Topographic map showing boundaries of Lafayette National Park (now Acadia National Park). Hancock County towns (Trenton, Lamoine, Hancock, and Sorrento) and some nearby islands are shown. George Wood's "Geology of Mt. Desert" is printed on the back.
1922
1
paper
brittle paper with tears and pieces missing. Fragile.
brittle paper with tears and pieces missing. Fragile.
Description: Topographic map showing boundaries of Lafayette National Park (now Acadia National Park). Hancock County towns (Trenton, Lamoine, Hancock, and Sorrento) and some nearby islands are shown. George Wood's "Geology of Mt. Desert" is printed on the back.
Structures, Civic, Sports Structure, Swimming Pool
Blueprints (large) of alterations to the Northeast Harbor Swimming Pool (Swim Club) showing exterior elevations to buildings, such as bath house and nurses building.
Structures, Civic, Sports Structure, Swimming Pool
Creator:
Little & Russell
Date:
1927
Place:
Mount Desert, Northeast Harbor
Collection:
Great Harbor Collection
Object ID:
339
Location:
GHC Box 9
Pages:
3
Medium:
ARCH
Condition:
fair
Description: Blueprints (large) of alterations to the Northeast Harbor Swimming Pool (Swim Club) showing exterior elevations to buildings, such as bath house and nurses building.
Pencil Drawing on parchment, 32x18", showing the division of the estate of Charles W. Eliot on Peabody Drive (aka County Road). Adjoining lots: Abbott and Baltz.
Description: Pencil Drawing on parchment, 32x18", showing the division of the estate of Charles W. Eliot on Peabody Drive (aka County Road). Adjoining lots: Abbott and Baltz.
Description: Ink on parchment lot map, 13 1/2x16 1/2", of Smallidge Point lots of Smallidge, Sohier, and Vaughan. Shows Steamboat Co. Building with access road.
Official program of State celebration for the One Hundredth Anniversary of Maine's entrance into the Union. Portland, June 26-July 5, 1920. Including list to towns to hold local observances and all other information regarding the event. Price 25 cents.
Description: Official program of State celebration for the One Hundredth Anniversary of Maine's entrance into the Union. Portland, June 26-July 5, 1920. Including list to towns to hold local observances and all other information regarding the event. Price 25 cents.
A brief review of some historical and industrial incidents in the Puritan "New English Canaan," still the Land of Promise. Published by the Old Colony Trust Company of Boston, commemorating the Tercentenary of the First Landing at Plymouth in 1620 (MCMXX).
Description: A brief review of some historical and industrial incidents in the Puritan "New English Canaan," still the Land of Promise. Published by the Old Colony Trust Company of Boston, commemorating the Tercentenary of the First Landing at Plymouth in 1620 (MCMXX).
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.
Alfred Mullikin, C. E. An engineering report to the Building Ordinances Committee of the town of Mount Desert on the character and location of buildings
Description: Alfred Mullikin, C. E. An engineering report to the Building Ordinances Committee of the town of Mount Desert on the character and location of buildings
Pamphlet of the Maine State Information Bureau of the geography, physical, social, and climatic characteristics of Maine with Mount Desert Island included. Many b/w photographs.
Description: Pamphlet of the Maine State Information Bureau of the geography, physical, social, and climatic characteristics of Maine with Mount Desert Island included. Many b/w photographs.
Bulletin 1, The Jones cove Shell-Heap at West Gouldsboro, Maine by W. B. Smith in connection with Lafayette National Park - account of archeological digs at this Flanders Bay site in W. Gouldsboro, ME in 1928.
Description: Bulletin 1, The Jones cove Shell-Heap at West Gouldsboro, Maine by W. B. Smith in connection with Lafayette National Park - account of archeological digs at this Flanders Bay site in W. Gouldsboro, ME in 1928.
Asticou Inn and Cottages, Northeast Harbor, Mount Desert Island, Maine. Advertising booklet of the Asticou Inn and its cottages. Several exterior and interior photographs of the inn, the surrounding buildings and areas and of the island are included.
Description: Asticou Inn and Cottages, Northeast Harbor, Mount Desert Island, Maine. Advertising booklet of the Asticou Inn and its cottages. Several exterior and interior photographs of the inn, the surrounding buildings and areas and of the island are included.
Parchment copy of property of William Frazier on South Shore Road, Northeast Harbor, adjoining Melcher property. Details added (red ink) by Belle Smallidge Knowles. Shows land located off South Shore Road, present day Barnacles Way. Cottages outlined are the Barnacles, Seaward, Reef Point, Edgecove. Names mentioned are Clark, W. W. Frazier, Morris, Melcher, Sibley.
Description: Parchment copy of property of William Frazier on South Shore Road, Northeast Harbor, adjoining Melcher property. Details added (red ink) by Belle Smallidge Knowles. Shows land located off South Shore Road, present day Barnacles Way. Cottages outlined are the Barnacles, Seaward, Reef Point, Edgecove. Names mentioned are Clark, W. W. Frazier, Morris, Melcher, Sibley.