Photographs: Stetson School (item 6997) Gilman High School (item 6998) Ballard Hill School (item 6999) Mount Desert High School (item 7000) Clifton Dock area (item 7001) Who's who - People (item 7002) Northeast Harbor (1) (item 7005) Northeast Harbor (2) (item 7006) Miscellaneous (item 7004) Documents and Manuscripts: Parker Fennelly's diploma from Leland Powers School (item 7003) Nathan Fennelly invoices (item 7284) Parker Fennelly scrapbook (item 7283) Parker Fennelly discharge papers (item 7285) Parker Family writings Parker Family plays and writings Cottages for Rent, 1929 (item 7286) Letter from Northeast Harbor Water Co., 1904 Future of Mount Desert Island by Charles W. Eliot (see also item 6127) Mount Desert High School and Mount Desert Elementary School specifications, letters from architects & contractors, additions, building notes Objects (see items 7288, 7289) WWII ration books, tokens, service ID, Red Cross Volunteer Pin, V pin
Description: Photographs: Stetson School (item 6997) Gilman High School (item 6998) Ballard Hill School (item 6999) Mount Desert High School (item 7000) Clifton Dock area (item 7001) Who's who - People (item 7002) Northeast Harbor (1) (item 7005) Northeast Harbor (2) (item 7006) Miscellaneous (item 7004) Documents and Manuscripts: Parker Fennelly's diploma from Leland Powers School (item 7003) Nathan Fennelly invoices (item 7284) Parker Fennelly scrapbook (item 7283) Parker Fennelly discharge papers (item 7285) Parker Family writings Parker Family plays and writings Cottages for Rent, 1929 (item 7286) Letter from Northeast Harbor Water Co., 1904 Future of Mount Desert Island by Charles W. Eliot (see also item 6127) Mount Desert High School and Mount Desert Elementary School specifications, letters from architects & contractors, additions, building notes Objects (see items 7288, 7289) WWII ration books, tokens, service ID, Red Cross Volunteer Pin, V pin [show more]
1 filing cabinet containing folders with envelopes, loose articles and clippings about local people, families, organizations and events. Compiled by Lydia Satterlee Rivers, who worked at the Northeast Harbor Library under Robert Pyle. The collection was donated by Mr. and Mrs. Henry C. Rivers. Files are catalogued by subject. A Abbe Museum Acadia Animal Park Acadia National Park Agnese, Cheryl C. Agnese, Joseph H. Aircraft (historic) Allen, Richard Archeology Artists & Sculptors Ashley, Irving Asticou Inn Astor, Brooke Authors Automobile War B Ballard, Willis H. Bar Harbor Bar Harbor Airlines Bar Harbor Yacht Club Bartlett, Irene Bartlett Island Bass, Robert Beal & Bunker Ferry Beal, David A. Bell, Katie Belmont, Mrs. August Bird Count / MDI Christmas Beamer, Gillian Bigelow, William (Mac) Biological Lab, MDI Blair, Edward McC. Boat Builders Boat Skippers Boats (historic) Bond, James & Mary (Wickham) Bordeaux, Meredith (Bud) Bordeaux, Pearl Bowman, Bob Bryan, Ashley Brzezinsky, Zbigniew Brophy, Keira Brown, Tom Bryant, Roy Bucklin, Horace Burden, William A. M. Burr, Gregory Buildings Businesses, Small Island C Carr, Dennis Caughey, Phil Center Charpentier, Arthur Chasse, Patrick Churches Circus Claremont Hotel Coffin, Ernest L., M.D. Coffin, Steve Cole, Kendra Cole, Mark Coleman, Douglas L., Dr. College of the Atlantic Coombs, Arthur Coombs, Dwight Coombs, Harold Corning, Erastus II Cranberry Club Cranberry Isles Crime Articles Czapowsky, Miro D Damon, Dennis Damon, Herbert L. Dana, Carol Dickey, Charles D. Jr. Donnan, David Dudman, Helen Dudman, Martha Tod Dudman, Richard Durost, David E Eaton, Maxine Eliot, Charles Eliot, Thomas F Fairchild, Julia F. Falt, Gordon Farrand, Beatrix Favour, Edith Favour, Paul Fay, Gertrude Fennelly, Parker Fennelly, William Fernald, Barry Fernald, Jean Fernald, John S. Fires & Fire Equipment Fishing & Fishermen Flagg, Ernest Fremont-Smith, Frances Flye, Flick & Charlotte Frenchboro Foster, Ray & Beatrice G Gardiner, Elizabeth Gates, Thomas S. Jr. Gardens Genealogy Geology Gilley, Mildred Gilley, Wendell Gilpatric, Chadbourne Goriansky, Carola E. Grace, J. Peter Grant, Doris & Carolyn Graves, David Gray, C. Boyden Gray, Inez Great Duck Island Green, Joe Green Mountain Railway H Hadlock, Elmer Hadlock, Wendell S. Hagberg, Karol Hall, Thomas S. Dr. Hamblen, John & Della Hamlin, Clarice & Philip Hamor, Linda A. Hancock County Hancock County Trustees of Public Reservations Hansen, Gunnar Harms, John Harrison, Wallace K. Haskell, G. Merrill Haynes, Richard Heckscher, August Heckshire, Claude Higgins, Victor & Ruby Hill, Gerald Hill, Percey History Holmes, Bernard (Bun) Housing, MDI Hylander, Bob I Ice J Jackson Lab Jekyll, Gertrude Jokes Jordan, John Jordan Pond House Jordan, Ruth Joy, Barbara Joy, Lillis K Kelley, Carl E. Mr. & Mrs. Kennedy, Moorhead Kimball, Ben Knowles, Asa Knowles, Lilly Belle Smallidge Knowles Real Estate L Lane, Priscilla (Skippy) Lanpher, Charles W. Lanpher, Juanita Layton, Victor LePage, Laurence Libitzki, Cheryl Library, NEH – Vol. I Library, NEH – Vol. II Library, NEH – Vol. III Art Displays Libraries Liebow, Bob Lighthouses Lippmann, Walter Lunt, Durlin Lynam, Lydia M Maddocks, Grace Mahaney, Kevin Mahaney, Larry K. Maine - Flood of ’87 (April 14, 1987) Maine – 200 years of Maine Housing Maine Coastal Program Maine Sea Coast Mission Massucco, Bart McGiffert, Cushman Rev. MDI Workshop McLean, Phillip & Annie Menzietti, Ivey & Annie Miller, Mimi Salisbury Milliken, Roger Morfit, J. Mason Mount Desert Mount Desert Boys in WWII Mount Desert Festival of Chamber Music Mount Desert Island Mount Desert Public Health Murphy, Maitland Murphy, Maurice Mussetti, Joseph Jr. N Neighborhood House Newman, Kim Newspapers Ninfi, Carlo Nitze, Paul Northeast Harbor O Obituaries P Parady, Bernard (Bernie) Patterson, Barbara N. (Mrs. Robert W. Patterson) Patterson, Robert Peabody, Mary Peck, Louine Peltz, Mrs. John Dewitt Phillips, Augustus Phippen, Les Politics Post Office (Otter Creek) Publishing Pyle, Louisa Pyle, Robert Q Quarries R Railroads Ramsdell, Jay Rand, Henry L. Real Estate Renault, David Rianhard, Richard Richards, Charles L. Richardson, Louise & Doug Rockefeller Family Roth, Hal Russell, Will S Sage, Dewitt Savage, Charles K. Savage, Dianna Savage, Fred Savage, Richard Sawmill in Somesville Schools Scouts Scull, David Seal Harbor Seals Seavey, Jon Serpell, Barry W. Dr. Serpell, Sandra Shaw, Samuel Smallidge, Anne Smallidge, Mr. & Mrs. Earl (Curly) Smallidge, Mazie Smith, Joseph T. Smith, Lucy (Mrs. Richard) Smith, Margaret Chase Smith, Samantha Smith, Stephen & Dennis Solar Houses Somes, Chauncey Somes Sound Somesville Somesville Fire Department Space Spiker, LaRue Sports Spurling, Arthur Spurling, Ted Stanley, Ralph Stanley, Woodbury Stroud, Joan Milliken Suminsby, Kathryn Suminsby, Robert T Tepco Theatre Thomas, Joseph B. IV Townsend, Bill Toy Lending Library (NEH) Tracy, Mrs. Ralph Tracy, Valerie Train, Barbara Tripp, Susan Tyler, Sally V Vinalhaven W Walls, John Walsh, Sean Watras, Victoria Watson, Herb Weinberger, Caspar & Jane Westphal, David Westphal, Gretchen Westphal, Joan Westphal, Mike Westphal, Ruth Whales Wheelock, Morgan Wheelwright, Mary White, Mary H. Dr. Whitehill, Walter Widmerding, John Woman’s Club of Northeast Harbor Wooden Boat Woodward, Charles H. Wright, Jack Wright, Mildred Y Yacht Club, Seal Harbor Young, Nathan Yourcenar, Marguerite Z Zirnkilton, Stephen
Description: 1 filing cabinet containing folders with envelopes, loose articles and clippings about local people, families, organizations and events. Compiled by Lydia Satterlee Rivers, who worked at the Northeast Harbor Library under Robert Pyle. The collection was donated by Mr. and Mrs. Henry C. Rivers. Files are catalogued by subject. A Abbe Museum Acadia Animal Park Acadia National Park Agnese, Cheryl C. Agnese, Joseph H. Aircraft (historic) Allen, Richard Archeology Artists & Sculptors Ashley, Irving Asticou Inn Astor, Brooke Authors Automobile War B Ballard, Willis H. Bar Harbor Bar Harbor Airlines Bar Harbor Yacht Club Bartlett, Irene Bartlett Island Bass, Robert Beal & Bunker Ferry Beal, David A. Bell, Katie Belmont, Mrs. August Bird Count / MDI Christmas Beamer, Gillian Bigelow, William (Mac) Biological Lab, MDI Blair, Edward McC. Boat Builders Boat Skippers Boats (historic) Bond, James & Mary (Wickham) Bordeaux, Meredith (Bud) Bordeaux, Pearl Bowman, Bob Bryan, Ashley Brzezinsky, Zbigniew Brophy, Keira Brown, Tom Bryant, Roy Bucklin, Horace Burden, William A. M. Burr, Gregory Buildings Businesses, Small Island C Carr, Dennis Caughey, Phil Center Charpentier, Arthur Chasse, Patrick Churches Circus Claremont Hotel Coffin, Ernest L., M.D. Coffin, Steve Cole, Kendra Cole, Mark Coleman, Douglas L., Dr. College of the Atlantic Coombs, Arthur Coombs, Dwight Coombs, Harold Corning, Erastus II Cranberry Club Cranberry Isles Crime Articles Czapowsky, Miro D Damon, Dennis Damon, Herbert L. Dana, Carol Dickey, Charles D. Jr. Donnan, David Dudman, Helen Dudman, Martha Tod Dudman, Richard Durost, David E Eaton, Maxine Eliot, Charles Eliot, Thomas F Fairchild, Julia F. Falt, Gordon Farrand, Beatrix Favour, Edith Favour, Paul Fay, Gertrude Fennelly, Parker Fennelly, William Fernald, Barry Fernald, Jean Fernald, John S. Fires & Fire Equipment Fishing & Fishermen Flagg, Ernest Fremont-Smith, Frances Flye, Flick & Charlotte Frenchboro Foster, Ray & Beatrice G Gardiner, Elizabeth Gates, Thomas S. Jr. Gardens Genealogy Geology Gilley, Mildred Gilley, Wendell Gilpatric, Chadbourne Goriansky, Carola E. Grace, J. Peter Grant, Doris & Carolyn Graves, David Gray, C. Boyden Gray, Inez Great Duck Island Green, Joe Green Mountain Railway H Hadlock, Elmer Hadlock, Wendell S. Hagberg, Karol Hall, Thomas S. Dr. Hamblen, John & Della Hamlin, Clarice & Philip Hamor, Linda A. Hancock County Hancock County Trustees of Public Reservations Hansen, Gunnar Harms, John Harrison, Wallace K. Haskell, G. Merrill Haynes, Richard Heckscher, August Heckshire, Claude Higgins, Victor & Ruby Hill, Gerald Hill, Percey History Holmes, Bernard (Bun) Housing, MDI Hylander, Bob I Ice J Jackson Lab Jekyll, Gertrude Jokes Jordan, John Jordan Pond House Jordan, Ruth Joy, Barbara Joy, Lillis K Kelley, Carl E. Mr. & Mrs. Kennedy, Moorhead Kimball, Ben Knowles, Asa Knowles, Lilly Belle Smallidge Knowles Real Estate L Lane, Priscilla (Skippy) Lanpher, Charles W. Lanpher, Juanita Layton, Victor LePage, Laurence Libitzki, Cheryl Library, NEH – Vol. I Library, NEH – Vol. II Library, NEH – Vol. III Art Displays Libraries Liebow, Bob Lighthouses Lippmann, Walter Lunt, Durlin Lynam, Lydia M Maddocks, Grace Mahaney, Kevin Mahaney, Larry K. Maine - Flood of ’87 (April 14, 1987) Maine – 200 years of Maine Housing Maine Coastal Program Maine Sea Coast Mission Massucco, Bart McGiffert, Cushman Rev. MDI Workshop McLean, Phillip & Annie Menzietti, Ivey & Annie Miller, Mimi Salisbury Milliken, Roger Morfit, J. Mason Mount Desert Mount Desert Boys in WWII Mount Desert Festival of Chamber Music Mount Desert Island Mount Desert Public Health Murphy, Maitland Murphy, Maurice Mussetti, Joseph Jr. N Neighborhood House Newman, Kim Newspapers Ninfi, Carlo Nitze, Paul Northeast Harbor O Obituaries P Parady, Bernard (Bernie) Patterson, Barbara N. (Mrs. Robert W. Patterson) Patterson, Robert Peabody, Mary Peck, Louine Peltz, Mrs. John Dewitt Phillips, Augustus Phippen, Les Politics Post Office (Otter Creek) Publishing Pyle, Louisa Pyle, Robert Q Quarries R Railroads Ramsdell, Jay Rand, Henry L. Real Estate Renault, David Rianhard, Richard Richards, Charles L. Richardson, Louise & Doug Rockefeller Family Roth, Hal Russell, Will S Sage, Dewitt Savage, Charles K. Savage, Dianna Savage, Fred Savage, Richard Sawmill in Somesville Schools Scouts Scull, David Seal Harbor Seals Seavey, Jon Serpell, Barry W. Dr. Serpell, Sandra Shaw, Samuel Smallidge, Anne Smallidge, Mr. & Mrs. Earl (Curly) Smallidge, Mazie Smith, Joseph T. Smith, Lucy (Mrs. Richard) Smith, Margaret Chase Smith, Samantha Smith, Stephen & Dennis Solar Houses Somes, Chauncey Somes Sound Somesville Somesville Fire Department Space Spiker, LaRue Sports Spurling, Arthur Spurling, Ted Stanley, Ralph Stanley, Woodbury Stroud, Joan Milliken Suminsby, Kathryn Suminsby, Robert T Tepco Theatre Thomas, Joseph B. IV Townsend, Bill Toy Lending Library (NEH) Tracy, Mrs. Ralph Tracy, Valerie Train, Barbara Tripp, Susan Tyler, Sally V Vinalhaven W Walls, John Walsh, Sean Watras, Victoria Watson, Herb Weinberger, Caspar & Jane Westphal, David Westphal, Gretchen Westphal, Joan Westphal, Mike Westphal, Ruth Whales Wheelock, Morgan Wheelwright, Mary White, Mary H. Dr. Whitehill, Walter Widmerding, John Woman’s Club of Northeast Harbor Wooden Boat Woodward, Charles H. Wright, Jack Wright, Mildred Y Yacht Club, Seal Harbor Young, Nathan Yourcenar, Marguerite Z Zirnkilton, Stephen [show more]
1 filing cabinet containing folders with envelopes, loose articles and clippings about local people, families, organizations and events. Articles are not catalogued by year nor subject. Files have been extracted from FileMaker (expect some formatting inaccuracies).
Description: 1 filing cabinet containing folders with envelopes, loose articles and clippings about local people, families, organizations and events. Articles are not catalogued by year nor subject. Files have been extracted from FileMaker (expect some formatting inaccuracies).
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. Fairfield Quadrangle, Maine. Scale 1: 24 000. Compiled from aerial photographs taken 1976. Field check 1979. Mapped and edited 1982. Control by USGS, NOS/NOAA, and Maine Dept. of Transp.
Description: One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. Fairfield Quadrangle, Maine. Scale 1: 24 000. Compiled from aerial photographs taken 1976. Field check 1979. Mapped and edited 1982. Control by USGS, NOS/NOAA, and Maine Dept. of Transp.
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. Burnham Quadrangle, Maine. Scale 1: 24 000. Compiled from aerial photographs taken 1976. Field check 1979. Mapped and edited 1982. Control by USGS, NOS/NOAA.
Description: One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. Burnham Quadrangle, Maine. Scale 1: 24 000. Compiled from aerial photographs taken 1976. Field check 1979. Mapped and edited 1982. Control by USGS, NOS/NOAA.
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. Clinton Quadrangle, Maine. Scale 1: 24 000. Compiled from aerial photographs taken 1976. Field check 1979. Mapped and edited 1982. Control by USGS, NOS/NOAA, and Maine State Agencies.
Description: One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. Clinton Quadrangle, Maine. Scale 1: 24 000. Compiled from aerial photographs taken 1976. Field check 1979. Mapped and edited 1982. Control by USGS, NOS/NOAA, and Maine State Agencies.
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. Waterville Quadrangle, Maine. Scale 1: 24 000. Compiled from aerial photographs taken 1976. Field check 1979. Mapped and edited 1982. Control by USGS, NOS/NOAA, and Maine Dept. of Transp.
Description: One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. Waterville Quadrangle, Maine. Scale 1: 24 000. Compiled from aerial photographs taken 1976. Field check 1979. Mapped and edited 1982. Control by USGS, NOS/NOAA, and Maine Dept. of Transp.
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine Public Utilities Commission. Searsport Quadrangle, Waldo County (N44.22/W68.52). Scale 1: 24 000. Topography by photogrammetric methods from aerial photographs taken 1970. Field check 1973. Mapped, edited, and published by the Geological Survey. Control by USGS, NOS/NOAA, and Maine Geodetic Survey.
Description: One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine Public Utilities Commission. Searsport Quadrangle, Waldo County (N44.22/W68.52). Scale 1: 24 000. Topography by photogrammetric methods from aerial photographs taken 1970. Field check 1973. Mapped, edited, and published by the Geological Survey. Control by USGS, NOS/NOAA, and Maine Geodetic Survey.
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. St. Albans Quadrangle, Franklin County, Vermont (N44.45/W73.00). Scale 1: 24 000. Topography by photogrammetric methods from aerial photographs taken 1962. Field check 1964. Mapped, edited, and published by the Geological Survey. Control by USGS, USC&GS, and USCE.
Description: One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. St. Albans Quadrangle, Franklin County, Vermont (N44.45/W73.00). Scale 1: 24 000. Topography by photogrammetric methods from aerial photographs taken 1962. Field check 1964. Mapped, edited, and published by the Geological Survey. Control by USGS, USC&GS, and USCE.
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. Belfast Quadrangle, Waldo County (N44.22/W69.00). Scale 1: 24 000. Topography from aerial photographs by photogrammetric methods. Aerial photographs taken 1956. Field check 1960. Mapped, edited, and published by the Geological Survey. Control by USGS and USC&GS.
Description: One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. Belfast Quadrangle, Waldo County (N44.22/W69.00). Scale 1: 24 000. Topography from aerial photographs by photogrammetric methods. Aerial photographs taken 1956. Field check 1960. Mapped, edited, and published by the Geological Survey. Control by USGS and USC&GS.
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. Danforth Quadrangle, Maine (N45.30/W67.45). Scale 1: 62 500. Topography by plane-table surveys 1938-39. Revised 1958. Mapped, edited, and published by the Geological Survey. Control by USGS, USC&GS, and International Boundary Commission.
Description: One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. Danforth Quadrangle, Maine (N45.30/W67.45). Scale 1: 62 500. Topography by plane-table surveys 1938-39. Revised 1958. Mapped, edited, and published by the Geological Survey. Control by USGS, USC&GS, and International Boundary Commission.
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. Gardiner Quadrangle, Maine (N44.00/W69.45). Scale 1: 62 500. Topography by plane-table surveys 1941. Revised 1957. Mapped, edited, and published by the Geological Survey. Control by USGS, USC&GS, and Maine Geodetic Survey.
Description: One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. Gardiner Quadrangle, Maine (N44.00/W69.45). Scale 1: 62 500. Topography by plane-table surveys 1941. Revised 1957. Mapped, edited, and published by the Geological Survey. Control by USGS, USC&GS, and Maine Geodetic Survey.
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. Waterville Quadrangle, Maine (N44.30/W69.30). Scale 1: 62 500. Topography by plane-table surveys 1941. Revised 1956 and 1957. Mapped, edited, and published by the Geological Survey. Control by USGS and USC&GS.
Description: One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. Waterville Quadrangle, Maine (N44.30/W69.30). Scale 1: 62 500. Topography by plane-table surveys 1941. Revised 1956 and 1957. Mapped, edited, and published by the Geological Survey. Control by USGS and USC&GS.
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. United States Department of the Army Corps of Engineers. Lincoln Quadrangle, Penobscot County (N45.15/W68.30). Scale 1: 62 500. Topography by plane-table surveys 1940. Revised 1957. Mapped, edited, and published by the Geological Survey. Control by USGS and USC&GS.
Description: One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. United States Department of the Army Corps of Engineers. Lincoln Quadrangle, Penobscot County (N45.15/W68.30). Scale 1: 62 500. Topography by plane-table surveys 1940. Revised 1957. Mapped, edited, and published by the Geological Survey. Control by USGS and USC&GS.
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. United States Department of the Army Corps of Engineers. York Quadrangle, York County (N43.07/W70.37). Scale 1: 24 000. Culture and drainage in part compiled from aerial photographs taken 1943. Topography by plane-table surveys 1944. Culture revised by the Geological Survey 1956. Mapped by the Army Map Service. Control by USGS and USC&GS.
Description: One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. United States Department of the Army Corps of Engineers. York Quadrangle, York County (N43.07/W70.37). Scale 1: 24 000. Culture and drainage in part compiled from aerial photographs taken 1943. Topography by plane-table surveys 1944. Culture revised by the Geological Survey 1956. Mapped by the Army Map Service. Control by USGS and USC&GS. [show more]
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Bingham Quadrangle, Somerset County (N45.00/W69.45). Scale 1: 62 500. Topography by photogrammetric methods from aerial photographs taken 1956. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
Description: One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Bingham Quadrangle, Somerset County (N45.00/W69.45). Scale 1: 62 500. Topography by photogrammetric methods from aerial photographs taken 1956. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Stratton Quadrangle, Maine (N45.00/W70.15). Scale 1: 62 500. Topography by plane-table surveys 1927-1928. Revised 1956. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
Description: One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Stratton Quadrangle, Maine (N45.00/W70.15). Scale 1: 62 500. Topography by plane-table surveys 1927-1928. Revised 1956. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Bangor Quadrangle, Penobscot County (N44.45/W68.45). Scale 1: 62 500. Culture and drainage in part compiled from aerial photographs taken 1942. Topography by plane-table surveys 1944. Revised 1955. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
Description: One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Bangor Quadrangle, Penobscot County (N44.45/W68.45). Scale 1: 62 500. Culture and drainage in part compiled from aerial photographs taken 1942. Topography by plane-table surveys 1944. Revised 1955. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS. [show more]
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Brooks Quadrangle, Maine (N44.30/W69.00). Scale 1: 62 500. Topography by plane-table surveys 1927. Revised 1955. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
Description: One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Brooks Quadrangle, Maine (N44.30/W69.00). Scale 1: 62 500. Topography by plane-table surveys 1927. Revised 1955. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey (these are actually 2 maps glued together). State of Maine represented by the Public Utilities Commission. Ragged Lake Quadrangle & Harrigton Lake Quadrangle, Piscataquis County (N45.45/W69.15 & N45.45/W69.00). Scale 1: 62 500. Topography from aerial photographs by multiplex methods. Aerial photographs taken 1954. Field check 1954. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
Description: One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey (these are actually 2 maps glued together). State of Maine represented by the Public Utilities Commission. Ragged Lake Quadrangle & Harrigton Lake Quadrangle, Piscataquis County (N45.45/W69.15 & N45.45/W69.00). Scale 1: 62 500. Topography from aerial photographs by multiplex methods. Aerial photographs taken 1954. Field check 1954. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS. [show more]
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Shin Pond Quadrangle, Penobscot County (N46.00/W68.30). Scale 1: 62 500. Topography from aerial photographs by multiplex methods. Aerial photographs taken 1951 and 1953. Field check 1954. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
Description: One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Shin Pond Quadrangle, Penobscot County (N46.00/W68.30). Scale 1: 62 500. Topography from aerial photographs by multiplex methods. Aerial photographs taken 1951 and 1953. Field check 1954. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS. [show more]
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Stockholm Quadrangle, Aroostook County (N47.00/W68.00). Scale 1: 62 500. Topography by plane-table surveys 1927. Revised 1953. Mapped, edited and published by the Geological Survey. Control by USGS, USC&GS, and International Boundary Commission.
Description: One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Stockholm Quadrangle, Aroostook County (N47.00/W68.00). Scale 1: 62 500. Topography by plane-table surveys 1927. Revised 1953. Mapped, edited and published by the Geological Survey. Control by USGS, USC&GS, and International Boundary Commission.
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Presque Isle Quadrangle, Aroostook County (N46.30/W68.00). Scale 1: 62 500. Topography by plane-table surveys 1932. Revised 1953. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
Description: One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Presque Isle Quadrangle, Aroostook County (N46.30/W68.00). Scale 1: 62 500. Topography by plane-table surveys 1932. Revised 1953. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Vermont, Charles G. Doll, State Geologist. Enosburg Falls Quadrangle, Vermont (N44.45/W72.45). Scale 1: 62 500. Topography by plane-table surveys 1922. Revised 1953. Mapped, edited and published by the Geological Survey. Control by USGS, USC&GS, and International Boundary Commission.
Description: One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Vermont, Charles G. Doll, State Geologist. Enosburg Falls Quadrangle, Vermont (N44.45/W72.45). Scale 1: 62 500. Topography by plane-table surveys 1922. Revised 1953. Mapped, edited and published by the Geological Survey. Control by USGS, USC&GS, and International Boundary Commission.