1 - 25 of 253 results
You searched for: Date: 1940sSubject: [blank]
Refine Your Search
Refine Your Search
Item Title Type Subject Creator Publisher Date
12046Evaluation of Defects (in cows competing for prizes)
  • Document, Advertising, Poster
  • 1943
Description:
Evaluation of Defects (in cows competing for prizes)
19309Seal Harbor Library War Hours Announcement
  • Document, Announcement, Business Announcement
  • 7/15/1943
Description:
Collection consists of three boxes of archival files donated by the Seal Harbor Library pertaining to the history of Seal Harbor village and Acadia National Park. An itemized summary of each boxes' contents is enclosed in each box. An announcement from the library to the patrons on when the library will be open the summer of 1943. Based on war conditions and limited funds the library shortened the hours. It also contains a published list of recently purchased books as well as a short mention persons who donated books to the library. Two Copies [show more]
18681Letter to Mr & Mrs Fred P. Smith from Cp Donald E. Smith
  • Document, Correspondence
  • May 13, 1945
Description:
Letter to Mr. & Mrs Fred P. Smith from Cp. Donald E. Smith First uncensored letter to his parents now that the war had ended. Talks of going to Bari, Italy on leave, his stationing in Termoli, Italy, changes to the town now that the war is over, where he has been stationed since being sent overseas and what he did in the various locations, doesn't know where they will be sent next.
18680Letter to Robe from Joshua Grindle
  • Document, Correspondence
  • May 13, 1945
Description:
Envelope with Memories of Dr. Grindle written on it and a 8.5x5.5inch piece of paper labeled Mendocino Bank of Commerce with a letter to Brother Robe from Joshua Grindle. He talks of a trip to visit someone and the meeting of a man (name hard to read), gives a physical description of the man, relates he is fluent in 3-4 languages.
18685Letter to Jud ? from Don stationed in Italy
  • Document, Correspondence
  • Oct 23, 1944
Description:
Five page Letter written on 5x7 paper Letter to Jud from Don while he was stationed in Italy during World War II. In the letter he talks about friends he has heard about from letter from home, hopes that his friend will have some success in the upcoming hunting season, life in an field tent with five other people, camp life, weather, movies shown in the camp, what he did on his recent leave.
18485Thank You Card
  • Document, Correspondence, Greeting Card, Holiday Card
  • Rust Craft of Boston
  • August 7, 1947
Description:
Thank you card from Father Fitz (Rev. Edward F. Fitzpatrick) to "Little Miss Lena Gilley" August 7, 1947. He expresses his thanks for the fish. Envelope includes a card inviting Gilley to the 40th anniversary of his ordination and two tickets to the Criterion Theatre.
14211Fire of 1974: letter to Elmer Cousins to pick up belongings
  • Document, Correspondence, Letter
  • 1947
Description:
Letter from George M Campbell, Chief of Police, Ellsworth, Maine, to Elmer Cousins giving him permission to go through Northeast Harbor to pick up their belongings and return to Ellsworth. Dated October 23, 1947
14016Registry of Probate
  • Document, Correspondence, Letter
  • 1941
Description:
Letters testamentary to Raymond P. Somes, executor of Arthur L. Somes. Three copies.
18668Discharge papers for Stuart J. Smith
  • Document, Government, Military Record, Military Discharge
  • November 5, 1945
Description:
Honorable Discharge papers of Stuart J. Smith from the United States Army in November 5, 1945. Back of the paper lists the battles and campaigns he fought in, Medals awarded, occupations, separation pay.
18667Discharge papers for Stuart J. Smith
  • Document, Government, Military Record, Military Discharge
  • November 5, 1945
Description:
Separation Record of Stuart J. Smith showing a summary of his duties in the Army, Occupational assignments, civilian occupations, civilian education level.
3529Registry of Probate re Estate of Barbara I. Somes
  • Document, Government, Probate
  • 1944
Description:
Letter of guardianship issued to Raymond P. Somes, guardian of the estate of Barbara I. Somes, a minor.
12253Official Cypher (Masons)
  • Document, Instructional, Instruction Book
  • Grand Lodge of Masons in Maine
  • 1948
Description:
Official Cypher for the Grand Lodge of Masons in Maine. First, Second and Third Degrees. Appears to be some kind of code. 183 pps. 3 x 5, in leather case
12084Public School Teacher Contract
  • Document, Legal, Agreement, Contract
  • 1941
Description:
Contract between Public Schools, Cranberry Isles, Mt. Desert, Southwest Harbor, and Tremont and Miriam Thomas, grade school teacher, April 15, 1941, Mount Desert, ME
14018Arthur H. Freeman to Raymond P. Somes
  • Document, Legal, Deed
  • 1943
Description:
Deed for sale of land in Southwest Harbor, Maine, by Arthur H. Freeman to Raymond P. Somes
14035Deed: Elizabeth C. Gray to Raymond P. Somes
  • Document, Legal, Deed
  • 1943
Description:
For described land in SW Harbor
14036Arthur H. Freeman to Raymond P. Somes
  • Document, Legal, Deed
  • 1943
Description:
For land in SW Harbor
4417Estate of Arthur L. Somes, Petition and Probate of Will
  • Document, Legal, Will
  • 1941
Description:
Document is the will of Arthur L. Somes, names son Raymond P. Somes executor; will is dated Aug. 16, 1939. Probate date is April 26, 1941.
13939Last Will & Testament of Raymond P. Somes
  • Document, Legal, Will
  • 1948
Description:
Leaves money to Barbara Somes (daughter), rest of estate to wife Hallie M. Somes and appoints Hallie as executrix.
11988Last Will & Testament of Hallie M. Somes
  • Document, Legal, Will
  • 1948
Description:
Gives money to Barbara Somes (daughter) and rest to Raymond Somes (husband). Also appoints him executor.
14017Will of Arthur L. Somes
  • Document, Legal, Will
  • 1941
Description:
Will of Arthur L. Somes. There are three copies.
9255U. S. Wildlife Refuge
  • Document, Manuscript
  • Spiker, La Rue
  • 2/25/1949
Description:
Typed and annotated draft of an article by LaRue Spiker unknown publication and date. U.S. Wildlife Refuge 1949 history of the program. 17 typed pages Previously archived as object id 013.FIC.30.3
11464Panel Art Prints
  • Document, Memorabilia, Album, Photograph Album
  • 1948
Description:
Small (3 X 5) photo album of black and white photos in and around Bar Harbor, taken in 1948, one year after Fire.
14725Scrapbook of clippings about Fire of 1947.
  • Document, Memorabilia, Album, Scrapbook
  • 1947
Description:
Scrapbook of clippings about Fire of 1947. Compiled by Marie Nolf on behalf of MDI Historical Society.
12124Diary and Notes on the 5 year diary of Minne (Mitchell) Dolliver
  • Document, Note
  • Meredith Hutchins
  • 1937-1942
Description:
Notes on a 5 yr. diary written by Minnie Dolliver, includes obituaries of: Dollivers; Marilyn, Rudolph, Russell, Carolyn,Delores Elene,Carl - Norwoods; Meda, Milton, Capt.Joseph Bassett, Rhoda May , Clyde - Gotts: Lucy, Ronald, Ava(Rumill), IrmaJosephine, Ester, Blanche,Charles - Fred Gonya - Arthur George Goodrich - Henry J. Dionne Sr. - Fuller; Jack E, Hildred W., Walter A., W. Atherton - Wass; Henry B., Winifred L., Thelma Grover. Annotation Notes of diary are compiled by Meredith Hutchins Discusses her work washing and ironing [show more]
13480The Grange Initiate and Declarations of Purposes of the Order of Patrons of Husbandry.
  • Document, Pamphlet
  • Order of Patrons of Husbandry
  • 1941
Description:
The Grange Declarations of Purposes and guide to new initiates. Includes history and structures of granges.