1 - 4 of 4 results
You searched for: Date: 1900sSubject: [blank]
Refine Your Search
Refine Your Search
Subject
Type
Place
  • none
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
2030Davis Lot Witch Hole Pond
  • 1904
  • Document, Archive, Folder
  • J.D.R. Jr. 01-92
  • Documents
  • Jr #1
  • 26
  • 529MSL
  • Manila Envelope
  • Louise Dana Davis, George B. Dorr, Frank L. Brewer, Daniel W. Brewer, "Pest House Lot"
  • JDR Jr.
3023Map of Mount Desert Maine
  • ©1986 and 1901
  • Map
  • Compiled by Waldron Bates, Edward L. Rand and Herbert Jaques, 1896, revised in 1901
  • 1
  • 67x81
  • Decent condition, has been taped, topographical map colored map, has a scale, single direction compass, slightly stained, nomenclature revised and corrected from map dated June 1893, William H. Munroe, Del., Geo. H. Walker & Co. Boston. (Publishers)
  • Jesup Map Archive
  • 2
3002Atlas Of Bar Harbor and Vicinity in the Town of Eden Hancock County Maine 1904 (1)
  • 1903
  • Map, Cartograph, Atlas
  • Summer Residents Association,Geo. H. Walker & Co., Lith, Boston. Mass
  • 2
  • 56.x43
  • Starts on Plate 3,index missing, pages removed(1,2,4), pages were cut and are loose in binding, tattered pages, slight staining,
  • Jesup Map Archive
  • 1
3003Atlas Of Bar Harbor and Vicinity in the Town of Eden Hancock County Maine 1904 (2)
  • 1903
  • Map, Cartograph, Atlas
  • Summer Residents Association,Geo. H. Walker & Co., Lith, Boston. Mass
  • 2
  • 56.x43
  • Starts with index, no pages missing, slight staining on plate 12, in overall good condition
  • Jesup Map Archive
  • 1