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.
A brief historical sketch of the Town of Vinalhaven from its earliest known settlement. Prepared by order of the town on the occasion of its One Hundredth Anniversary.
Description: A brief historical sketch of the Town of Vinalhaven from its earliest known settlement. Prepared by order of the town on the occasion of its One Hundredth Anniversary.
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.
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.
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.
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.
Description: Biography of General Andrew B. Spurling and the Second Maine Cavalry. Civil War. Compiled from official, individual, newspaper, etc. reports.
Small essay outlining Mr. Eliot's thoughts about the development of Mount Desert as a pleasure and health resort with regards to environment, marine activity (sailing and fishing), locally grown food, and the economy (creating jobs for locals.)
Description: Small essay outlining Mr. Eliot's thoughts about the development of Mount Desert as a pleasure and health resort with regards to environment, marine activity (sailing and fishing), locally grown food, and the economy (creating jobs for locals.)
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"
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"
Grey booklet about the memorial to Samuel de Champlain, discoverer of Mount Desert Island. At the dedication of his monument in Seal Harbor, speakers included Rev. Samuel Eliot and Rev. William Brown. Photographs included.
Description: Grey booklet about the memorial to Samuel de Champlain, discoverer of Mount Desert Island. At the dedication of his monument in Seal Harbor, speakers included Rev. Samuel Eliot and Rev. William Brown. Photographs included.
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
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)
BOX 1 (record carton box) The Redbooks, 1912-2020 (missing 1913, 1917, 1918, 1948). Now called The Redbook--originally called Directory and Hand Book--these social registers list residents and their contact information, cottage locations and owners, businesses, various transportation schedules, tide charts, advertisements, and important phone numbers. The first book published in 1912 by Stella L. Hill was green, all the rest are red. The Redbook celebrated its 100 anniversary in 2012 and is still produced to this day.
Description: BOX 1 (record carton box) The Redbooks, 1912-2020 (missing 1913, 1917, 1918, 1948). Now called The Redbook--originally called Directory and Hand Book--these social registers list residents and their contact information, cottage locations and owners, businesses, various transportation schedules, tide charts, advertisements, and important phone numbers. The first book published in 1912 by Stella L. Hill was green, all the rest are red. The Redbook celebrated its 100 anniversary in 2012 and is still produced to this day. [show more]
Their Builders, Owners, and Captains. A glance at an interesting phase of the American Merchant Marine so far as it relates to Boston. With 30 black and white illustrations of ships. (Scanned copy in part from archive.org)
Description: Their Builders, Owners, and Captains. A glance at an interesting phase of the American Merchant Marine so far as it relates to Boston. With 30 black and white illustrations of ships. (Scanned copy in part from archive.org)
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.
Development of what is now Acadia National Park. Article provides history and descriptions of the area covered under the U.S. Monuments Act of 1906. (Scanned copy in part from archive.org)
Acadia National Park, Sieur de Monts National Monument
Collection:
Special Collection Books
Object ID:
SCB 719 DORR
Location:
Shelf 6A4/6A5
Pages:
64
Condition:
good
Description: Development of what is now Acadia National Park. Article provides history and descriptions of the area covered under the U.S. Monuments Act of 1906. (Scanned copy in part from archive.org)
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
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.