1 - 25 of 441 results
You searched for: Collection: is exactly 'General Collection'Type: Document
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
1982Petition to set apart Cranberry Isles as separate town.
  • Document, Request, Petition
  • Places, Island
A petition from the inhabitants of Cranberry Isles requesting that the islands be set apart from the town of Mount Desert as a separate town. James Kelley, constable of Mount Desert
  • James Kelley
  • 1-1-1830
  • 1
  • 3 copies
Description:
A petition from the inhabitants of Cranberry Isles requesting that the islands be set apart from the town of Mount Desert as a separate town. James Kelley, constable of Mount Desert
2119Petition to Senate & House of Representatives of Maine
  • Document, Request, Petition
  • Places, Island
  • Transportation, Automobile
Petition of and others, for a regulation for the of Automobiles in the town of Mount Desert.
  • 1
  • typescript
Description:
Petition of and others, for a regulation for the of Automobiles in the town of Mount Desert.
1703Invitation to 25 Waybackers' Annual Ball New Year's Eve
  • Document, Request, Invitation
  • Events, Gala
Blue invitation of Mrs. Eugene Ashley to the Waybackers' Ball held at the Neighborhood House on New Year's Eve.
  • 1940's ?
  • 1
Description:
Blue invitation of Mrs. Eugene Ashley to the Waybackers' Ball held at the Neighborhood House on New Year's Eve.
1852Wedding Invitation Marion Fletcher to Loren Eugene Kimball Jr.
  • Document, Request, Invitation
  • Events, Personal Milestone
Invitation to Mr and Mrs Manson Manchester to the marriage of Marion Fletcher MacDonald to Loren Eugene Kimball on September 10, in or after 1916 in Bar Harbor Maine. (Manchester Collection)
  • 1916 or later
  • 1
Description:
Invitation to Mr and Mrs Manson Manchester to the marriage of Marion Fletcher MacDonald to Loren Eugene Kimball on September 10, in or after 1916 in Bar Harbor Maine. (Manchester Collection)
1854Wedding invitation Carrie E. Brown to George W. Greenwood
  • Document, Request, Invitation
  • Events, Personal Milestone
Invitation to the wedding of Carrie E. Brown to Mr. George W. Greenwood on January 30, 1895 at the Belmont Hotel, Bar Harbor. (Manchester Collection)
  • 1894
  • 1
Description:
Invitation to the wedding of Carrie E. Brown to Mr. George W. Greenwood on January 30, 1895 at the Belmont Hotel, Bar Harbor. (Manchester Collection)
1857Anniversary Invitation Rev and Mrs E A Cranston
  • Document, Request, Invitation
  • Events, Personal Milestone
Handwritten invitation to the tenth anniversary of Rev. & Mrs. E. A. Cranston, December 11, 1899 (Manchester Collection)
  • 1899
  • 1
Description:
Handwritten invitation to the tenth anniversary of Rev. & Mrs. E. A. Cranston, December 11, 1899 (Manchester Collection)
7209Open House of the Somesville Library
  • Document, Request, Invitation
  • Organizations, Civic, Public Library
Letter of invitation to the Open House of the Somesville Library (Mount Desert Library, 1904-1973) on Sunday, September 15, 1974. Typescript and manuscript of the librarian's talk at annual meeting, August 13, 1974 (Carolyn Grant).
  • Carolyn Grant
  • 1974
Description:
Letter of invitation to the Open House of the Somesville Library (Mount Desert Library, 1904-1973) on Sunday, September 15, 1974. Typescript and manuscript of the librarian's talk at annual meeting, August 13, 1974 (Carolyn Grant).
1914Somesville Historic District - Survey and Inventory
  • Document, Report
  • Other, History
  • Places, Town
  • Structures, Commercial, Commercial Structures
  • Structures, Dwellings
A survey and inventory of Somesville completed for the National Register of Historic Places; provided by the Maine Historic Preservation Committee and conducted by the U.S. Park Service.
  • mid 1980's
  • 11
  • photocopy
Description:
A survey and inventory of Somesville completed for the National Register of Historic Places; provided by the Maine Historic Preservation Committee and conducted by the U.S. Park Service.
1927Asticou Report on Fire Damage: Fire of 1947
  • Document, Report
  • Events, Fire
It contains description of damage to various areas so people visiting MDI will know what to expect.
  • 1947
  • 2
  • typescript
Description:
It contains description of damage to various areas so people visiting MDI will know what to expect.
1942Town Report of Town of Eden
  • Document, Report
  • Places, Town
Town Report (covers missing) of all the selectmen , Board of Health, Road Commissioner, Overseer of the Poor, Treasurer and Collector, Town Clerk, School Committee & Superintendent.
  • M. C. Morrison, Assessor of Eden
  • 12/31/1913
  • 157
  • 1 book
Description:
Town Report (covers missing) of all the selectmen , Board of Health, Road Commissioner, Overseer of the Poor, Treasurer and Collector, Town Clerk, School Committee & Superintendent.
1970Annual Report of the Neighborhood House and Athletic Association
  • Document, Report
  • Organizations, Civic
Lists of directors and committees, by-laws, budget and operating statement of the Neighborhood House in Northeast Harbor, ME. 2 reports: 1907-1908 and 1908-1909
  • 1907-1908
  • 14
  • 2 pamphlets
Description:
Lists of directors and committees, by-laws, budget and operating statement of the Neighborhood House in Northeast Harbor, ME. 2 reports: 1907-1908 and 1908-1909
1981Superintendent's Report, The Neighborhood House
  • Document, Report
  • Organizations, Civic
The original Superintendent report of the Neighborhood House for 1924-1925. Notes by Robert R. Pyle 6/1999.
  • Clifford M. Martin, Superintendent
  • 1924-1925
  • 3
  • typescript
Description:
The original Superintendent report of the Neighborhood House for 1924-1925. Notes by Robert R. Pyle 6/1999.
2070Eben Hamor's Record Book
  • Document, Report
  • Organizations
  • Places, Town
Copy of the organizations and proceedings of the Plantation of Mount Desert as recorded by Eben Hamor. Select copies of marriage/birth/death records from the "Old Mt. Desert Record Book". From original in Raymond Strout Collection. Scanned is also an excerpt of "The Oath of Allegiance" from 1789.
  • 1900
  • 217
  • photocopy
Description:
Copy of the organizations and proceedings of the Plantation of Mount Desert as recorded by Eben Hamor. Select copies of marriage/birth/death records from the "Old Mt. Desert Record Book". From original in Raymond Strout Collection. Scanned is also an excerpt of "The Oath of Allegiance" from 1789.
2108Annual Report of Mount Desert Island Hospital
  • Document, Report
  • Organizations, Civic
MDI Hospital, Bar Harbor, ME is accredited by the Joint Commission on Accreditation of Hospitals & Licensed Under Maine State Department of Health & Welfare.
  • Alan P. Russell, President of Board
  • 1973-1974
  • 32
  • 1 book
Description:
MDI Hospital, Bar Harbor, ME is accredited by the Joint Commission on Accreditation of Hospitals & Licensed Under Maine State Department of Health & Welfare.
2141Summary of Land Use Study Report Lower Hadlock, Ripple Pond, Little Round Pond
  • Document, Report
  • Places, Lake
Summary report of Campbell, Aldrich and Nulty, Architects of Land Use for Mt. Desert areas: Lower Hadlock Pond, Ripple Pond, and Little Round Pond
  • 1970
  • 21
  • photocopy
Description:
Summary report of Campbell, Aldrich and Nulty, Architects of Land Use for Mt. Desert areas: Lower Hadlock Pond, Ripple Pond, and Little Round Pond
2147Maine Sea Coast Missionary Society Annual Reports
  • Document, Report
  • Organizations, Civic
  • Vessels, Boat
1926 1941 1949 1954 1955 (50th anniversary) 1968 1971 Scans: Covers, first pages only.
  • 7 booklets
  • good
Description:
1926 1941 1949 1954 1955 (50th anniversary) 1968 1971 Scans: Covers, first pages only.
2250Woman's Literary Club Meeting Notes 1950's
  • Document, Report
  • Organizations, Civic, Club
Handwritten notes from club meetings during the 1950's.
  • 1950's
  • manuscript
Description:
Handwritten notes from club meetings during the 1950's.
2254Notes from the Azalea Garden
  • Document, Report
  • Places, Garden
June, 1986 September, 1986 April, 1987 October, 1987 April, 1988 November, 1988 December, 1989
  • 1980's
  • typescript, photocopies
Description:
June, 1986 September, 1986 April, 1987 October, 1987 April, 1988 November, 1988 December, 1989
2255Report to the Trustees of the Island Foundation
  • Document, Report
  • Organizations
  • Places, Garden
Annual meeting of the foundation's Garden Committee
  • 1989
  • 10 pages (2 copies)
  • typescript
Description:
Annual meeting of the foundation's Garden Committee
1575Economic Survey of Mt. Desert Island
  • Document, Report
  • Places, Island
This paper is to add to the summary report released by the Joint Island Industrial Development Committee released a year ago.
  • Stacy May
  • 1950
Description:
This paper is to add to the summary report released by the Joint Island Industrial Development Committee released a year ago.
186211-Sep-01
  • Document, Report
  • Events
A detailed account of the horror of September 11, 2001 as observed by Mrs. Dillon and her household on television. She lived at 960 Fifth Ave. in New York City. Robert Pyle's letter in response included.
  • Susan Sage Dillon
  • 9
  • typescript
Description:
A detailed account of the horror of September 11, 2001 as observed by Mrs. Dillon and her household on television. She lived at 960 Fifth Ave. in New York City. Robert Pyle's letter in response included.
7201Beatrix Farrand's plans for 2 gardens
  • Document, Projection, Plan
  • Other, Land
  • Places, Garden
1. Plans for "Garden treatment between Mr. Lamont's and Mr. Milliken's houses", 721-723 Park Avenue, New York 2. Paving plan No. 2 for the garden of Gerrish H. Milliken Esq., 723 Park Avenue, New York
  • Beatrix Farrand
  • 1929
  • 2
  • paper
  • fragile, damaged
Description:
1. Plans for "Garden treatment between Mr. Lamont's and Mr. Milliken's houses", 721-723 Park Avenue, New York 2. Paving plan No. 2 for the garden of Gerrish H. Milliken Esq., 723 Park Avenue, New York
6940Memorial Service for Robert R. Pyle
  • Document, Program
  • Events, Memorial Service
  • People
Program of the Memorial Service for Robert R. Pyle at the Neighborhood House, Northeast Harbor, January 5, 2019. Robert R. Pyle October 22nd 1945 - December 25th, 2018
  • 1-5-2019
  • 6
Description:
Program of the Memorial Service for Robert R. Pyle at the Neighborhood House, Northeast Harbor, January 5, 2019. Robert R. Pyle October 22nd 1945 - December 25th, 2018
7045Memorial Service for Mrs. John D. Rockefeller Jr.
  • Document, Program
  • Events, Memorial Service
  • People
Program of memorial service for Mrs. John D. Rockefeller Jr. conducted by Dr. Robert J. McCracken. Address by Dr. Harry Emerson Fosdick. Riverside Church, Sunday May 23, 1948.
  • 1948
  • 1 program
  • good
Description:
Program of memorial service for Mrs. John D. Rockefeller Jr. conducted by Dr. Robert J. McCracken. Address by Dr. Harry Emerson Fosdick. Riverside Church, Sunday May 23, 1948.
1946The Neighbor House Dramatic League Program
  • Document, Program
  • Events, Performance
  • Organizations, Civic
An evening of short plays directed by Parker Fennelly at the Neighborhood House.
  • June 26 and 27
  • 1
  • program
Description:
An evening of short plays directed by Parker Fennelly at the Neighborhood House.