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

Social and Behavioral Sciences Commons

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

Articles 1 - 13 of 13

Full-Text Articles in Social and Behavioral Sciences

Monson, 1904, Sanborn Map Company Nov 1904

Monson, 1904, Sanborn Map Company

Sanborn Maps of Maine

Maps of Monson, 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 the remaining sheets.


Warren, 1904, Sanborn Map Company Oct 1904

Warren, 1904, Sanborn Map Company

Sanborn Maps of Maine

Maps of Warren, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm.


Vinalhaven, 1904, Sanborn Map Company Oct 1904

Vinalhaven, 1904, Sanborn Map Company

Sanborn Maps of Maine

Maps of Vinalhaven, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm.


Rockland, 1904, Sanborn Map Company Feb 1904

Rockland, 1904, Sanborn Map Company

Sanborn Maps of Maine

Maps of Rockland, 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 the remaining sheets.


Excerpts Of Correspondence From William F Ganong, 1904-1936, William F. Ganong Jan 1904

Excerpts Of Correspondence From William F Ganong, 1904-1936, William F. Ganong

Fannie Hardy Eckstorm Papers

Typed excerpts of letters form William G Ganong containing his observations and notes about Native American language, culture and history in Maine. These were digitized from Box 1, folder 42 of the Fannie Hardy Eckstorm Papers. Documents from this folder that did not relate to Native Americans in Maine were not scanned and are not included in this file.


Greenville, 1904, Sanborn Map Company Jan 1904

Greenville, 1904, Sanborn Map Company

Sanborn Maps of Maine

Maps of Greenville, 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 the remaining sheets.


Fort Kent, 1904, Sanborn Map Company Jan 1904

Fort Kent, 1904, Sanborn Map Company

Sanborn Maps of Maine

Map of Fort Kent, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color map is on a sheet 64 x 54 cm.


Camden And Rockport, 1904, Sanborn Map Company Jan 1904

Camden And Rockport, 1904, Sanborn Map Company

Sanborn Maps of Maine

Maps of Camden and Rockport, 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 the remaining sheets.


Caribou, 1904, Sanborn Map Company Jan 1904

Caribou, 1904, Sanborn Map Company

Sanborn Maps of Maine

Maps of Caribou, 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 the remaining sheets.


Millinocket, 1904, Sanborn Map Company Jan 1904

Millinocket, 1904, Sanborn Map Company

Sanborn Maps of Maine

Maps of Millinocket, 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 the remaining sheets.


Ashland, 1904, Sanborn Map Company Jan 1904

Ashland, 1904, Sanborn Map Company

Sanborn Maps of Maine

Maps of Ashland, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Maps show location of Congregational Church, New Ashland House, Cigars & Tob Barber, and E.H Orcutt livery.


Thomaston, 1904, Sanborn Map Company Jan 1904

Thomaston, 1904, Sanborn Map Company

Sanborn Maps of Maine

Maps of Thomaston, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm.


Annual Reports Of Town Of Waterboro For The Year 1903, Waterboro (Me.). Municipal Officials Jan 1904

Annual Reports Of Town Of Waterboro For The Year 1903, Waterboro (Me.). Municipal Officials

Maine Town Documents

No abstract provided.