26 - 50 of 668 results
You searched for: Date: 1910sType: Document
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Contributor
Title Type Subject Creator Date Place Rights
Town road ways at Cranberry Isles, 1912
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Places, Island
  • Places, Road
  • Places, Town
  • 1912
  • Cranberry Isles
Description:
Description of roadways.
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.
By-laws and orders: Mount Desert Board of Health
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Mount Desert Board of Health
  • 1910
  • Mount Desert
Summons: Bertha E. Moore, 1913
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Businesses, Other Business
  • D. G. Hall
  • 1913
  • Mount Desert, Northeast Harbor
Summons: Bertha E. Moore, 1913
Northeast Harbor Library
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.
Summons: Phillip McLean, 1912
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Structures, Dwellings, House
  • J. C. Adams
  • 1912
  • Mount Desert, Northeast Harbor
Summons: Phillip McLean, 1912
Northeast Harbor Library
Description:
Summons to vacate dwelling.
Trustee summons: William A. Meader, 1912
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Businesses, Other Business
  • 1912
Letter: Schuyler Road landowners to Selectmen
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Other
  • Places, Road
  • Landowners along Schuyler Road
  • 1912
  • Mount Desert, Northeast Harbor
Description:
One letter from William Huntington estate trustees to J. H. Knowles 4 copies of same letter with various signatures regarding petition for Schuyler Road.
Letter: George A. Zinn to George A. Savage, 1910
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Places, Harbor
  • George A. Zinn
  • 1910
  • Mount Desert, Northeast Harbor
Description:
Letter written by George A. Zinn, Lieutenant Colonel, Corps of Engineers to George A. Savage regarding the improvement of the harbor for navigation.
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
Automobile Acts, 1907 - 1913
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Transportation, Automobile
  • Town of Mount Desert
  • 1907-1913
  • Mount Desert Island
Automobile Acts, 1907 - 1913
Northeast Harbor Library
Description:
Great automobile war Cover - 1: 1907 2-3: 1909 4-6: 1911 7: 1912 8: 1913 9: Name list, telegrams, envelope 10: Seventy fifth legislature, Senate - No. 29, January 25, 1911 11: Seventy sixth legislature, House - No. 82, January 29, 1913 12: Seventy sixth legislature, House - No. 118, February 3, 1913
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
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.
Congregational Sewing Circle Cook Book
Northeast Harbor Library
  • Document, Instructional, Recipe, Cookbook
  • Organizations
  • Congregational Sewing Circle
  • 1914
Description:
Grey/blue covered cookbook compiled by the sewing circle women of the Bar Harbor Congregational Church. Included are a few recipe clippings published in the Boston Post under "Recipes of New England Housewives".