Description: Email from Lynne Birlem to Meredith Hutchins about letters written to Perry Smith at the church. Also information on various genealogies of; Leroy Gilbert Stoddard, Mark Reed, Florence Whelpley, Alsice Edna Rowe, Alice Orr, Hary Greenlaw,
Description: Favorite Recipes compiled by members of the Mount Desert Chapter, No. 20, O.E.S. Advertising support by John Carter’s Chickens, Highland Farms, Somes House, R.L. Hodgkins, Hamor and Stanley etc. printed by the American Print, Ellsworth According to Chebacco article, 2018, the booklet was printed in 1930. Helen Fernald, Lillian Somes, and Ada Leland collected the recipes
Description: leaflet from the Annual Meeting of the Garden Club of America July 11,12,13, 1934 Garden Club of Mt. Desert with description of the Eyrie Garden of Mrs. John D. Rockefeller, Jr. and illustration of the Garden.
Description: Yellow bound yearbook program with pencil reading Garden Club of Mt. Desert. Cover has black and white photograph of a sailboat in the Sound and reads: Annual Meeting of the Garden Club of America July 11,12,13, 1934 Garden Club of Mt. Desert Included several other items to follow Also 2 newspaper clippings that confirmed these items belonged to Mrs.Joseph W.Wilshire of Wilshire Farm of GreenwichCT
Description: A 1937 map signed by George B. Dorr titled U.S. Department of the Interior - National Park Service. R.D.P - Acadia Extension on the Western Half of the Island. Part of the Master Plan for Acadia National Park. Drawing number NP-ACA 1109-4. Shows Bartlett Island, Somes Pond, Oak Hill, Round Pound, Squid Cove, Rum Island, Hall Quarry, Indian Point, Goose Marsh Harbor, Pretty Marsh, Echo Lake, Seal Cove, West Tremont, Kelly Town, Bass Harbor, Southwest Harbor, and more. Cream paper with brown ink . This appears to be a contemporary ( 1937 ca.) sepia reproduction/ print. ( this note added in 2011 by Vasisko) [show more]
Description: Apparent text of speech given about history of Seal Harbor Summer Colony, formerly known as Seal Cove. Author's name is either Dana or Dane.
Description: Addresses changes in content of current English language and in attitude toward the language including its nature and history, elements, and underlying principles of current usage.
Description: Reprint of the first three volumes of six that were published by the Maine Historical Society between 1928 and 1975. Vol. II contains York County Court Records, Colony of Massachusetts Bay: County Court, Vol. I, 1653-1672 County Court, Vol. II, 1672-1679 Court of Associates, 1658-1679 with interruptions by Ferdinando Gorges, Esq. and by the Commissioners of Charles II.