1 - 25 of 45 results
You searched for: Date: 1890sSubject: OtherType: Document
Refine Your Search
Refine Your Search
Item Title Type Subject Creator Publisher Date
3867Obituary John Gilley
  • Document, Announcement, Obituary
  • Other, Death
  • 10/14/1896
Description:
Copy of Bar Harbor Record of Obituary of John Gilley
17012Mount Desert Bridge Corporation - notice of dividend
  • Document, Financial, Financial Statement, Bank Statement
  • Other, Bridges
  • 1/11/1895
Description:
Printed statement with envelope of semi-annual dividend by K.K. Thompson, Treasurer.
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
12320Question Book for Ocean Lodge, I.O.O.F.
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Organizations
  • Other, Clubs
  • Other, History - Northeast Harbor
  • People
  • 1/1/1898
Description:
Hard Cover Ledger with gold embossed letters “Question Book” listing initiation question for Ocean Lodge No. 140, I.O.O.F. Located at Northeast Harbor, Maine 1898-1974 Questions include: Name? Residence? Occupation?Age? Do you hold Memberhsip in or are you suspended or expelled froma any lodge of this order? Are you in sound health? Do you believe in the existence of a Supreme Being...?
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
11368Letter to M.L. Allen from F.P. Musiet, of Blue Hill. November 4, 1897
  • Document, Correspondence, Letter
  • Other, Allen, M.L.
  • 11/4/1897
Description:
Letter to M.L. Allen from F.P. Musiet, of Blue Hill. November 4, 1897. In reference to his support for Allen’s Republican Party nomination for County Commissioner. Previously archived as 011.FIC.41.1, old accession **0432
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
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
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
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
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
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
14192"Republican Rally!" poster
  • Document, Advertising, Poster, Political Poster
  • Other, Political campaigns
  • Other, Political parades & rallies
  • Other, Political posters
  • Other, Politics & government
  • Other, Republicans
  • 1880s-1890s
Description:
Ephemera: Framed poster inviting the citizens of Mount Desert to a Republican Rally in Otter Creek on Sept. 2nd. Speakers at the rally were T.R. Simonton, Esq. and A.P. Wiswell, Esq. Probably dates to the 1880s-1890s. Every line of type is different. Fine example of a typesetter's skill. A gift to the Historical Society in honor of Louisa Kennedy. Poster dimensions: approximately 13 1/4" wide by 20" in height.
9293Summit of Green Mountain Hotel Advertisement, 1890
  • Document, Advertising, Print Ad, Newspaper Ad
  • Other, Hotels
  • 1890
Description:
Advertisement for Summit of Green Mountain Hotel (reprint of ad in recent newspaper). Circa 1890.
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.
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
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
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
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
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?
11995Quit-Claim Deed
  • Document, Legal, Deed
  • Other, Tremont
  • 1891
Description:
From Benjamin Sawyer to Emily J. Sawyer conveying land in Tremont; boundaries given
13721Annual Report of the Town of Eden, 1892
  • Document, Pamphlet
  • Other, Annual Reports
  • Other, Eden
  • 1892
Description:
48 pps. Gives report of Selectmen on appropriations, receipts and expenditures, e.g., for sprinkling streets, disposing of garbage, payments to overseers of poor. Given to Jesup Library, January 2014
17652United States Post Office Certificate of Postmaster for Richmond Smith of Pretty Marsh 1893
  • Document, Permission, License, Registration
  • Other, Postal service employees
  • Other, Pretty Marsh
  • 1893
Description:
Certificate, Postmaster General of the United States, appointing Richmond Smith of Pretty Marsh postmaster, 1893.
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.