Several clipped articles about the 1943 war time activity in the Town of Mount Desert. Focus on residents: Wilma Clark Eaton, Herbert Thomas (town manager), servicemen Fred Ralph, James McElroy, Ray Young, and Charles Stover.
Description: Several clipped articles about the 1943 war time activity in the Town of Mount Desert. Focus on residents: Wilma Clark Eaton, Herbert Thomas (town manager), servicemen Fred Ralph, James McElroy, Ray Young, and Charles Stover.
1. WLC Meeting Notes, 1908-1912 2. WLC Meeting Notes, 1912-1919 3. WLC Meeting Notes, 1919-1928 a 4. WLC Meeting Notes, 1919-1928 b 5. WLC Meeting Notes, 1928-1938 a 6. WLC Meeting Notes, 1928-1938 b 7. WLC Meeting Notes, 1938-1950 a 8. WLC Meeting Notes, 1938-1950 b 9. WLC Meeting Notes, 1950-1956 a 10. WLC Meeting Notes, 1950-1956 b 11. WLC Meeting Notes, 1956-1968 a 12. WLC Meeting Notes, 1956-1968 b 13. WLC Meeting Notes, 1968-1979 a 14. WLC Meeting Notes, 1968-1979 b 15. WLC Meeting Notes 1979-1984 16. WLC Meeting Notes, 1984-1989 17. WLC Meeting Notes, 1990-1995 18. WLC Meeting Notes, 1999-2000 19. Patterson Committee Notes, 1928-1999 The Trail of the Maine Pioneer by Maine Club Women (book - pdf available on request) Maine in History and Romance by Maine Club Women (book - pdf available on request)
Description: 1. WLC Meeting Notes, 1908-1912 2. WLC Meeting Notes, 1912-1919 3. WLC Meeting Notes, 1919-1928 a 4. WLC Meeting Notes, 1919-1928 b 5. WLC Meeting Notes, 1928-1938 a 6. WLC Meeting Notes, 1928-1938 b 7. WLC Meeting Notes, 1938-1950 a 8. WLC Meeting Notes, 1938-1950 b 9. WLC Meeting Notes, 1950-1956 a 10. WLC Meeting Notes, 1950-1956 b 11. WLC Meeting Notes, 1956-1968 a 12. WLC Meeting Notes, 1956-1968 b 13. WLC Meeting Notes, 1968-1979 a 14. WLC Meeting Notes, 1968-1979 b 15. WLC Meeting Notes 1979-1984 16. WLC Meeting Notes, 1984-1989 17. WLC Meeting Notes, 1990-1995 18. WLC Meeting Notes, 1999-2000 19. Patterson Committee Notes, 1928-1999 The Trail of the Maine Pioneer by Maine Club Women (book - pdf available on request) Maine in History and Romance by Maine Club Women (book - pdf available on request) [show more]
Inscription: A gift from: Cicely Saunders St. Christopher's Hospice Sydenham, London, England July 1970 To: Evelyn R. ... & Robert who had World Health Fellowship to do study, work and research at the Hospice for the terminally ill cancer patient
Description: Inscription: A gift from: Cicely Saunders St. Christopher's Hospice Sydenham, London, England July 1970 To: Evelyn R. ... & Robert who had World Health Fellowship to do study, work and research at the Hospice for the terminally ill cancer patient
Description: Tercentenary of the Landing of the Popham Colony at the mouth of the Kennebec river. August 29, 1907. (Scanned copy in part from archive.org)
Newspaper printed on January 4, 1800, containing, inter alia, articles about the President of the USA, General George Washington's funeral. Published at Kingston (Ulster County), New York. Vol. II, No. 88.
Description: Newspaper printed on January 4, 1800, containing, inter alia, articles about the President of the USA, General George Washington's funeral. Published at Kingston (Ulster County), New York. Vol. II, No. 88.
Description: Ink on parchment lot map, 13 1/2x16 1/2", of Smallidge Point lots of Smallidge, Sohier, and Vaughan. Shows Steamboat Co. Building with access road.
Two blueprints of land owned by C. K. Adams at Harborside in Northeast Harbor. Adjoining property of Gardiner, Harrison, Candage and Greeley. 1 sheet is dated 1895. The other sheet is dated 1900 and shows the location of the Adams Cottage, Brackenfell.
Description: Two blueprints of land owned by C. K. Adams at Harborside in Northeast Harbor. Adjoining property of Gardiner, Harrison, Candage and Greeley. 1 sheet is dated 1895. The other sheet is dated 1900 and shows the location of the Adams Cottage, Brackenfell.
Ink on parchment drawing, 12 1/2x20", of "Reef Point" on South Shore Road, Northeast Harbor. The Melcher property is shown to the north of Reef Point, located at present day 6 Barnacles Way. Other properties shown are Morris, Sibley, Frazier, South Shore Road.
Description: Ink on parchment drawing, 12 1/2x20", of "Reef Point" on South Shore Road, Northeast Harbor. The Melcher property is shown to the north of Reef Point, located at present day 6 Barnacles Way. Other properties shown are Morris, Sibley, Frazier, South Shore Road.
Pencil on parchment drawing, 20 1/2x15", of the property of William Cochran Jr. at Huntington and South Shore Rds. This relates to the Cochran Property along Clifton Dock Road, today called Gull Cove. Also mentioned is the name Pierrepont. Plan shows the field near the intersection of Huntington Road and South Shore Road, as well as the land of Clifton Dock Corporation.
Description: Pencil on parchment drawing, 20 1/2x15", of the property of William Cochran Jr. at Huntington and South Shore Rds. This relates to the Cochran Property along Clifton Dock Road, today called Gull Cove. Also mentioned is the name Pierrepont. Plan shows the field near the intersection of Huntington Road and South Shore Road, as well as the land of Clifton Dock Corporation.
Lot maps A & B (20x16", tissue) showing divisions of Somesville property in the estate of Benjamin Richardson. Includes Richardsons, Wasgatt, Stevens, Pray (fragile!)
Description: Lot maps A & B (20x16", tissue) showing divisions of Somesville property in the estate of Benjamin Richardson. Includes Richardsons, Wasgatt, Stevens, Pray (fragile!)
1. Plans for "Garden treatment between Mr. Lamont's and Mr. Milliken's houses", 721-723 Park Avenue, New York 2. Paving plan No. 2 for the garden of Gerrish H. Milliken Esq., 723 Park Avenue, New York
Description: 1. Plans for "Garden treatment between Mr. Lamont's and Mr. Milliken's houses", 721-723 Park Avenue, New York 2. Paving plan No. 2 for the garden of Gerrish H. Milliken Esq., 723 Park Avenue, New York
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).