1 - 25 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
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.
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.
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.
6052Kimball Store Business Ledger
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Store Business
Handwritten ledger in buff suede (13" x 8.5" x 1.75") belonging to the Great Harbor Maritime Museum and given to the Northeast Harbor Library for safekeeping.
  • Daniel Kimball
  • 1830's
  • quarter-bound leather ledger
  • very fragile
Description:
Handwritten ledger in buff suede (13" x 8.5" x 1.75") belonging to the Great Harbor Maritime Museum and given to the Northeast Harbor Library for safekeeping.
6053Kimball Notebook
  • Object, Writing, Notebook
  • Businesses, Store Business
  • Daniel Kimball
  • 1828-1862
  • quarter-bound leather notebook
  • very fragile
7083The Indian of New England
  • Publication, Booklet
  • Other, History
  • People
The Indian of New England and the North-Eastern Provinces. A sketch of the life of an Indian hunter, ancient traditions relating to the Etchemin Tribe, their modes of life, fishing, hunting etc.
  • Nicola Tenesles
  • 1851
  • 24
  • 1 booklet
  • poor, very fragile
Description:
The Indian of New England and the North-Eastern Provinces. A sketch of the life of an Indian hunter, ancient traditions relating to the Etchemin Tribe, their modes of life, fishing, hunting etc.
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
7054The Mayflower Descendants
  • Publication, Periodical, Magazine
  • Other, History
  • People
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.
  • 1901
  • 4 books
  • poor
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.
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
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.
7078Uses of Birch-Bark in the Northeast
  • Publication, Book
  • Other, History
  • People
  • Places
Published by the Robert Abbe Museum, Bar Harbor, Maine. Second printing, 1974
  • Eva L. Butler, Wendell S. Hadlock
  • 1957
  • 66
  • 1 book
  • great
Description:
Published by the Robert Abbe Museum, Bar Harbor, Maine. Second printing, 1974
7079Brief description of Birch Bark Canoe Building
  • Publication, Booklet
  • Vessels, Boat, Canoe
Bulletin IX. Published by the Robert Abbe Museum, Bar Harbor, Maine. With illustrations courtesy of the American Neptune.
  • Peggy Fernald, Alice N. Wellman
  • 1970
  • 8
  • 1 booklet
  • great
Description:
Bulletin IX. Published by the Robert Abbe Museum, Bar Harbor, Maine. With illustrations courtesy of the American Neptune.
6111Carroll S. Tyson, 1878-1956
  • Document, Advertising, Brochure
  • Events, Exhibit
  • People
A retrospective exhibition, October 15-November 9, 1974 held at the Hirschl and Adler Galleries, New York.
  • 1974
  • 24
  • 2 brochures
  • good
Description:
A retrospective exhibition, October 15-November 9, 1974 held at the Hirschl and Adler Galleries, New York.
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.
7049Maine Centennial Official Program 1820-1920
  • Document, Program
  • Events, Civic
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.
  • Virginia Tanner
  • 1920
  • 48
  • 1 booklet
  • good
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.
7050George Folsom, John A. Poor and a Century of Historical Research with reference to Early Colonial Maine
  • Publication, Book
  • Events
  • Other, History
  • Places
By Henry S. Burrage, D.D., L.L.D. State Historian of Maine.
  • Henry S. Burrage
  • 1926
  • 62
  • 1 book
  • good
Description:
By Henry S. Burrage, D.D., L.L.D. State Historian of Maine.
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).
7056Bulletin of the Maine Library Association
  • Publication, Booklet
  • Organizations, Civic, Public Library
Conference Reports - Vol. 31, number 3, August 1970. Taking the Library to the people - Vol. 31, number 4, November 1970
  • 1970
  • 2 booklets
  • good
Description:
Conference Reports - Vol. 31, number 3, August 1970. Taking the Library to the people - Vol. 31, number 4, November 1970
7058The Story of Ancient Pemaquid - Metropolis of the "New World"
  • Publication, Booklet
  • Other, History
  • Places
First edition: 1950 Second edition: 1953
  • Harold W. Castner
  • 1953
  • 23
  • 1 booklet
  • good
Description:
First edition: 1950 Second edition: 1953
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.
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.
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.
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.
7064History of the Town of Palermo
  • Publication, Booklet
  • Other, History
  • Places, Town
Town of Palermo, incorporated 1804. With an introductory poem by Rev. George B. Davis.
  • Milton E. Dowe
  • 1954
  • 51
  • 1 booklet
  • good
Description:
Town of Palermo, incorporated 1804. With an introductory poem by Rev. George B. Davis.
7065In Fair Aroostook
  • Publication, Book
  • Other, History
  • Places
  • Places, Landscape
Where Acadia and Scandinavia's subtle touch turned a wilderness into a land of plenty. Reprinted under the auspices of the Madawaska Historical Society, 1973.
  • Clarence Pullen
  • 1902
  • 94
  • 1 book
  • good
Description:
Where Acadia and Scandinavia's subtle touch turned a wilderness into a land of plenty. Reprinted under the auspices of the Madawaska Historical Society, 1973.