3rd and revised edition of a continuing series of Maine Historic Preservation Commission publications documenting Maine's historic, architectural and archeological heritage.
Description: 3rd and revised edition of a continuing series of Maine Historic Preservation Commission publications documenting Maine's historic, architectural and archeological heritage.
A brief historical sketch of the Town of Vinalhaven from its earliest known settlement. Prepared by order of the town on the occasion of its One Hundredth Anniversary.
Description: A brief historical sketch of the Town of Vinalhaven from its earliest known settlement. Prepared by order of the town on the occasion of its One Hundredth Anniversary.
A monthly magazine devoted to the history of Maine towns and families. Volume IX, No. 5, May 1898. Two Dollars Per Annum. Single number twenty five cents.
Description: A monthly magazine devoted to the history of Maine towns and families. Volume IX, No. 5, May 1898. Two Dollars Per Annum. Single number twenty five cents.
Two publications regarding the genealogy of the Gamble Family: 1. Knox County Historical and Genealogical Magazine, Vol. 1, No. 2, December 1895. 2. Excerpt of "The Mount Desert Widow - Genealogy of the Gamble Family", by Greenleaf and Jonathan P. Cilley
Description: Two publications regarding the genealogy of the Gamble Family: 1. Knox County Historical and Genealogical Magazine, Vol. 1, No. 2, December 1895. 2. Excerpt of "The Mount Desert Widow - Genealogy of the Gamble Family", by Greenleaf and Jonathan P. Cilley
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
Dedicated to Christopher Bartlett and his wife, Freelove Razee Bartlett, and to the spirits of their descendants who lived and worked on Bartlett's Island.
Description: Dedicated to Christopher Bartlett and his wife, Freelove Razee Bartlett, and to the spirits of their descendants who lived and worked on Bartlett's Island.
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]
Inscription: A gift from: Cicely Saunders St. Christopher's Hospice Sydenham, London, England July 1970 To: Evelyn R. ... & Robert who had World Health Fellowship to do study, work and research at the Hospice for the terminally ill cancer patient
Description: Inscription: A gift from: Cicely Saunders St. Christopher's Hospice Sydenham, London, England July 1970 To: Evelyn R. ... & Robert who had World Health Fellowship to do study, work and research at the Hospice for the terminally ill cancer patient
Description: Tercentenary of the Landing of the Popham Colony at the mouth of the Kennebec river. August 29, 1907. (Scanned copy in part from archive.org)
Newspaper printed on January 4, 1800, containing, inter alia, articles about the President of the USA, General George Washington's funeral. Published at Kingston (Ulster County), New York. Vol. II, No. 88.
Description: Newspaper printed on January 4, 1800, containing, inter alia, articles about the President of the USA, General George Washington's funeral. Published at Kingston (Ulster County), New York. Vol. II, No. 88.
A brief review of some historical and industrial incidents in the Puritan "New English Canaan," still the Land of Promise. Published by the Old Colony Trust Company of Boston, commemorating the Tercentenary of the First Landing at Plymouth in 1620 (MCMXX).
Description: A brief review of some historical and industrial incidents in the Puritan "New English Canaan," still the Land of Promise. Published by the Old Colony Trust Company of Boston, commemorating the Tercentenary of the First Landing at Plymouth in 1620 (MCMXX).
Description: History-census reprinted and distributed by the Western Somerset Historical Society, David Bishop, President, Box 92, North New Portland, Maine 04961.
Description: History-census reprinted and distributed by the Western Somerset Historical Society, David Bishop, President, Box 92, North New Portland, Maine 04961.
Description: History-census reprinted and distributed by the Western Somerset Historical Society, David Bishop, President, Box 92, North New Portland, Maine 04961.