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
Structures, Civic, Sports Structure, Swimming Pool
Gardiner Information regarding the Northeast Harbor Water Co., the Northeast Harbor Swimming Pool, Sound Road and other information of the early 1900's in Northeast Harbor.
Structures, Civic, Sports Structure, Swimming Pool
Date:
ca. 1900
Place:
Mount Desert, Northeast Harbor
Collection:
General Collection
Object ID:
GEN 0458
Location:
General Collection Box 15
Pages:
13
Medium:
typescript, manuscript
Condition:
fair
Description: Gardiner Information regarding the Northeast Harbor Water Co., the Northeast Harbor Swimming Pool, Sound Road and other information of the early 1900's in Northeast Harbor.
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: Article published by the New England Wild Flower Preservation Society, Inc., Horticultural Hall, 300 Massachusetts Ave. Boston, Mass. No. 7, 1938.
Description: Signed share certificate in the Mt. Desert Reading-Room made out to Mason Campbell. The Reading-Room was predecessor of the Northeast Harbor Library.
6 red faux leather covered books containing financial records of the Northeast Harbor Library for the following years: 1952-1956, 1968, 1973-1976, 1979, 1981-1982.
Description: 6 red faux leather covered books containing financial records of the Northeast Harbor Library for the following years: 1952-1956, 1968, 1973-1976, 1979, 1981-1982.
Report of the Chairman of the Committee, to the Executive Committee, from the beginning of its work. Appended is a summary of the work of the Naval Affairs Committee, of the County Committees, the Food Committee, and the Four Minute Men Department; also a financial statement to the end of the year, December 31, 1917.
Description: Report of the Chairman of the Committee, to the Executive Committee, from the beginning of its work. Appended is a summary of the work of the Naval Affairs Committee, of the County Committees, the Food Committee, and the Four Minute Men Department; also a financial statement to the end of the year, December 31, 1917.
With a personal message from Fred J. Nutter, Commissioner of Agriculture, State of Maine. Contains articles, photographs and detailed production maps for beef and sheep, dairy, poultry, gardens and fruit, food processing plants, apples and blueberries.
Description: With a personal message from Fred J. Nutter, Commissioner of Agriculture, State of Maine. Contains articles, photographs and detailed production maps for beef and sheep, dairy, poultry, gardens and fruit, food processing plants, apples and blueberries.