1 - 25 of 274 results
You searched for: Date: 1950s
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
1557150th Anniversary of the Founding of Seal Harbor in 1809
  • Publication, Newspaper
  • Events
  • Events, Personal Milestone
  • Places, Town
August 20, 1959 Commemorative Issue.
  • 1959
  • 16
  • photograph copy
Description:
August 20, 1959 Commemorative Issue.
2187150th Anniversary of the Founding of Seal Harbor in 1809
  • Publication, Newspaper
  • Other, History
  • People
  • Places, Town
Commemorative issue of the Bar Harbor Times with many articles of Seal Harbor's historic places, early settlers and summer residents.
  • 8/20/1959
  • 4
  • newspaper
Description:
Commemorative issue of the Bar Harbor Times with many articles of Seal Harbor's historic places, early settlers and summer residents.
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.
4430Acadia Mountain and Somes Sound
  • Image, Photograph
  • Places, Mountain
  • Places, Sound
Winter scene.
  • Sterling Haskell
  • 1950's
Description:
Winter scene.
4435Acadia Mountain from Sargeant Drive.
  • Image, Photograph
  • Places, Mountain
  • Places, Sound
Winter scene
  • Sterling Haskell
  • 1950's
  • 5
Description:
Winter scene
2483Alterations to Coach House for Asa S. Knowles
  • Document, Projection, Plan
  • Structures, Dwellings, House
Floor plans and exterior elevations of the coach house of Asa Knowles.
  • JTD
  • 1953
  • 11 Sinclair Road
  • 7
  • ARCH
Description:
Floor plans and exterior elevations of the coach house of Asa Knowles.
1151Alterations to Gilman School for Union Church
  • Document, Projection, Architectural Drawing
  • Structures, Ceremonial, Church
  • Structures, Institutional, School
8-Nov-56
  • George Savage
  • 1956
  • 9 sheets
  • blueprints
Description:
8-Nov-56
1000Amos Sinclair Ice Company Record Books
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Service Business
Box 1 Record book, 1932-1935 Record book, 1944-1946 Record book, 1915-1952
  • 1915-1952
  • 1 box
  • ledger books
Description:
Box 1 Record book, 1932-1935 Record book, 1944-1946 Record book, 1915-1952
1734An Attempted Evocation of a Personality
  • Publication, Literary, Article
  • People
  • Places, Garden
Memorial article to Beatrix Farrand as one of the founders of the American Society of Landscape Architects. Includes comments of Reef Point and Dumbarton Oaks.
  • Mildred B. Bliss
  • 1959
  • pages 218-224
  • photocopy
Description:
Memorial article to Beatrix Farrand as one of the founders of the American Society of Landscape Architects. Includes comments of Reef Point and Dumbarton Oaks.
3380Annual Report of Town of Mount Desert for 1954
  • Document, Legal, Legal Documents
  • 1954
  • 124
  • Report
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
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]
3712Bar Harbor, Hancock County, Maine
  • Map
  • Places, Town
Fire risk assessment and real property maps. Location map and index. Property/cottage names are included. Second book was updated and modified in 1952.
  • 1927, 1952
  • 2 books (16 maps each)
  • paper
Description:
Fire risk assessment and real property maps. Location map and index. Property/cottage names are included. Second book was updated and modified in 1952.
2173Bar Harbor Times
  • Publication, Newspaper
  • Events
  • Places, Town
A weekly newspaper covering the events of the communities on MDI, the schools, births, deaths, marriages and other important news or items of interest that occur.
  • 10/4/1951
  • newspaper
Description:
A weekly newspaper covering the events of the communities on MDI, the schools, births, deaths, marriages and other important news or items of interest that occur.
3698Bay de Verde -- Newfoundland
  • Map
  • 1957
  • 1 nautical chart
  • paper
1738Beatrix Farrand (1872-1959); An appreciation of a landscape
  • Document, Other Documents
  • People
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.
  • Robert W. Patterson
  • 1959
  • pages 216-224
  • photocopy
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.
3906Beginnings of the Library
  • Document, Other Documents
  • Organizations, Civic, Public Library
Address to Northeast Harbor Library corporation and board members at the dedication of the new building on Joy Road in August 1950. Mr. Pepper, one of the first trustees and was actively involved in fund raising activities.
  • George Wharton Pepper
  • 1950 ?
  • 2
  • typescript
Description:
Address to Northeast Harbor Library corporation and board members at the dedication of the new building on Joy Road in August 1950. Mr. Pepper, one of the first trustees and was actively involved in fund raising activities.
3692Belle Isle -- Newfoundland
  • Map
  • Places, Island
  • Mines and Technical Surveys, Ottawa, Canada
  • 1954
  • 1 nautical chart
  • paper
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]
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.
1524Birds - Mount Desert
  • Document, Other Documents
  • Nature, Animals, Birds
June 10-24, 1959 Notes added to the Birds of Mount Desert.
  • Samuel A. Eliot
  • 1959
  • 2 pages manuscript, 2 pages photograph copy
  • typescript, photograph copy
Description:
June 10-24, 1959 Notes added to the Birds of Mount Desert.
3682Boston Harbor
  • Map
  • 1915, 1950
  • 1 nautical chart
  • paper
5742Boy Scout Troop #96
  • Image, Photograph
  • Organizations, Civic, Boy Scouts
  • People
Roy Salisbury Collection
  • 6/23/1951
  • 1 photograph
Description:
Roy Salisbury Collection
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.
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.