1 - 25 of 637 results
You searched for: Place: [blank]Subject: PlacesType: Document
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Contributor
Title Type Subject Creator Date Place Rights
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.
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]
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]
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
Deed: W. W. Frazier to Abram Gilpatrick, 1905
Northeast Harbor Library
  • Document, Legal, Deed
  • People
  • Places
  • William W. Frazier
  • 1905
Description:
Letter, Knowles to Frazier 1905 Exceptions and resolutions in deed Copy of deed not included
Willie Granston Collection
Northeast Harbor Library
  • Document, Other Documents
  • Organizations, Civic
  • People
  • Places
Willie Granston Collection
Northeast Harbor Library
Description:
Item List: WGC 1. Incinerating Plant Bar Harbor Maine, Decarie Incinerator Corp, NYC (5 pages) – 2 sets Elevation, Plot Plan (Central Aye), Operating Floor Plan, Charging Floor Plan 5 pages each set 2 pages from Decarie (1929) about their recent work - Blueprints  Proposal and Spec Book from Decarie 1929  WGC 2. Refuse Incinerator, Bar Harbor, April 1957, Metcalf Eddy Engineers, Boston, (2 pages) 4 sets Plans and Elevations, Sections and details 2 pages each set, 4 sets - Blueprints  WGC 3. First Naval District US Navy Section Base – Soundings Plan Bar Harbor Maine 8/19/1942 Area off pier leased by US Navy - shows areas under construction 1 sheet - Blueprint WGC 4. Municipal Storm Sewer Plan Bar Harbor KS Cleaves CE. June 1947 Showing area from Kenarden Gate House, Athletic Field, Ash Street, Ledgelawn 3 sheets blueprint WGC 5. Plot of Portion of Eden Street Showing Road as Now Constructed and Proposed Changes of Location No date Shows electric poles houses, driveways, stables- names: Phillips, Pinchot Cottage, Burnouth, the Willows, Miss Baker, Service, Mrs. U. G. Crocker, A. J. Cassatt, H. L. Eno Stable Lot Very long linen roll 1 sheet Ink on Linen - tear toward end WGC 6. Proposed Extension Wayman Lane E. W. Hill, CE, Feb. 10, 1912 Names; Evelyn Walsh McLean, shows houses and driveways Long Linen roll - 1 sheet Ink on linen WGC 7. Bar Harbor Airport - General Plan and Profiles References 7 sheets, only shown, February 1941 Shows existing runways, buildings to be removed, new landing strip, etc. 1 sheet WGC 8. Proposed Bridle Path from Bowler Lot to Breakneck Bar Harbor 1920 E. W. Hill, CE Shows Lafayette National Park I sheet- ink on linen WGC 9. Proposed Road Improvement of section of Road leading from Salisbury Cove to Norway Drive 1925- E. W. Hill, CE Shows straightening out road, Shows driveway of R. H. Kittredge ink on linen 1 sheet WGC 10. Harbor Airport Property Plan, Trenton March 21, 1934, H. N. Skofield Names include: Charles Corson, Rodney Copp, Woodbury Leland, Heirs of Charles Copp, Arthur Stover, Daniel Healy, Marden Dunbar, Frank Dunbar, Jordan River 248 Acres 1 sheet – blueprint WGC 11. Ellsworth Bar Harbor Road - Buried Cable - 11/24/42 Corrected 1 sheet blueprint WGC 12. Plot Plan of DeGregoire Park - Filed May 14, 1925 - Plan Book 3, Page 91 Signed E. W. Hill CE Includes handwritten description of lot 2 sheets, 1 blueprint, 1 paper with pencil writing WGC 13. Bay View Drive - Salisbury Cove, Offered to Town as Public Way 1940 Names: A. Atwater Kent, Thirlstane Ranch, Mrs. Hamilton, State Highway 1 sheet - ink on linen WGC 14. Plot Showing Laying out of Proposed Public Way at Bar Harbor, 1920, E. W. Hill CE Names: Cassino (sic), Evelina Walsh, Seth Hopkins, High School, C. B. Pine, W. Hayward, Chas, Cousins, Elmer Dorr, Est. Chester Hodgkins WGC 15. Proposed Bridle Path from Break Neck Road to New Mill Meadow, Bar Harbor, Maine 1920, E. W. Hill, 1920 Written in Pencil: Discontinued, Names C. C. Morrison, Willard Cunningham, Brewer Realty Co., Rodick Realty Co., New Eagle Lake Road WGC 16. Proposed Bridle Path from New Mill Meadow to Corkscrew Hill, Bar Harbor, 1920, E. W. Hill, CE Names: New Eagle Lake Road, Rodick Realty, Duck Brook, Henderson, Ash, Joy, et al., Corkscrew Hill Road 2 sheets total - ink on linen WGC 17. Survey Made May 4, 1925 showing original lay out of Stanwood Place AD 1905, also plot of lots as surveyed AD 1910 and line of improvement of lots on south side of said Stanwood Place, E. W. Hill, CE Names include Main Street, Hayward, Bar Harbor Med. and Surgical Hospital 1 sheet, ink on linen WGC 18. Plot showing Resurvey of Kebo Street, Bar Harbor Maine Aug. 1907 - E. W. Hill CE On outside of role in pencil written filed Feb. 19, ‘08, Accepted Mar 3, ‘08. 1 sheet ink on linen WGC 19. Corner of intersection with Main St. and Cromwell Harbor Road 1 sheet pencil on paper WGC 20. Plan of land on Eden Street, Bar Harbor, Edgar I. Lord, CE. Surveyed 1908, Subdivision Made 1912 Laying out of Michigan Ave. - 21 lots Names Include Livingston et al., Morse, West, Hamor, Bowles, Cheny 1 sheet blueprint, 4 sheets attached ink on paper with writing WGC 21. Sketch Showing Location of Kennebec Place also proposed new roads for Entrance and exit to Engine House, Bar Harbor Maine 1912 E. W. Hill C.E. Names Include: R. H. Kittredge, Village Green, Rodick Realty Go, Stable, 0. Wescott, B. S. Higgins 1 sheet ink on linen WGC 22. Property Owned by Town of Bar Harbor, Traced by C.A.A. 2/4/41 Shows existing runways, runway under construction, Future runway, proposed runway, future marine railway, house, barn, 1 sheet copied on shiny paper WGC 23. Section of State Aid Highway No. 8 - Bar Harbor 1925 elevation and layout graph paper and ink 1 sheet WGC 24. Proposed Improvement of Brook - Eagle Lake Road and Forest Street, Bar Harbor. Cleaves & Hill, December 1948 Shows elevations, layout Mentions: Parsons Residence, Sprague Residence Second Sheet shows Cross Sections pencil on graph papers - 2 sheets WGC 25. Survey and Plat of road known as “Ocean Drive” Eastern Side- Town of Eden 1915- E. W. Hill GE. Shows layout, long/lat, splits road in two when it gets too long Mentions: Otter Creek Road, Mt. Desert Nurseries, Geo. B. Dorr, Mrs. John Markoe, N. S. Newbold, Public Reservation, J. C. Livingston, J. Pulitzer (Main Drive, Lodge Drive, Garage Drive), R. P. Bowler, L. N. Kettle, Bingham Est., R. E. Brunno, Anna E. Bliss, Derby Est., C. D. Homans Est., H. L. Satterlee 1 sheet ink on linen WGC 26. Proposed Spring Road Shows Park Road, Spring Road, Ash Street, Ledgelawn Ave., School Street, Cromwell Harbor Road No Date, no name 1 sheet, ink on linen WGC 27. Plat Showing Re-Survey of Road Leading from “Beaver Dam” to Ellsworth and Somesville Road, Eden Main, 1909, E. W. Hill GE. Mentions: Heath, Gilbert’s, Roads (2) to Town Hill, Shea Bros., Geo. E. Soper, Road to Salisbury Cove, Road to Ellsworth, Road to Somesville 1 Sheet ink on linen WGC 28. Proposed Change of Line of State Aid Road No. 7 at Bar Harbor, Survey 1919, E. W. Hill G.E. Mentions: A. M. McDonald, Watson 2 sheets - 1 ink on linen, 1 ink on paper, rolled together WGC 29. Layout of Strawberry Hill Road - Plotted Feb. 6, 1934 from notes and plan recorded Aug. 15, 1910 W. G. Hill, C. H. Richardson Development of Strawberry Hill, Shows Strawberry Hill Road connecting Cromwell Harbor with Pine Ave (which seems to connect near dump). Shows Ledgelawn Avenue Extension, New Road to Incinerator, School Street 1 sheet Ink on linen WGC 30. Plan of Eagle Lake showing Foliage Rights of the Bar Harbor Water Company, September 1899 Edgar I Lord Surveyor Shows section of dam with pump house Shows all of Eagle Lake and pump house/outlet location Says filed at Clerk’s Office, Eden Maine, September 26, 1899 at 4h20 pm. Attest W. H. Sherman, Town Clerk, Eden WGC 31. Ledgelawn Cemetery - Survey and Registration War Veterans Graves W. P. A. Project number 665-11-3-77 Shows survey of cemetery and marks locations of veterans of various wars 2 Sheets - blueprints WGC 32. Laying out of Waldron Road from Spring Street to Ledgelawn Traced from Map in Office of Mears and Rodick, Title Estate of Mary Shannon, Dated 1902 W. G. Hill Aug. 1927 1 sheet, pencil on trace paper WGC 33. Fire House - Rough Floor plans Hand drawn plans of firehouse Pencil on thick paper, 2 sheets WGC 34. Bar Harbor Municipal Garage, Ambrose Stevens Higgins, 3-2-47 Full set of drawings, 6 sheets, Maybe for estimating Blueprints 6 sheets WGC 35. Plan of Land on West Street, Bar Harbor, As laid out by Edgar I. Lord, September 1907 Development of Billings Ave into 12 lots 3 sheets - 2 blueprints (formerly one sheet, now torn into 2) 1 sheet pencil on paper description WGC 36. Hand drawn map showing land of Dolliver (35 acres) and Russell (14 acres) Clearly used as a dump/waste area, references cost per year, cost per car taken from owner’s property, costs of buying vs. renting land. “Take care of fire, truck + pump to hook,” Meadow, Cars burned here, Outside of roll says “Auto Dump” 1 sheet, pencil on paper WGC 37. Sketch showing exchange of land between Dorr (George) and Town 1931, near incinerator 1 sheet, ink and pencil on paper WGC 38. Bar Harbor Profile, 1931 Cummings Engs., Profile drawing dated 10-9-31 1 sheet - Really long - pencil on graph paper WGC 39. Unidentified Garage Building North elevation, West elevation, frame section Maybe Arthur McFarland? 1 sheet blueprint WGC 40. Municipal Storm Sewer Bar Harbor Cromwell Harbor Road - June 1949 K. S. Cleaves, CE. 1 sheet blueprint WGC 41. Section of State Aid Highway No. 7 East side, Bar Harbor 1922, some dated 1919 Split drawings, top half plan, bottom half profile Mentions: H. L. Satterlee, High Head, Homans, etc. Schooner Head Road 9 sheets, blueprint WGC 42. Proposed Town Pier, Working Plan 1 P.D.S. 9-18-40 Existing structures in broken lines 1 sheet blueprint, 2 copies WGC 43. Proposed Town Pier, Working Plan 2 P.D.S. 9-20.40 Construction details, and sections 1 sheet, blueprint, 2 copies WGC 44. Municipal Float, Town of Bar Harbor, Construction Details, 3-9-50, Ambrose S. Higgins 3 copies 1 sheet each WGC 45. Plan of Wharf Privilege for Frank Spratt, Bar Harbor, Edgar I Lord, Civil Engineer Shows Clark Coal Wharf, Pilings, Original Mean High Tide, Old Dump Wharf, Rodick Realty Co., Nickerson Sprall and Greeley, Laundry Outside dated 1914 Pencil on Paper - 1 sheet, 2 sheets type on paper notes about meeting, rolled inside WGC 46. Plan of A Part of West Street Water Front Showing Granted and Proposed Wharf Privileges, Bar Harbor, Edgar I Lord 1914 Shows many wharves/floating stages, corresponded by name and date of reference in record books 1 sheet, ink on linen WGC 47. Contour Plan -Park at Municipal Wharf - Kenneth S. Cleaves, 12-22-42 Shows park, buildings on shore, and drive ways 1 sheet, blueprint WGC 48. Reconstruction and Repair, Municipal Pier, Town of Bar Harbor Robert W. Patterson, April 12, 1951 1 sheet, blueprint WGC 49. Bar Harbor, Examination (soundings of harbor) Nov. 9, 1948 1 sheet, blueprint Description, Resurvey, Kebo Street 1 sheets, ink on paper, written description WGC 50. Written estimate for work to improve road leading southerly from Salisbury Cove Signed E. W. Hill 1 sheet WGC 51. Unknown property description 1 sheet WGC 52. Letter from Decarie Incinerator to Board of Selectmen, 1929 2 sheets, ink typed on paper WGC 53. Piece of paper referencing Warranty Deed in Bar Harbor, 1921 1 sheet, pencil on paper WGC 54. Letter to Seth Libby from J. B. Stuart, New England Telephone and Telegraph accompanying plan 1 sheet, ink on paper WGC 55. Aerial Photograph of Wingwood House, Bar Harbor 1 sheet, photo WGC 56. Concrete Bridge on Great Meadow Road, Edgar I. Lord, Civil Engineer No date 1 sheet, blueprint WGC 57. Proposed Regrading and Realignment of the Gorge Road & Underpass for the Park Motor Road Acadia National Park, Robert W. Patterson, 1940 1 sheet blueprint WGC 58. Eagle Pond Road Bridge, Welles Bosworth, Architect, 9/10/26 Section, elevation, half plan 1 sheet, blueprint WGC 59. Plan of Property of Maine Central Railroad Company at Bar Harbor, January 1915 1 sheet, blueprint WGC 60. Municipal Pier, Bar Harbor, 1941 Shows parking Plan Signed A. Lawford, 1941 1 sheet, tracing paper, very bad condition WGC 61. Northeast Harbor, Maine. Drawings of Northeast Harbor icons. 1 sheet (in 2 pieces), black ink on mylar WGC 62. Caricature of a basketball player, Chopper #40 Bowdoin, Carl 1960 1 sheet, pencil on paper WGC 63. South Shore Rd., Northeast Harbor. Lot map by C. P. Simpson C.E. 1914. 1 sheet, black ink on mylar. Shows the following lots: Church, Sarah K. Doane, Stephen Smallidge, Mary H. Lewis WGC 64. Harborside Rd, Northeast Harbor. Lot map by C.P. Simpson C.E, early 1900's. 1 sheet, black ink on mylar. Shows the following lots: O.M. Ober, Moore, Dr. Ober, Elliot, Frazier, Kimball, Ginn, Reed Location: Rolled and placed in large shallow box: 6, 8, 13, 14, 15, 16, 18, 19, 21, 22, 24, 26, 27, 28, 29, 30, 32, 33, 35, 36 37, 38, 41, 45, 46, 47, 57, 61, 62 Shelf 5E TOP Rolled: 5, 23, 25 Shelf 5F5: 3, 7, 49, 58 FF E-26 9, 12, 14, 39, 55, 56, 59 FF E-27: 2, 10, 31, 48 FF E-28: 1, 11, 42, 43, 44 FF E-29: 4, 20, 34, 40, 63, 64 Shelf 4B2: Box 1: 1, 12, 20, 45, 49, 50, 51, 52, 53, 54, 60 [show more]
GXS Collection
Northeast Harbor Library
  • Document, Other Documents
  • Businesses, Lodging Business
  • Places, Island
  • Places, Park
GXS Collection
Northeast Harbor Library
Description:
This collection is an assortment of ephemera relating to coastal Maine, Maine history, and inns, motels, hotels and homes on Mount Desert Island and in Hancock County. The collection is divided into 7 series: Books and Souvenir Booklets, Maps and Blueprints, Acadia National Park, Hotels/Inns/Schools/Homes/Buildings, Ephemera, Photos and Postcards.
GXS Collection - Maps and Blueprints
Northeast Harbor Library
  • Document, Projection, Architectural Drawing
  • Places, Island
  • Places, Town
  • Structures, Dwellings, House
GXS Collection - Maps and Blueprints
Northeast Harbor Library
Description:
Folder 6 A Map of Mount Desert Island, issued by the Mt. Desert Chamber of Commerce, 1938. Illustrations and descriptive text on verso. Folder 6a A Map of Mount Desert Island, issued by the Chamber of Commerce of Bar Harbor, Mount Desert and Southwest Harbor, 1950. Illustrations and descriptive text on verso. Folder 7 The Maine Art Museum Trail, map and brochure listing museums around Maine, 2015. Folder 8 Blueprint with first and second floor plans for George S. Talcott house at Seal Harbor, ME, Clayton B. Roath, undated. Folder 40 Map of Seal Harbor. Folder 45 (no image) Architectural Drawing: blueprints of “Cedar Cliff”, house of G. L. Stebbins, Seal Harbor, Maine (very fragile). [show more]
Cranberry Isles brochure ca. 1929-1942
Great Cranberry Island Historical Society
  • Document, Advertising, Brochure
  • Places
  • 1940
  • No Copyright - Non-Commercial Use Only
Cranberry Isles brochure ca. 1929-1942
Great Cranberry Island Historical Society
Description:
Cranberry Isles brochure ca. 1929-1942. It mentions the Hamor Tea House and the Teel House and insect pests (Hamor house out of existence 1942). Mosquitoe project was 1928. Bus service connected to train "Bar Harbor Express."
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
Papers and Receipts William P. Preble
Great Cranberry Island Historical Society
  • Document, Other Documents
  • People
  • Places
  • 1854
  • No Copyright - Non-Commercial Use Only
Papers and Receipts William P. Preble
Great Cranberry Island Historical Society
Description:
Miscellaneous documents and receipts. A= 1866 document Moses S. Bunker master of Schooner Sea Flower of Cranberry Isles protest of disaster. B=1854 Schooner Seaflower Bound for England. C=1854 Life insurance policy for William P. Preble from Connecticut Mutual Life Insurance. D, E, & F =1854 Life insurance policy for William P. Preble additional papers. G= 1872 appointment of William Prebble (sic) as Commissioner of Wrecks and Lost Goods. H=Miscellaneous tattered receipts. I=Preble appointed Commissioner of Wrecks and Lost Goods 1864. [show more]
Douglas Macfarlan Cranberry Isles Scrapbook
Great Cranberry Island Historical Society
  • Document, Memorabilia, Album, Scrapbook
  • People
  • Places
  • 1949
  • No Copyright - Non-Commercial Use Only
Douglas Macfarlan Cranberry Isles Scrapbook
Great Cranberry Island Historical Society
Description:
Brown notebook “Cranberry Isles Scrapbook” kept by Douglas Macfarlan 1949-1960s. A= Complete multi-page list of contents handwritten by Douglas Macfarlan (only page 1 scanned) includes histories, images, research correspondence, several letters of correspondence between Douglas Macfarlan and Mrs. Wade Marr from whom the Macfarlans bought the house in 1946; Maine maps, photos, abstracts from books; histories of Hadlocks, Fort Castine, St. Sauveur Mission and other local historical spots.etc. Also B, C, D, & I = small delightful pen and ink sketches probably by Douglas Macfarlan. E, F, G, H = Photographs of Baker Island lighthouse 1949. [show more]
Norwegian Navigation Chart 1807
Great Cranberry Island Historical Society
  • Document, Chart, Navigational Chart
  • Places
  • No Copyright - Non-Commercial Use Only
Norwegian Navigation Chart 1807
Great Cranberry Island Historical Society
Description:
Navigation Chart of Norway probably belonging to Sam Hadlock, Jr., with a faint, barely legible handwritten annotation in center. [Best guess at written note: "Fren Cape, Nsor 8am, point 21+ NorW, from Stan point, to Cape Jack(?) 21+, N(illegible symbols), Way-and give Sun, Point 1/2 mile -, From Cape Jack(?), to Cape George or, Cape Laieu(?) NW (and then some illegible letters)". A note attributed to "The Maine Islands in Story and Legend" by Dorothy Simpson says: "Capt. Samuel Hadlock in 1807, during Napoleonic wars, took load of fish to Spain, with good profit and returned with load of salt and lemons. He built a store on Little Cranberry. He built ships too, captained by his five sons. His third son was Samuel who lived on Great Cranberry....". Samuel Hadlock, Jr., built the 1826 house that became the Preble House. Samuel Hadlock, Jr.'s adventures were subject of Rachel Field's book, "God's Pocket" [show more]
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]
Nautical Chart of Ireland with annotations
Great Cranberry Island Historical Society
  • Document, Chart, Navigational Chart
  • People
  • Places
  • 1820
  • No Copyright - Non-Commercial Use Only
Nautical Chart of Ireland with annotations
Great Cranberry Island Historical Society
Description:
Nautical chart of Ireland, believed to be a chart Samuel Hadlock, Jr. used for his voyages to Europe while touring with Eskimos and sled dogs in 1820s. Chart appears to be a section of a larger chart. A note on reverse (probably by Douglas Macfarlan (donor's father)) states: "This old navigation map was found in a sea chest in the Preble House, Cranberry Isl. Maine in 1947." Samuel Hadlock built what became known as the Preble House for the woman he married while on his European tour. Zoom in to see various annotations on the chart. Many nun-buoys are marked in brownish/yellow, and there are several pencil annotations made along the coastline. This chart was scanned at Northeast Document Conservation Center (NEDCC) in 2016. A framed print of the full size NEDCC scan hangs in the Macfarlan/Preble house. And see God's Pocket: The Story of Captain Samuel Hadlock, Jr. of Cranberry Isles, Maine (Macmillan 1934, 1936, 1999) and "Hugh Dwelley's Beyond God's Pocket". [show more]
Stanley Cemetery conservation project research (2014)
Great Cranberry Island Historical Society
  • Document, Report
  • Places, Cemetery
  • 2014
  • No Copyright - Non-Commercial Use Only
Stanley Cemetery conservation project research (2014)
Great Cranberry Island Historical Society
Description:
Cemetery. Stanley Cemetery conservation project completed by GCIHS Stanley Cemetery committee October 2014. Began as a family burial ground in 1838 and continues to serve islanders today. Conservation and restoration work of the 101 headstones done by Fred Wieninger of Wieninger Monuments in Milbridge, Maine. Inscriptions, digital photographs, measurements, deeds, spreadsheets, costs, blog, and photos of work and sundry details of each of 101 known graves recorded by Anne Grulich and documented in full at gcihs.org “cemetery projects” and on the GCIHS server: \Archives\atgrulich\StanleyCemetery2013_2016. Documentation in files includes minutes, research, spreadsheet, photos, administrative documents, field notes and deeds for Stanley/Storey property. See various GCIHS Cranberry Chronicle newsletters for cemetery project progress, and an article about the cemetery in Memories of Maine, Downeast Maine Edition, Summer 2015 by Camille Smalley "Restoring the Past - The Stanley Cemetery on Great Cranberry Island." [show more]
Deed Rosebrook to Spurling
Great Cranberry Island Historical Society
  • Document, Legal, Deed
  • Places, Address
  • 1866
  • No Copyright - Non-Commercial Use Only
Deed Rosebrook to Spurling
Great Cranberry Island Historical Society
Description:
Deed, From Eben C. Rosebrook to Joseph S. Spurling, 16 Apr 1866: land
Lifesaving Service collection
Great Cranberry Island Historical Society
  • Document, Other Documents
  • Organizations, Civic
  • Places, Island
  • No Copyright - Non-Commercial Use Only
Lifesaving Service collection
Great Cranberry Island Historical Society
Description:
Collection of items from Alice White from 1955, included are postcards from Gott's Island from 1912 and several receipts. One book: Annual Report of the Operations of the United States Lifesaving Service for the Fiscal Year ending June 30, 1879. Book stamped with "Custom House Portland ME Sep. 27, 1880" and has inscription on the first page "Alice White 1955". Includes services rendered by various crews 1879.
Record of American and Foreign for shipping Lizzie Maud 1890
Great Cranberry Island Historical Society
  • Document, Certificate
  • Organizations, Civic
  • Places, Landscape
  • 1890
  • No Copyright - Non-Commercial Use Only
Record of American and Foreign for shipping Lizzie Maud 1890
Great Cranberry Island Historical Society
Description:
Record of American and Foreign Shipping (New York ) for Schooner Lizzie Maud #8446: A: pale blue envelope; B: Certificate to Master on Delivery of Ship's Register and Papers pertaining to Benjamin H. Spurling and the Lizzie Maude of Portland, ME, Consulate of the United States of America has delivered to him the Register and Papers for the schooner 24 July 1890; C: statement of fees paid $3.79.
Decorative China Plate
Bar Harbor Historical Society
  • Document, Memorabilia, Commemorative, Commemorative Plate
  • Places, Town
  • 1920 - 1940 c
  • Copyright Undetermined
Decorative China Plate
Bar Harbor Historical Society
Description:
China plate with green illustration of Bar Harbor from Malvern Hill.
Report on the Safe Guiding of Public Welfare
Northeast Harbor Library
  • Document, Report
  • Places, Town
  • Alfred Mullikin
  • 1927
Description:
Alfred Mullikin, C. E. An engineering report to the Building Ordinances Committee of the town of Mount Desert on the character and location of buildings
The Somes Family of Somes Cemetery, Bernard, Maine
Mount Desert Island Historical Society
  • Document, Government, Death Record, Burial Record
  • Other, Genealogy
  • Places, Cemetery
The Somes Family of Somes Cemetery, Bernard, Maine
Mount Desert Island Historical Society
Description:
Handwritten notes, 3 pp., transcribing inscriptions from stones in Somes Cemetery, Bernard, Maine.
People Buried in Lexington, Mass., including Somes
Mount Desert Island Historical Society
  • Document, Government, Death Record, Burial Record
  • Other, Death & burial
  • Places, Cemetery
  • Mrs. Lyman Somes
People Buried in Lexington, Mass., including Somes
Mount Desert Island Historical Society
Description:
Typewritten list of people buried in Lexington, Mass., apparently having a connection to Mount Desert Island.
Assorted Deeds
Mount Desert Island Historical Society
  • Document, Legal, Deed
  • Businesses, Real Estate Business
  • Other, Deed
  • Places, Cemetery
  • State of Illinois
Assorted Deeds
Mount Desert Island Historical Society
Description:
Six deeds associated with the family of LaRue Spiker: 1) Deed of a lot in Bushnell, Illinois, from William and Alta Hays to Walter Dodge; 2) Deed of a lot in Bushnell, Illinois, from Richmond Wheeler to J. Fred Spiker; 3) Deed of a cemetery lot in Bushnell, Illinois, to J. F. Spiker; 4) Deed of a lot in Bushnell, Illinois, from William Holchousen to Peter Hersey; 5) Deed of a lot in Bushnell, Illinois, from Walter Dodge to J.E. Spiker; 6) Deed of a lot in Bushnell, Illinois from several people to William Hays. Part of LaRue Spiker Collection Previously archived as object id 012.FIC.067.6 [show more]