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

Arts and Humanities Commons

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

Articles 1 - 30 of 267

Full-Text Articles in Arts and Humanities

Town Of Lubec, Maine Annual Report, 2021-2022, Lubec, (Me.). Aug 2022

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.). Jun 2022

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.). Jun 2022

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.). Jul 2021

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.). Jun 2021

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.). May 2021

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.). Apr 2021

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.). Aug 2020

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.). Jun 2020

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.). May 2019

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 Jan 2019

History Of Cooper Maine - Civil War, Erica Perkins

Maine History Documents

No abstract provided.


A Story Of The Washington County Unorganized Territories, John Dudley Mar 2017

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 Sep 2016

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 May 1957

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 May 1957

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 Jan 1957

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.) Jan 1950

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.) Jan 1950

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.) Jan 1949

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.) Jan 1949

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.) Jan 1948

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.) Jan 1948

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.) Jan 1947

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.) Jan 1946

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.) Jan 1946

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.) Jan 1945

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 Dec 1944

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.) Jan 1944

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.) Jan 1943

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.) Jan 1942

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.