1 - 25 of 234 results
You searched for: Date: 1900sType: Document
Item Title Type Subject Creator Publisher Date
1065Annual Report of the Town Officers of Mount Desert, Maine, January 31, 1905
  • Document, Report, Annual Report
  • Organizations, Civic, Municipal
  • Organizations, School Institution
  • People
  • Structures, Institutional, School
  • Structures, Transportation, Bridge
  • Allen, M. L.
  • Bracy, Sidney P.
  • Fernald, Abram
  • Holmes, L. Elrie
  • Ober, Everett W.
  • Reed, Andrew H.
  • Somes, John W.
  • Town Officers of Mount Desert, MESomes, Lyman H.
  • Whitmore, Warren H.
  • Campbell Publishing Company
  • 1905-01-31
Description:
Report by the selectmen of Mount Desert, ME on the financial accounts of the town, including lists of expenditures and receipts, for the fiscal year ending January 31, 1905. There are also statements from the treasurer, auditor, road commissioner, and superintendent of schools. The report concludes with an annual town meeting warrant. People Mentioned: F. B. Aiken, James Allen, Annie Ash, Mrs. Robert Ash, Irving Ashley, George D. Atherton, Mae H. Atherton, Edward S. Atwood, Charles P. Babbage, S. W. Babbage, Seth Babbidge, Henry Barns, Fred Bartlett, George Bartlett, Millard Bartlett, N. L. Bartlett, Annie Batchelder, Walter D. Blake, Everett Blanchard, Charles G. Bordeaux, David Bracy, Shirley Bracy, J. H. Branscom, Arthur Brown, S. B. Brown, Charles D. Burr, Roy Burrill, Levi Butler, Charles Butterfield, Robert Campbell, Stuart Campbell, W. B. Campbell, B. W. Candage, A. J. Carter, Annie Carter, Charles Carter, Fronia Carter, Grace Carter, Harry Carter, Lewis Carter, Robert Carter, Benjamin Chittick, Eben B. Clark, A. E. Clement, Amos Clement, Charles H. Clement, James Clement, Ernest Cobb, Harry Conary, George B. Cooksey, Emma Coombs, Joseph Corson, Alice Cox, Palmer Crowley, Mrs. A. E. Danico, Ansel Davis, Charles Davis, Florentine Davis, Frank Davis, James A. Davis, Martin Davis, Cleo Dey, Edward Dickins, W. S. Dickins, Samuel J. Dodge, William H. Dodge, Batchie Dunbar, Leander B. Dyer, George S. Eddy, John E. Falt, H. B. Fernald, Charles Frazier, Howard Frazier, George H. Freeman, Emma W. Frost, Grace Frost, M. R. Frost, Charles W. Garland, Morrel Garland, C. L. Gaskel, John Gatcomb, Adelmar Gilkey, Hattie M. Gilley, Charles Gilpatrick, A. C. B. Gott, Mrs. A. C. B. Gott, D. W. Grace, B. C. Graves, Hattie L. Gray, Mark Gray, William Gray, Gage B. Grindle, R. L. Grindle, William Grindle, Carrie Gushee, George R. Hagerthy, Walter M. Hamor, Harry W. Haynes, Mrs. J. S. Heath, Clifford Herrick, I. W. Herrick, Annie M. Higgins, George F. Higgins, I. C. Higgins, Mrs. E. M. Higgins, Myrtle Higgins, Noreva Higgins, Olivia Higgins, Orrin Higgins, Rubie Higgins, Sidney Higgins, J. C. Hill, E. A. Hodgdon, G. H. Hodgdon, L. E. Holmes, Lawrie Holmes, A. O. Jacobson, Eva A. Jacobson, Edwin Jordan, Charles A. Kencher, Henry A. Keniston, George E. Kenny, E. H. Kimball, Gertrude Knowlton, Mary A. Langley, Charles P. Leland, Ida Leland, Ray Leland, T. E. Leland, Guy Leonard, S. G. Leonard, Mrs. George Lewis, F. H. Macomber, Chester A. Maddocks, A. M. Manchester, Frank Manchester, Mary E. Marshall, Ezra G. Mason, T. M. Mason, L. Laura McCarthy, Pat McComick, James McCrea, Kate Mitchell, C. E. Monohon, A. F. Moore, Robert A. Moore, George H. Morrill, Joseph R. Norwood, Roland Norwood, Daniel Nutter, Frank R. Ober, James W. Ober, Lorin Ober, Otis M. Ober, Cora E. Parker, Fred Parker, George S. Parker, William M. Peckham, H. L. Perkins, Mrs. H. L. Perkins, Arthur Pervear, J. D. Phillips, Nettie Pollard, Edward L. Pray, Fred H. Pray, Lester Pray, Vina Ray, Alvah L. Reed, Edward R. Reed, H. E. Reed, Jared R. Reed, Maynard Reed, Allie Reynolds, A. L. Richardson, Addie Richardson, Arthur Richardson, Benjamin Richardson, Clifford B. Richardson, Cynthia Richardson, David D. Richardson, Emma Richardson, Ezra G. Richardson, Gideon M. Richardson, John Richardson, Listen Richardson, Mrs. Austin Richardson, Mrs. Benjamin Richardson, O. W. Richardson, Olin Richardson, Shepard Richardson, T. M. Richardson, Winfield Richardson, E. C. Robbins, Elsie M. Robbins, Abbie Robinson, Everett Robinson, Howard Robinson, Joseph Robinson, Mary A. Robinson, Harvey Salisbury, Emily C. Sargent, George Sargent, Roderick Sargent, W. Sargent, John Savage, Lewis Seavey, William H. Sherman, Charles P. Simpson, H. L. Smallidge, N. C. Smallidge, Walter Smallidge, B. R. Smith, Bertha Smith, Cornelius B. Smith, Fred P. Smith, Hollis Smith, J. E. Smith, Julius Smith, R. L. Smith, Richmond Smith, S. D. Smith, Madison Snow, A. J. Somes, Alie Somes, Caro M. Somes, Fred H. Somes, George A. Somes, Georgia Somes, John J. Somes, Lewis Somes, J. H. Soulis, Ina M. Spurling, H. Edwin Stanley, George E. Stebbins, George L. Stebbins, F. H. Strickland, George E. Sturks, B. Sylvester, John L. Thompson, Charles Tracy, Mrs. Charles Tracy, S. R. Tracy, Seldon Tracy, Maud E. Trask, Edgar Tripp, Charles Turnbull, George E. Turner, James Varnum, I. E. Videtto, Starratt Videtto, R. W. Wakefield, Daniel Walls, E. G. Walls, Edgar Walls, Elbridge Walls, Luella Walls, Milton Walls, Ralph Walls, W. L. Warren, W. D. Wasgatt, S. Oscar Williams, Marion Wilson, Marion Wooster, Irving P. Young, Veazie Young [show more]
2063Granite Cutters’ National Union
  • Document, Financial, Receipt
  • Other, Hall Quarry
  • Other, Unions
  • 1904
Description:
Granite Cutters’ National Union initiation receipt for fifteen dollars for H. L. Stanley signed by W. B. Rour
2290Advertising brochure for the Continental Tobacco Company
  • Document, Advertising, Advertisement
  • Other, Advertising
  • 1900
Description:
Advertising brochure for the “Continental Tobacco Company”. Explains items one can obtain by collecting tags from their various tobacco products. The offer expired November 30, 1900 Previously archived as 016.001.2.B, old accession # 1534
2496Notice of Assessment of Tax, Town of Mt. Desert
  • Document, Financial, Bookkeeping Record
  • 1901
Description:
Notice sent to Thomas S. Davis from J.W. Somes, Treasurer and Collector of Mt. Desert for $3.22.
2941Rev. Johathan Scott's Record of Marriages
  • Document, Government, Marriage Record
  • Other, Marriage
  • Mayflower Descendent [??]
  • 1907
Description:
Photocopy from poorly documented source noting that Rev. Scott officiated at the marriage of Miss Sarah Somes and Nathan Brown on Jule 15, 1772.
3039Photos of Northeast Harbor
  • Document, Memorabilia, Souvenir
  • Other, Northeast Harbor
  • 1904
Description:
I.T. Moore Photos in a book format with tie string. Photos include Northeast Harbor, Somes Sound, Ocean Drive, Mount Desert Hills, Great Head, Bear Island, Bear Island Lighthouse, Jordan Pond, Rock End Hotel, Steamer "Frank Jones", Kimball House, Swimming Pool, Glen Cove Hotel (Seal Harbor), Bee Hive Mountain, Sea Side Inn (Seal Harbor), St. Mary's by the Sea, Asticou, Union Church, Clifton Hotel, Main Street, Long Pond, Sargent's Drive, Catholic Church [show more]
3058Recipe book compiled by women of OES
  • Document, Instructional, Recipe, Cookbook
  • Other, Cook book
  • Other, Cookbook
  • Other, Eastern Star
  • Other, Recipes
  • 1903
Description:
"Favorite Recipes," book compiled by women of OES , Mount Desert Chapter No. 20. Many advertisements from local businesses included. See also, 001-104-2353
3121Brochure
  • Document, Advertising, Advertisement
  • Brooklyn Citizen
  • 1908 ca.
3122Free Information Bureau
  • Document, Advertising, Advertisement
  • Boston Traveler
  • 1908 ca.
3140Cabbages and Cauliflowers: Brocoli, Brussels, Sprouts and Kale
  • Document, Instructional, Instruction Book
  • Other, Agriculture
  • Other, Farms
  • 1907
Description:
“Cabbages and Cauliflowers: Broccoli, Brussels Sprouts and Kale.” Imformation on growing, raising seed, keeping, cooking, and feeding to stock. 93 pages. By James J. H. Gregory. Printed by S.J. Parkhill & Co., Boston. 1907.
3141A Word From the Maine Woods
  • Document, Advertising, Advertisement
  • C.C. Garland
  • 1907
Description:
Pamphlet advertising Debsonceag Outfitting Camps, 1907.
3144Bulletin of the Department of Agriculture
  • Document, Instructional, Instruction Book
  • Other, Agriculture
  • Other, Farms
  • 1902
Description:
“Bulletin of the Department of Agriculture: Stock Raising.” September, 1902. Vol. 1, No. 3. Quarterly bulletin issued from the office of the Commissioner of Agriculture, Augusta, ME. Press of the Kennebec Journal, Augusta. Marked “William Kittredge.”
3355Fernald Photo Album
  • Document, Memorabilia, Album, Photograph Album
  • 1880-1900
Description:
leather photo album, holding approximately 50 photos. Leather cover, back and spine. Diamond-shape embossed onto front and back, also decorated with gold leaf in vine pattern, as well as embossed zig-zag design. Four white studs protrude from four corners of album on both front and back. Two metal clasps on right hand side, ivy leaf and vine design. Word “Photographs” embossed on spine of album.
3484Executor's Notice
  • Document, Government, Probate
  • 1906
Description:
Signed form by B.R. Smith indicating that he has been "duly appointed" executor of the estate of William P. Smith.
3485Bloomfield Smith appointed executor of estate of William P. Smith
  • Document, Government, Probate
  • 1906
Description:
State of Maine document from Probate Court appoints Bloomfield Smith executor of estate of William P. Smith.
3537Alterations at Mizzentop
  • Document, Specification
  • 1904
Description:
Alterations for Mizzentop for Masonry and carpentry for McCormick home
3538Specifications for addition for Clement Newbold's home Devilstone
  • Document, Specification
  • 1901
Description:
Specs for painting,carpentry, mason work for addition for " Devilstone " for Clement Newbold Bar Harbor
3543Specifications for George Robbins house
  • Document, Specification
  • 1900 c.
Description:
Plumbing, masonry, carpentry and painting specs for Robbins home. There are three separate documents. The document for plumbing has the Robbins name crossed out and Dr. A.W. Biddle was written in.
3552Specifications for Trevor Stable and Schiefflin Stable
  • Document, Specification
  • 1901
Description:
Specifications for Trevor Stable Electric, and Plumbing. Plumbing Specs for Schiefflin Stable Architect A.W Longfellow designed for Mrs. J.B, Trevor and at the request of George Washington Vanderbelt, called "Whileaway" Also, the Schiefflin Stable was built for Mrs. W.J. Schiefflin the niece of Vanderbilt. The estate was called Islescoat Savage was the on site architect
3553Specifications for Trevor House
  • Document, Specification
  • 1902
Description:
Specifications for Trevor house, including electric work and lighting, plumbing, heating. Owned by George Vanderbilt, built for Mrs. Trevor, Designed by A.W. Longfellow Savage was on site architect
3555Records of Town of Eden
  • Document, Document File
  • 1902 C.
Description:
Handwritten copies of the records of the town of Eden including, active incorporation of The town (1796), notices of town meetings, minutes of town meetings, 1796 real estate and personal property holdings of the inhabitants of Eden. Histories of the families with descriptions of marriage, children, birth and death dates. Personal descriptions of the men of the families. Families included, Blunt.Campbell, Cousins,Chippa, DeGregiore, Doane, HIggins, Hamor, Hopkins,Hadley, Hull, Knowles, Leland, Lynam, Marcyes, Mayo, Mason, Monarch,Newmarch, Peach,Rodick, Richardson,Remick, Stanwood, Salsbury, Smalledge. Thompson, Thomas, Wasgatt, Young. Describes activities during Revolutionary War and War of 1812 Describes conflict of the controversy of Maine and New Brunswick in 1939 LIst of names credited to the "rebellion of 1861-1865", list of those who were drafted and furnished substitutes and for whom the town paid commutation A brief history of ministers and churches Description of school districts and schools Occupations lists of the vessels index of names in the back of book Book is pre numbered and starts at page 84 Note at beginning from Virginia Somes Sanderson, states that she found the book in Town offfice of Northeast Harbor [show more]
3644Quartermaster Report
  • Document, Report, Administrative Report
  • 1903
Description:
Gives value of post property, disbursements, roster of officers, and losses from all causes; signed by J.L. Thompson, Post Quartermaster.
3768Court Record of lease of mill dam by John A. Somes
  • Document, Legal, Agreement
  • Other, Mills
  • 11/27/1909
Description:
Portion of a legal document leasing 1/3 of mill and mill privelege to John A. Somes by John J. Somes and Thadeus Somes saw mill ship yard sawmill shipyard
3871US v Joseph Gilley Court Proceedings
  • Document, Legal, Indictment
  • Other, Baker's Island
  • Other, Chevaux-de-frise
  • Other, Court
  • Other, Lighthouse keepers
  • Other, Lighthouses
  • 1909
Description:
District Court of Maine record No. 53 of the case of US v. Joseph W. Gilley et als. To recover possession of the whole of Baker's Island, 6 p
3941Customs Service records for Schr. Ella Eudora and Kate L. Pray
  • Document, Government, Customs Record
  • Other, Customhouses
  • 1906
Description:
Lester E. Pray, part-owner and master of both vessels