26 - 50 of 95 results
You searched for: Collection: is exactly 'Special Collection Books'Subject: Places
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
7060Kingfield Register - 1902
  • Publication, Booklet
  • Other, History
  • People
  • Places
History-census reprinted and distributed by the Western Somerset Historical Society, David Bishop, President, Box 92, North New Portland, Maine 04961.
  • H. E. Mitchell
  • 1902
  • 30
  • 1 booklet
  • good
Description:
History-census reprinted and distributed by the Western Somerset Historical Society, David Bishop, President, Box 92, North New Portland, Maine 04961.
7059New Vineyard and Strong Register - 1902
  • Publication, Booklet
  • Other, History
  • People
  • Places
History-census reprinted and distributed by the Western Somerset Historical Society, David Bishop, President, Box 92, North New Portland, Maine 04961.
  • H. E. Mitchell, E. K. Woodard
  • 1902
  • 47
  • 1 booklet
  • good
Description:
History-census reprinted and distributed by the Western Somerset Historical Society, David Bishop, President, Box 92, North New Portland, Maine 04961.
7061New Portland Register - 1902
  • Publication, Booklet
  • Other, History
  • Places
History-census reprinted and distributed by the Western Somerset Historical Society, David Bishop, President, Box 92, North New Portland, Maine 04961.
  • H. E. Mitchell
  • 1902
  • 33
  • 1 booklet
  • good
Description:
History-census reprinted and distributed by the Western Somerset Historical Society, David Bishop, President, Box 92, North New Portland, Maine 04961.
7053New England Old and New 1620-1920
  • Publication, Book
  • Events
  • Other, History
  • People
  • Places
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).
  • Maine Historical Society
  • 1920
  • 63
  • 1 book
  • good
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).
7062Roque Island
  • Publication, Booklet
  • Other, History
  • Places, Island
A paper given before the Colonial Society of Massachusetts on December 22, 1955.
  • John Peabody Monks
  • 1955
  • 11
  • 1 booklet
  • good
Description:
A paper given before the Colonial Society of Massachusetts on December 22, 1955.
7057Ancient Pemaquid
  • Publication, Booklet
  • Other, History
  • Places
Read before the Maine Historical Society, February 6, 1903.
  • Rev. Henry O. Thayer
  • 1903
  • 15
  • 1 booklet
  • fair
Description:
Read before the Maine Historical Society, February 6, 1903.
7068Maine Historical and Genealogical Recorder
  • Publication, Periodical, Magazine
  • Other, History
  • People
  • Places
A monthly magazine devoted to the history of Maine towns and families. Volume IX, No. 5, May 1898. Two Dollars Per Annum. Single number twenty five cents.
  • 1898
  • 31
  • 1 booklet
  • fair
Description:
A monthly magazine devoted to the history of Maine towns and families. Volume IX, No. 5, May 1898. Two Dollars Per Annum. Single number twenty five cents.
6090Report of a Committee of the No. East Harbor Association for the Protection of the Woods from Fire
  • Publication, Booklet
  • Events, Fire
  • Places
Report of a Committee of the No. East Harbor Association for the protection of the woods from fire, upon the forest fires on the Island of Mount Desert, Me., in the year 1883, with a brief record of the same, and some suggestions for the better protection of the woods in the future.
  • Northeast Harbor Association for the protection of the Woods from Fire
  • 1884
  • 8
  • pamphlet
  • good
Description:
Report of a Committee of the No. East Harbor Association for the protection of the woods from fire, upon the forest fires on the Island of Mount Desert, Me., in the year 1883, with a brief record of the same, and some suggestions for the better protection of the woods in the future.
7070First Report of the Geology of the Public Lands in the State of Maine
  • Publication, Booklet
  • Places
Resolve of the Legislature of Massachusetts, passed March 21, 1836. Senate, No. 89
  • Charles T. Jackson, M. D.
  • 1837
  • 47
  • 1 booklet
  • poor
Description:
Resolve of the Legislature of Massachusetts, passed March 21, 1836. Senate, No. 89
7297The Harbor Club - A History
  • Publication, Book
  • Other, History
  • Places, Yacht Club
Preface by R. Anderson Pew
  • August Heckscher
  • 1995
  • 55
  • 1 book
  • good
Description:
Preface by R. Anderson Pew
6149John D. Rockefeller Jr.: Godfather to Acadia National Park
  • Publication, Book
  • Places, Island
  • Places, Park
A gray soft covered booklet, describing the vision of the richest man in the United States of America for Mount Desert Island. His foresight, patience, perseverance and action saved MDI.
  • Alice Stewart Eno
  • 52
  • 1 booklet
Description:
A gray soft covered booklet, describing the vision of the richest man in the United States of America for Mount Desert Island. His foresight, patience, perseverance and action saved MDI.
6068Report of the Warrant Committee to the Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
Warrant Committee, Town of Mount Desert. February 11, 1948.
  • 1948
  • 15
  • Report
  • water damage
Description:
Warrant Committee, Town of Mount Desert. February 11, 1948.
6067Report of the Warrant Committee to the Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
Warrant Committee, Town of Mount Desert. February 11, 1947.
  • 1947
  • 13
  • Report
  • mold damage
Description:
Warrant Committee, Town of Mount Desert. February 11, 1947.
6066Report of the Warrant Committee of the Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
Warrant Committee, Town of Mount Desert. February 9, 1943.
  • 1943
  • 14
  • Report
Description:
Warrant Committee, Town of Mount Desert. February 9, 1943.
7310Report of the Warrant Committee to the Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
Report of the Warrant Committee to the Town of Mount Desert. March 5, 1973.
  • Warrant Committee, Town of Mount Desert
  • 1973
  • 23
  • Report
Description:
Report of the Warrant Committee to the Town of Mount Desert. March 5, 1973.
7311Report of the Warrant Committee to the Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
Report of the Warrant Committee to the Town of Mount Desert. March 3, 1975.
  • Warrant Committee, Town of Mount Desert
  • 1975
  • 24
  • Report
Description:
Report of the Warrant Committee to the Town of Mount Desert. March 3, 1975.
6064Report of the Town Planning Committee to the Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
Municipal Year ending January 1, 1930
  • 1/1/1930
  • 14
  • Report
Description:
Municipal Year ending January 1, 1930
6065Report of the Town Planning Committee of the Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
  • 3/4/1929
  • 11
6118Northeast Harbor Fleet Annual Report
  • Document, Report, Annual Report
  • Places, Yacht Club
  • Vessels, Boat, Sailboat
  • 1993
  • 79
  • booklet
  • excellent
6117Northeast Harbor Fleet Annual Report
  • Document, Report, Annual Report
  • Places, Yacht Club
  • Vessels, Boat, Sailboat
  • 1996
  • 52
  • booklet
  • excellent
7298Town of Mount Desert Annual Report 1974
  • Document, Report, Annual Report
  • Places, Town
  • 1974
  • 92
  • booklet
  • good
7043Annual Report of the Municipal Officers, Bar Harbor
  • Document, Report, Annual Report
  • Places, Town
Annual Report of the Municipal Officers of the Town of Bar Harbor, State of Maine for the year ending December 31, 1947.
  • 1947
  • 184
  • 1 book
  • good
Description:
Annual Report of the Municipal Officers of the Town of Bar Harbor, State of Maine for the year ending December 31, 1947.
6147Town of Cranberry Isles Annual Report
  • Document, Report, Annual Report
  • Places, Island
  • Places, Town
  • 1972
  • 40
  • pamphlet
6146Town of Cranberry Isles Annual Report
  • Document, Report, Annual Report
  • Places, Island
  • 1992
  • 27
  • pamphlet
7296A History of Bartlett's Island, Mount Desert, Maine
  • Publication, Book
  • Other, History
  • Places, Island
Dedicated to Christopher Bartlett and his wife, Freelove Razee Bartlett, and to the spirits of their descendants who lived and worked on Bartlett's Island.
  • Esther Binnewies and Murial Davisson
  • 1981
  • 164
  • 1 book
  • fair
Description:
Dedicated to Christopher Bartlett and his wife, Freelove Razee Bartlett, and to the spirits of their descendants who lived and worked on Bartlett's Island.