26 - 50 of 104 results
You searched for: Date: 1910sType: Document
Item Title Type Subject Creator Publisher Date
14348Envelope with notations for new Fire House
  • Document, Correspondence
  • Savage, Fred L.
  • 1911
Description:
Appears to be notation for dimensions for a new Fire House. Was wrapped in tissue paper with hand written "proposed Fire Dept. Bar Harbor".
14347Letter
  • Document, Correspondence
  • Where To Go Bureau
  • 1911
Description:
Board Of Trade correspondence
12635Sketch for "drawers for papers" for George Dorr
  • Document, Manuscript
  • Savage, Fred L.
  • 1911
Description:
Free hand sketch with notes
5242M.A. Carrol Letter
  • Document, Correspondence
  • Other, Genealogy
  • 1912
Description:
M.A. Carroll letter regarding genealogy of Hannah Hadlock/Thomas Manchester
14353Letter Re: work for Mr. Platt's Islesboro residence
  • Document, Correspondence
  • Algeo,J.W.
  • 1912
14349Artesian Well & Supply Co. Brochure
  • Document, Correspondence
  • 1912
Description:
Brochure and list of clients with envelope sent to Fred Savage, 1912
4346Wedding Announcement
  • Document, Announcement, Wedding Announcement
  • 1912
Description:
Wedding announcement, 1912, George H. Gilley, Rebecca B. Gilley, George E. Dunton, Southwest Harbor, ME
4345Wedding Announcement
  • Document, Announcement, Wedding Announcement
  • 1912
Description:
Wedding announcement, 1912, James Edgar Young, Mabel Louise Young, Frank Francis Farrar, Waltham, MA
4329Wedding Announcement
  • Document, Announcement, Wedding Announcement
  • 1912
Description:
Wedding announcement, 1912, Mrs. J. Victoria Butler, Helen Louise Butler, Everett Wallace Richardson, North Hancock, Maine
4338Wedding Announcement
  • Document, Announcement, Wedding Announcement
  • 1912
Description:
Wedding announcement, 1912, Reverend Horace Hall Leavitt, Almira Fay Leavitt, Dr. Stanley Cullen Cox, Winter Hill, MA
3950Annual Report 1913
  • Document, Report, Annual Report
  • Maine Seacoast Mission
  • 1913
Description:
Maine Seacoast Mission Annual Report 1913
132501913 Letter from Blanche Somes Colwell to Harriet Sanderson
  • Document, Correspondence, Letter
  • Blanche Somes Colwell
  • 1913
Description:
Letter of May 24th, 1913 from Blanche Somes Colwell to "Harriet "(Sanderson?). Describes the health and activities of Somesville residents. Mentions the funerals of J. W. Somes and Lewis Somes, Jr. , both of whom died in May 1913. Very chatty letter rich with commentary on weight, health, mourning, marriages, children, etc. Mentions Blanche's husband Lino M. Colwell, Allie Somes, Kate Pray and many other Somesville families. Harriet Somes Sanderson (1870-1964); probably the wife of Arthur G. Sanderson (1868-1913). Blanche Somes Colwell (1878-1946); wife of Lino M. Colwell (1878-1942). [show more]
8637Hand written account of the weather, 1913
  • Document, Log
  • Other, Weather
  • 1913
Description:
Weather record for 1913. Hand written account of the weather during summer months in a small pocket account book. Previously archived as object id 016.FIC.001.36
3496Discharge of Mortgage
  • Document, Legal, Discharge
  • 1913
Description:
Discharge of mortgage of Lewis J. Somes (by executrix) to Arthur L. Somes
4666State Of Maine Insurance Department
  • Document, Government, Act, Statute
  • State of Maine
  • 1913
Description:
Laws relating to removal of Fire Hazards
4539Ordinance Establishing Fire Limits un( in)Town of Eden
  • Document, Government, Act, Statute
  • Savage, Fred L.
  • 1913
Description:
There are two copies , one in poor condition.
4043Donald Smith Mount Desert Island High School graduation programs
  • Document, Program
  • Object, Basketball Gear, Basketball
  • Other, Dance
  • Other, Mount Desert High School
  • Other, Somesville High School
  • Other, Toddy Pond
  • 1913
Description:
* empty envelope with the inscription "Aunt Mildred" written in script (poor quality) * * column by R.L. Grindle entitled "Before the Drought, Tradition Regarding the Naming of Toddy Pond" *Program of the "Speaking Contest", Somesville School, May 1948; judges were Bertha Reed, Janette Hamblen and Ruby Burlock; speakers were Joyce Richardson, Jane Brown, Leota H. Black, Helen Robinson, Miriam Hews, Kathryn Kimball, Wilmer Merchant, E.E. Rexford, Robert Fernald, Annie H. Donnell, Valorie Merchant, Persis Cunningham; winners of the literary club cup are listed for 1938-1947 *xerox of the Mount Desert High School basketball team in 1935 with the trophies they won in three tourneys with a typewritten explanation and notes of the class happenings sent by Marion; there is a detachable slip to send in if alumni planned to attend the function on August 11, 1985 at the Seawall Dining Room *envelope and two name cards, one for Donald E. Smith and the other for Stuart J. Smith and class of 1930 stickers * *diploma of Stuart T. Smith from Mount Desert High School, Somesville, Maine awarded on June 6th, 1934 (this has a leather book frame that is stored separately and caused the discoloration) *excerpt from Bangor paper featuring three pictures of the boys who won honors in Mt. Desert High School; they were Donald Smith, Valedictory; Meredith Bordeaux, Salutatory; Pearl Freeman, Oration *6 page handwritten report on the"Industries of Maine" by Donald Smith *envelope addressed to C.P.L. Donald Smith from Fred H. Somes with a postal cancellation of April 3, 1945 when he was serving overseas *two page handwritten letter which was sent in the envelope referred to in the preceeding item [show more]
167331913 Dentist's bill Linda Smith
  • Document, Financial, Sales Record, Invoice
  • Other, Dentistry
  • 1913
Description:
$13.75 bill for fillings and cleaning.
4333Wedding Announcement
  • Document, Announcement, Wedding Announcement
  • 1913
Description:
Wedding Announcement, 1913, Reverend Joseph N. Walker, Dorothea Dix Walker, Bernard Monroe Berry, Mount Desert, ME
17158School work of Hoyt Richards (c. 1914)
  • Document, Instructional, School Exercise
  • 1914
Description:
Mathematics, spelling, grammar and social studies homework of Hoyt Richards, c. 1914., and a report card.
4648Minutes of Literary Club
  • Document, Minutes
  • Other, Friday Club
  • Other, YWCA
  • 1914
Description:
Various dates are listed so it is unclear when the formation of the Friday Club occurred. An April 1914 report indicates that a new society needed to be formed since the abandonment of one in 1905. Seems to be affiliated with the Federated Clubs as indicated in Sept 27 minutes In a lined notebook 8*6.5" Begins by stating that meeting to plan for a YWCA
3479John Allen Somes, Administrator, of estate of John William Somes
  • Document, Government, Probate
  • 1914
Description:
State of Maine, County of Hancock, Justice of Peace [signed] document noting that John Allen Somes is the Administrator of the estate of John William Somes, who died on May 17, 1913. Also notes he has paid funeral expenses, physician's bills and medical expenses.
12402Letter from attorneys Peters & Knowlton to J.A. Somes
  • Document, Correspondence, Letter
  • 1914
Description:
Letter concerns estate of John William Somes including petition to Supreme Court to clear title of Wasgatt land; addresses [tax] return, encloses affidavit for estate's expenses and certificate of the Registrar of Probate.
12401Letter from John Allen Somes
  • Document, Correspondence, Letter
  • 1914
Description:
This note is a copy of "answere to questions asked by government on Nov. 9, 1914; it explains the deduction on p. 3 of his [tax] return. The deduction represents 5/6 of the year 1913 for the business of running a small water mill.
4042Mount Desert Island High School graduation programs
  • Document, Program
  • Other, Diplomas
  • Other, Graduation ceremonies
  • Other, Graduation ceremonies
  • Other, Mount Desert High School
  • 1914
Description:
* program for the commencement exercises of Bar Harbor High School in 1914 invitation to the Junior Ball for the class of 1914 on May 16, 1913 addressed to Mr. & Mrs. Fred Smith invitation to the class of 1930 commencement exercises of Mount Desert High School with a name card for Donald E. Smith to be held on June 4th, 1930 at the Masonic Hall in Somesville *program for the commencement exercises of Mount Desert High School on June 4, 1930 *program for the fourteenth annual graduation exercises of the Mount Desert High School dated June 8, 1921 with a pencil attached by a string Commencement 1933 MDI High School *program for the Commencement Ball, class of 1943, Mount Desert High School, June 9, 1943 held at the Masonic Hall, Mount Desert, Maine which gives the order of dances for the evening * Stuart Smith Diploma [show more]