1 - 25 of 827 results
You searched for: Date: 1950sType: Document
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Contributor
Title Type Subject Creator Date Place Rights
"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.
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 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.
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]
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
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
Receipt for Clothes, 1953
Mount Desert Island Historical Society
  • Document, Financial, Receipt
  • Casual Clothes
  • 1953
Receipt for Clothes, 1953
Mount Desert Island Historical Society
Description:
Receipt for clothing purchased by Mrs. Amory S. Carhart, 1 July 1953
Somesville Sewing Circle Minutes
Mount Desert Island Historical Society
  • Document, Minutes
  • 1958
Somesville Sewing Circle Minutes
Mount Desert Island Historical Society
Description:
Spiral bound notebook containing meeting notes in 1958.
Somesville Sewing Circle Minutes
Mount Desert Island Historical Society
  • Document, Minutes
  • 1957
Somesville Sewing Circle Minutes
Mount Desert Island Historical Society
Description:
Two sprial bound notebooks containing meeting notes in 1957. One appears to be a copy of the notes in the other notebook.
Somesville Sewing Circle Minutes
Mount Desert Island Historical Society
  • Document, Minutes
  • Jan 5, 1956
Somesville Sewing Circle Minutes
Mount Desert Island Historical Society
Description:
Somesville Sewing Circle meeting minutes written on 10.5x7.5 inch paper in pencil.
Somesville Sewing Circle Minutes
Mount Desert Island Historical Society
  • Document, Minutes
  • January 6, 1959
Somesville Sewing Circle Minutes
Mount Desert Island Historical Society
Description:
Hand written list of potential meeting dates for the years of 1994 & 1995. The back of the sheet has a list of names. Written in blue ink on 8.5x 5 inch sheet of paper.
Someville Sewing Circle Minutes
Mount Desert Island Historical Society
  • Document, Minutes
  • January 6, 1959
Someville Sewing Circle Minutes
Mount Desert Island Historical Society
Description:
One page hand wirtten minutes of the Somesville Sewing Circle meeting on January 6, 1959. Wirtten in blue pen on 8.5x11 inch unlined paper.
Seal Cove Garage Saab 93 Advertising, c. 1955
Seal Cove Auto Museum
  • Document, Advertising, Brochure
  • Transportation, Automobile
  • Saab Automobile
  • 1955 c.
  • Tremont, Seal Cove
  • Copyright Not Evaluated
Description:
Richard C. Paine Jr., the founder of the Seal Cove Auto Museum, sold cars through his Seal Cove Garage. Advertising for the Saab 93, for sale at the Seal Cove Garage.
Saab from Sweden - The Car for Maine Information Sheet, c. 1955
Seal Cove Auto Museum
  • Document, Advertising, Brochure
  • Transportation, Automobile
  • Seal Cove Garage
  • 1955 c.
  • Tremont, Seal Cove
  • Copyright Not Evaluated
Description:
Richard C. Paine Jr., the founder of the Seal Cove Auto Museum, sold cars through his Seal Cove Garage. Information sheet for the Saab 93 highlighting features of the car, including technical information.
Northeast Harbor Lodge No. 208 F. & A. M.
Northeast Harbor Library
  • Document, Memorabilia, Album, Photograph Album
  • Organizations
  • People
  • 1954
  • Mount Desert, Northeast Harbor
Description:
Cover: History of Northeast Harbor Lodge No. 208 F. & A. M. Northeast Harbor, Maine. From November 3, 1903 to December 31, 1954 Compiled and written by William S. Holmes, Post Master & Secretary 1. Short history of Northeast Harbor Lodge No. 208 (typescript) 2. Petition Form 3. Application for Degrees 4. Notices 5. Vouchers 6. Northeast Harbor Lodge No. 208 room 7. L-R: Ed Walsh and Dave Stanley, receiving the "Horace E. Bucklin" award 8. L-R: Ed Walsh and Dave Stanley 9. Dave Stanley, Secretary, Northeast Harbor Lodge No. 208 [show more]
Surry Playhouse
Mount Desert Island Historical Society
  • Document, Program, Theater Program
  • 1951
Surry Playhouse
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. Three programs from the Surry Playhouse from the summer 1951 season. Plays presented that year were: "Tobacco Road", "The Glass Menagerie", and "Summer and Smoke".
Edith Drury Scrapbook
Northeast Harbor Library
  • Document, Memorabilia, Album, Scrapbook
  • Organizations
  • Vessels, Boat
  • Edith Drury
  • 1953
Edith Drury Scrapbook
Northeast Harbor Library
Description:
Mrs. Edith Drury scrapbook containing articles written for the "Maine Coast Fisherman", 1953-1954, in her column "God's Tugboat". Blue cloth hard cover with gilded letters.
Sunday School "Roll of Honor"
Great Cranberry Island Historical Society
  • Document, Certificate
  • Organizations, Religious
  • 1956
  • No Copyright - Non-Commercial Use Only
Sunday School "Roll of Honor"
Great Cranberry Island Historical Society
Description:
Sunday School "Roll of Honor", printed in 1951, hand dated 1956, said by Lucille Sayre to be for GCI Church where her mother Alice White taught Sunday school, with full names of 13 children, and stars indicating (probably) their attendance during 15-week period (item rolled into cylinder shape)
Sunday School Attendance Record
Great Cranberry Island Historical Society
  • Document, Administrative Records
  • Organizations, Religious
  • 1951
  • No Copyright - Non-Commercial Use Only
Sunday School Attendance Record
Great Cranberry Island Historical Society
Description:
Sunday School Attendance Record, printed in 1951, said by Lucille Sayre to be for GCI Church where her mother Alice White taught Sunday school, with full names of 15 children, and stars indicating their attendance during 14-week period (item rolled into cylinder shape)
Calendar page 1957
Great Cranberry Island Historical Society
  • Document, Advertising, Advertisement
  • Object, Other Object
  • 1957
  • No Copyright - Non-Commercial Use Only
Calendar page 1957
Great Cranberry Island Historical Society
Description:
Calendar page, Jan and Feb 1957, Coca-Cola ad, woman with skis, "the pause that refreshes"
Calendar page 1957
Great Cranberry Island Historical Society
  • Document, Advertising, Advertisement
  • Object, Other Object
  • 1957
  • No Copyright - Non-Commercial Use Only
Calendar page 1957
Great Cranberry Island Historical Society
Description:
Calendar page, Mar and Apr 1957, Coca-Cola ad, woman with cat and ball of yarn, "just what I need"