In celebration of the official dedication of the Carlton Bridge in Bath, Maine. Acted and sung and danced by citizens of Bath, Brunswick, Woolwich and Wiscasset. June 30 and July 2, 3, 4, 1928
Description: In celebration of the official dedication of the Carlton Bridge in Bath, Maine. Acted and sung and danced by citizens of Bath, Brunswick, Woolwich and Wiscasset. June 30 and July 2, 3, 4, 1928
A brief review of some historical and industrial incidents in the Puritan "New English Canaan," still the Land of Promise. Published by the Old Colony Trust Company of Boston, commemorating the Tercentenary of the First Landing at Plymouth in 1620 (MCMXX).
Description: A brief review of some historical and industrial incidents in the Puritan "New English Canaan," still the Land of Promise. Published by the Old Colony Trust Company of Boston, commemorating the Tercentenary of the First Landing at Plymouth in 1620 (MCMXX).
A biography of John Neal (August 25, 1793 – June 20, 1876), the first American writer to represent "The United States of North America" in the British Quarterlies.
Description: A biography of John Neal (August 25, 1793 – June 20, 1876), the first American writer to represent "The United States of North America" in the British Quarterlies.
Publication of a paper presented by William Sawtelle to the Maine Historical Society in 1923 about Samuel Argall, merchant tailor, of Bristol, England, and the first Englishman recorded to have visited Mount Desert Island in 1613.
Description: Publication of a paper presented by William Sawtelle to the Maine Historical Society in 1923 about Samuel Argall, merchant tailor, of Bristol, England, and the first Englishman recorded to have visited Mount Desert Island in 1613.
About Francis Bernard, governor of New Jersey and Massachusetts, his interest in the boundary question between the U.S. and Nova Scotia, and his grant of 100, 00 acres of land. Built a summer home in part of SW Harbor.
Description: About Francis Bernard, governor of New Jersey and Massachusetts, his interest in the boundary question between the U.S. and Nova Scotia, and his grant of 100, 00 acres of land. Built a summer home in part of SW Harbor.
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.
Asticou Inn and Cottages, Northeast Harbor, Mount Desert Island, Maine. Advertising booklet of the Asticou Inn and its cottages. Several exterior and interior photographs of the inn, the surrounding buildings and areas and of the island are included.
Description: Asticou Inn and Cottages, Northeast Harbor, Mount Desert Island, Maine. Advertising booklet of the Asticou Inn and its cottages. Several exterior and interior photographs of the inn, the surrounding buildings and areas and of the island are included.
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.
Charles Eliot's report to the Plan Committee of the B. H. Village Improvement Society addressing the future of Lafayette National Park and of the villages on MDI via the park service or the Hancock County Trustees of Public Reservations. Maps included. (Scanned copy in part from University of Maine)
Description: Charles Eliot's report to the Plan Committee of the B. H. Village Improvement Society addressing the future of Lafayette National Park and of the villages on MDI via the park service or the Hancock County Trustees of Public Reservations. Maps included. (Scanned copy in part from University of Maine)
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.