26 - 50 of 274 results
You searched for: Date: 1950s
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
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]
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.
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.
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.
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.
1564Editor's Notes: Automobiles The Mount Desert Town Meeting
  • Publication, Clipping
  • Other, Poetry
  • Transportation, Automobile
August 6, 1959 A poem written by professor H. W. Smyth, summer resident of Seal Harbor, Maine in response to a town meeting regarding automobiles on Mount Desert Island.
  • 1959
  • 1 article, 2 photograph copies
  • newspaper, photograph copy
Description:
August 6, 1959 A poem written by professor H. W. Smyth, summer resident of Seal Harbor, Maine in response to a town meeting regarding automobiles on Mount Desert Island.
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
2287Gilman High School Yearbooks
  • Document, Other Documents
  • Organizations, School Institution
Initially called "The Rudder" in 1914, then "The Rostrum" in the 1920's, it was later known as "Gilmanac". Scanned copies: 1914 1922 1923 1924 1925 1927 1940 1941 1943 (see Item 2281) 1944 1945 (see Item 7203) 1946 1947 (see Item 7204) 1948 (see Item 7373) 1949 1950 Included is an Official Program for the 16th annual Maine Interscholastic Track and Field Championship (1949). Missing: 1915-1921, 1926, 1939, 1942
  • 1914-1950
  • 1 box
Description:
Initially called "The Rudder" in 1914, then "The Rostrum" in the 1920's, it was later known as "Gilmanac". Scanned copies: 1914 1922 1923 1924 1925 1927 1940 1941 1943 (see Item 2281) 1944 1945 (see Item 7203) 1946 1947 (see Item 7204) 1948 (see Item 7373) 1949 1950 Included is an Official Program for the 16th annual Maine Interscholastic Track and Field Championship (1949). Missing: 1915-1921, 1926, 1939, 1942 [show more]
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]
1453Patterson Room Dedication
  • Object, Sign
  • Organizations, Civic, Public Library
  • People
Hand-written in calligraphy. Patterson Room dedication sign. The room located in the Northeast Harbor Library was dedicated to Antoinette de Coursey Patterson and Thomas H. Hoge Patterson.
  • 1950
  • 1 drawing
  • paper
Description:
Hand-written in calligraphy. Patterson Room dedication sign. The room located in the Northeast Harbor Library was dedicated to Antoinette de Coursey Patterson and Thomas H. Hoge Patterson.
3633Yarmouth Harbor
  • Map
  • Hydrographic Office, Washington D. C.
  • 1954
  • 1 nautical chart
  • paper
3636Nash Island to Schoodic Island
  • Map
  • 1953
  • 1 nautical chart
  • paper
3655Penobscot River
  • Map
  • 1952
  • 1 nautical chart
  • paper
3657Penobscot Bay and Approaches
  • Map
Newspaper clipping about Kimball Island attached to map.
  • 1959
  • 1 nautical chart
  • paper
Description:
Newspaper clipping about Kimball Island attached to map.
3664Moose Cove and Englishman Bay
  • Map
  • 1956
  • 1 nautical chart
  • paper
3669St. John Harbor and Approaches
  • Map
  • 1951
  • 1 nautical chart
  • paper
3675Portsmouth Harbor
  • Map
  • 1951
  • 1 nautical chart
  • paper
3682Boston Harbor
  • Map
  • 1915, 1950
  • 1 nautical chart
  • paper
3692Belle Isle -- Newfoundland
  • Map
  • Places, Island
  • Mines and Technical Surveys, Ottawa, Canada
  • 1954
  • 1 nautical chart
  • paper
3693West Bay -- Newfoundland
  • Map
  • 1956
  • 1 nautical chart
  • paper
3695Stephenville -- Newfoundland
  • Map
  • 1952
  • 1 nautical chart
  • paper
3697St. Georges Mainland-- Newfoundland
  • Map
  • 1951
  • 1 nautical chart
  • paper
3698Bay de Verde -- Newfoundland
  • Map
  • 1957
  • 1 nautical chart
  • paper
3699Cape St. George -- Newfoundland
  • Map
  • 1951
  • 1 nautical chart
  • paper
4792Gazebo, Sieur de Monts Spring, Acadia National Park
  • Image, Photograph, Negative
  • Structures, Other Structures, Gazebo
  • Knowles Company
  • 1950's
  • 1 negative