Description: H - A review of New York Poetry Week (1940), by Stella L. Hill - Address at Southwest Harbor Neighborhood House to the Mount Desert Island Federation of Women’s Clubs, by Stella L. Hill - Address [to Club by first President] (1908), by Stella L. Hill - Bartletts Island w/ notes, by Stella L. Hill - Bartletts Island and Pretty Marsh (1933), by Stella L. Hill - Building a Home Library, by Stella L. Hill - Echoes of Long Ago, by Stella L. Hill - Hall Quarry w/ notes and photographs (see item 7336), by Stella L. Hill - History of the Northeast Harbor Post Office, by Stella L. Hill - Library w/ notes, by Stella L. Hill - The Yesterday and Today of Sutton Island, by Stella L. Hill - The Mount Desert Island Historical Society at Somesville (1932), by Mrs. L. Elrie Holmes (Mary Holmes) - The Neighborhood House, by Mrs. L. Elrie Holmes (Mary Holmes) - Fine Arts, by Mary Holmes K - Books in Review, by Beatrice Carroll Kelley - Swimming Pool—Tennis Club & Golf Club (1933), by Beatrice Carroll Kelley - Biography of Daniel Coit Gilman, by Beatrice Carroll Kelley - History of Northeast Harbor, by Beatrice Carroll Kelley - A Challenge to the Woman’s Literary Club, by Belle Smallidge Knowles - Doctor Florence Rena Sabin, by Belle Smallidge Knowles - Early History, by Belle Smallidge Knowles - Prima Donna—Albani, by Belle Smallidge Knowles M - World War Radio Stations at Otter Cliffs and Sea Wall (1933), by Dorothy Maddocks - Greening’s Island (1933), by Charlotte Manchester - The Sunday Evening Club (1932), by Charlotte Manchester - The Manchester Family, by A. L. Manchester (Ida I. Manchester) [show more]
Description: 1. WLC Meeting Notes, 1908-1912 2. WLC Meeting Notes, 1912-1919 3. WLC Meeting Notes, 1919-1928 a 4. WLC Meeting Notes, 1919-1928 b 5. WLC Meeting Notes, 1928-1938 a 6. WLC Meeting Notes, 1928-1938 b 7. WLC Meeting Notes, 1938-1950 a 8. WLC Meeting Notes, 1938-1950 b 9. WLC Meeting Notes, 1950-1956 a 10. WLC Meeting Notes, 1950-1956 b 11. WLC Meeting Notes, 1956-1968 a 12. WLC Meeting Notes, 1956-1968 b 13. WLC Meeting Notes, 1968-1979 a 14. WLC Meeting Notes, 1968-1979 b 15. WLC Meeting Notes 1979-1984 16. WLC Meeting Notes, 1984-1989 17. WLC Meeting Notes, 1990-1995 18. WLC Meeting Notes, 1999-2000 19. Patterson Committee Notes, 1928-1999 The Trail of the Maine Pioneer by Maine Club Women (book - pdf available on request) Maine in History and Romance by Maine Club Women (book - pdf available on request) [show more]
Description: Genealogy of Cough, Daniel, came to America in 1855 from Amoy, Xiamen, China; U.S. Citizen in 1874. Wife Higgins Cough Elvira, b. 06/19/1845, d. 01/17/1870. Other names: Higgins Zacheus, Stanwood Higgins Martha, Higgins Abijah, Higgins Buckley Nancy, Higgins Solomon, Dean Higgins Esther, Higgins Benjamin, Higgins Freeman Sarah, Higgins Richard, Chandler Higgins Lydia, Bangs Edward, Bangs Higgins Lydia, Bangs Hicks Lydia, Cough Joseph Michael, Cough James Preston, Cough Bernard E. Norton Cough Helen H., Cough Ezra R. Cough Lynch Gertrude A. Includes census records and some vital records. [show more]
Description: The History IT collection is a collection of approximately 73 items which were selected by History IT workers in June 2017 as part of an assessment of the THS collection's scope. They are digitalized in the History Trust Digital Archive, (History Trust.org) but are mostly not inventoried in the Past Perfect Database. We are currently inventorying them under this Collection Name HISTORY IT RECORDS. includes Thumb drive
Description: This consists of a single scrapbook of John Latty, a sailing captain from Tremont. There are photographs and newspaper clippings of John, his wife and son, and his wife's family, the family of Capt. Levi Rich, also from Tremont. John Latty was captain of the 4 masted sailing ship "Theoline" in the 1920's and 1930's. The scrapbook was loaned to us by Tim Harper, who is a great grandson of John Latty, and reproduced here. [show more]
Description: Selectmen's Annual Town of Tremont Report for ca.1894 to February 1895 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Description: Selectmen's Annual Town of Tremont Report for ca.1895 to February 1896 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Description: Selectmen's Annual Town of Tremont Report for ca.1897 to February 1898 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Description: Annual Report of the Municipal Officers, Superintendent Of Schools, Road Commisioner, The Warrant. Handwritten notes on warrant items and municipal officer corrections. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Description: Selectmen's Annual Town of Tremont Report for the municipal year ending February 20, A.D. 1899. includes the report of the School Board and Superintendent of Schools. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Description: Selectmen's Annual Town of Tremont Report for the municipal year ending February 16,1909. Includes the financial report of the School Board.
Description: Selectmen's Annual Town of Tremont Report for the municipal year ending February 18,1910. includes the report of the School Board and Superintendent of Schools. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Campbell Publishing Company, Printers.Hancock County Publishing Co
Date:
1919
Description: Selectmen's Annual Town of Tremont Report for the municipal year ending January 31,1919. includes the report of the School Board and Superintendent of Schools. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Description: Selectmen's Annual Town of Tremont Report for the municipal year ending January 31,1928.Iincludes the report of the School Board and Superintendent of Schools,Road Commisioner, Patrolman, The Warrant, Annual Town Meeting. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Description: Annual Report of the Municipal Officers of the town of Tremont, Maine. For the year ending December 31, 1953. With report of Superintendant of Schools and Road Commisioner also The Warrant for the annual town meeting to be held March 4, 1954.
Description: Selectmen's Annual Town of Tremont Report for the municipal year ending December 31, 1974. Includes the financial report of the School Board. This copy incudes handwritten notes by Eleanor Mayo. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Description: Selectmen's Annual Town of Tremont Report for ca.1896 to February 1897 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Description: Selectmen's Annual Town of Tremont Report for the municipal year ending 1936. Also includes the report of the School Board and Superintendent of Schools,Road Commisioner,The Warrant, Tax Collectors report, Annual Town Meeting. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Description: - Edith Falt Favour Materials - Julia Manchester Materials - Edith S. Gilley Materials - Agreement btwn WLC & Bar Harbor Banking and Trust re: scholarship, 1951 - Maine Federation of Women’s Clubs Newsletters, 1980-1982 - General Federation of Women’s Clubs –Letter of Inclusion and Awards - General Federation of Women’s Clubs papers - General Federation of Women’s Clubs Community Improvement Program - Correspondence btwn Stella L. Hill and Clarice re: paper - Correspondence btwn Stella L. Hill and Edith re: Soldier Pond - Correspondence btwn Belle Smallidge Knowles and the Washington Highway and The Lincoln Highway, 1915 - Correspondence btwn Jackson Reynolds and Wilma Eaton, 1987 re: scholarship - Correspondence from Ina S. Ober to Mrs. Hill, 1957 - Meeting Notes re: Bishop Doane, Susan Coolidge, et all - List of Subjects of Papers on Local History Written by WLC Members - Stella L. Hill Ephemera of Trip to Pennsylvania - Memoirs of a Lifetime, by A. C. Savage - Today is Mine: poems from the Heart of Maine, by Mabel Demers Hinckley - In Memory of Jennie L. Burr, by Belle Smallidge Knowles - Science Challenges the Educator (Honoring Daniel Coit Gilman), 1959 by Asa S. Knowles - Remarks on the Occasion (Honoring Belle Smallidge Knowles) by Asa Knowles - Memory of Belle Smallidge Knowles - 30th Anniversary of Woman’s Literary Club, 1938 by L. A. Wilson - Newspaper Clippings and Telegrams re: 50th Anniversary - WLC 75th Anniversary Booklet, 1916-1991 - From Versus Composed and Read by Prof. C. H. Foy at 100th Anniversary of Seal Harbor - Outstanding Lecture and Exhibit at the Northeast Harbor Library, 1953 - A Challenge to the Woman’s Literary Club, by Belle Smallidge Knowles (book) - Facsimile of Scrapbook by Belle Smallidge Knowles [show more]