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: Longfellow School photo ca. 1910 Cranberry Isles, on brown cardboard backing with IDs on reverse; children all dressed up, perhaps graduation day. Left to right: Front row: Leslie Stanley, Russell Bunker, John Stanley, Holsie Atkinson, Victor Erickson. Second row: Gracie Atkinson, Bernice Spurling, Laura Erickson, Margie Bulger Phippen, Hilda Bulger Spurling, Blanch White Atkinson, Alvah Bunker. Third row: Esther White Howard, Florence Bracy, Hazel Bunker Hardy, Helen Trussell Alley, Gladys Spurling, Willard Rosebrook. Fourth row: George Hadlock Superintendent, Edgar White, Bertie Stanley, Robert Stanley, Raymond Bunker, Teacher Mamie Birlem. (IDs probably by Ruth Westphal) [show more]
Description: “Military Hop, Friday Evening, April 30th, 1915” card to present at the door. Held at Alumni Hall. Probably Alumni Hall is at the University of Maine
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".
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: 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
Description: Large ledger with soft tan leather cover and red and black binding with record of minutes of Ocean Lodge Independent Order of Odd Fellows. from 1915 - 1924
Description: hard cover ledger with record of members and accounts of Ocean Lodge Independent Order of Odd Fellows. from 1916 - 1930 and Question Book listing initiates from 1889 to 1969
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]
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]