1 - 25 of 29 results
You searched for: Object ID: is not emptyDate: 1910sSubject: OtherType: Document
Item Title Type Subject Creator Publisher Date
11371Letter to M.L. Allen from Clarence E. Madden, of Bar Harbor. April 24, 1907.
  • 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
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
2481Act to Establish Mt Desert Bridge District
  • Document, Government, Act
  • Other, Legislation
  • Other, Toll bridges
  • 03/29/1917
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
3503Certificate of Honorable Discharge of Arthur Ailworth from the United States Army
  • 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
17492MDI Local Union of Christian Endeavor and Epworth League
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Other, Churches
  • Other, History - Somesville
  • People
  • 1/1/1918
Description:
Black Book with red binding includes Minutes of meetings from the MDI Local Union of Christian Endeavor and Epworth League, Somesville Union Meeting House U.C.C. (Congregational Church) from 1918 -1927
17489Union Meeting House Society Records
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Other, Churches
  • Other, History - Somesville
  • People
  • 9/18/1914
Description:
Black ledger with red binding includes Minutes of meetings from the Somesville Union Meeting House U.C.C. (Congregational Church) from 9/18/1914 - 1930
17164Letter (1918) to Fred Smith
  • Document, Correspondence, Letter
  • Other, Correspondence
  • Other, Friendship
  • Other, War
  • Other, War correspondents
  • Other, War work
  • 1918
Description:
Letter (1918) to Fred Smith from Geo. C. Edwards US Naval Forces - passed by Censor - from a French Port. Letter is in wonderful condition and describes his work with the Censor Bureau during World War I.
167331913 Dentist's bill Linda Smith
  • Document, Financial, Sales Record, Invoice
  • Other, Dentistry
  • 1913
Description:
$13.75 bill for fillings and cleaning.
12800Busy Bee’s Record
  • Document, Minutes
  • Organizations
  • Other, Clubs
  • Other, History - Mount Desert
  • Other, Women's History
  • 3/20/1917
Description:
Black Compositions notebook with red binding.Cover has Busy Bee’s record of first meeting written in ink.Includes notes and list of two founding members and fifteen in attendance. Included a letter from 1951 regarding this book to Salisbury from Hamilton
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.
12322Minutes of Meetings of Ocean Lodge #140 I.O.O.F.
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Organizations
  • Other, Clubs
  • Other, History - Northeast Harbor
  • People
  • 1/1/1915
Description:
Large ledger with soft tan leather cover and red and black binding with record of minutes of Ocean Lodge Independent Order of Odd Fellows. from 1915 - 1924
12316Signatures of Constitution I.O.O.F.
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Organizations
  • Other, Clubs
  • Other, History - Northeast Harbor
  • People
  • 1/1/1910
Description:
hard cover ledger with signatures of Constitution of Ocean Lodge Independent Order of Odd Fellows. from 1910 - 1971
12235Record of Members and Accounts of I.O.O.F.
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Organizations
  • Other, Clubs
  • Other, History - Northeast Harbor
  • Other, Northeast Harbor
  • Other, Odd Fellows
  • People
  • 1916
Description:
hard cover ledger with record of members and accounts of Ocean Lodge Independent Order of Odd Fellows. from 1916 - 1930 and Question Book listing initiates from 1889 to 1969
12234Record of Sick Benefits I.O.O.F.
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Organizations
  • Other, Clubs
  • Other, History - Northeast Harbor
  • Other, Odd Fellows
  • People
  • 1910
Description:
hard cover ledger with record of sick benefits made by Ocean Lodge Independent Order of Odd Fellows. from 1910 - 1971
11968Linscott wishes a summer job with the Information Bureau, 4/21/17
  • Document, Correspondence
  • Other, Information Bureau
  • Linscott, E.L.
  • 1917
Description:
Letter with envelope from E. L. Linscott to Fred Savage Wishes a summer job with the Information Bureau, 4/21/1917 Sends two follow-up letter regarding meeting with Savage Dated Apr 26, 1917 and 5/12/17
11944Letters From Ms McKee to F L Savage
  • Document, Correspondence
  • Other, Board of Trade
  • McKee, Mattie
  • 1917
Description:
Comprises four (4) letters relating to tourism. Some with original envelopes.
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
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]
8637Hand written account of the weather, 1913
  • Document, Log
  • Other, Weather
  • 1913
Description:
Weather record for 1913. Hand written account of the weather during summer months in a small pocket account book. Previously archived as object id 016.FIC.001.36
5242M.A. Carrol Letter
  • Document, Correspondence
  • Other, Genealogy
  • 1912
Description:
M.A. Carroll letter regarding genealogy of Hannah Hadlock/Thomas Manchester
4660Beautiful Bar Harbor
  • Document, Draft
  • Other, Board of Trade
  • Savage, Fred L.
  • 1916 ca
Description:
Draft of text for tourism brochure ( see 001.74.924 and 925)
4648Minutes of Literary Club
  • Document, Minutes
  • Other, Friday Club
  • Other, YWCA
  • 1914
Description:
Various dates are listed so it is unclear when the formation of the Friday Club occurred. An April 1914 report indicates that a new society needed to be formed since the abandonment of one in 1905. Seems to be affiliated with the Federated Clubs as indicated in Sept 27 minutes In a lined notebook 8*6.5" Begins by stating that meeting to plan for a YWCA
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]
4043Donald Smith Mount Desert Island High School graduation programs
  • Document, Program
  • Object, Basketball Gear, Basketball
  • Other, Dance
  • Other, Mount Desert High School
  • Other, Somesville High School
  • Other, Toddy Pond
  • 1913
Description:
* empty envelope with the inscription "Aunt Mildred" written in script (poor quality) * * column by R.L. Grindle entitled "Before the Drought, Tradition Regarding the Naming of Toddy Pond" *Program of the "Speaking Contest", Somesville School, May 1948; judges were Bertha Reed, Janette Hamblen and Ruby Burlock; speakers were Joyce Richardson, Jane Brown, Leota H. Black, Helen Robinson, Miriam Hews, Kathryn Kimball, Wilmer Merchant, E.E. Rexford, Robert Fernald, Annie H. Donnell, Valorie Merchant, Persis Cunningham; winners of the literary club cup are listed for 1938-1947 *xerox of the Mount Desert High School basketball team in 1935 with the trophies they won in three tourneys with a typewritten explanation and notes of the class happenings sent by Marion; there is a detachable slip to send in if alumni planned to attend the function on August 11, 1985 at the Seawall Dining Room *envelope and two name cards, one for Donald E. Smith and the other for Stuart J. Smith and class of 1930 stickers * *diploma of Stuart T. Smith from Mount Desert High School, Somesville, Maine awarded on June 6th, 1934 (this has a leather book frame that is stored separately and caused the discoloration) *excerpt from Bangor paper featuring three pictures of the boys who won honors in Mt. Desert High School; they were Donald Smith, Valedictory; Meredith Bordeaux, Salutatory; Pearl Freeman, Oration *6 page handwritten report on the"Industries of Maine" by Donald Smith *envelope addressed to C.P.L. Donald Smith from Fred H. Somes with a postal cancellation of April 3, 1945 when he was serving overseas *two page handwritten letter which was sent in the envelope referred to in the preceeding item [show more]
4042Mount Desert Island High School graduation programs
  • Document, Program
  • Other, Diplomas
  • Other, Graduation ceremonies
  • Other, Graduation ceremonies
  • Other, Mount Desert High School
  • 1914
Description:
* program for the commencement exercises of Bar Harbor High School in 1914 invitation to the Junior Ball for the class of 1914 on May 16, 1913 addressed to Mr. & Mrs. Fred Smith invitation to the class of 1930 commencement exercises of Mount Desert High School with a name card for Donald E. Smith to be held on June 4th, 1930 at the Masonic Hall in Somesville *program for the commencement exercises of Mount Desert High School on June 4, 1930 *program for the fourteenth annual graduation exercises of the Mount Desert High School dated June 8, 1921 with a pencil attached by a string Commencement 1933 MDI High School *program for the Commencement Ball, class of 1943, Mount Desert High School, June 9, 1943 held at the Masonic Hall, Mount Desert, Maine which gives the order of dances for the evening * Stuart Smith Diploma [show more]