Topographic map showing boundaries of Lafayette National Park (now Acadia National Park). Hancock County towns (Trenton, Lamoine, Hancock, and Sorrento) and some nearby islands are shown. George Wood's "Geology of Mt. Desert" is printed on the back.
1922
1
paper
brittle paper with tears and pieces missing. Fragile.
brittle paper with tears and pieces missing. Fragile.
Description: Topographic map showing boundaries of Lafayette National Park (now Acadia National Park). Hancock County towns (Trenton, Lamoine, Hancock, and Sorrento) and some nearby islands are shown. George Wood's "Geology of Mt. Desert" is printed on the back.
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
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.
Pencil Drawing on parchment, 32x18", showing the division of the estate of Charles W. Eliot on Peabody Drive (aka County Road). Adjoining lots: Abbott and Baltz.
Description: Pencil Drawing on parchment, 32x18", showing the division of the estate of Charles W. Eliot on Peabody Drive (aka County Road). Adjoining lots: Abbott and Baltz.
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.
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
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.
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.
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, Long Pond Quadrangle, Somerset County (N45.30/W70.00). Scale 1: 62 500. Topography by J. I. Gayetty, W. K. McKinley, S. L. Parker and G. E. Sisson. Control in part by U.S. Coast and Geodetic Survey and from railroad valuation surveys.
J. I. Gayetty, W. K. McKinley, S. L. Parker, G. E. Sisson
J. I. Gayetty, W. K. McKinley, S. L. Parker, G. E. Sisson
Date:
1922
Place:
Maine
Collection:
Map Collection
Object ID:
MAP 0292
Location:
Shelf 5C4
Pages:
1
Medium:
paper
Condition:
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, Long Pond Quadrangle, Somerset County (N45.30/W70.00). Scale 1: 62 500. Topography by J. I. Gayetty, W. K. McKinley, S. L. Parker and G. E. Sisson. Control in part by U.S. Coast and Geodetic Survey and from railroad valuation surveys.
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of New Hampshire, Highway Department, Plymouth Quadrangle (N43.45/W71.30). Scale 1: 62 500. Topography by R. L. McCammon and E. V. Holloway. Culture and drainage in part compiled from aerial photographs taken by Air Corps, U.S. Army.
Description: One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of New Hampshire, Highway Department, Plymouth Quadrangle (N43.45/W71.30). Scale 1: 62 500. Topography by R. L. McCammon and E. V. Holloway. Culture and drainage in part compiled from aerial photographs taken by Air Corps, U.S. Army.
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. Calais Quadrangle, Washington County (N45.00/W67.15). Scale 1: 62 500. Topography by R. J. Belton, C. W. Birdseye, C. H. Price and International Boundary Commission.
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. Calais Quadrangle, Washington County (N45.00/W67.15). Scale 1: 62 500. Topography by R. J. Belton, C. W. Birdseye, C. H. Price and International Boundary Commission.
Alfred Mullikin, C. E. An engineering report to the Building Ordinances Committee of the town of Mount Desert on the character and location of buildings
Description: Alfred Mullikin, C. E. An engineering report to the Building Ordinances Committee of the town of Mount Desert on the character and location of buildings
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.
Bulletin 1, The Jones cove Shell-Heap at West Gouldsboro, Maine by W. B. Smith in connection with Lafayette National Park - account of archeological digs at this Flanders Bay site in W. Gouldsboro, ME in 1928.
Description: Bulletin 1, The Jones cove Shell-Heap at West Gouldsboro, Maine by W. B. Smith in connection with Lafayette National Park - account of archeological digs at this Flanders Bay site in W. Gouldsboro, ME in 1928.