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.
October 19, 1910 Bangor Public Library plan of existing conditions of the lot for the public library. Has accompanying copy of letter a letter from 1911 about a competition for position of architect for the Bangor Public Library.
Description: October 19, 1910 Bangor Public Library plan of existing conditions of the lot for the public library. Has accompanying copy of letter a letter from 1911 about a competition for position of architect for the Bangor Public Library.
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. 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. 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. 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. 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.
A booklet containing an address, dealing with the history of Coles Express & A. J. Cole & sons, was delivered at a "1989 Maine meeting of the Newcomen Society held in Bangor". Scan: Cover, first pages only.
Description: A booklet containing an address, dealing with the history of Coles Express & A. J. Cole & sons, was delivered at a "1989 Maine meeting of the Newcomen Society held in Bangor". Scan: Cover, first pages only.
3rd and revised edition of a continuing series of Maine Historic Preservation Commission publications documenting Maine's historic, architectural and archeological heritage.
Description: 3rd and revised edition of a continuing series of Maine Historic Preservation Commission publications documenting Maine's historic, architectural and archeological heritage.
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. 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.
Description: Article published by the New England Wild Flower Preservation Society, Inc., Horticultural Hall, 300 Massachusetts Ave. Boston, Mass. No. 7, 1938.
Where Acadia and Scandinavia's subtle touch turned a wilderness into a land of plenty. Reprinted under the auspices of the Madawaska Historical Society, 1973.
Description: Where Acadia and Scandinavia's subtle touch turned a wilderness into a land of plenty. Reprinted under the auspices of the Madawaska Historical Society, 1973.
By E. Spencer Miller, member of the Newcomen Society, chairman of the board of the Maine Central Railroad Company, Portland, and president from 1952-1977. With a 1979 map of Maine Central Railroad Company.
Description: By E. Spencer Miller, member of the Newcomen Society, chairman of the board of the Maine Central Railroad Company, Portland, and president from 1952-1977. With a 1979 map of Maine Central Railroad Company.
A biography of John Neal (August 25, 1793 – June 20, 1876), the first American writer to represent "The United States of North America" in the British Quarterlies.
Description: A biography of John Neal (August 25, 1793 – June 20, 1876), the first American writer to represent "The United States of North America" in the British Quarterlies.
One of Maine's Great Pioneers. By William B. Skelton, member of the Newcomen Society, chairman of the board of Central Maine Power Company, Augusta, Maine.
Description: One of Maine's Great Pioneers. By William B. Skelton, member of the Newcomen Society, chairman of the board of Central Maine Power Company, Augusta, Maine.
Topographical map of Hancock County, Maine, from actual surveys under the direction of H. F. Walling. Detail of border illustration and maps included (counterclockwise): 1. East Maine Conference Seminary (Bucksport) 2. Bucksport 3. Orland Directory, Bradleys Block (Bucksport), Orland, Surry 4. Castine, with Business Directory 5. Sedgwick, Brooklin, Deer Isle 6. Robinson House (Bucksport), Table of Distances 7. The Colony (Dedham), Blue Hill, Tremont, Penobscot 8. Southwest Harbor, Mount Desert (Somerville), Freeman House (Southwest Harbor) 9. Ellsworth, Gouldsborough, Falls Village (Ellsworth), East Trenton 10. Winter Harbor (Gouldsborough), Bradley & Co. (Main Street, Bucksport), Sullivan 11. Northern Portion of Hancock County, Courthouse (Ellsworth) Plastified map, original size 63" x 63". Edited and reprinted in 2010.
Description: Topographical map of Hancock County, Maine, from actual surveys under the direction of H. F. Walling. Detail of border illustration and maps included (counterclockwise): 1. East Maine Conference Seminary (Bucksport) 2. Bucksport 3. Orland Directory, Bradleys Block (Bucksport), Orland, Surry 4. Castine, with Business Directory 5. Sedgwick, Brooklin, Deer Isle 6. Robinson House (Bucksport), Table of Distances 7. The Colony (Dedham), Blue Hill, Tremont, Penobscot 8. Southwest Harbor, Mount Desert (Somerville), Freeman House (Southwest Harbor) 9. Ellsworth, Gouldsborough, Falls Village (Ellsworth), East Trenton 10. Winter Harbor (Gouldsborough), Bradley & Co. (Main Street, Bucksport), Sullivan 11. Northern Portion of Hancock County, Courthouse (Ellsworth) Plastified map, original size 63" x 63". Edited and reprinted in 2010. [show more]