1 - 7 of 7 results
You searched for: Contributor: Mount Desert Island Historical Society✖Date: 1940s✖Place: [blank]✖Type: Document✖Type: Report✖
Refine Your Search
Subject
- Events (1)
- Object (1)
- Organizations (1)
- none (3)
Type
- Document✖
- Report✖
- Administrative Report (1)
- Proceedings (1)
- Technical Report (1)
Place
- none✖
Date
- 1940s✖
Contributor
- Mount Desert Island Historical Society✖
Title | Type | Subject | Creator | Date | Place | Rights | |
---|---|---|---|---|---|---|---|
Survey of Southwest Harbor, Manset, Sea Wall Mount Desert Island Historical Society |
|
| Survey of Southwest Harbor, Manset, Sea Wall Mount Desert Island Historical Society Description: A survey of Manset, Southwest Harbor, Sea Wall, Maine done in January 1942. Unclear what the purpose of this report is, but it lists residents of all three towns and a list of critera on which data was collected on: Number of wells Number of cots and beds Available Blankets cotton and wool Bed Linnens available Large Cooking utensils available for Canteen Motor Trucks Pleasure Cars Firearms/ammunition on hand Horses/horse drawn vehicles [show more] | ||||
Peliminary Report on the Town Plan Bar Harbor, Maine Mount Desert Island Historical Society |
|
| Peliminary Report on the Town Plan Bar Harbor, Maine Mount Desert Island Historical Society Description: This is a report submitted by Harland Bartholomew and associates to the Town Planning Board of Bar Harbor to serve as a guide for the development of the community after the 1947 Fire. This is a copy of the report requested by Tim Garrity from the Rockefeller Archive Center. The documents also contain a letter from the Lead Archivist for the archives. The folder also contains a status report of the fire from the United States Department of the Interior Dated October 26, 1947. All of these documents are printed on recycled paper. [show more] | ||||
Survey of Southwest Harbor, Manset, Seawall January 1942 Mount Desert Island Historical Society |
|
|
| Survey of Southwest Harbor, Manset, Seawall January 1942 Mount Desert Island Historical Society 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 | |||
Mount Desert Island Educational Survey Mount Desert Island Historical Society |
|
|
| Mount Desert Island Educational Survey Mount Desert Island Historical Society 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. | |||
ANP account of weather conditions during Fire of 1947 Mount Desert Island Historical Society |
|
|
| ANP account of weather conditions during Fire of 1947 Mount Desert Island Historical Society Description: Account of conditions | |||
Mount Desert Island Educational Survey 1949 Mount Desert Island Historical Society |
|
| Mount Desert Island Educational Survey 1949 Mount Desert Island Historical Society Description: 76-page booklet: A Report Prepared for The Mount Desert Island Regional High School Committee by the Survey Staff, Mark R. Shibles, Director. The report recommended establishing "a single, six-year Regional Secondary School for the youth of the entire Island" (school consolidation). Also gave plans for use of existing school buildings affected by this new organization. Includes a center photographic spread of the existing buildings. | ||||
Journal of Proceedings of the Grand Lodge of the Independent Order of Odd Fellows of the State of Maine - Vol. XIX, Part 3 Mount Desert Island Historical Society |
|
|
| Journal of Proceedings of the Grand Lodge of the Independent Order of Odd Fellows of the State of Maine - Vol. XIX, Part 3 Mount Desert Island Historical Society 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. |