The Pine Cone, Autumn 1948
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Universitas Indonesia Analisis Penerjemahan Pronomina
UNIVERSITAS INDONESIA ANALISIS PENERJEMAHAN PRONOMINA PERSONA INGGRIS-INDONESIA DALAM SUBTITLE FILM ”THE LITTLE FOCKER” SKRIPSI Diajukan sebagai salah satu syarat untuk memperoleh gelar Sarjana Humaniora PETRA PATRIA DIAH P 0706295670 FAKULTAS ILMU PENGETAHUAN BUDAYA PROGRAM STUDI INGGRIS DEPOK JULI, 2011 Analisis penerjemahan ..., Petra Patria Diah Paramita, FIB UI, 2011 SURAT PERNYATAAN BEBAS PLAGIARISME Saya yang bertanda tangan di bawah ini dengan sebenarnya menyatakan bahwa skripsi ini saya susun tanpa tindakan plagiarisme sesuai dengan peraturan yang berlaku di Universitas Indonesia. Jika di kemudian hari ternyata saya melakukan tindakan plagiarisme, saya akan bertanggung jawab sepenuhnya dan menerima sanksi yang dijatuhkan oleh Universitas Indonesia kepada saya. Depok, 13 Juli 2011 Petra Patria Diah Paramita ii Analisis penerjemahan ..., Petra Patria Diah Paramita, FIB UI, 2011 HALAMAN PERNYATAAN ORISINALITAS Skripsi ini adalah hasil karya saya sendiri, dan semua sumber baik yang dikutip maupun dirujuk telah saya nyatakan dengan benar. Nama : Petra Patria Diah Paramita NPM : 0706295670 Tanda Tangan : Tanggal : 13 Juli 2011 iii Analisis penerjemahan ..., Petra Patria Diah Paramita, FIB UI, 2011 iv Analisis penerjemahan ..., Petra Patria Diah Paramita, FIB UI, 2011 KATA PENGANTAR Puji Syukur saya panjatkan kepada Tuhan Yang Maha Esa, karena atas berkat dan rahmat-Nya, saya dapat menyelesaikan skripsi ini. Penyusunan skripsi ini dilakukan dalam rangka memenuhi salah satu syarat untuk mencapai gelar Sarjana Humaniora pada Fakultas Ilmu Pengetahuan Budaya. Dalam menyusun dan menyelesaikan skripsi ini penulis mengalami banyak hambatan dan kendala. Namun berkat bantuan, bimbingan dan dukungan dari berbagai pihak, hambatan tersebut dapat teratasi dengan baik. Oleh karena itu, dalam kesempatan ini penulis ingin mengucapkan terima kasih kepada : Diding Fahrudin, M.A., selaku dosen pembimbing yang telah menyediakan waktu, pikiran, dan tenaga di tengah padatnya kegiatan dan kesibukan beliau. -
Shettleworth, Earle G., Jr. Oral History Interview Don Nicoll
Bates College SCARAB Edmund S. Muskie Oral History Collection Muskie Archives and Special Collections Library 2-28-2000 Shettleworth, Earle G., Jr. oral history interview Don Nicoll Follow this and additional works at: http://scarab.bates.edu/muskie_oh Recommended Citation Nicoll, Don, "Shettleworth, Earle G., Jr. oral history interview" (2000). Edmund S. Muskie Oral History Collection. 362. http://scarab.bates.edu/muskie_oh/362 This Oral History is brought to you for free and open access by the Muskie Archives and Special Collections Library at SCARAB. It has been accepted for inclusion in Edmund S. Muskie Oral History Collection by an authorized administrator of SCARAB. For more information, please contact [email protected]. Interview with Earle G. Shettleworth, Jr. by Don Nicoll Summary Sheet and Transcript Interviewee Shettleworth, Earle G., Jr. Interviewer Nicoll, Don Date February 28, 2000 Place Augusta, Maine ID Number MOH 170 Use Restrictions © Bates College. This transcript is provided for individual Research Purposes Only ; for all other uses, including publication, reproduction and quotation beyond fair use, permission must be obtained in writing from: The Edmund S. Muskie Archives and Special Collections Library, Bates College, 70 Campus Avenue, Lewiston, Maine 04240-6018. Biographical Note Earle G. Shettleworth, Jr. was born in Portland, Maine on August 17, 1948. Earle’s father, Earle Sr., was born in Connecticut and came to Maine to manage Woolworth’s on Congress Street in Portland from 1933-1946, then opened a small chain of 5 & 10 cent stores, E. G. Shettleworth Company. Earle wrote a history column, “Portland’s Heritage” for Portland Press Herald during his high school and college years. -
A History of Maine Roads 1600-1970 Maine Department of Transportation
Maine State Library Digital Maine Transportation Documents Transportation 1970 A History of Maine Roads 1600-1970 Maine Department of Transportation State Highway Commission Follow this and additional works at: https://digitalmaine.com/mdot_docs Recommended Citation Maine Department of Transportation and State Highway Commission, "A History of Maine Roads 1600-1970" (1970). Transportation Documents. 7. https://digitalmaine.com/mdot_docs/7 This Text is brought to you for free and open access by the Transportation at Digital Maine. It has been accepted for inclusion in Transportation Documents by an authorized administrator of Digital Maine. For more information, please contact [email protected]. ·-- 7/ I ' .. ·; ""' ~ 0. scanned January 2014 for MA bNE STATE LIBRARY ! H; t. 7-z/9 ?o Si~i{;"b ocs !:ff rifr~ij~fi il i l llll l l l~ ~ l ll l ll l l~ll l · Digital Archive ' :'.::'.Q.1 00088955 9 A Hist or r ...______... .. ~" · "<, ol Maine Roads 1600-1910/ . ~tote Highway Commission / Augusta , Maine A H I S T 0 R Y 0 F M A I N E R 0 A D S State Highway Commim;;ion Augusta, Maine 1970 History of Maine Roads 1600-1970 Glance at a modern map of Maine and you can easily trace the first transportation system in this northeastern corner of the nation, It is still there and in good repair, although less and less used for serious transportation purposes since the automobile rolled into the state in a cloud of dust and excitement at the turn of the century. This first transportation network in the territory that became the State of Maine was composed of waterways - streams, rivers, ponds, lakes and the long tidal estuaries and bays along the deeply indented coast. -
National Register of Historic Places Continuation Sheet
NPS Form 10-900 nos QMS Mo. 10244018 (R«v. 8-86) United States Department of the Interior National Park Service National Register of Historic Places NATIONAL Registration Form REGISTER This form is for use in nominating or requesting determinations of eligibility for individual properties or districts. See instructions in Guidelines for Completing National Register Forms (National Register Bulletin 16). Complete each item by marking "x" in the appropriate box or by entering the requested information. If an item does not apply to the property being documented, enter "N/A" for "not applicable." For functions, styles, materials, and areas of significance, enter only the categories and subcategories listed in the instructions. For additional space use continuation sheets (Form 10-900a). Type all entries. 1. Name of Property historic name "Zions Hill"_________________________________________________ other names/site number Ralph Owen Brewster House________________________________ 2. Location street & number 37 Zions Hill NAl not for publication city, town Dexter iSIAl vicinity state Maine code ME county Penobscot code Q19 zip code Q493Q 3. Classification Ownership of Property Category of Property Number of Resources within Property fxl private n building(s) Contributing Noncontributing I I public-local fx] district 1 ____ buildings I I public-State site ____ sites I I public-Federal structure ____ structures object ____ objects 0 Total Name of related multiple property listing: Number of contributing resources previously N/A Q 4. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act of 1966, as amended, I hereby certify that this QLJ nomination EH request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set forth in 36 CFR Part 60. -
Land, Timber, and Recreation in Maine's Northwoods: Essays by Lloyd C
The University of Maine DigitalCommons@UMaine Miscellaneous Publications Maine Agricultural and Forest Experiment Station 3-1996 MP730: Land, Timber, and Recreation in Maine's Northwoods: Essays by Lloyd C. Irland Lloyd C. Irland Follow this and additional works at: https://digitalcommons.library.umaine.edu/aes_miscpubs Recommended Citation Irland, L.C. 1996. Land, Timber, and Recreation in Maine's Northwoods: Essays by Lloyd C. Irland. Maine Agricultural and Forest Experiment Station Miscellaneous Publication 730. This Report is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Miscellaneous Publications by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. Land, Timber, and Recreation in Maines Northwoods: Essays by Lloyd C. Irland Lloyd C. Irland Faculty Associate College of Natural Resources, Forestry and Agriculture The Irland Group RR 2, Box 9200 Winthrop, ME 04364 Phone: (207)395-2185 Fax: (207)395-2188 FOREWORD Human experience tends to be perceived as taking place in phases. Shakespeare talked of seven ages of man. More recently Erik Erikson has thought of five separate stages in human life. All of these begin to break down, however, when we think of the end of eras. Partially because of the chronological pressure, such times come at the end of centuries. When one adds to the end of a century the concept of an end of a millennium, the sense of change, of difference, of end time can be very powerful, if not overwhelming. The termination of the nineteenth and the eighteenth centuries were much discussed as to the future. -
A History of Oysters in Maine (1600S-1970S) Randy Lackovic University of Maine, [email protected]
The University of Maine DigitalCommons@UMaine Darling Marine Center Historical Documents Darling Marine Center Historical Collections 3-2019 A History of Oysters in Maine (1600s-1970s) Randy Lackovic University of Maine, [email protected] Follow this and additional works at: https://digitalcommons.library.umaine.edu/dmc_documents Part of the Aquaculture and Fisheries Commons, History of Science, Technology, and Medicine Commons, and the United States History Commons Repository Citation Lackovic, Randy, "A History of Oysters in Maine (1600s-1970s)" (2019). Darling Marine Center Historical Documents. 22. https://digitalcommons.library.umaine.edu/dmc_documents/22 This Newsletter is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Darling Marine Center Historical Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. A History of Oysters in Maine (1600s-1970s) This is a history of oyster abundance in Maine, and the subsequent decline of oyster abundance. It is a history of oystering, oyster fisheries, and oyster commerce in Maine. It is a history of the transplanting of oysters to Maine, and experiments with oysters in Maine, and of oyster culture in Maine. This history takes place from the 1600s to the 1970s. 17th Century {}{}{}{} In early days, oysters were to be found in lavish abundance along all the Atlantic coast, though Ingersoll says it was at least a small number of oysters on the Gulf of Maine coast.86, 87 Champlain wrote that in 1604, "All the harbors, bays, and coasts from Chouacoet (Saco) are filled with every variety of fish. -
Catalogue of the Athenaean Society of Bowdoin College
The University of Maine DigitalCommons@UMaine Maine History Documents Special Collections 1844 Catalogue of the Athenaean Society of Bowdoin College Athenaean Society (Bowdoin College) Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistory Part of the History Commons This Monograph is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine History Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. Pamp 285 CATALOGUE OF THE ATHENANE SOCIETY BOWDOIN COLLEGE. INSTITUTED M DCCC XVII~~~INCORFORATED M DCCC XXVIII. BRUNSWICK: PRESS OF JOSEPH GRIFFIN. 1844. RAYMOND H. FOGLER LIBRARY UNIVERSITY OF MAINE ORONO, MAINE from Library Number, OFFICERS OF THE GENERAL SOCIETY. Presidents. 1818 LEVI STOWELL . 1820 1820 JAMES LORING CHILD . 1821 1821 *WILLIAM KING PORTER . 1822 1822 EDWARD EMERSON BOURNE . 1823 1823 EDMUND THEODORE BRIDGE . 1825 1825 JAMES M’KEEN .... 1828 1828 JAMES LORING CHILD . 1829 1829 JAMES M’KEEN .... 1830 1830 WILLIAM PITT FESSENDEN . 1833 1833 PATRICK HENRY GREENLEAF . 1835 1835 *MOSES EMERY WOODMAN . 1837 1837 PHINEHAS BARNES . 1839 1839 WILLIAM HENRY ALLEN . 1841 1841 HENRY BOYNTON SMITH . 1842 1842 DANIEL RAYNES GOODWIN * Deceased. 4 OFFICERS OF THE Vice Presidents. 1821 EDWARD EMERSON BOURNE . 1822 1822 EDMUND THEODORE BRIDGE. 1823 1823 JOSIAH HILTON HOBBS . 1824 1824 ISRAEL WILDES BOURNE . 1825 1825 CHARLES RICHARD PORTER . 1827 1827 EBENEZER FURBUSH DEANE . 1828 In 1828 this office was abolished. Corresponding Secretaries. 1818 CHARLES RICHARD PORTER . 1823 1823 SYLVANUS WATERMAN ROBINSON . 1827 1827 *MOSES EMERY WOODMAN . 1828 In 1828 this office was united with that of the Recording Secretary. -
History of Maine - History Index - MHS Kathy Amoroso
The University of Maine DigitalCommons@UMaine Maine History Documents Special Collections 2019 History of Maine - History Index - MHS Kathy Amoroso Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistory Part of the History Commons Repository Citation Amoroso, Kathy, "History of Maine - History Index - MHS" (2019). Maine History Documents. 220. https://digitalcommons.library.umaine.edu/mainehistory/220 This Other is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine History Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. Index to Maine History publication Vol. 9 - 12 Maine Historical Society Newsletter 13 - 33 Maine Historical Society Quarterly 34 – present Maine History Vol. 9 – 51.1 1969 - 2017 1 A a' Becket, Maria, J.C., landscape painter, 45:203–231 Abandonment of settlement Besse Farm, Kennebec County, 44:77–102 and reforestation on Long Island, Maine (case study), 44:50–76 Schoodic Point, 45:97–122 The Abenaki, by Calloway (rev.), 30:21–23 Abenakis. see under Native Americans Abolitionists/abolitionism in Maine, 17:188–194 antislavery movement, 1833-1855 (book review), 10:84–87 Liberty Party, 1840-1848, politics of antislavery, 19:135–176 Maine Antislavery Society, 9:33–38 view of the South, antislavery newspapers (1838-1855), 25:2–21 Abortion, in rural communities, 1904-1931, 51:5–28 Above the Gravel Bar: The Indian Canoe Routes of Maine, by Cook (rev.), 25:183–185 Academy for Educational development (AED), and development of UMaine system, 50(Summer 2016):32–41, 45–46 Acadia book reviews, 21:227–229, 30:11–13, 36:57–58, 41:183–185 farming in St. -
Nomination Form
TA C'JIT Form No. 10-300 (Rev. 10-74) DiVTA UNITEDSTATESDEPARTMENTOFTHE INTERIOR NATIONAL PARK SERVICE NATIONAL REGISTER OF HISTORIC PLACES INVENTORY -- NOMINATION FORM SEE INSTRUCTIONS IN HOW TO COMPLETE NATIONAL REGISTER FORMS TYPE ALL ENTRIES -- COMPLETE APPLICABLE SECTIONS NAME HISTORIC Gov. John F. Hill Mansion AND/OR COMMON Oblate Fathers Retreat House 1 LOCATION STREET & NUMBER 136 State Street _NOT FOR PUBLICATION CITY, TOWN CONGRESSIONAL DISTRICT Augusta VICINITY OF 1st Hon. David Emery STATE CODE COUNTY CODE Maine 23 Kennebec Oil CLASSIFICATION CATEGORY OWNERSHIP STATUS PRESENT USE _D I STRICT —PUBLIC —^OCCUPIED _AGRICULTURE _MUSEUM X_BUILDING(S) X.PRIVATE —UNOCCUPIED —COMMERCIAL —PARK —STRUCTURE —BOTH —WORK IN PROGRESS —EDUCATIONAL X_PRIVATE RESIDENCE _SITE PUBLIC ACQUISITION ACCESSIBLE —ENTERTAINMENT X_RELIGIOUS —OBJECT —IN PROCESS X_Y*S: RESTRICTED —GOVERNMENT —SCIENTIFIC _BEING CONSIDERED — YES: UNRESTRICTED —INDUSTRIAL —TRANSPORTATION _NO _MILITARY _OTHER: OWNER OF PROPERTY NAME Franco-American Oblate Fathers, Inc. STREETS NUMBER 216 Nesmith Street CITY. TOWN Lowell VICINITY OF I LOCATION OF LEGAL DESCRIPTION COURTHOUSE, REGISTRY OF DEEDS,ETC. ___Kennebec County Reg, of Deeds STREET & NUMBER CITY, TOWN STATE An rri 1 o t" Maine 1 REPRESENTATION IN EXISTING SURVEYS TITLE DATE — FEDERAL —STATE —COUNTY —LOCAL DEPOSITORY FOR SURVEY RECORDS CITY. TOWN STATE DESCRIPTION CONDITION CHECK ONE CHECK ONE .XEXCELLENT —DETERIORATED _UNALTERED X-ORIGINALSITE —GOOD _RUINS _XALTERED _MOVED DATE_____ —FAIR _UNEXPOSED DESCRIBE THE PRESENT AND ORIGINAL (IF KNOWN) PHYSICAL APPEARANCE Designed by John Calvin Stevens I of Portland, Maine's foremost late 19th- early 20th century architect, Augusta's Governor John F. Hill Mansion of 1901 is a monumental Colonial Revival style mansion of three stories with a hipped roof and five internal chimneys. -
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. -
Portland Daily Press
While to be tlie especial frieiul National Banks. BUYERS’ GUIDE. professing I THE TI1R PRESS. of the man Gen. Butler is tlie con- No one can about National THE PORTLAND DAILY PRESS, laboring say anything _MISCELLANEOUS-__ stockholder in a banks that will be new to persons having a by tbe WANTS._j trolling flourishing mil] Published every dry (Sundays excepted) OCTORER 2. It n CIRCULAR. THURSDAY MORNING. which has on an average, dividends of good knowledge of ban#; and banking. IO„ ^TRADE paid, PORTLAND PUBLISHING not for such that I write, but for thosa '.WANTED. 20 per cent., and no one has heard of any persons At 109 Exchange Sr., Portland. We do not read anonymous letters and communi- who are ignorant of the whole attempt on the part of any oi' the stockhold- profoundly mail subscrib- cations. The name and address of the writer are in seek to the tinancial Terms Eight Dollars a Year. To men to sell BIRK’S PATENT of the matter, and yet manage if in advance. TRADE for ers to raise the price operatives' wages. a and MEASURING RETAIL not necessarily publica- ers Seven Dollars Year, paid LIVEWEIGHING all cases indispensable, affairs of the nation. I have heard it said that! and town in Maine, and SCOOP. in every comity tion but as a of good faitb. Liberal Terms to Send guaranty Abbott has written a letter de- there is not one of those men who has tinan" THE MAINE STATE PRESS New Hampshire. Agts. com- Judge A.'ItOB IN SON. We cannot undertake to return or preserve for particulars. -
Maine Alumnus, Volume 13, Number 9, June 1932
The University of Maine DigitalCommons@UMaine University of Maine Alumni Magazines University of Maine Publications 6-1932 Maine Alumnus, Volume 13, Number 9, June 1932 General Alumni Association, University of Maine Follow this and additional works at: https://digitalcommons.library.umaine.edu/alumni_magazines Part of the Higher Education Commons, and the History Commons Recommended Citation General Alumni Association, University of Maine, "Maine Alumnus, Volume 13, Number 9, June 1932" (1932). University of Maine Alumni Magazines. 206. https://digitalcommons.library.umaine.edu/alumni_magazines/206 This publication is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in University of Maine Alumni Magazines by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. University o f M aine COLLEGE o f TECHNOLOGY The College of Technology offers curricula in Chemistry and Chemical, Civil, Electrical, General and Mechanical Engi neering leading to the degree of Bachelor of Science. The De partments of Engineering Drafting and Mechanics offer courses required in all engineering curricula. DEPARTMENTS Chemistry and Chemical Engineering The depart- Paul Cloke, Dean men t offers major work in Chemistry and Chemical Engineering, including Pulp and Paper Chemistry and Technology. The student in Chemistry, in addition to the primary chemical requirements, takes courses in Bacteriology, Mineralogy, Bio-Chemistry, Metallurgy, and the teaching of Chemistry, while the Chemical Engineering student pursues fundamental courses in mechanics, heat, electrical and mechanical engineer ing involved in unit chemical plant operations. Together with fundamental courses in physics, mathematics, Eng lish, modern foreign language, economics, management and general, analytical, organic, physical, and industrial and engineering chemistry, the student obtains a good all-round education.