1 - 25 of 45 results
You searched for: Object ID: is not emptyDate: 1890sSubject: OtherType: Document
Refine Your Search
Refine Your Search
Item Title Type Subject Creator Publisher Date
2415Constitution, By - Laws and Rules of Order of Pemetic Lodge
  • Document, Bylaws
  • Other, Clubs
  • Other, Southwest Harbor
  • 1895
Description:
Small booklet containing the by-laws etc. for the Pemetic Lodge of Southwest Harbor Instituted May 7, 1895 and this version printed in Portland May 1928
2503Genealogy of Benjamin Somes of Gloucester, Massachusetts
  • Document, Chart, Family Tree
  • Other, Genealogy
  • American Ancestry
  • 1890
Description:
Photocopy of entry in "American Ancestry", Vol.5, 1890, detailing genealogy of Benjamin Somes (1733-1805) of Gloucester, Mass.
3438Souvenir of Mt. Desert Island
  • Document, Pamphlet
  • Other, Hotel des Isles
  • Other, Newport House
  • Other, The Grand Central
  • Other, The Malvern
  • Other, The St Sauveur
  • Other, West End Hotel
  • 1893
Description:
Small booklet with glossy plate prints from buildings and sights of Mount Desert Island, c.1893. Brown cover. Similar to 001-99-2352, but pages are uncut.
3645Benjamin Cousins GAR certificate
  • Document, Certificate, Membership Certificate
  • Other, Veterans
  • 1895
Description:
Certificate of transfer and recommendation to any GAR Post. Occupation: Gardner Private ME Artillery
3648Branch Woodworth GAR certificate
  • Document, Certificate, Membership Certificate
  • Other, Veterans
  • 1890
Description:
Certificate of transfer and recommendation to any GAR Post. Occupation farmer Was in Coast Guard
3652Willard Fogg membership, James Parker Post, GAR.
  • Document, Form, Application, Membership Application
  • Other, Veterans
  • 1891
Description:
Application for membership, James Parker Post, GAR. Discharged by reason of gun shot wound. Occupation: farmer Was in 1st Regiment, H. Aart (maybe Artillery) Lives in Salisbury Cove, born in Seawall?
3718Dennis Haley, Application for Membership
  • Document, Form, Application, Membership Application
  • Other, Veterans
  • 1894
Description:
Application for Membership, James M. Parker Post, GAR. He was born in Ireland and was in the Navy; current occupations was a carpenter.
3719J. E. Clark, Application for Membership
  • Document, Form, Application, Membership Application
  • Other, James M. Parker Post
  • Other, Veterans
  • 1896
Description:
Application for membership in James M Parker Post GAR by J.E. Clark, Corporal, 28 Maine Infantry.
3726W.E. Hadlock
  • Document, Form, Application, Membership Application
  • Other, Veterans
  • 1895
Description:
Application for membership in James M. Parker Post GAR by William Edwin Hadlock who served in the 28th Maine Infantry for one year. He was wounded on or about Dec. 16, 1862 when he was thrown from a horse; rank was Lt. Colonel.
3867Obituary John Gilley
  • Document, Announcement, Obituary
  • Other, Death
  • 10/14/1896
Description:
Copy of Bar Harbor Record of Obituary of John Gilley
4321Hoyt’s German Cologne Ladies Calendar
  • Document, Calendar
  • Other, Advertising
  • 1891
Description:
Advertising card with a picture of a little girl on it - “Perfumed With Hoyt’s German Cologne, The Most Fragrant and Lasting of All Perfumes. Use Rubifoam for the Teeth. Deliciously Flavored.” On the back are small calendar pages for 1891 and a paragraph about the cologne and Rubifoam, “For sale by Fernald Bros., Mt. Desert, Me.” Previoulsy archived as 016.FIC.001.16.a
4322Hoyt’s German Cologne Ladies Calendar
  • Document, Calendar
  • Other, Advertising
  • 1891
Description:
Advertising card with a picture of a little girl on it - “Perfumed With Hoyt’s German Cologne, The Most Fragrant and Lasting of All Perfumes. Use Rubifoam for the Teeth. Deliciously Flavored.” On the back are small calendar pages for 1891 and a paragraph about the cologne and Rubifoam, “For sale by A.I. Holmes, S.W. Harbor, Maine”. Previously archived as 016.FIC.001.16.d
4323Hoyt’s German Cologne Ladies Calendar
  • Document, Calendar
  • Other, Advertising
  • 1890
Description:
“Ladies Perfumed Calendar 1890, Compliments of E.W. Hoyt & Co., Proprietors of Hoyt’s German Cologne and Rubifoam, Lowell, Mass.” is printed on one side with a picture of flowers and floating calendar pages. On the back is an advertisement for “Hoyt’s German Cologne” and “Rubifoam” for the teeth, “For Sale by Fernald Bros., Mt. Desert Maine.” Previously archived as object id 016.FIC.001.16.f
4567Christmas card from Mr. and Mrs. Peterson, Methodist Parsonage. North Walderboro,1896.
  • Document, Correspondence, Greeting Card
  • Other, Celebrations
  • Other, Religion
  • 1896
Description:
2.5” x 4.25” Christmas card from “Mr. and Mrs. Peterson, Methodist Parsonage. North Walderboro, December, 1896.” Previously archived as 016.FIC.001.4.a
5259Wedding Announcement
  • Document, Announcement, Wedding Announcement
  • Other, Wedding
  • 12/26/1894
Description:
Wedding announcement of Harriet Emma Somes and Arthur Grant Sanderson, Mt Desert December 26, 1894
7774Wedding announcement: Mary Amelia Somes to Isiah Tilden Ober. January 31, 1899. Mount Desert, ME
  • Document, Announcement, Wedding Announcement
  • Other, Celebrations
  • 1/31/1899
Description:
Wedding announcement card. “Mr. & Mrs. Lewis Somes announce the marriage of their daughter Mary Amelia to Isiah Tilden Ober." January 31, 1899. Mount Desert, ME Previously archived as 016.FIC.004.2
7775Wedding announcement card. Mary Amelia Somes to Isiah Tilden Ober January 31,1899
  • Document, Announcement, Wedding Announcement
  • Other, Celebrations
  • 1/31/1899
Description:
Wedding announcement card. “Mr. & Mrs. Lewis Somes announce the marriage of their daughter Mary Amelia to Isiah Tilden Ober”. January 31, 1899. Mount Desert, ME. Previously archived as 016.FIC.004.2
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
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
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
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
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
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
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
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