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.
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.
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
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]
Description: Zoning map, 15 1/2x10", showing residential and business areas in the village of Northeast Harbor prepared for the town planning committee.
Large, 58z37", zoning map of Seal Harbor, showing residential and business areas, prepared for the Mount Desert Zoning Committee of the Planning Committee.
Description: Large, 58z37", zoning map of Seal Harbor, showing residential and business areas, prepared for the Mount Desert Zoning Committee of the Planning Committee.
Survey drawing of Helena B. Campbell property, at the intersection of Summit Road, Millbrook Road and Schoolhouse Ledge, abutting the Union Church lot.
Description: Survey drawing of Helena B. Campbell property, at the intersection of Summit Road, Millbrook Road and Schoolhouse Ledge, abutting the Union Church lot.
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.
Description: Drawing, 23x19", showing Dunlap property transferred to Leslie Hamilton Burden in Clark Cove, Bar Harbor. Adjoining lots of Dunlap and Kellogg.
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.
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.
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
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
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.
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
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]
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
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