1 - 25 of 435 results
You searched for: Date: 1910sPlace: [blank]Type: Document
Title Type Subject Creator Date Place Rights
Contract: Samuel K. Reed with Edwin L. McCarlson
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • People
  • Samuel K. Reed
  • 1916
Description:
Regarding the adoption of a child. Copy dated 1903.
Custody of Vera Dorris Perry, 1913
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • People
  • Amos E. Sinclair
  • 1913
Custody of Vera Dorris Perry, 1913
Northeast Harbor Library
Claim: A. W. Curtis versus Fred Erickson, 1912
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Businesses, Other Business
  • A. W. Curtis
  • 1912
Letter: H. J. Jaquith to Editor, Boston Advertiser
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Vessels, Boat
  • H. J. Jaquith
  • 1911
Description:
Regarding law of mufflers on motorboats.
Letter: F. Mason to J. H. Knowles, 1913
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Other
  • F. Mason
  • 1913
Description:
Regarding Harisman and Palmer lot
Souvenir Booklet from the Kronprinzessin Cecile
Bar Harbor Historical Society
  • Document, Memorabilia, Souvenir
  • Vessels, Boat
  • 1907 - 1917 c
  • Copyright Undetermined
Description:
Souvenir booklet depicting scenes from the interior of the SS Kronprinzessin Cecilie set in various illustrated frames with labels under each photo.
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 18, 1910
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1910
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending February 18,1910. includes the report of the School Board and Superintendent of Schools. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1919
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1919
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending January 31,1919. includes the report of the School Board and Superintendent of Schools. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Carpentry details for a school
Northeast Harbor Library
  • Document, Projection, Plan
  • Structures, Institutional, School
  • Fred L. Savage
  • 1910
Carpentry details for a school
Northeast Harbor Library
Description:
Details of carpenter's finish for the Machias Normal School (see Item 1128), e.g. doors, windows, hand rails, and stairs.
Claim: V. R. Smith versus Lena B. Foren, 1910
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Other
  • Structures, Dwellings
  • V. R. Smith
  • 1910
Description:
Notice of foreclosure.
Richard Allen Troop Order
Mount Desert Island Historical Society
  • Document, Correspondence, Letter
  • United States Army
  • 1919
Richard Allen Troop Order
Mount Desert Island Historical Society
Description:
Letter dated 6 April 1919 recognising Sergeant Richard Allen's service in the American Expeditionary Force. Form letter. Form letter from Headquarters, American Expeditionary Force thanking soldiers for their service. Copied signature by General John J. Pershing, general officer commanding the AEF.
Trustee summons: Percy Winslow, 1910
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Businesses, Other Business
  • Jerome H. Knowles
  • 1910
Trustee summons: Percy Winslow, 1910
Northeast Harbor Library
Description:
List of goods rendered.
Trustee summons: William A. Meader, 1912
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Businesses, Other Business
  • 1912
Condolences to Mrs. Hamor on loss of Capt. Hamor
Great Cranberry Island Historical Society
  • Document, Correspondence, Letter
  • Businesses, Restaurant Business
  • People
  • 1913
  • No Copyright - Non-Commercial Use Only
Condolences to Mrs. Hamor on loss of Capt. Hamor
Great Cranberry Island Historical Society
Description:
A framed page from Cranberry Club members offering condolences to Mrs. Hamor on the loss of Captain Hamor signed July 9, 1913 by members of the Club: Emma L. Wesson, President; Eleanor Blodgette, VP; Juliana Wood, Secretary; Frances S. Pepper, Treasurer; Annie W. J. Low; W. Amos Doris?; Caroline M. Lewis; Elizabeth R. Arnold; Sophy Dallas Gwin; Frances Parkman; Emilio Ofsten Mulligan?. [This statement is mounted on a black matte on the reverse of a photo of an unidentified stone edifice surrounded by pine trees.] [show more]
Receipt for store purchases
Great Cranberry Island Historical Society
  • Document, Financial, Receipt
  • Businesses, Store Business
  • 1910
  • No Copyright - Non-Commercial Use Only
Receipt for store purchases
Great Cranberry Island Historical Society
Description:
Business receipt, dated 24 Sep 1910, E.B. Stanley bought of Nettie Stanley, pair of rubbers, ticking, pork, pepper, wire, etc., total $34.50, dated
Sieur de Monts National Monument Dedication
Mount Desert Island Historical Society
  • Document, Program
  • August 22, 1916
Sieur de Monts National Monument Dedication
Mount Desert Island Historical Society
Description:
Collection consists of three boxes of archival files donated by the Seal Harbor Library pertaining to the history of Seal Harbor village and Acadia National Park. An itemized summary of each boxes' contents is enclosed in each box. Small half page booklet with copies of the speeches given at the opening of Sieur de Monts National Mounment on August 22, 1916. Addresses by Charles W. Eliot, Hon. John E. Bunker, Hon. L.B. Deasy, Right Rev. William Lawrence, D.D., George B. Door, Dr. Alfred G. Mayer. These speeches were delivered at a meeting held at the Building of the Arts, Bar Harbor, Maine. 22 pages with a faded green cover with black printing. [show more]
An Appeal for the Protectionof the Town of Mount Desert Against Automobiles
Mount Desert Island Historical Society
  • Document, Correspondence
  • 1915
Description:
Collection consists of three boxes of archival files donated by the Seal Harbor Library pertaining to the history of Seal Harbor village and Acadia National Park. An itemized summary of each boxes' contents is enclosed in each box. Photocopy of an appeal to those in favor of keeping automobiles off the roads to send money to help offset the costs of those committie members traveling to Augusta to argue against automobiles infront of the State Legislature ahead of the vote. [show more]
Letter to Mrs. L.E. Holmes
Mount Desert Island Historical Society
  • Document, Correspondence
  • NEH Golf Club
  • 5/12/1918
Letter to Mrs. L.E. Holmes
Mount Desert Island Historical Society
Description:
Letter written to L.E. Holmes from Laurie Holmes. Laurie writting to his mother on American YMCA paper. Letter inclues an insert titled Mother's Day 1918 with poems and remberences created by the American YMCA.
Letter to M.L. Allen from Clarence E. Madden, of Bar Harbor. April 24, 1907.
Mount Desert Island Historical Society
  • Document, Correspondence, Letter
  • Other, Allen, M.L.
  • 4/24/1917
Description:
Letter to M.L. Allen from Clarence E. Madden, of Bar Harbor. April 24, 1907. In reference to Allen’s Republican Party nomination for County Commissioner. Madden is not ready to support Peviously archived as 011.FIC.41.1, old accession **0429
Affidavit of chairman of the Board of Assessors
Northeast Harbor Library
  • Document, Legal, Affidavit
  • Organizations, Civic
  • Ernest A. Atwood
  • 1914
Affidavit of clerk, Northeast Harbor Water Company
Northeast Harbor Library
  • Document, Legal, Affidavit
  • Organizations, Civic
  • Jerome H. Knowles
  • 1915
Affidavit of Mount Desert assessors, 1917
Northeast Harbor Library
  • Document, Legal, Affidavit
  • Organizations, Civic
  • Mount Desert Assessors
  • 1917
Description:
regarding sale, Dog Mountain to J. Archibald Murray, et al.
Affidavit of stockholders meeting, 1914
Northeast Harbor Library
  • Document, Legal, Affidavit
  • Organizations, Civic
  • Jerome H. Knowles
  • 1914
Death Notice of Lewis Somes Jr
Mount Desert Island Historical Society
  • Document, Announcement, Obituary
  • Other, Obituary
  • 5/28/1913
Death Notice of Lewis Somes Jr
Mount Desert Island Historical Society
Description:
Death notice, typewritten, of Lewis Somes Jr (1832-1913). See bio material under people
Act to Establish Mt Desert Bridge District
Mount Desert Island Historical Society
  • Document, Government, Act
  • Other, Legislation
  • Other, Toll bridges
  • 03/29/1917
Act to Establish Mt Desert Bridge District
Mount Desert Island Historical Society
Description:
Maine Legislative Act to Establish Mt Desert Bridge District regarding the toll bridge becoming a free bridge. Appears to be original with seal Previously archived as 011.FIC.9.2