51 - 75 of 75 results
You searched for: Contributor: Mount Desert Island Historical SocietyDate: 1910sSubject: [blank]Type: Document
Title Type Subject Creator Date Place Rights
Ordinance Establishing Fire Limits un( in)Town of Eden
Mount Desert Island Historical Society
  • Document, Government, Act, Statute
  • Savage, Fred L.
  • 1913
Ordinance Establishing Fire Limits un( in)Town of Eden
Mount Desert Island Historical Society
Description:
There are two copies , one in poor condition.
Savage Building Vendor Supply Catalogs
Mount Desert Island Historical Society
  • Document, Advertising, Sales Catalog
  • 1916
Savage Building Vendor Supply Catalogs
Mount Desert Island Historical Society
Description:
Savage Building Vendor Supply Catalogs Misc brochures: Employer's Liability Assurance Corp, American Road Makers Assoc, Artesian Well and Supply Co., Zolium Roof Tile, Western Electric inter-phones, McCray Refrigerator Co., New England Builders Assoc 1919 Official Program, 2 American Express receipts The Dust Problem Solved Speech to American Road Makers' Association
Continuation of discussion of genealogy of Manchester family
Mount Desert Island Historical Society
  • 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
Wedding Announcement
Mount Desert Island Historical Society
  • Document, Announcement, Wedding Announcement
  • 1912
Wedding Announcement
Mount Desert Island Historical Society
Description:
Wedding announcement, 1912, George H. Gilley, Rebecca B. Gilley, George E. Dunton, Southwest Harbor, ME
Wedding Announcement
Mount Desert Island Historical Society
  • Document, Announcement, Wedding Announcement
  • 1912
Wedding Announcement
Mount Desert Island Historical Society
Description:
Wedding announcement, 1912, James Edgar Young, Mabel Louise Young, Frank Francis Farrar, Waltham, MA
Wedding Announcement
Mount Desert Island Historical Society
  • Document, Announcement, Wedding Announcement
  • 1912
Wedding Announcement
Mount Desert Island Historical Society
Description:
Wedding announcement, 1912, Reverend Horace Hall Leavitt, Almira Fay Leavitt, Dr. Stanley Cullen Cox, Winter Hill, MA
Wedding Announcement
Mount Desert Island Historical Society
  • Document, Announcement, Wedding Announcement
  • 1913
Wedding Announcement
Mount Desert Island Historical Society
Description:
Wedding Announcement, 1913, Reverend Joseph N. Walker, Dorothea Dix Walker, Bernard Monroe Berry, Mount Desert, ME
Wedding Announcement
Mount Desert Island Historical Society
  • Document, Announcement, Wedding Announcement
  • 1912
Wedding Announcement
Mount Desert Island Historical Society
Description:
Wedding announcement, 1912, Mrs. J. Victoria Butler, Helen Louise Butler, Everett Wallace Richardson, North Hancock, Maine
Dressmaking school sample book, Emily Phillips
Mount Desert Island Historical Society
  • Document, Memorabilia, Album, Scrapbook
  • 1910
Dressmaking school sample book, Emily Phillips
Mount Desert Island Historical Society
Description:
Book of sewing samples made by Emily N. Phillips (Reynolds) during a course at a Boston dressmaker's school about 1910. Contains samples of her stitchery and cutting.
Annual Report 1913
Mount Desert Island Historical Society
  • Document, Report, Annual Report
  • Maine Seacoast Mission
  • 1913
Annual Report 1913
Mount Desert Island Historical Society
Description:
Maine Seacoast Mission Annual Report 1913
Letter from Acting Atty General re US v Joseph Gilley
Mount Desert Island Historical Society
  • Document, Government, Judgment
  • 07/29/1910
Letter from Acting Atty General re US v Joseph Gilley
Mount Desert Island Historical Society
Description:
Informing the Secretary of Commerce of the result of the case of US v Joseph Gilley. US entitled to right of way and passage to boat house landing
Discharge of Mortgage
Mount Desert Island Historical Society
  • Document, Legal, Discharge
  • 1913
Discharge of Mortgage
Mount Desert Island Historical Society
Description:
Discharge of mortgage of Lewis J. Somes (by executrix) to Arthur L. Somes
John Allen Somes, Administrator, of estate of John William Somes
Mount Desert Island Historical Society
  • 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.
Letter from government dated Apr. 28, 1915
Mount Desert Island Historical Society
  • Document, Correspondence, Letter
  • 1915
Letter from government dated Apr. 28, 1915
Mount Desert Island Historical Society
Description:
This appears to be notes concerning what J.A. Somes should do or state concerning deductions and date of death of John William Somes.
Information Return of Payments of Income, etc...
Mount Desert Island Historical Society
  • Document, Financial, Bookkeeping Record
  • 1918
Information Return of Payments of Income, etc...
Mount Desert Island Historical Society
Description:
This shows a payment of $15.00 on report form 1099 for interest, rent, salaries, etc. by J.A. Somes of Mt. Desert.
The White Pine Series of Architectural Monographs Vol. V Number 2
Mount Desert Island Historical Society
  • 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
Hell Gate Bridge Route
Mount Desert Island Historical Society
  • Document, Advertising, Advertisement
  • 1917
Hell Gate Bridge Route
Mount Desert Island Historical Society
Description:
Railroad brochure for a trip between Boston and Washington DC
Appointment of Omar Tapley as Executor for Grace Clark Pease...
Mount Desert Island Historical Society
  • 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).
Frenchman and Blue Bill Bay and Approaches
Mount Desert Island Historical Society
  • Document, Chart, Navigational Chart
  • United States Coast and Geodetic Service
  • ca. 1918
Frenchman and Blue Bill Bay and Approaches
Mount Desert Island Historical Society
Description:
Nautical Chart of Mount Desert Island and surroundings with date stamped August 14, 1920. Found in the Spiker archive size: 34"x 43"
Approaches to Blue Hill Bay and Eggermoggin Reach, Maine
Mount Desert Island Historical Society
  • Document, Chart, Navigational Chart
  • United States Coast and Geodetic Survey
  • ca. 1911
Approaches to Blue Hill Bay and Eggermoggin Reach, Maine
Mount Desert Island Historical Society
Description:
Nautical Chart, Approaches to Blue Hill Bay and Eggermoggin Reach, Maine with Swans Island. Size: 30" x 42"
War risk insurance pamphlet
Mount Desert Island Historical Society
  • Document, Correspondence, Memorandum
  • U.S. Bureau of War Risk Insurance
  • 05/01/1919
War risk insurance pamphlet
Mount Desert Island Historical Society
Description:
A war risk insurance memorandum adressed to Raymond Somes in a Knights of Columbus war activities envelope. This pamphlet outlines information about war risk insurance and lists the monthly premium starting at $6.60 per month. The pamphlet is signed by Raymond Somes as well as his commanding officer.
Specifications for Morang Store Building, Bar Harbor
Mount Desert Island Historical Society
  • Document, Specification
  • Savage, Fred L.
  • 1910 ca
Specifications for Morang Store Building, Bar Harbor
Mount Desert Island Historical Society
Description:
Specifications of the Morang Store Cottage St. Bar Harbor
Specifications for Fire Department, Bar Harbor , Me
Mount Desert Island Historical Society
  • Document, Specification
  • Savage, Fred L.
  • 1910 ca
Specifications for Fire Department, Bar Harbor , Me
Mount Desert Island Historical Society
Description:
A series of specifications for many trades for the Fire Station in Bar Harbor
Letter re: Hotel proposal
Mount Desert Island Historical Society
  • Document, Correspondence
  • Dale, Fred B.
  • 1917
Letter re: Hotel proposal
Mount Desert Island Historical Society
Description:
This is associated with a press clipping on a proposed hotel in Orlando, Florida which is part of this archive
Letter on Asticou Inn Stationary
Mount Desert Island Historical Society
  • Document, Correspondence
  • 1917
Letter on Asticou Inn Stationary
Mount Desert Island Historical Society