Newspaper article from Bar Harbor Times and copy of manuscript written by Samuel Eliot about the origin and activities of the Hancock County Trustees leading to the development of Lafayette National Monument (Acadia National Park).
Description: Newspaper article from Bar Harbor Times and copy of manuscript written by Samuel Eliot about the origin and activities of the Hancock County Trustees leading to the development of Lafayette National Monument (Acadia National Park).
Cover: Constitution, By-Laws and Rules of Order of Ocean Lodge No. 140 - Independent Order of Odd Fellows, Northeast Harbor, Maine (1904) 1. By-Laws of Ocean Lodge, I.O.O.F. No. 140, Northeast Harbor, Maine 2. One letter to repeal certain sections of the By-Laws (dated April 20, 1931) and two blank letterheads 3. Notices 4. Masonic-Homes Block, Northeast Harbor, 1954 5. Masonic-Homes Block, Northeast Harbor, 1998 6-7 Odd Fellows, Ocean Lodge No. 140, Northeast Harbor (at Masonic Block, 3rd floor) 8. L-R (3 middle men): Joseph W. Small, I. T. Moore, George E. Turner (July 31, 1955) 9-10 L-R: Joseph W. Small, I. T. Moore, George E. Turner, only surviving original petitioners for Masonic Lodge in Northeast Harbor (July 31, 1955)
Description: Cover: Constitution, By-Laws and Rules of Order of Ocean Lodge No. 140 - Independent Order of Odd Fellows, Northeast Harbor, Maine (1904) 1. By-Laws of Ocean Lodge, I.O.O.F. No. 140, Northeast Harbor, Maine 2. One letter to repeal certain sections of the By-Laws (dated April 20, 1931) and two blank letterheads 3. Notices 4. Masonic-Homes Block, Northeast Harbor, 1954 5. Masonic-Homes Block, Northeast Harbor, 1998 6-7 Odd Fellows, Ocean Lodge No. 140, Northeast Harbor (at Masonic Block, 3rd floor) 8. L-R (3 middle men): Joseph W. Small, I. T. Moore, George E. Turner (July 31, 1955) 9-10 L-R: Joseph W. Small, I. T. Moore, George E. Turner, only surviving original petitioners for Masonic Lodge in Northeast Harbor (July 31, 1955) [show more]
A partnership of Maine Heritage Trust and several of its members earned the property with an $815,000 bid. This consisted of 125 acres of meadow, woodland and salt marsh.
Description: A partnership of Maine Heritage Trust and several of its members earned the property with an $815,000 bid. This consisted of 125 acres of meadow, woodland and salt marsh.
Article about the inception of the Maine Coast Heritage Trust largely inspired by Peggy Rockefeller to protect, conserve private lands along the Maine coast. Published in Down East Magazine, 1974.
Description: Article about the inception of the Maine Coast Heritage Trust largely inspired by Peggy Rockefeller to protect, conserve private lands along the Maine coast. Published in Down East Magazine, 1974.
Copy of the organizations and proceedings of the Plantation of Mount Desert as recorded by Eben Hamor. Select copies of marriage/birth/death records from the "Old Mt. Desert Record Book". From original in Raymond Strout Collection. Scanned is also an excerpt of "The Oath of Allegiance" from 1789.
Description: Copy of the organizations and proceedings of the Plantation of Mount Desert as recorded by Eben Hamor. Select copies of marriage/birth/death records from the "Old Mt. Desert Record Book". From original in Raymond Strout Collection. Scanned is also an excerpt of "The Oath of Allegiance" from 1789.
The recipient of this years award is DR. DOUGLAS COLEMAN. He is known internationally as a biochemist, physiologist, and conservationist. He was a researcher at Jackson Lab.
Description: The recipient of this years award is DR. DOUGLAS COLEMAN. He is known internationally as a biochemist, physiologist, and conservationist. He was a researcher at Jackson Lab.
Description: A warrant for MD Town Meeting & results of the Town Meeting & a warrant written on 2/8/1825 with list of agenda for Town Meeting 3/1/1825.
Mount Desert Island Historical Society collaborates with other island organizations to celebrate the 250th anniversary of the island. File contains brochures and articles of the planned events.
Description: Mount Desert Island Historical Society collaborates with other island organizations to celebrate the 250th anniversary of the island. File contains brochures and articles of the planned events.
A small newsletter representing MCHT, that is dedicated to protecting land essential to the character of Maine. "A Tribute to Bob Suminsby" of Northeast Harbor is in this copy.
Description: A small newsletter representing MCHT, that is dedicated to protecting land essential to the character of Maine. "A Tribute to Bob Suminsby" of Northeast Harbor is in this copy.
Youth newspaper representing the youth groups in Southwest Harbor, Northeast Harbor, and Bar Harbor. Joanna Robinson, of Northeast Harbor, is a leading contributor.
Description: Youth newspaper representing the youth groups in Southwest Harbor, Northeast Harbor, and Bar Harbor. Joanna Robinson, of Northeast Harbor, is a leading contributor.
Description: Maine Coast Heritage Trust hold conservation easement on Schoolhouse Ledge in Northeast Harbor to prevent residential/commercial development.
Reprint about the Maine Sea Coast Missionary Soc. founded in 1905 by Alexander and Angus MacDonald. Stories of the mission's service to the islands. Photographs of founders and other directors, in addition the society's boats, esp. "Sunbeam"(s).
Description: Reprint about the Maine Sea Coast Missionary Soc. founded in 1905 by Alexander and Angus MacDonald. Stories of the mission's service to the islands. Photographs of founders and other directors, in addition the society's boats, esp. "Sunbeam"(s).
Article about many Northeast Harbor summer and year-round families (Mellon, Milliken, Peabody, Strawbridge), organizations (Cranberry Club) and places in town. Published in Town & Country, July 1985.
Description: Article about many Northeast Harbor summer and year-round families (Mellon, Milliken, Peabody, Strawbridge), organizations (Cranberry Club) and places in town. Published in Town & Country, July 1985.
Cover: History of Northeast Harbor Lodge No. 208 F. & A. M. Northeast Harbor, Maine. From November 3, 1903 to December 31, 1954 Compiled and written by William S. Holmes, Post Master & Secretary 1. Short history of Northeast Harbor Lodge No. 208 (typescript) 2. Petition Form 3. Application for Degrees 4. Notices 5. Vouchers 6. Northeast Harbor Lodge No. 208 room 7. L-R: Ed Walsh and Dave Stanley, receiving the "Horace E. Bucklin" award 8. L-R: Ed Walsh and Dave Stanley 9. Dave Stanley, Secretary, Northeast Harbor Lodge No. 208
Description: Cover: History of Northeast Harbor Lodge No. 208 F. & A. M. Northeast Harbor, Maine. From November 3, 1903 to December 31, 1954 Compiled and written by William S. Holmes, Post Master & Secretary 1. Short history of Northeast Harbor Lodge No. 208 (typescript) 2. Petition Form 3. Application for Degrees 4. Notices 5. Vouchers 6. Northeast Harbor Lodge No. 208 room 7. L-R: Ed Walsh and Dave Stanley, receiving the "Horace E. Bucklin" award 8. L-R: Ed Walsh and Dave Stanley 9. Dave Stanley, Secretary, Northeast Harbor Lodge No. 208 [show more]
Mrs. Edith Drury scrapbook containing articles written for the "Maine Coast Fisherman", 1953-1954, in her column "God's Tugboat". Blue cloth hard cover with gilded letters.
Description: Mrs. Edith Drury scrapbook containing articles written for the "Maine Coast Fisherman", 1953-1954, in her column "God's Tugboat". Blue cloth hard cover with gilded letters.