1 - 14 of 14 results
You searched for: Collection: is exactly 'Special Collection Books'✖Place: [blank]✖Subject: Organizations✖
Refine Your Search
Item | Title | Type | Subject | Description | Creator | Date | Property Name | Street | Pages | Medium | Condition | |
---|---|---|---|---|---|---|---|---|---|---|---|---|
7056 | Bulletin of the Maine Library Association |
|
| Conference Reports - Vol. 31, number 3, August 1970. Taking the Library to the people - Vol. 31, number 4, November 1970 |
|
|
| Description: Conference Reports - Vol. 31, number 3, August 1970. Taking the Library to the people - Vol. 31, number 4, November 1970 | ||||
7092 | Committee of One Hundred on Public Safety |
|
| Report of the Chairman of the Committee, to the Executive Committee, from the beginning of its work. Appended is a summary of the work of the Naval Affairs Committee, of the County Committees, the Food Committee, and the Four Minute Men Department; also a financial statement to the end of the year, December 31, 1917. |
|
|
|
|
| Description: Report of the Chairman of the Committee, to the Executive Committee, from the beginning of its work. Appended is a summary of the work of the Naval Affairs Committee, of the County Committees, the Food Committee, and the Four Minute Men Department; also a financial statement to the end of the year, December 31, 1917. | ||
6091 | Congregational Sewing Circle Cook Book |
|
| Grey/blue covered cookbook compiled by the sewing circle women of the Bar Harbor Congregational Church. Included are a few recipe clippings published in the Boston Post under "Recipes of New England Housewives". |
|
|
|
|
| Description: Grey/blue covered cookbook compiled by the sewing circle women of the Bar Harbor Congregational Church. Included are a few recipe clippings published in the Boston Post under "Recipes of New England Housewives". | ||
6041 | Consecration of the Chapel of St. Mary by the Sea |
|
| Purple booklet of service for the blessing of the church chapel in memory of Mary Spring from her husband Edward Newton Perkins. |
|
|
|
| Description: Purple booklet of service for the blessing of the church chapel in memory of Mary Spring from her husband Edward Newton Perkins. | |||
6082 | Hancock County Trustees of Public Reservations |
|
| Dedication of the George Bucknam Dorr Memorial |
|
| Description: Dedication of the George Bucknam Dorr Memorial | |||||
7091 | JAX - The Jackson Laboratory |
|
| Vol. 19, No. 3, Winter 1971-1972. Issue dedicated to Dr. Clarence Cook Little, scientist, educator, founder and first director of The Jackson Laboratory (1929-1956), who died on December 22, 1971. |
|
|
|
| Description: Vol. 19, No. 3, Winter 1971-1972. Issue dedicated to Dr. Clarence Cook Little, scientist, educator, founder and first director of The Jackson Laboratory (1929-1956), who died on December 22, 1971. | |||
7047 | Maine: Her place in history |
|
| Address delivered at the Centennial Exhibition, Philadelphia, November 4, 1876 and in convention of the Legislature of Maine, February 6, 1877, by Joshua L. Chamberlain; with a communication from the governor and the Report of the Centennial Commission. Published by order of the Legislature of Maine of February 7, 1877. (Scanned copy in part from archive.org) |
|
|
|
| Description: Address delivered at the Centennial Exhibition, Philadelphia, November 4, 1876 and in convention of the Legislature of Maine, February 6, 1877, by Joshua L. Chamberlain; with a communication from the governor and the Report of the Centennial Commission. Published by order of the Legislature of Maine of February 7, 1877. (Scanned copy in part from archive.org) | |||
7055 | Maine Library Bulletin |
|
| 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 | ||||
7118 | Memories of St. Agnes School 1878 - 1891 |
|
| Memories of St. Agnes School, Elk Street, Albany, N. Y. 1878-1891 - By an Old Girl. Bound one-sided typescript. |
|
|
|
|
| Description: Memories of St. Agnes School, Elk Street, Albany, N. Y. 1878-1891 - By an Old Girl. Bound one-sided typescript. | ||
7093 | Opportunities on Maine Farms |
|
| With a personal message from Fred J. Nutter, Commissioner of Agriculture, State of Maine. Contains articles, photographs and detailed production maps for beef and sheep, dairy, poultry, gardens and fruit, food processing plants, apples and blueberries. |
|
|
|
|
| Description: With a personal message from Fred J. Nutter, Commissioner of Agriculture, State of Maine. Contains articles, photographs and detailed production maps for beef and sheep, dairy, poultry, gardens and fruit, food processing plants, apples and blueberries. | ||
7046 | Proceedings of the Maine Historical Society |
|
| Collection of 7 booklets of "Proceedings of the Maine Historical Society" for the following years: January 26, 1906 to November 22, 1906 February 27, 1907 to November 22, 1907 January 23, 1908 to December 10, 1908 January 13, 1909 to December 1, 1909 January 12, 1910 to December 14, 1910 January 12, 1911 to November 28, 1911 January 25, 1913 to June 26, 1914 |
|
|
| Description: Collection of 7 booklets of "Proceedings of the Maine Historical Society" for the following years: January 26, 1906 to November 22, 1906 February 27, 1907 to November 22, 1907 January 23, 1908 to December 10, 1908 January 13, 1909 to December 1, 1909 January 12, 1910 to December 14, 1910 January 12, 1911 to November 28, 1911 January 25, 1913 to June 26, 1914 | ||||
7097 | Richard Cary's Letter to the Society for propagating the Gospel |
|
| Red box containing a folded hard cover with a booklet inside. |
|
|
|
|
| Description: Red box containing a folded hard cover with a booklet inside. | ||
6157 | Sprague's journal of Maine history |
|
| Sprague’s Journal of Maine History. 1920 Vol. 7 No. 4 – William Gilley, an early settler of MDI by William O. Sawtelle (p.192-193) 1920 Vol. 8 No. 1 1922 Vol. 10 No. 4 – Father Pierre Biard, Superior of the Mount Desert Jesuit Mission of Saint Sauveur by William O. Sawtelle (p.179-191) 1923 Vol. 11 No. 1 – note on p.41 on Seth Llewellyn Milliken a Representative from Maine, 1857-58 US Congress 1923 Vol. 11 No. 3 1923 Vol. 11 No. 4 1924 Vol. 12 No. 1 1924 Vol. 12 No. 2 1924 Vol. 12 No. 3 1924 Vol. 12 No. 4 (2) – Sir Samuel Argall by William O. Sawtelle (p. 201-221) 1925 Vol. 13 No. 1 1925 Vol. 13 No. 2 1925 Vol. 13 No. 3 1925 Vol. 13 No. 4 1926 Vol. 14 No. 1 1926 Vol. 14 No. 3 1926 Vo. 14 No. 4 – Pioneers of Mount Desert by William O. Sawtelle (p.179-187) Compiled 11/14/2012 by H. Stevens – The Island of Mount Desert by William O. Sawtelle (p.127-144) – 2 copies – Antoinette de Pons by William O. Sawtelle (p.188-195) – The Gilley Family Part One by William O. Sawtelle (p.6-15) – The Gilley Family Part Two by William O. Sawtelle (p.77-84) – Talleyrand’s Oath of Allegiance by William O. Sawtelle (p.147-148) – Sir Samuel Argall by William O. Sawtelle (p.201-221) – The Islesford Historical Collection by Wilfred A. Hennessy – Mount Desert: Champlain to Bernard by William O. Sawtelle (p.131-186) – Historical Thanksgiving at Southwest Harbor (p.27) | Description: Sprague’s Journal of Maine History. 1920 Vol. 7 No. 4 – William Gilley, an early settler of MDI by William O. Sawtelle (p.192-193) 1920 Vol. 8 No. 1 1922 Vol. 10 No. 4 – Father Pierre Biard, Superior of the Mount Desert Jesuit Mission of Saint Sauveur by William O. Sawtelle (p.179-191) 1923 Vol. 11 No. 1 – note on p.41 on Seth Llewellyn Milliken a Representative from Maine, 1857-58 US Congress 1923 Vol. 11 No. 3 1923 Vol. 11 No. 4 1924 Vol. 12 No. 1 1924 Vol. 12 No. 2 1924 Vol. 12 No. 3 1924 Vol. 12 No. 4 (2) – Sir Samuel Argall by William O. Sawtelle (p. 201-221) 1925 Vol. 13 No. 1 1925 Vol. 13 No. 2 1925 Vol. 13 No. 3 1925 Vol. 13 No. 4 1926 Vol. 14 No. 1 1926 Vol. 14 No. 3 1926 Vo. 14 No. 4 – Pioneers of Mount Desert by William O. Sawtelle (p.179-187) Compiled 11/14/2012 by H. Stevens – The Island of Mount Desert by William O. Sawtelle (p.127-144) – 2 copies – Antoinette de Pons by William O. Sawtelle (p.188-195) – The Gilley Family Part One by William O. Sawtelle (p.6-15) – The Gilley Family Part Two by William O. Sawtelle (p.77-84) – Talleyrand’s Oath of Allegiance by William O. Sawtelle (p.147-148) – Sir Samuel Argall by William O. Sawtelle (p.201-221) – The Islesford Historical Collection by Wilfred A. Hennessy – Mount Desert: Champlain to Bernard by William O. Sawtelle (p.131-186) – Historical Thanksgiving at Southwest Harbor (p.27) [show more] | |||||||
7044 | The Hancock County Trustees of Public Reservations |
|
| An historical sketch and a record of the holdings of the trustees - Bar Harbor, Maine 1939. Includes a map. |
|
|
|
| Description: An historical sketch and a record of the holdings of the trustees - Bar Harbor, Maine 1939. Includes a map. |