Description: Legal Black Binder:Copy of the Earliest Records of the Island of Mount Desert and Vital records : An index to the Early Records of the Town of Mount Desert
Description: Legal Black Binder:Copies of Mount Desert Town Records 1821-1841 Intentions and Marriages,1847-52; Town Meeting Records 1847-50;Records of Intentions and Marriages 1853-89; Misc. Ref to Pretty Marsh roads and Taxes to 1860s.
Description: War Survey: includes number of wells, beds, linens, cooking utensils, vehicles, firearms available in the area of Southwest Harbor, Manset and Seawall by May Salsbury, Survey Chairman Seawall, Manset P.O., Maine
Description: 1 page report, from the Coast and Geodetic Survey. About tidal bench marks in Southwest Harbor. Research for an article by LaRue Spiker. Previously accessioned as **2009, object Id 2001.2009
Description: As title indicates. Triangulation stations in Bass Harbor, Mount Desert and West Peak - pages numbers of these marked by LaRue Spiker. Preparation for an article. 23 pages. Previously accessioned as **2010, object Id 2001.2010
Description: Mount Desert Yacht Club Annual 1951-1952. white booklet with flag on the cover. includes photographs, members, treasurer’s report, standing
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 report prepared for the Mount Desert Island regional high school committee. Printed by the Bar Harbor Times. Folder 9 also contains numerous letters, memos and announcements about the decision process, 1948, for building a new island wide High School to replace regional schools.
Description: Report prepared by Bill Skocpol regarding activities of the MDI Odd Fellows lodge during the middle of the 20th century. Report based on the Constance J. Robbins papers which he acquired at an auction in 1999. Report includes graphs of membership levels, photocopies of photographs, and summary narrative.
Description: Small 196 page brown paper booklet published by the Grand Lodge of Odd Fellows of Maine recording the one-hundred fifth annual session held October 1948 in Lewiston, Maine. Content includes list of attending members, articles of membership, installation of officers, membership reports from accross the state, committee reports, etc. Watson C. Robbins, president.
Description: Revised statement of purpose, Mill Pond Dam conveyed to VIS from Virginia Somes Sanderson, plan to restore outlet dam and fishway at Somes Pond.
Description: 1861 Petition for Town Meeting, 1864 Selectmen's Report, 1877 payment to John W. Somes from Town of Mt. Desert, Payment to J.C. Hill (highway surveyor) from Town of Mt. Desert, Town charges for 1904. Includes references to "breaking snow," and payment in shillings per hour
Hancock County Technical Action Panel, Pollution Committee
Collection:
LaRue Spiker Collection
Date:
1/15/1969
Description: Copy of the Report of the Pollution Committee and related correspondence pertaining to industrial development in Trenton by TEPCO of atomic power plant and aluminum reduction facility. Part of LaRue Spiker Collection. Previously archived as object id 012.FIC.055.2