Open Access. Powered by Scholars. Published by Universities.®
- Keyword
-
- Maine (11)
- Local Government (6)
- Town Report (6)
- Tourism (4)
- Travel (4)
-
- Bar Harbor (2)
- Education (2)
- Financial records (2)
- Hancock County (2)
- Lincoln County (2)
- Mount Desert Island (2)
- Resorts (2)
- Social life and customs (2)
- Transportation (2)
- Washington County (2)
- West Pembroke (2)
- Whitefield Maine (2)
- Abbot Maine (1)
- Agriculture (1)
- Albany Maine (1)
- Albion Maine Kennebec County (1)
- Alfred Maine (1)
- Alumni Association (1)
- Bangor (1)
- Clubs (1)
- Coast (1)
- Cumberland County (1)
- Early 20th century (1)
- Elections (1)
- Farms (1)
Articles 1 - 21 of 21
Full-Text Articles in Arts and Humanities
"Maine" (Excerpt From The Proceedings Of The National Woman Suffrage Association Convention) 1910, National Woman Suffrage Association Staff
"Maine" (Excerpt From The Proceedings Of The National Woman Suffrage Association Convention) 1910, National Woman Suffrage Association Staff
Maine Women's Publications - All
No abstract provided.
Annual Reports Of The Town Of Whitefield, For The Year Ending Feb. 20, 1910, Whitefield, (Me.).
Annual Reports Of The Town Of Whitefield, For The Year Ending Feb. 20, 1910, Whitefield, (Me.).
Maine Town Documents
No abstract provided.
Directory Of Shippers: Maine Central Railroad, Washington County Railway, Somerset Railway, Maine Central Railroad Industrial Department
Directory Of Shippers: Maine Central Railroad, Washington County Railway, Somerset Railway, Maine Central Railroad Industrial Department
Maine History Documents
Cover title: Maine Central shipping list : an accurate directory of the handlers of agricultural produce along the lines of the Maine Central Railroad in Maine and New Hampshire and the Somerset and Washington Railways.
Lists of firms and individuals handling potatoes and other vegetables, fruits (tree and small), dairy products and poultry and eggs in Maine and northern New Hampshire.
Annual Report Of The Municipal Officers Of The Town Of Albany For The Year Ending January 31st, 1910, Albany (Me.)
Annual Report Of The Municipal Officers Of The Town Of Albany For The Year Ending January 31st, 1910, Albany (Me.)
Maine Town Documents
No abstract provided.
School Records, 1910, Willis Carter
School Records, 1910, 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 for the Spring and Fall terms of 1910 with records of expenses for janitors, the high school, common schools, books, supplies, and repairs.
School Records: List Of School Age Children, 1910, Willis Carter
School Records: List Of School Age Children, 1910, Willis Carter
Willis Carter Diaries
Pages from a ledger kept by Willis Carter, an educator who lived in West Pembroke, Maine. This section includes a list of 482 "persons of the town of Pembroke [and surrounding communities] between the ages of 5 ad 21, Census of April 1, 1910."
Bangor Railway And Electric Company Instructions To Railway Employees In Regard To Streets And General Information, Bangor Railway And Electric Company
Bangor Railway And Electric Company Instructions To Railway Employees In Regard To Streets And General Information, Bangor Railway And Electric Company
Maine History Documents
A list of stops for trolley cars around the city of Bangor, Hampden Division, Charleston Division, Brewer Division, and Old Town Division of the Bangor Railway & Electric Company. Several stops are specific residences and businesses along the routes. Circa 1910.
William Tell Club Hunting Songs, R. J. Hodgson
William Tell Club Hunting Songs, R. J. Hodgson
Maine History Documents
Song lyrics by R. J. Hodgson of songs sung by members of the William Tell Club, a group incorporated as a social club in 1903 by ten men, eight from Maine, one from New York and one from Rhode Island. Members believed the club to be the oldest incorporated hunting club in the country.
Directory, Cumberland County Woman's Christian Temperance Union, Cumberland County Woman's Christian Temperance Union
Directory, Cumberland County Woman's Christian Temperance Union, Cumberland County Woman's Christian Temperance Union
Maine History Documents
No abstract provided.
Hay's Guide, Portland, Summer 1910, H. H. Hay Sons
Hay's Guide, Portland, Summer 1910, H. H. Hay Sons
Maine History Documents
A guide book for Portland, Maine, distributed by the Rines Brothers Company, 529 to 535 Congress Street, in 1910. Includes a brief history, facts, prominent historic places, forts in Portland Harbor, public buildings, clubs, auto garages, trolley car trips, street car time tables, trips by steamer and rail, list of hotels and boarding houses, and several advertisements for area businesses.
State Of Maine Republican And Democratic Platforms, Maine Republican Party, Maine Democratic Party
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.
Historical Souvenir Of The Isles Of Shoals, Lewis W. Brewster
Historical Souvenir Of The Isles Of Shoals, Lewis W. Brewster
Maine History Documents
A booklet on the history of the Isles of Shoals prepared for the N. H. Weekly Publishers Association on the occasion of their visit to Star Island in 1905. Includes several illustrations.
A Souvenir Of Bar Harbor, Mount Desert Island, Maine, W. H. Serman, Printer
A Souvenir Of Bar Harbor, Mount Desert Island, Maine, W. H. Serman, Printer
Maine History Documents
No abstract provided.
Newport House : Annex And Cottages, Bar Harbor, Maine, Thomas P. Jones
Newport House : Annex And Cottages, Bar Harbor, Maine, Thomas P. Jones
Maine History Documents
No abstract provided.
Constitution And By-Laws Of The Livermore Falls Musicians' Protective Union, American Federation Of Musicians, Local 326 (Livermore Falls)
Constitution And By-Laws Of The Livermore Falls Musicians' Protective Union, American Federation Of Musicians, Local 326 (Livermore Falls)
Maine History Documents
No abstract provided.
Washingtonia (Fall 1910), Washington State Normal School
Washingtonia (Fall 1910), Washington State Normal School
Yearbooks
No abstract provided.
Annual Report Of The Town Officers Of The Town Of Abbot For The Year Ending March 1st, 1910, Abbot, (Me.).
Annual Report Of The Town Officers Of The Town Of Abbot For The Year Ending March 1st, 1910, Abbot, (Me.).
Maine Town Documents
No abstract provided.
Annual Reports Of The Town Officers Of The Town Of Albion For The Year Ending March 1, 1910, Albion (Me.)
Annual Reports Of The Town Officers Of The Town Of Albion For The Year Ending March 1, 1910, Albion (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Receipts And Expenditures And Financial Condition Of The Town Of Alfred Together With The Reports Of Selectmen, Superintending School Committee, Town Clerk, Town Treasurer And Directors And Librarian Of Parsons Memorial Library For The Year Ending March 19 1910, Alfred (Me.)
Maine Town Documents
No abstract provided.
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.
Class Of 1875 Reunion Volume, University Of Maine Class Of 1875
Class Of 1875 Reunion Volume, University Of Maine Class Of 1875
General University of Maine Publications
The forewarn to this volume reads, "The interest which was awakened among the members of the Class of 1875 by reason of the correspondence over the Class Flag in 1907 and on the announcement of the decease of A. M. Goodale, December 1909, led the undersigned to believe that they would be interested on this thirty-fifth anniversary of their graduation to receive a brief summary of the happenings of their fellow classmates since that eventful Commencement day on August 4th, 1875. This idea took root and from it sprang this little volume. If it in part fulfills its mission, its …