Published as part of the Papers of the Peabody Museum of Archaeology and Ethnology, Harvard University, Vol. XXXII, No. 3. Line drawings by Lloyd Moylan.
Franc Johnson Newcomb, Stanley Fishler, Mary C. Wheelwright
Franc Johnson Newcomb, Stanley Fishler, Mary C. Wheelwright
Date:
1956
Collection:
Special Collection Books
Object ID:
SCB 970.3 WHE
Location:
Shelf 6A3
Pages:
100
Medium:
3 copies
Condition:
good
Description: Published as part of the Papers of the Peabody Museum of Archaeology and Ethnology, Harvard University, Vol. XXXII, No. 3. Line drawings by Lloyd Moylan.
Memorial article to Beatrix Farrand as one of the founders of the American Society of Landscape Architects. Includes comments of Reef Point and Dumbarton Oaks.
Description: Memorial article to Beatrix Farrand as one of the founders of the American Society of Landscape Architects. Includes comments of Reef Point and Dumbarton Oaks.
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
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. Bangor Quadrangle, Penobscot County (N44.45/W68.45). Scale 1: 62 500. Culture and drainage in part compiled from aerial photographs taken 1942. Topography by plane-table surveys 1944. 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. Bangor Quadrangle, Penobscot County (N44.45/W68.45). Scale 1: 62 500. Culture and drainage in part compiled from aerial photographs taken 1942. Topography by plane-table surveys 1944. Revised 1955. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS. [show more]
Fire risk assessment and real property maps. Location map and index. Property/cottage names are included. Second book was updated and modified in 1952.
Description: Fire risk assessment and real property maps. Location map and index. Property/cottage names are included. Second book was updated and modified in 1952.
A weekly newspaper covering the events of the communities on MDI, the schools, births, deaths, marriages and other important news or items of interest that occur.
Description: A weekly newspaper covering the events of the communities on MDI, the schools, births, deaths, marriages and other important news or items of interest that occur.
Description: Brief biography of Beatrix Farrand upon her death in 1959. She was the last of the charter members of the American Society of Landscape Architects.
Address to Northeast Harbor Library corporation and board members at the dedication of the new building on Joy Road in August 1950. Mr. Pepper, one of the first trustees and was actively involved in fund raising activities.
Description: Address to Northeast Harbor Library corporation and board members at the dedication of the new building on Joy Road in August 1950. Mr. Pepper, one of the first trustees and was actively involved in fund raising activities.
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]
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. Bingham Quadrangle, Somerset County (N45.00/W69.45). Scale 1: 62 500. Topography by photogrammetric methods from aerial photographs taken 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. Bingham Quadrangle, Somerset County (N45.00/W69.45). Scale 1: 62 500. Topography by photogrammetric methods from aerial photographs taken 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. Bridgewater Quadrangle, Aroostook County (N46.15/W67.45). Scale 1: 62 500. Topography by W. B. Brewer and R. E. Hansen. Culture and drainage in part compiled form aerial photographs taken by Air Corps, U.S. Army. Surveyed in 1934, revised in 1951.
Description: One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. Bridgewater Quadrangle, Aroostook County (N46.15/W67.45). Scale 1: 62 500. Topography by W. B. Brewer and R. E. Hansen. Culture and drainage in part compiled form aerial photographs taken by Air Corps, U.S. Army. Surveyed in 1934, revised in 1951.
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.