1 - 15 of 15 results
You searched for: Type: is exactly 'Publication, Book'Subject: Organizations
Refine Your Search
Refine Your Search
Subject
Type
  • Publication
Place
Date
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
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)
7403Mount Desert Lodge No. 140
  • Publication, Book
  • Organizations
  • People
History of Mount Desert Lodge No. 140 - Free and Accepted Masons at Mount Desert, Maine. 2 booklets: Cover: From February 14, 1871 to February 14, 1892 (1892) 1. From February 14, 1892 to February 14, 1910 (1910)
  • James E. Hamor
  • 1892-1910
  • 2 booklets
Description:
History of Mount Desert Lodge No. 140 - Free and Accepted Masons at Mount Desert, Maine. 2 booklets: Cover: From February 14, 1871 to February 14, 1892 (1892) 1. From February 14, 1892 to February 14, 1910 (1910)
7197Cranberryana
  • Publication, Book
  • Organizations, Civic
Booklet about the Cranberry Club, with a list of its members.
  • Mary Frances Parkman
  • 1926
  • good
Description:
Booklet about the Cranberry Club, with a list of its members.
6070Cranberryana
  • Publication, Book
  • Organizations, Civic
Copies of this paper, presented at the annual meeting of the Cranberry Club in Aug. 1986, were presented to members of the club at Christmas.
  • Mary Frances Parkman
  • 1944
Description:
Copies of this paper, presented at the annual meeting of the Cranberry Club in Aug. 1986, were presented to members of the club at Christmas.
6036The Harbor Club, Seal Harbor, Maine
  • Publication, Book
  • Organizations, Civic, Club
A publication explaining "The Harbor Club" in Seal Harbor, The Board of Governors, club rules, charges etc. in 1999. Included is an activity program.
  • 1999
Description:
A publication explaining "The Harbor Club" in Seal Harbor, The Board of Governors, club rules, charges etc. in 1999. Included is an activity program.
6034A Decided Addition To The Place
  • Publication, Book
  • Organizations, Civic, Public Library
  • People
A blue booklet beginning with the first recorded meeting of the Seal Harbor Library Association. It describes the building of library, past librarians, special events etc.
  • Victoria T. Murphy
  • 1998
Description:
A blue booklet beginning with the first recorded meeting of the Seal Harbor Library Association. It describes the building of library, past librarians, special events etc.
6097Annual Meeting Program of the Garden Club of America
  • Publication, Book
  • Organizations, Civic, Club
Hard, yellow covered program covering the 1934 Annual Meeting of the Garden Club of America, listing members of the Bar Harbor and Northeast & Seal Harbor clubs. Meeting held at the Malvern Hotel in Bar Harbor. July 11, 12, 13, 1934 - Garden Club of Mt. Desert.
  • Garden Club of Mount Desert
  • 1934
  • 48
  • good
Description:
Hard, yellow covered program covering the 1934 Annual Meeting of the Garden Club of America, listing members of the Bar Harbor and Northeast & Seal Harbor clubs. Meeting held at the Malvern Hotel in Bar Harbor. July 11, 12, 13, 1934 - Garden Club of Mt. Desert.
7047Maine: Her place in history
  • Publication, Book
  • Organizations
  • Places
Address delivered at the Centennial Exhibition, Philadelphia, November 4, 1876 and in convention of the Legislature of Maine, February 6, 1877, by Joshua L. Chamberlain; with a communication from the governor and the Report of the Centennial Commission. Published by order of the Legislature of Maine of February 7, 1877. (Scanned copy in part from archive.org)
  • 1877
  • 131
  • 1 book
  • fair
Description:
Address delivered at the Centennial Exhibition, Philadelphia, November 4, 1876 and in convention of the Legislature of Maine, February 6, 1877, by Joshua L. Chamberlain; with a communication from the governor and the Report of the Centennial Commission. Published by order of the Legislature of Maine of February 7, 1877. (Scanned copy in part from archive.org)
6041Consecration of the Chapel of St. Mary by the Sea
  • Publication, Book
  • Organizations, Religious
Purple booklet of service for the blessing of the church chapel in memory of Mary Spring from her husband Edward Newton Perkins.
  • 1882
  • 15
  • 1 book
  • fragile
Description:
Purple booklet of service for the blessing of the church chapel in memory of Mary Spring from her husband Edward Newton Perkins.
7097Richard Cary's Letter to the Society for propagating the Gospel
  • Publication, Book
  • Organizations, Religious
  • Other, History
Red box containing a folded hard cover with a booklet inside.
  • Richard Cary
  • 1789
  • 9
  • 1 boxed book
  • good
Description:
Red box containing a folded hard cover with a booklet inside.
6114A Brief History of the Bar Harbor Yacht Club 1885-1982
  • Publication, Book
  • Organizations, Civic, Club
  • Other, History
  • People
History of the Bar Harbor Yacht Club and list of Commodores.
  • 1982
  • 7
  • 1 book
Description:
History of the Bar Harbor Yacht Club and list of Commodores.
7230Laura Damon Cross Collection - Publications
  • Publication, Book
  • Object, Art, Sculpture
  • Organizations, Religious
  • Other, History
  • Structures, Other Structures, Architectural Features
Official Journal and Yearbook of the 71st Session of the East Maine Conference, Methodist Episcopal Church, 1918 (100 pp.) Apollo: An illustrated manual of the History of Art throughout the ages, 1908 (351 pp.) Scans: covers, fist pages only
  • early 1900's
  • 2 books
  • fair
Description:
Official Journal and Yearbook of the 71st Session of the East Maine Conference, Methodist Episcopal Church, 1918 (100 pp.) Apollo: An illustrated manual of the History of Art throughout the ages, 1908 (351 pp.) Scans: covers, fist pages only
6157Sprague's journal of Maine history
  • Publication, Book
  • Organizations, Religious
  • Other, History
  • People
  • Places
Sprague’s Journal of Maine History. 1920 Vol. 7 No. 4 – William Gilley, an early settler of MDI by William O. Sawtelle (p.192-193) 1920 Vol. 8 No. 1 1922 Vol. 10 No. 4 – Father Pierre Biard, Superior of the Mount Desert Jesuit Mission of Saint Sauveur by William O. Sawtelle (p.179-191) 1923 Vol. 11 No. 1 – note on p.41 on Seth Llewellyn Milliken a Representative from Maine, 1857-58 US Congress 1923 Vol. 11 No. 3 1923 Vol. 11 No. 4 1924 Vol. 12 No. 1 1924 Vol. 12 No. 2 1924 Vol. 12 No. 3 1924 Vol. 12 No. 4 (2) – Sir Samuel Argall by William O. Sawtelle (p. 201-221) 1925 Vol. 13 No. 1 1925 Vol. 13 No. 2 1925 Vol. 13 No. 3 1925 Vol. 13 No. 4 1926 Vol. 14 No. 1 1926 Vol. 14 No. 3 1926 Vo. 14 No. 4 – Pioneers of Mount Desert by William O. Sawtelle (p.179-187) Compiled 11/14/2012 by H. Stevens – The Island of Mount Desert by William O. Sawtelle (p.127-144) – 2 copies – Antoinette de Pons by William O. Sawtelle (p.188-195) – The Gilley Family Part One by William O. Sawtelle (p.6-15) – The Gilley Family Part Two by William O. Sawtelle (p.77-84) – Talleyrand’s Oath of Allegiance by William O. Sawtelle (p.147-148) – Sir Samuel Argall by William O. Sawtelle (p.201-221) – The Islesford Historical Collection by Wilfred A. Hennessy – Mount Desert: Champlain to Bernard by William O. Sawtelle (p.131-186) – Historical Thanksgiving at Southwest Harbor (p.27)
Description:
Sprague’s Journal of Maine History. 1920 Vol. 7 No. 4 – William Gilley, an early settler of MDI by William O. Sawtelle (p.192-193) 1920 Vol. 8 No. 1 1922 Vol. 10 No. 4 – Father Pierre Biard, Superior of the Mount Desert Jesuit Mission of Saint Sauveur by William O. Sawtelle (p.179-191) 1923 Vol. 11 No. 1 – note on p.41 on Seth Llewellyn Milliken a Representative from Maine, 1857-58 US Congress 1923 Vol. 11 No. 3 1923 Vol. 11 No. 4 1924 Vol. 12 No. 1 1924 Vol. 12 No. 2 1924 Vol. 12 No. 3 1924 Vol. 12 No. 4 (2) – Sir Samuel Argall by William O. Sawtelle (p. 201-221) 1925 Vol. 13 No. 1 1925 Vol. 13 No. 2 1925 Vol. 13 No. 3 1925 Vol. 13 No. 4 1926 Vol. 14 No. 1 1926 Vol. 14 No. 3 1926 Vo. 14 No. 4 – Pioneers of Mount Desert by William O. Sawtelle (p.179-187) Compiled 11/14/2012 by H. Stevens – The Island of Mount Desert by William O. Sawtelle (p.127-144) – 2 copies – Antoinette de Pons by William O. Sawtelle (p.188-195) – The Gilley Family Part One by William O. Sawtelle (p.6-15) – The Gilley Family Part Two by William O. Sawtelle (p.77-84) – Talleyrand’s Oath of Allegiance by William O. Sawtelle (p.147-148) – Sir Samuel Argall by William O. Sawtelle (p.201-221) – The Islesford Historical Collection by Wilfred A. Hennessy – Mount Desert: Champlain to Bernard by William O. Sawtelle (p.131-186) – Historical Thanksgiving at Southwest Harbor (p.27) [show more]
7046Proceedings of the Maine Historical Society
  • Publication, Book
  • Organizations
Collection of 7 booklets of "Proceedings of the Maine Historical Society" for the following years: January 26, 1906 to November 22, 1906 February 27, 1907 to November 22, 1907 January 23, 1908 to December 10, 1908 January 13, 1909 to December 1, 1909 January 12, 1910 to December 14, 1910 January 12, 1911 to November 28, 1911 January 25, 1913 to June 26, 1914
  • 1906-1914
  • 7 booklets
  • poor
Description:
Collection of 7 booklets of "Proceedings of the Maine Historical Society" for the following years: January 26, 1906 to November 22, 1906 February 27, 1907 to November 22, 1907 January 23, 1908 to December 10, 1908 January 13, 1909 to December 1, 1909 January 12, 1910 to December 14, 1910 January 12, 1911 to November 28, 1911 January 25, 1913 to June 26, 1914