26 - 50 of 98 results
You searched for: Date: 1950sType: Document
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
3849Mount Desert Larger Parish in Maine 1925-1950 Twenty-five Years Together
  • Document, Other Documents
  • Organizations, Religious
Introduction by John D. Rockefeller Jr. Address delivered by Reverend Harry Emerson Fosdick.
  • 1950
  • 13
  • 1 pamphlet
Description:
Introduction by John D. Rockefeller Jr. Address delivered by Reverend Harry Emerson Fosdick.
3838Mount Desert Elementary Souvenir Scrapbook
  • Document, Memorabilia, Album, Scrapbook
  • Organizations, School Institution
Souvenir scrapbook of Mount Desert High School, 1951 donated by architect Gregory Cooper, of the building and dedication of Mt. Desert Elementary School. Loose Photographs and clippings included.
  • 1951
  • Black binder
Description:
Souvenir scrapbook of Mount Desert High School, 1951 donated by architect Gregory Cooper, of the building and dedication of Mt. Desert Elementary School. Loose Photographs and clippings included.
2287Gilman High School Yearbooks
  • Document, Other Documents
  • Organizations, School Institution
Initially called "The Rudder" in 1914, then "The Rostrum" in the 1920's, it was later known as "Gilmanac". Scanned copies: 1914 1922 1923 1924 1925 1927 1940 1941 1943 (see Item 2281) 1944 1945 (see Item 7203) 1946 1947 (see Item 7204) 1948 (see Item 7373) 1949 1950 Included is an Official Program for the 16th annual Maine Interscholastic Track and Field Championship (1949). Missing: 1915-1921, 1926, 1939, 1942
  • 1914-1950
  • 1 box
Description:
Initially called "The Rudder" in 1914, then "The Rostrum" in the 1920's, it was later known as "Gilmanac". Scanned copies: 1914 1922 1923 1924 1925 1927 1940 1941 1943 (see Item 2281) 1944 1945 (see Item 7203) 1946 1947 (see Item 7204) 1948 (see Item 7373) 1949 1950 Included is an Official Program for the 16th annual Maine Interscholastic Track and Field Championship (1949). Missing: 1915-1921, 1926, 1939, 1942 [show more]
2487Zoning Map of the Town of Mount Desert
  • Document, Projection, Plan
  • Other, Land
Zoning map, 19x12 1/2", drawn by M. Burr and prepared by Prentiss & Carlisle. Shows, but does not explain, areas A & B.
  • Maurice Burr
  • 1957
  • 2 copies
  • MAP
Description:
Zoning map, 19x12 1/2", drawn by M. Burr and prepared by Prentiss & Carlisle. Shows, but does not explain, areas A & B.
2510Oak Hill Road Profile
  • Document, Projection, Plan
  • Other, Land
Elevation chart for surfacing Oak Hill Road.
  • A. H. Curtis
  • 1954
  • 2
  • MAP
Description:
Elevation chart for surfacing Oak Hill Road.
2652Building Zoning Map
  • Document, Projection, Plan
  • Other, Land
  • Places, Town
Zoning map, 15 1/2x10", showing residential and business areas in the village of Northeast Harbor prepared for the town planning committee.
  • Maurice Burr
  • 1955
  • 1
  • MAP
Description:
Zoning map, 15 1/2x10", showing residential and business areas in the village of Northeast Harbor prepared for the town planning committee.
2288Building Zoning Map of the Town of Mount Desert
  • Document, Projection, Plan
  • Other, Land
Map, 74"x58", showing business and residential lots in Northeast Harbor. Prepared for the zoning committee of the planning committee.
  • Maurice Burr
  • 1955
  • 1
  • MAP
Description:
Map, 74"x58", showing business and residential lots in Northeast Harbor. Prepared for the zoning committee of the planning committee.
2300Building Zoning Map
  • Document, Projection, Plan
  • Other, Land
  • Places, Town
Large, 58z37", zoning map of Seal Harbor, showing residential and business areas, prepared for the Mount Desert Zoning Committee of the Planning Committee.
  • Maurice Burr
  • 1955
  • 1
  • MAP
Description:
Large, 58z37", zoning map of Seal Harbor, showing residential and business areas, prepared for the Mount Desert Zoning Committee of the Planning Committee.
2305Property of Helena Bonsall Campbell
  • Document, Projection, Plan
  • Other, Land
Survey drawing of Helena B. Campbell property, at the intersection of Summit Road, Millbrook Road and Schoolhouse Ledge, abutting the Union Church lot.
  • Charles Simpson
  • 1950
  • 1
  • MAP
Description:
Survey drawing of Helena B. Campbell property, at the intersection of Summit Road, Millbrook Road and Schoolhouse Ledge, abutting the Union Church lot.
2336Property of Georgia Tracy
  • Document, Projection, Plan
  • Other, Land
Lot map, 21 1/2x24, showing Tracy property and other properties on Tracy Rd. and Maple Lane including Bucklin, Branscom, Eaton, Stanley et al.
  • Maurice Burr
  • 1950
  • 1
  • MAP
  • very fragile, damaged
Description:
Lot map, 21 1/2x24, showing Tracy property and other properties on Tracy Rd. and Maple Lane including Bucklin, Branscom, Eaton, Stanley et al.
2382Property of Leslie Hamilton Burden, et al.
  • Document, Projection, Plan
  • Other, Land
Drawing, 23x19", showing Dunlap property transferred to Leslie Hamilton Burden in Clark Cove, Bar Harbor. Adjoining lots of Dunlap and Kellogg.
  • Maurice Burr
  • 1959
  • 1
  • MAP
  • very faded
Description:
Drawing, 23x19", showing Dunlap property transferred to Leslie Hamilton Burden in Clark Cove, Bar Harbor. Adjoining lots of Dunlap and Kellogg.
2399Sketch Maps of Northeast Harbor, 1946-1957
  • Document, Projection, Plan
  • Other, Land
  • Places, Town
B/W Sketch maps 15"x18" of Northeast Harbor prepared by Knowles Real Estate showing numbered summer cottages, businesses, and roads. Maps of 1947, 1956 are missing.
  • Knowles Company
  • 1946-1957
  • 8
  • MAP
Description:
B/W Sketch maps 15"x18" of Northeast Harbor prepared by Knowles Real Estate showing numbered summer cottages, businesses, and roads. Maps of 1947, 1956 are missing.
2429Property of George Piper
  • Document, Projection, Plan
  • Other, Land
  • Places, Lake
Lot map, 31x17.5", showing subdivision plan "A" of land of George Piper, east of Burrall Point, Gardner Lake, Marion, ME.
  • Richard A. Mawhinney
  • 1959
  • 2
  • MAP
Description:
Lot map, 31x17.5", showing subdivision plan "A" of land of George Piper, east of Burrall Point, Gardner Lake, Marion, ME.
2436City of Old Town
  • Document, Projection, Plan
  • Other, Land
  • Places, Town
Rural index on parchment (28x24") to property maps for the City of Old Town.
  • James W. Sewall Company, Old Town
  • 1955
  • 1
  • MAP
Description:
Rural index on parchment (28x24") to property maps for the City of Old Town.
2442City of Bangor, Maine Zoning Map
  • Document, Projection, Plan
  • Other, Land
  • Places, Town
Zoning map, 22x17", for Bangor, Maine amended from 1954 map.
  • James L. MacLeod
  • 1957
  • 1
  • MAP
Description:
Zoning map, 22x17", for Bangor, Maine amended from 1954 map.
5615Panic in the Streets
  • Document, Recording, Video Recording
  • People
Barbara Bel Geddes, famed actress from Northeast Harbor, appears 3X in this film. archives -
  • 1950
  • VHS
Description:
Barbara Bel Geddes, famed actress from Northeast Harbor, appears 3X in this film. archives -
3941Gertrude Fay
  • Document, Recording, Audio Recording
  • Organizations, Civic, Public Library
  • People
Mrs. Fay reading her dedication of the Northeast Harbor Library in 1950.
  • Gertrude Fay
  • 8/20/1950
  • 1 cassette, 1 disc. 1 digital file
Description:
Mrs. Fay reading her dedication of the Northeast Harbor Library in 1950.
6699Tax List 1956 Town of Mount Desert
  • Document, Government, Tax Roll
  • People
Includes the "Collector's Warrant" listing total amount due for local, state, county, school and support of the poor and other current expenses. Taxpayers listed in alphabetical order; residents followed by non-residents. Includes date of payment and check number. Faded green cloth covered, black lettering, metal bound, two sets of alphabetical index tabs
  • 1956
Description:
Includes the "Collector's Warrant" listing total amount due for local, state, county, school and support of the poor and other current expenses. Taxpayers listed in alphabetical order; residents followed by non-residents. Includes date of payment and check number. Faded green cloth covered, black lettering, metal bound, two sets of alphabetical index tabs
6874In Memory of Samuel Atkins Eliot 1862-1950
  • Document, Announcement, Obituary
  • Events, Memorial Service
  • People
  • 7/16/1950
  • 7
  • typescript
2085The Life of Belle Smallidge Knowles
  • Document, Memorabilia
  • People
Biography of Belle S. Knowles by her granddaughter Kathryn as part of her Gould Academy senior thesis.
  • Kathryn F. Knowles
  • 1952
  • 34
  • bound typescript (photocopy)
Description:
Biography of Belle S. Knowles by her granddaughter Kathryn as part of her Gould Academy senior thesis.
2090Letter to Kathryn Knowles from Belle S. Knowles
  • Document, Correspondence, Letter
  • People
Letter from Belle S. Knowles to her granddaughter about Daniel Coit Gilman.
  • 1951
  • 2
  • photocopy
Description:
Letter from Belle S. Knowles to her granddaughter about Daniel Coit Gilman.
1738Beatrix Farrand (1872-1959); An appreciation of a landscape
  • Document, Other Documents
  • People
Brief biography of Beatrix Farrand upon her death in 1959. She was the last of the charter members of the American Society of Landscape Architects.
  • Robert W. Patterson
  • 1959
  • pages 216-224
  • photocopy
Description:
Brief biography of Beatrix Farrand upon her death in 1959. She was the last of the charter members of the American Society of Landscape Architects.
3464Life of Belle Smallidge Knowles
  • Document, Legal, Legal Documents
  • People
A descriptive biography by the subject's granddaughter. missing
  • Kathryn F. Knowles
  • 1952
  • 30
  • Thesis
Description:
A descriptive biography by the subject's granddaughter. missing
7407Northeast Harbor Lodge No. 208 F. & A. M.
  • Document, Memorabilia, Album, Photograph Album
  • Organizations
  • People
Cover: History of Northeast Harbor Lodge No. 208 F. & A. M. Northeast Harbor, Maine. From November 3, 1903 to December 31, 1954 Compiled and written by William S. Holmes, Post Master & Secretary 1. Short history of Northeast Harbor Lodge No. 208 (typescript) 2. Petition Form 3. Application for Degrees 4. Notices 5. Vouchers 6. Northeast Harbor Lodge No. 208 room 7. L-R: Ed Walsh and Dave Stanley, receiving the "Horace E. Bucklin" award 8. L-R: Ed Walsh and Dave Stanley 9. Dave Stanley, Secretary, Northeast Harbor Lodge No. 208
  • 1954
  • booklet, documents, photographs
Description:
Cover: History of Northeast Harbor Lodge No. 208 F. & A. M. Northeast Harbor, Maine. From November 3, 1903 to December 31, 1954 Compiled and written by William S. Holmes, Post Master & Secretary 1. Short history of Northeast Harbor Lodge No. 208 (typescript) 2. Petition Form 3. Application for Degrees 4. Notices 5. Vouchers 6. Northeast Harbor Lodge No. 208 room 7. L-R: Ed Walsh and Dave Stanley, receiving the "Horace E. Bucklin" award 8. L-R: Ed Walsh and Dave Stanley 9. Dave Stanley, Secretary, Northeast Harbor Lodge No. 208 [show more]
6609Valuation Resident 1950 Town of Mount Desert
  • Document, Government
  • Places
Total valuation for town, includes number of polls assessed, poll rate, town assessment requirements per town meeting for town operations, schools, roads, county tax. Includes lot descriptions and supplemental tax list Faded green cloth covered, black lettering, metal bound, alphabetical index tabs
  • 1950
Description:
Total valuation for town, includes number of polls assessed, poll rate, town assessment requirements per town meeting for town operations, schools, roads, county tax. Includes lot descriptions and supplemental tax list Faded green cloth covered, black lettering, metal bound, alphabetical index tabs