1 - 25 of 31 results
You searched for: Object ID: is not emptySubject: OtherSubject: Celebrations
Refine Your Search
Refine Your Search
Item Title Type Subject Creator Publisher Date
10278Jack o' Lantern
  • Image, Photograph, Black-and-White Photograph
  • Other, Celebrations
  • LaRue Spiker
Description:
Jackolantern glowing in the dark.
17455Times Past
  • Publication, Newspaper
  • Other, Celebrations
  • 7/4/1900
Description:
Republication of Bar Harbor Record news items in Bar Harbor Times, . Compiled by Deborah Dyer of the Bar Harbor Historical Society, 7/06/2000. Anecdotal record of the events of July 4th including the tea given to open the new clubhouse at Kebo. Mention also made of Lady Randolph Churchill.
17430Emerson Hospital Training School for Nurses Graduation Exercises
  • Document, Program
  • Other, Celebrations
  • Other, Education
  • Other, Schools
  • 3/17/1925
Description:
Graduation exercises program for the Emerson Hospital Training School for Nurses. Held on June 17, 1925 at the First Baptist Church in Jamaica Plain, MA. Graduates: Margaret A. McDonald, Henrietta Somes Fernald, Hazel Lavenia Ambrose, Myrtle Louise Twitchell, Ethel Russell, and Helen Sophia Stockdale. Previously archived as 016.FIC.001.13.k
17429Mount Desert High School Commencement Program
  • Document, Program
  • Other, Celebrations
  • Other, Education
  • Other, Schools
  • 6/11/1924
Description:
“Programme, Seventeenth Annual Commencement, Mount Desert High School, June 11, 1924”. One page. Class Roll: Edward N. Dempsey, William S. Gray, H. Arthur Gray, Lillian E. Giles, Elizabeth K. Fernald, and Carolyn F. Grant. Previously archived as object id 016.FIC.001.12.h, previous accession **1573
17428Mount Desert High School Commencement Program
  • Document, Program
  • Other, Celebrations
  • Other, Education
  • Other, Schools
  • 6/6/1923
Description:
Commencement program for the Mount Desert High school class of 1923. Graduation held on June 6. Class Roll: Robert Grendle Fernald, John Somer Fernald, Clarence A. Harkins, Rudolph Frederick Higgins, and Laura Hamilton Tracy. Includes a dance program. Previously archived as 016.FIC.001.12.g
17427Emerson Hospital Training School for Nurses Graduation Exercises
  • Document, Program
  • Other, Celebrations
  • Other, Education
  • Other, Schools
  • 3/31/1922
Description:
1922 graduation program for the Emerson Hospital Training School for Nurses. Held on March 31 at the West Roxbury High School Hall. Includes songs and a list of the dances. Previously archived as object id 016.FIC.001.12.j
17426Commencement - Nasson institute
  • Document, Program
  • Other, Celebrations
  • Other, Education
  • Other, Schools
  • 6/3/1922
Description:
1922 Commencement Program for the Nasson Institute of Springdale, Maine. June 3-6. Includes a program for the pageant, “May Day in 15th Century England” to be held on June 5, 1922. Previously archived as object id 016.FIC.001.12.i
16640Grand Celebratory Event
  • Document, Advertising, Poster
  • Other, Celebrate!250
  • Other, Celebrations
  • 2011
Description:
Poster announcing Kick-off event for Celebrate!250.
9191Christmas card with a winter scene painted on the front and a blue ribbon on the left side
  • Document, Correspondence, Greeting Card
  • Other, Celebrations
  • Other, Religion
Description:
Christmas card with a winter scene painted on the front and a blue ribbon on the left side. It opens, and on the inside pages are a printed poem and hand written note from “Frank & Ruby.” Previously archived as 016.FIC.001.4.b
9181Halloween card from the Delta Tau house
  • Document, Program
  • Organizations
  • Other, Celebrations
  • Other, Clubs
  • 8/30/1914
Description:
Halloween card from the Delta Tau house. On the front is a picture with a black cat, owl, bats, witch on a broomstick, woman with a lack-o-lantern head and some kind of ghost. It says, “Delta Tau Hause. Orono, Maine. October 30, 1914” Inside is an order of dances for the evening. Gamma Nu, Delta Tau Delta Reception banquet program with lists of speakers, new members, and menue for the evenin. Previously archived as 016.FIC.001.9 [show more]
8634Wedding announcement for Mary Francis Cushman and John Andrew Peters, Jr.
  • Document, Announcement, Wedding Announcement
  • Other, Celebrations
  • Other, Wedding
  • 11/20/1889
Description:
Wedding announcement. “Mr. & Mrs. Albert W. Cushman announce the marriage of their daughter Mary Frances and Mr. John Andrew Peters, Jr.” November 20, 1889. Ellsworth, Maine. Previously archived as 016.FIC.001.37.F
8633Wedding announcement for Martha Louise Hall and Mr. Clinton G. Ferguson
  • Document, Announcement, Wedding Announcement
  • Other, Celebrations
  • 1/1/1891
Description:
Wedding announcement. “Mr. & Mrs. Cyrus Hall announce the marriage of their daughter Martha Louise to Mr. Clinton G. Ferguson.” January 1, 1891. Atlanta, Georgia. Previously archived as 016.FIC.001.37.e
7788Mary E. Kittredge and John E. Carver wedding announcement
  • Document, Announcement, Wedding Announcement
  • Other, Celebrations
Description:
Wedding announcement. Mary E. Kittredge and John E. Carver. Two pieces of paper tied together with a white string. Previously archived as object id 016.FIC.001.37.d
7787Wedding announcement envelope addressed to “Mr R. Salsbury and Wife”.
  • Document, Announcement, Wedding Announcement
  • Other, Celebrations
Description:
Wedding announcement envelope addressed to “Mr R. Salsbury and Wife”. The envelope has a “K” imprinted on it that matches that on the William Kittredge wedding announcement card. Previously archived as object id 016.FIC.001.37.j
77862-piece wedding card, “Mame E. Kittredge” and “Mr. & Mrs. William D. Kincaid.”
  • Document, Announcement, Wedding Announcement
  • Other, Celebrations
Description:
Wedding card - two pieces tied together with white ribbon. Smaller one has “Mame E. Kittredge” printed on it. The larger one has, “Mr. & Mrs. William D. Kincaid.” Previously archived as 016.FIC.001.37.i
7784Wedding announcement card:“Mr & Mrs. Henry Whiting, of Ellsworth, ME
  • Document, Announcement, Wedding Announcement
  • Other, Celebrations
  • 8/1/1870
Description:
Wedding announcement card:“Mr & Mrs. Henry Whiting, of Ellsworth, ME. Request the pleasure of your company at the Marriage Ceremony of their daughter”. August 1, 1870. Previously archived as 016.FIC.001.37.k
7785Wedding card envelope addressed to “Mr. & Mrs. R.G. Salisbury, Mt. Desert, Maine”.
  • Document, Announcement, Wedding Announcement
  • Other, Celebrations
Description:
Wedding card envelope addressed to “Mr. & Mrs. R.G. Salisbury, Mt. Desert, Maine”. Previusly archived as 016.FIC.001.37.h
7783Wedding announcement card: “Flora Somes to Elmer F. Morrison.” 1892
  • Document, Announcement, Wedding Announcement
  • Other, Celebrations
  • 12/28/1892
Description:
Wedding announcement card: “Mr & Mrs. William Fennelly announce the marriage of their daughter Flora Somes to Elmer F. Morrison.” December 28, 1892. Bar Harbor, Maine. Previously archived as 016.FIC.001.37.b
7782 “Mr. and Mrs H.R. Heysom”
  • Document, Announcement, Wedding Announcement
  • Other, Celebrations
Description:
Wedding announcement card envelope addressed to “Mr. and Mrs H.R. Heysom” No Contents Previously archived as 016.FIC.001.37.a
7781Wedding announcement: John Allen Somes and Ada May Richardson. June 27, 1894
  • Document, Announcement, Wedding Announcement
  • Other, Celebrations
  • 6/27/1894
Description:
Wedding announcement card: John Allen Somes and Ada May Richardson. June 27, 1894. Mount Desert, Maine. Previously archived as object id 016.FIC.004.2
7780Wedding announcement card: Hollis Roscoe Hysom and Edith Etta Salisbury, married November 30, 1893
  • Document, Announcement, Wedding Announcement
  • Other, Celebrations
  • 11/30/1893
Description:
Wedding announcement card: Hollis Roscoe Hysom and Edith Etta Salisbury, married November 30, 1893. At home in Mt. Desert, Maine. Previously archived as 016.FIC.004.2
7779Harriet Emma Somes to Arthur Grant Sanderson
  • Document, Announcement, Wedding Announcement
  • Other, Celebrations
  • 12/26/1894
Description:
Wedding announcement card: “Mr. & Mrs. Thaddeus S. Somes announce the marriage of their daughter Harriet Emma to Arthur Grant Sanderson.” December 26, 1894. Mount Desert, Maine. Previously archived as 016.FIC.001.37.c
7778Wedding announcement card: Frank W. Cadwell and Mabel L. Moore married November 8, 1895 in San Francisco.
  • Document, Announcement, Wedding Announcement
  • Other, Celebrations
  • Other, Wedding
  • 11/8/1895
Description:
Wedding announcement card: Frank W. Cadwell and Mabel L. Moore married November 8, 1895 in San Francisco. Previously archived as 016.FIC.004.2
7777Wedding announcement card. Lewis Somes and Mrs. Emma J. Somes
  • Document, Announcement, Wedding Announcement
  • Other, Celebrations
  • Other, Wedding Announcement
  • 4/2/1896
Description:
Wedding announcement card. Lewis Somes and Mrs. Emma J. Somes married April 2, 1896. Mount Desert, ME. Previously archived as 016.FIC.004.2.a
7776Wedding announcement: Addie Myra Swazey and Thomas Knowles, Jr.
  • Document, Announcement, Wedding Announcement
  • Other, Celebrations
  • 12/2/1896
Description:
Wedding announcement card. Addie Myra Swazey and Thomas Knowles, Jr. Married December 2, 1896. Seal Cove, ME. Previously archived as 016.FIC.004.2