26 - 50 of 221 results
You searched for: Collection: is exactly 'Special Collection Books'
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
6151One Man's Museum
  • Publication, Book
  • Places, Island
  • Structures, Civic, Exhibition, Museum
The story of the Islesford Historical Museum.
  • Meg Fernald
  • 1990
  • 16
  • pamphlet
Description:
The story of the Islesford Historical Museum.
6162Maine place names and the peopling of its towns
  • Publication, Book
Collection of pamphlets for the following places: Washington County and Hancock County (x2), Kennebec County and Somerset County, Lincoln & Waldo & Knox Counties, York County and Oxford County, Penobscot County, Franklin County and Androscoggin County, Cumberland County and Sagadahoc County, Piscataquis County and Aroostook County.
  • 1957
  • 9 pamphlets
  • pamphlet
Description:
Collection of pamphlets for the following places: Washington County and Hancock County (x2), Kennebec County and Somerset County, Lincoln & Waldo & Knox Counties, York County and Oxford County, Penobscot County, Franklin County and Androscoggin County, Cumberland County and Sagadahoc County, Piscataquis County and Aroostook County.
6165Mount Desert 1872
  • Publication, Book
Account of a tour through and sail around Mt. Desert Island as it appeared in Harper's New Monthly Magazine. Many sketches are by G. W. Nichols. Extract from: Harper's new monthly magazine, No. CCLXVII, August, 1872, Vol. XLV.
  • George Ward Nichols
  • 1977
  • 24
  • pamphlet
Description:
Account of a tour through and sail around Mt. Desert Island as it appeared in Harper's New Monthly Magazine. Many sketches are by G. W. Nichols. Extract from: Harper's new monthly magazine, No. CCLXVII, August, 1872, Vol. XLV.
7134The Reef Point Garden Bulletins
  • Publication, Newsletter
  • People
  • Places, Garden
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.
  • Beatrix Farrand
  • newsletter
  • good
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.
6038Paper Talks Magazine
  • Publication, Book
A pictorial history of Northern, Downeast, and Central Maine. undated 1981 1982 2000 2001 2003 2004 2005 2006 2008 2009
  • Paper Talks Magazine, Jonesboro, ME
  • 11 volumes
  • magazine
Description:
A pictorial history of Northern, Downeast, and Central Maine. undated 1981 1982 2000 2001 2003 2004 2005 2006 2008 2009
6108SALT Journal of New England Culture
  • Publication, Book
  • Places, Island
Special Features on Mount Desert Island
  • Winter 1982
  • 80
  • magazine
Description:
Special Features on Mount Desert Island
6160Mount Desert Scrapbook
  • Document, Memorabilia, Album, Scrapbook
  • Places, Island
Articles about MDI pasted into scrapbook. "Mount Desert on the Coast of Maine" (by Clara Barnes Martin), "A Week on Mt. Desert" parts 1-4, poetry, "Mount Desert", "Mount Desert and its Scenery."
  • ca. 1867
  • Light brown notebook with articles pasted to pages
  • fair
Description:
Articles about MDI pasted into scrapbook. "Mount Desert on the Coast of Maine" (by Clara Barnes Martin), "A Week on Mt. Desert" parts 1-4, poetry, "Mount Desert", "Mount Desert and its Scenery."
6163Business Record (KIMBALL)
  • Publication, Book
Sales records for either the Dan Kimball store in Northeast Harbor or the James Clement Store in Seal Harbor.
  • Dan Kimball or James Clement
  • 1829
  • ledger book text block, missing covers
  • very fragile
Description:
Sales records for either the Dan Kimball store in Northeast Harbor or the James Clement Store in Seal Harbor.
6043Record of the Baptist Church in Mount Desert
  • Publication, Book
Handwritten names of members, marriages of females, messages and counsels, state of the church. Placed in the library in 1892. Donated 5-20-1993
  • 1816-1906
  • 3 books
  • ledger book
Description:
Handwritten names of members, marriages of females, messages and counsels, state of the church. Placed in the library in 1892. Donated 5-20-1993
6076Amos Clement Logbook from the Schooner Golden Rule
  • Publication, Book
  • People
  • Vessels, Ship, Sailing Ship, Schooner
Logbook of accounts of Amos Clement on his schooner Golden Rule, Mount Desert, Maine.
  • Amos Clement
  • 1833
  • 1 book
  • ledger book
  • very fragile, damaged
Description:
Logbook of accounts of Amos Clement on his schooner Golden Rule, Mount Desert, Maine.
6107Maine Legislative Acts
  • Document, Government, Regulation
  • Events
Bound volume of handwritten notes of Maine Legislative Acts and news clippings of government actions of the time.
  • 1870
  • ledger book
Description:
Bound volume of handwritten notes of Maine Legislative Acts and news clippings of government actions of the time.
6039Holy Bible (Holmes Family Bible)
  • Publication, Book
Holmes Family Bible. Includes family record. It was handed down from the Stanleys through their descendants the Rosebrook, Holmes and Carpenter families.
  • 1818
  • 929
  • leatherbound book
Description:
Holmes Family Bible. Includes family record. It was handed down from the Stanleys through their descendants the Rosebrook, Holmes and Carpenter families.
6040The Holy Bible
  • Publication, Book
Belonged to Abraham Bartlett (1793-1850). Was given in memory of Nellie & Stella Bartlett and Francis G. Bartlett of Bartlett's Island.
  • 1820
  • leatherbound book
Description:
Belonged to Abraham Bartlett (1793-1850). Was given in memory of Nellie & Stella Bartlett and Francis G. Bartlett of Bartlett's Island.
6135Lessons for Ursula Ward Melcher
  • Publication, Book, Journal, Diary
  • Other, Image
Small black "Scribble in Book" done by Pamela Melcher for her sister "Sulie", containing drawings and school lessons
  • Pamela Melcher
  • 1935
  • journal
  • fragile
Description:
Small black "Scribble in Book" done by Pamela Melcher for her sister "Sulie", containing drawings and school lessons
6121Roadside Songs of Tuscany
  • Publication, Book
  • Francesca Alexander
  • 1885
  • 340
  • full bound vellum
6085Acadia Seacoast
  • Publication, Book
  • Places, Park
  • Lynn Haaland
  • 1984
  • 32
  • color pamphlet
6161Mount Desert Maine Visitors Guide
  • Publication, Book
  • 68
  • color pamphlet
7118Memories of St. Agnes School 1878 - 1891
  • Publication, Literary, Memoir
  • Organizations, School Institution
  • People
Memories of St. Agnes School, Elk Street, Albany, N. Y. 1878-1891 - By an Old Girl. Bound one-sided typescript.
  • Mrs. Charles S. Hamlin
  • 1929-1931
  • 85
  • bound typescript
  • good
Description:
Memories of St. Agnes School, Elk Street, Albany, N. Y. 1878-1891 - By an Old Girl. Bound one-sided typescript.
6117Northeast Harbor Fleet Annual Report
  • Document, Report, Annual Report
  • Places, Yacht Club
  • Vessels, Boat, Sailboat
  • 1996
  • 52
  • booklet
  • excellent
6118Northeast Harbor Fleet Annual Report
  • Document, Report, Annual Report
  • Places, Yacht Club
  • Vessels, Boat, Sailboat
  • 1993
  • 79
  • booklet
  • excellent
6153Mount Desert Island Acadia National Park
  • Publication, Book
  • Places, Island
  • Places, Park
  • 1946
  • 72
  • booklet
7298Town of Mount Desert Annual Report 1974
  • Document, Report, Annual Report
  • Places, Town
  • 1974
  • 92
  • booklet
  • good
7301Northeast Harbor Fleet Annual Reports 1932-2000
  • Document, Report, Annual Report
  • Places, Yacht Club
  • Vessels, Boat, Sailboat
Collection of Northeast Harbor Fleet Annual Reports (1932-2000) donated by David Crofoot. Missing years: 1973, 1980, 1986, 1988, 1990, 1992, 1993 (see item 6118), 1995, 1996 (see item 6117), 1997, 1998 Update Nov. 2022: Donated by Northeast Harbor Fleet: 1980, 1986, 1988, 1990, 1992, 1993, 1995, 1998
  • 1932-2000
  • booklet
  • good
Description:
Collection of Northeast Harbor Fleet Annual Reports (1932-2000) donated by David Crofoot. Missing years: 1973, 1980, 1986, 1988, 1990, 1992, 1993 (see item 6118), 1995, 1996 (see item 6117), 1997, 1998 Update Nov. 2022: Donated by Northeast Harbor Fleet: 1980, 1986, 1988, 1990, 1992, 1993, 1995, 1998
6124America, Her Grandeur and Her Beauty
  • Publication, Book
  • Places
12" x 13.5" book. Chapter "The Coast of Maine" from the Book "America, her grandeur and her beauty." Inscribed on inside cover "To Aunt Fran and nostalgia with love, Wendy"
  • 1905
  • book
Description:
12" x 13.5" book. Chapter "The Coast of Maine" from the Book "America, her grandeur and her beauty." Inscribed on inside cover "To Aunt Fran and nostalgia with love, Wendy"
7046Proceedings of the Maine Historical Society
  • Publication, Book
  • Organizations
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
  • 1906-1914
  • 7 booklets
  • poor
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