Official program of State celebration for the One Hundredth Anniversary of Maine's entrance into the Union. Portland, June 26-July 5, 1920. Including list to towns to hold local observances and all other information regarding the event. Price 25 cents.
Description: Official program of State celebration for the One Hundredth Anniversary of Maine's entrance into the Union. Portland, June 26-July 5, 1920. Including list to towns to hold local observances and all other information regarding the event. Price 25 cents.
Pamphlet of the Maine State Information Bureau of the geography, physical, social, and climatic characteristics of Maine with Mount Desert Island included. Many b/w photographs.
Description: Pamphlet of the Maine State Information Bureau of the geography, physical, social, and climatic characteristics of Maine with Mount Desert Island included. Many b/w photographs.
Structures, Civic, Sports Structure, Swimming Pool
Blueprints (large) of alterations to the Northeast Harbor Swimming Pool (Swim Club) showing exterior elevations to buildings, such as bath house and nurses building.
Structures, Civic, Sports Structure, Swimming Pool
Creator:
Little & Russell
Date:
1927
Place:
Mount Desert, Northeast Harbor
Collection:
Great Harbor Collection
Object ID:
339
Location:
GHC Box 9
Pages:
3
Medium:
ARCH
Condition:
fair
Description: Blueprints (large) of alterations to the Northeast Harbor Swimming Pool (Swim Club) showing exterior elevations to buildings, such as bath house and nurses building.
Andrews Residence (Mr. Schofield Andrews), later Scull Residence (Patricia and David Scull), "Driftwood". Original owner: Mr. and Mrs. Partrick Grant Jr. of Philadelphia. Remodelled in 1947, second floor was cut off.
Description: Andrews Residence (Mr. Schofield Andrews), later Scull Residence (Patricia and David Scull), "Driftwood". Original owner: Mr. and Mrs. Partrick Grant Jr. of Philadelphia. Remodelled in 1947, second floor was cut off.