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

Articles 1 - 10 of 10

Full-Text Articles in Public Affairs, Public Policy and Public Administration

Sam Gen Ms 01 Jean Byers Sampson Papers Finding Aid, John D. Knowlton, Susannah Clark Apr 2013

Sam Gen Ms 01 Jean Byers Sampson Papers Finding Aid, John D. Knowlton, Susannah Clark

Search the Manuscript Collection (Finding Aids)

Description:

Jean Byers Sampson was a 1944 graduate of Smith College. Early in her post-Smith career, she conducted and wrote the 1947, “A Study of the Negro in Military Service,” which contributed to President Harry Truman’s decision to desegregate the armed forces. Sampson moved to Maine in the early 1950s with her husband, Richard Sampson, a Bates College mathematics professor, and she played a unique and critical role in the state until her death in 1996. Over the course of her life in Maine, she served as the founder of the first chapter of the NAACP in Maine, local and …


Road Maps - The American Way, Osher Map Library And Smith Center For Cartographic Education Feb 2001

Road Maps - The American Way, Osher Map Library And Smith Center For Cartographic Education

Osher Map Library Exhibition Catalogs

Road Maps - The American Way.

February 13, 2001 to December 21, 2001

U.S. road maps have always emphasized a proud national history and have promised a glorious future, through the magic of the automobile. So get out the road map to plot your course . . . and don't forget to buy our brand of gas!

Guest Curator - Robert French.


The Forts Of Maine, 1607-1945: An Archaeological And Historical Survey, Robert L. Bradley Ph.D Sep 1981

The Forts Of Maine, 1607-1945: An Archaeological And Historical Survey, Robert L. Bradley Ph.D

Maine Collection

The Forts of Maine, 1607-1945: An Archaeological and Historical Survey

by Robert L. Bradley, Ph.D. - Maine Historic Preservation Commission

This booklet was co-published in September, 1981 by the Maine Historic Preservation Commission and the Maine Bureau of Parks and Recreation, with Federal funds provided by the Commission through the National Park Service, Department of the Interior, matched by State funds provided by the Bureau of Parks and Recreation. Earle G. Shettleworth, Jr., State Historic Preservation Officer


In Commemoration Of Joshua Lawrence Chamberlain : A Guide - Bibliography, Maine State Archives May 1978

In Commemoration Of Joshua Lawrence Chamberlain : A Guide - Bibliography, Maine State Archives

Maine Collection

In Commemoration of Joshua Lawrence Chamberlain : A Guide - Bibliography

Compiled and Edited by Barrett Parker, Pejepscot Historical Society and Sylvia J. Sherman, Maine State Archives.

"Published under Appropriation No. 1065.1".

Maine State Archives, Augusta, Maine (May 1, 1978).

Contents: Introduction / Preface / Part I. Publications / Part II. Manuscripts / Appendix

Appendix consists of a "Facsimile of Report of Colonel Joshua L. Chamberlain, 20th Maine Volunteers to Headquarters, 3rd Brigade, 1st Division, 5th Corps, Army of the Potomac Concerning the Actions of the 20th Maine at Gettysburg, July 6, 1863."


Community Action Programs And Poor People Of Maine : A History, Maine. Division Of Economic Opportunity Jan 1975

Community Action Programs And Poor People Of Maine : A History, Maine. Division Of Economic Opportunity

Maine Collection

Community Action Programs and Poor People of Maine : A History.
State of Maine. Division of Economic Opportunity. Augusta, Maine, 1975.

Contents: 1.Introduction / 2.Myths of the Poor in Maine / 3.Concepts / 4.Head Start / 5.Legal Services-The Poor and the Law / 6.Health / 7.Native Americans / 8.Housing / 9.The Elderly-Never Too Late to Fight Poverty / 10.Manpower Training / 11.Donated Commodities / 12.Vista / 13.Poverty Is Here to Stay / 14.Results of the War / 15.The Role of SEOO and New Directions for CAP



Annual Report Of The Adjutant General Of The State Of Maine For The Years Ending June 30, 1945 And June 30, 1946 & History Of The State Guard From Its Inception To 30 June 1946, Office Of The Adjutant General Jan 1946

Annual Report Of The Adjutant General Of The State Of Maine For The Years Ending June 30, 1945 And June 30, 1946 & History Of The State Guard From Its Inception To 30 June 1946, Office Of The Adjutant General

Maine Collection

Annual Report of the Adjutant General of the State of Maine for the Years Ending June 30, 1945 and June 30, 1946 & History of the State Guard From Its Inception to 30 June 1946. (cover title)

This volume includes three distinct reports bound together:

- Annual Report of the Adjutant General of the State of Maine for the Year Ending June 30, 1945. (116 pgs.)

- Annual Report of the Adjutant General of the State of Maine for the Year Ending June 30, 1946. (86 pgs.)

- History Maine State Guard From Its Inception to 30 June 1946. (126 …


Postwar Planning For The State Of Maine, Maine Development Commission Nov 1944

Postwar Planning For The State Of Maine, Maine Development Commission

Maine Collection

Postwar Planning for the State of Maine by the Maine Development Commission, as Compiled November 1, 1944

Compiled and Published by the Maine Development Commission, Augusta, Maine, 1944.

Contents: Introduction / General Employment Data / State Projects / Municipal Projects / List of Tables and Illustrations.


Maine Forts, Henry E. Dunnack Jan 1924

Maine Forts, Henry E. Dunnack

Maine Collection

Maine Forts by Henry E. Dunnack, State Librarian.

Foreword by Percival P. Baxter, Govenor of Maine, State Capitol, Augusta - September 1, 1924.

Sections include: Introduction, Fort Machias, Fort Knox, Fort St.George's, Fort Edgecomb, Forts Popham and Baldwin, North and South Sugar Loaf Islands, Fort McClary, Indians and Their Wars, Fortifications in Maine , List of Old Forts.


An Alphabetical Index Of Revolutionary Pensioners Living In Maine, Charles Alcott Flagg Jan 1920

An Alphabetical Index Of Revolutionary Pensioners Living In Maine, Charles Alcott Flagg

Maine Collection

An Alphabetical Index of Revolutionary Pensioners Living in Maine

by Charles Alcott Flagg (1870-1920)

"Limited Edition of 200 Copies." Reprinted from Sprague's Journal of Maine History, Dover, Maine 1920.


History Of Col. James Scamman's Thirtieth Regiment Of Foot : Eight Months' Service Men Of 1775 From York County ; With A Full Account Of Their Movements During The Battle Of Bunker Hill And Complete Muster Rolls Of The Companies, Nathan Goold Jan 1899

History Of Col. James Scamman's Thirtieth Regiment Of Foot : Eight Months' Service Men Of 1775 From York County ; With A Full Account Of Their Movements During The Battle Of Bunker Hill And Complete Muster Rolls Of The Companies, Nathan Goold

Maine Collection

History of Col. James Scamman's Thirtieth Regiment of Foot : Eight Months' Service Men of 1775 from York County ; With a Full Account of Their Movements During the Battle of Bunker Hill and Complete Muster Rolls of the Companies

by Nathan Goold

"Reprinted From the Maine Historical Society's Quarterly"

The Thurston Print, Portland, Maine, 1899.