NEHL 0020 a: Recently Established libraries, Pictures of Second Library (August 1950) NEHL 0020 b: Woman's Literary Club (March 1951) NEHL 0020 c: "Story Telling at the Northeast Harbor Public Library", by Lilis P. Joy (May 1953) NEHL 0020 d: MLA Meeting in Northeast Harbor (November 1960) Scan: cover, first pages only MLA Meeting in Northeast Harbor
Description: NEHL 0020 a: Recently Established libraries, Pictures of Second Library (August 1950) NEHL 0020 b: Woman's Literary Club (March 1951) NEHL 0020 c: "Story Telling at the Northeast Harbor Public Library", by Lilis P. Joy (May 1953) NEHL 0020 d: MLA Meeting in Northeast Harbor (November 1960) Scan: cover, first pages only MLA Meeting in Northeast Harbor
Address to Northeast Harbor Library corporation and board members at the dedication of the new building on Joy Road in August 1950. Mr. Pepper, one of the first trustees and was actively involved in fund raising activities.
Description: Address to Northeast Harbor Library corporation and board members at the dedication of the new building on Joy Road in August 1950. Mr. Pepper, one of the first trustees and was actively involved in fund raising activities.
Description: Address given by Mrs. Rodman Fay (Gertrude), Chairman of the Northeast Harbor Library at the dedication of the new building in August 1950.
Julia married George Manchester and was Northeast Harbor branch manager of the Bar Harbor Trust into the 1970's. Note library's Manchester collection of Photographs. R. R. Pyle 6/17/96
Description: Julia married George Manchester and was Northeast Harbor branch manager of the Bar Harbor Trust into the 1970's. Note library's Manchester collection of Photographs. R. R. Pyle 6/17/96
Published quarterly in the interests of the libraries of the State by the Maine Library Commission. Entered as 2nd class matter August 24, 1912, at the Post Office at Augusta, Maine. 25 volumes: April, October 1917 January, April, July 1918 April, July, October (2) 1919 January, April, July 1920 January 1921 January 1922 April, July 1926 April, July-October 1927 January, April, July, October 1928 January, July 1929 July 1931
Description: Published quarterly in the interests of the libraries of the State by the Maine Library Commission. Entered as 2nd class matter August 24, 1912, at the Post Office at Augusta, Maine. 25 volumes: April, October 1917 January, April, July 1918 April, July, October (2) 1919 January, April, July 1920 January 1921 January 1922 April, July 1926 April, July-October 1927 January, April, July, October 1928 January, July 1929 July 1931
6 red faux leather covered books containing financial records of the Northeast Harbor Library for the following years: 1952-1956, 1968, 1973-1976, 1979, 1981-1982.
Description: 6 red faux leather covered books containing financial records of the Northeast Harbor Library for the following years: 1952-1956, 1968, 1973-1976, 1979, 1981-1982.
Description: The drawing and cover letter are framed together. Miss Gilman attributes the drawing to Hopkinson Smith. The logo continues in use a century later.