1 - 25 of 261 results
You searched for: Object ID: is not emptyDate: 1910s
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Item Title Type Subject Creator Publisher Date
1509Hell Gate Bridge Route
  • Document, Advertising, Advertisement
  • 1917
Description:
Railroad brochure for a trip between Boston and Washington DC
4537Savage Building Vendor Supply Catalogs
  • Document, Advertising, Sales Catalog
  • 1916
Description:
Savage Building Vendor Supply Catalogs Misc brochures: Employer's Liability Assurance Corp, American Road Makers Assoc, Artesian Well and Supply Co., Zolium Roof Tile, Western Electric inter-phones, McCray Refrigerator Co., New England Builders Assoc 1919 Official Program, 2 American Express receipts The Dust Problem Solved Speech to American Road Makers' Association
12798Ladies Sewing Circle Announcement
  • Document, Announcement
  • Other, Ladies Sewing Circle of Salisbury Cove
  • 3/20/1913
Description:
Ladies Sewing Circle Announcement from Salisbury Cove at Bay View Grange Hall, original date was feb.28 and crossed out. A poem inviting one to come for the price of the size of their sock times two.
10804Frank Sample Funeral Notice
  • Document, Announcement, Obituary
  • Object, Art
  • Other, Artists
  • Other, History - Southwest Harbor
  • 1918
Description:
Funeral Notice for Frank Sample from LaRue Spiker Funeral Notice Folder Frank Sample died Aug. 4, 1918 Age 85 years
4482Death Notice of Lewis Somes Jr
  • Document, Announcement, Obituary
  • Other, Obituary
  • 5/28/1913
Description:
Death notice, typewritten, of Lewis Somes Jr (1832-1913). See bio material under people
4346Wedding Announcement
  • Document, Announcement, Wedding Announcement
  • 1912
Description:
Wedding announcement, 1912, George H. Gilley, Rebecca B. Gilley, George E. Dunton, Southwest Harbor, ME
4345Wedding Announcement
  • Document, Announcement, Wedding Announcement
  • 1912
Description:
Wedding announcement, 1912, James Edgar Young, Mabel Louise Young, Frank Francis Farrar, Waltham, MA
4329Wedding Announcement
  • Document, Announcement, Wedding Announcement
  • 1912
Description:
Wedding announcement, 1912, Mrs. J. Victoria Butler, Helen Louise Butler, Everett Wallace Richardson, North Hancock, Maine
4338Wedding Announcement
  • Document, Announcement, Wedding Announcement
  • 1912
Description:
Wedding announcement, 1912, Reverend Horace Hall Leavitt, Almira Fay Leavitt, Dr. Stanley Cullen Cox, Winter Hill, MA
4333Wedding Announcement
  • Document, Announcement, Wedding Announcement
  • 1913
Description:
Wedding Announcement, 1913, Reverend Joseph N. Walker, Dorothea Dix Walker, Bernard Monroe Berry, Mount Desert, ME
4526Continuation of discussion of genealogy of Manchester family
  • Document, Chart, Family Tree
  • 2/19/1912
Description:
Continuation of discussion of genealogy of Manchester family To Mr. Ansel S. Manchester from Mary A. Carroll Thomas Manchester, Uncle to Ansel died at 23. Linda Mary Higgins was Thomas Manchester's daughter. See 008.075.06 that she says Thomas Manchester had no children. Discusses Stephen Manchester, another uncle to Ansel Emily Manchester married a Savage In very light print Correction Stephen Manchester moved from Solon to Wisconsin
2917Approaches to Blue Hill Bay and Eggermoggin Reach, Maine
  • Document, Chart, Navigational Chart
  • United States Coast and Geodetic Survey
  • ca. 1911
Description:
Nautical Chart, Approaches to Blue Hill Bay and Eggermoggin Reach, Maine with Swans Island. Size: 30" x 42"
2919Frenchman and Blue Bill Bay and Approaches
  • Document, Chart, Navigational Chart
  • United States Coast and Geodetic Service
  • ca. 1918
Description:
Nautical Chart of Mount Desert Island and surroundings with date stamped August 14, 1920. Found in the Spiker archive size: 34"x 43"
14311Board of Trade Correspondence
  • Document, Correspondence
  • 1908 to 1916
Description:
Letters from and to clients, and tourists. Advertising letters. Poor condition. Most are letters to or from potential advertisers, clients and tourists. Most letters are in poor condition, but relate to the efforts on the part of the Bar Harbor Board of Trade to promote Bar Harbor as a tourist destination. Sample of organizations include: Ask Maine Steamship Co., Ketterlinus Lithographic Company, Letter of resignation from Ralph Kingsley, La Presse ( French Canadian (tourist agent), Maine Woods and Woodsman Association. Also inclluded are hand writen accounts of dues, receipts for printing and other activites of the Board of Trade. [show more]
14312Board of Trade Correspondence
  • Document, Correspondence
  • 1916 ca.
Description:
Letters to and from clients and tourists. Advertising letters to publications. Poor condition Most are letters to or from potential advertisers, clients and tourists. Most letters are in poor condition, but relate to the efforts on the part of the Bar Harbor Board of Trade to promote Bar Harbor as a tourist destination. Sample of organizations include: The Real Estate Register, St Louis Glob Democrat, Springfield Republican, Town Topics (the Journal of Society), The Times ( of London). . Also inclluded are hand written accounts of dues, receipts for printing and other activites of the Board of Trade. [show more]
4633Correspondence by Mary A. Carroll to Ansel S. Manchester regarding his family's genealogy
  • Document, Correspondence
  • Other, Congregational churches
  • Other, Great Cranberry Island
  • 1/11/1912
Description:
Correspondence by Mary A. Carroll to Ansel S. Manchester regarding his family's genealogy "I have just read your letter...asking for what I can tell you of your ancestor, John Manchester, who moved from Machias 1775 Mary Carroll recalled and talked to Aunt Hannah Manchester and Aunt Comfort Stanley to give Ansel details. Mentions in this that Thomas had no children, but brought up several. Could there be two Thomas Manchester. In 008.075.06, it mentions a Thomas Manchester died at 23 Contains information about when family members joined the Congregational Church Information about relatives living on Great Cranberry Island. [show more]
5242M.A. Carrol Letter
  • Document, Correspondence
  • Other, Genealogy
  • 1912
Description:
M.A. Carroll letter regarding genealogy of Hannah Hadlock/Thomas Manchester
19203Letter to Mrs. L.E. Holmes
  • Document, Correspondence
  • NEH Golf Club
  • 5/12/1918
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.
14330Board of Trade Correspondence
  • Document, Correspondence
  • 1916 ca.
Description:
Most are letters to or from potential advertisers, clients and tourists. Most letters are in poor condition, but relate to the efforts on the part of the Bar Harbor Board of Trade to promote Bar Harbor as a tourist destination. Sample of organizations include: Ask Mr. Foster, Albertype Company(post cards), Foster and Reynolds Co., Dominion Atlantic Railway Company. Also inclluded are hand writen accounts of dues, receipts for printing and other activites of the Board of Trade. Some Personal Letters mixed in. [show more]
14329Letter
  • Document, Correspondence
  • Ask Mr. Foster
  • 1916
14325Letter
  • Document, Correspondence
  • Ask Mr. Foster
  • 1916
Description:
Letter addressed to various members of the Board of Trade, Bar Harbor
14326Letter to Morris McDonnald
  • Document, Correspondence
  • Savage, Fred L.
  • 1916
Description:
Re: Board of Trade
14327Letter
  • Document, Correspondence
  • 1917
Description:
Concentrated General Circulation Among High-Class Resort Tourists
14344Letter and written material regarding Military Camp for Boys
  • Document, Correspondence
  • Fort Terry Military Camp For Boys
  • 1916
Description:
Letter with envelope. Refers to Fort Perry, Plum Island, NY
14352Letter to Artesian Well & Company
  • Document, Correspondence
  • Wright's Health Underware Co.
  • 1911
Description:
Regarding a quote to do work.