Files

Download

Download Full Text (59.6 MB)

Contributing Institution

Lewiston Public Library

Document Type

Text

Identifier

LPL21

Description

Maine Legislative Enactment and City of Lewiston By-Laws for the Lewiston Public Library, Date: January 31, 1902 with added annotation for changes to hours effective March 1923.

Exact Creation Date

1-31-1902

Language

English

Location

Androscoggin County; Lewiston

Keywords

Lewiston Public Library; LPL; Carnegie Libraries; Manufactures and Mechanics Library Association; Daughters of the American Revolution; DAR; Mary Dillingham Chapter; Androscoggin Historical Society; Carnegie, Andrew; Engelhardt, Sara L.; Carnegie Corporation of America; Franks, R. A.; RA Franks; Franks, RA; R.A. Franks; Franks, R.A.; Home Trust Company; George W. Furbush; Furbush, George W.; White, Wallace H.; Filler, Stephen A.; Corporation Counsel; Senator William P. Fryle; Frye, William P.; Frye, Caroline Spear; Caroline Frye; Frye, Caroline; White, Helen Frye; Helen White; White, Helen; Beard, Josephine; Gross, Richard; Town History; Town Records; Library History; Public Library Funding; Carnegie Library Correspondence; Free Public Libraries

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



COinS
 

Rights Statement

Rights Statement

No Copyright - United States. URI: http://rightsstatements.org/vocab/NoC-US/1.0/
The organization that has made the Item available believes that the Item is in the Public Domain under the laws of the United States, but a determination was not made as to its copyright status under the copyright laws of other countries. The Item may not be in the Public Domain under the laws of other countries. Please refer to the organization that has made the Item available for more information.