26 - 50 of 682 results
You searched for: Subject: Organizations
Refine Your Search
Refine Your Search
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
7396The Forest Hill Society Ledger Book
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Organizations
  • Places, Cemetery
The Forest Hill Society was a women's group mainly focused on raising money to help defray costs at the Forest Hill Cemetery. This ledger covers a period of 13 years, between March 1958 and January 1971.
  • 1958-1971
  • 180
  • 1 ledger book
  • fair
Description:
The Forest Hill Society was a women's group mainly focused on raising money to help defray costs at the Forest Hill Cemetery. This ledger covers a period of 13 years, between March 1958 and January 1971.
3842Mount Desert High School Graduation Ceremonies
  • Document, Other Documents
  • Organizations, School Institution
Copies of graduating student's valedictory and salutatory addresses, honors papers, class histories and class wills. A few ceremony programs are included. Gilman High School 1936-1950 Mount Desert High School 1951-1965 Cover. 1936 (Harry Ober) 1. 1937 (Madeline Haynes, Wilda Harvey, Justin Driscoll, Hollis Eaton, Leonora Greene) 2. 1938 (Shirley Wagner, Wilma Clark, Herbert Thomas, Maxine Crooker, Ruth Chaney, Louise Holmes) 3. 1939 (Dorothy Hodgkins, Herbert Thomas, Lorraine Des Isles, Violet Hartley, C. McNulty) 4.1940 (John Suminsby, Dorothy Wescott, Vinnie Bickford, Louise Chadbourne) 5. 1941 (Betty Graves, Marie Billings) 6. 1942 (Rosalee Joy, Richard Billings, R. Schurman) 7. 1943 (Clifford Manchester, Madeline Bucklin) 8. 1944 (Frances Iveney, Sheila Norwood, Theodora Reed, Marion Schurman, Valerie Walls) 9. 1945 (Buddy Brown, G. Frazier Peckham Jr.) 10. 1946 (Leta Tracy) 11. 1947 (Dorothy Hynes, Muriel Fernald) 12. 1948 13. 1949 (Allan Cousins, Eleanor Merchant) 14. Undated-1940s (Shirley Wagner, Marion McCrae, et al.) 15. 1950 (Pauline Grindle, Robert Suminsby) 16. 1954 (Teta Hews, M. Sherer, Nancy Leland, Sandra Adams) 17. 1955 (Mary Grant, Helen Cameron, Claire Lunt, Ernest Coombs, Lena May Spurling, Robert Smallidge) 18. 1956 (Elaine Higgins, Don Cousins, Ida Jenkins, Norma Richardson, J. Adams, Dorene Kimball, et al.) 19. 1957 (Nat Leach, Onalee Grindle, Esther Jordan, Ruth Richardson, Nancy Kimball) 20. 1958 (Judy Ellis, et al.) 21. 1959 (Patricia Richardson, et al.) 22. Undated 1950s (Ellen Reed, Delilah DeRevere, et al.) 23. 1960 24. 1961 (Connie Jeffers, Ann Tracy, John Adams) 25. 1962 (Rosemary Blanchard, Sara-Jane Burr, Marion Gray, Pat DeRevere, et al.) 26. 1963 (Dennis Carr, Richard (Richy) Savage, Linda Flye, Robert Foster, Elizabeth Wilbur, et al.) 27. 1965 (Kenneth Walton)
  • 1936-1965
  • typescripts, manuscripts
  • fair
Description:
Copies of graduating student's valedictory and salutatory addresses, honors papers, class histories and class wills. A few ceremony programs are included. Gilman High School 1936-1950 Mount Desert High School 1951-1965 Cover. 1936 (Harry Ober) 1. 1937 (Madeline Haynes, Wilda Harvey, Justin Driscoll, Hollis Eaton, Leonora Greene) 2. 1938 (Shirley Wagner, Wilma Clark, Herbert Thomas, Maxine Crooker, Ruth Chaney, Louise Holmes) 3. 1939 (Dorothy Hodgkins, Herbert Thomas, Lorraine Des Isles, Violet Hartley, C. McNulty) 4.1940 (John Suminsby, Dorothy Wescott, Vinnie Bickford, Louise Chadbourne) 5. 1941 (Betty Graves, Marie Billings) 6. 1942 (Rosalee Joy, Richard Billings, R. Schurman) 7. 1943 (Clifford Manchester, Madeline Bucklin) 8. 1944 (Frances Iveney, Sheila Norwood, Theodora Reed, Marion Schurman, Valerie Walls) 9. 1945 (Buddy Brown, G. Frazier Peckham Jr.) 10. 1946 (Leta Tracy) 11. 1947 (Dorothy Hynes, Muriel Fernald) 12. 1948 13. 1949 (Allan Cousins, Eleanor Merchant) 14. Undated-1940s (Shirley Wagner, Marion McCrae, et al.) 15. 1950 (Pauline Grindle, Robert Suminsby) 16. 1954 (Teta Hews, M. Sherer, Nancy Leland, Sandra Adams) 17. 1955 (Mary Grant, Helen Cameron, Claire Lunt, Ernest Coombs, Lena May Spurling, Robert Smallidge) 18. 1956 (Elaine Higgins, Don Cousins, Ida Jenkins, Norma Richardson, J. Adams, Dorene Kimball, et al.) 19. 1957 (Nat Leach, Onalee Grindle, Esther Jordan, Ruth Richardson, Nancy Kimball) 20. 1958 (Judy Ellis, et al.) 21. 1959 (Patricia Richardson, et al.) 22. Undated 1950s (Ellen Reed, Delilah DeRevere, et al.) 23. 1960 24. 1961 (Connie Jeffers, Ann Tracy, John Adams) 25. 1962 (Rosemary Blanchard, Sara-Jane Burr, Marion Gray, Pat DeRevere, et al.) 26. 1963 (Dennis Carr, Richard (Richy) Savage, Linda Flye, Robert Foster, Elizabeth Wilbur, et al.) 27. 1965 (Kenneth Walton) [show more]
7333Woman's Literary Club Collection - Box 8
  • Document, Other Documents
  • Organizations, Civic, Club
  • Other, History
  • Other, Other Texts
  • People
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)
  • manuscripts, typescripts, letters, annual meeting notes, scrapbooks, news clippings, photographs, meeting programs
  • fair
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]
22631641 Manuscript
  • Document, Manuscript
  • Organizations
  • Other, History
  • People
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
  • 1641
  • 1 folded booklet, 1 transcript
  • fair/delicate
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
6041Consecration of the Chapel of St. Mary by the Sea
  • Publication, Book
  • Organizations, Religious
Purple booklet of service for the blessing of the church chapel in memory of Mary Spring from her husband Edward Newton Perkins.
  • 1882
  • 15
  • 1 book
  • fragile
Description:
Purple booklet of service for the blessing of the church chapel in memory of Mary Spring from her husband Edward Newton Perkins.
6091Congregational Sewing Circle Cook Book
  • Document, Instructional, Recipe, Cookbook
  • Organizations
Grey/blue covered cookbook compiled by the sewing circle women of the Bar Harbor Congregational Church. Included are a few recipe clippings published in the Boston Post under "Recipes of New England Housewives".
  • Congregational Sewing Circle
  • 1914
  • 133
  • 1 book
  • fragile
Description:
Grey/blue covered cookbook compiled by the sewing circle women of the Bar Harbor Congregational Church. Included are a few recipe clippings published in the Boston Post under "Recipes of New England Housewives".
7212Maine List for Conserving Wild Flowers
  • Document, List
  • Nature
  • Organizations, Civic
Article published by the New England Wild Flower Preservation Society, Inc., Horticultural Hall, 300 Massachusetts Ave. Boston, Mass. No. 7, 1938.
  • 1938
  • 4
  • fragile
Description:
Article published by the New England Wild Flower Preservation Society, Inc., Horticultural Hall, 300 Massachusetts Ave. Boston, Mass. No. 7, 1938.
3872Mt. Desert Reading Room Share Receipt
  • Document, Other Documents
  • Organizations, Civic, Public Library
Signed share certificate in the Mt. Desert Reading-Room made out to Mason Campbell. The Reading-Room was predecessor of the Northeast Harbor Library.
  • 1889
  • 1
  • good
Description:
Signed share certificate in the Mt. Desert Reading-Room made out to Mason Campbell. The Reading-Room was predecessor of the Northeast Harbor Library.
3873Trust Agreement for the Northeast Harbor Library and Reading Room
  • Document, Other Documents
  • Organizations, Civic, Public Library
  • 4/1/1911
  • 2
  • typescript
  • good
3874Letter to the Certificate Holders of the Northeast Harbor Library and Reading Room
  • Document, Other Documents
  • Organizations, Civic, Public Library
  • 4/1/1911
  • 1
  • typescript
  • good
3875Letter to the Certificate Holders of the Northeast Harbor Library and Reading Room
  • Document, Other Documents
  • Organizations, Civic, Public Library
  • 11/15/1916
  • 1
  • typescript
  • good
3876Northeast Harbor Library and Reading Room - Shareholders Agreement
  • Document, Other Documents
  • Organizations, Civic, Public Library
Shareholders agreement.
  • 8-15-1891
  • 9 pages (3 copies)
  • typescript
  • good
Description:
Shareholders agreement.
7042Northeast Harbor Library Financial Records
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Organizations, Civic, Public Library
6 red faux leather covered books containing financial records of the Northeast Harbor Library for the following years: 1952-1956, 1968, 1973-1976, 1979, 1981-1982.
  • 6 ledger books
  • good
Description:
6 red faux leather covered books containing financial records of the Northeast Harbor Library for the following years: 1952-1956, 1968, 1973-1976, 1979, 1981-1982.
7056Bulletin of the Maine Library Association
  • Publication, Booklet
  • Organizations, Civic, Public Library
Conference Reports - Vol. 31, number 3, August 1970. Taking the Library to the people - Vol. 31, number 4, November 1970
  • 1970
  • 2 booklets
  • good
Description:
Conference Reports - Vol. 31, number 3, August 1970. Taking the Library to the people - Vol. 31, number 4, November 1970
7091JAX - The Jackson Laboratory
  • Document, Advertising, Brochure
  • Organizations
  • People
Vol. 19, No. 3, Winter 1971-1972. Issue dedicated to Dr. Clarence Cook Little, scientist, educator, founder and first director of The Jackson Laboratory (1929-1956), who died on December 22, 1971.
  • 1971-1972
  • 16
  • 1 brochure
  • good
Description:
Vol. 19, No. 3, Winter 1971-1972. Issue dedicated to Dr. Clarence Cook Little, scientist, educator, founder and first director of The Jackson Laboratory (1929-1956), who died on December 22, 1971.
7092Committee of One Hundred on Public Safety
  • Publication, Booklet
  • Organizations, Civic
Report of the Chairman of the Committee, to the Executive Committee, from the beginning of its work. Appended is a summary of the work of the Naval Affairs Committee, of the County Committees, the Food Committee, and the Four Minute Men Department; also a financial statement to the end of the year, December 31, 1917.
  • State of Maine
  • 1917
  • 52
  • 1 booklet
  • good
Description:
Report of the Chairman of the Committee, to the Executive Committee, from the beginning of its work. Appended is a summary of the work of the Naval Affairs Committee, of the County Committees, the Food Committee, and the Four Minute Men Department; also a financial statement to the end of the year, December 31, 1917.
7093Opportunities on Maine Farms
  • Publication, Booklet
  • Organizations, Civic
With a personal message from Fred J. Nutter, Commissioner of Agriculture, State of Maine. Contains articles, photographs and detailed production maps for beef and sheep, dairy, poultry, gardens and fruit, food processing plants, apples and blueberries.
  • State of Maine
  • 1952
  • 22
  • 1 booklet
  • good
Description:
With a personal message from Fred J. Nutter, Commissioner of Agriculture, State of Maine. Contains articles, photographs and detailed production maps for beef and sheep, dairy, poultry, gardens and fruit, food processing plants, apples and blueberries.
7097Richard Cary's Letter to the Society for propagating the Gospel
  • Publication, Book
  • Organizations, Religious
  • Other, History
Red box containing a folded hard cover with a booklet inside.
  • Richard Cary
  • 1789
  • 9
  • 1 boxed book
  • good
Description:
Red box containing a folded hard cover with a booklet inside.
6097Annual Meeting Program of the Garden Club of America
  • Publication, Book
  • Organizations, Civic, Club
Hard, yellow covered program covering the 1934 Annual Meeting of the Garden Club of America, listing members of the Bar Harbor and Northeast & Seal Harbor clubs. Meeting held at the Malvern Hotel in Bar Harbor. July 11, 12, 13, 1934 - Garden Club of Mt. Desert.
  • Garden Club of Mount Desert
  • 1934
  • 48
  • good
Description:
Hard, yellow covered program covering the 1934 Annual Meeting of the Garden Club of America, listing members of the Bar Harbor and Northeast & Seal Harbor clubs. Meeting held at the Malvern Hotel in Bar Harbor. July 11, 12, 13, 1934 - Garden Club of Mt. Desert.
2147Maine Sea Coast Missionary Society Annual Reports
  • Document, Report
  • Organizations, Civic
  • Vessels, Boat
1926 1941 1949 1954 1955 (50th anniversary) 1968 1971 Scans: Covers, first pages only.
  • 7 booklets
  • good
Description:
1926 1941 1949 1954 1955 (50th anniversary) 1968 1971 Scans: Covers, first pages only.
7126Northeast Harbor Redevelopment Plan
  • Document, Projection, Plan
  • Organizations, Civic, Municipal
  • Places, Town
Master Site Plan - Waterfront, parking, traffic, and structural improvements for Northeast Harbor, ME. Submitted to the Town of Mount Desert, Village of Northeast Harbor, Maine by Quantum Engineering Inc. on May 8, 2003.
  • Quantum Engineering Inc.
  • 2003
  • bound typescript
  • good
Description:
Master Site Plan - Waterfront, parking, traffic, and structural improvements for Northeast Harbor, ME. Submitted to the Town of Mount Desert, Village of Northeast Harbor, Maine by Quantum Engineering Inc. on May 8, 2003.
7196Consecration of the window at St. Mary's-by-the-Sea
  • Publication, Booklet
  • Organizations, Religious
Consecration of the window in memory of the Right Reverend William Croswell Doane, Bishop of Albany, August 16, 1925.
  • 1925
  • 4
  • 1 pamphlet
  • good
Description:
Consecration of the window in memory of the Right Reverend William Croswell Doane, Bishop of Albany, August 16, 1925.
7317Northeast Harbor Redevelopment Plan
  • Document, Projection, Plan
  • Organizations, Civic, Municipal
  • Places, Town
Site Master Plan for Northeast Harbor, ME. Submitted to Dr. Bryan R. Pearce, PhD, P.E., Agent for Town of Mount Desert, Professor of Civil Engineering, by Interslice, Inc. (Eric G. Ritchie, P.E. Project Manager) on May 6, 2003.
  • Interslice Inc.
  • 2003
  • bound typescript
  • good
Description:
Site Master Plan for Northeast Harbor, ME. Submitted to Dr. Bryan R. Pearce, PhD, P.E., Agent for Town of Mount Desert, Professor of Civil Engineering, by Interslice, Inc. (Eric G. Ritchie, P.E. Project Manager) on May 6, 2003.
7318Northeast Harbor Redevelopment Plan
  • Document, Projection, Plan
  • Organizations, Civic, Municipal
  • Places, Town
Master Site Plan Report for Northeast Harbor, ME. Submitted to Dr. Bryan R. Pearce, PhD, P.E., Agent for Town of Mount Desert, by Coastal Engineering, Inc. on May 6, 2003.
  • Coastal Engineering Inc.
  • 2003
  • bound typescript
  • good
Description:
Master Site Plan Report for Northeast Harbor, ME. Submitted to Dr. Bryan R. Pearce, PhD, P.E., Agent for Town of Mount Desert, by Coastal Engineering, Inc. on May 6, 2003.
7319Northeast Harbor Redevelopment Plan
  • Document, Projection, Plan
  • Organizations, Civic, Municipal
  • Places, Town
Site Master Plan Report for Northeast Harbor, ME. Submitted to Dr. Bryan R. Pearce, PhD, P.E., Agent for Town of Mount Desert, by Terrafina Engineering, Inc. on May 6, 2003.
  • Terrafina Engineering Inc.
  • 2003
  • bound typescript
  • good
Description:
Site Master Plan Report for Northeast Harbor, ME. Submitted to Dr. Bryan R. Pearce, PhD, P.E., Agent for Town of Mount Desert, by Terrafina Engineering, Inc. on May 6, 2003.