Description: Promotional booklet for Jordan Pond House likely written and published by T.A. McIntire, Proprietor. Includes a description of Jordan Pond, offerings of the Jordan Pond House, suggested walks to and from Jordan Pond House, and a map of Mount Desert Island supplemented by contemporary images of the House, both interior and exterior, and the Park. Photographs of Jordan Pond and the Bubbles from the lawn of the Jordan Pond House, a walking path along the pond, and the front and drive of the Jordan Pond House are copyright Chas. A. Townsend. [show more]
Description: Small cream booklet with constitution and by-laws of the Asticou Rebekah Lodge Northeast Harbor, Maine instituted February 15, 1905 includes memberships.
Description: small blue booklet with constitution and by-laws of the Independent Order of Ocean Lodge, Odd Fellows No. 140 includes fees and dues and memberships
Quarry Workers' International Union of North America
Date:
1929
Description: Quarry workers' union constitution, "As revised at the Second convention held at Boston, Massachusetts, December 10-14, 1929." This constitution went into effect January 1, 1930. Includes a 1911 resolution on worker safety and safe quarrying equipment and machinery.
Description: Letter (1927) from The Portland Evening Express Information Bureau in Washington, D.C. to Dr. R.L. Grindle of Mt. Desert, Maine, in reply to his request for information regarding the land on which Fort Knox in Bucksport, Maine is located on.
Description: Letter (1925) to Stuart and Fred Smith of Somesville, Maine, from their friend, Warren S. Reeve during his stay in Berlin, Germany. On the back of Fred's letter is a copy of a sunday school sermon he wrote to the sunday scholars in Germany for Fred to deliver to the sunday school children in Somesville church. Both letters have wonderful descriptions of Germany and the surrounding areas.
Description: 1. War Ration Book - black book / holder 2.Envelope from M.H. McKee to Mr. Fred Savage. 3. Recipe for Rhubarb Pie and one for Deviled Lobster. 4. Obituary clipping from Newspaper -no date but assumed 1924. 5. Another Savage obituary. 6. Announcement of funeral services for Mr. Savage 7. A memorial for Mr. Savage from Friends. 8. Partial obituary. 9. "Remarkable Winter Spin" - clipping of a road trip 10. Newspaper clipping of Capt. & Mrs Augustus C. Savage golden wedding anniversary. 11. Death announcement of Mrs Earl H Preble. 12. Death notice for Lt. Clayton Preble dying in a Japanese prison camp. 13. Death notice for William Sawyer dated Dec 1, 1941. ( 2 pieces of the notice) 14. collections of three poems ( Poems For Your Scrapbook) Possible from 1930's 15 Newspaper clipping (2) of the Horticultural Ball. 16. Newspaper clipping for John K Prebles' 50 Anniversary. 17. List of Prize winners in Achitectural Review Competition - Fred Savage was second. On Bates& Guild Company stationary. 18. Condolence letter dated Feb. 28th, 1924 from L.E. Kimball. 19. Card with note and envelope 20. Condolence card Dated Feb. 27, 1924 from Mary A Curtis. 21 Condolence letter from Mrs. Savage's sister. [show more]
Description: July 1925 Maplewood Farm , E.T. Richardson, proprietor Milk, Cream, Poultry, Vegetables Eggs, Butter and Berries Sold to Mrs. Johnson 11 doz eggs, lard, coffee and (illegible) total $19.38
Description: Photocopy of bequest of $1,000 to church for a fund to be known as the Mary B. Somes fund. Appears it may be a Congregational Church document
Description: Copy of Deed for Beech Hill property turned over to Ambrose S. Blanchard and Eudora A. Blanchard by Richard O. Allen and Bertha M. Allen no date in the year of 1925
Description: Records of Somesville Union Church. Includes names of pastors from 1930-1954; deacons from 1932-1962; other officers; delegates; baptisms from 1931-1961; members received from 1876-1959; members removed from 1926-1959; news clippings about weddings in church (inside envelope); marriages from 1947-1954; Sunday School statistics; original by-laws (1914) and amendment (1930) suspending the Somesville Congregational Church and including it in the Somesville Meeting House Society. Also: notes about services, annual meetings, donors. [show more]
Description: Black Compositions lined notebook with gold diamond emblem on cover.Property of Busy Bee’s :records of weekly meetings from 1928-Feb. 1934 Hand -written in ink.
Description: A Cream colored booklet: A report to the Plan Committee Bar Harbor Improvement Association from Architect, Charles W. Eliot, the 2nd. 1928. Includes color maps and black and white photographs
Description: Tributes to Dr. Edward Kellogg Dunham, summer resident of Seal Harbor, written by Henry Osborn Taylor and read before the Tavern Club of Boston and published in the New York Evening Post, by John D. Rockefeller, Jr. read in person before the Village Improvement Society of Seal Harbor, Maine; and by Simon Flexner. Includes reprint from The Journal of Biological Chemistry, Vol. LII, May 1923 by H.D. Dakin. Includes "An Ode composed by Edward K. Dunham, Jr. on the occasion of the Golden Wedding Anniversary of Mr. and Mrs. Richard M. Hoe, January 15, 1923." [show more]
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
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
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