Article about Little Cranberry Isle post office and postmaster Joy Sprague, who built a big business for this tiny post office with cream puffs and a personal touch. Published in Down East Magazine, December 1994.
Description: Article about Little Cranberry Isle post office and postmaster Joy Sprague, who built a big business for this tiny post office with cream puffs and a personal touch. Published in Down East Magazine, December 1994.
Collection of 7 booklets of "Proceedings of the Maine Historical Society" for the following years: January 26, 1906 to November 22, 1906 February 27, 1907 to November 22, 1907 January 23, 1908 to December 10, 1908 January 13, 1909 to December 1, 1909 January 12, 1910 to December 14, 1910 January 12, 1911 to November 28, 1911 January 25, 1913 to June 26, 1914
Description: Collection of 7 booklets of "Proceedings of the Maine Historical Society" for the following years: January 26, 1906 to November 22, 1906 February 27, 1907 to November 22, 1907 January 23, 1908 to December 10, 1908 January 13, 1909 to December 1, 1909 January 12, 1910 to December 14, 1910 January 12, 1911 to November 28, 1911 January 25, 1913 to June 26, 1914
Address delivered at the Centennial Exhibition, Philadelphia, November 4, 1876 and in convention of the Legislature of Maine, February 6, 1877, by Joshua L. Chamberlain; with a communication from the governor and the Report of the Centennial Commission. Published by order of the Legislature of Maine of February 7, 1877. (Scanned copy in part from archive.org)
Description: Address delivered at the Centennial Exhibition, Philadelphia, November 4, 1876 and in convention of the Legislature of Maine, February 6, 1877, by Joshua L. Chamberlain; with a communication from the governor and the Report of the Centennial Commission. Published by order of the Legislature of Maine of February 7, 1877. (Scanned copy in part from archive.org)
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
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.
Hard, yellow covered program covering the 1934 Annual Meeting of the Garden Club of America, listing members of the Bar Harbor and Northeast & Seal Harbor clubs. Meeting held at the Malvern Hotel in Bar Harbor. July 11, 12, 13, 1934 - Garden Club of Mt. Desert.
Description: Hard, yellow covered program covering the 1934 Annual Meeting of the Garden Club of America, listing members of the Bar Harbor and Northeast & Seal Harbor clubs. Meeting held at the Malvern Hotel in Bar Harbor. July 11, 12, 13, 1934 - Garden Club of Mt. Desert.
Sprague’s Journal of Maine History. 1920 Vol. 7 No. 4 – William Gilley, an early settler of MDI by William O. Sawtelle (p.192-193) 1920 Vol. 8 No. 1 1922 Vol. 10 No. 4 – Father Pierre Biard, Superior of the Mount Desert Jesuit Mission of Saint Sauveur by William O. Sawtelle (p.179-191) 1923 Vol. 11 No. 1 – note on p.41 on Seth Llewellyn Milliken a Representative from Maine, 1857-58 US Congress 1923 Vol. 11 No. 3 1923 Vol. 11 No. 4 1924 Vol. 12 No. 1 1924 Vol. 12 No. 2 1924 Vol. 12 No. 3 1924 Vol. 12 No. 4 (2) – Sir Samuel Argall by William O. Sawtelle (p. 201-221) 1925 Vol. 13 No. 1 1925 Vol. 13 No. 2 1925 Vol. 13 No. 3 1925 Vol. 13 No. 4 1926 Vol. 14 No. 1 1926 Vol. 14 No. 3 1926 Vo. 14 No. 4 – Pioneers of Mount Desert by William O. Sawtelle (p.179-187) Compiled 11/14/2012 by H. Stevens – The Island of Mount Desert by William O. Sawtelle (p.127-144) – 2 copies – Antoinette de Pons by William O. Sawtelle (p.188-195) – The Gilley Family Part One by William O. Sawtelle (p.6-15) – The Gilley Family Part Two by William O. Sawtelle (p.77-84) – Talleyrand’s Oath of Allegiance by William O. Sawtelle (p.147-148) – Sir Samuel Argall by William O. Sawtelle (p.201-221) – The Islesford Historical Collection by Wilfred A. Hennessy – Mount Desert: Champlain to Bernard by William O. Sawtelle (p.131-186) – Historical Thanksgiving at Southwest Harbor (p.27)
Description: Sprague’s Journal of Maine History. 1920 Vol. 7 No. 4 – William Gilley, an early settler of MDI by William O. Sawtelle (p.192-193) 1920 Vol. 8 No. 1 1922 Vol. 10 No. 4 – Father Pierre Biard, Superior of the Mount Desert Jesuit Mission of Saint Sauveur by William O. Sawtelle (p.179-191) 1923 Vol. 11 No. 1 – note on p.41 on Seth Llewellyn Milliken a Representative from Maine, 1857-58 US Congress 1923 Vol. 11 No. 3 1923 Vol. 11 No. 4 1924 Vol. 12 No. 1 1924 Vol. 12 No. 2 1924 Vol. 12 No. 3 1924 Vol. 12 No. 4 (2) – Sir Samuel Argall by William O. Sawtelle (p. 201-221) 1925 Vol. 13 No. 1 1925 Vol. 13 No. 2 1925 Vol. 13 No. 3 1925 Vol. 13 No. 4 1926 Vol. 14 No. 1 1926 Vol. 14 No. 3 1926 Vo. 14 No. 4 – Pioneers of Mount Desert by William O. Sawtelle (p.179-187) Compiled 11/14/2012 by H. Stevens – The Island of Mount Desert by William O. Sawtelle (p.127-144) – 2 copies – Antoinette de Pons by William O. Sawtelle (p.188-195) – The Gilley Family Part One by William O. Sawtelle (p.6-15) – The Gilley Family Part Two by William O. Sawtelle (p.77-84) – Talleyrand’s Oath of Allegiance by William O. Sawtelle (p.147-148) – Sir Samuel Argall by William O. Sawtelle (p.201-221) – The Islesford Historical Collection by Wilfred A. Hennessy – Mount Desert: Champlain to Bernard by William O. Sawtelle (p.131-186) – Historical Thanksgiving at Southwest Harbor (p.27) [show more]
Article about many Northeast Harbor summer and year-round families (Mellon, Milliken, Peabody, Strawbridge), organizations (Cranberry Club) and places in town. Published in Town & Country, July 1985.
Description: Article about many Northeast Harbor summer and year-round families (Mellon, Milliken, Peabody, Strawbridge), organizations (Cranberry Club) and places in town. Published in Town & Country, July 1985.
Architect Roger Griswold had his own conception of what a library in a Maine landscape should appear. From a Reading Room, the new library in Northeast Harbor was created.
Description: Architect Roger Griswold had his own conception of what a library in a Maine landscape should appear. From a Reading Room, the new library in Northeast Harbor was created.
Harvard College Class of 1936, Cambridge 1986, Fiftieth Anniversary Report with Photograph of C. Eliot Pierce. This paper was passed out at the celebration after his funeral. December 15, 1914-June 12, 1999
Description: Harvard College Class of 1936, Cambridge 1986, Fiftieth Anniversary Report with Photograph of C. Eliot Pierce. This paper was passed out at the celebration after his funeral. December 15, 1914-June 12, 1999
A partnership of Maine Heritage Trust and several of its members earned the property with an $815,000 bid. This consisted of 125 acres of meadow, woodland and salt marsh.
Description: A partnership of Maine Heritage Trust and several of its members earned the property with an $815,000 bid. This consisted of 125 acres of meadow, woodland and salt marsh.
Reprint about the Maine Sea Coast Missionary Soc. founded in 1905 by Alexander and Angus MacDonald. Stories of the mission's service to the islands. Photographs of founders and other directors, in addition the society's boats, esp. "Sunbeam"(s).
Description: Reprint about the Maine Sea Coast Missionary Soc. founded in 1905 by Alexander and Angus MacDonald. Stories of the mission's service to the islands. Photographs of founders and other directors, in addition the society's boats, esp. "Sunbeam"(s).
Article about the inception of the Maine Coast Heritage Trust largely inspired by Peggy Rockefeller to protect, conserve private lands along the Maine coast. Published in Down East Magazine, 1974.
Description: Article about the inception of the Maine Coast Heritage Trust largely inspired by Peggy Rockefeller to protect, conserve private lands along the Maine coast. Published in Down East Magazine, 1974.