1 - 25 of 274 results
You searched for: Date: 1950s
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
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]
7394Mt. Desert Highlights
  • Publication, Newspaper
  • Organizations, School Institution
Copies of the Mount Desert High School Newspaper: Cover: January 31, 1951 1. December 7, 1951 2. March 31, 1952 3. Undated
  • 1951-1952
  • typescripts
  • fair
Description:
Copies of the Mount Desert High School Newspaper: Cover: January 31, 1951 1. December 7, 1951 2. March 31, 1952 3. Undated
7392Mount Desert High School Photographs - 2
  • Image, Photograph
  • Organizations, School Institution
  • Organizations, School Institution, Athletic Team
  • People
  • Recreation, Sports, Basketball
Basketball games, kitchen activities, portraits.
  • 1950's
  • 18 photographs
Description:
Basketball games, kitchen activities, portraits.
7315Edith Drury Scrapbook
  • Document, Memorabilia, Album, Scrapbook
  • Organizations
  • Vessels, Boat
Mrs. Edith Drury scrapbook containing articles written for the "Maine Coast Fisherman", 1953-1954, in her column "God's Tugboat". Blue cloth hard cover with gilded letters.
  • Edith Drury
  • 1953
  • Blue textured scrapbook
  • good
Description:
Mrs. Edith Drury scrapbook containing articles written for the "Maine Coast Fisherman", 1953-1954, in her column "God's Tugboat". Blue cloth hard cover with gilded letters.
7292Graphic Summary of the Bar Harbor Climate
  • Document, Projection, Plan
  • Places, Town
Data taken at Bar Harbor (summer) and Rockland (winter), ME, for the National Climate Center in Asheville, NC. 1950-1956 and 1958-1959
  • Roc Caivano
  • 1950's
  • 1 sheet
  • 1 diazo
  • good
Description:
Data taken at Bar Harbor (summer) and Rockland (winter), ME, for the National Climate Center in Asheville, NC. 1950-1956 and 1958-1959
7265Bubble Pond, Acadia National Park
  • Image, Photograph, Picture Postcard
  • Places, Lake
  • Places, Landscape
  • Places, Park
Color postcard of Bubble Pond, Acadia National Park
  • 1950
Description:
Color postcard of Bubble Pond, Acadia National Park
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
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
7182Benjamin Graves Record Books
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Building Business
Box 1 Record book A, 1897-1909 Record book B, Oct. 1902-Oct. 1903 Record book C, 1927-1929 Record book D, 1925-1927 Record book E, 1931-1935 Record book F, 1929-1931 Record book G, 1932 Record book H, 1951 Includes database of clients and works (see uploaded pdf file): Information from Benjamin Graves'work done in the village and on Mount Desert Island from around 1897 through 1951. Much of this time was before reinforced concrete was widely adopted, so while the ledger detail includes other materials, "stone" is a common denominator. Labor rates and other local masons names are shown, as well as early rusticators. Bishop Doane, the Episcopal Church, Pres. Eliot and others' work is laid out.
  • 1897-1951
  • 1 box - 8 ledgers
  • ledger books
Description:
Box 1 Record book A, 1897-1909 Record book B, Oct. 1902-Oct. 1903 Record book C, 1927-1929 Record book D, 1925-1927 Record book E, 1931-1935 Record book F, 1929-1931 Record book G, 1932 Record book H, 1951 Includes database of clients and works (see uploaded pdf file): Information from Benjamin Graves'work done in the village and on Mount Desert Island from around 1897 through 1951. Much of this time was before reinforced concrete was widely adopted, so while the ledger detail includes other materials, "stone" is a common denominator. Labor rates and other local masons names are shown, as well as early rusticators. Bishop Doane, the Episcopal Church, Pres. Eliot and others' work is laid out. [show more]
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.
7168Gardiner Quadrangle, Maine
  • Map
  • Places
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. Gardiner Quadrangle, Maine (N44.00/W69.45). Scale 1: 62 500. Topography by plane-table surveys 1941. Revised 1957. Mapped, edited, and published by the Geological Survey. Control by USGS, USC&GS, and Maine Geodetic Survey.
  • U.S. Geological Survey
  • 1957
  • 1
  • paper
  • damaged
Description:
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. Gardiner Quadrangle, Maine (N44.00/W69.45). Scale 1: 62 500. Topography by plane-table surveys 1941. Revised 1957. Mapped, edited, and published by the Geological Survey. Control by USGS, USC&GS, and Maine Geodetic Survey.
7167Waterville Quadrangle, Maine
  • Map
  • Places
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. Waterville Quadrangle, Maine (N44.30/W69.30). Scale 1: 62 500. Topography by plane-table surveys 1941. Revised 1956 and 1957. Mapped, edited, and published by the Geological Survey. Control by USGS and USC&GS.
  • U.S. Geological Survey
  • 1957
  • 1
  • paper
  • fair
Description:
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. Waterville Quadrangle, Maine (N44.30/W69.30). Scale 1: 62 500. Topography by plane-table surveys 1941. Revised 1956 and 1957. 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.
7165York Harbor Quadrangle, York 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. York Quadrangle, York County (N43.07/W70.37). Scale 1: 24 000. Culture and drainage in part compiled from aerial photographs taken 1943. Topography by plane-table surveys 1944. Culture revised by the Geological Survey 1956. Mapped by the Army Map Service. Control by USGS and USC&GS.
  • U.S. Geological Survey
  • 1956
  • 1
  • paper
  • damaged
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. York Quadrangle, York County (N43.07/W70.37). Scale 1: 24 000. Culture and drainage in part compiled from aerial photographs taken 1943. Topography by plane-table surveys 1944. Culture revised by the Geological Survey 1956. Mapped by the Army Map Service. 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.
7163Stratton Quadrangle, 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. Stratton Quadrangle, Maine (N45.00/W70.15). Scale 1: 62 500. Topography by plane-table surveys 1927-1928. Revised 1956. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
  • U.S. Geological Survey
  • 1956
  • 1
  • paper
  • fair
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. Stratton Quadrangle, Maine (N45.00/W70.15). Scale 1: 62 500. Topography by plane-table surveys 1927-1928. Revised 1956. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
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]
7161Brooks Quadrangle, 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. Brooks Quadrangle, Maine (N44.30/W69.00). Scale 1: 62 500. Topography by plane-table surveys 1927. Revised 1955. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
  • U.S. Geological Survey
  • 1955
  • 2 copies
  • paper
  • 1 good, 1 damaged
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. Brooks Quadrangle, Maine (N44.30/W69.00). Scale 1: 62 500. Topography by plane-table surveys 1927. Revised 1955. Mapped, edited and published by the Geological Survey. Control by USGS and USC&GS.
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]
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]
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.
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.
7156Enosburg Falls Quadrangle, Vermont
  • Map
  • Places
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Vermont, Charles G. Doll, State Geologist. Enosburg Falls Quadrangle, Vermont (N44.45/W72.45). Scale 1: 62 500. Topography by plane-table surveys 1922. Revised 1953. Mapped, edited and published by the Geological Survey. Control by USGS, USC&GS, and International Boundary Commission.
  • U.S. Geological Survey
  • 1953
  • 2 copies
  • paper
  • 1 good, 1 damaged
Description:
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Vermont, Charles G. Doll, State Geologist. Enosburg Falls Quadrangle, Vermont (N44.45/W72.45). Scale 1: 62 500. Topography by plane-table surveys 1922. Revised 1953. Mapped, edited and published by the Geological Survey. Control by USGS, USC&GS, and International Boundary Commission.
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.
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.