The Aroostook Times, June 29, 1906
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
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. -
Lewiston for the Fiscal Year Ending Feb
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1921 Fifty-Eight Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending Feb. 28, 1921, 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-Eight Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending Feb. 28, 1921, Together with Annual Reports and Papers Relating to the Affairs of the City" (1921). Maine Town Documents. 4755. https://digitalcommons.library.umaine.edu/towndocs/4755 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-Eight Annual Report OF THE RECEIPTS AND EXPENSES OF THE City of Lewiston FOR THE Fiscal Year Ending Feb. 28 1921 TOGETHER WITH ANNUAL REPORTS AND PAPERS RELATING TO THE AFFAIRS OF THE CITY Gentlemen of the City Council: In accordance with the charter, as members elect of the incoming administration, we meet for the purpose of organiza tion. It now becomes our duty to formulate a policy for the coming Municipal year. In difference to custom, I wish to review in a general way the situation which confronts us, to make suggestions which occur to me with reference to the existing conditions, and to advise with you as to the best and wisest course to be pursued. -
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. -
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 -
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. -
Pine Tree Politics : Maine Political Party Battles, 1820-1972
University of Massachusetts Amherst ScholarWorks@UMass Amherst Doctoral Dissertations 1896 - February 2014 1-1-1979 Pine tree politics : Maine political party battles, 1820-1972. Whitmore Barron Garland University of Massachusetts Amherst Follow this and additional works at: https://scholarworks.umass.edu/dissertations_1 Recommended Citation Garland, Whitmore Barron, "Pine tree politics : Maine political party battles, 1820-1972." (1979). Doctoral Dissertations 1896 - February 2014. 1907. https://scholarworks.umass.edu/dissertations_1/1907 This Open Access Dissertation is brought to you for free and open access by ScholarWorks@UMass Amherst. It has been accepted for inclusion in Doctoral Dissertations 1896 - February 2014 by an authorized administrator of ScholarWorks@UMass Amherst. For more information, please contact [email protected]. PINE TREE POLITICS MAINE POLITICAL PARTY BATTLES, 1620-1972 A Dissertation Presented By WHITMORE BARRON GARLAND Submitted to the Graduate School of the University of Lassachusetts in partial fulfillment of the requirements for the degree of DOCTOR OF PHILOSOPHY February 1979 Political Science Whitmore Barron Garland 1979 All Rights Reserved ii PINE TREE POLITICS MAINE POLITICAL PARTY 3ATTLES, 1620-1972 A Dissertation Presented By WHITMORE BARRON GARLAND Approved as to style and content by: iii . ACKNOWLEDGMENT An effort of this kind requires the help of many. It is impossible to thank them all. I appreciate the assistance of John H. Fenton, who provided the inspiration and direction. The other mem- bers of my committee, Harvey Friedman and James Wright, made comments and suggestions that were well taken. I am also grateful for the help of the library staffs of Bowdoin College, the University of Maine, and the University of Massachusetts .But most especially the debt is to my family. -
Guide to the Central Maine Power Company Archival Collection, 1853-2001 By
Guide to the Central Maine Power Company Archival Collection, 1853-2001 by Chuck Rand, CMP Project Archivist Maine Historical Society December 7, 2011 Maine Historical Society Coll. 2115 Central Maine Power Archival Collection, 1853‐2001 Introduction………………………….pg. 2 Subgroup 49 thru 53………………pg. 151 Historical note…………………….....pg. 3 Subgroup 54 thru 58………………pg. 152 Scope & Content…………………….pg.10 Subgroup 59 thru 62………………pg. 153 System of arrangement………...........pg. 12 Subgroup 63 thru 66………………pg. 153 Subgroup descriptions………............pg. 13 Subgroup 67 ………………………pg. 156 Series description……………............pg.41 Subgroup 68 thru 71………………pg. 157 Related collections, Subgroup 72 thru 75………………pg. 159 bibliography and subject headings......pg.49 Subgroup 76 thru 78………………pg. 160 Acquisitions & processing note……...pg. 57 Subgroup 79 thru 80………………pg. 162 Subgroup 81 thru 82………………pg. 163 Inventory Subgroup 83 thru 85………………pg. 164 (For series descriptions, see pg. 41) Subgroup 86 thru 88………………pg. 166 Subgroup 89 thru 93………………pg. 167 Series 1, Organizational Records.…..pg.60 Subgroup 94 thru 96………………pg. 168 Series 2, Administrative Records…...pg. 62 Subgroup 97 thru 98………………pg. 169 Series 3, Financial Records……....…pg.67 Subgroup 99 thru 101……………..pg. 170 Series 4, Legal Records……………..pg.71 Subgroup 102 thru 104…………....pg. 172 Series 5, Power Prod. & Delivery…..pg. 72 Subgroup 105 …………………….pg. 173 Series 6, Engineering Records….…..pg. 79 Subgroup 106……………………..pg. 176 Series 7, Customer Service…..……..pg. 84 Subgroup 107 thru 111……………pg. 181 Series 8, Public Affairs/Marketing…pg. 85 Subgroup 112 thru 115……………pg.182 Series 9, Employee Relations…..…..pg. 97 Subgroup 116……………………...pg. 183 Series 10, Blueprints, Maps, etc……pg.105 Subgroup 117 thru 120……………pg. -
Plantations of Maine
- THE - TOWN REGISTER WAYNE WALES MONMOUTH LEEDS GREENE 1905 CO~J l'll,Ell BY .MITCHELL AND GOTT BRUNSWICK, ~1AINE: PUBLISHED BY THE H. E. Ml'rCHELL Co. 1905 SECTION OF WAYNE VILLAGE GENERAL REFERENCE Page Governors of Maine.......................................................... 5 TJ nit ed Sta.tee Senators from Maine................................. 6 ReprPsentatives in Congress from Maine ............. .,........... G State Officials of MHine (Maine Government).................. G LiHt of 1~ost Offices in Maine............................................ 9 Railroads ·of Maine, Mileage and J?ares...... ......... ... ... ...... 21 8tean1 boat Lines in Maine................................................ 35 Vital Statistics, Births, Marriages, and Deaths............... a9 Cities and Towns of Maine............................................... 40 Plantations of Maine ............ ·-········································· 70 Newspapers of Maine ........................................................ 73 National Banks of Maine.......................................... ...... 80 Savings ·Banks of Maine .................................................·. 85 Beneficiary Organizations of Maine................................. 89 Insurance Companies of Maine........................................ 90 Trust Cornpanies of Maine.............................................. 95 Loan and Building Associations of Maine........................ 97 Agricultural Statistics ..................................................... 98 LOCAL REFERENCE -
Colby College Catalogue 1960 - 1961
Colby College Digital Commons @ Colby Colby Catalogues Colby College Archives 1960 Colby College Catalogue 1960 - 1961 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 1960 - 1961" (1960). Colby Catalogues. 173. https://digitalcommons.colby.edu/catalogs/173 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. · coLBY• COLLEGE BULLETIN WATERVILLE, MAINE MAY, 1960 Annual Catalog Issue W OR a more informal description of Colby College, including photographs, the inquirer is referred to an illustrated booklet About Colby. For a list of extra-curricular organizations, and for regulations governing social functions, athletics, and other areas of student life, The Colby Gray Book should be consulted. GENERAL INFORMATION • • • • • • • • • • • • • • • A LIBERAL ARTS COLLEGE ADMISSION GRADUATION REQUIREMENTS HONORS AND PRIZES HEALTH SERVICE AIR FORCE ROTC GENERAL REGULATIONS ADULT EDUCATION SUMMER SCHOOL OF LANGUAGES FINANCES - - -- - - - -- -- ---- -- -- The sloop Hero, in which Jeremiah ChapHn sailed from Boston in 1818 to become Colby's first presz°dent. General . Information CORPORATE NAME: The President and Trustees of Colby College. LEGAL BAsis: Chartered as Maine Literary and Theological Insti tution by the General Court of Massachusetts, February 27, 1813. Authorized to confer degrees by the first Legislature of Maine, June 19, 1820. Name changed to Waterville College, February 5, 1821; changed to Colby University, January 23, 1867; changed to Colby College, January 25, 1899. -
1904 Pittsfield Town Register
Google book project + Maintain attribution The Google "watermark" you see on each file is This is a digital copy of a book that was essential for informing people about preserved for generations on library shelves this project and helping them find addi- before it was carefully scanned as part of a tional materials through Google Book project to make the world's books Search. Please do not remove it. discoverable online. + Keep it legal Whatever your use, remem- It has survived long enough for the copyright ber that you are responsible for ensur- to expire and the book to enter the public ing that what you are doing is legal. Do domain. A public domain book is one that not assume that just because we believe was never subject to copyright or whose legal a book is in the public domain for users copyright term has expired. Whether a book in the United States, that the work is is in the public domain may vary country to also in the public domain for users in country. Public domain books are our other countries. Whether a book is still gateways to the past, representing a wealth in copyright varies from country to of history, culture and knowledge that's often country, and we can't offer guidance on difficult to discover. whether any specific use of any specific Marks, notations and other marginalia present book is allowed. Please do not assume in the original volume will appear in this file that a book's appearance in Google - a reminder of this book's long journey from Book Search means it can be used in the publisher to a library and finally to you. -
The Greenback Party in Maine, 1876-1884
The University of Maine DigitalCommons@UMaine Electronic Theses and Dissertations Fogler Library 6-1950 The Greenback Party in Maine, 1876-1884 Everett L. Meader Follow this and additional works at: https://digitalcommons.library.umaine.edu/etd Part of the Labor History Commons, and the Political History Commons Recommended Citation Meader, Everett L., "The Greenback Party in Maine, 1876-1884" (1950). Electronic Theses and Dissertations. 3274. https://digitalcommons.library.umaine.edu/etd/3274 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]. THE GREENBACK PARTY IN MAINE, 1876-1884 By EVERETT L. MEADER B. S. in Educ., University of Maine, 1941 A THESIS Submitted in Partial Fulfillment of the Rquirements for the Degree of Master of Arts (in History and Government) Division of Graduate Study University of Maine Orono June, 1950 Everett L. Meader History & Government June, 1950 THESIS ABSTRACT THE GREENBACK PARTY IN MAINE, 1876-1884 The Greenback party was the strongest third party movement to make its appearance in Maine during the half-century following the Civil War. The party was founded on debtors’demand for an inflated currency during the hard times caused by the Panic of 1873. The heavy taxation policy necessary to liquidate Maine’s large Civil War debt proved most burdensome to the farmers and other holders of real estate and led many of the agrarians to throw in their political lot with the new party.