• Home
  • Search
  • Browse State Agencies
  • My Account
  • About
  • DC Network Digital Commons Network™
Skip to main content
Digital Maine Maine State Library
  • Home
  • About
  • FAQs
  • My Account

Home > Maine Communities > Lewiston > Lewiston Public Library > LPL_LIBRARY_HISTORY

Founding Documents of the Lewiston Public Library

 
Printing is not supported at the primary Gallery Thumbnail page. Please first navigate to a specific Image before printing.

Follow

Switch View to Grid View Slideshow
 
  • City of Lewiston's Response to Carnegie Offer with Signatures, ca. 1900 by City of Lewiston

    City of Lewiston's Response to Carnegie Offer with Signatures, ca. 1900

    City of Lewiston

  • Legislative Enactment: City of Lewiston Collection of Donations for Library and Library's By-Laws, Rules, and Regulations, ca.1901 by Maine State Legislature

    Legislative Enactment: City of Lewiston Collection of Donations for Library and Library's By-Laws, Rules, and Regulations, ca.1901

    Maine State Legislature

  • Revised Statutes of Maine, Chap. 4, Sec. 31, ca. 1901 by Maine State Legislature

    Revised Statutes of Maine, Chap. 4, Sec. 31, ca. 1901

    Maine State Legislature

  • Letter From Sara L. Engelhardt To Stephen A. Filler, March 28, 1979 by Sara L. Engelhardt

    Letter From Sara L. Engelhardt To Stephen A. Filler, March 28, 1979

    Sara L. Engelhardt

  • Letter From Stephen A. Filler To Carnegie Corporation of New York, Febuary 12, 1979 by Stephen A. Filler

    Letter From Stephen A. Filler To Carnegie Corporation of New York, Febuary 12, 1979

    Stephen A. Filler

  • Letter From Charles A. Jordan To Richard Gross, June 9, 1975 by Charles A. Jordan

    Letter From Charles A. Jordan To Richard Gross, June 9, 1975

    Charles A. Jordan

  • Letter From Donald C. White to Miss Belleau, March 1, 1959 by Donald C. White

    Letter From Donald C. White to Miss Belleau, March 1, 1959

    Donald C. White

  • "New Home for the Books," Evening Journal, Lewiston, Feb. 7, 1903, pg. 3 by Lewiston Evening Journal

    "New Home for the Books," Evening Journal, Lewiston, Feb. 7, 1903, pg. 3

    Lewiston Evening Journal

  • Letter From R. A. Frank To Wallace H. White, January 31, 1902 by R. A. Franks

    Letter From R. A. Frank To Wallace H. White, January 31, 1902

    R. A. Franks

  • Letter From U.S. Sen. William P. Frye To Wallace H. White, January 30, 1902 by William P. Frye

    Letter From U.S. Sen. William P. Frye To Wallace H. White, January 30, 1902

    William P. Frye

  • Amendment to City Ordinances Relating to the New Library, January 31, 1902 by Maine State Legislature

    Amendment to City Ordinances Relating to the New Library, January 31, 1902

    Maine State Legislature

  • Amendment to City Ordinances Relating to the New Library, January 31, 1902 by Maine State Legislature

    Amendment to City Ordinances Relating to the New Library, January 31, 1902

    Maine State Legislature

  • Legislative Enactment, 1901; By-Laws, Jan. 31, 1902, with Annotations Added, March 1923 by Maine State Legislature

    Legislative Enactment, 1901; By-Laws, Jan. 31, 1902, with Annotations Added, March 1923

    Maine State Legislature

  • Contract between Andrew Carnegie and the City of Lewiston, ME, ca. 1900 by Andrew Carnegie

    Contract between Andrew Carnegie and the City of Lewiston, ME, ca. 1900

    Andrew Carnegie

  • In Board Mayor and Alderman, Mayor Furbush, Presiding, January 28, 1901 by City of Lewiston

    In Board Mayor and Alderman, Mayor Furbush, Presiding, January 28, 1901

    City of Lewiston

  • Letter From R. A. Frank To Wallace H. White, April 8, 1901 by R. A. Franks

    Letter From R. A. Frank To Wallace H. White, April 8, 1901

    R. A. Franks

  • Letter From U.S. Sen. William P. Frye To Helen, January 29, 1901 by William P. Frye

    Letter From U.S. Sen. William P. Frye To Helen, January 29, 1901

    William P. Frye

  • Legislative Enactment with Sec. 2 Draft Corrections, March 4, 1901 (Photocopy) by Maine State Legislature

    Legislative Enactment with Sec. 2 Draft Corrections, March 4, 1901 (Photocopy)

    Maine State Legislature

  • Letter From Wallace H. White To R. A. Franks, July 31, 1901 by Walter H. White

    Letter From Wallace H. White To R. A. Franks, July 31, 1901

    Walter H. White

 
 
 

Search

Advanced Search

  • Notify me via email or RSS

Browse

  • State Agencies
  • Subjects
  • Contributors

For Agency Contributors

  • FAQs

Featured Links

  • Maine Government
  • Maine State Library
  • Maine State Agencies
  • Digital Maine Partners
 
Elsevier - Digital Commons

Home | About | FAQ | My Account | Accessibility Statement

Privacy Copyright