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
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)
A Massachusetts Historical Society picture book. Contains several historical maps and portraits. Twenty-second in a series of picture books issued yearly since 1954 by the Massachusetts Historical Society.
Description: A Massachusetts Historical Society picture book. Contains several historical maps and portraits. Twenty-second in a series of picture books issued yearly since 1954 by the Massachusetts Historical Society.
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.
Collection of 7 booklets of "Proceedings of the Maine Historical Society" for the following years: January 26, 1906 to November 22, 1906 February 27, 1907 to November 22, 1907 January 23, 1908 to December 10, 1908 January 13, 1909 to December 1, 1909 January 12, 1910 to December 14, 1910 January 12, 1911 to November 28, 1911 January 25, 1913 to June 26, 1914
Description: Collection of 7 booklets of "Proceedings of the Maine Historical Society" for the following years: January 26, 1906 to November 22, 1906 February 27, 1907 to November 22, 1907 January 23, 1908 to December 10, 1908 January 13, 1909 to December 1, 1909 January 12, 1910 to December 14, 1910 January 12, 1911 to November 28, 1911 January 25, 1913 to June 26, 1914
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.
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.
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".
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".
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.
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.
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.
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.
Published quarterly in the interests of the libraries of the State by the Maine Library Commission. Entered as 2nd class matter August 24, 1912, at the Post Office at Augusta, Maine. 25 volumes: April, October 1917 January, April, July 1918 April, July, October (2) 1919 January, April, July 1920 January 1921 January 1922 April, July 1926 April, July-October 1927 January, April, July, October 1928 January, July 1929 July 1931
Description: Published quarterly in the interests of the libraries of the State by the Maine Library Commission. Entered as 2nd class matter August 24, 1912, at the Post Office at Augusta, Maine. 25 volumes: April, October 1917 January, April, July 1918 April, July, October (2) 1919 January, April, July 1920 January 1921 January 1922 April, July 1926 April, July-October 1927 January, April, July, October 1928 January, July 1929 July 1931
Script of a three-act play by Parker Fennelly of New York and Northeast Harbor. It was staged at the Morosco Theater in NY in October 1941 under direction of Antoinette Perry. 1st copyright title " Two Story House" 1941; Cuckoos on the Hearth 1942. Scan: Cover, first pages only.
Description: Script of a three-act play by Parker Fennelly of New York and Northeast Harbor. It was staged at the Morosco Theater in NY in October 1941 under direction of Antoinette Perry. 1st copyright title " Two Story House" 1941; Cuckoos on the Hearth 1942. Scan: Cover, first pages only.
Booklet containing a collection of poems: - To Ethan Allen - The Nursery Rhyme and the Summer Visitor - Gilfeather - Gilfeather Again - On the Trout Streams - An Afternoon, Smoking, Writing, Swimming - Vermont and the Northwest Wind - Primavera - Coming and Going of Storms - To My Mother - Flute in Late Summer - On Planting a Small Lilac in Vermont - Bounding Line - Holiday Song - In Flame Over Vermont - A Poem to Explain Everything About a Certain Day in Vermont - Dialoge on Cider - Delight
Description: Booklet containing a collection of poems: - To Ethan Allen - The Nursery Rhyme and the Summer Visitor - Gilfeather - Gilfeather Again - On the Trout Streams - An Afternoon, Smoking, Writing, Swimming - Vermont and the Northwest Wind - Primavera - Coming and Going of Storms - To My Mother - Flute in Late Summer - On Planting a Small Lilac in Vermont - Bounding Line - Holiday Song - In Flame Over Vermont - A Poem to Explain Everything About a Certain Day in Vermont - Dialoge on Cider - Delight [show more]