Asticou Celebratory Menu, in French and English, in honor of the three hundred and fiftieth anniversary of the discovery of the Island of Mount Desert by Samuel De Champlain, September 5, 1604. September 5, 1954
Description: Asticou Celebratory Menu, in French and English, in honor of the three hundred and fiftieth anniversary of the discovery of the Island of Mount Desert by Samuel De Champlain, September 5, 1604. September 5, 1954
Description: ...Address to NortheastHarbor Library corporation and board members at the dedication of the new building on Joy Road in August 1950. Mr...
Box 1 Record book A, 1897-1909 Record book B, Oct. 1902-Oct. 1903 Record book C, 1927-1929 Record book D, 1925-1927 Record book E, 1931-1935 Record book F, 1929-1931 Record book G, 1932 Record book H, 1951 Includes database of clients and works (see uploaded pdf file): Information from Benjamin Graves'work done in the village and on Mount Desert Island from around 1897 through 1951. Much of this time was before reinforced concrete was widely adopted, so while the ledger detail includes other materials, "stone" is a common denominator. Labor rates and other local masons names are shown, as well as early rusticators. Bishop Doane, the Episcopal Church, Pres. Eliot and others' work is laid out.
Benjamin Graves - Rae Graves Masonry History on MDI
Object ID:
BGRB 0001
Location:
Shelf 7 TOP
Pages:
1 box - 8 ledgers
Medium:
ledger books
Description: Box 1 Record book A, 1897-1909 Record book B, Oct. 1902-Oct. 1903 Record book C, 1927-1929 Record book D, 1925-1927 Record book E, 1931-1935 Record book F, 1929-1931 Record book G, 1932 Record book H, 1951 Includes database of clients and works (see uploaded pdf file): Information from Benjamin Graves'work done in the village and on Mount Desert Island from around 1897 through 1951. Much of this time was before reinforced concrete was widely adopted, so while the ledger detail includes other materials, "stone" is a common denominator. Labor rates and other local masons names are shown, as well as early rusticators. Bishop Doane, the Episcopal Church, Pres. Eliot and others' work is laid out. [show more]
File Attachment: Graves Ledger Index.pdf …F. 2 1897 NortheastHarbor Water Co. 2 1897 Lamson, Horace 2 1897 Phillips, Dr. Dana 2 1897 Phillips, Dr. …Desert 6 1898 Brooks House, Solie, James 6 1898 Doane, Bishop 6 1898 Leighton & Davenport 6 1898 NortheastHarbor Water Co. 6 1898 Dunham, Miss. …John 40 1901 NortheastHarbor Water Co. 40 1901 Scull, Mrs. 40 1901 Donnell, Orin 41 1901 Gray, Mrs. …Harbor Bakery 182 1902-1903 Whitmore, John 183 1903 Patten, George G. 184 1902-1903 Gross, F.
Description: ...Zoning map, 15 1/2x10", showing residential and business areas in the village of NortheastHarbor prepared for the town planning committee...
...B/W scanned aerial photograph showing buildings on Main Street, Summit Rd & Joy Rd, such as Union Church, Gilman High School, NortheastHarbor Library,...
Description: ...B/W scanned aerial photograph showing buildings on Main Street, Summit Rd & Joy Rd, such as Union Church, Gilman High School, NortheastHarbor Library,...
...April 26, 1959 Program from the dedication of the Gilman Plaque honoring Daniel Coit Gilman at the Mount Desert High School in NortheastHarbor, Maine...
Description: ...April 26, 1959 Program from the dedication of the Gilman Plaque honoring Daniel Coit Gilman at the Mount Desert High School in NortheastHarbor, Maine...
Description: Framed, B/W, 9.5x8" photograph showing student telling stories to elementary school class in front of fireplace of now-replaced old library.
Description: ...First Chairman of the new NortheastHarbor Library. Photograph of a painting by Betsy Flagg Melcher. Mrs. Belmont served from 1949 through 1952...
Class photo. Square head shots of students. L to R (top row): E. Davis, S. Carter, B. Bryant, B. McCrae, K. Dodge, M. Graves, E. Kelley, L. Cousins L to R (2nd row): S. Damon, W. Wright, I. Leonard, N. Graves, D. Smith, E. Smallidge L to R (3rd row): R. Tracy, T. Graves, E. Walls, R. Walls L to R (4th row): D. Somes, A. Allen, L. Jordan, R. Tripp Middle section: Mrs. Herrick, Mr. Kelley, R. Chase, R. Suminsby, E. Billings The 42nd and last class to be graduated from Gilman High School June 7, 1950.
Description: Class photo. Square head shots of students. L to R (top row): E. Davis, S. Carter, B. Bryant, B. McCrae, K. Dodge, M. Graves, E. Kelley, L. Cousins L to R (2nd row): S. Damon, W. Wright, I. Leonard, N. Graves, D. Smith, E. Smallidge L to R (3rd row): R. Tracy, T. Graves, E. Walls, R. Walls L to R (4th row): D. Somes, A. Allen, L. Jordan, R. Tripp Middle section: Mrs. Herrick, Mr. Kelley, R. Chase, R. Suminsby, E. Billings The 42nd and last class to be graduated from Gilman High School June 7, 1950. [show more]
Description: Front Row: Dolores Coombs, Lillis Joy, Marilyn Jordan, Frederick Billings Back Row: Allen Fernald, Dale Somes, Donald McKeown, Donald Freeman
Front Row: Barbara McCrae, Ida Leonard, Marilyn Jordan, Kay Dodge, Betsy Bryant, Ruth Chase, Mrs. Herrick, Dramatic Coach Back Row: Ernest Smallidge, Ralph Tracy, Lawrence Cousins, Dale Somes, Steve Damon, Stetson Carter, Walter Wright, Frederick BIllings
Description: Front Row: Barbara McCrae, Ida Leonard, Marilyn Jordan, Kay Dodge, Betsy Bryant, Ruth Chase, Mrs. Herrick, Dramatic Coach Back Row: Ernest Smallidge, Ralph Tracy, Lawrence Cousins, Dale Somes, Steve Damon, Stetson Carter, Walter Wright, Frederick BIllings
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
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]