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.
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.
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.
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".
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".
Inscription: A gift from: Cicely Saunders St. Christopher's Hospice Sydenham, London, England July 1970 To: Evelyn R. ... & Robert who had World Health Fellowship to do study, work and research at the Hospice for the terminally ill cancer patient
Description: Inscription: A gift from: Cicely Saunders St. Christopher's Hospice Sydenham, London, England July 1970 To: Evelyn R. ... & Robert who had World Health Fellowship to do study, work and research at the Hospice for the terminally ill cancer patient
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.
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.
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.
Description: Frank Perkins, Levi Butler, Bill Knox, Amos Sinclair, Charlie Hardison, Frank Dorr, Nate Smallidge, Rod Sargent, Frank Eliot, Andrew Fennelly etc.
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
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
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)
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)
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.
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.