Spiral bound book of Susan Dillon's history of her "Woolie" collection with 23 Photographs and identification of the embroideries Photographs by Pete Travers. See Item 3503
Description: Spiral bound book of Susan Dillon's history of her "Woolie" collection with 23 Photographs and identification of the embroideries Photographs by Pete Travers. See Item 3503
Report of the Chairman of the Committee, to the Executive Committee, from the beginning of its work. Appended is a summary of the work of the Naval Affairs Committee, of the County Committees, the Food Committee, and the Four Minute Men Department; also a financial statement to the end of the year, December 31, 1917.
Description: Report of the Chairman of the Committee, to the Executive Committee, from the beginning of its work. Appended is a summary of the work of the Naval Affairs Committee, of the County Committees, the Food Committee, and the Four Minute Men Department; also a financial statement to the end of the year, December 31, 1917.
Description: History-census reprinted and distributed by the Western Somerset Historical Society, David Bishop, President, Box 92, North New Portland, Maine 04961.
Description: History-census reprinted and distributed by the Western Somerset Historical Society, David Bishop, President, Box 92, North New Portland, Maine 04961.
Description: History-census reprinted and distributed by the Western Somerset Historical Society, David Bishop, President, Box 92, North New Portland, Maine 04961.
Official program of State celebration for the One Hundredth Anniversary of Maine's entrance into the Union. Portland, June 26-July 5, 1920. Including list to towns to hold local observances and all other information regarding the event. Price 25 cents.
Description: Official program of State celebration for the One Hundredth Anniversary of Maine's entrance into the Union. Portland, June 26-July 5, 1920. Including list to towns to hold local observances and all other information regarding the event. Price 25 cents.
A monthly magazine devoted to the history of Maine towns and families. Volume IX, No. 5, May 1898. Two Dollars Per Annum. Single number twenty five cents.
Description: A monthly magazine devoted to the history of Maine towns and families. Volume IX, No. 5, May 1898. Two Dollars Per Annum. Single number twenty five cents.
"Originally published in 1899 in The Century Magazine and in book form in 1904 by the American Unitarian Association under the title of: John Gilley, Maine farmer and fisherman."
Description: "Originally published in 1899 in The Century Magazine and in book form in 1904 by the American Unitarian Association under the title of: John Gilley, Maine farmer and fisherman."
Vol. XXVII, No. 3, January 1937, Serial No. 87. Contains articles about the "The Steamer J. T. Morse", Harvard College, William Claggett & William C. Endicott. Scan: Cover, first pages only.
Description: Vol. XXVII, No. 3, January 1937, Serial No. 87. Contains articles about the "The Steamer J. T. Morse", Harvard College, William Claggett & William C. Endicott. Scan: Cover, first pages only.
A Massachusetts Historical Society picture book. Contains several historical maps and portraits. Twenty-second in a series of picture books issued yearly since 1954 by the Massachusetts Historical Society.
Description: A Massachusetts Historical Society picture book. Contains several historical maps and portraits. Twenty-second in a series of picture books issued yearly since 1954 by the Massachusetts Historical Society.
Produced by Project Indian Pride, Title IVC, ESEA, under the direction of: Joseph A. Nicholas, Director, Maine Indian Education, Box 412, River Road, Calais, Maine.
Description: Produced by Project Indian Pride, Title IVC, ESEA, under the direction of: Joseph A. Nicholas, Director, Maine Indian Education, Box 412, River Road, Calais, Maine.