1 - 25 of 111 results
You searched for: Date: 1900sSubject: [blank]Type: Document
Item Title Type Subject Creator Publisher Date
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.
3121Brochure
  • Document, Advertising, Advertisement
  • Brooklyn Citizen
  • 1908 ca.
3122Free Information Bureau
  • Document, Advertising, Advertisement
  • Boston Traveler
  • 1908 ca.
3141A Word From the Maine Woods
  • Document, Advertising, Advertisement
  • C.C. Garland
  • 1907
Description:
Pamphlet advertising Debsonceag Outfitting Camps, 1907.
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.
4330Wedding Announcement
  • Document, Announcement, Wedding Announcement
  • 1909
Description:
Wedding announcement, 1909, Thomas W. Lawson, Marion Lawson, James Fuller Lord, Scituate, MA
4331Wedding Announcement
  • Document, Announcement, Wedding Announcement
  • 1909
Description:
Wedding announcement, 1909, Charles Somes, Ida Somes, Dr. Heze S. Richardson, Waltham, MA
4334Wedding Announcement
  • Document, Announcement, Wedding Announcement
  • 1902
Description:
Wedding announcement, 1902, George A. Williams, Elbertine Ednah, Allan Ray Kincaid, Exeter, NH
4344Wedding Announcement
  • Document, Announcement, Wedding Announcement
  • 1902
Description:
Wedding announcement, 1902, George A. Williams, Elbertine Ednah Williams, Allan Ray Kincaid, Exeter, NH. Second copy of 017.014.09
4347Wedding Announcement
  • Document, Announcement, Wedding Announcement
  • 1908
Description:
Wedding announcement, 1908, Reverend Horace Hall Leavitt, Caroline Frances Leavitt, Haldy Miller Crist, Somerville, MA
4351Birth Announcement
  • Document, Announcement, Birth Announcement
  • c. 1900
Description:
Birth announcement, Ellen Kittredge Wiggin, Mr. and Mrs. F. C. Wiggin
4352Birth Announcement
  • Document, Announcement, Birth Announcement
  • c. 1900
Description:
Birth announcement, Mame E. Kittredge, Mr. and Mrs. William D. Kincaid
4354Wedding Announcement
  • Document, Announcement, Wedding Announcement
  • 1905
Description:
Wedding announcement, 1905, Thomas Lawson, Gladys Lawson, Eben Blaine Stanwood, Dreamworld, Scituate, Mass.
4356Wedding Announcement
  • Document, Announcement, Wedding Announcement
  • 1905
Description:
Wedding announcement, 1905, Shepard Richardson, Cynthia Collins Richardson, Arthur Moore Clement, Mount Desert, ME
4545Skyview
  • Document, Projection, Architectural Drawing
  • Savage, Fred L.
  • 1902
Description:
2012 exhibit text: Skyview Cottage for Lawrence Lewis Northeast Harbor, ME, 1900-02 Pencil on tracing paper The Gerrish Collection, Northeast Harbor Library These studies show an interest by Savage in manipulating the typical Shingle style elements of dormers, turrets, and porches. He merges these forms in this design to develop a simple, pleasing and romantic shingled mass. This detail of Skyview shows Savage's overlay of structural wood framing to describe his concept to a contractor. Most likely he worked out framing detail with the contractor, who no doubt brought his experience to what was a collaborative exchange. [show more]
4546Harbor Villa
  • Document, Projection, Architectural Drawing
  • Savage, Fred L.
  • 1903
Description:
2012 exhibit text: Harbor Villa Home for Merritt Ober Northeast Harbor, ME, 1903 Pencil on tracing paper The Gerrish Collection, Northeast Harbor Library Designed for the local butcher and business leader in Northeast Harbor, this house on Harbor Side has changed very little from these early elevation sketches. A substantial residence in Northeast Harbor. This is an example of a local business person commissioning a home by the established local architect. [show more]