351 - 375 of 475 results
You searched for: Date: 1910s
Title Type Subject Creator Date Place Rights
Postcard sent from Seawall Post Office, 1911
Tremont Historical Society
  • Object, Writing, Postcard
  • Other, Post Offices
  • Other, Postage
  • Other, Seawall, Southwest Harbor, Hancock County, Maine
  • Other, Southwest Harbor, Hancock County, Maine
  • Other, Stamps
  • 1911
Description:
Postcard sent from Seawall Post Office, 1911
1915 Underwood canning workers
Tremont Historical Society
  • Image, Photograph, Black-and-White Photograph
  • 1915
1915 Underwood canning workers
Tremont Historical Society
Description:
1915 Underwood canning workers
Postcard of Asticou Inn, 1911
Tremont Historical Society
  • Image, Photograph, Picture Postcard
  • Other, Asticou Inn
  • Other, Asticou, Mount Desert, Hancock County, Maine
  • Other, Mail Delivery
  • Other, Northeast Harbor
  • Other, Post Offices
  • Other, Postmasters
  • Other, Stamps
  • Arnold Krommenohl
  • 1911
Postcard of Asticou Inn, 1911
Tremont Historical Society
Description:
Postcard of Asticou Inn, 1911
Envelope & airmail stamp sent from Asticou post office, 1910
Tremont Historical Society
  • Object, Writing, Envelope
  • Other, Asticou
  • Other, Asticou, Northeast Harbor, Hancock County, Maine
  • Other, Mail Delivery
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • 9/17/1910
Description:
Envelope & airmail stamp sent from Asticou post office, 1910
Envelope & 2 cent stamp sent from Asticou post office, 1911
Tremont Historical Society
  • Object, Writing, Envelope
  • Other, Asticou
  • Other, Asticou, Northeast Harbor, Hancock County, Maine
  • Other, Mail Delivery
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • 1911
Description:
Envelope & 2 cent stamp sent from Asticou post office, 1911
Postcard sent from Sound post office c.1911
Tremont Historical Society
  • Object, Writing, Postcard
  • Other, Mail Delivery
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Somes Sound
  • Other, Sound, Mount Desert, Hancock County, Maine
  • Other, Stamps
  • 10/10/1911
Description:
Postcard sent from Sound post office c.1911
Postcard & 1 cent stamp sent from Minturn post office 1913
Tremont Historical Society
  • Object, Writing, Postcard
  • Other, Mail Delivery
  • Other, Minturn, Swans Island, Hancock County, Maine
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • 3/19/1913
Description:
Postcard & 1 cent stamp sent from Minturn post office 1913
Home of Loren & Myra Rumill
Tremont Historical Society
  • Image, Photograph, Black-and-White Photograph
  • 1919
Home of Loren & Myra Rumill
Tremont Historical Society
Description:
Home of Loren W. Rumill
Envelope sent from Seawall Post Office, 1914
Tremont Historical Society
  • Object, Writing, Envelope
  • Other, East Tremont, Hancock County, Maine
  • Other, Post Offices
  • Other, Postage
  • Other, Seawall, Southwest Harbor, Hancock County, Maine
  • Other, Southwest Harbor, Hancock County, Maine
  • Other, Stamps
  • 1914
Description:
Envelope sent from Seawall Post Office, 1914. The Post Office opened in 1881 under the name, East Tremont until 1882, when in was changed to Seawall. The Seawall post office closed in 1930.
Thirtieth Annual Report of the Bar Harbor Village Improvement Association, 1919
Bar Harbor Village Improvement Association
  • Document, Report, Annual Report
  • Bar Harbor Village Improvement Association
  • 1919-09
  • Bar Harbor
  • Copyright Not Evaluated
Description:
Annual report of the Bar Harbor Village Improvement Association. For the year ending September 10th, 1919. The report includes individual committee reports, a list of members, and the association's charter and by-laws. 2 copies, 70 pages.
Twenty-ninth Annual Report of the Bar Harbor Village Improvement Association, 1918
Bar Harbor Village Improvement Association
  • Document, Report, Annual Report
  • Bar Harbor Village Improvement Association
  • 1918-09
  • Bar Harbor
  • Copyright Not Evaluated
Description:
Annual report of the Bar Harbor Village Improvement Association. For the year ending September 12th, 1918. The report includes individual committee reports, a list of members, and the association's charter and by-laws. 3 copies, 62 pages.
Abstract of Title: Clement to Henrietta N Tower, Cooksey Realty Company to Henrietta N Tower
Jesup Memorial Library
  • Document, Other Documents
  • Businesses, Real Estate Business
  • Seal Harbor Realty Company
  • 1913
Description:
Abstract of lot, from James & Amos Clement to Henrietta N Tower. Includes handwritten notes and financial information. 17 pages.
Warranty Deed Cooksey Realty Company to Seal Harbor Realty Company
Jesup Memorial Library
  • Document, Other Documents
  • Businesses, Real Estate Business
  • Cooksey Realty Company
  • Seal Harbor Realty Company
  • 1914-02-14
Description:
Deed showing sale of lot from Cooksey Realty Company to Seal Harbor Realty Company. 22 pages.
Abstract of Title: Edsel B Ford to Griswold Lot
Jesup Memorial Library
  • Document, Other Documents
  • Businesses, Real Estate Business
  • 1914
Description:
Typed and handwritten letters regarding Griswold deed. 2 envelopes, 4 pages, includes sketches of lot.
Twenty-eighth Annual Report of the Bar Harbor Village Improvement Association, 1917
Bar Harbor Village Improvement Association
  • Document, Report, Annual Report
  • Bar Harbor Village Improvement Association
  • 1917-09
  • Bar Harbor
  • Copyright Not Evaluated
Description:
Annual report of the Bar Harbor Village Improvement Association. For the year ending September 13th, 1917. The report includes individual committee reports, a list of members, and the association's charter and by-laws. 33 pages.
Twenty-sixth Annual Report of the Bar Harbor Village Improvement Association, 1915
Bar Harbor Village Improvement Association
  • Document, Report, Annual Report
  • Bar Harbor Village Improvement Association
  • 1915-09
  • Bar Harbor
  • Copyright Not Evaluated
Description:
Annual report of the Bar Harbor Village Improvement Association. For the year ending September 10th, 1915. The report includes individual committee reports, a list of members, and the association's charter and by-laws. 43 pages.
Twenty-seventh Annual Report of the Bar Harbor Village Improvement Association, 1916
Bar Harbor Village Improvement Association
  • Document, Report, Annual Report
  • Bar Harbor Village Improvement Association
  • 1916-09
  • Bar Harbor
  • Copyright Not Evaluated
Description:
Annual report of the Bar Harbor Village Improvement Association. For the year ending September 27th, 1916. The report includes individual committee reports, a list of members, and the association's charter and by-laws. 43 pages.
Twenty-fifth Annual Report of the Bar Harbor Village Improvement Association, 1914
Bar Harbor Village Improvement Association
  • Document, Report, Annual Report
  • Nature
  • Bar Harbor Village Improvement Association
  • 1914-09
  • Bar Harbor
  • Copyright Not Evaluated
Description:
Annual report of the Bar Harbor Village Improvement Association. For the year ending September 10th, 1914. The report includes individual committee reports, a list of members, and the association's charter and by-laws. 44 pages.
Twenty-fourth Annual Report of the Bar Harbor Village Improvement Association, 1913
Bar Harbor Village Improvement Association
  • Document, Report, Annual Report
  • Bar Harbor Village Improvement Association
  • 1913-09
  • Bar Harbor
  • Copyright Not Evaluated
Description:
Annual report of the Bar Harbor Village Improvement Association. For the year ending September 11th, 1913. The report includes individual committee reports, a list of members, and the association's charter and by-laws. 41 pages.
Twenty-third Annual Report of the Bar Harbor Village Improvement Association, 1912
Bar Harbor Village Improvement Association
  • Document, Report, Annual Report
  • Bar Harbor Village Improvement Association
  • 1912-09
  • Bar Harbor
  • Copyright Not Evaluated
Description:
Annual report of the Bar Harbor Village Improvement Association. For the year ending September 12th, 1912. The report includes individual committee reports, a list of members, and the association's charter and by-laws. 39 pages. 46 pages.
Twenty-second Annual Report of the Bar Harbor Village Improvement Association, 1911/1912
Bar Harbor Village Improvement Association
  • Document, Report, Annual Report
  • Bar Harbor Village Improvement Association
  • 1912-07
  • Bar Harbor
  • Copyright Not Evaluated
Description:
Annual report of the Bar Harbor Village Improvement Association. For the year ending September 14th 1911. Published 1912. The report includes individual committee reports, a list of members, and the association's charter and by-laws. 39 pages.
Twenty-first Annual Report of the Bar Harbor Village Improvement Association, 1910/1911
Bar Harbor Village Improvement Association
  • Document, Report, Annual Report
  • Bar Harbor Village Improvement Association
  • 1911-07
  • Bar Harbor
  • Copyright Not Evaluated
Description:
Annual report of the Bar Harbor Village Improvement Association. For the year ending September 8th 1910. Published July 1911. The report includes individual committee reports, a list of members, and the association's charter and by-laws. 46 pages.
Twentieth Annual Report of the Bar Harbor Village Improvement Association, 1909/1910
Bar Harbor Village Improvement Association
  • Document, Report, Annual Report
  • Bar Harbor Village Improvement Association
  • 1910-07
  • Bar Harbor
  • Copyright Not Evaluated
Description:
Annual report of the Bar Harbor Village Improvement Association. For the year ending September 9th 1909. Published July 1910. The report includes individual committee reports, a list of members, and the association's charter and by-laws. 49 pages.
Certificate of Birth for Louise Hampton Marr
Great Cranberry Island Historical Society
  • Document, Certificate
  • People
  • 1910-05-16
  • Cranberry Isles, Great Cranberry Island
  • No Copyright - United States
Certificate of Birth for Louise Hampton Marr
Great Cranberry Island Historical Society
Description:
Certificate of Birth for Louise Hampton Marr. She was born May 16th, 1910 to Wade H. Marr and Frances Spurling.
Marr- Louise H. Marr Certificate of Birth.
Great Cranberry Island Historical Society
  • Document, Certificate
  • People
  • Clarke, William L. Clarke
  • 1910-05-16
  • Cranberry Isles, Great Cranberry Island
  • No Copyright - United States
Marr- Louise H. Marr Certificate of Birth.
Great Cranberry Island Historical Society
Description:
Birth certificate for Louise Marr. She was born on May 16th, 1910 in Westbrook Main. She was born to Wade Marr and Frances Spurling.