Description: A reminiscence by the author of his vacation days beginning in 1885 and continuing for about 40 years in York Co., Maine. He pays special tribute to the illustrator, Charles H. Woodbury
Description: Sequel to We Summer in Maine by same author, but exploring further to such places as Boston, Bar Harbor, Bangor, Harpswell, Camden, Pemaquid, Mohegan [sic] and Moosehead Lake.
Description: This is a work of fiction by Maine writer Mary Ellen Chase. It is Inscribed “Harriet S. Sanderson, January 1942” on title page and appears to be a first edition. A review by Bess Jones from an unidentified source is pasted inside the back cover.
Description: Gives information about the more than 400 families living in Maine in 1790, according to that year's census. At that time the District of Maine had just five counties and was part of the Commonwealth of Massachusetts. Members of the various Indian tribes were not inclded in this census.
Description: Gives information about the more than 400 families living in Maine in 1790, according to that year's census. At that time the District of Maine had just five counties and was part of the Commonwealth of Massachusetts. Members of the various Indian tribes were not inclded in this census.
Description: Gives information about the more than 400 families living in Maine in 1790, according to that year's census. At that time the District of Maine had just five counties and was part of the Commonwealth of Massachusetts. Members of the various Indian tribes were not inclded in this census.
Description: Gives information about the more than 400 families living in Maine in 1790, according to that year's census. At that time the District of Maine had just five counties and was part of the Commonwealth of Massachusetts. Members of the various Indian tribes were not inclded in this census.
Description: Gives information about the more than 400 families living in Maine in 1790, according to that year's census. At that time the District of Maine had just five counties and was part of the Commonwealth of Massachusetts. Members of the various Indian tribes were not inclded in this census.
Description: A compilation of all records of the Probate Courts of Maine: wills, administrations, estate divisions, estate accounts, guardianships, and other acts for 1687-1775.
Description: A compilation of all records of the Probate Courts of Maine: wills, administrations, estate divisions, estate accounts, guardianships, and other acts for 1775-1800.
Description: Reprint of the first three volumes of six that were published by the Maine Historical Society between 1928 and 1975. Vol. I contains all government and courts not under the contril of Mass; that is, records under a. Sir Ferdinando Gorges and His Councillors (1636-1646; 1652) b. Ferdinando Gorges the Younger (1661-1665) c. the Commission of Charles II (1665-1668)
Description: Reprint of the first three volumes of six that were published by the Maine Historical Society between 1928 and 1975. Vol. II contains York County Court Records, Colony of Massachusetts Bay: County Court, Vol. I, 1653-1672 County Court, Vol. II, 1672-1679 Court of Associates, 1658-1679 with interruptions by Ferdinando Gorges, Esq. and by the Commissioners of Charles II.
Description: Reprint of the first three volumes of six that were published by the Maine Historical Society between 1928 and 1975. Vol. III contains the Province of Maine Records 1680-1692.
Description: Series of pamphlets, one for each named architect, inserted into red folder. Architects: Parris, Alexander Peabody and Stearns Romer, Colonel Wolfgang William Kent, Rockwell Chamberlain, Calvin Kimball, John Jr. Keely, Patrick C. Kilham, Hopkins & Greeley Lawrence, Ellis F. Longfellow, William Pitt Preble Rand, James H. Stanley, Freeman A. Wheelwright, Edmund M. Harrison, Wallace K. Dunton, Ebenezer Lord, Thomas M. Mullett Alfred B. Bassford, Asher B. Grain, Peter Sr. Also contains a Preliminary Historical Checklist of Landscape Architects in Maine by Earle G. Shettleworth Jr. [show more]
Description: This is comprehensive report that addresses such topics as attendance, subjects of study (reading, arithmetic, geography, language and grammar, history, spelling, penmanship). The School Improvement League of Maine is discussed. The 1894 volume has newspaper clippings of recipes pasted onto the first few pages as well as several loose clippings.
Description: Eight articles on various topics clipped from the Mount Desert Herald in the 1880's. Titles and dates include: The Norsemen Maine and its Development. 11/23/1882 The Ice Age. 10/19/???? A Dream. 11/6/1885 Intelligence Among Animals. 10/18/1883 Bridging the Chasm. 9/28/1888 Boarding Around: Trials of a Down East School-Teacher. 5/17/???? Church Law in Maine. 1886
James E. Brunelle writing for Maine Sunday Telegram
Collection:
LaRue Spiker Collection
Date:
3/23/1969
Description: One page article reporting on the history of the women's suffrage movement in Maine. Small associated article regarding Maud Parks of Cape Elizabeth as first head of Maine League of Women Voters in 1920. Previously archived as object id 012.FIC.040.8