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
6109Architectural Drawings & Early Sketches of Fred L. Savage
  • Publication, Book
  • Businesses, Architectural Business
  • People
Catalog of Fred Savage exhibit held at the Mount Desert Island Historical Society.
  • Mount Desert Island Historical Society
  • 2012
  • 25
Description:
Catalog of Fred Savage exhibit held at the Mount Desert Island Historical Society.
7103Cianbro, the Constructors
  • Publication, Booklet
  • Businesses, Building Business
By Ival R. Cianchette, member of the Newcomen Society, chairman and chief executive officer of Cianbro Corporation, Pittsfield, Maine.
  • Ival R. Cianchette
  • 1984
  • 20
  • 1 booklet
  • good
Description:
By Ival R. Cianchette, member of the Newcomen Society, chairman and chief executive officer of Cianbro Corporation, Pittsfield, Maine.
7102L. L. Bean, Inc. Outdoor Specialties by Mail from Maine
  • Publication, Booklet
  • Businesses, Store Business
By Leon A. Gorman, member of the Newcomen Society, president of L. L. Bean, Inc. Freeport, Maine.
  • Leon A. Gorman
  • 1981
  • 23
  • 1 booklet
  • good
Description:
By Leon A. Gorman, member of the Newcomen Society, president of L. L. Bean, Inc. Freeport, Maine.
6052Kimball Store Business Ledger
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Store Business
Handwritten ledger in buff suede (13" x 8.5" x 1.75") belonging to the Great Harbor Maritime Museum and given to the Northeast Harbor Library for safekeeping.
  • Daniel Kimball
  • 1830's
  • quarter-bound leather ledger
  • very fragile
Description:
Handwritten ledger in buff suede (13" x 8.5" x 1.75") belonging to the Great Harbor Maritime Museum and given to the Northeast Harbor Library for safekeeping.
6053Kimball Notebook
  • Object, Writing, Notebook
  • Businesses, Store Business
  • Daniel Kimball
  • 1828-1862
  • quarter-bound leather notebook
  • very fragile
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
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).
7071The Civil War
  • Publication, Book
  • Events
  • Other, Military, Civil War
U. S. Civil War Centennial Commission 1961-1965.
  • James I. Robertson, Jr.
  • 1963
  • 64
  • 1 book
  • good
Description:
U. S. Civil War Centennial Commission 1961-1965.
7072The Discovery of America
  • Publication, Booklet
  • Events
  • Other, History
  • Places
A Massachusetts Historical Society picture book. Contains several historical maps and portraits. Twenty-second in a series of picture books issued yearly since 1954 by the Massachusetts Historical Society.
  • Massachusetts Historical Society
  • 1975
  • 23
  • 1 booklet
  • good
Description:
A Massachusetts Historical Society picture book. Contains several historical maps and portraits. Twenty-second in a series of picture books issued yearly since 1954 by the Massachusetts Historical Society.
7073The American Revolution 1775-1783
  • Map, Cartograph, Atlas
  • Events
  • Other, History
An Atlas of 18th Century Maps and Charts.
  • Naval History Division, Department of the Navy
  • 1972
  • 20 maps
  • 1 large folder, 1 book
  • good
Description:
An Atlas of 18th Century Maps and Charts.
6107Maine Legislative Acts
  • Document, Government, Regulation
  • Events
Bound volume of handwritten notes of Maine Legislative Acts and news clippings of government actions of the time.
  • 1870
  • ledger book
Description:
Bound volume of handwritten notes of Maine Legislative Acts and news clippings of government actions of the time.
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.
6045A compilation of the Laws pertaining to Elections in the State of Maine incorporating the Amendments of 1917 and 1919
  • Publication, Book
  • Events, Civic
Election Law.
  • Secretary of State
  • 1/1/1920
  • 43
  • 1 book
  • good
Description:
Election Law.
7114Crab Apples for America
  • Publication, Book
  • Nature, Plants
Originally from the Reef Point Gardens Library.
  • Donald Wyman
  • 1943
  • 81
  • 1 book
  • good
Description:
Originally from the Reef Point Gardens Library.
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
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.
6091Congregational Sewing Circle Cook Book
  • Document, Instructional, Recipe, Cookbook
  • Organizations
Grey/blue covered cookbook compiled by the sewing circle women of the Bar Harbor Congregational Church. Included are a few recipe clippings published in the Boston Post under "Recipes of New England Housewives".
  • Congregational Sewing Circle
  • 1914
  • 133
  • 1 book
  • fragile
Description:
Grey/blue covered cookbook compiled by the sewing circle women of the Bar Harbor Congregational Church. Included are a few recipe clippings published in the Boston Post under "Recipes of New England Housewives".
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.
7093Opportunities on Maine Farms
  • Publication, Booklet
  • Organizations, Civic
With a personal message from Fred J. Nutter, Commissioner of Agriculture, State of Maine. Contains articles, photographs and detailed production maps for beef and sheep, dairy, poultry, gardens and fruit, food processing plants, apples and blueberries.
  • State of Maine
  • 1952
  • 22
  • 1 booklet
  • good
Description:
With a personal message from Fred J. Nutter, Commissioner of Agriculture, State of Maine. Contains articles, photographs and detailed production maps for beef and sheep, dairy, poultry, gardens and fruit, food processing plants, apples and blueberries.
6082Hancock County Trustees of Public Reservations
  • Publication, Booklet
  • Object, Site Marker, Monument
  • Organizations, Civic
Dedication of the George Bucknam Dorr Memorial
  • 8/29/1947
  • 1 booklet
Description:
Dedication of the George Bucknam Dorr Memorial
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.