26 - 50 of 113 results
You searched for: '1947' (all words)
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
5651Gilman High School Faculty
  • Image, Photograph
  • Organizations, School Institution
  • People
Standing (l-r): Carl Kelley, Roy Salisbury, ..., Sitting (l-r): Grace Herrick, Florence Greenleaf, ...
  • 1946-1947
  • 1 photograph
Description:
Standing (l-r): Carl Kelley, Roy Salisbury, ..., Sitting (l-r): Grace Herrick, Florence Greenleaf, ...
5638Gilman High School Group Portrait
  • Image, Photograph
  • Organizations, School Institution
  • People
Unidentified group of people dressed up and posing on a stage.
  • ca. 1947
  • 1 photograph
Description:
Unidentified group of people dressed up and posing on a stage.
5666Gilman High School National Honor Society
  • Image, Photograph
  • Organizations, School Institution
  • People
Group of students around a desk: L to R: Muriel Fernald, Anne Walls, James Grant, Marion McCrae, Dorothy Haynes.
  • 1947
  • 1 photograph
Description:
Group of students around a desk: L to R: Muriel Fernald, Anne Walls, James Grant, Marion McCrae, Dorothy Haynes.
5661Gilman High School Play Cast
  • Image, Photograph
  • Organizations, School Institution
  • People
Unidentified
  • Vantines', Boston, MA
  • 1947-1948
  • 1 photograph
Description:
Unidentified
5658Gilman High School Women's Basketball Team
  • Image, Photograph
  • Organizations, School Institution, Athletic Team
  • People
  • Recreation, Sports, Basketball
Unidentified students
  • 1947-1948
Description:
Unidentified students
2287Gilman High School Yearbooks
  • Document, Other Documents
  • Organizations, School Institution
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
  • 1914-1950
  • 1 box
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]
7013Gilman High School, Class Portrait's Photo Album 1947
  • Document, Memorabilia, Album, Photograph Album
  • Organizations, School Institution
  • People
  • 1947
  • 2 albums
5674Gilman High School, Class Portrait's Photo Albums
  • Document, Memorabilia, Album, Photograph Album
  • Organizations, School Institution
  • People
Photo 2061 a: 1932-33 (1 album) (item 7007) Photo 2061 b: 1934 (1 album) (item 7008) Photo 2061 c: 1938 (1 album) (item 7009) Photo 2061 d: 1939 (4 albums) (item 7010) Photo 2061 e: 1945 (2 albums) (item 7011) Photo 2061 f: 1946 (3 albums) (item 7012) Photo 2061 g: 1947 (2 albums) (item 7013) Albums and lose photographs. School portraits.
  • 14 albums, lose photographs
Description:
Photo 2061 a: 1932-33 (1 album) (item 7007) Photo 2061 b: 1934 (1 album) (item 7008) Photo 2061 c: 1938 (1 album) (item 7009) Photo 2061 d: 1939 (4 albums) (item 7010) Photo 2061 e: 1945 (2 albums) (item 7011) Photo 2061 f: 1946 (3 albums) (item 7012) Photo 2061 g: 1947 (2 albums) (item 7013) Albums and lose photographs. School portraits.
5632Gilman High School, Faculty
  • Image, Photograph
  • Organizations, School Institution
  • People
7 faculty members seated and standing around a table. Front Row: Pearl Kinney, Carl Kelley, Grace Herrick Back Row: Don Coates, Florence Greenleaf, Harland Carter, Roy Salisbury
  • 1946-1947
  • 1 photograph
Description:
7 faculty members seated and standing around a table. Front Row: Pearl Kinney, Carl Kelley, Grace Herrick Back Row: Don Coates, Florence Greenleaf, Harland Carter, Roy Salisbury
2104Gilmanac 1947 Yearbook
  • Publication, Yearbook
  • Organizations, School Institution
Incomplete proof-pages of the 1947 Gilman High School Yearbook. Photographs include one of front view of building with the town WW I & II Honor Roll. Also included is a b/w glossy photograph of the graduating class. For the complete Yearbook 1947, see Item 7204
  • 1947
  • photocopy
Description:
Incomplete proof-pages of the 1947 Gilman High School Yearbook. Photographs include one of front view of building with the town WW I & II Honor Roll. Also included is a b/w glossy photograph of the graduating class. For the complete Yearbook 1947, see Item 7204
7204Gilmanac, 1947
  • Publication, Yearbook
  • Organizations, School Institution
1947 Gilman High School yearbook
  • 1947
  • 1 book
  • good
Description:
1947 Gilman High School yearbook
2282Graduation Announcement and Guest Ticket
  • Document, Other Documents
  • Organizations, School Institution
  • Events, Personal Milestone
Commencement announcement and guest ticket to graduation celebration at Neighborhood Hall in Seal Harbor.
  • 6/12/1947
  • 1 card, 1 ticket
Description:
Commencement announcement and guest ticket to graduation celebration at Neighborhood Hall in Seal Harbor.
2674GXS Collection
  • Collection
  • Places, Island
  • Places, Park
  • Businesses, Lodging Business
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.
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.
6975GXS Collection - Acadia National Park
  • Document, Advertising, Advertisement
  • Places, Park
Folder 9 Bar Harbor and Acadia National Park Maine: A scenic wonderland of ocean, lakes and mountains, 1930?, 14, [1] pages: illustrations, maps. Folder 10 Sculpture Tour Schoodic International Sculpture Symposium, 2014, brochure and map showing 34 stone sculptures located around Maine. Folder 11 A Great Scenic Highway, the motor road to the summit of Cadillac Mountain, brochure, ca. 1932. Folder 46 Drawing by Charles S. Reinhart “On top of Newport Mountain*, Mount Desert” (1888), published on “Harpers Weekly” vol. XXXII, no. 1654 (*now Champlain Mountain). Folder 52 Brochure "Visit Bar Harbor - Acadia National Park", 1952. Folder 53 Brochure "Acadia National Park" by the United States Department of the Interior, National Park Service, 1947. Contains illustrations and a map of the island. 16 pages.
Description:
Folder 9 Bar Harbor and Acadia National Park Maine: A scenic wonderland of ocean, lakes and mountains, 1930?, 14, [1] pages: illustrations, maps. Folder 10 Sculpture Tour Schoodic International Sculpture Symposium, 2014, brochure and map showing 34 stone sculptures located around Maine. Folder 11 A Great Scenic Highway, the motor road to the summit of Cadillac Mountain, brochure, ca. 1932. Folder 46 Drawing by Charles S. Reinhart “On top of Newport Mountain*, Mount Desert” (1888), published on “Harpers Weekly” vol. XXXII, no. 1654 (*now Champlain Mountain). Folder 52 Brochure "Visit Bar Harbor - Acadia National Park", 1952. Folder 53 Brochure "Acadia National Park" by the United States Department of the Interior, National Park Service, 1947. Contains illustrations and a map of the island. 16 pages. [show more]
6982GXS Collection - Books and Souvenir Booklets
  • Collection
  • Places, Mountain
  • Structures, Dwellings
  • Places, Town
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)
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]
6082Hancock County Trustees of Public Reservations
  • Publication, Booklet
  • Organizations, Civic
  • Object, Site Marker, Monument
Dedication of the George Bucknam Dorr Memorial
  • 8/29/1947
  • 1 booklet
Description:
Dedication of the George Bucknam Dorr Memorial
2393Holdings of Latty Cove, Inc.
  • Document, Projection, Plan
  • Other, Land
Blueprint, 22x28 1/2", of Latty Cove Inc. property in Tremont. Shows property lines of Gott, Eye, Pomroy and Smith.
  • K. S Cleaves, P. D. Simpson
  • 1947
  • 2
  • MAP
Description:
Blueprint, 22x28 1/2", of Latty Cove Inc. property in Tremont. Shows property lines of Gott, Eye, Pomroy and Smith.
2479House for Mrs. Jerome Knowles
  • Document, Projection, Plan
  • Structures, Dwellings, House
Five blueprint of home for Mrs. Jerome Knowles showing exterior elevations and two level floor plan. See also Item 2596
  • George Savage
  • 1947
  • 5
  • ARCH
Description:
Five blueprint of home for Mrs. Jerome Knowles showing exterior elevations and two level floor plan. See also Item 2596
5621Icing, Upper and Lower Hadlock Ponds
  • Image, Photograph
  • Places, Lake
  • People
a: Icing, Lower Hadlock Pond, January 1947 b: Flick and Ed Wilcox, icing, Upper Hadlock Pond, 1948 c: Icing, January 1947 d: Gene Ashley at icehouse, 1948 e: Gene Ashley at icehouse, 1948 f: Icing, Upper Hadlock Pond g: Gene Ashley, icing, Upper Hadlock Pond, February 1949 h: Icing, Upper Hadlock Pond, February 1949 i: Icing, Upper Hadlock Pond, 1949
  • Ashley
  • Feb-49
  • 9 photographs
Description:
a: Icing, Lower Hadlock Pond, January 1947 b: Flick and Ed Wilcox, icing, Upper Hadlock Pond, 1948 c: Icing, January 1947 d: Gene Ashley at icehouse, 1948 e: Gene Ashley at icehouse, 1948 f: Icing, Upper Hadlock Pond g: Gene Ashley, icing, Upper Hadlock Pond, February 1949 h: Icing, Upper Hadlock Pond, February 1949 i: Icing, Upper Hadlock Pond, 1949
5643John Stillman "Little Reddy" Photograph Album
  • Document, Memorabilia, Album, Photograph Album
  • Structures, Dwellings, House, Farmhouse
  • Events, Construction
Box 1 1947 Little Reddy: 1 photo album -- stages of dismantling and rebuilding of a cape cod farmhouse from Oak Hill Road which was relocated to Route 3 near Little Harbor Brook. Ca. 120 BW photographs, several duplicates.
  • 1947
  • 1 album
Description:
Box 1 1947 Little Reddy: 1 photo album -- stages of dismantling and rebuilding of a cape cod farmhouse from Oak Hill Road which was relocated to Route 3 near Little Harbor Brook. Ca. 120 BW photographs, several duplicates.
2677Jordan Pond House Collection
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Restaurant Business
Box 1 Guest Registers, 1894-1900 Guest Registers, 1900-1903 Guest Registers, 1903-1907 Guest Registers, 1907-1910 Box 2 Guest Registers, 1911-1914 Guest Registers, 1915-1919 Guest Registers, 1919-1930 Box 3 Guest Registers, 1924-1927 Guest Registers, 1928-1933 Guest Registers, 1934-1946 Guest Registers, 1947-1956 Research done by Arnold Welles about the history of the Jordan Pond House (Tibbetts Farm), 1 folder --- 'Tea and Popovers Please' by Russell D. Butcher, article from Down East Magazine July 1970, 1 folder
  • 1891-1956
  • 11 books
  • ledger books
Description:
Box 1 Guest Registers, 1894-1900 Guest Registers, 1900-1903 Guest Registers, 1903-1907 Guest Registers, 1907-1910 Box 2 Guest Registers, 1911-1914 Guest Registers, 1915-1919 Guest Registers, 1919-1930 Box 3 Guest Registers, 1924-1927 Guest Registers, 1928-1933 Guest Registers, 1934-1946 Guest Registers, 1947-1956 Research done by Arnold Welles about the history of the Jordan Pond House (Tibbetts Farm), 1 folder --- 'Tea and Popovers Please' by Russell D. Butcher, article from Down East Magazine July 1970, 1 folder [show more]
2682Kimball House Record Books
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
Box 1 Account Book, 1908-1926 Guest Register, 1902-1911 Guest Register, 1911-1918 Mrs. Kimball's Book, 1921-1922 Guest Register, 1919-1923 Box 2 Guest Register 1924-1929 Guest Register 1929-1937 Guest Register 1938-1947 Guest Register 1948-1953 Box 3 Cash Book, 1922 Loren Kimball Personal, 1960 Loren Kimball Personal, 1932 Box 4 Guest Register, undated Box 5 Guest Register, 1960-1961 Guest Register, 1962-1964
  • 15 record books
Description:
Box 1 Account Book, 1908-1926 Guest Register, 1902-1911 Guest Register, 1911-1918 Mrs. Kimball's Book, 1921-1922 Guest Register, 1919-1923 Box 2 Guest Register 1924-1929 Guest Register 1929-1937 Guest Register 1938-1947 Guest Register 1948-1953 Box 3 Cash Book, 1922 Loren Kimball Personal, 1960 Loren Kimball Personal, 1932 Box 4 Guest Register, undated Box 5 Guest Register, 1960-1961 Guest Register, 1962-1964
2591MacKay Residence
  • Document, Projection, Plan
  • Structures, Dwellings, House
Nine blueprints (several duplicates) and three parchment tracings, 23x17", of multilevel floor plans of the MacKay house, "Tide Bell" at Hancock Point.
  • Ambrose S. Higgins
  • 1947
  • Tide Bell
  • 12
  • ARCH
  • good
Description:
Nine blueprints (several duplicates) and three parchment tracings, 23x17", of multilevel floor plans of the MacKay house, "Tide Bell" at Hancock Point.
2242Maine Fire Disaster
  • Publication, Newspaper
  • Events, Fire
Pictorial review of the 1947 fire.
  • Guy P. Gannett, Publisher
  • 1947
  • 16
  • newspaper
  • fragile
Description:
Pictorial review of the 1947 fire.
5391Map of Frenchman's Bay
  • Image, Photograph
  • Places
B/W, 9x7" postcard showing map of Frenchman's Bay by L. S. Phillips. Shows Bar Harbor, Lamoine, Hancock Pt., Sorrento, and Schoodic Peninsula.
  • Luther S. Phillips
  • 1947
Description:
B/W, 9x7" postcard showing map of Frenchman's Bay by L. S. Phillips. Shows Bar Harbor, Lamoine, Hancock Pt., Sorrento, and Schoodic Peninsula.