1 - 25 of 484 results
You searched for: Date: 1900sPlace: [blank]Type: Document
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Contributor
Title Type Subject Creator Date Place Rights
Claim: Henry Boynton versus Norton H. Tinker, 1905
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Businesses, Other Business
  • Henry Boynton
  • 1905
Description:
Agnes Boynton filing suit for father, Henry S. Boynton, deceased.
Claim: Willie Manchester versus Charles N. Small
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Businesses, Other Business
  • Willie Manchester
  • 1908
Claim: E. T. McCabe versus William P. Fairbrother
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Businesses, Other Business
  • E. T. McCabe
  • 1909
Annual Report of the municipal officers of the Town of Tremont for the year ending February 16,1909.
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1909
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending February 16,1909. Includes the financial report of the School Board.
Someville Sewing Circle request
Mount Desert Island Historical Society
  • Document, Request
  • August 1, 1904
Someville Sewing Circle request
Mount Desert Island Historical Society
Description:
Draft of the a request for hankerchiefts on an 8.5x11 sheet of paper titled The Somesville Sewing Circle Greetings. This may have been something copied from another source. Date to send in your hankerchiefs is August 1, 1904.
Claim: L. Grindle Simpson versus Lowell Hodgkins
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Businesses, Market Business
  • L. Grindle Simpson
  • 1908
Claim: Henrietta Soulis versus Mrs. Charles C. Perry
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Businesses, Real Estate Business
  • Henrietta Soulis
  • 1908
Description:
Correspondence regarding mortgage payments.
Letter: Mrs. Edward King to Belle Smallidge, 1903
Northeast Harbor Library
  • Document, Correspondence, Letter
  • Structures, Dwellings, House, Cottage
  • Mrs. Edward King
  • 1903
Description:
Letter regarding the rental of the Whitmore Cottage.
Letters: J. E. Russell and Belle Smallidge, 1901
Northeast Harbor Library
  • Document, Correspondence
  • Businesses, Real Estate Business
  • James E. Russell
  • 1901
Description:
Letters regarding summer rental opportunities.
Letters: Georgina Roberts to Postmaster, 1901
Northeast Harbor Library
  • Document, Correspondence
  • Structures, Dwellings, House
  • Georgina Roberts
  • 1901
Description:
Letter from Georgina Roberts of New York to Postmaster in Northeast Harbor regarding the possibility of renting a house.
Letters: Charles K. Amidon to Belle Smallidge
Northeast Harbor Library
  • Document, Correspondence
  • Businesses, Real Estate Business
  • Charles K. Amidon
  • 1901
Correspondence regarding Veazie cottage for rent
Northeast Harbor Library
  • Document, Correspondence, Letter
  • Structures, Dwellings, House, Cottage
  • Samuel Veazie
  • 1901
Description:
Letter, Belle Smallidge to Captain Marcellus Veazie, 1901
Claim: D. J. Manchester versus N. S. Bunker, 1905
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Businesses, Other Business
  • Danforth J. Manchester
  • 1905
Description:
Ssheriff's sale Letter, A. H. Lynam to D. J. Manchester Letters: J. A Peters to Knowles, Knowles to Peters
Deed: W. W. Frazier to Abram Gilpatrick, 1905
Northeast Harbor Library
  • Document, Legal, Deed
  • People
  • Places
  • William W. Frazier
  • 1905
Description:
Letter, Knowles to Frazier 1905 Exceptions and resolutions in deed Copy of deed not included
Claims against Elwell: J. Blackington, Clark
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Businesses, Other Business
  • Mel Elwell
  • 1904-1906
Description:
Letters, Payson to Knowles
Heath, Joinville A. Application for Disinterment Form
Tremont Historical Society
  • Document, Report, Administrative Report
  • Other, Disinterment applications
  • Other, State Board of Health of Maine Heath, Hannah G.
  • State Board of Health of Maine
  • 08/24/1909
Description:
Document, Form, Application Description: Application completed by Hannah G. Heath for the disinterment of Joinville Heath from the Heath cemetery for reburial at the Flye cemetery. Tremont
Letters to Charles A. Gilley 1903-1904
Great Cranberry Island Historical Society
  • Document, Correspondence, Letter
  • People
  • 1903
  • No Copyright - Non-Commercial Use Only
Letters to Charles A. Gilley 1903-1904
Great Cranberry Island Historical Society
Description:
Collection of two 1903-1904 letters to Charles A. Gilley from a woman (Annie Keaney?) in Lawrence, MA, who wanted very much to come and visit Mr. Gilley or to work for him. They had apparently met at some point. She planned to send him her photo and thought that would be permissible since it was a leap year.
Regulation of motor vessels
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Vessels, Boat
  • 1906
  • No Copyright - Non-Commercial Use Only
Regulation of motor vessels
Great Cranberry Island Historical Society
Description:
Official Document, "Regulation of Motor Vessels", 8 Jun 1906
1906 Calendar page
Great Cranberry Island Historical Society
  • Document, Advertising, Advertisement
  • Object, Other Object
  • 1906
  • No Copyright - Non-Commercial Use Only
1906 Calendar page
Great Cranberry Island Historical Society
Description:
Calendar page, Sep and Oct 1906, with design of young woman with hat
Wilfred S. Trussell 1906 motorized vessel license
Great Cranberry Island Historical Society
  • Document, Permission, License
  • Businesses, Ferry Service
  • People
  • 1906
  • No Copyright - Non-Commercial Use Only
Wilfred S. Trussell 1906 motorized vessel license
Great Cranberry Island Historical Society
Description:
Document, License, framed under glass, to operate or navigate motorized vessels of 15 gross tons or less and to carry passengers, issued to Wilfred S. Trussell, 21 Sept 1906, signed by Charles O. Cousinly and Walter L. Blaisdell
Letter of Introduction for Captain Benjamin H. Spurling
Great Cranberry Island Historical Society
  • Document, Correspondence, Letter
  • People
  • 1900
  • No Copyright - Non-Commercial Use Only
Letter of Introduction for Captain Benjamin H. Spurling
Great Cranberry Island Historical Society
Description:
Letter of introduction for Captain Benjamin H. Spurling from J. S. Winslow & Co., Ship Brokers, Portland Maine, February 27, 1900. "This is to certify that we have known Captain Benjamin H. Sperling (sic) of Boothbay Harbor, Maine, for the past fifteen years, as Master of schooners engaged in the fishing trade. We consider Captain Sperling to be a man of extra good habits, thoroughly capable and trustworthy, and it gives us pleasure to furnish him this letter of recommendation." [show more]
Letters regarding Will of Mary S. Lewis
Northeast Harbor Library
  • Document, Correspondence, Letter
  • People
  • Mary S. Lewis
  • 1907
Seal Harbor Village Improment Society Concert
Mount Desert Island Historical Society
  • Document, Program, Concert Program
  • Aug 25, 1900
Seal Harbor Village Improment Society Concert
Mount Desert Island Historical Society
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. Program for the Kindersymphonie Concert under the direction of Mr. Frank Damrosch at the residence of Dr. E.K. Dunham, Seal Harbor. Shows the music preformed at this concert.
Union Congregational Church
Mount Desert Island Historical Society
  • Document, Program
  • August 30-31, 1902
Union Congregational Church
Mount Desert Island Historical Society
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. Program from the dedication service of the Union Congregational Church August 31-31, 1902.
Letter to the Bar Harbor Board of Trade, May 15,1908 regarding an advertisement for Bar Harbor to be published in the Yale Weekly Review.
Mount Desert Island Historical Society
  • Document, Correspondence
  • Yale Alumni Weekly
  • 1908
Description:
Letter to the Bar Harbor Board of Trade, May 15,1908 regarding an advertisement for Bar Harbor to be published in the Yale Weekly Review. Signed by George Strader or Stander (?). Signature is not very legible. Paper is damaged by what looks like fire, and the bottom inch or so is missing, along with the bottom right corner.