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)
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]
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
A blue booklet beginning with the first recorded meeting of the Seal Harbor Library Association. It describes the building of library, past librarians, special events etc.
Description: A blue booklet beginning with the first recorded meeting of the Seal Harbor Library Association. It describes the building of library, past librarians, special events etc.
Description: A publication explaining "The Harbor Club" in Seal Harbor, The Board of Governors, club rules, charges etc. in 1999. Included is an activity program.
Description: Copies of this paper, presented at the annual meeting of the Cranberry Club in Aug. 1986, were presented to members of the club at Christmas.
History of Mount Desert Lodge No. 140 - Free and Accepted Masons at Mount Desert, Maine. 2 booklets: Cover: From February 14, 1871 to February 14, 1892 (1892) 1. From February 14, 1892 to February 14, 1910 (1910)
Description: History of Mount Desert Lodge No. 140 - Free and Accepted Masons at Mount Desert, Maine. 2 booklets: Cover: From February 14, 1871 to February 14, 1892 (1892) 1. From February 14, 1892 to February 14, 1910 (1910)
Typewritten diary of Mrs. Charles Hamlin covers years between 1880's and early 1900's. Much information about Rev. William Doane; other families covered: Gardiner, Corning, Eliot. Social perspective of Northeast Harbor. Info re St. Mary's.
Description: Typewritten diary of Mrs. Charles Hamlin covers years between 1880's and early 1900's. Much information about Rev. William Doane; other families covered: Gardiner, Corning, Eliot. Social perspective of Northeast Harbor. Info re St. Mary's.
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.
Description: History of Holy Redeemer Roman Catholic Church in Bar Harbor with brief mentions of missions in Northeast Harbor, Seal Harbor, and Winter Harbor.
Vol. XXVII, No. 3, January 1937, Serial No. 87. Contains articles about the "The Steamer J. T. Morse", Harvard College, William Claggett & William C. Endicott. Scan: Cover, first pages only.
Description: Vol. XXVII, No. 3, January 1937, Serial No. 87. Contains articles about the "The Steamer J. T. Morse", Harvard College, William Claggett & William C. Endicott. Scan: Cover, first pages only.