1 - 25 of 1504 results
You searched for: Date: 1910s
Title Type Subject Creator Date Place Rights
Pastime Theatre Program Fragments, 1917
Great Harbor Maritime Museum
  • Document, Program, Theater Program
  • Concept, Arts and Culture
  • Recreation
  • Structures, Civic, Performing Arts, Theater, Cinema
  • Pastime Theatre
  • 1917
  • Mount Desert, Northeast Harbor
  • Copyright Not Evaluated
Pastime Theatre Program Fragments, 1917
Great Harbor Maritime Museum
Description:
Frame containing four fragments of pages from programs from the Pastime Theatre in Northeast Harbor, ME. Two of the fragments contain lists of coming attractions, one for the weeks of October 9 and 16 and the other for the weeks of January 1 and 7, 1917. People Mentioned: Billie Burke, Dustin Farnum, Pearl White, Pauline Frederick, Francis Bushman, Theodore Roberts, Fannie Ward, Marguerite Clark, Harold Lockwood, John Barrymore, Marie Doro, Sidney Drew, Mrs. Sidney Drew [show more]
Binoclulars and Case
Great Harbor Maritime Museum
  • Object, Optical, Binoculars
  • Local History
  • Object, Optical, Binoculars
  • Object, Optical, Optical Instrument Case, Binoculars Case
  • 1913
  • Copyright Not Evaluated
Binoclulars and Case
Great Harbor Maritime Museum
Description:
See also letters from Franklin Delano Roosevelt regrading these binoculars (Items 1437, 1438, 1439, 1440)
Seaside Inn, Seal Harbor, Maine Waitresses Photograph, c. 1915
Tremont Historical Society
  • Image, Photograph
  • Object, Clothing, Uniform
  • Structures, Commercial, Lodging, Hotel
  • 1915 c.
  • Mount Desert, Seal Harbor
  • Copyright Not Evaluated
Description:
Waitresses from the Seaside Inn in Seal Harbor, Maine. Individuals have numbers written in blue pen on their arms. Identification for each individual is written on the back. People Depicted: Blanche Bates, Grace Coggins, Florence Cole, Marie Curtis, Virginia Drury, Winifred Gray, Dorothy Green, Isabella Harper, Rose Harvey, Neva Headley, Elizabeth Hinckley, Liola Hopkins, Lola Huntley, Louise Johnson, Florence Mason, Annie Richie, Annie Ryder, Mabel Snow, Ada Sproule, Thelma Thompson, Velma Wallace, Elsie Whitmore Black and white [show more]
Collector's Return to Town Clerk of Tax Sales, February 22, 1913
Tremont Historical Society
  • Document, Declaration
  • Structures, Dwellings, House
  • Town of TremontLohan, Ashbury A.
  • 1913-02-22
  • Tremont
  • Copyright Not Evaluated
Description:
Document listing foreclosed properties sold in Tremont, Maine. The document includes the names of property owners, property descriptions, amount of taxes owed, and the names of the purchasers. People Mentioned: Abel Bartlett, Edward A. Bowen, Oscar L. Bragg, Lowell A. Bunker, Andrew J. Butler, David Davis, John Davis, Albion Ferrell, Benjamin F. Gott, Charles Gott, John M. Gott, William C. Hodgdon, Isaac L. Hodgkins, Hattie Kelley, Clara B. Kelley, Henry F. Mitchell, W. W. Rich, Loren W. Rumill [show more]
Laura A. Moore Death Certificate, May 1915
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1915-05
  • Tremont, Great Gott Island
  • Copyright Not Evaluated
Description:
Death certificate for Laura A. Moore. People Mentioned: John R. Gross, S. S. King, Laura A. Moore, Phillip Moore, Augusta Orcutt
Hiram A. Dix Death Certificate, August 18, 1917
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1917-08-18
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Hiram A. Dix. People Mentioned: Hiram A. Dix, John Dix, Apphia Bartlette, Emily J. Dix, S. S. King
John M. Rich Burial Permit, March 7, 1919
Tremont Historical Society
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Bunker, Lowell A.
  • 1919-03-07
  • Tremont
  • Copyright Not Evaluated
Description:
Burial permit for John M. Rich. People Mentioned: John M. Rich, Loren W. Rumill, Thomas S. Tapley
Robert H. Pattle Burial Permit, January 23, 1910
Tremont Historical Society
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Moore, Albert D.
  • 1910-01-23
  • Tremont
  • Copyright Not Evaluated
Description:
Burial permit for Robert H. Pattle. People Mentioned: Robert H. Pattle, Loren W. Rumill, Charles D. Smith
Helen E. Jackson Death Certificate, June 10, 1919
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-06-10
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Helen E. Jackson. People Mentioned: Helen E. Jackson, J. W. Jackson, Ellen Benson, S. S. King
Thomas Williamson Jackson Death Certificate, August 12, 1919
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-08-12
  • Tremont, Bernard
  • Copyright Not Evaluated
Description:
Death certificate for Thomas Williamson Jackson. People Mentioned: Thomas Williamson Jackson, Richard Jackson, Mary Williamson, S. S. King
First Goodwin Twin Death Certificate, February 2, 1917
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1917-02-02
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for the first of Henry and Burdell Goodwin's unnamed twins. People Mentioned: Henry A. Goodwin, Burdell M. Pomroy, John W. Pomroy
John M. Rich Death Certificate, March 6, 1919
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-03-06
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for John M. Rich. People Mentioned: John M. Rich, Elias Rich, Emily Rich, Loren W. Rumill
Second Goodwin Twin Death Certificate, February 5, 1917
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1917-02-05
  • Tremont, West Tremont
  • Copyright Not Evaluated
Description:
Death certificate for the second of Henry and Burdell Goodwin's unnamed twins. People Mentioned: Henry A. Goodwin, Burdell M. Pomroy, John W. Pomroy
Fred B. Jackson Death Certificate, May 5, 1913
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1913-05-05
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Fred B. Jackson. People Mentioned: Fred B. Jackson, Thomas Williamson Jackson, Mary E. Benson, S. S. King
Julius Howard Ober Transportation of Corpse Permit, circa December 30, 1915
Tremont Historical Society
  • Document, Permission, Permit, Interment Permit
  • State Board of Health of Vermont
    Kidder, C. W.
  • 1915-12-30 c.
  • Tremont
  • Copyright Not Evaluated
Description:
Permit authorizing the transportation of the corpse of Julius Howard Ober from Woodstock, Vermont to Seal Cove, Maine. People Mentioned: Julius Howard Ober, John O'Brien
Henry W. Sawyer and Freelove Brewer Marriage Certificate, January 17, 1914
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1914-01-17
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Henry W. Sawyer and Freelove Brewer. People Mentioned: Henry W. Sawyer, Joshua Sawyer, Alberta T. Hodgdon, Freelove Brewer, Eugene B. Brewer, Julia F. Norwood
Frank G. Seavey and Letha M. Carter Marriage Certificate, May 18, 1916
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1916-05-18
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Frank G. Seavey and Letha M. Carter. People Mentioned: Letha M. Carter, Frank G. Seavey, Edward Seavey, Alice Norwood, Constantine Carter, Susie Butler, George B. Davis
Fred V. Thurston and Elfreida Brown Marriage Certificate, October 21, 1916
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1916-10-21
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Fred V. Thurston and Elfreida Brown. People Mentioned: Elfreida Brown, Fred V. Thurston, Charles W. Thurston, Julia A. Rich, Hiram Cook, Almeda Cook, Joseph Newton Walker
James C. Bartlett Birth Certificate, November 23, 1918
Tremont Historical Society
  • State of Maine
    Neal, G. A.
  • 1918-11-23
  • Tremont
  • Copyright Not Evaluated
Description:
Birth certificate for James C. Bartlett. People Mentioned: James C. Bartlett, Wesley C. Bartlett, Evelyn M. Ober
John Falvey Rich Birth Certificate, August 3, 1915
Tremont Historical Society
  • State of Maine
    Tapley, Thomas S.
  • 1915-08-03
  • Tremont
  • Copyright Not Evaluated
Description:
Birth certificate for John Falvey Rich. People Mentioned: John Falvey Rich, Frank P. Rich, Ethel M. Falvey
Jesup Memorial Library Book Plate, 1911
Jesup Memorial Library
  • Document, Identification Label, Bookplate
  • Organizations, Civic, Public Library
  • Jesup Memorial Library
  • 1911
  • Bar Harbor
  • Copyright Not Evaluated
Description:
Book plate for the Jesup Memorial Library from 1911. The label features a crest with a pine tree, three fleur-de-lis, and the Latin phrase "Sapiens qui assiduus."
Bulletin of The Bar Harbour Print Room, 1916
Jesup Memorial Library
  • Publication, Newsletter
  • Organizations, Civic, Public Library
  • Bar Harbour Print Room
  • 1916
  • Bar Harbor
  • Copyright Not Evaluated
Description:
The Bar Harbor Print Room was established in 1915 as a department of the Jesup Memorial Library. Newsletter from the Bar Harbour Print Room at the Jesup Memorial Library listing the hours and providing a brief history of the room. Lists of works on display, gifts and loans made in 1915-1916 are also included. People Mentioned: Albert Eugene Gallatin, Mrs. John T. Linzee, FitzRoy Carrington, Edward Robinson, Herbert C. Pell Jr., Hervey E. Wetzel, Frederic May, Mrs. A. Howard Hinkle, Mrs. Charles B. Perkins [show more]
Jesup Memorial Library Books Added, 1919
Jesup Memorial Library
  • Document, Advertising, Brochure
  • Organizations, Civic, Public Library
  • Jesup Memorial Library
  • 1919
  • Bar Harbor
  • Copyright Not Evaluated
Description:
Brochure from the Jesup Memorial Library listing books added to the collection in 1919 by genre.
Otter Cliffs Radio Station Officers Print, May 18, 1919
Jesup Memorial Library
  • Image, Photograph, Photographic Print
  • Object, Clothing, Uniform
  • Object, Radio
  • Structures, Other Structures
  • 1919-05-18
  • Acadia National Park
  • Copyright Not Evaluated
Description:
Officers stand on the steps of the Otter Cliffs Radio Station. The photograph is signed by Commanding Officer Alessandro Fabbri to Chief Chisholm for his faithful and excellent service. People Mentioned: Alessandro Fabbri Black and White
Otter Cliffs Radio Station Officers on Tower Print, March 27, 1919
Jesup Memorial Library
  • Image, Photograph, Photographic Print
  • Object, Clothing, Uniform
  • Object, Radio
  • Structures, Other Structures
  • 1919-03-27
  • Acadia National Park
  • Copyright Not Evaluated
Description:
Chiefs and radio operators of the Otter Cliffs Radio Station stand on and around the radio tower. Commanding Officer Lt. Alessandro Fabbri stands in the center in the bottom row. People Mentioned: Alessandro Fabbri Black and White