Description: Folder 1 Glimpses of Camden, Maine, 1904, J. R. Prescott, 116 pages. Glimpses of Camden On the Coast of Maine, 1916, John R. Prescott, 1 volume (unpaged): all illustrations. Folder 2 A Souvenir of Bar Harbor and Mount Desert Island, Maine, 190?, W. H. Sherman, 68 pages : chiefly illustrations. Folder 3 (not yet scanned) Bar Harbor and Mount Desert Island, 1888, William Berry Lapham, 72 pages: illustrations. Folder 4 Unidentified book about Maine homes and churches in the early days, commentary about home design, coastal living, farming, and general livelihood. 32 pages missing covers. Folder 5 The Summer State of Maine, Holman D. Waldron and Harry D. Young, ca. 1893, Tourist booklet in the shape of the state of Maine; cover illustration is map of Maine, 24 pages. Folder 30 Bar Harbor and Mount Desert Island, by W. B. Lapham, 1887. Folder 31 Looking at Katahdin, the artists' inspiration, booklet about exhibit at L.C. Bates Museum, 1999. Folder 32 (scan from digitalmaine.com) Maine, the sesquicentennial of statehood, exhibition in the Library of Congress, 1970-1971, booklet. Folder 33 The Maine I Remember by Sidney Urquhast, article from Vogue Magazine, August 2000. Includes a photo of Walter Damrosch (Sidney's grandfather). Folder 43 Penzance in Maine: In Old Acadia, by F. W. Shumaker, 1927. Illustrations by S. Garnett Goesle and Herbet R. Roese. Folder 47 Northeast Harbor Port Directory, 1993. Folder 50 There is only one Bar Harbor - A few of its beautiful spots, by Ernest Emery, 1902. Folder 51 Mount Desert on the coast of Maine, by Mrs. Clara Barnes Martin, 1870 (very fragile) [show more]
Description: Several brochures: - "School improvement League of Maine - Library and Art Exchange" (1898) - "The Kalends of the Williams & Wilkins Company", Volume XII, Number 10 (1933) - "The Origin of the Names of the City and Towns in Hancock County Maine", by Ava H. Chadbourne (reprinted from the Ellsworth American) (1951) - Christmas Carols (1967) (2 copies) - "State of Maine Song" - Words and Music by Roger Vinton Snow - "The Colby Alumnus, Summer 1972" These items belong to the Woman's Literary Club Collection, Box 7 (Item 7332). [show more]
Description: Folder 6 A Map of Mount Desert Island, issued by the Mt. Desert Chamber of Commerce, 1938. Illustrations and descriptive text on verso. Folder 6a A Map of Mount Desert Island, issued by the Chamber of Commerce of Bar Harbor, Mount Desert and Southwest Harbor, 1950. Illustrations and descriptive text on verso. Folder 7 The Maine Art Museum Trail, map and brochure listing museums around Maine, 2015. Folder 8 Blueprint with first and second floor plans for George S. Talcott house at Seal Harbor, ME, Clayton B. Roath, undated. Folder 40 Map of Seal Harbor. Folder 45 (no image) Architectural Drawing: blueprints of “Cedar Cliff”, house of G. L. Stebbins, Seal Harbor, Maine (very fragile). [show more]
Description: Alfred Mullikin, C. E. An engineering report to the Building Ordinances Committee of the town of Mount Desert on the character and location of buildings
Description: 1: Estate of James H. Branscom Appraisal 2: Warranty Deed 3: Quite-claim Deed 4: The Manchester Family paper by Mrs. Minnie F. Manchester Two CDs with digital copies of these items, for which these are print outs. Contents of Curtis Phelps Collection: CD1: - Main Street: 5 B/W images of Main Street, Northeast Harbor - 13 images of Northeast Harbor and Mount Desert area: 1. Asticou Inn 2. Glen Cove Hotel 3. J. H. Brancsom 4. Jordan Pond House 5. Jordan Pond 6. Manchester Point 7. Me Centeral R R ferry 8. Northeast Harbor 9. Rock End Hotel 10. Seal Harbor 11. Seaside Inn 12. Sloop Alice Marion 1921 13. Tarn - Old postcards: 1. Steamer J. T. Morse 2. Bar Harbor 1890 3. Claremont 1900's 4. Handlock Pont 1910 5. IGA 6. Northeast Harbor 1920 7. Seaside and Glen Cove hotels 8. Somes Sound 9. Somesville 1900's 10. Steamer Mount Desert [show more]
Description: Ten Town of Cranberry Isles documents 1876-1877, with summary of each item. Includes receipts for tax assessors; Perley and Russell v. Bunker; Gilley; Schooner Wayland; Leonard Holmes; and mention of a ship attacking a vessel, among other things.
Description: Document, handwritten, "History of Cranberry Isles before 1900", unsigned, 6 loose lined sheets, (text similar to that in book "1906 MDI Census").
Description: Documents. (A) Map 1958 map and cottage directory of Cranberry Isles by L. S. Robinson. (Display in Museum reception.) (B) 1987 GCI phone list with artistic yellow cover designed and published by Longfellow School 1987; (C) 1995-1996 GCI phone list; (D) Ladies Aid Fair laminated announcement for Aug 9, 2000 - it's 100th Annual fair. (E) Newspaper publication of poem: “’Twas a Mite Before Midnite – An Ode to Great Cranberry Isle - with apologies to "Twas the Night Before Christmas" - 1982; frame removed. (F) newspaper clippings and obituaries that were stored behind the poem in the frame. [show more]
Description: Journal of the board of selectmen for the town of Cranberry Isles from 1935-1970, Mickey was a selectman in the 1960's he said that he was appointed as the sealer of weights and measures, he was supposed to make sure that cords of wood were the correct size and that the scales at stores were correct. However he was never called upon to perform this duty.
Description: Collection of letters, government documents, announcements of Samuel A. Eliot regarding civil engineering plans for Northeast Harbor. Given to the library by Michael McGiffert, Eliot's grandson, who included an informative cover letter.
Description: History of the town of Mount Desert using colored scans of negatives of the 1881 Colby and Stuart map. Brief chronological list from 1789-1848 and a list of map's inaccuracies. Several maps show all the island's towns.
Description: Settlement of Wells, Rivers of Wells, Nearby River Settlements. Charles II restored to throne in England. Purchase of Maine. Origin of name. Roads begun. Boundaries determined.