Page images
PDF
EPUB

Purchase's Patent in. (1859.) See Purchase, Thomas.

(1832.)

[5867

Review of History and present condition of the Commonwealth of
Maine. Am. Reg. 5: 105.
Scotch-Irish Immigration to.
Scotch-Irish Immigration to.
Settlement in, before 1620.

Slavery in.

See Willis, William.
See Perry, Arthur L.
See Banks, Charles E.

See Williamson, Joseph.

Smuggling in, during war of 1812. See Porter, J. W.

Source of Land Titles in. (1881.)

State House, historical account of.

See Goddard, Charles W.

(1889.) See Porter, J. W.

Steam Navigation in, history of. 1872. See Goold, William.
View of. 1815. See Whipple, Joseph.

Voice of, as heard in the genesis of our nationality. (1885.)
Emery, George F.

See

Voyage to, by Champlain. 1605. See Brown, John Marshall.
Voyage to, by Waymouth.

1605. See Burrage, Henry S.; Cush

man, D. Quimby; Porter, Joseph W; Prince, George; Rosier, James; McKeen, John.

Voyage to. 1623-24.

Voyage to. 1628.

See Levett, Christopher.

See Levett, Christopher.

Voyage to. 1734. See Prince, Thomas.

Young People's History of. 1874. See Varney, George J.

INSTITUTIONS, PUBLIC AND CHARITABLE.

Anti-Slavery Society. Fourth annual report of the Maine AntiSlavery Society, with the minutes of the annual meeting, on the 7th and 8th of February, 1839. Brunswick: Printed by Thomas W. Newman. 1839. Svo. pp. 36. [5868

Bible Society. An address of the Bible Society of Maine, established in Portland, August 30, 1809, to the public: to which is subjoined the constitution and regulations of said society, and the names of its officers. Portland: Printed by Arthur Shirley. 1809. 8vo. pp. 8. [5869

Act of Incorporation and By-laws of the Bible Society of Maine: with the by-laws of the trustees and brief history of the society. Incorporated in 1810. Portland: Printed by B. Thurston & Co. 1874. 16mo. pp. 22.

[5870

Camp Hospital Association. The semi-annual report of the Maine Camp Hospital Association, of Portland, with letters and journals of nurses. Portland: N. A. Foster & Co., Printers. 1863. 12mo.

pp. 24.

[5871

MAINE, Continued.

Christian Endeavor Union. Fourth annual convention of the Maine Christian Endeavor Union, held at Augusta, September 24th and 25th, 1890. Published by Maine Christian Endeavor Union. 1890. 8vo. pp. 75. [5872 Colonization Society. Address of the board of managers of the Colonization Society of the State of Maine. n. p. (Portland.) n. d. (1855.) 8vo. pp. 8.

[5873 Cruelty to Animals. Constitution and by-laws of the Maine State Society for the Prevention of cruelty to animals. (Seal.) Organized May 26, 1887. Augusta: Maine Farmer Job Print. 1887. 16mo. pp. 8.

[5874

Deaf Mutes. Maine Deaf Mute Mission. Organized Dec. 31, 1877. Belfast: Progressive Age Press. 1881. 12mo. pp. 19. [5875 Fish Protection Association. Constitution and by-laws of the Maine State Association for the protection of Fish. Organized Feb. 12, 1875. Augusta: Press of Homan & Badger, 1875. 16mo. pp. 12. [5876

Hotel Keepers Association. Constitution and by-laws. Portland: 1889.

Industrial School for Girls. 1875-91. See Maine; Public Docu

ments.

Insane Hospital.

Documents.

Annual reports. 1840.91.

See Maine; Public

Insane Hospital. Review of reports of, for 1854. See Ray, Isaac. Insane Hospital. Maine Insane Hospital. Med. World. 2: 75. (1857.)

[5877

Insane Hospital. Memorial concerning. 1868. See Lord, Tobias. Maine Charitable Mechanic Association. Constitution of the Maine Charitable Mechanic Association, instituted January 16, and incorporated June 14, 1815. Portland: Printed by Francis Douglas, 1817. 8vo. pp. 16. [5878

Address before. 1821. See Mellen, Grenville.

Addresses before. 1841-42. See Sayward, John S.

Official Catalogue of the fair and exhibition of the Maine Charitable Mechanic Association, opened in Portland, Sept. 20, 1854. B. Thurston, Steam Printer, Engraver, Electrotyper and Stereotyper, No. 52 Exchange Street, Portland. 12mo. pp. 36. [5879 Exhibition and Fair at Lancaster and City halls, in the city of Portland, September, 1854. (Seal.) Portland: Printed by Bro. Ira Berry. 1855. 8vo. pp. 40.

[5880

In

Constitution of the Maine Charitable Mechanic Association. stituted January 16, 1815, and incorporated June 14, 1815. With a historical sketch. Portland: Printed by N. A. Foster, No. 53 Exchange Street. 1859. 16mo. pp. 60. [5881 Constitution of the Maine Charitable Mechanic Association. Instituted January 16, 1815, and incorporated June 14, 1815, with a historic sketch. Portland: Printed at Tucker Printing House. 1875. 16mo. pp. 77. (Engraving.) [5882 Catalogue of the library of the Maine Charitable Mechanic Association, founded July, 1820. Revised: June, 1875. Portland: Press of B. Thurston & Company. 1875. 24mo. pp. 126. [5883 Supplementary Catalogue of the Maine Charitable Mechanic Association. 1883. n. d. n. p. 12mo. pp. 7. [5884 Constitution of the Maine Charitable Mechanic Association. Instituted Jan. 16, 1815, and incorporated June 14, 1815, with a historical sketch, by Charles Holden, brought down to 1875, and continued to 1889, by Edward H. Elwell. Portland: Charles Paine, Printer. 1889.

[5885

Military and Naval Orphan Asylum. Reports. 1868-91. See Maine; Public Documents.

Musical Association. Constitution of the Maine State Musical Association, with a catalogue of its members and of the members of the teacher's classes, which had its first annual session at Bath, August 20, 1854. Augusta: Printed at the Maine Farmer Job Office. 1854. 8vo. pp. 16. [5886 Minutes of the fifteenth annual session of the Maine State Musical Association, and of the eleventh annual session of the Penobscot Musical Association, held at convention at Bangor, October 19, 20, 21 and 22, 1858. Bangor: Wheeler & Lynde, Printers.

Svo. pp. 20.

1858.

[5887

With address of Hon. John E. Godfrey, of Bangor, vice-president of the convention, and president of the Penobscot Association.

Normal Schools. See Maine; Public Documents.

Penal and Charitable Institutions of Maine. 1881. See Mason,
Javan K.

Reform School. Reports. 1854-91. See Maine; Public Documents.
Sovereigns of Industry. Constitution for subordinate councils,
Sovereigns of Industry, State of Maine. (Seal; legend, Maine
State Council, S. of I. Organized Dec. 23, 1874. Equity.)
Wilder W. Perry, Printer, Camden. 1877. 16mo.
[5888
State Prison Reports. 1829-91. See Maine; Public Documents.
Rules and By-laws for the government and discipline of the Maine
state prison at Thomaston, with a catalogue of officers. Bangor:
William Thompson, Printer. 1850. 12mo. pp. 20.

[5889

MAINE, Continued.

Abstract of the history of the Maine state prison, up to the present time. 1882. Bangor. 1882. 8vo. pp. 48. [5890 Temperance. First annual report of the Maine Temperance Society, presented by the corresponding secretary, January 23, 1833. Belfast: Printed for the society. 1833. 8vo. pp. 93. [5891

The corresponding secretary was Hon. Samuel M. Pond, of Bucksport. Second Annual Report of the Maine Temperance Society. Presented by the corresponding secretary, February 5, 1834. Ellsworth: Printed by Robert Grant, for the society. 1834. 8vo. pp. 136. [5892

The reports for 1833 and 1834 are all that were published. Proceedings and Speeches of the State Temperance Convention, held at Augusta, Me., January 21 and 22, 1852; with a synopsis of the Maine liquor law, and statistical reports of its operations from all parts of the state; together with letters from jurists and divines to the above and other conventions. n. t. p. 8vo. pp. 16.

[5893 Woman's Christian Temperance Union. Eighth annual report of the Woman's Christian Temperance Union of the State of Maine, for the year ending September, 1882, held in the First Baptist church, Rockland. "Trust in the Lord and do good." Rockland: Courier-Gazette Press. 1882. 8vo. pp. 68. [5894 Ninth Annual Report, for the year ending September 1883, held in the Unitarian church, Kennebunk. "For God and Home and Native Land." Rockland: Courier-Gazette Press. 1883. 8vo. pp. 72. [5895 Fifteenth Report of the Woman's Christian Temperance Union of the State of Maine, for the year ending Sept. 1889. Held in the Methodist church, Bar Harbor. "For God and Home and Native Land." Rockland, Me.: Printed at the Courier-Gazette Office. 1889. 12mo. pp. 138, (1.) [5896

Woman's Board of Missions. Fourth annual report of the Maine branch of the Woman's Board of Missions, annual meeting held at Calais, June 27th, 1877. Portland, Me.: Daily Press Job Office, Wm. M. Marks, Manager. 1877. 12mo. pp. 28. [5897

Fifth Annual Report of the Maine branch of the Woman's Board of Missions, annual meeting held at Auburn, June 26th, 1878. Portland, Me.: William M. Marks, Printer. 1878. 12mo pp. 33.

[5898 Sixteenth Annual Report of the Maine branch of the Woman's Board of Missions, annual meeting. Portland, June 19, 1889. Portland: Printed by William M. Marks. 1889. 12mo. pp. 42.

Woman's Indian Association. Annual report of the Maine branch of the Woman's National Indian Association. January 24th, 1887. Portland, Maine. 8vo. pp. 23. [5900 Woman's Relief Corps. Constitution and rules for the government of the Woman's State Relief Corps of Maine. Organized June 19 and 20, 1883. Portland: Harris & Williams, Printers. 1886. [5901 United Fellowship; objects and history. 1883. See Rice, W. A.

16mo. pp. 28.

Public Laws.

Acts and resolves.

Reports and digests.

Miscellaneous.

LEGAL.

The Prohibitory or Maine Law.

PUBLIC LAWS.

Laws of the State of Maine; to which are prefixed the constitution of the U. States and of said State, in two volumes, with an appendix. Published according to a resolve of the State, passed March 8, 1821. Brunswick: Printed by J. Griffiths, for the State. 8vo. Vol. I. pp. lxx, 1 to 456. xciv. Vol. II. pp. xlii,

457 to 872, xciv.

[5902 Laws of the State of Maine: to which are prefixed the constitution of the U. States, and of said State, with an appendix. Portland: William Hyde. 1822. Goodale, Glazier & Co., Printers. 8vo. pp. (4), 682, xciv.

[5903

The edition of the laws published in 1821 was defective in its arrangement of the introductory acts, and contained many typographical errors. In this unofficial edition, published in opposition to "the State edition," these defects are remedied.

Laws of the State of Maine: in which are prefixed the constitution of the United States and of said State, with an appendix. Hallowell: Printed and Published by Glazier, Masters & Co., No. 1 Kennebec Row. 1830. 8vo pp. iii, (i), 682, xcvi. This is the same imprint as the the back it is styled "Vol. 1-2. "

Laws of the State of Maine.

[5904

edition of 1822, except the title-page. On

Vol. III. Published according to a resolve of the State, passed March 30th, 1831. Portland: Printed by Thomas Todd, for the State. 1831. Svo. pp. xlviii, 414, xxxvii. [5905 Public Laws of the State of Maine, from 1822 to 1833, inclusive. Hallowell: Glazier, Masters & Smith. 1834. 8vo. pp. 370, xxxviii.

[5906

Public Laws of the State of Maine, 1834. n. t. p. (On cover: "No. 13. Vol. II. Glazier, Masters and Smith's Edition.") 8vo. pp. 371-462, xiv. (?) [5907

A continuation from preceding title.

« PreviousContinue »