1 - 25 of 959 results
You searched for: Date: 1960sPlace: [blank]Type: Document
Title Type Subject Creator Date Place Rights
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.
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
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
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
1964 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1964
  • Copyright Undetermined
1964 Annual Report
Northeast Harbor Fleet
Description:
83 pages, including photographs, burgee, officers and former officers, Racing Schedule, Reports, Final Standings, List of Yachts, Members. Photography by Kathy Suminsby
1965 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1965
  • Copyright Undetermined
1965 Annual Report
Northeast Harbor Fleet
Description:
93 pages, including photographs, burgee, officers and former officers, Racing Schedule, By-Laws, Reports, Final Standings, List of Yachts, Members. Photography by Kathy Suminsby
1966 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1966
  • Copyright Undetermined
1966 Annual Report
Northeast Harbor Fleet
Description:
84 pages, including photographs, burgee, officers and former officers, Race Schedule, Reports, Final Standings, List of Yachts, Members. Photography by Kathy Suminsby
1967 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1967
  • Copyright Undetermined
1967 Annual Report
Northeast Harbor Fleet
Description:
95 pages, including photographs, burgee, officers and former officers, Racing Schedule, By-Laws, Reports, Final Standings, List of Yachts, Members. Photography by Kathy Suminsby
1968 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1968
  • Copyright Undetermined
1968 Annual Report
Northeast Harbor Fleet
Description:
89 pages, including photographs, burgee, officers and former officers, Racing Schedule, Reports, Final Standings, List of Yachts, Members. Photography by Kathy Suminsby
1969 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1969
  • Copyright Undetermined
1969 Annual Report
Northeast Harbor Fleet
Description:
92 pages, including photographs, burgee, officers and former officers, Racing Schedule, Reports, Final Standings, List of Yachts, Members. Photography by Kathy Suminsby
Somesville Sewing Circle Minutes
Mount Desert Island Historical Society
  • Document, Minutes
  • 1964
Somesville Sewing Circle Minutes
Mount Desert Island Historical Society
Description:
March and April meeting notes in 1964 of the Somesville Sewing Circle.
Somesville Sewing Circle Annual Meeting
Mount Desert Island Historical Society
  • Document, Draft
  • October 8, 1965
Somesville Sewing Circle Annual Meeting
Mount Desert Island Historical Society
Description:
Draft of either a speech or an article written for the Somesville Sweing Circle annual meeting on October 8, 1965. Two hand written pages in blue ink.
Somesville Sewing Circle Minutes
Mount Desert Island Historical Society
  • Document, Minutes
  • Mar 17, 1966-Oct 20, 1966
Somesville Sewing Circle Minutes
Mount Desert Island Historical Society
Description:
Somesville Sewing Circle meeting minutes written on notebook paper in blue pen. 6 pages covering meetings held from Mar 17, 1966-October 20, 1966
Thuya Lodge on Asticou Hill: Asticou Terraces Catalogue of the Botanical Library
Northeast Harbor Library
  • Document, Memorabilia, Album, Scrapbook
  • Places, Garden
  • Structures, Civic, Library
  • Charles K. Savage
  • 1968
Description:
1 disc with digital images of pages in CD Box 1
Miscellaneous correspondence
Great Cranberry Island Historical Society
  • Document, Correspondence, Letter
  • People
  • Places
  • 1965
  • No Copyright - Non-Commercial Use Only
Miscellaneous correspondence
Great Cranberry Island Historical Society
Description:
Miscellaneous correspondence re: GCI genealogy (Rice, Spurling, Hamor, Hardy Harwood, Stanley, Wedge, Alley, and Bunker genealogy October 1965. A= Letter from Paul Pattew(sp?) June 26, 1961 to Doctor Macfarlan. B= List of questions for Ethel October 16, 1965, with her answers. C= letter from Ethel October 1965
Douglas Macfarlan Research and manuscript
Great Cranberry Island Historical Society
  • Document, Other Documents
  • People
  • Places
  • 1961
  • No Copyright - Non-Commercial Use Only
Douglas Macfarlan Research and manuscript
Great Cranberry Island Historical Society
Description:
Green notebook of Douglas Macfarlan (Michael J. "Mickey" Macfarlan's’ father) research labelled "William Bingham’s Maine Lands with biographical notes on Bingham, John Black, Col. Cobb, Baring Bros., Ashburton, Genl James Swagt [sp?]. Notebook also contains A= typewritten copy of Downeast Magazine 1966 Bingham Estate. B=Three seemingly unrelated newspaper clippings. C= An envelope with documents “The Engagement between the “Constitution” and the “Guerriere” Aug 19, 1812 (six pages) with transcription and a copy of "general orders (four pages) with note "turn this envelope up and over to get the ins. copy.” And D = A title page and lengthy manuscript: “Voyages of Discovery of the North Atlantic Coast by Douglas Macfarlan” with red Viking ship picture. [show more]
Letter from Horace Bunker to Frances [Spurling?]
Great Cranberry Island Historical Society
  • Document, Correspondence, Letter
  • People
  • 1960
  • No Copyright - Non-Commercial Use Only
Letter from Horace Bunker to Frances [Spurling?]
Great Cranberry Island Historical Society
Description:
Letter from Horace Edgar Bunker (age 94) to his cousin Frances (Spurling?) written in 1960, transcribed; their grandmother was Abigail Cobb Hadlock Preble. He relates Spurling/Bunker/Preble family genealogy
Seal Harbor Library Concert
Mount Desert Island Historical Society
  • Document, Program, Concert Program
  • August 12, 1968
Seal Harbor Library Concert
Mount Desert Island Historical Society
Description:
Collection consists of three boxes of archival files donated by the Seal Harbor Library pertaining to the history of Seal Harbor village and Acadia National Park. An itemized summary of each boxes' contents is enclosed in each box. Program from Thomas Brockman's performance August 12, 1968. Shows the musical pieces he will be preforming. There is also a sample of the announcment card and RSVP card. There is a a photocopy of a list of those who were patrons and patronesses of the concert. [show more]
Letter from Lydia B. Vandenbergh to Debbie
Mount Desert Island Historical Society
  • Document, Correspondence
  • 1961
Letter from Lydia B. Vandenbergh to Debbie
Mount Desert Island Historical Society
Description:
Collection consists of three boxes of archival files donated by the Seal Harbor Library pertaining to the history of Seal Harbor village and Acadia National Park. An itemized summary of each boxes' contents is enclosed in each box. The fax is discussing the reseach Lydia has been doing and on the Village Green and the Women's Literary Club picture. Talks about having the women identify themselves with married and maiden names. There is also a list of members. The fax paper is begining to grey and becoming hard to read. [show more]
Women's Literary Club
Mount Desert Island Historical Society
  • Document, Bylaws
  • 1961
Women's Literary Club
Mount Desert Island Historical Society
Description:
Collection consists of three boxes of archival files donated by the Seal Harbor Library pertaining to the history of Seal Harbor village and Acadia National Park. An itemized summary of each boxes' contents is enclosed in each box. Booklet on the bylaws of the Women's Literary Club in Seal Harbor, Maine, Revised 1961. Green cover
Annual Report
Mount Desert Island Historical Society
  • Document, Report, Annual Report
  • 8/11/1960
Annual Report
Mount Desert Island Historical Society
Description:
Collection consists of three boxes of archival files donated by the Seal Harbor Library pertaining to the history of Seal Harbor village and Acadia National Park. An itemized summary of each boxes' contents is enclosed in each box. Seal Harbor Village Improvement Society annual report listing the officers and directors, Financial Statement, President's Report, Comtributors- 1959, six typed quarter pages.
Letter from Fredrick C. Burrill to Dow Estates, Inc
Mount Desert Island Historical Society
  • Document, Correspondence
  • May 22, 1969
Letter from Fredrick C. Burrill to Dow Estates, Inc
Mount Desert Island Historical Society
Description:
Collection consists of three boxes of archival files donated by the Seal Harbor Library pertaining to the history of Seal Harbor village and Acadia National Park. An itemized summary of each boxes' contents is enclosed in each box. Letter from the lawyer Fredrick C. Burrill to Dow Estates, Inc discussing the stock share held relating to the Seal Harbor Neighborhood Hall Association. and Mr. Edward K. Dunham shares. The letter also addresses the possible selling of the land and building which the Association own the need to know how many shares of stock are still owned, what the value of the property is before they can determine how much money is owed to the heirs of the Dunham estate. This letter is three typed pages and is stamped copy in big red letters. [show more]
Seal Harbor Neighborhood Hall Association
Mount Desert Island Historical Society
  • Document, Correspondence
  • December 6, 1968
Seal Harbor Neighborhood Hall Association
Mount Desert Island Historical Society
Description:
Collection consists of three boxes of archival files donated by the Seal Harbor Library pertaining to the history of Seal Harbor village and Acadia National Park. An itemized summary of each boxes' contents is enclosed in each box. Letter from William Fenton to Edgar Walls discussing how to dispose of the land and the building owned by the Seal Harbor Neighborhood Association. The letter is two typed pages and appears to be a photocopy. [show more]
Seal Harbor Neighborhood Hall Association
Mount Desert Island Historical Society
  • Document, Legal, Affidavit
  • December 22, 1969
Seal Harbor Neighborhood Hall Association
Mount Desert Island Historical Society
Description:
Collection consists of three boxes of archival files donated by the Seal Harbor Library pertaining to the history of Seal Harbor village and Acadia National Park. An itemized summary of each boxes' contents is enclosed in each box. An affidavit filed with the State of Maine Hancock from Margurerite Bryant, clerk of the the Seal Harbor Neighborhood Hall Association, submitting the notice sent to all stock holders of the Association at their last known addresses. Two typed pages one marked in pen Exhibit A. [show more]