1 - 3 of 3 results
You searched for: Date: 1990sPlace: [blank]
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Item Title Date Type Subject Publisher Copies File ID Contents Box # File # Storage Container Section Size cm Notes Collection Map # Drawer # Raw # Page # Condition Key Phrase
8374Jesup Memorial Library - letter of acceptance to the National Register of Historic Places
  • 1991-04-01
  • Document, Correspondence, Letter
  • Organizations, Civic, Public Library
Description:
Letter certifying the Jesup Memorial Library's entry into the National Register of Historic Places in the State of Maine. Signed by State Historic Preservation Officer Earle G. Shettleworth.
3043Gulf of Maine Watershed (With major river basins)
  • 1991
  • Map
  • Places
  • Map drawn by Richard D. Kelly Jr, Maine State Planning Office
  • 1
  • 61x46
  • Slight water damage, in fair shape, small tear on the bottom, land area in water shed includes: Maine, Massachusetts, New Hampshire, New Brunswick, Nova Scotia, Quebec, Includes Gulf of Maine Facts
  • Jesup Map Archive
  • R
Description:
Map of Maine Watersheds, Original map 1991 poster 1992
3024Path Map of the eastern part of Mount Desert Island, Maine.
  • Printed in 1896 reprinted in 1996
  • Map
  • Compiled by Waldron Bates, Edward L. Rand and Herbert Jaques, 1896, reprinted in 1996
  • 1
  • 47x31
  • Great condition, printed on gloss heavy stock, Topographical map, No legend but there is an explanation of markings, Geo. H. Walker & Co. Boston. (Publishers), stain marks and creases from the original are visible, adapted from the map of Mount Desert Island from the U.S coast and geodetic survey June,1882
  • Jesup Map Archive
  • 2