1 - 25 of 28 results
You searched for: Collection: is exactly 'Special Collection Books'Type: Document
Refine Your Search
Refine Your Search
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
6087Northeast Harbor Village Improvement Society Annual Report
  • Document, Report, Annual Report
  • Places, Town
Collection of pamphlets.
  • 1898, 1899, 1900, 1901, 1902, 1903, 1904, 1905, 1906, 1907, 1908, 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1925, 1926, 1928, 1929, 1930, 1931.
  • 32 pamphlets, 2 maps
Description:
Collection of pamphlets.
6052Kimball Store Business Ledger
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Businesses, Store Business
Handwritten ledger in buff suede (13" x 8.5" x 1.75") belonging to the Great Harbor Maritime Museum and given to the Northeast Harbor Library for safekeeping.
  • Daniel Kimball
  • 1830's
  • quarter-bound leather ledger
  • very fragile
Description:
Handwritten ledger in buff suede (13" x 8.5" x 1.75") belonging to the Great Harbor Maritime Museum and given to the Northeast Harbor Library for safekeeping.
7301Northeast Harbor Fleet Annual Reports 1932-2000
  • Document, Report, Annual Report
  • Places, Yacht Club
  • Vessels, Boat, Sailboat
Collection of Northeast Harbor Fleet Annual Reports (1932-2000) donated by David Crofoot. Missing years: 1973, 1980, 1986, 1988, 1990, 1992, 1993 (see item 6118), 1995, 1996 (see item 6117), 1997, 1998 Update Nov. 2022: Donated by Northeast Harbor Fleet: 1980, 1986, 1988, 1990, 1992, 1993, 1995, 1998
  • 1932-2000
  • booklet
  • good
Description:
Collection of Northeast Harbor Fleet Annual Reports (1932-2000) donated by David Crofoot. Missing years: 1973, 1980, 1986, 1988, 1990, 1992, 1993 (see item 6118), 1995, 1996 (see item 6117), 1997, 1998 Update Nov. 2022: Donated by Northeast Harbor Fleet: 1980, 1986, 1988, 1990, 1992, 1993, 1995, 1998
6061Reports Hancock County Trustees of Public Reservations
  • Document, Report, Annual Report
  • Places, Town
Reports of the Bleak House Committee and Treasurer's Reports, 1946-1947, 1947-1948, 1948-1949
  • 1946-1949
  • 3 volumes
Description:
Reports of the Bleak House Committee and Treasurer's Reports, 1946-1947, 1947-1948, 1948-1949
6062Report on the Safe Guiding of Public Welfare
  • Document, Report
  • Places, Town
Alfred Mullikin, C. E. An engineering report to the Building Ordinances Committee of the town of Mount Desert on the character and location of buildings
  • Alfred Mullikin
  • 1927
  • 7
  • good
Description:
Alfred Mullikin, C. E. An engineering report to the Building Ordinances Committee of the town of Mount Desert on the character and location of buildings
6063Annual Report on 1929 Work of Town Engineer to the Board of Selectmen
  • Document, Report, Annual Report
  • Places, Town
Town of Mount Desert Island, January 1930
  • 1930
  • 40
Description:
Town of Mount Desert Island, January 1930
6125Maine The Summer Playground of the Nation
  • Document, Advertising, Brochure
  • Places
Pamphlet of the Maine State Information Bureau of the geography, physical, social, and climatic characteristics of Maine with Mount Desert Island included. Many b/w photographs.
  • 1920's
  • 66
  • 1 brochure
  • good
Description:
Pamphlet of the Maine State Information Bureau of the geography, physical, social, and climatic characteristics of Maine with Mount Desert Island included. Many b/w photographs.
6091Congregational Sewing Circle Cook Book
  • Document, Instructional, Recipe, Cookbook
  • Organizations
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".
  • Congregational Sewing Circle
  • 1914
  • 133
  • 1 book
  • fragile
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".
6107Maine Legislative Acts
  • Document, Government, Regulation
  • Events
Bound volume of handwritten notes of Maine Legislative Acts and news clippings of government actions of the time.
  • 1870
  • ledger book
Description:
Bound volume of handwritten notes of Maine Legislative Acts and news clippings of government actions of the time.
6160Mount Desert Scrapbook
  • Document, Memorabilia, Album, Scrapbook
  • Places, Island
Articles about MDI pasted into scrapbook. "Mount Desert on the Coast of Maine" (by Clara Barnes Martin), "A Week on Mt. Desert" parts 1-4, poetry, "Mount Desert", "Mount Desert and its Scenery."
  • ca. 1867
  • Light brown notebook with articles pasted to pages
  • fair
Description:
Articles about MDI pasted into scrapbook. "Mount Desert on the Coast of Maine" (by Clara Barnes Martin), "A Week on Mt. Desert" parts 1-4, poetry, "Mount Desert", "Mount Desert and its Scenery."
7049Maine Centennial Official Program 1820-1920
  • Document, Program
  • Events, Civic
Official program of State celebration for the One Hundredth Anniversary of Maine's entrance into the Union. Portland, June 26-July 5, 1920. Including list to towns to hold local observances and all other information regarding the event. Price 25 cents.
  • Virginia Tanner
  • 1920
  • 48
  • 1 booklet
  • good
Description:
Official program of State celebration for the One Hundredth Anniversary of Maine's entrance into the Union. Portland, June 26-July 5, 1920. Including list to towns to hold local observances and all other information regarding the event. Price 25 cents.
6068Report of the Warrant Committee to the Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
Warrant Committee, Town of Mount Desert. February 11, 1948.
  • 1948
  • 15
  • Report
  • water damage
Description:
Warrant Committee, Town of Mount Desert. February 11, 1948.
6067Report of the Warrant Committee to the Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
Warrant Committee, Town of Mount Desert. February 11, 1947.
  • 1947
  • 13
  • Report
  • mold damage
Description:
Warrant Committee, Town of Mount Desert. February 11, 1947.
6066Report of the Warrant Committee of the Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
Warrant Committee, Town of Mount Desert. February 9, 1943.
  • 1943
  • 14
  • Report
Description:
Warrant Committee, Town of Mount Desert. February 9, 1943.
7310Report of the Warrant Committee to the Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
Report of the Warrant Committee to the Town of Mount Desert. March 5, 1973.
  • Warrant Committee, Town of Mount Desert
  • 1973
  • 23
  • Report
Description:
Report of the Warrant Committee to the Town of Mount Desert. March 5, 1973.
7311Report of the Warrant Committee to the Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
Report of the Warrant Committee to the Town of Mount Desert. March 3, 1975.
  • Warrant Committee, Town of Mount Desert
  • 1975
  • 24
  • Report
Description:
Report of the Warrant Committee to the Town of Mount Desert. March 3, 1975.
6064Report of the Town Planning Committee to the Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
Municipal Year ending January 1, 1930
  • 1/1/1930
  • 14
  • Report
Description:
Municipal Year ending January 1, 1930
6065Report of the Town Planning Committee of the Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
  • 3/4/1929
  • 11
6118Northeast Harbor Fleet Annual Report
  • Document, Report, Annual Report
  • Places, Yacht Club
  • Vessels, Boat, Sailboat
  • 1993
  • 79
  • booklet
  • excellent
6117Northeast Harbor Fleet Annual Report
  • Document, Report, Annual Report
  • Places, Yacht Club
  • Vessels, Boat, Sailboat
  • 1996
  • 52
  • booklet
  • excellent
7298Town of Mount Desert Annual Report 1974
  • Document, Report, Annual Report
  • Places, Town
  • 1974
  • 92
  • booklet
  • good
7043Annual Report of the Municipal Officers, Bar Harbor
  • Document, Report, Annual Report
  • Places, Town
Annual Report of the Municipal Officers of the Town of Bar Harbor, State of Maine for the year ending December 31, 1947.
  • 1947
  • 184
  • 1 book
  • good
Description:
Annual Report of the Municipal Officers of the Town of Bar Harbor, State of Maine for the year ending December 31, 1947.
6147Town of Cranberry Isles Annual Report
  • Document, Report, Annual Report
  • Places, Island
  • Places, Town
  • 1972
  • 40
  • pamphlet
6146Town of Cranberry Isles Annual Report
  • Document, Report, Annual Report
  • Places, Island
  • 1992
  • 27
  • pamphlet
6111Carroll S. Tyson, 1878-1956
  • Document, Advertising, Brochure
  • Events, Exhibit
  • People
A retrospective exhibition, October 15-November 9, 1974 held at the Hirschl and Adler Galleries, New York.
  • 1974
  • 24
  • 2 brochures
  • good
Description:
A retrospective exhibition, October 15-November 9, 1974 held at the Hirschl and Adler Galleries, New York.