1 - 25 of 27 results
You searched for: Date: 1910sType: DocumentType: Government
Title Type Subject Creator Date Place Rights
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
Certificate of Honorable Discharge of Arthur Ailworth from the United States Army
Mount Desert Island Historical Society
  • Document, Government, Military Record, Military Discharge
  • Other, Military discharges
  • United States Army
  • 1/2/1919
Description:
Official copy of discharge papers for Arthur F. Ailworth. Ailworth was probably a maternal uncle of LaRue Spiker. Part of LaRue Spiker Collection Previously archived as object Id 012.FIC.067.3
Marriage Certificate for Fred P. Smith and Adeline B. McFarland
Mount Desert Island Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • July 3, 1911
Description:
Marriage certificate of Fred P. Smith and Adeline B. McFarland.
State Of Maine Insurance Department
Mount Desert Island Historical Society
  • Document, Government, Act, Statute
  • State of Maine
  • 1913
State Of Maine Insurance Department
Mount Desert Island Historical Society
Description:
Laws relating to removal of Fire Hazards
Ordinance Establishing Fire Limits un( in)Town of Eden
Mount Desert Island Historical Society
  • Document, Government, Act, Statute
  • Savage, Fred L.
  • 1913
Ordinance Establishing Fire Limits un( in)Town of Eden
Mount Desert Island Historical Society
Description:
There are two copies , one in poor condition.
Revolutionary War Record
Mount Desert Island Historical Society
  • Document, Government, Military Record
  • Other, War
  • 1917
Revolutionary War Record
Mount Desert Island Historical Society
Description:
Photocopy of letter certifying that Eliphalet Reynolds served as private in three Companies, 1776-1781.
Letter from Acting Atty General re US v Joseph Gilley
Mount Desert Island Historical Society
  • Document, Government, Judgment
  • 07/29/1910
Letter from Acting Atty General re US v Joseph Gilley
Mount Desert Island Historical Society
Description:
Informing the Secretary of Commerce of the result of the case of US v Joseph Gilley. US entitled to right of way and passage to boat house landing
Court record of dispute between Erving and Samuel Reed
Mount Desert Island Historical Society
  • Document, Government, Judgment
  • Other, Land
  • Mar 25, 1911
Court record of dispute between Erving and Samuel Reed
Mount Desert Island Historical Society
Description:
Typewritten Portion of Record from Abstract of Title of the Properties of John Somes (son of Abraham 1) regarding a dispute between Erving and Reed in which Erving won right to land but with improvements made by Erving that he would have to pay for he abandoned land to Reed. Unclear who is writing this.
John Allen Somes, Administrator, of estate of John William Somes
Mount Desert Island Historical Society
  • Document, Government, Probate
  • 1914
Description:
State of Maine, County of Hancock, Justice of Peace [signed] document noting that John Allen Somes is the Administrator of the estate of John William Somes, who died on May 17, 1913. Also notes he has paid funeral expenses, physician's bills and medical expenses.
Appointment of Omar Tapley as Executor for Grace Clark Pease...
Mount Desert Island Historical Society
  • Document, Government, Probate
  • 1918
Description:
Also notice of probate hearing to be held in August 1918; notice to be given to Lucy Clark Somes. Also names in Schedule A: Annie Somes Clark (niece), Lucy Clark Somes (niece), Bessie Stanley Clark (niece), Marion Clark (niece), Augustus Clark (brother), Clarence Clark (brother).
Tremont birth record
Tremont Historical Society
  • Document, Government, Birth Record
  • 6/19/1916
Tremont birth record
Tremont Historical Society
Description:
Tremont Birth Record
The Federal Farm Loan Act, 1916
Northeast Harbor Library
  • Document, Government, Act
  • Businesses, Farming
  • 1916
The Federal Farm Loan Act, 1916
Northeast Harbor Library
Soldiers' and Sailors' Civil Relief Act, 1918
Northeast Harbor Library
  • Document, Government, Act
  • Other
  • United States Congress
  • 1918
  • United States
U.S. Army certificate for Alfred Emery Ladd
Great Cranberry Island Historical Society
  • Document, Government, Military Record
  • Organizations, Civic
  • 1918
  • No Copyright - Non-Commercial Use Only
U.S. Army certificate for Alfred Emery Ladd
Great Cranberry Island Historical Society
Description:
Documents. U.S. Army certificate for Alfred Emery Ladd, Private 1st Class, Medical Detachment, 125th Infantry died with honor in the service of his country on the sixth day of August 1918. Signed and dated 19 October 1918. With War Department envelope addressed to Mr. Lewis E. Ladd, Cranberry Isles, Maine, postmark illegible. And a card from the War Department imprinted with info that it's from the President who wishes to express his deep and sincere sympathy. Online genealogy lists Alfred Emery Ladd, born November 17, 1889 who died August 06, 1918 in Action in France. He was the son of Clara E. Gilley and Lewis Ladd. Ladd lived in the present (2016) Freeman house on GCI. [show more]
Tremont birth record
Tremont Historical Society
  • Document, Government, Birth Record
  • 4/25/1919
Tremont birth record
Tremont Historical Society
Description:
Tremont Maine birth record
Augustus Phillips application to U.S. Army Signal Corps
Northeast Harbor Library
  • Document, Government, Military Record
  • Other
  • People
  • 1917
Description:
Application to U.S. Army Signal Corps signed by Augustus Phillips of Northeast Harbor in 1917 along with three letters of recommendation by Dr. Grindle, Rev. Lee, and Harry Tipton and a Photograph of A. Phillips.
Fred V. Thurston and Elfreida Brown Marriage Certificate, October 21, 1916
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1916-10-21
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Fred V. Thurston and Elfreida Brown. People Mentioned: Elfreida Brown, Fred V. Thurston, Charles W. Thurston, Julia A. Rich, Hiram Cook, Almeda Cook, Joseph Newton Walker
Frank G. Seavey and Letha M. Carter Marriage Certificate, May 18, 1916
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1916-05-18
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Frank G. Seavey and Letha M. Carter. People Mentioned: Letha M. Carter, Frank G. Seavey, Edward Seavey, Alice Norwood, Constantine Carter, Susie Butler, George B. Davis
Henry W. Sawyer and Freelove Brewer Marriage Certificate, January 17, 1914
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1914-01-17
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Henry W. Sawyer and Freelove Brewer. People Mentioned: Henry W. Sawyer, Joshua Sawyer, Alberta T. Hodgdon, Freelove Brewer, Eugene B. Brewer, Julia F. Norwood
Fred B. Jackson Death Certificate, May 5, 1913
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1913-05-05
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Fred B. Jackson. People Mentioned: Fred B. Jackson, Thomas Williamson Jackson, Mary E. Benson, S. S. King
Second Goodwin Twin Death Certificate, February 5, 1917
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1917-02-05
  • Tremont, West Tremont
  • Copyright Not Evaluated
Description:
Death certificate for the second of Henry and Burdell Goodwin's unnamed twins. People Mentioned: Henry A. Goodwin, Burdell M. Pomroy, John W. Pomroy
John M. Rich Death Certificate, March 6, 1919
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-03-06
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for John M. Rich. People Mentioned: John M. Rich, Elias Rich, Emily Rich, Loren W. Rumill
First Goodwin Twin Death Certificate, February 2, 1917
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1917-02-02
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for the first of Henry and Burdell Goodwin's unnamed twins. People Mentioned: Henry A. Goodwin, Burdell M. Pomroy, John W. Pomroy
Thomas Williamson Jackson Death Certificate, August 12, 1919
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-08-12
  • Tremont, Bernard
  • Copyright Not Evaluated
Description:
Death certificate for Thomas Williamson Jackson. People Mentioned: Thomas Williamson Jackson, Richard Jackson, Mary Williamson, S. S. King
Helen E. Jackson Death Certificate, June 10, 1919
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-06-10
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Helen E. Jackson. People Mentioned: Helen E. Jackson, J. W. Jackson, Ellen Benson, S. S. King