26 - 50 of 65 results  – Only showing results with images.
You searched for: Subject: contains 'school'Type: Document
Refine Your Search
Refine Your Search
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
3837Mount Desert Elementary 8th Grade Graduation Program
  • Document, Other Documents
  • Organizations, School Institution
Graduation Program 8th grade, June 2004. Robert Pyle (library director) was the featured speaker.
  • June 2004
  • 1 program
  • paper
Description:
Graduation Program 8th grade, June 2004. Robert Pyle (library director) was the featured speaker.
3339Letter: Belle Smallidge Knowles to
  • Document, Legal, Legal Documents
  • Nature
  • Organizations, School Institution
Regarding conservation and education
  • Belle Smallidge Knowles
  • 1915
  • Letter
Description:
Regarding conservation and education
3310Letter: Belle Smallidge Knowles to Payson Smith
  • Document, Legal, Legal Documents
  • Nature
  • Organizations, School Institution
Regarding natural resource conservation in curriculum
  • Belle Smallidge Knowles
  • 1916
  • 1
  • Letter
Description:
Regarding natural resource conservation in curriculum
3309Letter: Belle Smallidge Knowles to Payson Smith
  • Document, Legal, Legal Documents
  • Nature
  • Organizations, School Institution
Regarding Natural Resources Conservation in public schools
  • Belle Smallidge Knowles
  • 1916
  • 1
  • Letter
Description:
Regarding Natural Resources Conservation in public schools
3304Letter: Mary A. Dean to Jerome H. Knowles
  • Document, Legal, Legal Documents
  • Organizations, School Institution
  • People
Regarding son to be committed as feeble-minded Letter written phonetically and dialectally.
  • Mary A. Dean
  • 1913
  • 5
  • Letter
Description:
Regarding son to be committed as feeble-minded Letter written phonetically and dialectally.
3303Letter: Jerome H. Knowles to Mary Dean
  • Document, Legal, Legal Documents
  • Organizations, School Institution
  • People
  • Jerome H. Knowles
  • 1913
  • 1
  • Letter
3302Letter: Mary A. Dean to Jerome H. Knowles
  • Document, Legal, Legal Documents
  • Organizations, School Institution
  • People
Regarding commitment of son to School for the Feeble-Minded.
  • Mary A. Dean
  • 1913
  • 1
  • Letter
Description:
Regarding commitment of son to School for the Feeble-Minded.
3301Letter: Jerome H. Knowles to Mary Dean
  • Document, Legal, Legal Documents
  • Organizations, School Institution
  • People
Regarding Superintendent of the School for Feeble-Minded
  • Jerome H. Knowles
  • 1913
  • 1
  • Letter
Description:
Regarding Superintendent of the School for Feeble-Minded
3278Letter: George S. Bliss to Jerome H. Knowles
  • Document, Legal, Legal Documents
  • Organizations, School Institution
Regards the impossibility, due to lack of funds, to receive new cases at the Maine School for Feeble-minded. 1 original, 1 copy.
  • George S. Bliss
  • 1911
  • 2
  • Letter
Description:
Regards the impossibility, due to lack of funds, to receive new cases at the Maine School for Feeble-minded. 1 original, 1 copy.
3237Letter: State of Maine Council Chamber to Jerome H. Knowles
  • Document, Legal, Legal Documents
  • Organizations, School Institution
  • Places, Island
Regarding Frenchboro paupers Regarding Maine School for the Feeble Minded
  • State of Maine Council Chamber
  • 1912
  • 1
  • Letter
Description:
Regarding Frenchboro paupers Regarding Maine School for the Feeble Minded
3213Notice: G. L. Grindle to Parents of Garret Tripp
  • Document, Legal, Legal Documents
  • Organizations, School Institution
  • People
Grindle, school physician relays notice of decayed tooth
  • G. L. Grindle
  • ca. 1916
  • 1
  • notice
Description:
Grindle, school physician relays notice of decayed tooth
3100Announcement of the College of Law at Orono, 1918
  • Document, Program
  • Organizations, School Institution
  • University of Maine, Orono
  • 1918
  • 12
  • booklet
2680Joy Corner Nursery School
  • Document, Advertising, Brochure
  • Organizations, School Institution
Descriptive brochures of the Joy Corner Nursery School, a non-profit educational institution and day care center in Northeast Harbor lead by Suzanne Wood. Also letter announcing its closure after 10 years and an annual report (1969).
  • 1964-1974
  • paper brochure
Description:
Descriptive brochures of the Joy Corner Nursery School, a non-profit educational institution and day care center in Northeast Harbor lead by Suzanne Wood. Also letter announcing its closure after 10 years and an annual report (1969).
2610Property off Sea St. proposed for Consolidated High School
  • Document, Projection, Plan
  • Other, Land
  • Structures, Institutional, School
Blueprint, 28x24", showing contours of land, and lots, south of Sea Street proposed for Consolidated High School. It is also titled "topographical map of the Sea Street area." Names listed include: Proctor Smallidge, L. E. Kimball, Crushing Plant, Stella Hill, I. T. Moore, E. C. Ober, C. N. Small.
  • Herbert Thomas
  • 1940
  • 1
  • MAP
Description:
Blueprint, 28x24", showing contours of land, and lots, south of Sea Street proposed for Consolidated High School. It is also titled "topographical map of the Sea Street area." Names listed include: Proctor Smallidge, L. E. Kimball, Crushing Plant, Stella Hill, I. T. Moore, E. C. Ober, C. N. Small.
2588Alpha Tau Omega Chapter House
  • Document, Projection, Plan
  • Structures, Institutional, School
Stock drawing, 35.5x20", of multilevel floor plans of the Alpha Tau Omega Chapter House at U Maine, Orono.
  • Crowell & Lancaster
  • 1931
  • 5
  • ARCH
Description:
Stock drawing, 35.5x20", of multilevel floor plans of the Alpha Tau Omega Chapter House at U Maine, Orono.
2572Proposed Plan for Gilman School
  • Document, Projection, Plan
  • Structures, Institutional, School
Sketch, 28x22, mounted on matte board of proposed Gilman School. Drawing is signed M. W. Stratton '96; this dates to the partnership of Savage & Stratton.
  • Savage & Stratton
  • 1896
  • 1
  • ARCH
  • fragile, damaged
Description:
Sketch, 28x22, mounted on matte board of proposed Gilman School. Drawing is signed M. W. Stratton '96; this dates to the partnership of Savage & Stratton.
2545Carpentry details for a school
  • Document, Projection, Plan
  • Structures, Institutional, School
Details of carpenter's finish for the Machias Normal School (see Item 1128), e.g. doors, windows, hand rails, and stairs.
  • Fred L. Savage
  • 1910
  • 1
  • ARCH
Description:
Details of carpenter's finish for the Machias Normal School (see Item 1128), e.g. doors, windows, hand rails, and stairs.
2356Plan of H. Smallidge and L. E. Kimball Property
  • Document, Projection, Plan
  • Other, Land
  • Structures, Dwellings
  • Structures, Institutional, School
Ink on parchment drawing, 20x16.5, of the properties of Herbert Smallidge and L. E. Kimball on Smallidge Hill. This site was taken by the Stetson School. House shown on the property was among the original 17 in Northeast Harbor. It was cut in half, moved and turned into two houses.
  • Alvah L. Reed
  • 1
  • MAP
Description:
Ink on parchment drawing, 20x16.5, of the properties of Herbert Smallidge and L. E. Kimball on Smallidge Hill. This site was taken by the Stetson School. House shown on the property was among the original 17 in Northeast Harbor. It was cut in half, moved and turned into two houses.
2287Gilman High School Yearbooks
  • Document, Other Documents
  • Organizations, School Institution
Initially called "The Rudder" in 1914, then "The Rostrum" in the 1920's, it was later known as "Gilmanac". Scanned copies: 1914 1922 1923 1924 1925 1927 1940 1941 1943 (see Item 2281) 1944 1945 (see Item 7203) 1946 1947 (see Item 7204) 1948 (see Item 7373) 1949 1950 Included is an Official Program for the 16th annual Maine Interscholastic Track and Field Championship (1949). Missing: 1915-1921, 1926, 1939, 1942
  • 1914-1950
  • 1 box
Description:
Initially called "The Rudder" in 1914, then "The Rostrum" in the 1920's, it was later known as "Gilmanac". Scanned copies: 1914 1922 1923 1924 1925 1927 1940 1941 1943 (see Item 2281) 1944 1945 (see Item 7203) 1946 1947 (see Item 7204) 1948 (see Item 7373) 1949 1950 Included is an Official Program for the 16th annual Maine Interscholastic Track and Field Championship (1949). Missing: 1915-1921, 1926, 1939, 1942 [show more]
2286Gilman High School Graduation Program
  • Document, Program
  • Events, Personal Milestone
  • Organizations, School Institution
Held at the Union Church
  • 6/16/1911
Description:
Held at the Union Church
2285Gilman High School Club Lists, Teacher Lists and News clippings
  • Document, Other Documents
  • Organizations, School Institution
2284Gilman High School Basketball Team News
  • Document, Other Documents
  • Organizations, School Institution, Athletic Team
Sixth Annual State Small School Basketball Tournament at the Bangor YMCA. News articles included.
  • March 13 and 14, 1936
  • 2 pamphlets
Description:
Sixth Annual State Small School Basketball Tournament at the Bangor YMCA. News articles included.
2283Gilman High School Student Newspaper
  • Document, Other Documents
  • Organizations, School Institution
2 issues of the GHS Student Newspaper
  • 14
  • paper
  • very faded
Description:
2 issues of the GHS Student Newspaper
2282Graduation Announcement and Guest Ticket
  • Document, Other Documents
  • Events, Personal Milestone
  • Organizations, School Institution
Commencement announcement and guest ticket to graduation celebration at Neighborhood Hall in Seal Harbor.
  • 6/12/1947
  • 1 card, 1 ticket
Description:
Commencement announcement and guest ticket to graduation celebration at Neighborhood Hall in Seal Harbor.
2280Prize Declamation of the Gilman High School, 1911
  • Document, Program
  • Events, Personal Milestone
  • Organizations, School Institution
Evening event at the Neighborhood House
  • 6/1/1911
  • 1 program
  • program
Description:
Evening event at the Neighborhood House