Published quarterly in the interests of the libraries of the State by the Maine Library Commission. Entered as 2nd class matter August 24, 1912, at the Post Office at Augusta, Maine. 25 volumes: April, October 1917 January, April, July 1918 April, July, October (2) 1919 January, April, July 1920 January 1921 January 1922 April, July 1926 April, July-October 1927 January, April, July, October 1928 January, July 1929 July 1931
Description: Published quarterly in the interests of the libraries of the State by the Maine Library Commission. Entered as 2nd class matter August 24, 1912, at the Post Office at Augusta, Maine. 25 volumes: April, October 1917 January, April, July 1918 April, July, October (2) 1919 January, April, July 1920 January 1921 January 1922 April, July 1926 April, July-October 1927 January, April, July, October 1928 January, July 1929 July 1931
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.
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.
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.
With a personal message from Fred J. Nutter, Commissioner of Agriculture, State of Maine. Contains articles, photographs and detailed production maps for beef and sheep, dairy, poultry, gardens and fruit, food processing plants, apples and blueberries.
Description: With a personal message from Fred J. Nutter, Commissioner of Agriculture, State of Maine. Contains articles, photographs and detailed production maps for beef and sheep, dairy, poultry, gardens and fruit, food processing plants, apples and blueberries.
By Howard S. Palmer, member of the Newcomen Society, president of the New York, New Haven & Hartford Railroad Company. With an opening poem by Oliver Wendell Holmes, "The Broomstick Train".
Description: By Howard S. Palmer, member of the Newcomen Society, president of the New York, New Haven & Hartford Railroad Company. With an opening poem by Oliver Wendell Holmes, "The Broomstick Train".