Description: Collection of 7 booklets of "Proceedings of the Maine Historical Society" for the following years: January 26, 1906 to November 22, 1906 February 27, 1907 to November 22, 1907 January 23, 1908 to December 10, 1908 January 13, 1909 to December 1, 1909 January 12, 1910 to December 14, 1910 January 12, 1911 to November 28, 1911 January 25, 1913 to June 26, 1914
Description: BOX 1 (record carton box) The Redbooks, 1912-2020 (missing 1913, 1917, 1918, 1948). Now called The Redbook--originally called Directory and Hand Book--these social registers list residents and their contact information, cottage locations and owners, businesses, various transportation schedules, tide charts, advertisements, and important phone numbers. The first book published in 1912 by Stella L. Hill was green, all the rest are red. The Redbook celebrated its 100 anniversary in 2012 and is still produced to this day. [show more]
Description: A large group of people standing in front of an iceboat. The names are on back of Photograph. They are standing on the ice, trees in background. Dan McEachern, Al McBride, Margaret Kimball, Ralph Hamor, Harold Reed, Russell Manchester Iveney, L. Stanley, Orman Smallidge, Bill Reynolds, Lester Lurvey, Parker Fennelly, Archie Coombs, Pet Tracy, Roy Moore. Digital image from Jeff Dobbs Productions.
Description: Grey/blue covered cookbook compiled by the sewing circle women of the Bar Harbor Congregational Church. Included are a few recipe clippings published in the Boston Post under "Recipes of New England Housewives".
Walton Advertising and Printing Company, Boston, Mass.
Date:
1913
Description: Their Builders, Owners, and Captains. A glance at an interesting phase of the American Merchant Marine so far as it relates to Boston. With 30 black and white illustrations of ships. (Scanned copy in part from archive.org)
Description: Report of the Chairman of the Committee, to the Executive Committee, from the beginning of its work. Appended is a summary of the work of the Naval Affairs Committee, of the County Committees, the Food Committee, and the Four Minute Men Department; also a financial statement to the end of the year, December 31, 1917.
Description: Invoices from 1902 to 1916 from several Northeast Harbor businesses: Northeast Harbor Water Company F. A. Foster, painter, paper hanger and decorator I. E. Ralph, building contractor Northeast Harbor Meat Market J. H. Branscom, dealer in coal, wood and kindlings Manchester Brothers, local expressmen Amos Sinclair, dealer in ice S. R. Tracy, painter, paper hanger and decorator WM. M. Peckham, contractor and builder S. B. Brown, plumbing and heating McEachern & Stanley, wholesale and retail dealer of fish Merritt T. Ober, dealer in meats, fruit, vegetables, cream, eggs Dog licenses 1 Share in Neighborhood House and Athletic Association 1902: 1 1906: 1 1907: 2 1909: 4 1912: 7 1913: 6 1914: 5 1915: 2 1916: 6 [show more]