Description: Green Binder: Copies of Reminiscences of Somesville by Adelma F. Joy; Excerpts from The Island of Mount Desert Register 1909-1910;Annual Report of Town Officers of Mount Desert, ME 1900,1910, 1911 - 1916 and 1931
Description: History of Mount Desert Lodge, No.140, or Free and Accepted Masons, Mt. Desert, Maine, February 14, 1871 - February 14, 1892. By James E.. Hamor. 1892. Previously archived as object id **1578, 016.FIC.001.13
Description: History of Mount Desert Lodge, No.140, or Free and Accepted Masons, Mt. Desert, Maine, February 14, 1871 - February 14, 1892. By James E.. Hamor. 1892. Copy Previously archived as object id **1577, 016.FIC.001.13
Description: The Mount Desert Larger Parish Historic and Descriptive Manual of the First Seven Years of the Organization, 1925-1932. Covering the communities of Otter Creek, Seal Harbor, Northeast Harbor, Somesville, Town Hill and Salisbury Cove.
Description: Large grey ledger 1914-1918 Mt. Desert written in Ink on coverIncludes: Note in back cover in blue pencil, reading:Census 1916 499boys 235 girls 264Also included loose paperwork, resume,