1 - 25 of 45 results
You searched for: Medium: is exactly '1 booklet'
Refine Your Search
Refine Your Search
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
7410Mount Desert - The Story of Saint Sauveur
  • Publication, Booklet
  • People
  • Places, Island
Printed for private circulation in 1921.
  • William Otis Sawtelle (1874-1939)
  • 1921
  • 26
  • 1 booklet
Description:
Printed for private circulation in 1921.
7408The Rock End and Cottages
  • Publication, Booklet
  • Structures, Commercial, Lodging, Hotel
Advertising booklet of the Rock End Hotel and its cottages. Several exterior photographs of the hotel, the surrounding areas and the island are included, as well as floor plans of the buildings.
  • Herman L. Savage
  • 16
  • 1 booklet
  • good
Description:
Advertising booklet of the Rock End Hotel and its cottages. Several exterior photographs of the hotel, the surrounding areas and the island are included, as well as floor plans of the buildings.
7409Asticou Inn and Cottages
  • Publication, Booklet
  • Structures, Commercial, Lodging, Inn
Asticou Inn and Cottages, Northeast Harbor, Mount Desert Island, Maine. Advertising booklet of the Asticou Inn and its cottages. Several exterior and interior photographs of the inn, the surrounding buildings and areas and of the island are included.
  • George A. Savage
  • 1924
  • 20
  • 1 booklet
  • good
Description:
Asticou Inn and Cottages, Northeast Harbor, Mount Desert Island, Maine. Advertising booklet of the Asticou Inn and its cottages. Several exterior and interior photographs of the inn, the surrounding buildings and areas and of the island are included.
7405Order of the Eastern Star No. 118
  • Publication, Book
  • Organizations
  • People
By Laws of St. Mary Chapter No. 118, Order of the Eastern Star, Northeast Harbor, Maine.
  • 1923
  • 1 booklet
Description:
By Laws of St. Mary Chapter No. 118, Order of the Eastern Star, Northeast Harbor, Maine.
7406Bar Harbor Lodge No. 185
  • Publication, Book
  • Organizations
  • People
History of Bar Harbor Lodge No. 185 - Free and Accepted Masons at Bar Harbor, Maine. From January 1, 1890 to January 1, 1910 (1910)
  • B. L. Hadley, P. M.
  • 1910
  • 1 booklet
Description:
History of Bar Harbor Lodge No. 185 - Free and Accepted Masons at Bar Harbor, Maine. From January 1, 1890 to January 1, 1910 (1910)
1764Woolies
  • Publication, Other Publication
  • Vessels, Boat, Sailboat
Spiral bound book of Susan Dillon's history of her "Woolie" collection with 23 Photographs and identification of the embroideries Photographs by Pete Travers. See Item 3503
  • Susan Sage Dillon
  • 2011
  • 1 booklet
Description:
Spiral bound book of Susan Dillon's history of her "Woolie" collection with 23 Photographs and identification of the embroideries Photographs by Pete Travers. See Item 3503
7089Union Church of Northeast Harbor - Fifty Years 1889-1939
  • Publication, Booklet
  • Events, Civic
  • Organizations, Religious
Prayer by Palfrey Perkins. Fiftieth Anniversary Address by Samuel A. Eliot.
  • 1939
  • 16
  • 1 booklet
  • good
Description:
Prayer by Palfrey Perkins. Fiftieth Anniversary Address by Samuel A. Eliot.
7081Cherokee-Iroquois Little People
  • Publication, Booklet
  • Other, History
  • People
Reprinted from "Journal of American Folklore", October-December 1946.
  • John Witthoft, Wendell S. Hadlock
  • 1946
  • 9
  • 1 booklet
  • fair
Description:
Reprinted from "Journal of American Folklore", October-December 1946.
7092Committee of One Hundred on Public Safety
  • Publication, Booklet
  • Organizations, Civic
Report of the Chairman of the Committee, to the Executive Committee, from the beginning of its work. Appended is a summary of the work of the Naval Affairs Committee, of the County Committees, the Food Committee, and the Four Minute Men Department; also a financial statement to the end of the year, December 31, 1917.
  • State of Maine
  • 1917
  • 52
  • 1 booklet
  • good
Description:
Report of the Chairman of the Committee, to the Executive Committee, from the beginning of its work. Appended is a summary of the work of the Naval Affairs Committee, of the County Committees, the Food Committee, and the Four Minute Men Department; also a financial statement to the end of the year, December 31, 1917.
7060Kingfield Register - 1902
  • Publication, Booklet
  • Other, History
  • People
  • Places
History-census reprinted and distributed by the Western Somerset Historical Society, David Bishop, President, Box 92, North New Portland, Maine 04961.
  • H. E. Mitchell
  • 1902
  • 30
  • 1 booklet
  • good
Description:
History-census reprinted and distributed by the Western Somerset Historical Society, David Bishop, President, Box 92, North New Portland, Maine 04961.
7059New Vineyard and Strong Register - 1902
  • Publication, Booklet
  • Other, History
  • People
  • Places
History-census reprinted and distributed by the Western Somerset Historical Society, David Bishop, President, Box 92, North New Portland, Maine 04961.
  • H. E. Mitchell, E. K. Woodard
  • 1902
  • 47
  • 1 booklet
  • good
Description:
History-census reprinted and distributed by the Western Somerset Historical Society, David Bishop, President, Box 92, North New Portland, Maine 04961.
7061New Portland Register - 1902
  • Publication, Booklet
  • Other, History
  • Places
History-census reprinted and distributed by the Western Somerset Historical Society, David Bishop, President, Box 92, North New Portland, Maine 04961.
  • H. E. Mitchell
  • 1902
  • 33
  • 1 booklet
  • good
Description:
History-census reprinted and distributed by the Western Somerset Historical Society, David Bishop, President, Box 92, North New Portland, Maine 04961.
7062Roque Island
  • Publication, Booklet
  • Other, History
  • Places, Island
A paper given before the Colonial Society of Massachusetts on December 22, 1955.
  • John Peabody Monks
  • 1955
  • 11
  • 1 booklet
  • good
Description:
A paper given before the Colonial Society of Massachusetts on December 22, 1955.
7049Maine Centennial Official Program 1820-1920
  • Document, Program
  • Events, Civic
Official program of State celebration for the One Hundredth Anniversary of Maine's entrance into the Union. Portland, June 26-July 5, 1920. Including list to towns to hold local observances and all other information regarding the event. Price 25 cents.
  • Virginia Tanner
  • 1920
  • 48
  • 1 booklet
  • good
Description:
Official program of State celebration for the One Hundredth Anniversary of Maine's entrance into the Union. Portland, June 26-July 5, 1920. Including list to towns to hold local observances and all other information regarding the event. Price 25 cents.
7057Ancient Pemaquid
  • Publication, Booklet
  • Other, History
  • Places
Read before the Maine Historical Society, February 6, 1903.
  • Rev. Henry O. Thayer
  • 1903
  • 15
  • 1 booklet
  • fair
Description:
Read before the Maine Historical Society, February 6, 1903.
7068Maine Historical and Genealogical Recorder
  • Publication, Periodical, Magazine
  • Other, History
  • People
  • Places
A monthly magazine devoted to the history of Maine towns and families. Volume IX, No. 5, May 1898. Two Dollars Per Annum. Single number twenty five cents.
  • 1898
  • 31
  • 1 booklet
  • fair
Description:
A monthly magazine devoted to the history of Maine towns and families. Volume IX, No. 5, May 1898. Two Dollars Per Annum. Single number twenty five cents.
7083The Indian of New England
  • Publication, Booklet
  • Other, History
  • People
The Indian of New England and the North-Eastern Provinces. A sketch of the life of an Indian hunter, ancient traditions relating to the Etchemin Tribe, their modes of life, fishing, hunting etc.
  • Nicola Tenesles
  • 1851
  • 24
  • 1 booklet
  • poor, very fragile
Description:
The Indian of New England and the North-Eastern Provinces. A sketch of the life of an Indian hunter, ancient traditions relating to the Etchemin Tribe, their modes of life, fishing, hunting etc.
7070First Report of the Geology of the Public Lands in the State of Maine
  • Publication, Booklet
  • Places
Resolve of the Legislature of Massachusetts, passed March 21, 1836. Senate, No. 89
  • Charles T. Jackson, M. D.
  • 1837
  • 47
  • 1 booklet
  • poor
Description:
Resolve of the Legislature of Massachusetts, passed March 21, 1836. Senate, No. 89
6149John D. Rockefeller Jr.: Godfather to Acadia National Park
  • Publication, Book
  • Places, Island
  • Places, Park
A gray soft covered booklet, describing the vision of the richest man in the United States of America for Mount Desert Island. His foresight, patience, perseverance and action saved MDI.
  • Alice Stewart Eno
  • 52
  • 1 booklet
Description:
A gray soft covered booklet, describing the vision of the richest man in the United States of America for Mount Desert Island. His foresight, patience, perseverance and action saved MDI.
6861Town Budget
  • Document, Government
  • Organizations, Civic
  • Places, Town
  • 1931
  • 1 booklet
2130The Cole Family of businesses, Serving ME. & N.E. for 72 years
  • Publication, Booklet
  • Businesses, Other Business
  • People
A booklet containing an address, dealing with the history of Coles Express & A. J. Cole & sons, was delivered at a "1989 Maine meeting of the Newcomen Society held in Bangor". Scan: Cover, first pages only.
  • Galen L. Cole
  • 7/14/1989
  • 28
  • 1 booklet
  • excellent
Description:
A booklet containing an address, dealing with the history of Coles Express & A. J. Cole & sons, was delivered at a "1989 Maine meeting of the Newcomen Society held in Bangor". Scan: Cover, first pages only.
6130John Gilley of Baker's Island
  • Publication, Book
  • Businesses, Farming
  • Businesses, Fishery Business
  • People
  • Places, Island
"Originally published in 1899 in The Century Magazine and in book form in 1904 by the American Unitarian Association under the title of: John Gilley, Maine farmer and fisherman."
  • Charles W. Eliot
  • 1967
  • 72
  • 1 booklet
Description:
"Originally published in 1899 in The Century Magazine and in book form in 1904 by the American Unitarian Association under the title of: John Gilley, Maine farmer and fisherman."
2146Old-Time New England - The Bulletin of the Society for the Preservation of New England Antiquities
  • Publication, Booklet
  • Organizations, School Institution
  • People
  • Vessels, Steamboat
Vol. XXVII, No. 3, January 1937, Serial No. 87. Contains articles about the "The Steamer J. T. Morse", Harvard College, William Claggett & William C. Endicott. Scan: Cover, first pages only.
  • 1937
  • 46
  • 1 booklet
Description:
Vol. XXVII, No. 3, January 1937, Serial No. 87. Contains articles about the "The Steamer J. T. Morse", Harvard College, William Claggett & William C. Endicott. Scan: Cover, first pages only.
7210200 Years of Maine Housing - A Guide for the House Watcher
  • Document, Advertising, Brochure
  • Other, History
  • Structures, Dwellings, House
3rd and revised edition of a continuing series of Maine Historic Preservation Commission publications documenting Maine's historic, architectural and archeological heritage.
  • Frank A. Beard
  • 1981
  • 23
  • 1 booklet
  • excellent
Description:
3rd and revised edition of a continuing series of Maine Historic Preservation Commission publications documenting Maine's historic, architectural and archeological heritage.
1805Fifty Years Services in Honor of Dr. Samuel A. Eliot's Ministry
  • Publication, Booklet
  • People
  • 7/13/1939
  • 31
  • 1 booklet