Lot map, 36x22", showing property off Main Road (S. Shore Rd.,) of Herman L. Savage et al. Corner torn. Names listed include: Dr. J. D. Phillips, H. L. Savage, Library, Mrs. Gray, Marvin, Mrs. F. I. Phillips, Sargeant, Mrs. John Brooks, D. E. Kimball, Miss Bragdon. Plan very similar to those by Fred Savage, likely by him.
Description: Lot map, 36x22", showing property off Main Road (S. Shore Rd.,) of Herman L. Savage et al. Corner torn. Names listed include: Dr. J. D. Phillips, H. L. Savage, Library, Mrs. Gray, Marvin, Mrs. F. I. Phillips, Sargeant, Mrs. John Brooks, D. E. Kimball, Miss Bragdon. Plan very similar to those by Fred Savage, likely by him.
Blueprint, 28 1/2x11", of the estate of Alice Sargeant east of Main Street, Northeast Harbor. This is a subdivision near the present location of Old Firehouse Lane in Northeast Harbor.
Description: Blueprint, 28 1/2x11", of the estate of Alice Sargeant east of Main Street, Northeast Harbor. This is a subdivision near the present location of Old Firehouse Lane in Northeast Harbor.
Scrapbook of Emily N. Phillips Reynolds with two diplomas of good deportment from teacher Maud Trask and pages of greeting cards sent to family members and a few poetry clippings. Dated Christmas 1897.
Description: Scrapbook of Emily N. Phillips Reynolds with two diplomas of good deportment from teacher Maud Trask and pages of greeting cards sent to family members and a few poetry clippings. Dated Christmas 1897.
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.
A brief historical sketch of the Town of Vinalhaven from its earliest known settlement. Prepared by order of the town on the occasion of its One Hundredth Anniversary.
Description: A brief historical sketch of the Town of Vinalhaven from its earliest known settlement. Prepared by order of the town on the occasion of its One Hundredth Anniversary.
A monthly magazine devoted to the history of Maine towns and families. Volume IX, No. 5, May 1898. Two Dollars Per Annum. Single number twenty five cents.
Description: A monthly magazine devoted to the history of Maine towns and families. Volume IX, No. 5, May 1898. Two Dollars Per Annum. Single number twenty five cents.
Description: Biography of General Andrew B. Spurling and the Second Maine Cavalry. Civil War. Compiled from official, individual, newspaper, etc. reports.
Lot plan showing property of Chauncey Joy on Manchester Rd., Northeast Harbor. Nearby properties of Geyelin, Groves, Whitmore, and Gilley. Property between Manchester Road, Neighborhood Road and Joy Road.
Description: Lot plan showing property of Chauncey Joy on Manchester Rd., Northeast Harbor. Nearby properties of Geyelin, Groves, Whitmore, and Gilley. Property between Manchester Road, Neighborhood Road and Joy Road.
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: Lot map on parchment, 23x23 1/2", on Pierce Head, west of Bracy Cove, in Seal Harbor. The name Edward Mears, Bar Harbor is stamped on map.
The Saturday Evening Post, Vol. 223, No. 37, March 10, 1951. In this issue: 4 short stories, 1 novelette, 7 articles, 2 serials, other features (letters, editorials, post scripts, verse, keeping posted). Of special interest is the following article: "The cities of America: Bangor, Maine", by George Sessions Perry, pag. 24.
Description: The Saturday Evening Post, Vol. 223, No. 37, March 10, 1951. In this issue: 4 short stories, 1 novelette, 7 articles, 2 serials, other features (letters, editorials, post scripts, verse, keeping posted). Of special interest is the following article: "The cities of America: Bangor, Maine", by George Sessions Perry, pag. 24.
Two publications regarding the genealogy of the Gamble Family: 1. Knox County Historical and Genealogical Magazine, Vol. 1, No. 2, December 1895. 2. Excerpt of "The Mount Desert Widow - Genealogy of the Gamble Family", by Greenleaf and Jonathan P. Cilley
Description: Two publications regarding the genealogy of the Gamble Family: 1. Knox County Historical and Genealogical Magazine, Vol. 1, No. 2, December 1895. 2. Excerpt of "The Mount Desert Widow - Genealogy of the Gamble Family", by Greenleaf and Jonathan P. Cilley
Structures, Other Structures, Architectural Features
Official Journal and Yearbook of the 71st Session of the East Maine Conference, Methodist Episcopal Church, 1918 (100 pp.) Apollo: An illustrated manual of the History of Art throughout the ages, 1908 (351 pp.) Scans: covers, fist pages only
Structures, Other Structures, Architectural Features
Date:
early 1900's
Collection:
Laura Damon Cross Collection
Object ID:
LDC 006
Location:
Shelf 4B1
Medium:
2 books
Condition:
fair
Description: Official Journal and Yearbook of the 71st Session of the East Maine Conference, Methodist Episcopal Church, 1918 (100 pp.) Apollo: An illustrated manual of the History of Art throughout the ages, 1908 (351 pp.) Scans: covers, fist pages only
Several clipped articles about the 1943 war time activity in the Town of Mount Desert. Focus on residents: Wilma Clark Eaton, Herbert Thomas (town manager), servicemen Fred Ralph, James McElroy, Ray Young, and Charles Stover.
Description: Several clipped articles about the 1943 war time activity in the Town of Mount Desert. Focus on residents: Wilma Clark Eaton, Herbert Thomas (town manager), servicemen Fred Ralph, James McElroy, Ray Young, and Charles Stover.
1. WLC Meeting Notes, 1908-1912 2. WLC Meeting Notes, 1912-1919 3. WLC Meeting Notes, 1919-1928 a 4. WLC Meeting Notes, 1919-1928 b 5. WLC Meeting Notes, 1928-1938 a 6. WLC Meeting Notes, 1928-1938 b 7. WLC Meeting Notes, 1938-1950 a 8. WLC Meeting Notes, 1938-1950 b 9. WLC Meeting Notes, 1950-1956 a 10. WLC Meeting Notes, 1950-1956 b 11. WLC Meeting Notes, 1956-1968 a 12. WLC Meeting Notes, 1956-1968 b 13. WLC Meeting Notes, 1968-1979 a 14. WLC Meeting Notes, 1968-1979 b 15. WLC Meeting Notes 1979-1984 16. WLC Meeting Notes, 1984-1989 17. WLC Meeting Notes, 1990-1995 18. WLC Meeting Notes, 1999-2000 19. Patterson Committee Notes, 1928-1999 The Trail of the Maine Pioneer by Maine Club Women (book - pdf available on request) Maine in History and Romance by Maine Club Women (book - pdf available on request)
Description: 1. WLC Meeting Notes, 1908-1912 2. WLC Meeting Notes, 1912-1919 3. WLC Meeting Notes, 1919-1928 a 4. WLC Meeting Notes, 1919-1928 b 5. WLC Meeting Notes, 1928-1938 a 6. WLC Meeting Notes, 1928-1938 b 7. WLC Meeting Notes, 1938-1950 a 8. WLC Meeting Notes, 1938-1950 b 9. WLC Meeting Notes, 1950-1956 a 10. WLC Meeting Notes, 1950-1956 b 11. WLC Meeting Notes, 1956-1968 a 12. WLC Meeting Notes, 1956-1968 b 13. WLC Meeting Notes, 1968-1979 a 14. WLC Meeting Notes, 1968-1979 b 15. WLC Meeting Notes 1979-1984 16. WLC Meeting Notes, 1984-1989 17. WLC Meeting Notes, 1990-1995 18. WLC Meeting Notes, 1999-2000 19. Patterson Committee Notes, 1928-1999 The Trail of the Maine Pioneer by Maine Club Women (book - pdf available on request) Maine in History and Romance by Maine Club Women (book - pdf available on request) [show more]
Description: Tercentenary of the Landing of the Popham Colony at the mouth of the Kennebec river. August 29, 1907. (Scanned copy in part from archive.org)