1 - 25 of 2106 results
You searched for: Date: 1940s
Title Type Subject Creator Date Place Rights
158th Company CCC
Mount Desert Island Historical Society
  • Image, Photograph
  • Merritt, Arlington, MA
  • 1940
158th Company CCC
Mount Desert Island Historical Society
Description:
Framed photograph of 158th Company Civilian Conservation Corps Southwest Harbor, Maine Feb. 1940 William G. Williams, Commander; Jesse T. Atwood, Superintendent; J.S.C. Peck, Jr., Subaltern; R.H. Long, Educational Adviser; Hyman Millstein, Physician
1940; 1941; 1942; 1943; 1944; 1945; 1946
Northeast Harbor Library
  • Document, Other Documents
  • Places
  • 1940-1946
Description:
DISTRIBUTION BOOK- Ledger book containing all town accounts 19.25 x 13 x 6 Post Bound ledger; grey/green cloth cover
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
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
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 Florida automobile registration
Tremont Historical Society
  • Document, Permission, License, Registration
  • Transportation, Automobile
  • 2/7/1941
1941 Florida automobile registration
Tremont Historical Society
Description:
1941 Florida automobile registration
1941 Freight Bill from Ralph Benson
Tremont Historical Society
  • Document, Financial, Sales Record, Invoice
  • 4/25/1941
1941 Freight Bill from Ralph Benson
Tremont Historical Society
1941 Path and Road Map of the Eastern Part of Mount Desert Island, Maine
Southwest Harbor Public Library
  • Map
  • Places
  • Bates - Waldron Bates (1856-1909)
  • Jaques - Herbert Jaques (1857-1916)
  • Rand - Edward Lothrop Rand (1859-1924)
  • 1941
  • Acadia National Park
  • No Known Copyright
1941 Path and Road Map of the Western Part of Mount Desert Island, Maine
Southwest Harbor Public Library
  • Map
  • Places
  • Bates - Waldron Bates (1856-1909)
  • Jaques - Herbert Jaques (1857-1916)
  • Rand - Edward Lothrop Rand (1859-1924)
  • 1941
  • Acadia National Park
  • No Known Copyright
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
1942 - Army Boat - MT-467 - Design 207-A Built by Henry R. Hinckley Company
Southwest Harbor Public Library
  • Image, Photograph
  • Vessels, Boat
  • 1942 c.
  • Southwest Harbor
  • Copyright Not Evaluated
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
1942 Map of a portion of Mount Desert Island
Mount Desert Island Historical Society
  • Map
  • Other, Topographic maps
  • U. S. Geological Survery, Department of the Interior
  • 1942
1942 Map of a portion of Mount Desert Island
Mount Desert Island Historical Society
Description:
Reprint of 1942 U. S. Geological Survey topographical map of "Mount Desert Quardrangle, Hancock County." Includes western and a portion of eastern Mount Desert Island, and also Lamoine, Trenton, Surry and Blue Hill. Reprint was made in 1947. Originally published in connection with the War Department (Ellsworth).
1942 Map of Mount Desert Quadrangle
Southwest Harbor Public Library
  • Map
  • Places
  • U.S. Geological Survey
  • 1942
  • Acadia National Park
  • No Known Copyright
1942 Map of Mount Desert Quadrangle
Southwest Harbor Public Library
Description:
Topography by A.J. Ogle, Frank Larner, B.P. Taylor, J.L. Watkins, F.E. Doane, H.D. Cummings, J.H. Lycett, B.J. Keating, R.S. Pearse, R.V. Ford and Steven T. Mank, surveyed in 1934-35 and 1939-40.
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
1945 Map of Gott Islands, Hancock County, Maine
Southwest Harbor Public Library
  • Map
  • Places
  • Fleisher
  • 1945
  • Tremont, Great Gott Island
  • No Known Copyright
Description:
From “Gotts Island Maine, Its People 1880-1992” by Rita Johnson Kenway, Penobscot Press, Bass Harbor, Me., 1993.
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 Map of Areas Burned by Bar Harbor Fire
Southwest Harbor Public Library
  • Map
  • Places
  • The National Survey, Chester VT
  • 1947
  • Bar Harbor
  • No Known Copyright
1947 Map of Areas Burned by Bar Harbor Fire
Southwest Harbor Public Library
Description:
Map Shows Burned Area of Village and Vicinity
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 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.
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.
2 A Class Boats
Mount Desert Island Historical Society
  • Image, Photograph, Photographic Print
  • Ballard, W.H.
  • 1941
2 A Class Boats
Mount Desert Island Historical Society
Description:
photograph 2 A Class boats followed by committee boat Y-104B
20th New England Regional Girl Scout Meeting
Southwest Harbor Public Library
  • Image, Photograph, Photographic Print
  • People
  • Akeroyd - Bangor Daily News
  • 1948-10-11
  • New England
  • Copyright Not Evaluated
20th New England Regional Girl Scout Meeting
Southwest Harbor Public Library
Description:
Eleanor Jarvis Newman is shown in the center and was a delegate to the New England Regional Girl Scout Meeting