Page images
PDF
EPUB

tions and corporate institutions for literary, agricultural and charitable purposes; names of the post-towns and post-masters in Maine: Also, catalogues of the officers of the general government, in its several departments and establishments; times of the sittings of the several courts; and a variety of other interesting articles. Hallowell: Printed and published by Glazier & Co. No. 1, Kennebec Row. sm. 12mo. pp. 153. [5842

A notice of the publishers gives 500 copies as the largest number ever sold in one year.

The Maine Register and United States Calendar, for the year of our Lord 1828, and 52nd of American Independence. Containing civil, judicial, ecclesiastical and military lists in Maine; associations and corporate institutions for literary, agricultural and charitable purposes; names of the post-towns and post-masters in Maine: Also, catalogues of the officers of the general government, in its several departments and establishments; times of the sittings of the several courts; and a variety of other interesting articles. Hallowell: Printed and published by Glazier & Co. No. 1, Kennebec Row. 16mo. pp. 162.

[5843

[5844

The Maine Register and United States Calendar, for the year of our Lord 1829, and 52d (sic) of American Independence. Containing civil, judicial, ecclesiastical and military lists in Maine; associations and corporate institutions for literary, agricultural and charitable purposes; names of the post-towns and post-masters in Maine. Also, catalogues of the officers of the general government in its several departments and establishments; times of the sittings of the several courts; and a variety of other interesting articles. Hallowell: Printed and Published by Glazier, Masters & Co. No. 1, Kennebec Row. 16mo. pp. 177. The Maine Register and United States Calendar, for the year of our Lord 1830, and 54th of American Independence. Containing civil, judicial, ecclesiastical and military lists in Maine; associations and corporate institutions for literary, agricultural and charitable purposes; names of the post-towns and post-masters in Maine. Also, catalogues of the officers of the general government in its several departments and establishments; times of the sittings of the several courts; and a variety of other interesting articles. Hallowell: Printed and published by Glazier, Masters & Co. No. 1, Kennebec Row. 24mo. pp. 162. [5845 The Maine Register, and United States Calendar, for the year of our Lord 1831. Portland: Shirley, Hyde and Company. Hallowell: Glazier, Masters and Company. 16mo. pp. 122, index, pp. 2. [5846 Two folding broadsides, one showing the distance from Washington to the capital of each state; and the other showing the census of towns in Maine for the years 1820 and 1830.

MAINE, Continued.

[5847

The Maine Register and United States Calendar, for the year of our Lord 1832. Portland: Published by G. Hyde and Company. Hallowell: Glazier, Masters and Company. 16mo. pp. 112. Index, pp. 2. Maine Register, for 1834; being the latter part of the 58th and the beginning of the 59th year of American Independence. Calculated for the latitude and meridian of Augusta. Latitude 44° 18′ 33′′ N. longitude 69° 50′ W. from Greenwich, England. Augusta: Published by Dole, Redington & Co. 1834. 16mo. pp. 168. [5848 No Registers for 1835 and 1836 were published. In substitution, "The New England and New York Register, for 1835," and a supplement to the same for 1836, were used. See Hayward, John.

Maine Register, for 1837. Being the latter part of the 61st and the beginning of the 62d year of the American Independence. Calculated for the latitude and meridian of Augusta. Latitude 44° 18′ 33′′ N. longitude 69° 50′ W. from Greenwich, England. Hallowell: Glazier, Masters & Smith. 1837. sm. 12mo. pp. 196. [5849 No Registers for 1838, 1839 and 1840 were published. The Maine Register, for 1841.

No Register appeared for 1842. The Maine Register, for 1843.

See Harris, Samuel L.

See Harris, Samuel L.

No Register was published for 1844. Reference Book for the State of Maine, for 1845. See Lord, John P. From 1846 to 1851, both inclusive, no Registers appeared. During that period, the only publication of the kind was the following:

New England Mercantile Union Business Directory. Part I. Maine. Containing a new map of Maine, an almanac for 1849, a memorandum for every day in the year, and a business directory for the state, showing at one view the name, location and business of mercantile firms, manufacturing establishments, professional men, artists, corporations, banking, moneyed and literary institutions, courts, public officers, and all of the various miscellaneous departments which contribute to the business, wealth, prosperity and happiness of the State. To which is appended a short advertising register, carefully corrected and arranged for the year 1849. To be revised and continued annually. New York: Pratt & Co., 161 William Street. Boston: L. C. & H. L. Pratt, 106 Washington Street, Providence, R. I.: F. L. Baker, Portland, Me.: J. P. Pratt, Concord, N. H.: D. B. Gunn. 16mo. pp. 108. [5850

The Maine Register for 1852. See Williamson, Joseph.

No Register appeared for 1853 and 1854.

The Maine Register for 1855. See Adams, George.

[blocks in formation]
[blocks in formation]

From 1857 until 1870 no Registers were published. A "Business Directory" to a map of Maine appeared in 1862. See Chace, J., Jr.

Maine State Political Manual, and annual register, for 1870. See Hoyt, Edmund S.

Maine State Year Book, and annual register, for 1871. See same. Maine State Year Book and Legislative Manual, annually from 1872 to 1886, both inclusive. See same.

Maine Register or Year Book, annually from 1887 to 1890, both inclusive. See Donham, Grenville M.

BUSINESS DIRECTORIES.

The State of Maine Business Directory, containing names of all the business men in every city and town in Maine, their occupation and places of business, the number of inhabitants, &c., for the year 1866-67. 8vo.

[5851 The Maine Business Directory for the year commencing September, 1867, a complete index to the mercantile, manufacturing and professional interests of the state, together with much valuable miscellaneous information. Price $2.00. Briggs & Co., Publishers. Principal office, 25 Kilby Street, Boston, Mass. 1867. John B. Niles, Printer, 37 Cornhill, Boston. Svo. pp. 280. [5852 The same, for the year 1868. The same, for the year 1871. The same, for the year 1874. The same, for the year 1876. The same, for the year 1877. The same, for the year 1879. The same, for the year 1881. The same, for the year 1882. The same, for the year 1883.

The same, for the year 1884.
The same, for the year 1886.
The same, for the year 1887.
The same, for the year 1883.
The same, for the year 1889.

8vo. pp. 284. 8vo. pp. 307. 8vo. pp. 356.

8vo. pp. 344. 8vo. pp. 344. 8vo. pp. 412. 8vo. pp. 448. 8vo. pp. 448. 8vo. pp. 444. 8vo. pp. 496. 8vo. pp. 576. Svo. pp. 668. 8vo. pp. 692. Svo. pp. 532.

EDUCATIONAL AND LITERARY.

BOARD OF EDUCATION.

Annual Reports. 1847-52. See State Institutions.

COLLEGES.

See Bates, Bowdoin, and State Colleges, and Colby University.
Colleges and Academies in, before 1836. See Porter, J. W.

MAINE, Continued.

COMMON SCHOOLS.

Reports of superintendents of. 1854-91. See State Institutions. Educational and Literary Institutions of. Am. Q. Reg. (1833.)

Educational Institutions to 1820. See Champlin, James T.

Educational System of. 1885. See Lapham, W. B.

LIBRARY-STATE.

5:273.

[5853

Catalogue of the State library, arranged and prepared by Philip C.
Johnson, secretary of state, December, 1839. Augusta: Smith &
Robinson. Printers to the State. 1839. Svo. pp. 59.

[5854

A Catalogue of books contained in the Maine State library. Arranged and prepared by Philip C. Johnson, secretary of state. Augusta: William R. Smith & Co., Printers to the State. 1843. 8vo. pp.

104.

[5855 A Catalogue of books belonging to the Maine State library. Arranged and prepared by Ezra B. French, secretary of state. January 1, 1846. Augusta: Wm. T. Johnson. Printer to the State. 1846. 8vo. pp. 119. [5856

Catalogue of the Maine State library. 1850. Arranged and pre-
pared by Abner Oakes, assistant librarian, under the direction of
Ezra B. French, secretary of state. Augusta: Wm. T. Johnson,
Printer to State. 1850. 8vo. pp. 248.

Appendix to the catalogue of the Maine State library.
gusta: Wm. T. Johnson, Printer to the State.

1854.

[5857

1854. Au8vo. pp. 47.

[5858

Catalogue of the Maine State library. 1856. Arranged and published agreeably to resolves approved April 4, 1856, under direction of Caleb R. Ayer, secretary of state. Augusta: Fuller & Fuller, Printers to the State. 1856. 8vo. pp. 430. [5859 Catalogue of the Maine State library. 1862. Published agreeably to resolves approved March 13, 1861, and March 14, 1862. Augusta: Stevens & Sayward, Printers to the State. 1862. 8vo. pp. 304.

[5860 Supplementary Catalogue of the Maine State library. 1867. Published agreeably to a resolve approved February 25, 1867. Augusta: Owen & Nash, Printers to the State. 1868. 8vo. pp. 75.

[5861

Annual Reports of librarian, 1861-81, and biennial reports, 1882-88.
See State Institutions.

Literary Exchanges with. 1847. See Vattemare, Alex.

[blocks in formation]

Madawaska Training School. 1878. See Maine; Public Documents. Maine Branch of the Education Society. Report of. (1833?) Portland: A. Shirley, Printer. n. d. 8vo. pp. 8.

[5862

The Same. Annual reports. 1834-41. See Tappan, Benjamin.
Normal Schools. 1863-90. See Maine; Public Documents.

[blocks in formation]

Proceedings of the Maine Pedagogical Society for 1880-81, with a historical sketch of the Maine Educational Association, and journal of proceedings of the Maine Teachers' Association, 1875-80. Printed for the society. Farmington: Press of Knowlton, McLeary & Co., 1883. 16mo. pp. 159. Theological Seminaries. See Bangor.

[5863

Wesleyan Seminary. Constitution of the Alumni Association of the Maine Wesleyan Seminary and Female College. Portland: Castell & Co., Printers. 1885. 16mo. pp. 4.

FINANCIAL.

Debts and Finances of. 1837. See "P. K. T."

[5864

Banks, Savings. Reports of examiners. 1868-91. See Maine; Public

Documents.

Banks, State.

Reports of commissioners.

1827-67. See Maine;

Public Documents.

Finances of Maine. Census Bulletin. No. 162. Feb. 13, 1892. J.

K. Upton, compiler. Svo. pp. 41. Treasurer, State, reports. 1821-90.

[5865 See Maine; Public Documents. See Maine;

Trust Companies. Reports of examiner. 1868-91.
Public Documents.

GEOLOGICAL AND MINERALOGICAL.

See Shaler, Nathaniel S.
See True, N. T.

See Stone,

Coast, changes of level on. 1871.
Columbite found in Maine. 1882.
Drift Scratches in, and their local deflections. 1882.

G. H.

Geological Map of Maine, explanations of. 1867. See Hitchcock,

C. H.

Geological Sketch of Maine. 1861. See Poor, John A.

Geology of.

Reports on. 1837-39. See Jackson, Charles T.
1861. See Holmes, Ezekiel.

Geology of.

Geology of. See Goodale, George L.

Geology of. 1885. See Hitchcock, Charles H.

« PreviousContinue »