Lewiston for the Fiscal Year Ending Feb
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
The Blaine House: a Brief History and Guide
University of Southern Maine USM Digital Commons Maine Historic Preservation Commission Maine State Documents 1986 The Blaine House: A Brief History and Guide H. Draper Hunt George K. Clancey Follow this and additional works at: https://digitalcommons.usm.maine.edu/mhpc-docs Recommended Citation Draper Hunt, H. and Clancey, George K., "The Blaine House: A Brief History and Guide" (1986). Maine Historic Preservation Commission. 5. https://digitalcommons.usm.maine.edu/mhpc-docs/5 This Book is brought to you for free and open access by the Maine State Documents at USM Digital Commons. It has been accepted for inclusion in Maine Historic Preservation Commission by an authorized administrator of USM Digital Commons. For more information, please contact [email protected]. I-- The BLAINE HOUSE II II I. III I III I II 111111111 Ill fflrlllllllrJIIIfl A BRIEF HISTORY .. ... .. .. ' • j '· , {\��I ' I ( � • ( I : ..�-< OF So and c;\' . � � "9.: -� � GUIDE tn § LIBRARY JAN 2 01986 by Maine State ooc. H. Draper Hunt and Gregory K. Clancey Maine Historic Preservation Commission -------------------------------------------- - ���� ��·�m�ru�oor�li�lflir�'�' 3 1390 00451090 3 This booklet was published by the Maine Historic Preservation Commission in 1983 in commemoration of the I 50th anniversary of the completion of the Blaine House. Earle G. Shettleworth, Jr. Director Contemporary photographs of the Blaine House by Richard Cheek. Photograph of Governor Brennan by Lawrence Spiegel. Drawings of the Blaine House Development and the Floor Plan of the First Story by Christopher Glass. Historical illustrations are from the following collections: The Blaine House The Maine Historic Preservation Commission The Maine State Law Library James B. -
Colby College Catalogue 1923 - 1924
Colby College Digital Commons @ Colby Colby Catalogues Colby College Archives 1923 Colby College Catalogue 1923 - 1924 Colby College Follow this and additional works at: https://digitalcommons.colby.edu/catalogs Part of the Curriculum and Instruction Commons, and the Higher Education Commons Recommended Citation Colby College, "Colby College Catalogue 1923 - 1924" (1923). Colby Catalogues. 24. https://digitalcommons.colby.edu/catalogs/24 This Book is brought to you for free and open access by the Colby College Archives at Digital Commons @ Colby. It has been accepted for inclusion in Colby Catalogues by an authorized administrator of Digital Commons @ Colby. THE ONE HUNDRED AND FO URTH ANNUAL CATALOGUE OF COLBY COLLEGE FOR THE YEAR 1923-1924 WA TERVILLE, ..., MAI NE Published by ·the College, MCMX XIV 85094 SEP 2 1 1935 1923 1924 1925 JULY JA N. JULY JA N. SM TWT F SS MTW TFS SM T w T FSSM T w T FS 1 2 3 4 5 6 7... 1 2 3 4 5 . .. 1 2 3 4 5 .. ........ 1 2 3 8 9 10 11 12 13 14 6 7 8 9 10 11 12 6 7 8 91011 12 4 5 6 7 8 9 10 15 16 17 18 1920 21 13 14 15 16 1718 19 13 14 15 16 1718 19 11 12 13 14 16 16 17 22 23 24 25 26 2728 2021 22 23 24 25 2620 21 22 23 24 25 26 18 19 2021 22 23 24 29 30 31 .. ...... 2728 29 3031 . 27 28 2930 31 . 25 26 27 2829 30 31 . -
Report of the President, Bowdoin College 1958-1959
Bowdoin College Bowdoin Digital Commons Annual Report of the President Special Collections and Archives 1-1-1959 Report of the President, Bowdoin College 1958-1959 Bowdoin College Follow this and additional works at: https://digitalcommons.bowdoin.edu/presidents-reports Recommended Citation Bowdoin College, "Report of the President, Bowdoin College 1958-1959" (1959). Annual Report of the President. 68. https://digitalcommons.bowdoin.edu/presidents-reports/68 This Book is brought to you for free and open access by the Special Collections and Archives at Bowdoin Digital Commons. It has been accepted for inclusion in Annual Report of the President by an authorized administrator of Bowdoin Digital Commons. For more information, please contact [email protected]. •'I £90 President's Report for the Sessions of 1958- 1959 BOWDOIN COLLEGE BULLETIN Digitized by the Internet Archive in 2013 http://archive.org/details/reportofpresiden19581bowd President's Report the Sessions for of 1 958-1 959 BOWDOIN COLLEGE BULLETIN Number 333 June 1959 Published four times during the College Year in September, December, March, and June, by The College Entered as second-class matter, June 28, 1907, at Brunswick, Maine under Act of Congress of July 16, 1894 — REPORT OF THE PRESIDENT To the Trustees and Overseers of Bowdoin College: I have the honor to submit the following report for the academic year 1958-1959: THE IMAGE OF BOWDOIN Modern sociological jargon so quickly adopted by Madison Avenue, focuses attention on the importance of "image"; the image of an institution denotes the manner in which it is viewed by its public. Careful scrutiny of the image of Bowdoin, and the assessment of the accuracy of that image, should be fruitful in understanding the College in today's dynamic world, and in enhancing the service of the College in the world of tomorrow. -
The Bates Student
Bates College SCARAB The aB tes Student Archives and Special Collections 9-1902 The aB tes Student - volume 30 number 07 - September 1902 Bates College Follow this and additional works at: http://scarab.bates.edu/bates_student Recommended Citation Bates College, "The aB tes Student - volume 30 number 07 - September 1902" (1902). The Bates Student. 1918. http://scarab.bates.edu/bates_student/1918 This Newspaper is brought to you for free and open access by the Archives and Special Collections at SCARAB. It has been accepted for inclusion in The aB tes Student by an authorized administrator of SCARAB. For more information, please contact [email protected]. Vol. XXX No. 7. September C CcJowten. '6a Entered at Lewiston Post-Office as Second-Class Mail Matter. BUSINESS DIRECTORY. THK L4ROB8T and best equipped retell drug store D. P. MOULTON in this section. The prescription department espe- cially complete and satisfactory, as Registered Apothecary, our Hies with almost llMi.OOO on record will testify. 213 Lisbon Street, Corner Pine, - LEWISTON, ME. A $5 EXAMINATION FREE OF CHARGE TUB Lakeside Press l!V A. W. ANTHOINE, B0OK AND JOB woRK PRINTING of Any Description. Ophthalmic College Graduate, Doctor of Optics. We correct every error of vision by our perfect- a,,d Zinc fitting glasses. 22 years'experience. PHOTO-ENGRAVING, ftEE* SPECTACLES MADE TO ORDER. LITHOGRAPHING °ffice Stationery, and LiinuunHrmnu, Co|or Work Labels, etc. Satisfaction Guaranteed. RRfllv RINniNR Edition and Job Work, UUUI\ UII1UII1U, Magazines,etc.; Paper Ruling BEST OPTICAL ESTABLISHMENT IN MAINE. and Blank Book Manufact- uring. Office and Works, nrtnmT * ATT\ ti/rxi ANTHOINE OPTICAL MFG. -
The Pine Cone, Autumn 1948
AUTUMN, 1948 ECONE Pcmotezma offflaim 25 Cents (A 'privately supported, state-wide, non-partisan, non-profit organization for the promotion and development of Maine's agricultural, industrial and recreational resources.) 19 4 n AUTUMN 1949 "Jlu £ c■ June: Page The State of Ma in e ...........Robert P. Tristram Coffin 3 “Had a Wonderful Time” ...............William A. Hatch 9 Town Managers in Ma in e ...........Charles E. Dawson 15 Doorways and Beyond : The Nordica Homestead .. Mabel Gould Demers 19 Outdoors in Ma in e ............................John C. Page, Jr. 22 Meet the “Duchess” ..................... William A. Hatch 26 “A W o m a n ’s W o r k ” ..................... Theresa I. Maxfield 28 Governors of Maine, 1900-1948 .. Reginald E. Carles 34 Minstrelsy of Maine ... Edited by Sheldon Christian 38 Around the Cracker Barrel .... Elizabeth A. Mason 40 Famous Maine Recipes.....................June L. Maxfield 43 Maine Recipe..............................Pearl LeBaron Libby Inside Back Cover A Maine Hill in Autum n.............Ruby G. Searway Back Cover THE PINE CONE AUTUMN, 1948 VOL. 4, NO. 3 Published Quarterly by THE STATE OF MAINE PUBLICITY BUREAU PORTLAND . KITTERY . BANGOR . NEW YORK Main Office: 3 St. John St., Portland, 4 Maine GUY P. BUTLER RICHARD A. HEBERT Executive Manager Editorial Manager PINE CONE SUBSCRIPTION: $1 A YEAR (Printed in Maine on Maine-made Paper) THE STATE OF MAINE By Robert P. Tristram Coffin Bowdoin’s Pulitzer Prize winner, poet and author of • more than 25 books here presents a classic defense of his native State in reply to Arnold Toynbee’s blithe dismissal of the Pine Tree State. -
Fifty-Sixth Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 28, 1919
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1919 Fifty-Sixth Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 28, 1919. Together with Annual Reports and Papers Relating to the Affairs of the City Lewiston (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs Repository Citation Lewiston (Me.), "Fifty-Sixth Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 28, 1919. Together with Annual Reports and Papers Relating to the Affairs of the City" (1919). Maine Town Documents. 4873. https://digitalcommons.library.umaine.edu/towndocs/4873 This Report is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Town Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. * 6l H «v f K.! Fifty-Sixth Annual Report OF T H E RECEIPTS AND EXPENSES OF T H E City of Lewiston FOR T H E Fiscal Year Ending February 28 1919 TOGETHER WITH ANNUAL REPORTS AND PAPERS RELATING TO THE AFFAIRS OF THE CITY Printed By ECHO PUBLISHING COMPANY LEWISTON, MAINE CITY OF LEWISTON In Board of Mayor and Aldermen, March .12, 1919. ORDERED, The Common Council concurring, That the Committee on Printing be and is hereby authorized to have printed eight hundred copies of this year’s annual reports of the receipts and expenditures of the last year and included such other reports and public documents as in its judgment it may deem proper, expense of same to be charged to appro priation for printing when made. -
The Town Register: Phippsburg, Georgetown, Arrowsic, West Bath
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1906 The ot wn register: Phippsburg, Georgetown, Arrowsic, West Bath, Westport, 1906 Harry Edward Mitchell Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs Repository Citation Mitchell, Harry Edward, "The ot wn register: Phippsburg, Georgetown, Arrowsic, West Bath, Westport, 1906" (1906). Maine Town Documents. 19. https://digitalcommons.library.umaine.edu/towndocs/19 This Book is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Town Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. rf*"* </ <o^-^f?*/ \-T^\/ %*^^*/ "^ y .. v^^^-y V'^-^V V^^V '^'^ ^vO^^" * .4y "5 0* "V .TCT«'VA ^""^ '^. * ^^^T**/ *<.^*T^\/ ^o^*V^"**/ "^ 4.^'^^ ^^''^<^ ^ :* ^. >^ ^ ^ .To' .V" *^ *.M* aP ^ *• -* -*'"«'^,-. Xc<^' . ./%. i-.°-. .*^*\-;«^:. V..^^.^^K•.°v.*•'*^• THE TOWN REGISTER Phippsbung GcopgetotDn Jlmtoiosic aicst Bath UJcstpoiTt 1 9 O 6 COMPILED BY MITCHELL, DAGGETT, SAWYER and LAWTON. Brunswick, Maine: Published by The H. E. Mitchell Co. lUOG .Lt^M^, /'^^<f^ GENERAL REFERENCE Page Governors of Maine 5 United States Senators from Maine 6 Representatives in Conji:ress from Maine 6 State Officials of Maine (Maine Government) 6 List of Post Offices in Maine 9 Railroads of Maine, Mileage and Fares 21 Steamboat Lines in Maine 35 Vital Statistics, Births, Marriap;ee, and Deaths -
A Study of the Progressive Movement of 1912 and of the Third Party Movement of 1924 in the State of Maine
The University of Maine DigitalCommons@UMaine Electronic Theses and Dissertations Fogler Library 6-1926 A Study of the Progressive Movement of 1912 and of the Third Party Movement of 1924 in the State of Maine Elizabeth Ring Follow this and additional works at: https://digitalcommons.library.umaine.edu/etd Part of the Political History Commons Recommended Citation Ring, Elizabeth, "A Study of the Progressive Movement of 1912 and of the Third Party Movement of 1924 in the State of Maine" (1926). Electronic Theses and Dissertations. 3277. https://digitalcommons.library.umaine.edu/etd/3277 This Open-Access Thesis is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Electronic Theses and Dissertations by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. A STUDY of the PROGRESSIVE MOVEMENT OF 1912 AND OF THE THIRD PARTY MOVEMENT OF 1924 IN THE STATS OF MAINE A THESIS Submitted, in Partial Fulfillment of the Requirements for the Degree of Master of Arts (in History) By ELIZABETH RING B. A* University of Maine, 1923 College of Arts and. Sciences University of Maine Orono June, 1926 TABLE OF CONTENTS. Page Bibliography................................................................................................... Introduction................. • • 1 I. The First Progressive Movement .................................... II. The LaFollette Movement of 1924 .......................................... Chapter I. The Political Situation in Maine from Statehood to the Progressive Movement in 1912........... 16 I. Political Reasons for the Separation of Maine From Massachusetts .................................................................. • • • II. General Trend of Parties from 1820 -1854......................... III. Third Party Movements before the Civil War .................. IV. The Rise and Growth of the Republican Party in Maine V. -
SCARBORO Fa REGISTER
- T H E - SCARBORO fA REGISTER 19 0 5 COMPILED BY MITCHELL AND CAMPBELL B r u n s w ic k , M a i n e : P u b l i s h e d b y T i i e H. E. M i t c h e l l Co. 1905 TABLE OF CONTENTS General Description Early Settlement Indian History Incorporation Town Officials Industrial Account Military Matters School Items Church Affairs Public Men Historic Landmarks CENSUS P : ' Scarboro Register 1905 * GENERAL DESCRIPTION. The town of Scarboro, which was the sixth in the state to have a town organization, was, during' the seventeeth and the early part of the eighteenth centuries, one of the principal business centers of the Province of Maine. This towu is situated in the south-west corner of Cum berland County, upon the sea-coast, from which it extends into the interior about eight miles. The “ Beach” in this town is one of the much-resorted-to places on the coast of Maine and affords excellent opportunities for surf-bathing, as well as other attractions incident to life inthecoasttowns during the hot summer months. The sea view is fine here being unobstructed by islands. The general surface of Scarboro is flat, though in the north-western part of the towu the hills rise to a consider able elevation. The principal streams of the town are the Dunstan, or New River, the Nonesuch, Libby’s River, and 6 HISTORICAL. the Spurwink, which forms a portion of the southeastern boundary. The town is crossed by both the Eastern and the Western Divisions of the Boston and Maine Railroad, also by the line of electrics from Portland to Biddeford. -
The Bates Student
Bates College SCARAB The aB tes Student Archives and Special Collections 4-17-1935 The aB tes Student - volume 63 number 01 - April 17, 1935 Bates College Follow this and additional works at: http://scarab.bates.edu/bates_student Recommended Citation Bates College, "The aB tes Student - volume 63 number 01 - April 17, 1935" (1935). The Bates Student. 608. http://scarab.bates.edu/bates_student/608 This Newspaper is brought to you for free and open access by the Archives and Special Collections at SCARAB. It has been accepted for inclusion in The aB tes Student by an authorized administrator of SCARAB. For more information, please contact [email protected]. zn-^t/jc i It is easier to look wise than FOUNDED IN 1873 to talk wisdom. tnhml r"L~ Jill PRICE, 10 CENTS VOL. LXinNo. LEWISTON, MAINE, WEDNESDAY, APRIL 17, 1935 Peace Speakers FROM Mt. David Service Maine Schools' Fr. Robert White To Speak Say Knowledge An Easter Sunday sunrise service Debate Finals THE and a candlelight Communion serv- ice are to be held this week under Needs Emphasis the auspices of the Council On Re- Here Saturday ligion. All students and faculty are NEWS invited to attend. On "Weals" This Evening Asks For "Direction Of The sunrise service this Easter Thirteen Qualifiers For Emotions By Straight Sunday will be new to the Bates Campus and is to be held from 7:15 Semi-Finals Friday— , A What Do You Know Lecturer Is Professor Of Criminal Law At SXcia. Science? Thinking" to 8:00 A. M. on Mt. David. A call Winner Gets Cup Marty Curran to worship will be sounded from the Catholic University In DEMONSTRATION IS summit at seven o'clock, and Dr. -
One Hundred Thirty Eight Years at the Augusta House Thelma Eye Goggin
Maine State Library Digital Maine Augusta Books Augusta, Maine 1969 One Hundred Thirty Eight Years at the Augusta House Thelma Eye Goggin Follow this and additional works at: https://digitalmaine.com/augusta_books Recommended Citation Goggin, Thelma Eye, "One Hundred Thirty Eight Years at the Augusta House" (1969). Augusta Books. 4. https://digitalmaine.com/augusta_books/4 This Text is brought to you for free and open access by the Augusta, Maine at Digital Maine. It has been accepted for inclusion in Augusta Books by an authorized administrator of Digital Maine. For more information, please contact [email protected]. TERM PAPER ONE HUNDRED THIRTY EIGHT YEARS AT THE AUGUSTA HOUSE > by Thelma Goggin UNIVERSITY OF MAINE IN AUGUSTA Hy 10 Maine History Mr. Grindie M ay 12, 1969 TABLE OF CONTENTS Bags LIST OF ILLUSTRATIONS ,............. ................. 11 PURPOSE OF P A P E R ...................... .,.............. 111 TEXT .............................. .............. ..... 2 S U M M A R Y ................................................ W APPENDIX A Register of Deeds Information ............ 43 APPENDIX B Maine Register, dates and page numbers... 48 APPENDIX 0 City Directories dates and pages......... 51 APPENDIX D Owners of the Augusta House . •......... ^3 APPENDIX E Managers of the Augusta House,.......**** APPENDIX F Samples of Advertising.................*•• 59 BIBLIOGRAPHY................ ......................... 1 LIST OP ILLUSTRATIONS Pa ge Augusta House as It 16d>ked I83I to 1865 *••••••♦•••• 1 Augusta House as it looked I865 -
Fifty-Seventh Annual Report of the Receipts and Expenses of the City
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1920 Fifty-Seventh Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 28 1920 Together With Annual Reports and Papers Relating to the Affairs of the City Lewiston (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs Repository Citation Lewiston (Me.), "Fifty-Seventh Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 28 1920 Together With Annual Reports and Papers Relating to the Affairs of the City" (1920). Maine Town Documents. 4714. https://digitalcommons.library.umaine.edu/towndocs/4714 This Report is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Town Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. Fifty-Seventh Annual Report OF THE RECEIPTS AND EXPENSES OF THE City of Lewiston FOR THE Fiscal Year Ending February 28 1920 TOGETHER WITH ANNUAL REPORTS AND PAPERS RELATING TO THE AFFAIRS OF THE CITY Printed By ECHO PUBLISHING COMPANY LEWISTON, MAINE MAYOR’S ADDRESS Members of the Board of Aldermen, Ladies and Gentle men There are several problems, many of which are very serious, which will occupy our attention as municipal officers of the city of Lewiston in the year of our official life which begins to-day. As representatives of the city elected by a majority of citizens I cannot urge too strongly upon you the responsibility which we must ac cept and with which we share with no one else.