B/W photograph of ship model presented to Dr. Seth M. Milliken, patron of the "art of sailing" and "father" of the annual Northeast Harbor Fleet cruise on the occasion of the 10th annual cruise from Northeast Harbor to Blue Hill, by the Northeast Harbor, Seal Harbor, and Bar Harbor yacht clubs.
Description: B/W photograph of ship model presented to Dr. Seth M. Milliken, patron of the "art of sailing" and "father" of the annual Northeast Harbor Fleet cruise on the occasion of the 10th annual cruise from Northeast Harbor to Blue Hill, by the Northeast Harbor, Seal Harbor, and Bar Harbor yacht clubs.
Brochure for the dedication of the Curtis Memorial designed by R. Tait McKenzie Handwritten notes about the site and the memorial program are in margins.
Description: Brochure for the dedication of the Curtis Memorial designed by R. Tait McKenzie Handwritten notes about the site and the memorial program are in margins.
A brief record of their origins and activities. Typed by Samuel A. Eliot from a manuscript belonging to Chad Kilpatrick given to Bob Pyle by Eleanor H. Kinney in 1988.
Description: A brief record of their origins and activities. Typed by Samuel A. Eliot from a manuscript belonging to Chad Kilpatrick given to Bob Pyle by Eleanor H. Kinney in 1988.
Copy of a letter from William E. Hadlock, manager of Acadia Pier in Seal Harbor and resident of Islesford, to Milton Lord, summer resident of Islesford.
Description: Copy of a letter from William E. Hadlock, manager of Acadia Pier in Seal Harbor and resident of Islesford, to Milton Lord, summer resident of Islesford.
Certified copy of the Certificate of Organization of a Corporation for the Northeast Harbor Fire Company, originally founded in 1901, issued by the Department of State in 1933.
Description: Certified copy of the Certificate of Organization of a Corporation for the Northeast Harbor Fire Company, originally founded in 1901, issued by the Department of State in 1933.
Published quarterly in the interests of the libraries of the State by the Maine Library Commission. Entered as 2nd class matter August 24, 1912, at the Post Office at Augusta, Maine. 25 volumes: April, October 1917 January, April, July 1918 April, July, October (2) 1919 January, April, July 1920 January 1921 January 1922 April, July 1926 April, July-October 1927 January, April, July, October 1928 January, July 1929 July 1931
Description: Published quarterly in the interests of the libraries of the State by the Maine Library Commission. Entered as 2nd class matter August 24, 1912, at the Post Office at Augusta, Maine. 25 volumes: April, October 1917 January, April, July 1918 April, July, October (2) 1919 January, April, July 1920 January 1921 January 1922 April, July 1926 April, July-October 1927 January, April, July, October 1928 January, July 1929 July 1931
Samuel Eliot, Chairman of the 50th Anniversary Committee at the Union Church, invites Gilpatrick as a sponsor of the event. Describes plaque honoring S. Gilpatrick, etc.
Description: Samuel Eliot, Chairman of the 50th Anniversary Committee at the Union Church, invites Gilpatrick as a sponsor of the event. Describes plaque honoring S. Gilpatrick, etc.
Large, 54 1/2x47 blueprint, showing land contours of the Edwin Abbot, Jr. property at Little Harbor Brook, "Abbot Point," between properties of Charles Eliot and Ernest Stillman.
Description: Large, 54 1/2x47 blueprint, showing land contours of the Edwin Abbot, Jr. property at Little Harbor Brook, "Abbot Point," between properties of Charles Eliot and Ernest Stillman.