Open Access. Powered by Scholars. Published by Universities.®
- Keyword
-
- Maine (9)
- Education (4)
- Local Government (4)
- Town Report (4)
- Financial records (3)
-
- Social life and customs (3)
- Washington County (3)
- West Pembroke (3)
- Fire insurance (2)
- Forestry (2)
- Franklin County (2)
- Lincoln County (2)
- Logging (2)
- Lumber industry (2)
- Maps (2)
- Oxford County (2)
- Whitefield Maine (2)
- Air quality (1)
- Albany Maine (1)
- Albion Maine Kennebec County (1)
- Birthplace (1)
- Business operations (1)
- Carlisle family (1)
- City Ordinance (1)
- Civil War (1)
- Clubs (1)
- Community (1)
- Consumption (1)
- Cumberland County (1)
- Diet (1)
- Publication
- Publication Type
Articles 1 - 17 of 17
Full-Text Articles in Arts and Humanities
Charter And Ordinances Of The City Of South Portland, South Portland, (Me.)
Charter And Ordinances Of The City Of South Portland, South Portland, (Me.)
Maine Town Documents
No abstract provided.
Abraham Lincoln, Seen From The Field In The War For The Union, Joshua L. Chamberlain
Abraham Lincoln, Seen From The Field In The War For The Union, Joshua L. Chamberlain
Maine History Documents
A paper read before the Commandery of the State of Pennsylvania by Joshua Chamberlain, February 12, 1909.
Report On A Logging Operation In Northern Maine, George T. Carlisle, T. Frank Shatney
Report On A Logging Operation In Northern Maine, George T. Carlisle, T. Frank Shatney
Maine History Documents
A report on a logging operation in northern Maine completed for coursework at the University of Maine in 1909. Includes several photographs.
Woman's Literary Club, Dexter, Maine, 1909-1910: English Literature, Art, Miscellaneous, Woman's Literary Club (Dexter, Me.)
Woman's Literary Club, Dexter, Maine, 1909-1910: English Literature, Art, Miscellaneous, Woman's Literary Club (Dexter, Me.)
Maine History Documents
A program of discussion topics for the 1909-1910 season, with a list of members.
School Records And List Of School Age Children, 1909, Willis Carter
School Records And List Of School Age Children, 1909, Willis Carter
Willis Carter Diaries
Pages from a ledger kept by Willis Carter, an educator who lived in West Pembroke, Maine. This section includes lists of teachers employed during the Spring, Fall, and Winter terms at the town schools in 1909. It also includes a list of 473 "persons in town between the age of 5 and 21, Census of April 1, 1909."
School Records, 1909, Willis Carter
School Records, 1909, Willis Carter
Willis Carter Diaries
Pages from a ledger kept by Willis Carter, an educator who lived in West Pembroke, Maine. This section includes records of the school book fund and accounts with various book publishers during the year 1909.
School Records, 1909, Willis Carter
School Records, 1909, Willis Carter
Willis Carter Diaries
Pages from a ledger kept by Willis Carter, an educator who lived in West Pembroke, Maine. This section includes expenses for the High School, Common Schools, janitors, school books, supplies, repairs, and fuel for 1909.
Rangeley, 1908, Sanborn Map Company
Rangeley, 1908, Sanborn Map Company
Sanborn Maps of Maine
Maps of Rangeley, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on subsequent sheets.
Phillips, 1909, Sanborn Map Company
Phillips, 1909, Sanborn Map Company
Sanborn Maps of Maine
Maps of Phillips, Maine, at a scale of 1:600, 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm.
Lumbering In Northern Maine: As Illustrated By An Operation Of The Emerson Lumber Company, Bernard A. Chandler
Lumbering In Northern Maine: As Illustrated By An Operation Of The Emerson Lumber Company, Bernard A. Chandler
Maine History Documents
A document prepared by Bernard A. Chandler while at the University of Maine on the lumber industry, based on the operations of a camp of Emerson Lumber Company. Includes several photographs.
In Commemoration Of The One Hundredth Anniversary Of The Birth Of Hannibal Hamlin, Paris, Maine, Military Order Of The Loyal Legion Of The United States. Commandery Of The State Of Maine
In Commemoration Of The One Hundredth Anniversary Of The Birth Of Hannibal Hamlin, Paris, Maine, Military Order Of The Loyal Legion Of The United States. Commandery Of The State Of Maine
Maine History Documents
Full title: In commemoration of the one hundredth anniversary of the birth of Hannibal Hamlin, Paris, Maine, August 27, 1909. Military order of the loyal legion of the United States, commandery of the state of Maine
Cover title: Hannibal Hamlin: In Commemoration of the One Hundredth Anniversary of His Birth, Paris, Maine, August 27, 1909
Includes transcripts of addresses delivered by Joshua Chamberlain, Maine Governor Bert M. Fernald, ex governor of Massachusetts and ex-secretary of the Navy Hon. John D. Long, Senator Eugene Hale, and Charles S. Hamlin of Boston.
Addresses were followed by the unveiling of a memorial tablet …
The Maine State Sanatorium For Pulmonary Diseases: Greenwood Mountain, Hebron, Maine, Incorporated 1901, Maine State Sanatorium
The Maine State Sanatorium For Pulmonary Diseases: Greenwood Mountain, Hebron, Maine, Incorporated 1901, Maine State Sanatorium
Maine History Documents
A booklet providing the history of the Maine State Sanatorium, facilities, conditions of admission, ways to reach the location, costs, and opportunities to donate to the facility. Includes many illustrations. Circa 1909.
The Fishes Of Labrador, William Converse Kendall
The Fishes Of Labrador, William Converse Kendall
Maine History Documents
A paper based mainly on a small collection of fish gathered during an expedition of the Bowdoin College party to Labrador in 1891 under the direction of Professor Leslie A. Lee. From the Proceedings of the Portland Society of Natural History, Volume II, pages 207-243.
Annual Reports Of The Town Of Whitefield For The Year Ending Feb. 23, 1910, Whitefield, (Me.).
Annual Reports Of The Town Of Whitefield For The Year Ending Feb. 23, 1910, Whitefield, (Me.).
Maine Town Documents
No abstract provided.
Annual Report Of The Officers Of The Town Of Albany For The Year Ending January 31, 1909, Albany (Me.)
Annual Report Of The Officers Of The Town Of Albany For The Year Ending January 31, 1909, Albany (Me.)
Maine Town Documents
No abstract provided.
Annual Reports Of The Town Officers Of The Town Of Albion For The Year Ending March 1, 1909, Albion (Me.)
Annual Reports Of The Town Officers Of The Town Of Albion For The Year Ending March 1, 1909, Albion (Me.)
Maine Town Documents
No abstract provided.
Annual Reports Of The Town Of Whitefield, For The Year Ending Feb. 20, 1909, Whitefield (Me.)
Annual Reports Of The Town Of Whitefield, For The Year Ending Feb. 20, 1909, Whitefield (Me.)
Maine Town Documents
No abstract provided.