1 - 200 of 11943 results
You searched for: Type: Document
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Contributor
Title Type Subject Creator Date Place Rights
Contract: Lewis A. Wilson and Lena McLean Wilson
Northeast Harbor Library
  • Document, Legal, Agreement, Contract, Lease
  • Structures, Dwellings, House, Cottage
  • Lewis A. Wilson
  • 1916
  • Mount Desert, Northeast Harbor
Contract release: S. Smallidge to William Lewis
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Structures, Dwellings
  • S. Louise Smallidge
  • 1916
  • Mount Desert
Contract: Leroy Stanley and Frederick B. Pratt
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Places, Island
  • Leroy Stanley
  • 1921
  • Maine
Description:
Memorandum of a contract for the sale and purchase of the island "The Sisters".
Contract: Frank A. Johnson and I. Johnson DesIsles
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Structures, Dwellings, House, Farmhouse
  • Frank A. Johnson
  • 1917
  • Maine
Contract: Leonard Lawson and Rudolph F. Hodgkins
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Businesses, Automotive Repair Business
  • Leonard Lawson
  • 1923
  • Mount Desert, Northeast Harbor
Contract: Merritt T. Ober with R. B. Henley, 1923
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Other
  • Structures, Dwellings
  • Merritt T. Ober
  • 1923
  • Maine
Contract: John C. Ralph with Frances Scott, 1917
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Structures, Dwellings, House
  • Structures, Transportation, Marine Landing, Wharf
  • John C. Ralph
  • 1917
  • Southwest Harbor
License to build wharf: Jacob S. Disston, 1916
Northeast Harbor Library
  • Document, Permission, License
  • Structures, Transportation, Marine Landing, Wharf
  • Jacob S. Disston
  • 1916
  • Mount Desert, Northeast Harbor
Description:
Wharf petition, public notice of wharf.
Public notice: proposed Loring wharf, 1913
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Structures, Transportation, Marine Landing, Wharf
  • William Caleb Loring, Augustus P. Loring
  • 1913
  • Mount Desert, Bartletts Island
Petition: Helen Roebling Tyson to build wharf, 1922
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Structures, Transportation, Marine Landing, Wharf
  • Helen Roebling Tyson
  • 1922
  • Mount Desert, Northeast Harbor
Description:
Mrs. Carroll Tyson's petition to build a wharf.
Contract: Charles E. Alley and Ludolph F. Hodgkins
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Other
  • Charles E. Alley
  • 1923
  • Mount Desert, Northeast Harbor
Contract: Hamor and Stanley with Hodgdon, 1922
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Structures, Dwellings, House, Cottage
  • Ralph and Frank F. Stanley Hamor
  • 1922
  • Mount Desert, Northeast Harbor
Description:
Regarding work on Wharton Sinkler cottage
Petition: Branscom - Manchester wharf, Somes Sound
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Structures, Transportation, Marine Landing, Wharf
  • James H. Branscom, Mary Ella Branscom, Manson Manchester
  • 1911
  • Mount Desert, Northeast Harbor
Description:
Current wharf at Branscom Coal and Wood
Claim: Henry Boynton versus Norton H. Tinker, 1905
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Businesses, Other Business
  • Henry Boynton
  • 1905
Description:
Agnes Boynton filing suit for father, Henry S. Boynton, deceased.
Claim: Willie Manchester versus Charles N. Small
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Businesses, Other Business
  • Willie Manchester
  • 1908
Claim: E. T. McCabe versus William P. Fairbrother
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Businesses, Other Business
  • E. T. McCabe
  • 1909
Claim: A. W. Curtis versus Fred Erickson, 1912
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Businesses, Other Business
  • A. W. Curtis
  • 1912
Letter: H. J. Jaquith to Editor, Boston Advertiser
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Vessels, Boat
  • H. J. Jaquith
  • 1911
Description:
Regarding law of mufflers on motorboats.
Letter: F. Mason to J. H. Knowles, 1913
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Other
  • F. Mason
  • 1913
Description:
Regarding Harisman and Palmer lot
Proxies: Northeast Harbor Tennis Club, 1931
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • People
  • Northeast Harbor Tennis Club
  • 1931
  • Mount Desert, Northeast Harbor
Description:
Some of the names mentioned are: Lincoln Cromwell Thomas S. McLane Jacob S. Disston Charlton Yarnall Alice de V. Shaw J. Archibald Murray
Deeds: Manchester to Tennis Club; Tennis Club to Manchester
Northeast Harbor Library
  • Document, Legal, Deed
  • Organizations, Civic
  • People
  • Ansel L. Manchester
  • 1925
  • Mount Desert, Northeast Harbor
Sketch and description Smallidge land to Golf Club
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Other
  • Carl Smallidge
  • Mount Desert, Northeast Harbor
Lease: W. Jay Turner to Northeast Harbor Golf Club
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • William Jay Turner
  • 1923
  • Mount Desert, Northeast Harbor
Contract: Mary E. Smallidge with Golf Club, 1924
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Mary E. Smallidge
  • 1924
  • Mount Desert, Northeast Harbor
Ansel L. Manchester and Tennis Club, 1912 - 1925
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • People
  • Ansel L. Manchester
  • 1912-1925
  • Mount Desert, Northeast Harbor
Description:
Leases, agreement of sale and purchase, warranty deeds, mortgage deeds, cancellation of lease for the Northeast HarborTennis Club and the swimming pool.
Deed: John H. Manchester to Tennis Club, 1939
Northeast Harbor Library
  • Document, Legal, Deed
  • Organizations, Civic
  • People
  • John H. Manchester
  • 1939
  • Mount Desert, Northeast Harbor
Description:
receipt from registrar's office
Lease: Improvement Society to Tennis Club, 1922
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Lincoln A. Cromwell
  • 1922
  • Mount Desert, Northeast Harbor
Lease: Improvement Society to Tennis Club, 1908
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Northeast Harbor Village Improvement Society
  • 1908
  • Mount Desert, Northeast Harbor
Mortgage: Tennis Club to Ansel L. Manchester, 1930
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Northeast Harbor Tennis Club
  • 1930
  • Mount Desert, Northeast Harbor
Kaelber Hall, technical drawing, circa 1987
College of the Atlantic
  • Document, Projection, Architectural Drawing
  • Structures, Institutional, School
  • Scully/Monahon Architects
  • 1987 circa
  • Bar Harbor
  • In Copyright - Educational Use Permitted
Description:
Floor plans, elevations, wall sections, kitchen plan, and riser diagram for Kaelber Hall rebuild.
Door Schedule Kaelber Hall, architectural drawing, March 3, 1988
College of the Atlantic
  • Document, Projection, Architectural Drawing
  • Structures, Institutional, School
  • Scully/Monahon Architects
  • 1988-03-03
  • Bar Harbor
  • In Copyright - Educational Use Permitted
Description:
Door details for finishing.
1997-1998 Annual Fund Campaign
Mount Desert Island Historical Society
  • Document, Pamphlet
  • Mount Desert Island Historical Society
  • 1998
1997-1998 Annual Fund Campaign
Mount Desert Island Historical Society
Description:
Copy of 1997-98 annual fund campaign.
Campaign to Restore and Endow the Sound School House
Mount Desert Island Historical Society
  • Document, Pamphlet
  • Mount Desert Island Historical Society
  • 1999
Campaign to Restore and Endow the Sound School House
Mount Desert Island Historical Society
Description:
Pamphlet adovcating for support to restore the Sound Schoolhouse. Two news articles included in pamphlet.
Saving the Somes Sound Schoolhouse
Mount Desert Island Historical Society
  • Document, Pamphlet
  • Gladys Butler
Saving the Somes Sound Schoolhouse
Mount Desert Island Historical Society
Description:
Five page essay by Gladys Butler giving the history of the Sound schoolhouse and advocating for its preservation.
Campaign Plan for the Sound Schoolhouse
Mount Desert Island Historical Society
  • Document, Advertising, Flier
  • Mount Desert Island Historical Society
  • 1998
Campaign Plan for the Sound Schoolhouse
Mount Desert Island Historical Society
Description:
Set of 2 flyers outlining the timing and gifts pyramid for the schoolhouse restoration project.
Sound Schoolhouse Restoration Appeal
Mount Desert Island Historical Society
  • Document, Advertising, Brochure
  • Mount Desert Island Historical Society
  • 1998
Sound Schoolhouse Restoration Appeal
Mount Desert Island Historical Society
Description:
Envelope containing appeal letter, brochure, response envelope, and solicitation for support for the sound schoolhouse restoration project
Campaign to Restore the Sound School House
Mount Desert Island Historical Society
  • Document, Pamphlet
  • Mount Desert Island Historical Society
  • March 1998
Campaign to Restore the Sound School House
Mount Desert Island Historical Society
Description:
Four page document outlining the rationale for restoring the school house and costs of the project.
The Sound Schoolhouse
Mount Desert Island Historical Society
  • Document, Pamphlet
  • Mount Desert Island Historical Society
The Sound Schoolhouse
Mount Desert Island Historical Society
Description:
Three page document outlining the rationale for the schoolhouse restoration, the beneficiaries of the restoration, and the outline of the restoration campaign.
Someville Sewing Circle No. 2
Mount Desert Island Historical Society
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Somesville Sewing Circle
Someville Sewing Circle No. 2
Mount Desert Island Historical Society
Description:
Ledger of expenditures for the Somesville Sewing Circle, 1880-1890. Records are sporatic and incomplete between these dates.
Account Book, 1895-1959
Mount Desert Island Historical Society
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Somesville Sewing Circle
Account Book, 1895-1959
Mount Desert Island Historical Society
Description:
Ledger of accounts for the Somesville Sewing Circle, 1895-1959
Ledger Book, 1959-2003
Mount Desert Island Historical Society
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Somesville Sewing Circle
Ledger Book, 1959-2003
Mount Desert Island Historical Society
Description:
Ledger and accounting book for the Somesville Sewing Circle, 1959-2003
Ledger, 1986-1992
Mount Desert Island Historical Society
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Somesville Sewing Circle
Ledger, 1986-1992
Mount Desert Island Historical Society
Description:
Spiral bound notebook ledger of transactions for the Somesville Sewing Circle, 1986-92.
Circle Meal Planning 1958-60
Mount Desert Island Historical Society
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Somesville Sewing Circle
Circle Meal Planning 1958-60
Mount Desert Island Historical Society
Description:
Spiral bound notebook outlining Somesville Sewing Circle public meal planning 1958-60. Incudes recipes.
Mortgage: Tennis Club to Ansel Manchester, 1930
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Northeast Harbor Tennis Club
  • 1930
  • Mount Desert, Northeast Harbor
Description:
Certified copy of 1925 original Copy of receipt on principal received
Deed: Ansel Manchester to Tennis Club, 1925
Northeast Harbor Library
  • Document, Legal, Deed
  • Organizations, Civic
  • People
  • Ansel L. Manchester
  • 1925
  • Mount Desert, Northeast Harbor
Lease: Ansel L. Manchester to Tennis Club, 1925
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Ansel L. Manchester
  • 1925
  • Mount Desert, Northeast Harbor
Contract: Ansel L. Manchester with Tennis Club
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Ansel L. Manchester
  • 1924
  • Mount Desert, Northeast Harbor
Description:
Letters: Melcher to Arnold, Knowles to Arnold
Mortgage: Tennis Club to R. Burnham Moffat, 1908
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Northeast Harbor Tennis Club
  • 1908
  • Mount Desert, Northeast Harbor
Mortgage: R. Burnham Moffat to Tennis Club, 1911
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • R. Burnham Moffat
  • 1911
  • Mount Desert, Northeast Harbor
Deed: Ansel L. Manchester to Tennis Club, 1925
Northeast Harbor Library
  • Document, Legal, Deed
  • Organizations, Civic
  • People
  • Ansel L. Manchester
  • 1925
  • Mount Desert, Northeast Harbor
Mortgage: R. Burnham Moffat to Tennis Club, 1911
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • R. Burnham Moffat
  • 1911
  • Mount Desert, Northeast Harbor
Contract: Ansel L. Manchester with Tennis Club
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • People
  • Ansel L. Manchester
  • 1924
  • Mount Desert, Northeast Harbor
Northeast Harbor Tennis Club Record Book
Northeast Harbor Library
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Organizations, Civic
  • 1907
  • Mount Desert, Northeast Harbor
Description:
Papers of Club's Incorporation, 1907
Kronprinzessin Cecilie Railing Piece
Bar Harbor Historical Society
  • Document, Memorabilia, Souvenir
  • Vessels, Boat
  • 1940 c.
  • Bar Harbor
  • Copyright Undetermined
Kronprinzessin Cecilie Railing Piece
Bar Harbor Historical Society
Description:
Block of railing from the German liner ship the Kronprinzessin Cecilie. Gold plaque attached says "Teakwood Rail from the U.S.S. Mount Vernon 1917 - 1940". The Kronprinzessin Cecilie was given the name U.S.S. Mount Vernon when it was seized by the U.S. government at the start of WWI.
Bangor and Bar Harbor Steamboat Stock Certificate
Bar Harbor Historical Society
  • Document, Financial, Stock Certificate
  • Businesses, Transportation Business
  • 1895-12-19
  • Bar Harbor
  • Copyright Undetermined
Description:
Certificate for six shares of the Bangor & Bar Harbor Steamboat Co. made out to a Miss Roberts on December 19, 1895.
"Reef Point Gardens Bulletin" Pamphlet
Bar Harbor Historical Society
  • Document, Pamphlet
  • People
  • Places, Garden
  • 1953-06
  • Bar Harbor
  • Copyright Undetermined
"Reef Point Gardens Bulletin" Pamphlet
Bar Harbor Historical Society
Description:
Pamphlet titled "Reef Point Gardens Bulletin" published by the Max Farrand Memorial Fund, Bar Harbor Maine in June 1953. Vol. I, No. 10. Has a black and white image of a flower in a vase titled "Hybrid Tea Rose Innocence". Photograph by Sewall Brown.
Pins from Opening of Cadillac Mountain Road
Bar Harbor Historical Society
  • Document, Memorabilia, Souvenir
  • Places, Island
  • 1932-07-23
  • Acadia National Park, Cadillac Mountain
  • Copyright Undetermined
Pins from Opening of Cadillac Mountain Road
Bar Harbor Historical Society
Description:
Two identical souvenir pins commemorating the opening of the Cadillac Mountain Road. On pin is a black and white image of the view of the road and around the edge reads "Cadillac Mountain Road Dedicated July 23, 1932". A small American flag is attached to bottom of the pin.
Footed Dish from the Kronprinzessin Cecilie
Bar Harbor Historical Society
  • Document, Memorabilia, Souvenir
  • Vessels, Boat
  • 1900 - 1920 c
  • Copyright Undetermined
Footed Dish from the Kronprinzessin Cecilie
Bar Harbor Historical Society
Description:
Four footed silver memorabilia dish from the ship Kronprinzessin Cecilie with engraved miniature image of the ship inside base of the bowl.
Souvenir Booklet from the Kronprinzessin Cecile
Bar Harbor Historical Society
  • Document, Memorabilia, Souvenir
  • Vessels, Boat
  • 1907 - 1917 c
  • Copyright Undetermined
Description:
Souvenir booklet depicting scenes from the interior of the SS Kronprinzessin Cecilie set in various illustrated frames with labels under each photo.
Bar Harbor Horse Show Poster, 1910
Bar Harbor Historical Society
  • Document, Advertising, Poster
  • People
  • Structures, Civic, Cultural & Recreational Structures
  • 1910-08
  • Bar Harbor
  • Copyright Undetermined
Bar Harbor Horse Show Poster, 1910
Bar Harbor Historical Society
Description:
Poster for the Bar Harbor Horse Show. Poster is a Charles W. Holmes Lithograph depicting a woman with a light blue bonnet holding a parasol and holding a horse's face to her own. The Horse is poking its head out of a circle in the blank background of the print. Text of the poster reads: "Bar Harbor Horse Show Aug. 23, 24, 25 1910" In the lower left hand corner is the phrase "When Thoroughbreds Meet" and above that, next to the parasol tip, is Holmes' signature "Chas. W. Holmes". [show more]
"Maine Summer Visitors Day" Pamphlet
Bar Harbor Historical Society
  • Document, Pamphlet
  • none
  • 1935-08-16
  • Bar Harbor
  • Copyright Undetermined
"Maine Summer Visitors Day" Pamphlet
Bar Harbor Historical Society
Description:
Green ink on white card stock. Program for "Maine Summer Visitors Day". Cover text reads: "Maine Summer Visitors Day Bar Harbor Maine Friday Aug. 16, 1935". Names featured in Program: Bishop Willian A. Lawrence Governor Louis J. Brann Walter Damrosch Ed Wynn Camella Ponselle George W. Wickersham Dorothy Robbins Margaret Sittig William A. Brady Doris Doe Edith Barrett Clarence Chamberlain Ruth Nichols Mitzie Green Mary Rogers Robert Fechner Mary Roberts Rinehart Henry Morganthau Keenan Wynn Owen Davis Arthur Byron Grace George Kenneth Roberts Arthur Train Bill Cunningham Charles Harrison Madame Rosa Zulalian Major Gen. Philip B. Fleming Dexter P. Cooper Capt. Donald J. Leehay Capt. John W. Lord Kenneth Wright Robert Trout [show more]
Binder of Bar Harbor Swimming Club Stock Certificates
Bar Harbor Historical Society
  • Document, Financial, Stock Certificate
  • Structures, Civic, Cultural & Recreational Structures
  • 1901
  • Bar Harbor
  • Copyright Undetermined
Description:
Large binder containing certificates for membership to the Bar Harbor Swimming Club.
Bar Harbor Club Rule Book, 1930
Bar Harbor Historical Society
  • Document, Rules
  • none
  • Bar Harbor Club
  • 1930
  • Bar Harbor
  • Copyright Undetermined
Bar Harbor Club Rule Book, 1930
Bar Harbor Historical Society
Description:
Hardcover green book with thirty pages detailing the specific regulations regarding membership and guests of the Bar Harbor Club.
Play Program for "The Enchantress of Streams"
Bar Harbor Historical Society
  • Document, Program, Theater Program
  • none
  • 1912
  • Bar Harbor
  • Copyright Undetermined
Description:
Play program with illustration of two women playing instruments. Play is written by Mrs. Christian Hemmick, better known as Alice Pike Barney. Text reads: "The Enchantress of Streams. A Wordless Greed Idyl of Descriptive Dances and Pantomime. Composed, Taught and Managed by Mrs. Christian Hemmick" Written in black pen on bottom of cover is the date 1912
Roller Skating Advertisement Card
Bar Harbor Historical Society
  • Document, Advertising, Advertising Card
  • Structures, Commercial, Commercial Structures
  • Bar Harbor
  • Copyright Undetermined
Roller Skating Advertisement Card
Bar Harbor Historical Society
Description:
Beige card with red illustration and black text. Advertisement for the roller skating rink in Bar Harbor. Illustration depicts two people in floppy hats holding onto rope. Top text in red reads: "The Sea! The Sea! The Beautiful, See?" Bottom black text reads: "Bar Harbor Roller Skating Rink, 'Not the Tent' Prices Reduced."
Otter Creek Radio Station Christmas Pamphlet
Bar Harbor Historical Society
  • Document, Pamphlet
  • Structures, Defense, Observation Post
  • 1918
  • Bar Harbor, Otter Creek
  • Copyright Undetermined
Description:
U.S. Naval Radio Station at Otter Creek Christmas pamphlet with menu on back.
George B. Dorr Caricature Cartoon by Ralph Yardley
Bar Harbor Historical Society
  • Document, Cartoon
  • People
  • Ralph Yardley
  • 1924-03-08
  • Bar Harbor
  • Copyright Undetermined
Description:
Pencil drawing by Ralph Yardley from Stockholm Record. Represents George B Dorr with caption: "George B Dorr may be a bachelor but he's married to Lafayette Park".
George B. Dorr's Harvard Diploma
Bar Harbor Historical Society
  • Document, Certificate
  • People
  • 1874
  • Bar Harbor
  • Copyright Undetermined
George B. Dorr's Harvard Diploma
Bar Harbor Historical Society
Description:
Framed diploma; Bachelor of Arts in Latin degree to George Bucknam Dorr.
George B. Dorr Certificate for Custodian
Bar Harbor Historical Society
  • Document, Certificate
  • People
  • 1916
  • Acadia National Park, Sieur de Monts National Monument
  • Copyright Undetermined
George B. Dorr Certificate for Custodian
Bar Harbor Historical Society
Description:
Certifies George B. Dorr's appointment as custodian of Sieur de Mont National Monument at $1.00 per month.
Old Farm Guestbook
Bar Harbor Historical Society
  • Document, List, Guestbook
  • People
  • 1880 c
  • Bar Harbor
  • No Known Copyright
Old Farm Guestbook
Bar Harbor Historical Society
Description:
Black leather guestbook with thin gilded trim. Used at George B Dorr's estate, Oldfarm. Has notes from George B Dorr's guests.
George B Dorr Letter Regarding Marconi Station
Bar Harbor Historical Society
  • Document, Correspondence, Letter
  • People
  • George B. Dorr
  • 1909-07-24
  • Acadia National Park, Cadillac Mountain
  • Copyright Undetermined
Description:
Addressed to Morris Franklin, Bar Harbor From George B. Dorr, Boston Expressing his support for a Marconi wireless station on Green (Cadillac) Mountain. See https://barharborhistorical.net/digitalarchive/items/show/16
Letter from Marconi to Charles Pineo
Bar Harbor Historical Society
  • Document, Correspondence, Letter
  • People
  • Marconi, Guglielmo
  • 1902-01-09
  • Acadia National Park
  • Copyright Undetermined
Letter from Marconi to Charles Pineo
Bar Harbor Historical Society
Description:
Addressed to Charles Pineo, Bar Harbor Board of Trade From Guglielmo Marconi, Ottawa Content of letter is Marconi declining invitation to establish a radio transmission station on Green (Cadillac) Mountain. See https://barharborhistorical.net/digitalarchive/items/show/17
College of the Atlantic Introduction to Journalism Class, Picturing Community, Fall 2023
College of the Atlantic
  • Document, Digital Document
  • Organizations, School Institution
  • People
  • Places
  • 'Introduction to Journalism Class Fall 2023'
  • 2023
  • In Copyright - Educational Use Permitted
Description:
This PDF contains a sampling of student work from the Spring 2023 Introduction to Journalism class which was shared with the COA community.
WLC Programs - Woman's Literary Club Collection Box 9
Northeast Harbor Library
  • Document, Program
  • Organizations, Civic
  • Mount Desert, Northeast Harbor
Description:
WLC Programs, years 1908 - 2000 1. Programs 1908 2. Program 1908-1909 3. Program 1909-1910 4. Programs 1910-1911 5. Programs 1911-1912 6. Program 1912-1913 7. Program 1913-1914 8. Program 1914-1915 9. Program 1915-1916 10. Program 1916-1917 11. Program 1917-1918 12. Program 1918-1919 13 Program 1919-1920 14. Program 1920-1921 15. Program 1921-1922 16. Program 1922-1923 17. Program 1923-1924 18. Program 1924-1925 19. Program 1925-1926 20. Program 1926-1927 21. Program 1927-1928 22. Program 1928-1929 23. Program 1930-1931 24. Program 1929-1930 25. Program 1931-1932 26. Program 1932-1933 27. Program 1933-1934 28. Program 1934-1935 29. Programs 1935-1936 30. Program 1936-1937 31. Program 1937-1938 32. Program 1938-1939 33. Program 1939-1940 34. Program 1940-1941 35. Program 1941-1942 36. Program 1942-1943 37. Program 1943-1944 38. Program 1944-1945 39. Program 1945-1946 40. Program 1946-1947 41. Program 1947-1948 42. Program 1948-1949 43. Program 1949-1950 44. Program 1950-1951 45. Program 1951-1952 46. Program 1952-1953 47. Program 1953-1954 48. Program 1954-1955 49. Program 1955-1956 50. Program 1956-1957 51. Program 1908-1958 Golden Jubilee 52. Program 1958-1959 53. Program 1959-1960 54. Program 1960-1961 55. Program 1961-1962 56. Program 1962-1963 57. Program 1963-1964 58. Program 1964-1965 59. Program 1965-1966 60. Program 1966-1967 61. Program 1967-1968 62. Program 1968-1969 63. Program 1969-1970 64. Program 1970-1971 65. Program 1971-1972 66. Program 1972-1973 67. Program 1973-1974 68. Program 1974-1975 69. Program 1975-1976 70. Program 1976-1977 71. Program 1977-1978 72. Program 1978-1979 73. Program 1979-1980 74. Program 1980-1981 75. Program 1981-1982 76. Program 1982-1983 77. Program 1983-1984 78. Program 1984-1985 79. Program 1985-1986 80. Program 1986-1987 81. Program 1987-1988 82. Program 1988-1989 83. Program 1989-1990 84. Program 1990-1991 85. Program 1991-1992 86. Program 1992-1993 87. Program 1993-1994 88. Program 1994-1995 89. Program 1995-1996 90. Program 1996-1997 91. Program 1997-1998 92. Program 1998-1999 93. Program 1999-2000 These items belong to the Woman's Literary Club Collection, Box 9 (Item 7334). [show more]
Woman's Literary Club Collection - Box 1
Northeast Harbor Library
  • Document, Other Documents
  • Organizations, Civic
  • Other
  • People
Description:
Author Unknown - Appreciation of the Fine Arts - History of Mount Desert Island - History of Mount Desert Island with notes and drafts - The Manchester Ancestry - Mythology - Thanksgiving B - Local Organizations, by Edith H. Burr - Northeast Harbor Water Company, by Edith H. Burr C - Popper, by Joan Columbe F - Poltergeist? (1986), by Billie Favour - The Easter of My Life, by Edith Favour - The First Americans and the Men from Outer Space, 1974, by Edith Favour - The Herring Gull, by Edith Favour - Mount Desert Families in 1775-76 (1975), by Edith Favour - The Record-maker (1985), by Edith Favour - Robins are singing in the rain, by Edith Favour - September Song (1990), by Edith Favour - Wabanaki Artisans (1980), by Edith Favour - Biography of Jane Addams, by Mildred Fennelly - Biography of Sir Wilfred Grenfell, by Mildred Fennelly - Biography of Diego Velasquez, by Mildred Fennelly - Book Review of Captain Ellsburg and His Books, by Mildred Fennelly - Book Review of "A House Without a Roof", by Mildred Fennelly - Book Review of "The Pilgrim Prince", by Mildred Fennelly - Book Review of "Take Heed of Loving Me", by Mildred Fennelly - Children's Literature, by Mildred Fennelly - Education, by Mildred Fennelly - Madagascar, by Mildred Fennelly - Passamaquoddy, by Mildred Fennelly - Recount WLC Year 1932-33, by Mildred Fennelly - Recount Trip to New York, by Mildred Fennelly - Sandwich Islands, by Mildred Fennelly - Travel, by Mildred Fennelly - Williamsburg, VA, by Mildred Fennelly G - Come to Maine (1941), by Edith S. Gilley - Crab Apple Jelly Made in a Floor Pail (1953), by Edith S. Gilley - Easter, 1953, by Edith S. Gilley - God Bless the Wilkies (1940), by Edith S. Gilley - The Hinkley Tomstone (1940), by Edith S. Gilley - Re*Papers on Local History (1940), by Edith S. Gilley - Written for Stella L. Hill (1941), by Edith S. Gilley - Red Cross History, by Winifred Graves [show more]
Woman's Literary Club Collection - Box 2
Northeast Harbor Library
  • Document, Other Documents
  • Organizations, Civic
  • Other
  • People
Description:
H - A review of New York Poetry Week (1940), by Stella L. Hill - Address at Southwest Harbor Neighborhood House to the Mount Desert Island Federation of Women’s Clubs, by Stella L. Hill - Address [to Club by first President] (1908), by Stella L. Hill - Bartletts Island w/ notes, by Stella L. Hill - Bartletts Island and Pretty Marsh (1933), by Stella L. Hill - Building a Home Library, by Stella L. Hill - Echoes of Long Ago, by Stella L. Hill - Hall Quarry w/ notes and photographs (see item 7336), by Stella L. Hill - History of the Northeast Harbor Post Office, by Stella L. Hill - Library w/ notes, by Stella L. Hill - The Yesterday and Today of Sutton Island, by Stella L. Hill - The Mount Desert Island Historical Society at Somesville (1932), by Mrs. L. Elrie Holmes (Mary Holmes) - The Neighborhood House, by Mrs. L. Elrie Holmes (Mary Holmes) - Fine Arts, by Mary Holmes K - Books in Review, by Beatrice Carroll Kelley - Swimming Pool—Tennis Club & Golf Club (1933), by Beatrice Carroll Kelley - Biography of Daniel Coit Gilman, by Beatrice Carroll Kelley - History of Northeast Harbor, by Beatrice Carroll Kelley - A Challenge to the Woman’s Literary Club, by Belle Smallidge Knowles - Doctor Florence Rena Sabin, by Belle Smallidge Knowles - Early History, by Belle Smallidge Knowles - Prima Donna—Albani, by Belle Smallidge Knowles M - World War Radio Stations at Otter Cliffs and Sea Wall (1933), by Dorothy Maddocks - Greening’s Island (1933), by Charlotte Manchester - The Sunday Evening Club (1932), by Charlotte Manchester - The Manchester Family, by A. L. Manchester (Ida I. Manchester) [show more]
Woman's Literary Club Collection - Box 8
Northeast Harbor Library
  • Document, Other Documents
  • Organizations, Civic
  • Other
  • People
Description:
1. WLC Meeting Notes, 1908-1912 2. WLC Meeting Notes, 1912-1919 3. WLC Meeting Notes, 1919-1928 a 4. WLC Meeting Notes, 1919-1928 b 5. WLC Meeting Notes, 1928-1938 a 6. WLC Meeting Notes, 1928-1938 b 7. WLC Meeting Notes, 1938-1950 a 8. WLC Meeting Notes, 1938-1950 b 9. WLC Meeting Notes, 1950-1956 a 10. WLC Meeting Notes, 1950-1956 b 11. WLC Meeting Notes, 1956-1968 a 12. WLC Meeting Notes, 1956-1968 b 13. WLC Meeting Notes, 1968-1979 a 14. WLC Meeting Notes, 1968-1979 b 15. WLC Meeting Notes 1979-1984 16. WLC Meeting Notes, 1984-1989 17. WLC Meeting Notes, 1990-1995 18. WLC Meeting Notes, 1999-2000 19. Patterson Committee Notes, 1928-1999 The Trail of the Maine Pioneer by Maine Club Women (book - pdf available on request) Maine in History and Romance by Maine Club Women (book - pdf available on request) [show more]
Cough, Daniel Family Genealogy
Tremont Historical Society
  • Document, Manuscript
  • unknown
Cough, Daniel Family Genealogy
Tremont Historical Society
Description:
Genealogy of Cough, Daniel, came to America in 1855 from Amoy, Xiamen, China; U.S. Citizen in 1874. Wife Higgins Cough Elvira, b. 06/19/1845, d. 01/17/1870. Other names: Higgins Zacheus, Stanwood Higgins Martha, Higgins Abijah, Higgins Buckley Nancy, Higgins Solomon, Dean Higgins Esther, Higgins Benjamin, Higgins Freeman Sarah, Higgins Richard, Chandler Higgins Lydia, Bangs Edward, Bangs Higgins Lydia, Bangs Hicks Lydia, Cough Joseph Michael, Cough James Preston, Cough Bernard E. Norton Cough Helen H., Cough Ezra R. Cough Lynch Gertrude A. Includes census records and some vital records. [show more]
History IT records
Tremont Historical Society
  • Document, Archive
  • History IT research workers
History IT records
Tremont Historical Society
Description:
The History IT collection is a collection of approximately 73 items which were selected by History IT workers in June 2017 as part of an assessment of the THS collection's scope. They are digitalized in the History Trust Digital Archive, (History Trust.org) but are mostly not inventoried in the Past Perfect Database. We are currently inventorying them under this Collection Name HISTORY IT RECORDS. includes Thumb drive
Captain John Latty & Schooner Theoline
Tremont Historical Society
  • Document, Memorabilia, Album, Scrapbook
  • Other, Vessels, Boat, Schooner
  • People
  • 07/22/2016
Captain John Latty & Schooner Theoline
Tremont Historical Society
Description:
This consists of a single scrapbook of John Latty, a sailing captain from Tremont. There are photographs and newspaper clippings of John, his wife and son, and his wife's family, the family of Capt. Levi Rich, also from Tremont. John Latty was captain of the 4 masted sailing ship "Theoline" in the 1920's and 1930's. The scrapbook was loaned to us by Tim Harper, who is a great grandson of John Latty, and reproduced here. [show more]
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 22, A. D. 1895
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1895
Description:
Selectmen's Annual Town of Tremont Report for ca.1894 to February 1895 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 20, A. D. 1896
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1896
Description:
Selectmen's Annual Town of Tremont Report for ca.1895 to February 1896 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 8, A. D. 1898
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1898
Description:
Selectmen's Annual Town of Tremont Report for ca.1897 to February 1898 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Annual Report of the Municipal Officers of The Town of Tremont, Maine. 1937-1938
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending
Annual Report of the Municipal Officers of the Town of Tremont Maine For the year Ending December 31, 1954
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1954
Description:
Annual Report of the Municipal Officers, Superintendent Of Schools, Road Commisioner, The Warrant. Handwritten notes on warrant items and municipal officer corrections. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 20, A. D. 1899
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1899
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending February 20, A.D. 1899. includes the report of the School Board and Superintendent of Schools. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Annual Report of the municipal officers of the Town of Tremont for the year ending February 16,1909.
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1909
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending February 16,1909. Includes the financial report of the School Board.
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 18, 1910
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1910
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending February 18,1910. includes the report of the School Board and Superintendent of Schools. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1919
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1919
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending January 31,1919. includes the report of the School Board and Superintendent of Schools. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1928
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1928
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending January 31,1928.Iincludes the report of the School Board and Superintendent of Schools,Road Commisioner, Patrolman, The Warrant, Annual Town Meeting. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Annual Report of the Municipal Officers of the town of Tremont, Maine. For the year ending December 31, 1953. With report of Superintendant of Schools and Road Commisioner also The Warrant for the annual town meeting to be held March 4, 1954.
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1953
Description:
Annual Report of the Municipal Officers of the town of Tremont, Maine. For the year ending December 31, 1953. With report of Superintendant of Schools and Road Commisioner also The Warrant for the annual town meeting to be held March 4, 1954.
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending December 31, 1974
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1974
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending December 31, 1974. Includes the financial report of the School Board. This copy incudes handwritten notes by Eleanor Mayo. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 8, A. D. 1897
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1897
Description:
Selectmen's Annual Town of Tremont Report for ca.1896 to February 1897 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1936
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1936
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending 1936. Also includes the report of the School Board and Superintendent of Schools,Road Commisioner,The Warrant, Tax Collectors report, Annual Town Meeting. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
J.P. Grace House
Northeast Harbor Library
  • Document, Projection, Plan
  • Structures, Dwellings, House
  • Mount Desert, Northeast Harbor
J.P. Grace House
Northeast Harbor Library
Description:
Drawing of three level floor plan of J. P. Grace house. Also labeled as Morris House.
Carpentry details for a school
Northeast Harbor Library
  • Document, Projection, Plan
  • Structures, Institutional, School
  • Fred L. Savage
  • 1910
Carpentry details for a school
Northeast Harbor Library
Description:
Details of carpenter's finish for the Machias Normal School (see Item 1128), e.g. doors, windows, hand rails, and stairs.
Normal School, Washington Normal School, Machias Normal School
Northeast Harbor Library
  • Document, Projection, Architectural Drawing
  • Structures, Institutional, School
  • Fred L. Savage
Description:
See also Item 2545 for details of carpenter's finish.
Proposed subdivision of Mary Wheelwright property
Northeast Harbor Library
  • Document, Projection, Plan
  • Other
  • Alvah L. Reed
  • 1937
  • Mount Desert, Northeast Harbor
Description:
Blueprint, 36 1/2x23 3/4, showing proposed division of the Mary Wheelwright property on Peabody Drive. Also shows Shattuck and Barnes properties. See also Item 2649
Plan showing land of Mary N. Crofoot
Northeast Harbor Library
  • Document, Projection, Plan
  • Other
  • Maurice Burr
  • 1944
  • Mount Desert, Northeast Harbor
Plan showing land of Mary N. Crofoot
Northeast Harbor Library
Description:
Blueprint, 34x28", of Mary N. Crofoot property at Harbor Brook, conveyed from Wheelwright in 1937 and 1944. Other properties shown are Robinson and Shattuck. See also Item 2656
Stockton Springs
Northeast Harbor Library
  • Document, Projection, Plan
  • Other
  • J. E. Connick
  • Maine
Stockton Springs
Northeast Harbor Library
Description:
Parchment drawing, 28x24", of lots in the Wiseman Development, Stockton Springs, ME. Sale prices indicated on lots. See also Item 2448
Hodgdon Cottage
Northeast Harbor Library
  • Document, Projection, Plan
  • Structures, Dwellings, House, Cottage
  • Mount Desert, Northeast Harbor
Hodgdon Cottage
Northeast Harbor Library
Description:
Rough pencil drawing of 1st floor of Hodgdon Cottage.
Hill House
Northeast Harbor Library
  • Document, Projection, Plan
  • Structures, Dwellings, House
  • Mount Desert, Northeast Harbor
Hill House
Northeast Harbor Library
Description:
Rough drawing of floor plans of the Hill House on South Shore Road, Northeast Harbor.
M. R. Frost Cottage
Northeast Harbor Library
  • Document, Projection, Plan
  • Structures, Dwellings, House, Cottage
M. R. Frost Cottage
Northeast Harbor Library
Description:
Rough drawings, 17x18", of the M. R. Frost Cottage. See also Item 2513
Geyelin House
Northeast Harbor Library
  • Document, Projection, Plan
  • Structures, Dwellings, House
  • Mount Desert, Northeast Harbor
Geyelin House
Northeast Harbor Library
Description:
Parchment drawings of interior floor plans of the Geyelin House, "Copper Beeches." This was labeled previously as the Gilley house. See also Item 2514
Birches
Northeast Harbor Library
  • Document, Projection, Plan
  • Structures, Dwellings, House
  • Mount Desert, Northeast Harbor
Birches
Northeast Harbor Library
Description:
Parchment drawing, 72x44", of basement and three upper level floor plans of house ("The Birches") on Sargeant Drive listed first as Yarnall, second as Kent. It is now called "Gulls Way". See also Item 2313
Tracy Cottage
Northeast Harbor Library
  • Document, Projection, Architectural Drawing
  • Structures, Dwellings, House, Cottage
  • S. E. Tracy
  • 1945
Tracy Cottage
Northeast Harbor Library
Description:
Rough sketch of 2 level floor plan of the Tracy Cottage. Note indicating inking done by BSK (Belle Smallidge Knowles).
Woman's Literary Club Collection - Box 6
Northeast Harbor Library
  • Document, Other Documents
  • Organizations, Civic
  • Other
  • People
Description:
- Edith Falt Favour Materials - Julia Manchester Materials - Edith S. Gilley Materials - Agreement btwn WLC & Bar Harbor Banking and Trust re: scholarship, 1951 - Maine Federation of Women’s Clubs Newsletters, 1980-1982 - General Federation of Women’s Clubs –Letter of Inclusion and Awards - General Federation of Women’s Clubs papers - General Federation of Women’s Clubs Community Improvement Program - Correspondence btwn Stella L. Hill and Clarice re: paper - Correspondence btwn Stella L. Hill and Edith re: Soldier Pond - Correspondence btwn Belle Smallidge Knowles and the Washington Highway and The Lincoln Highway, 1915 - Correspondence btwn Jackson Reynolds and Wilma Eaton, 1987 re: scholarship - Correspondence from Ina S. Ober to Mrs. Hill, 1957 - Meeting Notes re: Bishop Doane, Susan Coolidge, et all - List of Subjects of Papers on Local History Written by WLC Members - Stella L. Hill Ephemera of Trip to Pennsylvania - Memoirs of a Lifetime, by A. C. Savage - Today is Mine: poems from the Heart of Maine, by Mabel Demers Hinckley - In Memory of Jennie L. Burr, by Belle Smallidge Knowles - Science Challenges the Educator (Honoring Daniel Coit Gilman), 1959 by Asa S. Knowles - Remarks on the Occasion (Honoring Belle Smallidge Knowles) by Asa Knowles - Memory of Belle Smallidge Knowles - 30th Anniversary of Woman’s Literary Club, 1938 by L. A. Wilson - Newspaper Clippings and Telegrams re: 50th Anniversary - WLC 75th Anniversary Booklet, 1916-1991 - From Versus Composed and Read by Prof. C. H. Foy at 100th Anniversary of Seal Harbor - Outstanding Lecture and Exhibit at the Northeast Harbor Library, 1953 - A Challenge to the Woman’s Literary Club, by Belle Smallidge Knowles (book) - Facsimile of Scrapbook by Belle Smallidge Knowles [show more]
Northeast Harbor Village Improvement Society Annual Report
Northeast Harbor Library
  • Document, Report, Annual Report
  • Places, Town
  • 1898, 1899, 1900, 1901, 1902, 1903, 1904, 1905, 1906, 1907, 1908, 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1925, 1926, 1928, 1929, 1930, 1931.
  • Mount Desert, Northeast Harbor
Description:
Collection of pamphlets.
Maine Federation of Women's Clubs Yearbooks 1910-1917, Programs 1912, 1918, 1987 - Woman's Literary Club Collection Box 9
Northeast Harbor Library
  • Document, Program
  • Organizations, Civic
  • Mount Desert, Northeast Harbor
Description:
MFWC Yearbooks 1910 - 1917 1. Yearbook 1910-1911 2. Yearbook 1911-1912 3. Yearbook 1912-1913 4. Yearbook 1913-1914 5. Yearbook 1915-1916 6. Yearbook 1916-1917 MFWC Programs 1912, 1918, 1987 7. Program 1912 8. Program 1918 9. Program 1987 These items belong to the Woman's Literary Club Collection, Box 9 (Item 7334).
Woman's Literary Club Collection - Box 4
Northeast Harbor Library
  • Document, Other Documents
  • Organizations, Civic
  • Other
  • People
Description:
WLC History, 1939-1940, Lina MacLean Wilson WLC History, 1943-1944, Beatrice C. Kelley WLC History, 1944-1945, Stella L. Hill WLC History, 1949-1950, Stella L. Hill WLC History, 1958-1959, Lillis Joy WLC History, 1964-1965, unknown WLC History, 1966-1967, Ernestine Savage WLC History, 1967-1968, Louise S. Sibby WLC History, 1970-1971, Ernestine Savage WLC History, 1971-1972, Virginia S. Phelps WLC History, 1972-1973, Katherine L. Savage WLC History, 1974-1975, Lillis P. Joy WLC History, 1976-1977, Wilma C. Eaton WLC History, 1977-1978, Ethel J. Morrill WLC History, 1978-1979, Prudence Pervear WLC History, 1979-1980, Marguerite B. Coombs WLC History, 1983-1984, Helena Eaton WLC History, 1984-1985, Ernestine D. Savage WLC History, 1985-1986, Ruth H. Coombs WLC History, 1986-1987, Katherine Savage WLC History, 1987-1988, Dodie Pierce WLC History, 1990-1991, Marguerite B. Coombs WLC History, 1991-1992, Peggy T. Simpson WLC History, 1992-1993, Lucy Smith WLC History, 1993-1994, Joan Coulombe WLC History, 1995-1996, Peggy T. Simpson WLC History, 1996-1997, Peggy T. Simpson WLC History, 1997-1998, Hope WLC History, 1998-1999, Gigi Phelps Untitled (alternative WLC History), unknown WLC History, 1908-1933 (3 copies), Belle Smallidge Knowles WLC History, 1933-1958, Madalyn Brown & Z. Bunker WLC History, 1908-1990, unknown [WLC History, 1908-1998, unknown] [WLC History Notes, unknown] [show more]
Woman's Literary Club Collection - Box 3
Northeast Harbor Library
  • Document, Other Documents
  • Organizations, Civic
  • Other
  • People
Description:
M - Address to WLC , by Julia Manchester - Appointment of Pioneer Club Women (1940), by Julia Manchester - The Azores and the Canary Islands, by Julia Manchester - Banking, by Julia Manchester - Bar Harbor Banking and Trust Company, by Julia Manchester - Churches - Old and New, by Julia Manchester - History of Mount Desert Island (1949), by Julia Manchester - Norman Rockwell, by Julia Manchester - Maine Summer Resorts, by Julia Manchester - The Northeast Harbor Library (1933), by Julia Manchester - Wills, by Julia Manchester - Milling and Shipping Industries of Mount Desert, by Julia Manchester - Islesford Museum (1932), by Julia Manchester - The White Plague (1969), by Julia Manchester P - Flowers for Maxine, by Virginia Phelps - Report of Fall Conference of Maine Federation of Women’s Clubs, by Virginia Phelps - Early History and Person Recollections of Northeast Harbor (1919), by Cora Savage Phillips R - The Duck Islands, by Emily Reynolds S - Untitled, by E. Savage - Titian and Hans Holbein the Younger, by Mabelle S. Savage - Willa Cather, by Mabelle S. Savage - Lighthouses off Mount Desert (1933), by Emma F. Spurling W - Early Yachting Days at Northeast Harbor, by Mary Cabot Wheelwright - Dr. Henry van Dyke, by Mabel Whittaker - Rev. S. S. Drury and St. Paul’s School, by Mabel Whittaker - Admiral Byrd’s Summer House at West Tremont (1932), by Lina MacLean Wilson - Artists, Poets and Authors Who Have Summered at Mount Desert, by Lina MacLean Wilson [show more]
Mount Desert High School Graduation Ceremonies
Northeast Harbor Library
  • Document, Other Documents
  • Organizations, School Institution
  • 1936-1965
  • Mount Desert, Northeast Harbor
Description:
Copies of graduating student's valedictory and salutatory addresses, honors papers, class histories and class wills. A few ceremony programs are included. Gilman High School 1936-1950 Mount Desert High School 1951-1965 Cover. 1936 (Harry Ober) 1. 1937 (Madeline Haynes, Wilda Harvey, Justin Driscoll, Hollis Eaton, Leonora Greene) 2. 1938 (Shirley Wagner, Wilma Clark, Herbert Thomas, Maxine Crooker, Ruth Chaney, Louise Holmes) 3. 1939 (Dorothy Hodgkins, Herbert Thomas, Lorraine Des Isles, Violet Hartley, C. McNulty) 4.1940 (John Suminsby, Dorothy Wescott, Vinnie Bickford, Louise Chadbourne) 5. 1941 (Betty Graves, Marie Billings) 6. 1942 (Rosalee Joy, Richard Billings, R. Schurman) 7. 1943 (Clifford Manchester, Madeline Bucklin) 8. 1944 (Frances Iveney, Sheila Norwood, Theodora Reed, Marion Schurman, Valerie Walls) 9. 1945 (Buddy Brown, G. Frazier Peckham Jr.) 10. 1946 (Leta Tracy) 11. 1947 (Dorothy Hynes, Muriel Fernald) 12. 1948 13. 1949 (Allan Cousins, Eleanor Merchant) 14. Undated-1940s (Shirley Wagner, Marion McCrae, et al.) 15. 1950 (Pauline Grindle, Robert Suminsby) 16. 1954 (Teta Hews, M. Sherer, Nancy Leland, Sandra Adams) 17. 1955 (Mary Grant, Helen Cameron, Claire Lunt, Ernest Coombs, Lena May Spurling, Robert Smallidge) 18. 1956 (Elaine Higgins, Don Cousins, Ida Jenkins, Norma Richardson, J. Adams, Dorene Kimball, et al.) 19. 1957 (Nat Leach, Onalee Grindle, Esther Jordan, Ruth Richardson, Nancy Kimball) 20. 1958 (Judy Ellis, et al.) 21. 1959 (Patricia Richardson, et al.) 22. Undated 1950s (Ellen Reed, Delilah DeRevere, et al.) 23. 1960 24. 1961 (Connie Jeffers, Ann Tracy, John Adams) 25. 1962 (Rosemary Blanchard, Sara-Jane Burr, Marion Gray, Pat DeRevere, et al.) 26. 1963 (Dennis Carr, Richard (Richy) Savage, Linda Flye, Robert Foster, Elizabeth Wilbur, et al.) 27. 1965 (Kenneth Walton) [show more]
Northeast Harbor Library Newsletters
Northeast Harbor Library
  • Document, Other Documents
  • Organizations, Civic, Public Library
  • 1974-2022
Northeast Harbor Library Newsletters
Northeast Harbor Library
Description:
Northeast Harbor Library Newsletters from 1974, 1987, 2001, 2004, 2005, 2007-2023 (some issues are missing). Cover: Winter 1974 1. Summer 1987 2. Winter 1987 3. Spring 2001 4. Summer 2004 5. Fall 2005 6. Spring 2007 7. Fall 2007 8. Winter 2008 9. Spring 2008 10. Summer 2008 11. Fall 2008 12. Winter 2009 13. Summer 2009 14. Fall 2009 15. Winter 2010 16. Summer 2010 17. Fall 2010 18. Winter 2011 19. Summer 2011 20. Fall 2011 21. Winter 2012 22. Summer 2012 23. Fall 2012 24. Winter 2013 25. Summer 2013 26. Fall 2013 27. Winter 2014 28. Summer 2014 29. Winter 2015 30. Summer 2015 31. Winter 2016 32. Summer 2016 33. Winter 2017 34. Summer 2017 35. Winter 2018 36. Summer 2018 37. Winter 2019 38. Summer 2019 39. Winter 2020 40. Summer 2020 41. Winter 2021 42. Summer 2021 43. Winter 2022 44. Summer 2022 45. Winter 2023 46. Summer 2023 [show more]
Gilman High School Yearbooks
Northeast Harbor Library
  • Document, Other Documents
  • Organizations, School Institution
  • 1914-1950
  • Mount Desert, Northeast Harbor
Gilman High School Yearbooks
Northeast Harbor Library
Description:
Initially called "The Rudder" in 1914, then "The Rostrum" in the 1920's, it was later known as "Gilmanac". Scanned copies: 1914 1922 1923 1924 1925 1927 1940 1941 1943 (see Item 2281) 1944 1945 (see Item 7203) 1946 1947 (see Item 7204) 1948 (see Item 7373) 1949 1950 Included is an Official Program for the 16th annual Maine Interscholastic Track and Field Championship (1949). Missing: 1915-1921, 1926, 1939, 1942 [show more]
GXS Collection - Ephemera
Northeast Harbor Library
  • Document, Other Documents
  • Businesses, Store Business
  • People
  • Places, Island
GXS Collection - Ephemera
Northeast Harbor Library
Description:
Folder 26 Mount Desert Island Real Estate Co., share certificate for Geo. C. Ming dated August 23, 1888 for fifteen shares in capital stock. Folder 27 Maine a Place to Live, unidentified magazine cover, color image of a church. Folder 28 Picturesque Maine, an illustrated lecture, Edward C. Sweet, December 16, 1895, pamphlet with illustrations and images. Folder 34 Stereoview Bar Harbor, photographed and published by B. Bradley. Folder 35 Wall Street Journal article by John Wilmerding on American Art. Folder 36 Cover of "Town of Winter Harbor Maine Annual Report 1988". Folder 37 Maine Times article on "Maine Summer Colonies". August 2nd, 1985. Folder 38 "Maine Chapter of the American Institute of Architects" 1991 Design award competition. Folder 39 Article on early history of Mount Desert Island. Folder 42 Invitation card showing a reproduction of watercolor “Mark and Andrew’s Island from Deer Isle, Maine, 1920” by John Marin (1870-1953). The invitation is to the artist's opening on June 24th, 1998 at the Colby College Museum of Art, Waterville and is sent by the President and Trustees of Colby College and the Museum’s Board of Governors. Folder 44 Several Through Bills of Landing belonging to H. G. Eaton and A. M. Carter: - Portland, Mt. Desert & Machias Steamboat Co., Dr. to Little Dear Isle (1899, 1900, 1901) - Bangor & Bar Harbor Steamboat Co., Dr. (1990) - Islesboro, Castine & Belfast Steamboat Co., Dr. (1902). Folder 48 1 Invoice: “James A. Robinson & Son. Manufacturers, Sellers & Retail Clothiers” Bangor, Maine 5/12/1897. Items sold to E. J. Russel 1 Receipt: Bar Harbor, 8/10/1885 for Mr. Lee for the amount of $6.00, signed by Mr. Ash. Folder 60 Front page clipping of the Boston Sunday Globe of August 15, 1971 "Maine Island imports children - Imported children bring youth to craggy Maine Island" by Diane White. The island in question is Frenchboro. [show more]
Northeast Harbor Library Reports
Northeast Harbor Library
  • Document, Report, Annual Report
  • Organizations, Civic, Public Library
  • Mount Desert, Northeast Harbor
Northeast Harbor Library Reports
Northeast Harbor Library
Description:
Cover: 1948-49 1. 1952 2. 1953 3. 1954 4. 1955 5. 1957 6. 1958-59 7. 1960-61 8. 1961-62 9. 1964 10. 1969 11. 1970 12. 1972 13. 1973 14. 1974 15. 1975 16. 1976 17. 1977 18. 1978 19. 1979 20. 1980 21. 1981 22. 1982 23. 1983
GXS Collection - Books and Souvenir Booklets
Northeast Harbor Library
  • Document, Other Documents
  • Places, Mountain
  • Places, Town
  • Structures, Dwellings
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]
Brochures - Woman's Literary Club Collection Box 7
Northeast Harbor Library
  • Document, Advertising, Brochure
  • Other
  • Places, Town
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]
Richards
Northeast Harbor Library
  • Document, Chart, Family Tree
  • People
Richards
Northeast Harbor Library
Description:
Connections: Knowles, Thomas, Thompson, Hinckley, Richards. The Winthrop Fleet of 1630, by Banks, Charles Edward. Richards Genealogy, by Swett, David L. & Wescott, Elizabeth C.
Hoyt, Simon
Northeast Harbor Library
  • Document, Chart, Family Tree
  • People
Hoyt, Simon
Northeast Harbor Library
Description:
Connections: Eddy, Nutter, Hoyt. Genealogical History of the Hoyt, Haight & Hight Families, by Hoyt, David W. Genealogical Researcher, by Kincaid, Peter A.
Woman's Literary Club Collection - Box 7
Northeast Harbor Library
  • Document, Other Documents
  • Organizations, Civic
  • Other
  • People
Description:
1. WLC Notes for Publication in Bar Harbor Times, 1997 2. Misc. Notes, Clippings, Writings, Postcards (Item 7349), Brochures (Item 7350) 3. Scrapbook—Memoranda by Antoinette de Coursey Patterson 4. Patterson Room at the Northeast Harbor Library—dedication, furnishings, photographs (see also item 5544 for individual photographs of the Pattersons) 5. Patterson Room at the Northeast Harbor Library—furnishing list book, case for photographs 6./7. Newspaper Clippings (ca. 1909-1973) Other Items: - Patterson Fund materials (not scanned) - Postcards: see item 7349 - Photographs: see items 7348 and 5544 - Brochures: see item 7350 [show more]
Mount Desert High School Yearbooks
Northeast Harbor Library
  • Document, Other Documents
  • Organizations, School Institution
  • 1951-1998
  • Mount Desert, Northeast Harbor
Mount Desert High School Yearbooks
Northeast Harbor Library
Description:
Cover: 1951 1. 1952 2. 1953 3. 1954 4. 1955 5. 1956 6. 1957 7. 1958 8. 1959 9. 1960 10. 1961 11. 1962 12. 1963 13. 1964 14. 1965 15. 1966 16. 1967 17. 1968 18. 1969 19. 1970 20. 1972 21. 1973 22. 1976 23. 1978 Missing: 1971, 1974, 1975, 1977, 1988, 1991, 1993, 1994, 1995, 1997
Eben M. Hamor Manuscript - Books 1 & 2
Northeast Harbor Library
  • Document, Chart, Family Tree
  • People
  • Eben M. Hamor
Description:
From Raymond Strout collection. records of the Plantation and Town of Mount Desert and Bar Harbor to 1825. Typescript
Woman's Literary Club Collection - Box 13
Northeast Harbor Library
  • Document, Memorabilia, Album, Scrapbook
  • Organizations, Civic
  • Other
  • People
  • 1993-1996
Description:
Scrapbook of the Woman's Club of Northeast Harbor. Contains manuscripts, typescripts, news clippings, photographs, programs.
Hamor Records - Indexes
Northeast Harbor Library
  • Document, Chart, Family Tree
  • People
  • Eben M. Hamor
Hamor Records - Indexes
Northeast Harbor Library
Description:
Indexes to Hamor Handwritten Ledger of 1892, Handwritten Ledger of 1900, Typewritten Book 1 and Typewritten Book 2. Comb bound book.
Woman's Literary Club Collection - Box 16
Northeast Harbor Library
  • Document, Memorabilia, Album, Scrapbook
  • Organizations, Civic
  • Other
  • People
  • 1930s-1960s
Description:
2 scrapbooks of the Woman's Literary Club of Northeast Harbor: - Green with flowers in a vase, 1930's-1950's - Red with crowns, 1950s-1960s Contain news clippings, photographs.
His Book of Records,(1816-1823+)
Northeast Harbor Library
  • Document, Chart, Family Tree
  • People
  • Nicholas Thomas Jr.
His Book of Records,(1816-1823+)
Northeast Harbor Library
Description:
Original owned by Raymond Strout. Book 1
Woman's Literary Club Collection - Box 17
Northeast Harbor Library
  • Document, Memorabilia, Album, Scrapbook
  • Organizations, Civic
  • Other
  • People
  • 1960s-1980s
Description:
2 scrapbooks of the Woman's Literary Club of Northeast Harbor: - Green, 1960's-1970's - Marbled white, 1970s-1980s Contain news clippings, letters, awards, photographs.
Correspondence between Cora and Fred Savage
Northeast Harbor Library
  • Document, Correspondence
  • People
  • 1888
Description:
Copies of letters from Fred Savage to his sister Cora Justine Savage Phillips in Northeast Harbor. From originals of Laura Cross.
Woman's Literary Club Collection - Box 11
Northeast Harbor Library
  • Document, Memorabilia, Album, Scrapbook
  • Organizations, Civic
  • Other
  • People
  • 1988
Description:
Scrapbook in commemoration of the 80th year of the Woman's Club of Northeast Harbor. Contains manuscripts, typescripts, news clippings, photographs, programs.
Gilman High School Scrapbook
Northeast Harbor Library
  • Document, Other Documents
  • Organizations, School Institution
  • Carl E. Kelley
  • 1909-1949
Gilman High School Scrapbook
Northeast Harbor Library
Description:
Box 2 1909-1949 Gilman High School Scrapbook: 1 ledger book -- compiled by Carl E. Kelley, principal of Gilman High School from 1920-1950 -- record of all graduates -- includes index -- donated by heirs of Elmer Cousins
Woman's Literary Club Collection - Box 14
Northeast Harbor Library
  • Document, Memorabilia, Album, Scrapbook
  • Organizations, Civic
  • Other
  • People
  • 1983-1987
Description:
Scrapbook of the Woman's Club of Northeast Harbor. Contains manuscripts, typescripts, news clippings, photographs, programs. November 1983 through December 1987.
Hamor Handwritten Records - 1900
Northeast Harbor Library
  • Document, Chart, Family Tree
  • People
  • Eben M. Hamor
Hamor Handwritten Records - 1900
Northeast Harbor Library
Description:
From Raymond Strout collection. A copy of the records of the Plantation and Town of Mount Desert from 1776 to 1796 with notes by Hamor
Eden tax list
Northeast Harbor Library
  • Document, Chart, Family Tree
  • People
  • Bar Harbor, Eden
Eden tax list
Northeast Harbor Library
Description:
Many loose pages stacks 1.5" high
Smallidge, Robert
Northeast Harbor Library
  • Document, Chart, Family Tree
  • People
Smallidge, Robert
Northeast Harbor Library
Description:
Early History of Mount Desert & Some Early Families.
Cottage on Harborside Road
Northeast Harbor Library
  • Document, Projection, Plan
  • Structures, Dwellings, House, Cottage
  • Mount Desert, Northeast Harbor
Cottage on Harborside Road
Northeast Harbor Library
Description:
Knowles Co. drawing of one of the Harborside cottages for sale or rent. It was built for George A. Savage (brother of Fred Savage). It used to be "Fiddler's Green", now it is called "Summerhouse". See also Item 4755
2022 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2022
  • In Copyright
2022 Annual Report
Northeast Harbor Fleet
Description:
172 pages, including Officers and Former Officers, Committees, Staff, Reports, Fleet Awards, Race Results, Sailing School List of Junior Sailors and List of Adult Sailors, Sailing School List of Instructors and Volunteers, Sailing School Awards, Sailing School Donors, List of Yachts, Flag Etiquette, By-laws, List of Members, Starting Sequence and Standard Flags, and Photographs. Designed and produced by Sue Charles Studio.
2021 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2021
  • In Copyright
2021 Annual Report
Northeast Harbor Fleet
Description:
176 pages, including Officers and Former Officers, Committees, Staff, Reports, Fleet Awards, Race Results, List of Junior Sailors, Sailing School List of Instructors, Sailing School Donors, List of Yachts, Flag Etiquette, By-laws, Welcome New Members, List of Members, Starting Sequence and Standard Flags, and Photographs. Designed and produced by Sue Charles Studio.
2020 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2020
  • In Copyright
2020 Annual Report
Northeast Harbor Fleet
Description:
174 pages, including Officers and Former Officers, Committees, Staff, Reports, Fleet Awards, Race Results, Set Sail Campaign List of Donors, List of Junior Sailors, Sailing School List of Instructors, Sailing School Donors, List of Yachts, Flag Etiquette, By-laws, List of Members, Starting Sequence and Standard Flags, and Photographs. Designed and produced by Sue Charles Studio.
2019 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2019
  • In Copyright
2019 Annual Report
Northeast Harbor Fleet
Description:
169 pages, including Officers and Former Officers, Committees, Staff, Reports, Green Fund Donors, Fleet Awards, Race Results, List of Junior Sailors, List of Sailing School Instructors, Donors to Sailing School, List of Yachts, Flag Etiquette, By-laws, List of Members, Starting Sequence and Standard Flags, and Photographs. Designed and produced by Sue Charles Studio.
2018 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2018
  • In Copyright
2018 Annual Report
Northeast Harbor Fleet
Description:
158 pages, including Officers and Former Officers, Committees, Staff, Reports, Green Fund Donors, Fleet Awards, Race Results, List of Junior Sailors, List of Sailing School Instructors, Donors to Sailing School, List of Yachts, Flag Etiquette, By-laws, List of Members, Starting Sequence and Standard Flags, and Photographs. Designed and Produced by Sue Charles Studio.
2016 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2016
  • In Copyright
2016 Annual Report
Northeast Harbor Fleet
Description:
161 pages, including Officers and Former Officers, Committees, Staff, Reports, Fleet Awards, Race Results, List of Junior Sailors, List of Sailing School Instructors, Donors to Sailing School, Donors to Great Harbor Dream and Sandro Fund, List of Yachts, Flag Etiquette, By-laws, List of Members, and Photographs. Designed and produced by Sue Charles Studio.
2017 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2017
  • In Copyright
2017 Annual Report
Northeast Harbor Fleet
Description:
164 pages, including Officers and Former Officers, Committees, Staff, Reports, Fleet Awards, Green Fund Donors, List of Junior Sailors, List of Sailing School Instructors, Donors to Sailing School, List of Yachts, Flag Etiquette, By-laws, List of Members, Starting Sequence and Standard Flags, and Photographs. Designed and produced by Sue Charles Studio.
Petition for guardianship of Jessie H. Foster
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • People
  • Jessie H. Foster
Description:
Fred A. Foster, guardian
Claim: Hillcrest Market versus Alexander Moore
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Businesses, Business Shop
  • Hillcrest market
  • 1912
  • Mount Desert, Northeast Harbor
GXS Collection - Hotels, Inns, Schools, Homes, Buildings
Northeast Harbor Library
  • Document, Advertising, Advertisement
  • Structures, Commercial, Lodging
  • Structures, Dwellings
  • Structures, Institutional, School
Description:
Northeast Harbor Folder 12 The Rock End Hotel, booklet published by C. B. Webster & Co., Boston. undated, 16 pages, illustrations and descriptions of MDI and the hotel. Seal Harbor Folder 13 The Glen Cove, Seal Harbor, brochure about the house and surrounding area, includes map of the island, undated. Folder 14 Seaside Inn, Seal Harbor, brochure, ca. 1952; Seaside Inn, Seal Harbor, brochure, undated Folder 15 Seaside Inn Menus, 1895 Bar Harbor Folder 16 Edenbrook Motel, Bar Harbor, brochure, ca. 1962. Folder 17 Wonderview Motor Lodge, Bar Harbor, brochure, ca. 1965. Folder 18 Hotel Bar Harbor, brochure, ca. 1952. Folder 19 The Van Doren Cottage at Hulls Cove, Bar Harbor, sale brochure, undated (1914, courtesy of J. B. Dyer). Folder 20 Redwood, Bar Harbor, sketch by John Calvin Stevens, brochure, 1992. Folder 21 Lawrence House, Bar Harbor, printed copy of sketch, September 17, 1883 Mainland Maine. Folder 54 Inn at Canoe Point, brochure, 1987 Southwest Harbor Folder 55 The Island House, bed & breakfast inn on Mount Desert Island, brochure Isle au Haut Folder 56 Union Congregational Church of Isle au Haut, Maine, 1857-1957, booklet, 20 pages. Mainland Maine Folder 22 Grindstone Inn, Winter Harbor. 2 brochures: the first ca. early 1900's, the second 1952. Folder 23 Woodlawn/Black House in Ellsworth: Maine's most interesting mansion, an example of Georgian architecture preserved with original furnishings. 5 brochures. Folder 24 Gouldsboro land improvement company's Grindstone inn and lands, Winter Harbor, 1891, 38 unnumbered pages illustrations. Folder 25 Washington Normal School at Machias Maine Fred L. Savage Architect, printed copy of sketch. Folder 49 “Old Wiscasset”, booklet. Historical data compiled by William Davis Patterson, August 1931. Printed by “The Times Co.”, Bath, Maine. Folder 57 Stanwood Homestead Museum, Ellsworth, Maine. Established 1960. A living memorial to Cordelia J. Stanwood. Brochure with map of Birdsacre Sanctuary. Folder 58 Historic Lewiston: A self-guided tour of our history, architecture and culture, brochure of historic buildings and sites with map, 2001. Folder 59 It must be Maine Architectural Trail, booklet about the architecture of Maine's small towns and villages, 16 pages. [show more]
House for C. H. Dorr Esq.
Northeast Harbor Library
  • Document, Projection, Architectural Drawing
  • Structures, Dwellings, House
  • H. Richards
  • Bar Harbor
House for C. H. Dorr Esq.
Northeast Harbor Library
2014 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2014
  • In Copyright
2014 Annual Report
Northeast Harbor Fleet
Description:
151 pages, including Officers and Former Officers, Committees, Staff, Reports, Fleet Awards, Race Results, List of Junior Sailors, List of Sailing School Donors, List of Yachts, Flag Etiquette, List of Members, Flag Key and Photographs. Designed and produced by Sue Charles Studio.
2015 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2015
  • In Copyright
2015 Annual Report
Northeast Harbor Fleet
Description:
160 pages, including Officers and Former Officers, Committees, Staff, Reports, Fleet Awards, Race Results, List of Junior Sailors, Donors to Sailing School, Donors to Great Harbor Dream and the Sandro Fund, List of Yachts, Flag Etiquette, List of Members, Flag Key, and Photographs. Designed and produced by Sue Charles Studio.
House for Alice Clark
Northeast Harbor Library
  • Document, Projection, Plan
  • Structures, Dwellings, House
  • Fred L. Savage
  • Mount Desert, Northeast Harbor
House for Alice Clark
Northeast Harbor Library
Description:
Blueprints, 22x17", of one exterior view and three level floor plans of an unidentified house in Northeast Harbor. Scale 1/8" = 1'-0". See also Item 1032
Proposed New House for Miss Alice. M. Clarke
Northeast Harbor Library
  • Document, Projection, Architectural Drawing
  • Structures, Dwellings, House, Cottage
  • Fred L. Savage
  • Mount Desert, Northeast Harbor
Description:
2 copies of specifications for frame cottage. See also Item 2571
Letter from Commodore Harry Madiera Jr. to Fleet Members
Northeast Harbor Fleet
  • Document, Correspondence, Letter
  • Organizations
  • Northeast Harbor Fleet
  • 2005
  • Copyright Undetermined
Description:
3 page letter sent from Commodore Harry Madiera, Jr. to Fleet Members in April 2005, accompanied the 2004 Annual Report.
2012 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2012
  • Copyright Undetermined
2012 Annual Report
Northeast Harbor Fleet
Description:
127 pages, including Officers and Former Officers, Committees, Staff, Fleet Awards, Race Results and Awards, Reports, Northeast Harbor Sailing School List of Donors and List of Students, List of Yachts, Flag Etiquette, By-laws, List of Members, Race Mark Addendum, and Photographs.
2011 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2011
  • Copyright Undetermined
2011 Annual Report
Northeast Harbor Fleet
Description:
115 pages, including Officers and Former Officers, Committees, Staff, Reports, Fleet Awards, Race Results and Awards, Northeast Harbor Sailing School List of Donors and List of Students, List of Yachts, Flag Etiquette, By-laws, List of Members, Race Mark Addendum, and Photographs.
2010 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2010
  • Copyright Undetermined
2010 Annual Report
Northeast Harbor Fleet
Description:
112 pages, including Officers and Former Officers, Committees, Staff, Reports, Fleet Awards, Race Results and Awards, Northeast Harbor Sailing School List of Donors and List of Students, List of Yachts, Flag Etiquette, By-laws, List of Members, Race Mark Addendum, and Photographs.
2009 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2009
  • Copyright Undetermined
2009 Annual Report
Northeast Harbor Fleet
Description:
120 pages, including Officers and Former Officers, Committees, Staff, Reports, Fleet Awards, Race Results and Awards, Northeast Harbor Sailing School List of Donors and List of Students, List of Yachts, Flag Etiquette, By-Laws, List of Members, and Photographs.
2008 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2008
  • Copyright Undetermined
2008 Annual Report
Northeast Harbor Fleet
Description:
112 pages, including Officers and Former Officers, Committees, Staff, Reports, Race Results and Awards, List of Yachts, Flag Etiquette, By-laws, List of Members, and Photographs.
2007 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2007
  • Copyright Undetermined
2007 Annual Report
Northeast Harbor Fleet
Description:
125 pages, including Officers and Former Officers, Committees, Staff, Fleet Awards and Special Events, Reports, Race Results and Awards, Flag Etiquette, List of Yachts, By-laws, List of Members, and Photographs.
2006 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2006
  • Copyright Undetermined
2006 Annual Report
Northeast Harbor Fleet
Description:
140 pages, including Officers and Former Officers, Committees, Staff, Reports, Honorary Member (Dr. Kaighn Smith), Race Results and Awards, Flag Etiquette, List of Yachts, List of Members, By-laws, and Photographs.
2005 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2005
  • Copyright Undetermined
2005 Annual Report
Northeast Harbor Fleet
Description:
127 pages, including Officers and Former Officers, Committees, Staff, Reports, Race Results and Awards, List of Yachts, List of Members, By-laws, and Photographs.
1962 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1962
  • Copyright Undetermined
1962 Annual Report
Northeast Harbor Fleet
Description:
90 pages, including burgee, list of officers and former officers, Racing Schedule, By-Laws, Reports, Final Standings, List of Yachts, Members, and photographs. Photography by Kathy Suminsby
2004 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2004
  • Copyright Undetermined
2004 Annual Report
Northeast Harbor Fleet
Description:
105 pages, including Officers and Former Officers, Committees, Staff, Reports, By-laws, Race Results and Awards, List of Yachts, List of Members, and Photographs.
1949 Logbook
Northeast Harbor Fleet
  • Document, Memorabilia, Album, Scrapbook
  • Organizations
  • Northeast Harbor Fleet
  • 1949
  • Copyright Undetermined
1949 Logbook
Northeast Harbor Fleet
Description:
149 pages of notices related to the 1949 season, along with entry lists, race results, and bylaws amendments.
2003 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2003
  • Copyright Undetermined
2003 Annual Report
Northeast Harbor Fleet
Description:
86 pages, including Officers and Former Officers, Committees, Staff, Reports, By-laws, Race Results and Awards, List of Yachts, List of Members, and Photographs.
2002 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2002
  • Copyright Undetermined
2002 Annual Report
Northeast Harbor Fleet
Description:
75 pages, including Officers and Former Officers, Committees, Staff, New Honorary Members (Dr. Joseph L. Grant), Reports, By-laws, Race Results and Awards, List of Yachts, List of Members, and Photographs.
2001 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2001
  • Copyright Undetermined
2001 Annual Report
Northeast Harbor Fleet
Description:
71 pages, including Officers and Former Officers, Committees, Staff, New Honorary Member (Harry Madeira), Reports, By-laws, Race Awards and Results, List of Yachts, List of Members, Photographs.
2000 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2000
  • Copyright Undetermined
2000 Annual Report
Northeast Harbor Fleet
Description:
77 pages, including Officers and Former Officers, Committees, Staff, New Honorary Member (Miss Elizabeth Madeira), List of Donors, Reports, By-laws, Race Awards and Results, List of Yachts, List of Members, Photographs.
1999 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1999
  • Copyright Undetermined
1999 Annual Report
Northeast Harbor Fleet
Description:
73 pages, including List of Donors, Officers and Former Officers, Committees, Staff, By-laws, Race Results and Awards, List of Yachts, List of Members, Photographs.
Claim: V. R. Smith versus Lena B. Foren, 1910
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Other
  • Structures, Dwellings
  • V. R. Smith
  • 1910
Description:
Notice of foreclosure.
Town road ways at Cranberry Isles, 1912
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Places, Island
  • Places, Road
  • Places, Town
  • 1912
  • Cranberry Isles
Description:
Description of roadways.
1943-1945 Notices
Northeast Harbor Fleet
  • Document, Memorabilia, Album, Scrapbook
  • Organizations
  • Northeast Harbor Fleet
  • Copyright Undetermined
1943-1945 Notices
Northeast Harbor Fleet
Description:
Binder with 76 pages of notices related to the 1943-1945 seasons, such as racing schedules, application for sailing instruction, announcement of upcoming races and cruises, etc.
1932-1936 Newspaper Clippings
Northeast Harbor Fleet
  • Document, Memorabilia, Album, Scrapbook
  • Organizations
  • Northeast Harbor Fleet
  • Copyright Undetermined
1932-1936 Newspaper Clippings
Northeast Harbor Fleet
Description:
84 pages of newspaper clippings from 1932-1936 in reverse chronological order. Table of Contents. 1. Cover 2-12: 1936. 13-19: 1935. 20: 1934. 21-29: The Boston Herald. 1934. 30-39: The Boston Herald. 1933. 40-49: The Portland Press Herald. 1933. 50-51: The Boston Transcript. 1933. 52-54: The Boston Globe. 55: 1932. 56-63: Communications to The Boston Globe. 64-73: Communications to The Boston Herald. 74-76: Communications to The Boston Transcript. 1932. 77-80: Communications to The New York Herald-Tribune. 81-84: Communications to The Portland Press Herald. [show more]
1939 Racing Instructions
Northeast Harbor Fleet
  • Document, Rules
  • Events
  • Northeast Harbor Fleet
  • 1939
  • Copyright Undetermined
1939 Racing Instructions
Northeast Harbor Fleet
Description:
61 pages. Includes Racing Rules and Regulations for equipment, crews, dues, etc., a diagram of the start/finish, scoring table, "Extracts from the Official Racing Rules of the North American Yachting Union," code signals, 1939 Racing Schedule, "Man Overboard!" section on safety, care of sails, map of courses, The Northeast Harbor Fleet Classes with rules and standards, illustrated diagrams of vessels, The Compass, International Code flags and pennants, High Tide at Northeast Harbor 1939, Protest forms (multiple blank copies) [show more]
1936 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1936
  • Copyright Undetermined
1936 Annual Report
Northeast Harbor Fleet
Description:
75 pages. Includes list of officers and former officers, Constitution, By-Laws, photographs, "Yacht Racing at Northeast Harbor: An Historical Sketch," Reports, Race Results, Awards and Trophies, Results of previous years, List of yachts, Members.
1937 Racing Instructions
Northeast Harbor Fleet
  • Document, Rules
  • Events
  • Northeast Harbor Fleet
  • 1937
  • Copyright Undetermined
1937 Racing Instructions
Northeast Harbor Fleet
Description:
36 pages. Includes Racing Rules and Regulations regarding crews, equipment, dues, etc., illustrated diagram of the start and finish, scoring table, "Extracts from the Official Racing Rules of the North American Yacht Racing Union," code signals and special code signals, map of courses, Racing Schedule, Northeast Harbor Fleet Classes and rules with illustrated diagrams of vessels, international code flags and pennants, Northeast Harbor 1937 High Tide Chart [show more]
1937 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1937
  • Copyright Undetermined
1937 Annual Report
Northeast Harbor Fleet
Description:
91 pages. Includes photographs by W.H. Ballard, burgee, lists of officers and former officers, Constitution, By-Laws, "Yacht Racing at Northeast Harbor: An Historical Sketch," Reports, Race Results, Awards and Trophies, Results of Previous Years, List of Yachts, List of Members.
1940 Racing Instructions
Northeast Harbor Fleet
  • Document, Rules
  • Events
  • Northeast Harbor Fleet
  • 1940
  • Copyright Undetermined
1940 Racing Instructions
Northeast Harbor Fleet
Description:
33 pages. Includes "Extracts from the Office Racing Rules of the North American Yacht Racing Union," code signals, 1940 Racing Schedule, The Northeast Harbor Fleet classes with rules, standards and illustrated diagrams of vessels, map of courses, point on the compass, international code flags and pennants, High Tide at Northeast Harbor 1940
1940 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1940
  • Copyright Undetermined
1940 Annual Report
Northeast Harbor Fleet
Description:
107 pages, including photographs, burgee, officers and former officers, Constitution, By-Laws, "Yacht Racing at Northeast Harbor: An Historical Sketch," Reports, Race Results, Awards and Trophies, Results of previous years, List of Yachts, Members
1941 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1941
  • Copyright Undetermined
1941 Annual Report
Northeast Harbor Fleet
Description:
57 pages, including officers, Constitution, By-Laws, photographs, Reports, Race Results, List of Yachts, Members. Photography by A. E. Guionnaud
1941 Racing Instructions
Northeast Harbor Fleet
  • Document, Rules
  • Events
  • Northeast Harbor Fleet
  • 1941
  • Copyright Undetermined
1941 Racing Instructions
Northeast Harbor Fleet
Description:
19 pages. Includes Racing Rules and Regulations, extracts from the Official Racing Rules of the North American Yacht Racing Union, Courses map, Code signals, Racing schedule, High Tide at Northeast Harbor 1941, International Code Flags and Pennants
1921-1922 Logbook
Northeast Harbor Fleet
  • Document, Memorabilia, Album, Scrapbook
  • Organizations
  • Northeast Harbor Fleet
  • Copyright Undetermined
1921-1922 Logbook
Northeast Harbor Fleet
Description:
122 pages including photographs with handwritten notes, correspondence, minutes, notices, handwritten "Record of Races," hand-painted prize pennants, protests, logs of cruises, listing of vessels in the Fleet, miscellaneous accounting and expenditure documents. 1921-1922 Logbook Table of Contents Page Numbers: 1: Cover 2: Photos with handwritten notes 3: Correspondence 4-5: Minutes 6-8: Notice 9: Racing Instructions page 10-11: Notice 12-15: Racing Instructions 16: Rule regarding fouls 17: List of entries, 1921 18-27: Record of Races 27-29: Minutes of meeting for those “interested in the races” 29-33: Record of Races 33-24: Regatta Committee minutes 34-41: Record of Races 42-44: Regatta Committee minutes 44-46: 1921 Yacht Races Report 47-48 Hand-painted pennants 49: Notes from informal meeting 50-53: 1922 season information 54-55: Record of Races 56-61: Fleet meeting minutes 62-63: Record of Races 64: 1922 memo 65: Record of Races 66: Protest 67-70: Record of Races 71: Newspaper clipping 72-75: Record of Races 76: Minutes 77-83: Protests 84: Kollegiwidgwok Yacht Club guest card 85-86: Protests 87-94: Cruise log 95-96: Minutes 102: List of vessels in Fleet 103-109: Regatta Committee report 109-111: Blank Fleet contract to purchase “O” Class Boat for 1922 with vessel info 112-113: Regatta Committee memos 114-122: Race Committee account records [show more]
1923-1926 Logbook
Northeast Harbor Fleet
  • Document, Memorabilia, Album, Scrapbook
  • Organizations
  • Copyright Undetermined
1923-1926 Logbook
Northeast Harbor Fleet
Description:
290 pages, including race results, meeting minutes, protests, announcements, correspondence, and more. 1923-1926 Logbook Table of Contents 1: Cover 2: Schedule of Points Awarded to Yachts Finishing 3: Handwritten dates “March 4, 1923 - June 20, 1926” 4: Minutes 5: Clipping from “The Rudder,” April 1923, about “O Class” sloop 6-17: “Northeast Harbor Fleet 1923” booklet with race and cruise information, courses map, Fleet listing, includes handwritten notes 18: Announcement 19-36: Race results 37: Blank 38: Memo 39-66: Race results 67: Yacht Races poster 68: Announcements 69-70: Yacht Races poster 71: Yacht race details 72: Announcements 73: Bar Harbor Yacht Races information sheet 74: Bar Harbor Yacht Races entry blank 75: Yacht race details 76-78: Bar Harbor Yacht Races information sheets 79-84: Copies of Deeds for Trophies 85: Executive Committee minutes 86: Copy of Deed for Class O Trophy 87-94: Clippings from 1923 Annual Report 95-96: Membership letter with application and envelope 97: Handpainted burgee 98: Executive Committee minutes 99: Announcement of Activities 100: Memo for Owners of Class O Boats 101: Newspaper clipping regarding Edsel Ford 102-104: Agreement concerning yacht races between Tarratine Club and the Fleet 105: Special regulations for Class C 106-117: 1924 Racing Instructions 118: Notice 119: Addendum to Racing Instructions 120-125: Race Results 126: Notice 127: Circular of Information on Inter-club Races with Tarratine Club 128: Handwritten note by Madeira 129-130: Race Agreement with Tarratine Club 131-132: Race Results 133-134: Regatta Committee minutes 135-138: Race Results 139-140: Regatta Committee minutes 141-144: Race Results 145: List of Boats - Eastern Yacht Club Seventeen Foot Class 146-149: Regatta Committee minutes with exhibits such as protests, statements, etc. 150-153: Race Results 154-155: Third Annual Three Day Cruise announcement 156: Northeast Harbor Fleet Entry List 1924 157: Notice 158: Telegram 159-160: Race Results 161-164: Regatta Commitee minutes with exhibits 165-166: Race Results 167: Protest 168-170: Race Results 171: Notice of Annual Meeting 1924 172: Protest 173-177: Log of Northeast Harbor Fleet August 22-24, 1924 178-182: Race Results 183: Newspaper Clipping 184-186: Race Results 187-190: Race Instructions 191-192: Bar Harbor Yacht Club Racing Rules 192-198: Race Results 199: Executive Committee minutes 200-207: 1924 Annual Meeting minutes 208-209: Secretary report 210: Folded paper with “Membership list Oct. 1924” written on outside 211: Envelop with “Treasurer’s Temporary Report Feb. 17th 1925” written on it 212-213: List of Members October 1st, 1924 214: Letter from the Treasurer 215-216: Letter to Edward Madeira 217-219: Letter from J. L. Grant with newspaper clippings 219: Announcement of Commodore Hayward’s death 220: Sympathy note related to Commodore Hayward’s death 221-230: Correspondence and votes from Executive Committee to nominate and elect Edward Madeira as Commodore and Frederic Spedden as Vice Commodore 230: Announcement of George Davenport Hayward Memorial Trophy 231-232: Letter from Madeira to Executive Committee 233-235: Announcement - 1925 236-237: Newspaper clippings 238: 1925 Schedule of Events 239: Notice 240-251: 1925 Racing Instructions 252-254: Minutes of Executive Committee 255: Invitation to the Seal Harbor Yacht Club 256-259: Letters announcing the Annual Cruise and Hayward Cup race 260: Annual Meeting announcement 261-264: Annual Meeting minutes 265-266: Executive Committee minutes 267-270: Letters to members regarding clubhouse and new yachts 271: Announcement 272: Note to the Secretary regarding death of Richard Harte 273: Newspaper clippings 274-279: Letters to members regarding elections, insignia for yachting caps, Annual Cruise, Election of Reginald C. Robbins 280-283: Letters to members regarding Lloyds Yacht Register; Secretary Jeffrey resignation 284-286: Newspaper clippings 287: Secretary Jeffrey’s resignation letter 288-290: Article “Many Races Scheduled in New England Waters” [show more]
1926-1931 Logbook
Northeast Harbor Fleet
  • Document, Memorabilia, Album, Scrapbook
  • Organizations
  • Northeast Harbor Fleet
  • Copyright Undetermined
1926-1931 Logbook
Northeast Harbor Fleet
Description:
340 pages, including race results, meeting minutes, protests, announcements, racing instructions, and more. 1926-1931 Logbook Table of Contents. 1-2: Cover 3: Handwritten note “June 20, 1926 - “ 4: Newspaper clipping: Yacht Season…comes to an end 5: Envelopes 6: Letter from Commodore regarding Log Books 7: Announcement of Robert Johnson as secretary 8: List of 1926 events 9-11: Preliminary draft of Entry List 12-26: 1926 Racing Instructions 27: Envelopes 28-29: Letter to the Executive Committee regarding proposed bylaws amendments 30: Entry List 1926 31-36: Fifth Annual Cruise circulars, resolutions regarding details of rig, and Seamanship Race 37-41: Notice of Annual Meeting, Notice of election of E.S. Burke, Jr., as Vice Commodore, Notice of Race for Auxiliary Friendship Sloops, Announcement of Appointments. 42-44: Newspaper clipping: “Percival’s Eastern Crew…” 45: Clipping from “Yachting” 46-48: Minutes of Executive Committee Meeting 49-50: Financial Statement 51-54: 1926 Annual Meeting Minutes 55-56: Blank 57-61: Protest 62-63: Seamanship Race Secret Instructions 64: Newspaper clipping: “Close of yachting season…” 65: Blank 66-69: Executive Committee meeting minutes 70-72: Data Letter of New boats “A” and “B” and “O” 73: Blank 74-79: Commodore’s letter of 1927 plans and certification of “A” sailboats 80-82: Executive Committee letter regarding paid secretary and announcement of membership in the North American Yacht Racing Union 83-86: 1927 Seamanship Race Instructions 87-91: Yacht Racing Preparedness 92-110: Racing Instructions 111: Announcement regarding sailing instruction 112: List of Class “O” 15 Footers and Class “S” Herreshoff 21 Footers 113-114: Announcement of Race Committee Class Captains 115-117: Newspaper clippings 118-119: Change of Racing Rules, Rule restricting the use of the spinnaker pole; cruise circulars envelope 120: Newspaper clipping on The Ara wreck 121: Meeting announcement 122: Newspaper clipping 123-125: Annual meeting minutes 126-127: Letter requesting info on yachts 128: Newspaper clipping; handwritten note “1928” 129-135: Report and letter by Edward Madeira, president of Mount Desert Yacht Racing Association 136-138: M.D.Y.R.A. Elimination Races for Sears Cup 139-158: 1928 Racing Instructions 159-165: Changes to the Racing Instructions, and Entry List 1928 166-170: Ocean Schooner Race and Seamanship Race 171-173: Racing Bulletin 174-176: Seventh Annual Cruise 177-178: Notice of Annual meeting 179-180: Hayward Cup Race 181-184: Annual Meeting minutes 185: Blank 186-187: Seaman’s Race 188: Note from secretary: “Book Complete. January 1, 1929” 189-209: 1929 Racing Instructions 210-218: Letters and questionnaire regarding race policies 219-220: Invitation to Winter Harbor Yacht Club 221-223: Changes in Racing Rules 224: Bulletin 225: Southwest Harbor Village Association Race 226-228: Seamanship Races for Boys and Girls 229: Hayward Cup Race 230-231: Eighth Annual Cruise 232: Race Committee announcement 233-234: Seaman’s Race 235-237: Annual Meeting Minutes 238-239: Request for yacht info 240-241: Request for summer plans and contact information 242-245: Seamanship Races for Boys and Girls 246: Southwest Harbor Village Association Race 247-248: Bulletin and notice 249: Tea invitation for after the Hayward Race at Mr. and Mrs. Vance McCormick’s 250: Hayward Cup Race 251-257: Annual Cruise, Seamanship Race, Ocean Race, Seaman’s Race 258-260: Annual Meeting Minutes 1930 261-262: Questionnaire 263: Envelope 248-286: 1931 Racing Instructions 287-288: Notice regarding Johnson as Assistant Treasurer 289-291: Special Meeting minutes 292-303: Seamanship Races for Boys and Girls 1931 304-310: Southwest Harbor Village Association Race 1931 311-320: Race Entry List 1931, Seamanship Race Secret Instructions, Schooner Race, Annual Cruise 321-328: Hayward Cup Race, Race Committee Notice, Letters asking residents to join fleet, Special Cruise notice 329-333: Seamans Race notice, Hayward Cup Race, Special Cruise 334: Notice regarding model yacht for Dr. Milliken 335-340: Annual meeting minutes 1931 [show more]
1942-1959 Annual Meeting Minutes
Northeast Harbor Fleet
  • Document, Memorabilia, Album, Scrapbook
  • Organizations
  • Northeast Harbor Fleet
  • Copyright Undetermined
1942-1959 Annual Meeting Minutes
Northeast Harbor Fleet
Description:
Binder with 216 pages of typed annual meeting minutes from 1942-1959.
1946 Logbook
Northeast Harbor Fleet
  • Document, Memorabilia, Album, Scrapbook
  • Organizations
  • Northeast Harbor Fleet
  • 1946
  • Copyright Undetermined
1946 Logbook
Northeast Harbor Fleet
Description:
101 pages, including Racing Instructions booklet (page 17 missing), announcements, notices, etc.
1947 Racing Instructions
Northeast Harbor Fleet
  • Document, Rules
  • Organizations
  • Northeast Harbor Fleet
  • 1947
  • Copyright Undetermined
1947 Racing Instructions
Northeast Harbor Fleet
Description:
39 pages, includes regulations, course map, diagrams of vessels, etc.
1949 Racing Instructions
Northeast Harbor Fleet
  • Document, Rules
  • Organizations
  • Northeast Harbor Fleet
  • 1949
  • Copyright Undetermined
1949 Racing Instructions
Northeast Harbor Fleet
Description:
33 pages, including rules and regulations, course map, race schedule, etc.
1950 Racing Instructions
Northeast Harbor Fleet
  • Document, Rules
  • Organizations
  • Northeast Harbor Fleet
  • 1950
  • Copyright Undetermined
1950 Racing Instructions
Northeast Harbor Fleet
Description:
26 pages, including regulations, course map, races schedule, etc.
1952 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1952
  • Copyright Undetermined
1952 Annual Report
Northeast Harbor Fleet
Description:
89 pages, including list of officers and former officers, Racing Schedule, By-Laws, "Yacht Racing at Northeast Harbor: An Historical Sketch," Reports, Final Standings, List of Yachts, Members, and photographs. Photography by Robert L. Scott
1953 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1953
  • Copyright Undetermined
1953 Annual Report
Northeast Harbor Fleet
Description:
95 pages, including list of officers and former officers, Racing Schedule, By-Laws, "Yacht Racing at Northeast Harbor: An Historical Sketch," Reports, Final Standings, List of Yachts, Members, and photographs. Photography by Robert L. Scott
1956 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1956
  • Copyright Undetermined
1956 Annual Report
Northeast Harbor Fleet
Description:
71 pages including burgee, list of officers and former officers, Racing Schedule, Reports, Final Standings, List of Yachts, Members, and photographs. Photography by Robert L. Scott
1957 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1957
  • Copyright Undetermined
1957 Annual Report
Northeast Harbor Fleet
Description:
76 pages, including burgee, list of officers and formers officers, Racing Schedule, Reports, Final Standings, List of Yachts, Members, and photographs. Photography by Robert L. Scott
1960 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1960
  • Copyright Undetermined
1960 Annual Report
Northeast Harbor Fleet
Description:
80 pages, including burgee, list of officers and former officers, Racing Schedule, Reports, Final Standings, List of Yachts, Members, and photographs. Photography by Robert L. Scott
1961 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1961
  • Copyright Undetermined
1961 Annual Report
Northeast Harbor Fleet
Description:
80 pages, including burgee, list of officers and former officers, Racing Schedule, Reports, Final Standings, List of Yachts, Members, and photographs. Photography by Kathy Suminsby
1942 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1942
  • Copyright Undetermined
1942 Annual Report
Northeast Harbor Fleet
Description:
56 pages, including list of officers and race committee, Constitution, By-Laws, Reports, Final Standings, List of Yachts, Members, and photographs. Photography by A. E. Guionnaud and W. H. Ballard
1943 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1943
  • Copyright Undetermined
1943 Annual Report
Northeast Harbor Fleet
Description:
53 pages, including list of officers and race committee, Constitution, By-Laws, Reports, Final Standings, List of Yachts, Members, and photographs. Photography by A. E. Guionnaud and W. H. Ballard
1944 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1944
  • Copyright Undetermined
1944 Annual Report
Northeast Harbor Fleet
Description:
52 pages, including photographs, list of officers and race committee, class captains, Constitution, By-laws, Reports, Final Standings, List of Yachts, Members. Photography by A. E. Guionnaud and W. H. Ballard
1945 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1945
  • Copyright Undetermined
1945 Annual Report
Northeast Harbor Fleet
Description:
57 pages, including photographs, burgee, officers, race committee, class captains, Constitution, By-Laws, Reports, Final Standings, List of Yachts, Members. Photography by A. E. Guionnaud and W. H. Ballard
1950 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1950
  • Copyright Undetermined
1950 Annual Report
Northeast Harbor Fleet
Description:
92 pages, including photographs, burgee, officers and former officers, Race Committee, Class Captains, By-Laws, Reports, Final Standings, List of Yachts, and Members. Photography by Robert L. Scott and W. H. Ballard
1963 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1963
  • Copyright Undetermined
1963 Annual Report
Northeast Harbor Fleet
Description:
82 pages, including photographs, burgee, officers and former officers, Racing Schedule, Reports, Final Standings, List of Yachts, Members. Photography by Kathy Suminsby

Save these search results as a PDF file