In celebration of the official dedication of the Carlton Bridge in Bath, Maine. Acted and sung and danced by citizens of Bath, Brunswick, Woolwich and Wiscasset. June 30 and July 2, 3, 4, 1928
Description: In celebration of the official dedication of the Carlton Bridge in Bath, Maine. Acted and sung and danced by citizens of Bath, Brunswick, Woolwich and Wiscasset. June 30 and July 2, 3, 4, 1928
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)
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).
World War II diary of Hoyt Clark from training camp Feb. 1944 until discharge Nov. 1945. Serving on Guam and Tinian Islands in the Pacific, he describes bombing raids over Japan
Description: World War II diary of Hoyt Clark from training camp Feb. 1944 until discharge Nov. 1945. Serving on Guam and Tinian Islands in the Pacific, he describes bombing raids over Japan
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
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.
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.
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.
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.
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
Script of a three-act play by Parker Fennelly of New York and Northeast Harbor. It was staged at the Morosco Theater in NY in October 1941 under direction of Antoinette Perry. 1st copyright title " Two Story House" 1941; Cuckoos on the Hearth 1942. Scan: Cover, first pages only.
Description: Script of a three-act play by Parker Fennelly of New York and Northeast Harbor. It was staged at the Morosco Theater in NY in October 1941 under direction of Antoinette Perry. 1st copyright title " Two Story House" 1941; Cuckoos on the Hearth 1942. Scan: Cover, first pages only.