A quarterly magazine of Pilgrim Genealogy and History published by the Massachusetts Society of Mayflower Descendants, 623 Tremont Building, Boston. 4 volumes: January 1901, no. 1 - whole number 9 April 1901, no. 2 - whole number 10 July 1901, no. 3 - whole number 11 October 1901, no. 4 - whole number 12 Two Dollars Per Annum. Single number fifty cents.
Description: A quarterly magazine of Pilgrim Genealogy and History published by the Massachusetts Society of Mayflower Descendants, 623 Tremont Building, Boston. 4 volumes: January 1901, no. 1 - whole number 9 April 1901, no. 2 - whole number 10 July 1901, no. 3 - whole number 11 October 1901, no. 4 - whole number 12 Two Dollars Per Annum. Single number fifty cents.
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.
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.
Published quarterly by the Geographical Society of Philadelphia. Volume XVII, No. 4, October 1919. Of special interest is the first article: "The Physiography of Mount Desert" by F. Bascom (p. 117-130). Attached is a detailed map of Mount Desert Island by William H. Munroe (Walker Lith. & Pub. Co., Boston). See also item 6084.
Description: Published quarterly by the Geographical Society of Philadelphia. Volume XVII, No. 4, October 1919. Of special interest is the first article: "The Physiography of Mount Desert" by F. Bascom (p. 117-130). Attached is a detailed map of Mount Desert Island by William H. Munroe (Walker Lith. & Pub. Co., Boston). See also item 6084.
- Vol. 45, No. 9, September 1953: Wiscasset, Maine, a northern Williamsburg, by F. Wenderoth Saunders (p. 19-23) - Vol. 56, No. 4, April 1963: A visit to Campobello, by Eleanor Roosevelt (p. 2-7)
Description: - Vol. 45, No. 9, September 1953: Wiscasset, Maine, a northern Williamsburg, by F. Wenderoth Saunders (p. 19-23) - Vol. 56, No. 4, April 1963: A visit to Campobello, by Eleanor Roosevelt (p. 2-7)
Description: Small booklet, printed by the National Park Service, with info about trails, roads, restaurants, etc. in Bar Harbor and surrounding towns.
Collection of fourteen Reef Point Garden Bulletins (several items of each bulletin): August 1946, November 1947, September 1948, August 1949, July 1950, August 1950, August 1951, June 1952, January 1953, June 1953, June 1954, July 1954, August 1954.
Description: Collection of fourteen Reef Point Garden Bulletins (several items of each bulletin): August 1946, November 1947, September 1948, August 1949, July 1950, August 1950, August 1951, June 1952, January 1953, June 1953, June 1954, July 1954, August 1954.
Loring, Short & Harmon's illustrated guide book for Mount Desert Island (before Acadia National Park). With 5 mounted photographs. Fourth edition (1879). Sixth edition (1885).
Description: Loring, Short & Harmon's illustrated guide book for Mount Desert Island (before Acadia National Park). With 5 mounted photographs. Fourth edition (1879). Sixth edition (1885).
Contains a list of libraries in Maine . The main entry is by geographic location, giving address, telephone number, name of person in charge & whether open to public.
Description: Contains a list of libraries in Maine . The main entry is by geographic location, giving address, telephone number, name of person in charge & whether open to public.
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
Description: History-census reprinted and distributed by the Western Somerset Historical Society, David Bishop, President, Box 92, North New Portland, Maine 04961.
Description: History-census reprinted and distributed by the Western Somerset Historical Society, David Bishop, President, Box 92, North New Portland, Maine 04961.
Description: History-census reprinted and distributed by the Western Somerset Historical Society, David Bishop, President, Box 92, North New Portland, Maine 04961.