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: Detailed response to the Maine Department of Ecomomic & Community Development objections to Bar Harbor’s Draft Comprehensive Plan, 1993. (exhibit D) pp. 1-34
Description: William Ober Family and Hannah P. Monroe Genealogy 115 page report. Prepared by Larry Wert .This researcher has a website with genealogy available:http://members.tripod.com/larry.wert
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
The People and Their Economu Penobscot Bay Mt. Desert Region
Date:
1962
Description: A series of large spiral bound reports on the Penobscot Bay, Mt Desert Region 14*10 The People and their Economy The Area Recreation Transportation and Public Facilities General Development Plan Prepared by Maine Department of Economic Development
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: 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.