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

Arts and Humanities Commons

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

Articles 1 - 30 of 229

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.


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.


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.


Statement Of The Financial Condition Of The Town Of Alexander State Of Maine For The Year 1942, Alexander (Me.) Jan 1942

Statement Of The Financial Condition Of The Town Of Alexander State Of Maine For The Year 1942, Alexander (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Beddington For The Year Ending Feb. 22, 1941, Beddington (Me.) Jan 1941

Annual Report Of The Municipal Officers Of The Town Of Beddington For The Year Ending Feb. 22, 1941, Beddington (Me.)

Maine Town Documents

No abstract provided.


Statement Of The Financial Condition Of The Town Of Alexander State Of Maine For The Year 1941, Alexander (Me.) Jan 1941

Statement Of The Financial Condition Of The Town Of Alexander State Of Maine For The Year 1941, Alexander (Me.)

Maine Town Documents

No abstract provided.


Atlantic Salmon Fishing On The Narraguagus River, Narraguagus Fish & Game Association Jan 1940

Atlantic Salmon Fishing On The Narraguagus River, Narraguagus Fish & Game Association

Maine History Documents

A brief pamphlet on salmon fishing and hunting on the Narraguagus River near Cherryfield, Maine, circa 1940.