1 - 25 of 1602 results
You searched for: Subject: is exactly 'People'
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
6888Woman's Literary Club Collection
  • Collection
  • Organizations, Civic, Club
  • Other, Literature
  • People
The records in the Woman’s Literary Club Collection includes manuscripts, typescripts, letters, annual meeting notes, scrapbooks, news clippings, photographs, meeting programs, photographs, and some objects. Belle Smallidge Knowles and Stella P. Hill, two college-educated women living in Northeast Harbor in the early 20th century, thought the community could benefit from a woman’s club. The Woman's Literary Club of Northeast Harbor held its first meeting in 1908 and quickly gained membership. Club members actively wrote papers (many award-winning) ranging from poetry to local family histories and biographies of famous artists. Members also participated in community improvement projects, and attended state and national women’s club meetings. The club disbanded in 2000 due to dwindling membership.
  • 17 boxes (11 legal-size document boxes, 3 record carton boxes, 4 flat storage boxes)
  • manuscripts, typescripts, letters, annual meeting notes, scrapbooks, news clippings, photographs, meeting programs, photographs, objects
Description:
The records in the Woman’s Literary Club Collection includes manuscripts, typescripts, letters, annual meeting notes, scrapbooks, news clippings, photographs, meeting programs, photographs, and some objects. Belle Smallidge Knowles and Stella P. Hill, two college-educated women living in Northeast Harbor in the early 20th century, thought the community could benefit from a woman’s club. The Woman's Literary Club of Northeast Harbor held its first meeting in 1908 and quickly gained membership. Club members actively wrote papers (many award-winning) ranging from poetry to local family histories and biographies of famous artists. Members also participated in community improvement projects, and attended state and national women’s club meetings. The club disbanded in 2000 due to dwindling membership. [show more]
6887Willie Granston Collection
  • Collection
  • Organizations, Civic, Municipal
  • People
  • Places
Item List: WGC 1. Incinerating Plant Bar Harbor Maine, Decarie Incinerator Corp, NYC (5 pages) – 2 sets Elevation, Plot Plan (Central Aye), Operating Floor Plan, Charging Floor Plan 5 pages each set 2 pages from Decarie (1929) about their recent work - Blueprints  Proposal and Spec Book from Decarie 1929  WGC 2. Refuse Incinerator, Bar Harbor, April 1957, Metcalf Eddy Engineers, Boston, (2 pages) 4 sets Plans and Elevations, Sections and details 2 pages each set, 4 sets - Blueprints  WGC 3. First Naval District US Navy Section Base – Soundings Plan Bar Harbor Maine 8/19/1942 Area off pier leased by US Navy - shows areas under construction 1 sheet - Blueprint WGC 4. Municipal Storm Sewer Plan Bar Harbor KS Cleaves CE. June 1947 Showing area from Kenarden Gate House, Athletic Field, Ash Street, Ledgelawn 3 sheets blueprint WGC 5. Plot of Portion of Eden Street Showing Road as Now Constructed and Proposed Changes of Location No date Shows electric poles houses, driveways, stables- names: Phillips, Pinchot Cottage, Burnouth, the Willows, Miss Baker, Service, Mrs. U. G. Crocker, A. J. Cassatt, H. L. Eno Stable Lot Very long linen roll 1 sheet Ink on Linen - tear toward end WGC 6. Proposed Extension Wayman Lane E. W. Hill, CE, Feb. 10, 1912 Names; Evelyn Walsh McLean, shows houses and driveways Long Linen roll - 1 sheet Ink on linen WGC 7. Bar Harbor Airport - General Plan and Profiles References 7 sheets, only shown, February 1941 Shows existing runways, buildings to be removed, new landing strip, etc. 1 sheet WGC 8. Proposed Bridle Path from Bowler Lot to Breakneck Bar Harbor 1920 E. W. Hill, CE Shows Lafayette National Park I sheet- ink on linen WGC 9. Proposed Road Improvement of section of Road leading from Salisbury Cove to Norway Drive 1925- E. W. Hill, CE Shows straightening out road, Shows driveway of R. H. Kittredge ink on linen 1 sheet WGC 10. Harbor Airport Property Plan, Trenton March 21, 1934, H. N. Skofield Names include: Charles Corson, Rodney Copp, Woodbury Leland, Heirs of Charles Copp, Arthur Stover, Daniel Healy, Marden Dunbar, Frank Dunbar, Jordan River 248 Acres 1 sheet – blueprint WGC 11. Ellsworth Bar Harbor Road - Buried Cable - 11/24/42 Corrected 1 sheet blueprint WGC 12. Plot Plan of DeGregoire Park - Filed May 14, 1925 - Plan Book 3, Page 91 Signed E. W. Hill CE Includes handwritten description of lot 2 sheets, 1 blueprint, 1 paper with pencil writing WGC 13. Bay View Drive - Salisbury Cove, Offered to Town as Public Way 1940 Names: A. Atwater Kent, Thirlstane Ranch, Mrs. Hamilton, State Highway 1 sheet - ink on linen WGC 14. Plot Showing Laying out of Proposed Public Way at Bar Harbor, 1920, E. W. Hill CE Names: Cassino (sic), Evelina Walsh, Seth Hopkins, High School, C. B. Pine, W. Hayward, Chas, Cousins, Elmer Dorr, Est. Chester Hodgkins WGC 15. Proposed Bridle Path from Break Neck Road to New Mill Meadow, Bar Harbor, Maine 1920, E. W. Hill, 1920 Written in Pencil: Discontinued, Names C. C. Morrison, Willard Cunningham, Brewer Realty Co., Rodick Realty Co., New Eagle Lake Road WGC 16. Proposed Bridle Path from New Mill Meadow to Corkscrew Hill, Bar Harbor, 1920, E. W. Hill, CE Names: New Eagle Lake Road, Rodick Realty, Duck Brook, Henderson, Ash, Joy, et al., Corkscrew Hill Road 2 sheets total - ink on linen WGC 17. Survey Made May 4, 1925 showing original lay out of Stanwood Place AD 1905, also plot of lots as surveyed AD 1910 and line of improvement of lots on south side of said Stanwood Place, E. W. Hill, CE Names include Main Street, Hayward, Bar Harbor Med. and Surgical Hospital 1 sheet, ink on linen WGC 18. Plot showing Resurvey of Kebo Street, Bar Harbor Maine Aug. 1907 - E. W. Hill CE On outside of role in pencil written filed Feb. 19, ‘08, Accepted Mar 3, ‘08. 1 sheet ink on linen WGC 19. Corner of intersection with Main St. and Cromwell Harbor Road 1 sheet pencil on paper WGC 20. Plan of land on Eden Street, Bar Harbor, Edgar I. Lord, CE. Surveyed 1908, Subdivision Made 1912 Laying out of Michigan Ave. - 21 lots Names Include Livingston et al., Morse, West, Hamor, Bowles, Cheny 1 sheet blueprint, 4 sheets attached ink on paper with writing WGC 21. Sketch Showing Location of Kennebec Place also proposed new roads for Entrance and exit to Engine House, Bar Harbor Maine 1912 E. W. Hill C.E. Names Include: R. H. Kittredge, Village Green, Rodick Realty Go, Stable, 0. Wescott, B. S. Higgins 1 sheet ink on linen WGC 22. Property Owned by Town of Bar Harbor, Traced by C.A.A. 2/4/41 Shows existing runways, runway under construction, Future runway, proposed runway, future marine railway, house, barn, 1 sheet copied on shiny paper WGC 23. Section of State Aid Highway No. 8 - Bar Harbor 1925 elevation and layout graph paper and ink 1 sheet WGC 24. Proposed Improvement of Brook - Eagle Lake Road and Forest Street, Bar Harbor. Cleaves & Hill, December 1948 Shows elevations, layout Mentions: Parsons Residence, Sprague Residence Second Sheet shows Cross Sections pencil on graph papers - 2 sheets WGC 25. Survey and Plat of road known as “Ocean Drive” Eastern Side- Town of Eden 1915- E. W. Hill GE. Shows layout, long/lat, splits road in two when it gets too long Mentions: Otter Creek Road, Mt. Desert Nurseries, Geo. B. Dorr, Mrs. John Markoe, N. S. Newbold, Public Reservation, J. C. Livingston, J. Pulitzer (Main Drive, Lodge Drive, Garage Drive), R. P. Bowler, L. N. Kettle, Bingham Est., R. E. Brunno, Anna E. Bliss, Derby Est., C. D. Homans Est., H. L. Satterlee 1 sheet ink on linen WGC 26. Proposed Spring Road Shows Park Road, Spring Road, Ash Street, Ledgelawn Ave., School Street, Cromwell Harbor Road No Date, no name 1 sheet, ink on linen WGC 27. Plat Showing Re-Survey of Road Leading from “Beaver Dam” to Ellsworth and Somesville Road, Eden Main, 1909, E. W. Hill GE. Mentions: Heath, Gilbert’s, Roads (2) to Town Hill, Shea Bros., Geo. E. Soper, Road to Salisbury Cove, Road to Ellsworth, Road to Somesville 1 Sheet ink on linen WGC 28. Proposed Change of Line of State Aid Road No. 7 at Bar Harbor, Survey 1919, E. W. Hill G.E. Mentions: A. M. McDonald, Watson 2 sheets - 1 ink on linen, 1 ink on paper, rolled together WGC 29. Layout of Strawberry Hill Road - Plotted Feb. 6, 1934 from notes and plan recorded Aug. 15, 1910 W. G. Hill, C. H. Richardson Development of Strawberry Hill, Shows Strawberry Hill Road connecting Cromwell Harbor with Pine Ave (which seems to connect near dump). Shows Ledgelawn Avenue Extension, New Road to Incinerator, School Street 1 sheet Ink on linen WGC 30. Plan of Eagle Lake showing Foliage Rights of the Bar Harbor Water Company, September 1899 Edgar I Lord Surveyor Shows section of dam with pump house Shows all of Eagle Lake and pump house/outlet location Says filed at Clerk’s Office, Eden Maine, September 26, 1899 at 4h20 pm. Attest W. H. Sherman, Town Clerk, Eden WGC 31. Ledgelawn Cemetery - Survey and Registration War Veterans Graves W. P. A. Project number 665-11-3-77 Shows survey of cemetery and marks locations of veterans of various wars 2 Sheets - blueprints WGC 32. Laying out of Waldron Road from Spring Street to Ledgelawn Traced from Map in Office of Mears and Rodick, Title Estate of Mary Shannon, Dated 1902 W. G. Hill Aug. 1927 1 sheet, pencil on trace paper WGC 33. Fire House - Rough Floor plans Hand drawn plans of firehouse Pencil on thick paper, 2 sheets WGC 34. Bar Harbor Municipal Garage, Ambrose Stevens Higgins, 3-2-47 Full set of drawings, 6 sheets, Maybe for estimating Blueprints 6 sheets WGC 35. Plan of Land on West Street, Bar Harbor, As laid out by Edgar I. Lord, September 1907 Development of Billings Ave into 12 lots 3 sheets - 2 blueprints (formerly one sheet, now torn into 2) 1 sheet pencil on paper description WGC 36. Hand drawn map showing land of Dolliver (35 acres) and Russell (14 acres) Clearly used as a dump/waste area, references cost per year, cost per car taken from owner’s property, costs of buying vs. renting land. “Take care of fire, truck + pump to hook,” Meadow, Cars burned here, Outside of roll says “Auto Dump” 1 sheet, pencil on paper WGC 37. Sketch showing exchange of land between Dorr (George) and Town 1931, near incinerator 1 sheet, ink and pencil on paper WGC 38. Bar Harbor Profile, 1931 Cummings Engs., Profile drawing dated 10-9-31 1 sheet - Really long - pencil on graph paper WGC 39. Unidentified Garage Building North elevation, West elevation, frame section Maybe Arthur McFarland? 1 sheet blueprint WGC 40. Municipal Storm Sewer Bar Harbor Cromwell Harbor Road - June 1949 K. S. Cleaves, CE. 1 sheet blueprint WGC 41. Section of State Aid Highway No. 7 East side, Bar Harbor 1922, some dated 1919 Split drawings, top half plan, bottom half profile Mentions: H. L. Satterlee, High Head, Homans, etc. Schooner Head Road 9 sheets, blueprint WGC 42. Proposed Town Pier, Working Plan 1 P.D.S. 9-18-40 Existing structures in broken lines 1 sheet blueprint, 2 copies WGC 43. Proposed Town Pier, Working Plan 2 P.D.S. 9-20.40 Construction details, and sections 1 sheet, blueprint, 2 copies WGC 44. Municipal Float, Town of Bar Harbor, Construction Details, 3-9-50, Ambrose S. Higgins 3 copies 1 sheet each WGC 45. Plan of Wharf Privilege for Frank Spratt, Bar Harbor, Edgar I Lord, Civil Engineer Shows Clark Coal Wharf, Pilings, Original Mean High Tide, Old Dump Wharf, Rodick Realty Co., Nickerson Sprall and Greeley, Laundry Outside dated 1914 Pencil on Paper - 1 sheet, 2 sheets type on paper notes about meeting, rolled inside WGC 46. Plan of A Part of West Street Water Front Showing Granted and Proposed Wharf Privileges, Bar Harbor, Edgar I Lord 1914 Shows many wharves/floating stages, corresponded by name and date of reference in record books 1 sheet, ink on linen WGC 47. Contour Plan -Park at Municipal Wharf - Kenneth S. Cleaves, 12-22-42 Shows park, buildings on shore, and drive ways 1 sheet, blueprint WGC 48. Reconstruction and Repair, Municipal Pier, Town of Bar Harbor Robert W. Patterson, April 12, 1951 1 sheet, blueprint WGC 49. Bar Harbor, Examination (soundings of harbor) Nov. 9, 1948 1 sheet, blueprint Description, Resurvey, Kebo Street 1 sheets, ink on paper, written description WGC 50. Written estimate for work to improve road leading southerly from Salisbury Cove Signed E. W. Hill 1 sheet WGC 51. Unknown property description 1 sheet WGC 52. Letter from Decarie Incinerator to Board of Selectmen, 1929 2 sheets, ink typed on paper WGC 53. Piece of paper referencing Warranty Deed in Bar Harbor, 1921 1 sheet, pencil on paper WGC 54. Letter to Seth Libby from J. B. Stuart, New England Telephone and Telegraph accompanying plan 1 sheet, ink on paper WGC 55. Aerial Photograph of Wingwood House, Bar Harbor 1 sheet, photo WGC 56. Concrete Bridge on Great Meadow Road, Edgar I. Lord, Civil Engineer No date 1 sheet, blueprint WGC 57. Proposed Regrading and Realignment of the Gorge Road & Underpass for the Park Motor Road Acadia National Park, Robert W. Patterson, 1940 1 sheet blueprint WGC 58. Eagle Pond Road Bridge, Welles Bosworth, Architect, 9/10/26 Section, elevation, half plan 1 sheet, blueprint WGC 59. Plan of Property of Maine Central Railroad Company at Bar Harbor, January 1915 1 sheet, blueprint WGC 60. Municipal Pier, Bar Harbor, 1941 Shows parking Plan Signed A. Lawford, 1941 1 sheet, tracing paper, very bad condition WGC 61. Northeast Harbor, Maine. Drawings of Northeast Harbor icons. 1 sheet (in 2 pieces), black ink on mylar WGC 62. Caricature of a basketball player, Chopper #40 Bowdoin, Carl 1960 1 sheet, pencil on paper WGC 63. South Shore Rd., Northeast Harbor. Lot map by C. P. Simpson C.E. 1914. 1 sheet, black ink on mylar. Shows the following lots: Church, Sarah K. Doane, Stephen Smallidge, Mary H. Lewis WGC 64. Harborside Rd, Northeast Harbor. Lot map by C.P. Simpson C.E, early 1900's. 1 sheet, black ink on mylar. Shows the following lots: O.M. Ober, Moore, Dr. Ober, Elliot, Frazier, Kimball, Ginn, Reed Location: Rolled and placed in large shallow box: 6, 8, 13, 14, 15, 16, 18, 19, 21, 22, 24, 26, 27, 28, 29, 30, 32, 33, 35, 36 37, 38, 41, 45, 46, 47, 57, 61, 62 Shelf 5E TOP Rolled: 5, 23, 25 Shelf 5F5: 3, 7, 49, 58 FF E-26 9, 12, 14, 39, 55, 56, 59 FF E-27: 2, 10, 31, 48 FF E-28: 1, 11, 42, 43, 44 FF E-29: 4, 20, 34, 40, 63, 64 Shelf 4B2: Box 1: 1, 12, 20, 45, 49, 50, 51, 52, 53, 54, 60
Description:
Item List: WGC 1. Incinerating Plant Bar Harbor Maine, Decarie Incinerator Corp, NYC (5 pages) – 2 sets Elevation, Plot Plan (Central Aye), Operating Floor Plan, Charging Floor Plan 5 pages each set 2 pages from Decarie (1929) about their recent work - Blueprints  Proposal and Spec Book from Decarie 1929  WGC 2. Refuse Incinerator, Bar Harbor, April 1957, Metcalf Eddy Engineers, Boston, (2 pages) 4 sets Plans and Elevations, Sections and details 2 pages each set, 4 sets - Blueprints  WGC 3. First Naval District US Navy Section Base – Soundings Plan Bar Harbor Maine 8/19/1942 Area off pier leased by US Navy - shows areas under construction 1 sheet - Blueprint WGC 4. Municipal Storm Sewer Plan Bar Harbor KS Cleaves CE. June 1947 Showing area from Kenarden Gate House, Athletic Field, Ash Street, Ledgelawn 3 sheets blueprint WGC 5. Plot of Portion of Eden Street Showing Road as Now Constructed and Proposed Changes of Location No date Shows electric poles houses, driveways, stables- names: Phillips, Pinchot Cottage, Burnouth, the Willows, Miss Baker, Service, Mrs. U. G. Crocker, A. J. Cassatt, H. L. Eno Stable Lot Very long linen roll 1 sheet Ink on Linen - tear toward end WGC 6. Proposed Extension Wayman Lane E. W. Hill, CE, Feb. 10, 1912 Names; Evelyn Walsh McLean, shows houses and driveways Long Linen roll - 1 sheet Ink on linen WGC 7. Bar Harbor Airport - General Plan and Profiles References 7 sheets, only shown, February 1941 Shows existing runways, buildings to be removed, new landing strip, etc. 1 sheet WGC 8. Proposed Bridle Path from Bowler Lot to Breakneck Bar Harbor 1920 E. W. Hill, CE Shows Lafayette National Park I sheet- ink on linen WGC 9. Proposed Road Improvement of section of Road leading from Salisbury Cove to Norway Drive 1925- E. W. Hill, CE Shows straightening out road, Shows driveway of R. H. Kittredge ink on linen 1 sheet WGC 10. Harbor Airport Property Plan, Trenton March 21, 1934, H. N. Skofield Names include: Charles Corson, Rodney Copp, Woodbury Leland, Heirs of Charles Copp, Arthur Stover, Daniel Healy, Marden Dunbar, Frank Dunbar, Jordan River 248 Acres 1 sheet – blueprint WGC 11. Ellsworth Bar Harbor Road - Buried Cable - 11/24/42 Corrected 1 sheet blueprint WGC 12. Plot Plan of DeGregoire Park - Filed May 14, 1925 - Plan Book 3, Page 91 Signed E. W. Hill CE Includes handwritten description of lot 2 sheets, 1 blueprint, 1 paper with pencil writing WGC 13. Bay View Drive - Salisbury Cove, Offered to Town as Public Way 1940 Names: A. Atwater Kent, Thirlstane Ranch, Mrs. Hamilton, State Highway 1 sheet - ink on linen WGC 14. Plot Showing Laying out of Proposed Public Way at Bar Harbor, 1920, E. W. Hill CE Names: Cassino (sic), Evelina Walsh, Seth Hopkins, High School, C. B. Pine, W. Hayward, Chas, Cousins, Elmer Dorr, Est. Chester Hodgkins WGC 15. Proposed Bridle Path from Break Neck Road to New Mill Meadow, Bar Harbor, Maine 1920, E. W. Hill, 1920 Written in Pencil: Discontinued, Names C. C. Morrison, Willard Cunningham, Brewer Realty Co., Rodick Realty Co., New Eagle Lake Road WGC 16. Proposed Bridle Path from New Mill Meadow to Corkscrew Hill, Bar Harbor, 1920, E. W. Hill, CE Names: New Eagle Lake Road, Rodick Realty, Duck Brook, Henderson, Ash, Joy, et al., Corkscrew Hill Road 2 sheets total - ink on linen WGC 17. Survey Made May 4, 1925 showing original lay out of Stanwood Place AD 1905, also plot of lots as surveyed AD 1910 and line of improvement of lots on south side of said Stanwood Place, E. W. Hill, CE Names include Main Street, Hayward, Bar Harbor Med. and Surgical Hospital 1 sheet, ink on linen WGC 18. Plot showing Resurvey of Kebo Street, Bar Harbor Maine Aug. 1907 - E. W. Hill CE On outside of role in pencil written filed Feb. 19, ‘08, Accepted Mar 3, ‘08. 1 sheet ink on linen WGC 19. Corner of intersection with Main St. and Cromwell Harbor Road 1 sheet pencil on paper WGC 20. Plan of land on Eden Street, Bar Harbor, Edgar I. Lord, CE. Surveyed 1908, Subdivision Made 1912 Laying out of Michigan Ave. - 21 lots Names Include Livingston et al., Morse, West, Hamor, Bowles, Cheny 1 sheet blueprint, 4 sheets attached ink on paper with writing WGC 21. Sketch Showing Location of Kennebec Place also proposed new roads for Entrance and exit to Engine House, Bar Harbor Maine 1912 E. W. Hill C.E. Names Include: R. H. Kittredge, Village Green, Rodick Realty Go, Stable, 0. Wescott, B. S. Higgins 1 sheet ink on linen WGC 22. Property Owned by Town of Bar Harbor, Traced by C.A.A. 2/4/41 Shows existing runways, runway under construction, Future runway, proposed runway, future marine railway, house, barn, 1 sheet copied on shiny paper WGC 23. Section of State Aid Highway No. 8 - Bar Harbor 1925 elevation and layout graph paper and ink 1 sheet WGC 24. Proposed Improvement of Brook - Eagle Lake Road and Forest Street, Bar Harbor. Cleaves & Hill, December 1948 Shows elevations, layout Mentions: Parsons Residence, Sprague Residence Second Sheet shows Cross Sections pencil on graph papers - 2 sheets WGC 25. Survey and Plat of road known as “Ocean Drive” Eastern Side- Town of Eden 1915- E. W. Hill GE. Shows layout, long/lat, splits road in two when it gets too long Mentions: Otter Creek Road, Mt. Desert Nurseries, Geo. B. Dorr, Mrs. John Markoe, N. S. Newbold, Public Reservation, J. C. Livingston, J. Pulitzer (Main Drive, Lodge Drive, Garage Drive), R. P. Bowler, L. N. Kettle, Bingham Est., R. E. Brunno, Anna E. Bliss, Derby Est., C. D. Homans Est., H. L. Satterlee 1 sheet ink on linen WGC 26. Proposed Spring Road Shows Park Road, Spring Road, Ash Street, Ledgelawn Ave., School Street, Cromwell Harbor Road No Date, no name 1 sheet, ink on linen WGC 27. Plat Showing Re-Survey of Road Leading from “Beaver Dam” to Ellsworth and Somesville Road, Eden Main, 1909, E. W. Hill GE. Mentions: Heath, Gilbert’s, Roads (2) to Town Hill, Shea Bros., Geo. E. Soper, Road to Salisbury Cove, Road to Ellsworth, Road to Somesville 1 Sheet ink on linen WGC 28. Proposed Change of Line of State Aid Road No. 7 at Bar Harbor, Survey 1919, E. W. Hill G.E. Mentions: A. M. McDonald, Watson 2 sheets - 1 ink on linen, 1 ink on paper, rolled together WGC 29. Layout of Strawberry Hill Road - Plotted Feb. 6, 1934 from notes and plan recorded Aug. 15, 1910 W. G. Hill, C. H. Richardson Development of Strawberry Hill, Shows Strawberry Hill Road connecting Cromwell Harbor with Pine Ave (which seems to connect near dump). Shows Ledgelawn Avenue Extension, New Road to Incinerator, School Street 1 sheet Ink on linen WGC 30. Plan of Eagle Lake showing Foliage Rights of the Bar Harbor Water Company, September 1899 Edgar I Lord Surveyor Shows section of dam with pump house Shows all of Eagle Lake and pump house/outlet location Says filed at Clerk’s Office, Eden Maine, September 26, 1899 at 4h20 pm. Attest W. H. Sherman, Town Clerk, Eden WGC 31. Ledgelawn Cemetery - Survey and Registration War Veterans Graves W. P. A. Project number 665-11-3-77 Shows survey of cemetery and marks locations of veterans of various wars 2 Sheets - blueprints WGC 32. Laying out of Waldron Road from Spring Street to Ledgelawn Traced from Map in Office of Mears and Rodick, Title Estate of Mary Shannon, Dated 1902 W. G. Hill Aug. 1927 1 sheet, pencil on trace paper WGC 33. Fire House - Rough Floor plans Hand drawn plans of firehouse Pencil on thick paper, 2 sheets WGC 34. Bar Harbor Municipal Garage, Ambrose Stevens Higgins, 3-2-47 Full set of drawings, 6 sheets, Maybe for estimating Blueprints 6 sheets WGC 35. Plan of Land on West Street, Bar Harbor, As laid out by Edgar I. Lord, September 1907 Development of Billings Ave into 12 lots 3 sheets - 2 blueprints (formerly one sheet, now torn into 2) 1 sheet pencil on paper description WGC 36. Hand drawn map showing land of Dolliver (35 acres) and Russell (14 acres) Clearly used as a dump/waste area, references cost per year, cost per car taken from owner’s property, costs of buying vs. renting land. “Take care of fire, truck + pump to hook,” Meadow, Cars burned here, Outside of roll says “Auto Dump” 1 sheet, pencil on paper WGC 37. Sketch showing exchange of land between Dorr (George) and Town 1931, near incinerator 1 sheet, ink and pencil on paper WGC 38. Bar Harbor Profile, 1931 Cummings Engs., Profile drawing dated 10-9-31 1 sheet - Really long - pencil on graph paper WGC 39. Unidentified Garage Building North elevation, West elevation, frame section Maybe Arthur McFarland? 1 sheet blueprint WGC 40. Municipal Storm Sewer Bar Harbor Cromwell Harbor Road - June 1949 K. S. Cleaves, CE. 1 sheet blueprint WGC 41. Section of State Aid Highway No. 7 East side, Bar Harbor 1922, some dated 1919 Split drawings, top half plan, bottom half profile Mentions: H. L. Satterlee, High Head, Homans, etc. Schooner Head Road 9 sheets, blueprint WGC 42. Proposed Town Pier, Working Plan 1 P.D.S. 9-18-40 Existing structures in broken lines 1 sheet blueprint, 2 copies WGC 43. Proposed Town Pier, Working Plan 2 P.D.S. 9-20.40 Construction details, and sections 1 sheet, blueprint, 2 copies WGC 44. Municipal Float, Town of Bar Harbor, Construction Details, 3-9-50, Ambrose S. Higgins 3 copies 1 sheet each WGC 45. Plan of Wharf Privilege for Frank Spratt, Bar Harbor, Edgar I Lord, Civil Engineer Shows Clark Coal Wharf, Pilings, Original Mean High Tide, Old Dump Wharf, Rodick Realty Co., Nickerson Sprall and Greeley, Laundry Outside dated 1914 Pencil on Paper - 1 sheet, 2 sheets type on paper notes about meeting, rolled inside WGC 46. Plan of A Part of West Street Water Front Showing Granted and Proposed Wharf Privileges, Bar Harbor, Edgar I Lord 1914 Shows many wharves/floating stages, corresponded by name and date of reference in record books 1 sheet, ink on linen WGC 47. Contour Plan -Park at Municipal Wharf - Kenneth S. Cleaves, 12-22-42 Shows park, buildings on shore, and drive ways 1 sheet, blueprint WGC 48. Reconstruction and Repair, Municipal Pier, Town of Bar Harbor Robert W. Patterson, April 12, 1951 1 sheet, blueprint WGC 49. Bar Harbor, Examination (soundings of harbor) Nov. 9, 1948 1 sheet, blueprint Description, Resurvey, Kebo Street 1 sheets, ink on paper, written description WGC 50. Written estimate for work to improve road leading southerly from Salisbury Cove Signed E. W. Hill 1 sheet WGC 51. Unknown property description 1 sheet WGC 52. Letter from Decarie Incinerator to Board of Selectmen, 1929 2 sheets, ink typed on paper WGC 53. Piece of paper referencing Warranty Deed in Bar Harbor, 1921 1 sheet, pencil on paper WGC 54. Letter to Seth Libby from J. B. Stuart, New England Telephone and Telegraph accompanying plan 1 sheet, ink on paper WGC 55. Aerial Photograph of Wingwood House, Bar Harbor 1 sheet, photo WGC 56. Concrete Bridge on Great Meadow Road, Edgar I. Lord, Civil Engineer No date 1 sheet, blueprint WGC 57. Proposed Regrading and Realignment of the Gorge Road & Underpass for the Park Motor Road Acadia National Park, Robert W. Patterson, 1940 1 sheet blueprint WGC 58. Eagle Pond Road Bridge, Welles Bosworth, Architect, 9/10/26 Section, elevation, half plan 1 sheet, blueprint WGC 59. Plan of Property of Maine Central Railroad Company at Bar Harbor, January 1915 1 sheet, blueprint WGC 60. Municipal Pier, Bar Harbor, 1941 Shows parking Plan Signed A. Lawford, 1941 1 sheet, tracing paper, very bad condition WGC 61. Northeast Harbor, Maine. Drawings of Northeast Harbor icons. 1 sheet (in 2 pieces), black ink on mylar WGC 62. Caricature of a basketball player, Chopper #40 Bowdoin, Carl 1960 1 sheet, pencil on paper WGC 63. South Shore Rd., Northeast Harbor. Lot map by C. P. Simpson C.E. 1914. 1 sheet, black ink on mylar. Shows the following lots: Church, Sarah K. Doane, Stephen Smallidge, Mary H. Lewis WGC 64. Harborside Rd, Northeast Harbor. Lot map by C.P. Simpson C.E, early 1900's. 1 sheet, black ink on mylar. Shows the following lots: O.M. Ober, Moore, Dr. Ober, Elliot, Frazier, Kimball, Ginn, Reed Location: Rolled and placed in large shallow box: 6, 8, 13, 14, 15, 16, 18, 19, 21, 22, 24, 26, 27, 28, 29, 30, 32, 33, 35, 36 37, 38, 41, 45, 46, 47, 57, 61, 62 Shelf 5E TOP Rolled: 5, 23, 25 Shelf 5F5: 3, 7, 49, 58 FF E-26 9, 12, 14, 39, 55, 56, 59 FF E-27: 2, 10, 31, 48 FF E-28: 1, 11, 42, 43, 44 FF E-29: 4, 20, 34, 40, 63, 64 Shelf 4B2: Box 1: 1, 12, 20, 45, 49, 50, 51, 52, 53, 54, 60 [show more]
6981GXS Collection - Ephemera
  • Collection
  • Businesses, Store Business
  • People
  • Places, Island
Folder 26 Mount Desert Island Real Estate Co., share certificate for Geo. C. Ming dated August 23, 1888 for fifteen shares in capital stock. Folder 27 Maine a Place to Live, unidentified magazine cover, color image of a church. Folder 28 Picturesque Maine, an illustrated lecture, Edward C. Sweet, December 16, 1895, pamphlet with illustrations and images. Folder 34 Stereoview Bar Harbor, photographed and published by B. Bradley. Folder 35 Wall Street Journal article by John Wilmerding on American Art. Folder 36 Cover of "Town of Winter Harbor Maine Annual Report 1988". Folder 37 Maine Times article on "Maine Summer Colonies". August 2nd, 1985. Folder 38 "Maine Chapter of the American Institute of Architects" 1991 Design award competition. Folder 39 Article on early history of Mount Desert Island. Folder 42 Invitation card showing a reproduction of watercolor “Mark and Andrew’s Island from Deer Isle, Maine, 1920” by John Marin (1870-1953). The invitation is to the artist's opening on June 24th, 1998 at the Colby College Museum of Art, Waterville and is sent by the President and Trustees of Colby College and the Museum’s Board of Governors. Folder 44 Several Through Bills of Landing belonging to H. G. Eaton and A. M. Carter: - Portland, Mt. Desert & Machias Steamboat Co., Dr. to Little Dear Isle (1899, 1900, 1901) - Bangor & Bar Harbor Steamboat Co., Dr. (1990) - Islesboro, Castine & Belfast Steamboat Co., Dr. (1902). Folder 48 1 Invoice: “James A. Robinson & Son. Manufacturers, Sellers & Retail Clothiers” Bangor, Maine 5/12/1897. Items sold to E. J. Russel 1 Receipt: Bar Harbor, 8/10/1885 for Mr. Lee for the amount of $6.00, signed by Mr. Ash. Folder 60 Front page clipping of the Boston Sunday Globe of August 15, 1971 "Maine Island imports children - Imported children bring youth to craggy Maine Island" by Diane White. The island in question is Frenchboro.
Description:
Folder 26 Mount Desert Island Real Estate Co., share certificate for Geo. C. Ming dated August 23, 1888 for fifteen shares in capital stock. Folder 27 Maine a Place to Live, unidentified magazine cover, color image of a church. Folder 28 Picturesque Maine, an illustrated lecture, Edward C. Sweet, December 16, 1895, pamphlet with illustrations and images. Folder 34 Stereoview Bar Harbor, photographed and published by B. Bradley. Folder 35 Wall Street Journal article by John Wilmerding on American Art. Folder 36 Cover of "Town of Winter Harbor Maine Annual Report 1988". Folder 37 Maine Times article on "Maine Summer Colonies". August 2nd, 1985. Folder 38 "Maine Chapter of the American Institute of Architects" 1991 Design award competition. Folder 39 Article on early history of Mount Desert Island. Folder 42 Invitation card showing a reproduction of watercolor “Mark and Andrew’s Island from Deer Isle, Maine, 1920” by John Marin (1870-1953). The invitation is to the artist's opening on June 24th, 1998 at the Colby College Museum of Art, Waterville and is sent by the President and Trustees of Colby College and the Museum’s Board of Governors. Folder 44 Several Through Bills of Landing belonging to H. G. Eaton and A. M. Carter: - Portland, Mt. Desert & Machias Steamboat Co., Dr. to Little Dear Isle (1899, 1900, 1901) - Bangor & Bar Harbor Steamboat Co., Dr. (1990) - Islesboro, Castine & Belfast Steamboat Co., Dr. (1902). Folder 48 1 Invoice: “James A. Robinson & Son. Manufacturers, Sellers & Retail Clothiers” Bangor, Maine 5/12/1897. Items sold to E. J. Russel 1 Receipt: Bar Harbor, 8/10/1885 for Mr. Lee for the amount of $6.00, signed by Mr. Ash. Folder 60 Front page clipping of the Boston Sunday Globe of August 15, 1971 "Maine Island imports children - Imported children bring youth to craggy Maine Island" by Diane White. The island in question is Frenchboro. [show more]
6031Somesville Kindergarten Collection
  • Document, Administrative Records, School Records
  • Organizations, School Institution
  • People
Teachers records, daily schedules, and lists of students & parents of the winter and summer kindergarten classes held mostly at the church parish hall in Somesville. Several Photographs are included.
  • 1962-1984
  • 2 folders
  • papers, photographs
Description:
Teachers records, daily schedules, and lists of students & parents of the winter and summer kindergarten classes held mostly at the church parish hall in Somesville. Several Photographs are included.
6111Carroll S. Tyson, 1878-1956
  • Document, Advertising, Brochure
  • Events, Exhibit
  • People
A retrospective exhibition, October 15-November 9, 1974 held at the Hirschl and Adler Galleries, New York.
  • 1974
  • 24
  • 2 brochures
  • good
Description:
A retrospective exhibition, October 15-November 9, 1974 held at the Hirschl and Adler Galleries, New York.
7091JAX - The Jackson Laboratory
  • Document, Advertising, Brochure
  • Organizations
  • People
Vol. 19, No. 3, Winter 1971-1972. Issue dedicated to Dr. Clarence Cook Little, scientist, educator, founder and first director of The Jackson Laboratory (1929-1956), who died on December 22, 1971.
  • 1971-1972
  • 16
  • 1 brochure
  • good
Description:
Vol. 19, No. 3, Winter 1971-1972. Issue dedicated to Dr. Clarence Cook Little, scientist, educator, founder and first director of The Jackson Laboratory (1929-1956), who died on December 22, 1971.
2037Company "B" 20th Regiment Maine Volunteers
  • Document, Advertising, Brochure
  • Other, Military, Civil War
  • People
Brochure of Company B, 20th Regiment of Maine volunteers in the Civil with short history and listing of battle engagements.
  • 1989
  • 1
Description:
Brochure of Company B, 20th Regiment of Maine volunteers in the Civil with short history and listing of battle engagements.
1849Agnes Irwin
  • Document, Advertising, Brochure
  • People
A pamphlet containing reminiscences about Agnes Irwin, and a biography of Agnes & Sophy Irwin 1-9-1915 of Chestnut Hill, Philadelphia.
  • Eleanor Cuyler Patterson
  • 12/7/1914
  • 2
  • typescript
Description:
A pamphlet containing reminiscences about Agnes Irwin, and a biography of Agnes & Sophy Irwin 1-9-1915 of Chestnut Hill, Philadelphia.
2269Samuel Eliot Morison A Salute!
  • Document, Advertising, Poster
  • People
Poster from display of Morison's works.
  • 1
Description:
Poster from display of Morison's works.
1473Men Who Died for Their Country
  • Document, Advertising, Poster
  • Object, Sign
  • Other, Military, Civil War
  • People
Poster of a man holding a rifle, like the soldiers used in the Civil War. Below the soldier are names of 26 men from Mount Desert who died during the war.
  • Josh Blanchard, John Sweeney
  • 1 poster (in 3 parts)
Description:
Poster of a man holding a rifle, like the soldiers used in the Civil War. Below the soldier are names of 26 men from Mount Desert who died during the war.
6874In Memory of Samuel Atkins Eliot 1862-1950
  • Document, Announcement, Obituary
  • Events, Memorial Service
  • People
  • 7/16/1950
  • 7
  • typescript
1881Obituary of Maurice Schumann
  • Document, Announcement, Obituary
  • People
Maurice Schumann, a French aide to General de Gaulle in London during World War II who made broadcasts to France & became Foreign Minister, son married Steph Heckscher and they spent summers at High Loft Press in Seal Harbor.
  • Eric Pace
  • 2/11/1998
  • newspaper clipping
Description:
Maurice Schumann, a French aide to General de Gaulle in London during World War II who made broadcasts to France & became Foreign Minister, son married Steph Heckscher and they spent summers at High Loft Press in Seal Harbor.
2079Collection of Mt. Desert residents' obituaries
  • Document, Announcement, Obituary
  • People
Green bound date book labeled Year Book 1939 in which Belle Smallidge Knowles attached clippings of obituaries of Northeast Harbor residents et al.
  • 1939-1940
  • 1 book
Description:
Green bound date book labeled Year Book 1939 in which Belle Smallidge Knowles attached clippings of obituaries of Northeast Harbor residents et al.
2115Obituary of Lindsay Coates Herkness Jr.
  • Document, Announcement, Obituary
  • People
Obituary written by Wayne Herkness III. His father died of heart failure at his home in Northeast Harbor, ME on 7/20/1998. He was born 1915 in Manila, Philippines.
  • Wayne Herkness III
  • 7/20/1998
  • 2
  • typescript
Description:
Obituary written by Wayne Herkness III. His father died of heart failure at his home in Northeast Harbor, ME on 7/20/1998. He was born 1915 in Manila, Philippines.
1517A Poem and A Prayer
  • Document, Announcement, Obituary
  • People
Poem and prayer from the funeral services of Mary C. Wheelwright delivered by The Reverend Palfrey Perkins.
  • 3
  • typescript
Description:
Poem and prayer from the funeral services of Mary C. Wheelwright delivered by The Reverend Palfrey Perkins.
1749Obituary of William Otis Sawtelle
  • Document, Announcement, Obituary
  • People
  • 9/25/1939
  • 4
  • photocopy
1750Obituary of Egerton Burpee Sawtelle
  • Document, Announcement, Obituary
  • People
Cape Elizabeth: Captain Egerton Burpee Sawtelle, 95, died 8/29/1999. He was born in Boston, a son of William Otis & Louise Burpee Sawtelle. He had a summer home on Islesford
  • Memorial Service for Robert R. Pyle
  • 8/29/1999
  • 1
  • photocopy
Description:
Cape Elizabeth: Captain Egerton Burpee Sawtelle, 95, died 8/29/1999. He was born in Boston, a son of William Otis & Louise Burpee Sawtelle. He had a summer home on Islesford
1772Obituary of Edith F. Favour
  • Document, Announcement, Obituary
  • People
Obituary of "Billie" Favour who died in California 3-l9-1991. She was born in Bar Harbor, 2-20-1916, daughter of James & Nora Falt. She was married to Paul Favour, Jr.
  • 1990
  • 4
Description:
Obituary of "Billie" Favour who died in California 3-l9-1991. She was born in Bar Harbor, 2-20-1916, daughter of James & Nora Falt. She was married to Paul Favour, Jr.
1831A Remembrance of August Heckscher, 7-5-1997
  • Document, Announcement, Obituary
  • Events, Memorial Service
  • People
Writings of Paul Monfredo and Dr. Mignon Hofer, memorial service program, and copy of obituary by Eric Pace.
  • 1997
Description:
Writings of Paul Monfredo and Dr. Mignon Hofer, memorial service program, and copy of obituary by Eric Pace.
7223Obituary of Betsy Flagg Melcher
  • Document, Announcement, Obituary
  • Events, Memorial Service
  • People
- Memorial service held by Rev. Paul Gilbert for Betsy Flagg Melcher on April 25, 1991. - Obituary clipping.
  • 1991
  • 3
Description:
- Memorial service held by Rev. Paul Gilbert for Betsy Flagg Melcher on April 25, 1991. - Obituary clipping.
7003Roy Salisbury Collection - Leland Powers School Diploma
  • Document, Certificate
  • Organizations, School Institution
  • People
Parker Winsor Fennelly's diploma from the Leland Powers School (Boston, MA) for the study of the Spoken Word. May 1st, 1915.
  • 1915
  • 1
  • photographs
Description:
Parker Winsor Fennelly's diploma from the Leland Powers School (Boston, MA) for the study of the Spoken Word. May 1st, 1915.
2602Testimonial to Charles Wood
  • Document, Certificate
  • People
Honoring Charles Wood's part as member of the Selective Service System, the testimonial is signed by Maine Governor Carl Milliken.
  • Governor Carl Milliken
  • 1918
  • 1
  • paper
Description:
Honoring Charles Wood's part as member of the Selective Service System, the testimonial is signed by Maine Governor Carl Milliken.
2604Certificate of Lodge of Masons
  • Document, Certificate
  • People
Certificate citing that William Foster was elevated to the position of Master Mason in the Lagonia Lodge of Ellsworth.
  • Ira Berry
  • 1884
  • 1
  • paper
Description:
Certificate citing that William Foster was elevated to the position of Master Mason in the Lagonia Lodge of Ellsworth.
1471Nomination of Stella Hill as Northeast Harbor Postmaster
  • Document, Certificate
  • People
  • Structures, Civic, Public, Post Office
Stella Hill's nominations as Northeast Harbor Postmaster signed by Calvin Coolidge in 1928 and Herbert Hoover in 1932.
  • U.S. Postal Service
  • 1928-1932
Description:
Stella Hill's nominations as Northeast Harbor Postmaster signed by Calvin Coolidge in 1928 and Herbert Hoover in 1932.
1707The Philadelphia Regional Chapter, Nat. Acad. of TV A & S
  • Document, Certificate
  • People
1 Documentary Award honoring Wilson Somers, Music Composer & Performer in the 2000 Mid-Atlantic Emmy Awards 2 CD's included "Jazz" & "Mass for the Homeless"
  • Wilson Somers
  • 9/16/2000
  • 1
Description:
1 Documentary Award honoring Wilson Somers, Music Composer & Performer in the 2000 Mid-Atlantic Emmy Awards 2 CD's included "Jazz" & "Mass for the Homeless"