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.
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.
A blue booklet beginning with the first recorded meeting of the Seal Harbor Library Association. It describes the building of library, past librarians, special events etc.
Description: A blue booklet beginning with the first recorded meeting of the Seal Harbor Library Association. It describes the building of library, past librarians, special events etc.
Description: A publication explaining "The Harbor Club" in Seal Harbor, The Board of Governors, club rules, charges etc. in 1999. Included is an activity program.
Description: Copies of this paper, presented at the annual meeting of the Cranberry Club in Aug. 1986, were presented to members of the club at Christmas.
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.
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".
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.
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.
Address delivered at the Centennial Exhibition, Philadelphia, November 4, 1876 and in convention of the Legislature of Maine, February 6, 1877, by Joshua L. Chamberlain; with a communication from the governor and the Report of the Centennial Commission. Published by order of the Legislature of Maine of February 7, 1877. (Scanned copy in part from archive.org)
Description: Address delivered at the Centennial Exhibition, Philadelphia, November 4, 1876 and in convention of the Legislature of Maine, February 6, 1877, by Joshua L. Chamberlain; with a communication from the governor and the Report of the Centennial Commission. Published by order of the Legislature of Maine of February 7, 1877. (Scanned copy in part from archive.org)