Collection of 7 booklets of "Proceedings of the Maine Historical Society" for the following years: January 26, 1906 to November 22, 1906 February 27, 1907 to November 22, 1907 January 23, 1908 to December 10, 1908 January 13, 1909 to December 1, 1909 January 12, 1910 to December 14, 1910 January 12, 1911 to November 28, 1911 January 25, 1913 to June 26, 1914
Description: Collection of 7 booklets of "Proceedings of the Maine Historical Society" for the following years: January 26, 1906 to November 22, 1906 February 27, 1907 to November 22, 1907 January 23, 1908 to December 10, 1908 January 13, 1909 to December 1, 1909 January 12, 1910 to December 14, 1910 January 12, 1911 to November 28, 1911 January 25, 1913 to June 26, 1914
Address delivered at the Centennial Exhibition, Philadelphia, November 4, 1876 and in convention of the Legislature of Maine, February 6, 1877, by Joshua L. Chamberlain; with a communication from the governor and the Report of the Centennial Commission. Published by order of the Legislature of Maine of February 7, 1877. (Scanned copy in part from archive.org)
Description: Address delivered at the Centennial Exhibition, Philadelphia, November 4, 1876 and in convention of the Legislature of Maine, February 6, 1877, by Joshua L. Chamberlain; with a communication from the governor and the Report of the Centennial Commission. Published by order of the Legislature of Maine of February 7, 1877. (Scanned copy in part from archive.org)
In celebration of the official dedication of the Carlton Bridge in Bath, Maine. Acted and sung and danced by citizens of Bath, Brunswick, Woolwich and Wiscasset. June 30 and July 2, 3, 4, 1928
Description: In celebration of the official dedication of the Carlton Bridge in Bath, Maine. Acted and sung and danced by citizens of Bath, Brunswick, Woolwich and Wiscasset. June 30 and July 2, 3, 4, 1928
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.
Description: Tercentenary of the Landing of the Popham Colony at the mouth of the Kennebec river. August 29, 1907. (Scanned copy in part from archive.org)
A quarterly magazine of Pilgrim Genealogy and History published by the Massachusetts Society of Mayflower Descendants, 623 Tremont Building, Boston. 4 volumes: January 1901, no. 1 - whole number 9 April 1901, no. 2 - whole number 10 July 1901, no. 3 - whole number 11 October 1901, no. 4 - whole number 12 Two Dollars Per Annum. Single number fifty cents.
Description: A quarterly magazine of Pilgrim Genealogy and History published by the Massachusetts Society of Mayflower Descendants, 623 Tremont Building, Boston. 4 volumes: January 1901, no. 1 - whole number 9 April 1901, no. 2 - whole number 10 July 1901, no. 3 - whole number 11 October 1901, no. 4 - whole number 12 Two Dollars Per Annum. Single number fifty cents.
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 brief historical sketch of the Town of Vinalhaven from its earliest known settlement. Prepared by order of the town on the occasion of its One Hundredth Anniversary.
Description: A brief historical sketch of the Town of Vinalhaven from its earliest known settlement. Prepared by order of the town on the occasion of its One Hundredth Anniversary.
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.
Published quarterly by the Geographical Society of Philadelphia. Volume XVII, No. 4, October 1919. Of special interest is the first article: "The Physiography of Mount Desert" by F. Bascom (p. 117-130). Attached is a detailed map of Mount Desert Island by William H. Munroe (Walker Lith. & Pub. Co., Boston). See also item 6084.
Description: Published quarterly by the Geographical Society of Philadelphia. Volume XVII, No. 4, October 1919. Of special interest is the first article: "The Physiography of Mount Desert" by F. Bascom (p. 117-130). Attached is a detailed map of Mount Desert Island by William H. Munroe (Walker Lith. & Pub. Co., Boston). See also item 6084.