1 - 25 of 187 results
You searched for: Tags: zoomable
Item Title Type Subject Creator Publisher Date Place Address Description
144311967 Bar Harbor Times Newspaper, Fire of 1947 Anniversary Supplement
  • Publication, Newspaper
  • Events, Fire
  • The Bar Harbor Times
  • 1967-10-19
  • Bar Harbor
A 12 page special supplement published on the 20th anniversary of the 1947 Bar Harbor Fire.
Description:
A 12 page special supplement published on the 20th anniversary of the 1947 Bar Harbor Fire.
144321889 Bar Harbor Record Newspaper from March 14
  • Publication, Newspaper
  • Other, General
  • 1889-03-14
  • Bar Harbor
14430The Soldier in Our Civil War
  • Publication, Literary, Article
  • People
Two illustrations in part of an article titled "The Soldier in Our Civil War". The illustrations depict: "Scene of the Fight Between Detachments of the Sixth Corps. General Wright, and Rode's and Gordon's Divisions of Ewell's Corps. at Fort Stevens, Washington, D.D. July 12th, 1864. From a Sketch by E. F. Mullen." "The Fifth Army Corps Awaiting the Order to Advance, After the Explosion of the Mine, Petersburg, July 30th, 1864."
Description:
Two illustrations in part of an article titled "The Soldier in Our Civil War". The illustrations depict: "Scene of the Fight Between Detachments of the Sixth Corps. General Wright, and Rode's and Gordon's Divisions of Ewell's Corps. at Fort Stevens, Washington, D.D. July 12th, 1864. From a Sketch by E. F. Mullen." "The Fifth Army Corps Awaiting the Order to Advance, After the Explosion of the Mine, Petersburg, July 30th, 1864." [show more]
26011899 Map of the Railroads of the State of Maine
  • Map, Base Map
  • Places
  • Allen - William A. Allen
  • 1899
  • Maine, State
Map of the Railroads of the State of Maine Accompanying the Report of the Railroad Commissioners. Prepared for the Board of Railroad Commissioners under the direction of William A. Allen, C.E., Revised by Fred W.S. Blanchard. Bath, Me, 1899
Description:
Map of the Railroads of the State of Maine Accompanying the Report of the Railroad Commissioners. Prepared for the Board of Railroad Commissioners under the direction of William A. Allen, C.E., Revised by Fred W.S. Blanchard. Bath, Me, 1899
26001916 Map of Sieur de Monts National Monument, Maine
  • Map, Base Map
  • Places
  • United States. General Land Office
  • 1916
  • Acadia National Park, Sieur de Monts National Monument
Sieur de Monts National Monument, Mount Desert Island, Maine, Embracing the island summit and about five thousand acres of adjacent lands with Monument Boundary. Department of the Interior, Franklin K. Lane, Secretary, General Land Office, Clay Tallman, Commissioner.
Description:
Sieur de Monts National Monument, Mount Desert Island, Maine, Embracing the island summit and about five thousand acres of adjacent lands with Monument Boundary. Department of the Interior, Franklin K. Lane, Secretary, General Land Office, Clay Tallman, Commissioner.
26031921 Path Map of the Eastern Part of Mount Desert Island, Maine
  • Map, Base Map
  • Places
  • Bates - Waldron Bates (1856-1909)
  • Jaques - Herbert Jaques (1857-1916)
  • Rand - Edward Lothrop Rand (1859-1924)
  • 1921
  • Acadia National Park, Lafayette National Park
26201971 Appalachian Mountain Club Map of Mount Desert Island, Acadia National Park, Maine
  • Map, Base Map
  • Places
  • Appalachian Mountain Club
  • 1971
  • Acadia National Park
26021886 Bird's Eye View of Bar Harbor, Maine
  • Map, Base Map
  • Places, Town
  • Poole - A. F. Poole
  • J.J. Stoner, Madison, Wis.
  • 1886
  • Bar Harbor
Insets at left and right show Hotel Des Iles, Bradley Block, Grand Central Hotel, Rodick House, Episcopal Church and West End Hotel. References at bottom add: Green Mountain, Eagle Lake, Ogden's Point, Bar Island, Abby's Retreat, Indian Camp, Steamboat Wharf, Mt. Kebo, Union Church, Rockaway House, School Houses, Newport House, Atlantic House, Lookout House, Belmont Hotel, St. Sauveur House, Agamont House, Wayside Inn, Rodick Cottages, Ash Cottage, Deering House, Exchange, Boat Wharf, and Steamer Lewiston. Artist's name A. F. Poole appears at lower left of main image.
Description:
Insets at left and right show Hotel Des Iles, Bradley Block, Grand Central Hotel, Rodick House, Episcopal Church and West End Hotel. References at bottom add: Green Mountain, Eagle Lake, Ogden's Point, Bar Island, Abby's Retreat, Indian Camp, Steamboat Wharf, Mt. Kebo, Union Church, Rockaway House, School Houses, Newport House, Atlantic House, Lookout House, Belmont Hotel, St. Sauveur House, Agamont House, Wayside Inn, Rodick Cottages, Ash Cottage, Deering House, Exchange, Boat Wharf, and Steamer Lewiston. Artist's name A. F. Poole appears at lower left of main image. [show more]
20071928 Map of Lafayette National Park, Maine
  • Map, Base Map
  • Places
  • U.S. Geological Survey
  • Department of the Interior
  • 1928
  • Acadia National Park, Lafayette National Park
From U.S. Geological Survey topographical Maps of Mt. Desert, Bar Harbor, and Swan Island quadrangles – Surveyed in 1901 and 1902. Edition of 1922, reprinted 1928 Maine (Hancock County).
Description:
From U.S. Geological Survey topographical Maps of Mt. Desert, Bar Harbor, and Swan Island quadrangles – Surveyed in 1901 and 1902. Edition of 1922, reprinted 1928 Maine (Hancock County).
26081931 Topographic Map of Acadia National Park, Hancock County, Maine
  • Map, Base Map
  • Places
  • U.S. Geological Survey
  • 1931
  • Acadia National Park
Prepared in cooperation with the National Park Service from U.S. Geological Survey topographic maps Surveyed in 1901 and 1902
Description:
Prepared in cooperation with the National Park Service from U.S. Geological Survey topographic maps Surveyed in 1901 and 1902
26091935 Map of Acadia National Park and Vicinity, Maine
  • Map, Base Map
  • Places
  • U.S. Geological Survey
  • 1935
  • Acadia National Park
A printed note in the upper right section of page, outside the map area reads "Advanced sheet. Subject to correction."
Description:
A printed note in the upper right section of page, outside the map area reads "Advanced sheet. Subject to correction."
26051956 Topographic Map of Acadia National Park and Vicinity, Hancock County, Maine
  • Map, Base Map
  • Places
  • U.S. Geological Survey
  • Department of the Interior U.S. Geological Survey
  • 1956
  • Acadia National Park
Topography by planetable surveys 1934-1935, and 1939. Revised 1956. Acadia National Park boundary by National Park Service.
Description:
Topography by planetable surveys 1934-1935, and 1939. Revised 1956. Acadia National Park boundary by National Park Service.
26101971 Map of Acadia National Park and Vicinity, Maine
  • Map, Base Map
  • Places
  • U.S. Geological Survey
  • 1971
  • Acadia National Park
This map has two insets at right, one showing Winter Harbor and the other showing Isle Au Haut.
Description:
This map has two insets at right, one showing Winter Harbor and the other showing Isle Au Haut.
26231911 Path Map of the Eastern Part of Mount Desert Island, Maine
  • Map, Base Map
  • Places
  • Bates - Waldron Bates (1856-1909)
  • Jaques - Herbert Jaques (1857-1916)
  • Rand - Edward Lothrop Rand (1859-1924)
  • 1911
  • Acadia National Park, HCTPR
26241917 Map of Mount Desert Island Maine
  • Map, Base Map
  • Places
  • Bates - Waldron Bates (1856-1909)
  • Jaques - Herbert Jaques (1857-1916)
  • Rand - Edward Lothrop Rand (1859-1924)
  • Walker Lith. & Pub. Co., Boston
  • 1917
  • Acadia National Park, Sieur de Monts National Monument
Revised and corrected – adapted from the map dated June 1893, compiled for the Flora of Mount Desert Island.
Description:
Revised and corrected – adapted from the map dated June 1893, compiled for the Flora of Mount Desert Island.
26261920 Path-Map of Mount Desert Island, Maine
  • Map, Base Map
  • Places
  • Bates - Waldron Bates (1856-1909)
  • Jaques - Herbert Jaques (1857-1916)
  • Rand - Edward Lothrop Rand (1859-1924)
  • Issued by the Path Committee of Bar Harbor
  • 1920
  • Acadia National Park, Lafayette National Park
Anne (Weston) McGowan gave twelve Mount Desert Island maps and brochures to the Southwest Harbor Public Library in June 2014. Among the maps was this blueprint. The Treadway family, who summered at “Grayrock” in Seal Harbor, had given the maps to her. This rare and delicate map contains hand-drawn annotations in red and black ink. Most are located in the lower right quadrant in the vicinity of Sargent Mountain, Redfield Hill, Day Mountain and Seal Harbor. To see these markings, view the map at full size and full screen. The actual map is located in the archives of the Southwest Harbor Public Library. It measures 45" x 32.5".
Description:
Anne (Weston) McGowan gave twelve Mount Desert Island maps and brochures to the Southwest Harbor Public Library in June 2014. Among the maps was this blueprint. The Treadway family, who summered at “Grayrock” in Seal Harbor, had given the maps to her. This rare and delicate map contains hand-drawn annotations in red and black ink. Most are located in the lower right quadrant in the vicinity of Sargent Mountain, Redfield Hill, Day Mountain and Seal Harbor. To see these markings, view the map at full size and full screen. The actual map is located in the archives of the Southwest Harbor Public Library. It measures 45" x 32.5". [show more]
26281930 Path Map of the Eastern Part of Mount Desert Island, Maine
  • Map, Base Map
  • Places
  • Bates - Waldron Bates (1856-1909)
  • Jaques - Herbert Jaques (1857-1916)
  • Rand - Edward Lothrop Rand (1859-1924)
  • Walker Lith. & Pub. Co., Boston
  • 1930
  • Acadia National Park
26291930 Path Map of the Western Part of Mount Desert Island, Maine
  • Map, Base Map
  • Places
  • Bates - Waldron Bates (1856-1909)
  • Jaques - Herbert Jaques (1857-1916)
  • Rand - Edward Lothrop Rand (1859-1924)
  • 1930
  • Acadia National Park
26301941 Path and Road Map of the Eastern Part of Mount Desert Island, Maine
  • Map, Base Map
  • Places
  • Bates - Waldron Bates (1856-1909)
  • Jaques - Herbert Jaques (1857-1916)
  • Rand - Edward Lothrop Rand (1859-1924)
  • Revised and Published by William J. TurnerWalker Lith. & Pub. Co., Boston
  • 1941
  • Acadia National Park
26311941 Path and Road Map of the Western Part of Mount Desert Island, Maine
  • Map, Base Map
  • Places
  • Bates - Waldron Bates (1856-1909)
  • Jaques - Herbert Jaques (1857-1916)
  • Rand - Edward Lothrop Rand (1859-1924)
  • Revised and Published by William Jay Turner
  • 1941
  • Acadia National Park
26351904 Map of Bar Harbor, Maine
  • Map, Base Map
  • Places
  • Geo. H. Walker Co. Boston
  • Summer Residents Association, Bar Harbor
  • 1904
  • Bar Harbor
26361947 Map of Areas Burned by Bar Harbor Fire
  • Map, Base Map
  • Places
  • The National Survey, Chester VT
  • Bar Harbor Times
  • 1947
  • Bar Harbor
Map Shows Burned Area of Village and Vicinity
Description:
Map Shows Burned Area of Village and Vicinity
26211887 Map of Mount Desert Island and the Coast of Maine, Boston and Maine RR
  • Map, Base Map
  • Places
  • Passenger Department of Boston & Maine Railroad
  • Rand Avery Supply Co., Engravers, Boston
  • 1887
  • Maine, Coast
27381607 Map of the Coast of Maine
  • Map, Base Map
  • Places
  • 1607
From "Descripsion Des Costs & Isles De La Nouvelle France, Faict et Observes par Le Sr. de Champlain." Pen-and-ink with green wash on vellum - shows coast of North America from western Nova Scotia to Cape Cod.
Description:
From "Descripsion Des Costs & Isles De La Nouvelle France, Faict et Observes par Le Sr. de Champlain." Pen-and-ink with green wash on vellum - shows coast of North America from western Nova Scotia to Cape Cod.
27421881 Map of the Village of Bar Harbor, Town of Eden, Maine
  • Map, Base Map
  • Places
  • S.F. Colby & Co.
  • 1881
  • Bar Harbor, Eden
From the "Atlas of Hancock County, Maine"
Description:
From the "Atlas of Hancock County, Maine"