1 - 25 of 104 results
You searched for: Date: 1910sType: Document
Item Title Type Subject Creator Publisher Date
3525Court record of dispute between Erving and Samuel Reed
  • Document, Government, Judgment
  • Other, Land
  • Mar 25, 1911
Description:
Typewritten Portion of Record from Abstract of Title of the Properties of John Somes (son of Abraham 1) regarding a dispute between Erving and Reed in which Erving won right to land but with improvements made by Erving that he would have to pay for he abandoned land to Reed. Unclear who is writing this.
18670Marriage Certificate for Fred P. Smith and Adeline B. McFarland
  • Document, Government, Marriage Record, Marriage Certificate
  • July 3, 1911
Description:
Marriage certificate of Fred P. Smith and Adeline B. McFarland.
2919Frenchman and Blue Bill Bay and Approaches
  • Document, Chart, Navigational Chart
  • United States Coast and Geodetic Service
  • ca. 1918
Description:
Nautical Chart of Mount Desert Island and surroundings with date stamped August 14, 1920. Found in the Spiker archive size: 34"x 43"
2917Approaches to Blue Hill Bay and Eggermoggin Reach, Maine
  • Document, Chart, Navigational Chart
  • United States Coast and Geodetic Survey
  • ca. 1911
Description:
Nautical Chart, Approaches to Blue Hill Bay and Eggermoggin Reach, Maine with Swans Island. Size: 30" x 42"
19234Sieur de Monts National Monument Dedication
  • Document, Program
  • August 22, 1916
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. Small half page booklet with copies of the speeches given at the opening of Sieur de Monts National Mounment on August 22, 1916. Addresses by Charles W. Eliot, Hon. John E. Bunker, Hon. L.B. Deasy, Right Rev. William Lawrence, D.D., George B. Door, Dr. Alfred G. Mayer. These speeches were delivered at a meeting held at the Building of the Arts, Bar Harbor, Maine. 22 pages with a faded green cover with black printing. [show more]
3834Administrator appointment of John J. Somes, estate of Leonice H. Somes
  • Document, Legal, Agreement
  • Other, Estates
  • Aug 6, 1912
Description:
Probate Court document
17489Union Meeting House Society Records
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Other, Churches
  • Other, History - Somesville
  • People
  • 9/18/1914
Description:
Black ledger with red binding includes Minutes of meetings from the Somesville Union Meeting House U.C.C. (Congregational Church) from 9/18/1914 - 1930
9181Halloween card from the Delta Tau house
  • Document, Program
  • Organizations
  • Other, Celebrations
  • Other, Clubs
  • 8/30/1914
Description:
Halloween card from the Delta Tau house. On the front is a picture with a black cat, owl, bats, witch on a broomstick, woman with a lack-o-lantern head and some kind of ghost. It says, “Delta Tau Hause. Orono, Maine. October 30, 1914” Inside is an order of dances for the evening. Gamma Nu, Delta Tau Delta Reception banquet program with lists of speakers, new members, and menue for the evenin. Previously archived as 016.FIC.001.9 [show more]
4482Death Notice of Lewis Somes Jr
  • Document, Announcement, Obituary
  • Other, Obituary
  • 5/28/1913
Description:
Death notice, typewritten, of Lewis Somes Jr (1832-1913). See bio material under people
19203Letter to Mrs. L.E. Holmes
  • Document, Correspondence
  • NEH Golf Club
  • 5/12/1918
Description:
Letter written to L.E. Holmes from Laurie Holmes. Laurie writting to his mother on American YMCA paper. Letter inclues an insert titled Mother's Day 1918 with poems and remberences created by the American YMCA.
11371Letter to M.L. Allen from Clarence E. Madden, of Bar Harbor. April 24, 1907.
  • Document, Correspondence, Letter
  • Other, Allen, M.L.
  • 4/24/1917
Description:
Letter to M.L. Allen from Clarence E. Madden, of Bar Harbor. April 24, 1907. In reference to Allen’s Republican Party nomination for County Commissioner. Madden is not ready to support Peviously archived as 011.FIC.41.1, old accession **0429
13386Receipt, Fernald, R. H. B. to Brown, Wm. S.
  • Document, Financial, Receipt
  • 4/13/1911
Description:
Receipt for merchandise
13385Receipt, Fernald, A. C. to Brown, Wm. S.
  • Document, Financial, Receipt
  • 3/30/1911
Description:
Receipt for merchandise
12800Busy Bee’s Record
  • Document, Minutes
  • Organizations
  • Other, Clubs
  • Other, History - Mount Desert
  • Other, Women's History
  • 3/20/1917
Description:
Black Compositions notebook with red binding.Cover has Busy Bee’s record of first meeting written in ink.Includes notes and list of two founding members and fifteen in attendance. Included a letter from 1951 regarding this book to Salisbury from Hamilton
12798Ladies Sewing Circle Announcement
  • Document, Announcement
  • Other, Ladies Sewing Circle of Salisbury Cove
  • 3/20/1913
Description:
Ladies Sewing Circle Announcement from Salisbury Cove at Bay View Grange Hall, original date was feb.28 and crossed out. A poem inviting one to come for the price of the size of their sock times two.
4526Continuation of discussion of genealogy of Manchester family
  • Document, Chart, Family Tree
  • 2/19/1912
Description:
Continuation of discussion of genealogy of Manchester family To Mr. Ansel S. Manchester from Mary A. Carroll Thomas Manchester, Uncle to Ansel died at 23. Linda Mary Higgins was Thomas Manchester's daughter. See 008.075.06 that she says Thomas Manchester had no children. Discusses Stephen Manchester, another uncle to Ansel Emily Manchester married a Savage In very light print Correction Stephen Manchester moved from Solon to Wisconsin
3129The White Pine Series of Architectural Monographs Vol. V Number 2
  • Document, Instructional, Instruction Pamphlet
  • 1919
Description:
"Settlements on the Eastern End of Long Island" and "Program of Fourth Annual Architectural Competition". Introduction by Wm. Edgar Moran
19566Richard Allen Troop Order
  • Document, Correspondence, Letter
  • United States Army
  • 1919
Description:
Letter dated 6 April 1919 recognising Sergeant Richard Allen's service in the American Expeditionary Force. Form letter. Form letter from Headquarters, American Expeditionary Force thanking soldiers for their service. Copied signature by General John J. Pershing, general officer commanding the AEF.
10804Frank Sample Funeral Notice
  • Document, Announcement, Obituary
  • Object, Art
  • Other, Artists
  • Other, History - Southwest Harbor
  • 1918
Description:
Funeral Notice for Frank Sample from LaRue Spiker Funeral Notice Folder Frank Sample died Aug. 4, 1918 Age 85 years
2963Appointment of Omar Tapley as Executor for Grace Clark Pease...
  • Document, Government, Probate
  • 1918
Description:
Also notice of probate hearing to be held in August 1918; notice to be given to Lucy Clark Somes. Also names in Schedule A: Annie Somes Clark (niece), Lucy Clark Somes (niece), Bessie Stanley Clark (niece), Marion Clark (niece), Augustus Clark (brother), Clarence Clark (brother).
3476Information Return of Payments of Income, etc...
  • Document, Financial, Bookkeeping Record
  • 1918
Description:
This shows a payment of $15.00 on report form 1099 for interest, rent, salaries, etc. by J.A. Somes of Mt. Desert.
17164Letter (1918) to Fred Smith
  • Document, Correspondence, Letter
  • Other, Correspondence
  • Other, Friendship
  • Other, War
  • Other, War correspondents
  • Other, War work
  • 1918
Description:
Letter (1918) to Fred Smith from Geo. C. Edwards US Naval Forces - passed by Censor - from a French Port. Letter is in wonderful condition and describes his work with the Censor Bureau during World War I.
14374William L. Pierce Heating Contractor - Haynes Modulated Vapor Heating
  • Document, Projection, Architectural Drawing
  • 1917
Description:
Two blueprints for manufacturer of heating equipment demonstrating the system.
3910Revolutionary War Record
  • Document, Government, Military Record
  • Other, War
  • 1917
Description:
Photocopy of letter certifying that Eliphalet Reynolds served as private in three Companies, 1776-1781.
14327Letter
  • Document, Correspondence
  • 1917
Description:
Concentrated General Circulation Among High-Class Resort Tourists