1 - 25 of 274 results
You searched for: Date: 1950s
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
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.
2673Manchester Road - Preliminary Survey
  • Document, Projection, Plan
  • Places, Carriage Road
Pencil sketch on parchment, 35x23", of survey of Manchester Road.
  • 1954
  • 1
  • MAP
  • very faded
Description:
Pencil sketch on parchment, 35x23", of survey of Manchester Road.
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.
7078Uses of Birch-Bark in the Northeast
  • Publication, Book
  • Other, History
  • People
  • Places
Published by the Robert Abbe Museum, Bar Harbor, Maine. Second printing, 1974
  • Eva L. Butler, Wendell S. Hadlock
  • 1957
  • 66
  • 1 book
  • great
Description:
Published by the Robert Abbe Museum, Bar Harbor, Maine. Second printing, 1974
7058The Story of Ancient Pemaquid - Metropolis of the "New World"
  • Publication, Booklet
  • Other, History
  • Places
First edition: 1950 Second edition: 1953
  • Harold W. Castner
  • 1953
  • 23
  • 1 booklet
  • good
Description:
First edition: 1950 Second edition: 1953
7062Roque Island
  • Publication, Booklet
  • Other, History
  • Places, Island
A paper given before the Colonial Society of Massachusetts on December 22, 1955.
  • John Peabody Monks
  • 1955
  • 11
  • 1 booklet
  • good
Description:
A paper given before the Colonial Society of Massachusetts on December 22, 1955.
7064History of the Town of Palermo
  • Publication, Booklet
  • Other, History
  • Places, Town
Town of Palermo, incorporated 1804. With an introductory poem by Rev. George B. Davis.
  • Milton E. Dowe
  • 1954
  • 51
  • 1 booklet
  • good
Description:
Town of Palermo, incorporated 1804. With an introductory poem by Rev. George B. Davis.
7090Paths and Trails of Northeast Harbor, Seal Harbor and Vicinity
  • Document, Advertising, Brochure
  • Places, Hiking Trail
  • Places, Town
Brochure published by the Trails Committees of the Mount Desert Chamber of Commerce and the Seal Harbor Village Improvement Society.
  • 1954
  • 9
  • good
Description:
Brochure published by the Trails Committees of the Mount Desert Chamber of Commerce and the Seal Harbor Village Improvement Society.
7093Opportunities on Maine Farms
  • Publication, Booklet
  • Organizations, Civic
With a personal message from Fred J. Nutter, Commissioner of Agriculture, State of Maine. Contains articles, photographs and detailed production maps for beef and sheep, dairy, poultry, gardens and fruit, food processing plants, apples and blueberries.
  • State of Maine
  • 1952
  • 22
  • 1 booklet
  • good
Description:
With a personal message from Fred J. Nutter, Commissioner of Agriculture, State of Maine. Contains articles, photographs and detailed production maps for beef and sheep, dairy, poultry, gardens and fruit, food processing plants, apples and blueberries.
7108A Study of Navajo Symbolism
  • Publication, Book
  • Nature
  • Other, History
  • Other, Mythology
  • People
Published as part of the Papers of the Peabody Museum of Archaeology and Ethnology, Harvard University, Vol. XXXII, No. 3. Line drawings by Lloyd Moylan.
  • Franc Johnson Newcomb, Stanley Fishler, Mary C. Wheelwright
  • 1956
  • 100
  • 3 copies
  • good
Description:
Published as part of the Papers of the Peabody Museum of Archaeology and Ethnology, Harvard University, Vol. XXXII, No. 3. Line drawings by Lloyd Moylan.
7110The Great Star Chant
  • Publication, Book
  • Nature
  • Other, History
  • Other, Mythology
  • People
The Myth and Prayers of the Great Star Chant and the Myth of the Coyote Chant. Recorded by Mary C. Wheelwright. With 22 serigraph color plates by Louie Ewing after sand paintings recorded by Franc J. Newcomb and others. Navajo Religion Series, Vol. IV.
  • Museum of Navajo Ceremonial Art, Santa Fe, New Mexico
  • 1956
  • 190
  • 2 copies
  • good
Description:
The Myth and Prayers of the Great Star Chant and the Myth of the Coyote Chant. Recorded by Mary C. Wheelwright. With 22 serigraph color plates by Louie Ewing after sand paintings recorded by Franc J. Newcomb and others. Navajo Religion Series, Vol. IV.
7152Fort Fairfield Quadrangle & Mars Hill Quadrangle, Aroostook County, Maine
  • Map
  • Places
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey (these are actually 2 maps glued together). United States Department of the Army Corps of Engineers. Fort Fairfield Quadrangle & Mars Hill Quadrangle, Aroostook County (N46.45/W67.45 & N46.30/W67.45). Scale 1: 62 500.
  • 1951
  • 2
  • paper
  • good
Description:
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey (these are actually 2 maps glued together). United States Department of the Army Corps of Engineers. Fort Fairfield Quadrangle & Mars Hill Quadrangle, Aroostook County (N46.45/W67.45 & N46.30/W67.45). Scale 1: 62 500.
7153Bridgewater Quadrangle, Aroostook County, Maine
  • Map
  • Places
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. Bridgewater Quadrangle, Aroostook County (N46.15/W67.45). Scale 1: 62 500. Topography by W. B. Brewer and R. E. Hansen. Culture and drainage in part compiled form aerial photographs taken by Air Corps, U.S. Army. Surveyed in 1934, revised in 1951.
  • W. B. Brewer, R. E. Hansen
  • 1951
  • 1
  • paper
  • good
Description:
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. Bridgewater Quadrangle, Aroostook County (N46.15/W67.45). Scale 1: 62 500. Topography by W. B. Brewer and R. E. Hansen. Culture and drainage in part compiled form aerial photographs taken by Air Corps, U.S. Army. Surveyed in 1934, revised in 1951.
7154First Roach Pond Quadrangle, Piscataquis County, Maine
  • Map
  • Places
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. First Roach Pond Quadrangle, Piscataquis County (N45.30/W69.15). Scale 1: 62 500. Topography from aerial photographs by multiplex methods. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
  • U.S. Geological Survey
  • 1952
  • 1
  • paper
  • good
Description:
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. First Roach Pond Quadrangle, Piscataquis County (N45.30/W69.15). Scale 1: 62 500. Topography from aerial photographs by multiplex methods. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
7155Square Lake Quadrangle, Aroostook County, Maine
  • Map
  • Places
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Square Lake Quadrangle, Aroostook County (N47.00/W68.15). Scale 1: 62 500. Topography by plane-table surveys 1927. Revised 1953. Mapped, edited and published by the Geological Survey. Control by USGS, USC&GS, and International Boundary Commission.
  • U.S. Geological Survey
  • 1953
  • 1
  • paper
  • good
Description:
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Square Lake Quadrangle, Aroostook County (N47.00/W68.15). Scale 1: 62 500. Topography by plane-table surveys 1927. Revised 1953. Mapped, edited and published by the Geological Survey. Control by USGS, USC&GS, and International Boundary Commission.
7157Presque Isle Quadrangle, Aroostook County, Maine
  • Map
  • Places
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Presque Isle Quadrangle, Aroostook County (N46.30/W68.00). Scale 1: 62 500. Topography by plane-table surveys 1932. Revised 1953. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
  • U.S. Geological Survey
  • 1953
  • 1
  • paper
  • good
Description:
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Presque Isle Quadrangle, Aroostook County (N46.30/W68.00). Scale 1: 62 500. Topography by plane-table surveys 1932. Revised 1953. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
7158Stockholm Quadrangle, Aroostook County, Maine
  • Map
  • Places
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Stockholm Quadrangle, Aroostook County (N47.00/W68.00). Scale 1: 62 500. Topography by plane-table surveys 1927. Revised 1953. Mapped, edited and published by the Geological Survey. Control by USGS, USC&GS, and International Boundary Commission.
  • U.S. Geological Survey
  • 1953
  • 1
  • paper
  • good
Description:
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Stockholm Quadrangle, Aroostook County (N47.00/W68.00). Scale 1: 62 500. Topography by plane-table surveys 1927. Revised 1953. Mapped, edited and published by the Geological Survey. Control by USGS, USC&GS, and International Boundary Commission.
7159Shin Pond Quadrangle, Penobscot County, Maine
  • Map
  • Places
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Shin Pond Quadrangle, Penobscot County (N46.00/W68.30). Scale 1: 62 500. Topography from aerial photographs by multiplex methods. Aerial photographs taken 1951 and 1953. Field check 1954. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
  • U.S. Geological Survey
  • 1954
  • 1
  • paper
  • good
Description:
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Shin Pond Quadrangle, Penobscot County (N46.00/W68.30). Scale 1: 62 500. Topography from aerial photographs by multiplex methods. Aerial photographs taken 1951 and 1953. Field check 1954. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS. [show more]
7160Ragged Lake Quadrangle & Harrigton Lake Quadrangle, Piscataquis County, Maine
  • Map
  • Places
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey (these are actually 2 maps glued together). State of Maine represented by the Public Utilities Commission. Ragged Lake Quadrangle & Harrigton Lake Quadrangle, Piscataquis County (N45.45/W69.15 & N45.45/W69.00). Scale 1: 62 500. Topography from aerial photographs by multiplex methods. Aerial photographs taken 1954. Field check 1954. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
  • U.S. Geological Survey
  • 1954
  • 2
  • paper
  • good
Description:
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey (these are actually 2 maps glued together). State of Maine represented by the Public Utilities Commission. Ragged Lake Quadrangle & Harrigton Lake Quadrangle, Piscataquis County (N45.45/W69.15 & N45.45/W69.00). Scale 1: 62 500. Topography from aerial photographs by multiplex methods. Aerial photographs taken 1954. Field check 1954. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS. [show more]
7162Bangor Quadrangle, Penobscot County, Maine
  • Map
  • Places
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Bangor Quadrangle, Penobscot County (N44.45/W68.45). Scale 1: 62 500. Culture and drainage in part compiled from aerial photographs taken 1942. Topography by plane-table surveys 1944. Revised 1955. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
  • U.S. Geological Survey
  • 1955
  • 1
  • paper
  • good
Description:
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Bangor Quadrangle, Penobscot County (N44.45/W68.45). Scale 1: 62 500. Culture and drainage in part compiled from aerial photographs taken 1942. Topography by plane-table surveys 1944. Revised 1955. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS. [show more]
7164Bingham Quadrangle, Somerset County, Maine
  • Map
  • Places
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Bingham Quadrangle, Somerset County (N45.00/W69.45). Scale 1: 62 500. Topography by photogrammetric methods from aerial photographs taken 1956. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
  • U.S. Geological Survey
  • 1956
  • 1
  • paper
  • good
Description:
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission. Bingham Quadrangle, Somerset County (N45.00/W69.45). Scale 1: 62 500. Topography by photogrammetric methods from aerial photographs taken 1956. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
7166Lincoln Quadrangle, Penobscot County, Maine
  • Map
  • Places
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. United States Department of the Army Corps of Engineers. Lincoln Quadrangle, Penobscot County (N45.15/W68.30). Scale 1: 62 500. Topography by plane-table surveys 1940. Revised 1957. Mapped, edited, and published by the Geological Survey. Control by USGS and USC&GS.
  • U.S. Geological Survey
  • 1957
  • 1
  • paper
  • good
Description:
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. United States Department of the Army Corps of Engineers. Lincoln Quadrangle, Penobscot County (N45.15/W68.30). Scale 1: 62 500. Topography by plane-table surveys 1940. Revised 1957. Mapped, edited, and published by the Geological Survey. Control by USGS and USC&GS.
7169Danforth Quadrangle, Maine
  • Map
  • Places
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. Danforth Quadrangle, Maine (N45.30/W67.45). Scale 1: 62 500. Topography by plane-table surveys 1938-39. Revised 1958. Mapped, edited, and published by the Geological Survey. Control by USGS, USC&GS, and International Boundary Commission.
  • U.S. Geological Survey
  • 1958
  • 1
  • paper
  • good
Description:
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. Danforth Quadrangle, Maine (N45.30/W67.45). Scale 1: 62 500. Topography by plane-table surveys 1938-39. Revised 1958. Mapped, edited, and published by the Geological Survey. Control by USGS, USC&GS, and International Boundary Commission.
7191Asticou Celebratory Menu 1604-1954
  • Document, Other Documents
  • Events, Gala
  • Other, History
  • Structures, Commercial, Lodging, Inn
  • Structures, Commercial, Restaurant
Asticou Celebratory Menu, in French and English, in honor of the three hundred and fiftieth anniversary of the discovery of the Island of Mount Desert by Samuel De Champlain, September 5, 1604. September 5, 1954
  • 1954
  • 8
  • 1 menu
  • good
Description:
Asticou Celebratory Menu, in French and English, in honor of the three hundred and fiftieth anniversary of the discovery of the Island of Mount Desert by Samuel De Champlain, September 5, 1604. September 5, 1954
7221Laura Damon Cross Collection - Folder 3
  • Image, Photograph
  • People
Folder 3: Photograph, Lewellyn and Dot Damon, ca. 1950 Photograph, Laura Damon Cross, Bruce Damon, Carol Damon Dana, ca. 1950
  • Stevens Studios, Bangor, Maine
  • 1950
  • 2
  • photographs
  • good
Description:
Folder 3: Photograph, Lewellyn and Dot Damon, ca. 1950 Photograph, Laura Damon Cross, Bruce Damon, Carol Damon Dana, ca. 1950