a series on pictures taken by my great-grandfather, John McAdam Murchie. Next we have a text describing the …
Next Step Domestic Violence Project - Annual Report 2015-2016, Next Step Domestic Violence Project Staff
Next Step Domestic Violence Project - Annual Report 2015-2016, Next Step Domestic Violence Project Staff
Maine Women's Publications - All
No abstract provided.
St. Regis Paper Company Log Drive, Wlbz Radio
St. Regis Paper Company Log Drive, Wlbz Radio
WLBZ Radio Station Records
Bill Mincher interviews several members of the crew on a St. Regis Paper Company log drive on the Machias River. Includes Byron McPheters, Bob Wright, Boyd Kilton, and Francis Haley. (This record and the transcript reflect the spelling found on the station log; state records seem to have alternate spellings of Francis Healy and Francis Healey as well). Recorded May 8, 1957.
Log Drive, St. Regis Paper Company, Machias River, Wlbz Radio
Log Drive, St. Regis Paper Company, Machias River, Wlbz Radio
WLBZ Radio Station Records
An edited, shortened version of the visit to a St. Regis Paper Company log drive recorded on Tape 33. Bill Mincher provides background on the tradition of log drives on the Machias River and includes comments from Byron McPheters, Bob Wright, and Francis Haley. (This record and the transcript reflect the spelling found on the station log; state records seem to have alternate spellings of Francis Healy and Francis Healey as well). Interviews recorded May 8, 1957.
Interview With Captain Farnsworth About Hurricane Warning Systems, Wlbz Radio
Interview With Captain Farnsworth About Hurricane Warning Systems, Wlbz Radio
WLBZ Radio Station Records
Captain Farnsworth of Jonesport, Maine, explains his involvement in the development of hurricane early warning systems when he was stationed as a Reserve Officer in the U. S. Navy in Galveston, Texas.
Annual Report Of The Municipal Officers Of The Town Of Alexander Maine For The Year Ending March 6, 1950, Alexander (Me.)
Annual Report Of The Municipal Officers Of The Town Of Alexander Maine For The Year Ending March 6, 1950, Alexander (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1949-1950, Beddington (Me.)
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1949-1950, Beddington (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Alexander Maine For The Year Ending March 7, 1949, Alexander (Me.)
Annual Report Of The Municipal Officers Of The Town Of Alexander Maine For The Year Ending March 7, 1949, Alexander (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1948-1949, Beddington (Me.)
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1948-1949, Beddington (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Alexander Maine For The Year Ending March, 1948, Alexander (Me.)
Annual Report Of The Municipal Officers Of The Town Of Alexander Maine For The Year Ending March, 1948, Alexander (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1947-1948, Beddington (Me.)
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1947-1948, Beddington (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1947, Beddington (Me.)
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1947, Beddington (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1945-1946, Beddington (Me.)
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1945-1946, Beddington (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Alexander Maine For The Year Ending March, 1946, Alexander (Me.)
Annual Report Of The Municipal Officers Of The Town Of Alexander Maine For The Year Ending March, 1946, Alexander (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1944-1945, Beddington (Me.)
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1944-1945, Beddington (Me.)
Maine Town Documents
No abstract provided.
Camp Newspaper For The Houlton Pow Camp And The Sub-Camps Seboomok, Spencer Lake And Princeton, Issue 1, December 1944, Camp Houlton
Camp Newspaper For The Houlton Pow Camp And The Sub-Camps Seboomok, Spencer Lake And Princeton, Issue 1, December 1944, Camp Houlton
Maine POW Collection
The first issue of the camp newsletter printed at the Houlton POW camp in December, 1944. Text in German.
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1943-1944, Beddington (Me.)
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1943-1944, Beddington (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Year Ending February 25, 1943, Beddington (Me.)
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Year Ending February 25, 1943, Beddington (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Year Ending February 21, 1942, Beddington (Me.)
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Year Ending February 21, 1942, Beddington (Me.)
Maine Town Documents
No abstract provided.