1 - 25 of 877 results
You searched for: Object ID: is not emptyDate: 1960sType: Document
Item Title Type Subject Creator Publisher Date
19534Somesville Sewing Circle Minutes
  • Document, Minutes
  • 1964
Description:
March and April meeting notes in 1964 of the Somesville Sewing Circle.
19530Somesville Sewing Circle Annual Meeting
  • Document, Draft
  • October 8, 1965
Description:
Draft of either a speech or an article written for the Somesville Sweing Circle annual meeting on October 8, 1965. Two hand written pages in blue ink.
19527Somesville Sewing Circle Minutes
  • Document, Minutes
  • Mar 17, 1966-Oct 20, 1966
Description:
Somesville Sewing Circle meeting minutes written on notebook paper in blue pen. 6 pages covering meetings held from Mar 17, 1966-October 20, 1966
19292Seal Harbor Library Concert
  • Document, Program, Concert Program
  • August 12, 1968
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. Program from Thomas Brockman's performance August 12, 1968. Shows the musical pieces he will be preforming. There is also a sample of the announcment card and RSVP card. There is a a photocopy of a list of those who were patrons and patronesses of the concert. [show more]
19288Letter from Lydia B. Vandenbergh to Debbie
  • Document, Correspondence
  • 1961
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. The fax is discussing the reseach Lydia has been doing and on the Village Green and the Women's Literary Club picture. Talks about having the women identify themselves with married and maiden names. There is also a list of members. The fax paper is begining to grey and becoming hard to read. [show more]
19287Women's Literary Club
  • Document, Bylaws
  • 1961
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. Booklet on the bylaws of the Women's Literary Club in Seal Harbor, Maine, Revised 1961. Green cover
19281Annual Report
  • Document, Report, Annual Report
  • 8/11/1960
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. Seal Harbor Village Improvement Society annual report listing the officers and directors, Financial Statement, President's Report, Comtributors- 1959, six typed quarter pages.
19266Letter from Fredrick C. Burrill to Dow Estates, Inc
  • Document, Correspondence
  • May 22, 1969
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. Letter from the lawyer Fredrick C. Burrill to Dow Estates, Inc discussing the stock share held relating to the Seal Harbor Neighborhood Hall Association. and Mr. Edward K. Dunham shares. The letter also addresses the possible selling of the land and building which the Association own the need to know how many shares of stock are still owned, what the value of the property is before they can determine how much money is owed to the heirs of the Dunham estate. This letter is three typed pages and is stamped copy in big red letters. [show more]
19263Seal Harbor Neighborhood Hall Association
  • Document, Correspondence
  • December 6, 1968
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. Letter from William Fenton to Edgar Walls discussing how to dispose of the land and the building owned by the Seal Harbor Neighborhood Association. The letter is two typed pages and appears to be a photocopy. [show more]
19262Seal Harbor Neighborhood Hall Association
  • Document, Legal, Affidavit
  • December 22, 1969
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 affidavit filed with the State of Maine Hancock from Margurerite Bryant, clerk of the the Seal Harbor Neighborhood Hall Association, submitting the notice sent to all stock holders of the Association at their last known addresses. Two typed pages one marked in pen Exhibit A. [show more]
19261Seal Harbor Neighborhood Hall Association
  • Document, List
  • December 10, 1969
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. List of all stock holders and their addresses as of December 10, 1969. Two Typed pages.
19260Seal Harbor Neighborhood Hall Association
  • Document, Document File
  • December 10, 1969
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. A collection of documents pertaining to the calling of a special meeting of owners of stock in the Neighborhood Hall Association. One letter from Edgar Walls to Marguerite Bryant asking her to call the special meeting and to contact the shareholders. Letter from Marguerite Bryant to the shareholders calling the meeting and an adgenda for the meeting. Proxy paper allowing for nominated individuals to to make decisions during the meeting. There is also a set of photocopies of the above origional documents. [show more]
19189Recreation Penobscot Bay and Mt Desert Planning area
  • Document, Report
  • November 1962
Description:
Report prepared by the Department of Economic Development in November 1962. One of four reports created as background information for the creation of a master plan.
19188Penobscot Bay and Mt Desert Planning area
  • Document, Report
  • November 1962
Description:
Report prepared by the Department of Economic Development in November 1962. One of four reports created as background information for the creation of a master plan.
19187Transportation and Public Facilities: Penobscot Bay and Mt Desert Planning area
  • Document, Report
  • November 1962
Description:
Report prepared by the Department of Economic Development in November 1962. One of four reports created as background information for the creation of a master plan.
19186General Development Plan: Penobscot Bay and Mt Desert Planning area
  • Document, Report
  • November 1962
Description:
Report prepared by the Department of Economic Development in November 1962. One of four reports created as background information for the creation of a master plan.
3607Topographical Dictionary of 2885 English Emigrants to New England, 1620-1650, photocopied pages
  • Document, Reprographic Copy, Photocopy
  • Other, Emigration & immigration
  • Banks, Charles Edward
  • 1969
Description:
Photocoped pages pertaining to emigrant John Mayo.
3805Archive Record of Family of Capt. John Somes of Gloucester, Mass.
  • Document, Chart, Family Tree
  • Other, Genealogy
  • Other, Marriage
  • Genealogical Society of The church of Jesus Christ of Latter-day Saints, Inc.
  • 1964
Description:
Archive record documenting the marriage of Capt. John Somes of Gloucester, Mass. to Nabby Saunders. Also included are the names and birth dates of 10 children born to the couple.
16418Letter Pertaining to Identity of Harriet S. Somes
  • Document, Correspondence, Letter
  • Other, Genealogy
  • Aime Tyne
  • 1968
Description:
Letter to Ms. Sanderson questioning the identity of Harriet S. Somes and her relationship to Adelma Somes.
2525Weather data of 1947
  • Document, Report, Administrative Report
  • Events, Fire
  • Other, Weather
  • 1960?
Description:
Comparison weather 1947 to 31-60, Fire of 1947
2990Bicentennial Notes
  • Document, Note
  • Other, Shipwrecks
  • Other, Sons of Eden
  • Mount Desert Island Historical Society
  • 1961
Description:
Three typewritten pages of Bicentennial Notes pertaining to the 1) wreck of the ship Grand Design in Ship Harbor, and 2) Sons of Eden Monument in Bar Harbor village cemetery.
2976Bicentennial Notes
  • Document, Note
  • Other, Boats
  • Other, Sargeant Drive
  • Mount Desert Island Historical Society Bicentennial Committee
  • 1961
Description:
One typewritten page of Bicentennial Notes pertainng to 1) Statue in Somesville yard, 2) Chebacco and pinky boats, and 3) Sargeant Drive.
2975Bicentennial Notes
  • Document, Note
  • Other, Bartlett's Island
  • Mount Desert Island Historical Society Bicentennial Committee
  • 1961
Description:
Three typewritten pages pertaining to Bartlett's Island and its settlement.
2974Bicentennial Notes
  • Document, Note
  • Other, Fishing industry
  • Mount Desert Island Historical Society Bicentennial Committee
  • 1961
Description:
Two typewritten pages of Bicentennial Notes pertaining to Manset and businesses associated with a wharf there.
2973Bicentennial Notes
  • Document, Note
  • Other, Islesford
  • Other, Lighthouses
  • Other, Museums
  • Mount Desert Island Historical Society Bicentennial Committee
  • 1961
Description:
Two typewritten pages of Bicentennial Notes pertaining to 1) Lighthouses in the region of Mt. Desert Island, and 2) William Otis Sawtelle's Museum at Islesford.