Description: State Teachers Certificate for Miss Dorothy Preble Marr, for studies completed at Harrisonburg State Teachers College in Virginia. Certificate authorizes the teaching of high school English, Geography, History, Social Science, and all elementary school subjects, for a period of 10 years. Dated July 1st 1934. B - Record of training for Doris P. Marr at Harrisonburg State Teachers College. Breakdown of credit hours by subject.
Description: Church program of testimonial meeting in honor of Mr. Daniel H.E. Fox, 12 Aug 1935, retiring as pastor of GCI after serving 1933-1935, with photo of Mr. Fox
Description: Program of Annual Meeting of the Mt. Desert Island Federation of Women's Clubs, 25 May 1935, apparently held at "Mother's Club" of GCI, with song "Pines of Maine" by Elizabeth Powers Merrill
Description: Program of Maine Summer Visitor's Day, hosted by the Abbe Museum at its location at Sieur de Monts Spring in Bar Harbor, 16 Aug 1935, listing acts in an historical pageant performed during the height of the Great Depression to promote Maine tourism. (Both sides of program scanned.)
Description: Vol. XXVII, No. 3, January 1937, Serial No. 87. Contains articles about the "The Steamer J. T. Morse", Harvard College, William Claggett & William C. Endicott. Scan: Cover, first pages only.
Description: A brief record of their origins and activities. Typed by Samuel A. Eliot from a manuscript belonging to Chad Kilpatrick given to Bob Pyle by Eleanor H. Kinney in 1988.
Description: Typewritten diary of Mrs. Charles Hamlin covers years between 1880's and early 1900's. Much information about Rev. William Doane; other families covered: Gardiner, Corning, Eliot. Social perspective of Northeast Harbor. Info re St. Mary's.
Description: Published quarterly in the interests of the libraries of the State by the Maine Library Commission. Entered as 2nd class matter August 24, 1912, at the Post Office at Augusta, Maine. 25 volumes: April, October 1917 January, April, July 1918 April, July, October (2) 1919 January, April, July 1920 January 1921 January 1922 April, July 1926 April, July-October 1927 January, April, July, October 1928 January, July 1929 July 1931
Description: Certified copy of the Certificate of Organization of a Corporation for the Northeast Harbor Fire Company, originally founded in 1901, issued by the Department of State in 1933.
Description: Copy of a letter from William E. Hadlock, manager of Acadia Pier in Seal Harbor and resident of Islesford, to Milton Lord, summer resident of Islesford.
Description: Samuel Eliot, Chairman of the 50th Anniversary Committee at the Union Church, invites Gilpatrick as a sponsor of the event. Describes plaque honoring S. Gilpatrick, etc.