1 - 25 of 242 results
You searched for: Date: 2010s
Refine Your Search
Refine Your Search
Subject
Type
Place
  • none
Date
Item Title Type Subject Creator Publisher Date
12739YES on 2: Farms, Wildlife, Health & Safety
  • Document, Advertising, Advertising Card, Political Card
  • 2014
Description:
Political card for 2014 election in support of referendum, paid for by Maine Economic Growth Coaliton. The question is "a timely investment in our natural resource based industries..."
4189World War II Remembered: A panel discussion, July 11, 2010
  • Publication, Literary, Reminiscence
  • Other, World War II
  • 2010
Description:
An audio recording of World War II Remembered: A Panel Discussion, July ll, 2010, Somesville Firehouse, Somesville, Maine Panel includes Frank Soares, Tommy Newman, and Warren Worcester. Narrator: Nat Fenton Audio file does not capture the full discussion. Abbreviated at end.
12222Wooden Sled
  • Object, Snow Coaster, Sled
  • 11/01/2012
Description:
Wooden sled.
14537Weld- Fred Savage Blueprints
  • Document, Projection, Architectural Drawing
  • 07/30/2010
Description:
This is one of six folders housed in drawer 9. It is labeled "Weld" and contains blueprints.
16702We Were An Island: The Maine Life of Art and Nan Kellam
  • Publication, Book
  • Other, Islands
  • Other, Placentia Island
  • Blanchard, Peter P. III
  • University Press of New England
  • 2010
Description:
The Kellams lived alone on Placentia Island from 1949-1987.
12734Vote NO on Ted Koffman
  • Document, Advertising, Advertising Card, Political Card
  • 2014
Description:
Political card against Ted Koffman for raising taxes; paid for by Maine Republican Party
17636Union Meeting House Society Records
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • 07/21/2010
Description:
This is a typical ledger, measuring 8 x 10 and 1/4 inches. It has a black cover with a faded red binding and matching red corners. The title of the ledger is written on a white label with red borders in cursive writing. It reads, "Union Meeting House Society Records". The first entry is the text of the application made to the state of Maine to become an incorporated parish and religious society under the provisions of chapter 16 of the Revised Statutes of Maine. There are the transcribed notes of the first meeting and the signers of the bylaws. The records appear to span 1914-1931. There are additional minutes of meetings and what appear records of contributions. [show more]
13302Two Sailboats, #1 and #4
  • Image, Photograph, Photographic Print
  • Ballard, W.H.
  • 09/30/2014
Description:
A black and white photograph of two boats, each with three people aboard, # 1 and# 4. Apppear to be in a race. Back of photo: Anchor Light Studio, W.H. Ballard, Southwest Harbor, Maine. 7.50 spotted
3982Tremont High School Certificate of Scholarship and Deportment for Nell B. Mayo
  • Document, Documentary Card, Report Card
  • 07/15/2010
Description:
This one page report card is dated Feb. 1, 1889. It's issued to Nellie Mayo from Tremont High School. This accession # and the next 1 in the series, that is #009.013.20, as well as, #s 009.013.17-.18 are folded individually in a stationary envelope with the name "Nell Higgins" written on it. May be archival box #31 (AB 5/2/11)
3981Tremont High School Certificate of Scholarship and Deportment for Nell B. Mayo
  • Document, Documentary Card, Report Card
  • 07/15/2010
Description:
This one page report card is dated March 21, 1890. It was issued to Nellie B. Mayo by Tremont High School. This accession # and the three preceding in the series, that is #s 009.013.17-.19 are folded individually in a stationary envelope with the name "Nell Higgins" written on it.
4542Tremont High School Certificate of Scholarship and Deportment for Nell B. Mayo
  • Document, Documentary Card, Report Card
  • 07/15/2010
Description:
This one page report card is dated March 23, 1888 and was issued to Nellie Mayo from Tremont High School.
14039Town of Mount Desert Zoning Map, 1957
  • Map
  • 07/31/2010
Description:
This is a flat map folded in half. The title of the map is "The Zoning Map of the Town of Mt. Desert, Hancock County Maine". The zoning districts were by Maurice H. Burr, Northeast Harbor, Maine. The full date is February 5, 1957. The map key denotes two districts: A and B. The map measures 12 and 1/2 by 20 inches.
18815Tom Watt
  • Image, Photograph
  • Unknown
  • 2010
Description:
Photograph of Tom Watt at MDI Historical Society adult vintage schoolhouse event c.2010. Woman in picture believed to be his wife.
8640Thunderhole - copy of a W.H. Ballard Print
  • Image, Photograph, Black-and-White Photograph
  • 08/03/2010
Description:
This black and white photograph is approximately 7 and 1/4 inches by 4 and 1/2 inches. It is mounted on gray cardboard-like paper. The label on the backside is "Mt. Desert Island". The gift inventory list indicates that this photograph is a copy of a Ballard print of Thunderhole on Acadia's Park Loop Road.
11441Thirlstane, Paine Cottage, Fred Savage Drawings
  • Document, Projection, Architectural Drawing
  • 07/30/2010
Description:
This is one of six folders in drawer 9. The folder is labeled "Thirlstane/Paine Cottage" and contains Fred Savage architectural drawings. Folder added January 2015 from the Northeast Harbor Library containing drawings marked "Alterations to Thirlstane" by Architect Cope & Stewardson, Phil. Pa. 1898 Built for Mrs. R.B. Scott, 1881-82. William Ralph Emerson, architect.
3117These Hundred Years
  • Publication, Literary, History
  • 02/09/2010
Description:
History of The Hancock Association of Congregational Churches and Ministers (1825-1925)
12735Theodore Koffman
  • Document, Advertising, Advertising Card, Political Card
  • 2014
Description:
Supporting Ted Koffman for his support of Maine's public schools.
13422The Waterfront of Otter Creek: A Community History
  • Publication, Book
  • Other, Acadia National Park
  • Other, Oral history
  • Other, Otter Creek
  • Deur, Douglas
  • Northeast Region Ethnography Program, NPS
  • 2012
Description:
History of the community of Otter Creek, Maine, and its historical connections with the waterfront in Acadia National Park. Early families settled there and earned a living fishing and lobstering. Book recounts changes to relationship between community and waterfront, especially following the Depression; Otter Creek was only town on Mount Desert Island to be fully encircled by new Acadia National Park, thus losing access to the waterfront.
14604The Tarn: Community Recollections and Reflections
  • Publication, Book
  • Fiske, Shirley J.
  • Northeast Region Ethnography Program
  • 2012
Description:
Interviews of 27 residents of the Bar Harbor and Otter Creek areas about the Tarn, now a small, shallow pond and emergent wetland; it was originally a meadow.
14589The Old Gods Come to Somesville, Maine
  • Document, Pamphlet
  • Field, Rachel
  • 2012
Description:
21-page monograph presented by the Mount Desert Island Historical Society. Story originally published from Rachel Field's collection Points East: Narratives of New England, 1933. Bruce Komusin of the Great Cranberry Island Historical Society brought the work to the attention of the Mount Desert Island Historical Society. Editor: Emily M. Beck
14590The Old Gods Come to Somesville, Maine
  • Document, Pamphlet
  • Field, Rachel
  • Mount Desert Island Historical Society
  • 2012
Description:
21-page monograph presented by the Mount Desert Island Historical Society. Story originally published from Rachel Field's collection Points East: Narratives of New England, 1933. Bruce Komusin of the Great Cranberry Island Historical Society brought the work to the attention of the Mount Desert Island Historical Society. Editor: Emily M. Beck
2509The Herricks of Mt. Desert
  • Document, Chart, Family Tree
  • Other, Genealogy
  • Fernald, Rev. O.H.
  • 03/16/2011
Description:
1 page photocopy of history of Herrick name and the Herricks of Mount Desert Island, apparently taken from "Old Hancock County Families" by William DcDuff Pierce.
17539The Fire of 1947: The Year Maine Burned
  • Document, Recording, Video Recording
  • Other, Fire of 1947
  • Northeast Historic Film
  • Northeast Historic Film
  • 2011
Description:
A film compilation about the fire of 1947 from the Collections of Northeast Historic Film. Included is: October Fury 1947, Maine's Forect Fire Disasters, A Look Back at the Infamous Fires 50 Years Later, a retrospective produced by the Maine Forest Service. There are other cuts and film included without attribution of sources. On DVD.
3515The Early Sketches of Fred L. Savage 2012
  • Document, List, Inventory
  • 11/8/2012
Description:
notes and list of all exhibit materials from the Society, Northeast Harbor Library and Great Harbor Museum for this exhibit in the summer of 2012
7381The Diston House on Manchester Point
  • Image, Photograph, Black-and-White Photograph
  • 08/03/2010
Description:
This 10 by 7 and 1/2 inch black and white photograph is mounted on frayed gray cardboard-like paper. This is a photo of the Diston House on Manchester Point, Northeast Harbor. The label on the backside indicates that Brown Mountain is in the background.