51 - 75 of 847 results
You searched for: Collection: is exactly 'General Collection'
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
22181999...Looking Back
  • Publication, Clipping
  • Other, History
  • Places, Island
Looking back on past 100 years on Mount Desert Island
  • 12/30/1999
  • newspaper
Description:
Looking back on past 100 years on Mount Desert Island
2172The American Century
  • Publication, Newspaper
  • Other, History
  • Places
A history of the last 100 years from the pages of the "Ellsworth American", which is a weekly paper produced in Ellsworth, Maine.
  • 12/30/1999
  • newspaper
  • good
Description:
A history of the last 100 years from the pages of the "Ellsworth American", which is a weekly paper produced in Ellsworth, Maine.
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.
1788Dorothy Moore Graves
  • Document, Program
  • Events, Memorial Service
  • People
Program for the funeral requiem Eucharist service of "Dottie" Graves at the Church of Our Father in Hulls Cove on December 31, 2005. Dottie worked as director's assistant at the library for many years.
  • 12/31/2005
  • 1
  • program
Description:
Program for the funeral requiem Eucharist service of "Dottie" Graves at the Church of Our Father in Hulls Cove on December 31, 2005. Dottie worked as director's assistant at the library for many years.
1849Agnes Irwin
  • Document, Advertising, Brochure
  • People
A pamphlet containing reminiscences about Agnes Irwin, and a biography of Agnes & Sophy Irwin 1-9-1915 of Chestnut Hill, Philadelphia.
  • Eleanor Cuyler Patterson
  • 12/7/1914
  • 2
  • typescript
Description:
A pamphlet containing reminiscences about Agnes Irwin, and a biography of Agnes & Sophy Irwin 1-9-1915 of Chestnut Hill, Philadelphia.
1798Special 100th Birthday Salute to Eleanor Robson Belmont
  • Publication, Clipping, Magazine Clipping
  • People
Eleanor Robson Belmont (Mrs. August Belmont) is recognized on her 100th birthday with this testimonial issue as Founder and President Emeritus of the Metropolitan Opera Guild. Many Photographs in her acting roles. Published in "Opera News", December 9, 1978
  • Frank Merkling
  • 12/9/1978
  • pages 23-42
  • magazine
Description:
Eleanor Robson Belmont (Mrs. August Belmont) is recognized on her 100th birthday with this testimonial issue as Founder and President Emeritus of the Metropolitan Opera Guild. Many Photographs in her acting roles. Published in "Opera News", December 9, 1978
2097Letter from Department of the Interior Pension Office to Harrison G. Smith
  • Document, Correspondence, Letter
  • Organizations, Civic, Municipal
  • 1-30-1868
  • 2
  • manuscript
1648Acadia Telephone Talk with Charles Clapper
  • Document, Other Documents
  • Places, Park
Acadia National Park master plan Schedule and Procedures Master Plan Revisions of Maps Alternative 3 Revisions of Text Isle au Haut Schedule re Proposed Legislation
  • 1/4/1978
  • 2
  • manuscript
Description:
Acadia National Park master plan Schedule and Procedures Master Plan Revisions of Maps Alternative 3 Revisions of Text Isle au Haut Schedule re Proposed Legislation
1649Letter from Charles W. Eliot to Charles Clapper
  • Document, Correspondence, Letter
  • Places, Park
Acadia National Park master plan
  • 1/5/1978
  • 1
  • photocopy
Description:
Acadia National Park master plan
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
22631641 Manuscript
  • Document, Manuscript
  • Organizations
  • Other, History
  • People
Inscription: A gift from: Cicely Saunders St. Christopher's Hospice Sydenham, London, England July 1970 To: Evelyn R. ... & Robert who had World Health Fellowship to do study, work and research at the Hospice for the terminally ill cancer patient
  • 1641
  • 1 folded booklet, 1 transcript
  • fair/delicate
Description:
Inscription: A gift from: Cicely Saunders St. Christopher's Hospice Sydenham, London, England July 1970 To: Evelyn R. ... & Robert who had World Health Fellowship to do study, work and research at the Hospice for the terminally ill cancer patient
2087License to Operate Pool and Billiard Room & Bowling Alleys
  • Document, Permission, License
  • Organizations, Civic
Signed license from municipal officers to The Neighborhood House for operation of a billiard and pool room and bowling alley.
  • Town Officers of Mount Desert
  • 1/7/1919
  • 1
  • typescript
Description:
Signed license from municipal officers to The Neighborhood House for operation of a billiard and pool room and bowling alley.
1915A list of Settlers of part of MDI granted to John Bernard
  • Object, Writing, Notebook
  • Other, History
  • People
  • Places, Island
A soft covered red notebook containing a copy from Maine State Archives listing (A21IR20:4-8 Box44) settlers on the part of MDI granted to John Bernard. Comments & lists have been copied by R. Pyle
  • 1785
  • 3
  • photocopy
Description:
A soft covered red notebook containing a copy from Maine State Archives listing (A21IR20:4-8 Box44) settlers on the part of MDI granted to John Bernard. Comments & lists have been copied by R. Pyle
7123Ulster County Gazette
  • Publication, Newspaper
  • Events
  • Other, History
  • Other, Periodicals
Newspaper printed on January 4, 1800, containing, inter alia, articles about the President of the USA, General George Washington's funeral. Published at Kingston (Ulster County), New York. Vol. II, No. 88.
  • Samuel Freer and Son
  • 1800
  • 4
  • newspaper
  • fragile
Description:
Newspaper printed on January 4, 1800, containing, inter alia, articles about the President of the USA, General George Washington's funeral. Published at Kingston (Ulster County), New York. Vol. II, No. 88.
2160Columbian Centinel
  • Publication, Clipping
  • Other, Periodicals
Boston newspaper published March 3, 1802. No. 1 of Vol. XXXVII.
  • Benjamin Russell
  • 1802
  • 4
  • newspaper
  • very fragile
Description:
Boston newspaper published March 3, 1802. No. 1 of Vol. XXXVII.
1872Roll of Simeon Milliken's company of Militia
  • Document, List
  • Events
  • People
List of soldiers in Colonel John Black's regiment mustered in Ellsworth for the defense of Mount Desert 7 to 9 days in March and April 1813.
  • 1813
  • 3
  • photocopy
Description:
List of soldiers in Colonel John Black's regiment mustered in Ellsworth for the defense of Mount Desert 7 to 9 days in March and April 1813.
2166Old Bangor Newspapers
  • Publication, Clipping
  • Events
Several front pages from the Bangor Daily News, Bangor Register, the Bangor Daily Whig and Currier Bangor Daily News: June 18, 1889 March 21, 1902 May 1, 1911 April 17, 1912 April 7, 1917 November 12, 1918 August 27, 1920 May 23, 24 and June 11, 1927 Bangor Register April 17, 1823 Bangor Daily Whig and Courier July 2, 1834 April 11, 1865 April 17, 1865 October 1, 1869 July 4, 1876
  • 1823-1927
  • newspaper
Description:
Several front pages from the Bangor Daily News, Bangor Register, the Bangor Daily Whig and Currier Bangor Daily News: June 18, 1889 March 21, 1902 May 1, 1911 April 17, 1912 April 7, 1917 November 12, 1918 August 27, 1920 May 23, 24 and June 11, 1927 Bangor Register April 17, 1823 Bangor Daily Whig and Courier July 2, 1834 April 11, 1865 April 17, 1865 October 1, 1869 July 4, 1876
2179A Survey of Maine
  • Document, Other Documents
Special section reprinted in Ellsworth American in 1977 of chapter 12 of "Grants & Sales of Lands" with original land titles and detailed maps.
  • Moses Greenleaf
  • 1829
  • photocopy
Description:
Special section reprinted in Ellsworth American in 1977 of chapter 12 of "Grants & Sales of Lands" with original land titles and detailed maps.
1604Copy of correspondence: Ledge at Greening Island, 1830-39
  • Document, Correspondence
  • Places, Island
Copy made for S. E. Morison of petition requesting a ledge "Langley's" (Greening) Island, and of specs for a granite marker resulting. 1830-1839.
  • National Archives
  • 1830-1839
Description:
Copy made for S. E. Morison of petition requesting a ledge "Langley's" (Greening) Island, and of specs for a granite marker resulting. 1830-1839.
1926Letters Remaining at the Seal Cove Post Office
  • Document, Other Documents
  • Organizations, Civic, Municipal
Photocopy from Special Collections University of Maine of a grocery account book. Includes accounts to Town of Seaville
  • 1832
  • photocopy
Description:
Photocopy from Special Collections University of Maine of a grocery account book. Includes accounts to Town of Seaville
1505Penobscot Journal
  • Publication, Newspaper
  • Events
February 14, 1832
  • 1832
  • Vol. 1, No. 28
  • newspaper
  • very fragile
Description:
February 14, 1832
1507Bangor Courier
  • Publication, Newspaper
  • Events
October 15, 1833
  • 1833
  • Vol. 1, No. 16
  • newspaper
  • very fragile
Description:
October 15, 1833
2159Youth's Companion
  • Publication, Newspaper
  • Other, Periodicals
Two copies: No. 18, September 14, 1939, and No. 31, December 13, 1939, of the Youth's Companion. Vol. XIII. Published weekly at the Office of the Boston Recorder.
  • Nathaniel Willis
  • 1839
  • 4
  • newspaper
  • fair
Description:
Two copies: No. 18, September 14, 1939, and No. 31, December 13, 1939, of the Youth's Companion. Vol. XIII. Published weekly at the Office of the Boston Recorder.
1869Letter to Luther Phillips from Thankful Fairfield and Lydia Gilpatrick
  • Document, Correspondence, Letter
  • People
Letter to Luther Phillips of Orland, Maine from his mother (Thankful Fairfield) and sister (Lydia Phillips) shortly after the death of his 2nd son Andrew of yellow fever in March 1847. Given to Library by Connie Seavey.
  • 1847
  • 1
  • blueprint paper with pen and ink
Description:
Letter to Luther Phillips of Orland, Maine from his mother (Thankful Fairfield) and sister (Lydia Phillips) shortly after the death of his 2nd son Andrew of yellow fever in March 1847. Given to Library by Connie Seavey.
1515Town of Seaville, Hancock County
  • Document, Government
  • Places, Town
Partial town records of the former town of Seaville, Hancock County, Maine in which were Bartlett's and Hardwood Islands including Folly Island (purchased from Alfred H. Butler whose grandfather Jacob Butler was town clerk).
  • 1850
  • manuscript
Description:
Partial town records of the former town of Seaville, Hancock County, Maine in which were Bartlett's and Hardwood Islands including Folly Island (purchased from Alfred H. Butler whose grandfather Jacob Butler was town clerk).