1 - 25 of 221 results
You searched for: Collection: is exactly 'Special Collection Books'
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
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.
7043Annual Report of the Municipal Officers, Bar Harbor
  • Document, Report, Annual Report
  • Places, Town
Annual Report of the Municipal Officers of the Town of Bar Harbor, State of Maine for the year ending December 31, 1947.
  • 1947
  • 184
  • 1 book
  • good
Description:
Annual Report of the Municipal Officers of the Town of Bar Harbor, State of Maine for the year ending December 31, 1947.
7044The Hancock County Trustees of Public Reservations
  • Publication, Booklet
  • Organizations
An historical sketch and a record of the holdings of the trustees - Bar Harbor, Maine 1939. Includes a map.
  • 1939
  • 31
  • 1 booklet, 1 map
  • fair
Description:
An historical sketch and a record of the holdings of the trustees - Bar Harbor, Maine 1939. Includes a map.
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
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)
7048A Pageant of the State of Maine
  • Publication, Book
  • Events
  • Structures, Transportation, Bridge
In celebration of the official dedication of the Carlton Bridge in Bath, Maine. Acted and sung and danced by citizens of Bath, Brunswick, Woolwich and Wiscasset. June 30 and July 2, 3, 4, 1928
  • Virginia Tanner
  • 1928
  • 136
  • 1 book
  • fair
Description:
In celebration of the official dedication of the Carlton Bridge in Bath, Maine. Acted and sung and danced by citizens of Bath, Brunswick, Woolwich and Wiscasset. June 30 and July 2, 3, 4, 1928
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.
7050George Folsom, John A. Poor and a Century of Historical Research with reference to Early Colonial Maine
  • Publication, Book
  • Events
  • Other, History
  • Places
By Henry S. Burrage, D.D., L.L.D. State Historian of Maine.
  • Henry S. Burrage
  • 1926
  • 62
  • 1 book
  • good
Description:
By Henry S. Burrage, D.D., L.L.D. State Historian of Maine.
7051Waymouth Tercentenary
  • Publication, Book
  • Events
  • Other, History
  • People
  • Places
An account of the celebration of the landing of George Waymouth on the coast of Maine. (Scanned copy in part from archive.org)
  • 53
  • 1 book
  • fair
Description:
An account of the celebration of the landing of George Waymouth on the coast of Maine. (Scanned copy in part from archive.org)
7052Tercentenary of the Landing of the Popham Colony at the mouth of the Kennebec river
  • Publication, Book
  • Events
  • Other, History
  • Places
Tercentenary of the Landing of the Popham Colony at the mouth of the Kennebec river. August 29, 1907. (Scanned copy in part from archive.org)
  • Maine Historical Society
  • 1907
  • 58
  • 1 book
  • fragile
Description:
Tercentenary of the Landing of the Popham Colony at the mouth of the Kennebec river. August 29, 1907. (Scanned copy in part from archive.org)
7053New England Old and New 1620-1920
  • Publication, Book
  • Events
  • Other, History
  • People
  • Places
A brief review of some historical and industrial incidents in the Puritan "New English Canaan," still the Land of Promise. Published by the Old Colony Trust Company of Boston, commemorating the Tercentenary of the First Landing at Plymouth in 1620 (MCMXX).
  • Maine Historical Society
  • 1920
  • 63
  • 1 book
  • good
Description:
A brief review of some historical and industrial incidents in the Puritan "New English Canaan," still the Land of Promise. Published by the Old Colony Trust Company of Boston, commemorating the Tercentenary of the First Landing at Plymouth in 1620 (MCMXX).
7054The Mayflower Descendants
  • Publication, Periodical, Magazine
  • Other, History
  • People
A quarterly magazine of Pilgrim Genealogy and History published by the Massachusetts Society of Mayflower Descendants, 623 Tremont Building, Boston. 4 volumes: January 1901, no. 1 - whole number 9 April 1901, no. 2 - whole number 10 July 1901, no. 3 - whole number 11 October 1901, no. 4 - whole number 12 Two Dollars Per Annum. Single number fifty cents.
  • 1901
  • 4 books
  • poor
Description:
A quarterly magazine of Pilgrim Genealogy and History published by the Massachusetts Society of Mayflower Descendants, 623 Tremont Building, Boston. 4 volumes: January 1901, no. 1 - whole number 9 April 1901, no. 2 - whole number 10 July 1901, no. 3 - whole number 11 October 1901, no. 4 - whole number 12 Two Dollars Per Annum. Single number fifty cents.
7055Maine Library Bulletin
  • Publication, Booklet
  • Organizations, Civic, Public Library
Published quarterly in the interests of the libraries of the State by the Maine Library Commission. Entered as 2nd class matter August 24, 1912, at the Post Office at Augusta, Maine. 25 volumes: April, October 1917 January, April, July 1918 April, July, October (2) 1919 January, April, July 1920 January 1921 January 1922 April, July 1926 April, July-October 1927 January, April, July, October 1928 January, July 1929 July 1931
  • 1917-1931
  • 25 booklets
  • fair
Description:
Published quarterly in the interests of the libraries of the State by the Maine Library Commission. Entered as 2nd class matter August 24, 1912, at the Post Office at Augusta, Maine. 25 volumes: April, October 1917 January, April, July 1918 April, July, October (2) 1919 January, April, July 1920 January 1921 January 1922 April, July 1926 April, July-October 1927 January, April, July, October 1928 January, July 1929 July 1931
7056Bulletin of the Maine Library Association
  • Publication, Booklet
  • Organizations, Civic, Public Library
Conference Reports - Vol. 31, number 3, August 1970. Taking the Library to the people - Vol. 31, number 4, November 1970
  • 1970
  • 2 booklets
  • good
Description:
Conference Reports - Vol. 31, number 3, August 1970. Taking the Library to the people - Vol. 31, number 4, November 1970
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.
7058The Story of Ancient Pemaquid - Metropolis of the "New World"
  • Publication, Booklet
  • Other, History
  • Places
First edition: 1950 Second edition: 1953
  • Harold W. Castner
  • 1953
  • 23
  • 1 booklet
  • good
Description:
First edition: 1950 Second edition: 1953
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.
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.
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.
7063History of Vinalhaven
  • Publication, Book
  • Events, Civic
  • Other, History
  • Places, Island
A brief historical sketch of the Town of Vinalhaven from its earliest known settlement. Prepared by order of the town on the occasion of its One Hundredth Anniversary.
  • Albra Josephine Vinal
  • 1900
  • 84
  • 1 book
  • fair
Description:
A brief historical sketch of the Town of Vinalhaven from its earliest known settlement. Prepared by order of the town on the occasion of its One Hundredth Anniversary.
7064History of the Town of Palermo
  • Publication, Booklet
  • Other, History
  • Places, Town
Town of Palermo, incorporated 1804. With an introductory poem by Rev. George B. Davis.
  • Milton E. Dowe
  • 1954
  • 51
  • 1 booklet
  • good
Description:
Town of Palermo, incorporated 1804. With an introductory poem by Rev. George B. Davis.
7065In Fair Aroostook
  • Publication, Book
  • Other, History
  • Places
  • Places, Landscape
Where Acadia and Scandinavia's subtle touch turned a wilderness into a land of plenty. Reprinted under the auspices of the Madawaska Historical Society, 1973.
  • Clarence Pullen
  • 1902
  • 94
  • 1 book
  • good
Description:
Where Acadia and Scandinavia's subtle touch turned a wilderness into a land of plenty. Reprinted under the auspices of the Madawaska Historical Society, 1973.
7066Historical Sketches of Blue Hill, Maine
  • Publication, Book
  • Other, History
  • Places, Town
Written by R. G. F. Candage, Brookline, Mass. Printed for the Blue Hill Historical Society (Scanned copy in part from archive.org)
  • R. G. F. Candage
  • 1905
  • 83
  • 1 book
  • fair
Description:
Written by R. G. F. Candage, Brookline, Mass. Printed for the Blue Hill Historical Society (Scanned copy in part from archive.org)
7067Richmond, a long view 1823-1973
  • Publication, Book
  • Other, History
  • Places, Town
Pictorial supplement to "Richmond on the Kennebec".
  • The Richmond Historical and Cultural Society
  • 1973
  • 83
  • 1 book
  • good
Description:
Pictorial supplement to "Richmond on the Kennebec".