26 - 50 of 54 results
You searched for: Subject: is exactly 'Organizations, Civic, Public Library'Place: [blank]
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
3920Northeast Harbor Library Record Books
  • Document, Other Documents
  • Organizations, Civic, Public Library
1957-1972 Ruth Jordan's Library Records 1986 Ruth Jordan's Library Records 1987-1989 library general ledger
  • 3 ledger books
Description:
1957-1972 Ruth Jordan's Library Records 1986 Ruth Jordan's Library Records 1987-1989 library general ledger
3921Accessions Books
  • Document, Other Documents
  • Organizations, Civic, Public Library
1892-1907 1896-1906 1908-1931 1931-1953 1947-1959 1959-1967 1967-1973 1973-1982 1981-1986 1987-1990 1991-1994
  • 11 books
Description:
1892-1907 1896-1906 1908-1931 1931-1953 1947-1959 1959-1967 1967-1973 1973-1982 1981-1986 1987-1990 1991-1994
3922Northeast Harbor Library Scrapbook
  • Document, Other Documents
  • Organizations, Civic, Public Library
clippings, postcards
  • 1949-1960
  • Red textured scrapbook
Description:
clippings, postcards
3923A Book of Gifts
  • Document, Other Documents
  • Organizations, Civic, Public Library
Catalog of library gifts
  • Charles K. Savage
  • 1968
  • Antique pink textured book
Description:
Catalog of library gifts
3924Sketches and notes for Book of Gifts
  • Document, Other Documents
  • Organizations, Civic, Public Library
  • Charles K. Savage
  • 1968
3926Storytelling Event Committee Logs
  • Document, Other Documents
  • Organizations, Civic, Public Library
logs of events held at the library
  • 1996-2009
  • paper
Description:
logs of events held at the library
3927Trustees' Records
  • Document, Other Documents
  • Organizations, Civic, Public Library
Records and meeting notes of the Trustees of the library 1891-1911 1911-1946 1946-1951
  • 1891-1951
  • 3 volumes
  • ledger book
Description:
Records and meeting notes of the Trustees of the library 1891-1911 1911-1946 1946-1951
3928Disbursements
  • Document, Other Documents
  • Organizations, Civic, Public Library
1951-1954 1957-1963
  • 1951-1963
  • 2 volumes
  • ledger book
Description:
1951-1954 1957-1963
3929Leases
  • Document, Legal, Agreement, Contract, Lease
  • Organizations, Civic, Public Library
Leases signed between the library and Neighborhood House, Paraids in Bar Harbor, 2 for units at 4 Tracy Road, and for basement space in Vittoria McIlhenny's home in 2006 during the building of the new library.
  • 2006
  • paper
Description:
Leases signed between the library and Neighborhood House, Paraids in Bar Harbor, 2 for units at 4 Tracy Road, and for basement space in Vittoria McIlhenny's home in 2006 during the building of the new library.
4355Northeast Harbor Library Bookplate Design
  • Image, Photograph
  • Object, Sign
  • Organizations, Civic, Public Library
The drawing and cover letter are framed together. Miss Gilman attributes the drawing to Hopkinson Smith. The logo continues in use a century later.
  • Elizabeth Gilman
  • 1910
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.
7036Northeast Harbor Library Trustees Annual Meetings
  • Document, Other Documents
  • Organizations, Civic, Public Library
Library Trustees Annual Meetings: 1948-1950, 1968-1971, 1972-1978
  • paper
  • fair
Description:
Library Trustees Annual Meetings: 1948-1950, 1968-1971, 1972-1978
7037Northeast Harbor Library Trustees & Committees
  • Document, Other Documents
  • Organizations, Civic, Public Library
Trustees and Committees, 1970-1979.
  • 1970's
  • paper
  • fair
Description:
Trustees and Committees, 1970-1979.
7038Northeast Harbor Library Miscellaneous Documents I
  • Document, Other Documents
  • Organizations, Civic, Public Library
- Resolutions, 1950's-1960's - Treasurer's Reports: 1950's-1960's - Librarian's Reports: 1951, 1952, 1958, 1959, 1981, 1983
  • paper
  • fair
Description:
- Resolutions, 1950's-1960's - Treasurer's Reports: 1950's-1960's - Librarian's Reports: 1951, 1952, 1958, 1959, 1981, 1983
7039Northeast Harbor Library Miscellaneous Documents II
  • Document, Other Documents
  • Organizations, Civic, Public Library
Miscellaneous documents, 1946-1970's (correspondence, memos, notes, reports).
  • paper
  • fair
Description:
Miscellaneous documents, 1946-1970's (correspondence, memos, notes, reports).
7040Northeast Harbor Library Financial Statements
  • Document, Other Documents
  • Organizations, Civic, Public Library
Financial Statements, 1950-1975.
  • paper
  • fair
Description:
Financial Statements, 1950-1975.
7041Northeast Harbor Library Treasurer's Notes
  • Document, Other Documents
  • Organizations, Civic, Public Library
Treasurer's Notes (Lucy Smith), 1988-1995.
  • paper
  • fair
Description:
Treasurer's Notes (Lucy Smith), 1988-1995.
7042Northeast Harbor Library Financial Records
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Organizations, Civic, Public Library
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.
  • 6 ledger books
  • good
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.
7055Maine Library Bulletin
  • Publication, Booklet
  • Organizations, Civic, Public Library
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
  • 1917-1931
  • 25 booklets
  • fair
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
7056Bulletin of the Maine Library Association
  • Publication, Booklet
  • Organizations, Civic, Public Library
Conference Reports - Vol. 31, number 3, August 1970. Taking the Library to the people - Vol. 31, number 4, November 1970
  • 1970
  • 2 booklets
  • good
Description:
Conference Reports - Vol. 31, number 3, August 1970. Taking the Library to the people - Vol. 31, number 4, November 1970
3060Report of Northeast Harbor Library, Winter 1923-24
  • Document, Legal, Legal Documents
  • Organizations, Civic, Public Library
  • People
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
  • Julia T. Gilpatrick
  • 1924
  • 1
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
2089Remarks on Retirement
  • Document, Other Documents
  • Events
  • Organizations, Civic, Public Library
Bob Pyle's remarks to the Mount Desert residents, trustees, staff and family at the Library's "Open House" in Oct. 2011 honoring his 40+ years of service to the library.
  • Memorial Service for Robert R. Pyle
  • 10/26/2011
  • 2
Description:
Bob Pyle's remarks to the Mount Desert residents, trustees, staff and family at the Library's "Open House" in Oct. 2011 honoring his 40+ years of service to the library.
2136Authors in Maine Author Collection at the Maine State Library
  • Document, Other Documents
  • Organizations, Civic, Public Library
  • People
List of Maine authors in the Maine author collection at the Maine State Library 1978.
  • 1978
  • 46
  • photocopy
Description:
List of Maine authors in the Maine author collection at the Maine State Library 1978.
2153MDES Student Thank-you notes
  • Document, Correspondence, Letter
  • Organizations, Civic, Public Library
  • Organizations, School Institution
Cover letter from Scott McFarland, Mt. Desert Elem. School Principal, and hand drawn/written note cards thanking Library Director, Robert Pyle, and the staff for use of the Mellon Room as class space during school renovations.
  • 2003
Description:
Cover letter from Scott McFarland, Mt. Desert Elem. School Principal, and hand drawn/written note cards thanking Library Director, Robert Pyle, and the staff for use of the Mellon Room as class space during school renovations.
2270Important Dates in Maine History
  • Document, Advertising, Brochure
  • Organizations, Civic, Public Library
  • Other, History
  • Other, Military, World War I
  • Places
Listing of important dates in Maine and World War history, as well as Maine State Library info.
  • 1
Description:
Listing of important dates in Maine and World War history, as well as Maine State Library info.
1477Painted Sign
  • Object, Sign
  • Organizations, Civic, Public Library
  • People
Books purchased from fund in memory of Frank Newlin
  • Charles K. Savage
  • paint on board
Description:
Books purchased from fund in memory of Frank Newlin