Description: Reports from government agencies and two clipped newspaper articles from unspecified newspapers. Items included: 1) 11th Annual Report, Fiscal - 1968 of the Maine Industrial Building Authority, 2) FAA Information Newsletter dated April 25, 1968, 3)MIRFAB (Maine Industrial and Recreational Finance Approval Board) 1967 Annual Report, 4) Newspaper clipping regarding financing sources for Maine economic development, and 5) Newspaper clipping regarding industrial loan guarantee for Vahlsing, Inc. Items likely collected in preparation for an article to be written by Spiker. Part of LaRue Spiker Collection Previously archived as object Id 012.FIC.058.4 and **1769 [show more]
Description: Three typewritten copies of the manuscript to accompany a slide show written by LaRue Spiker for the League of Women Voters. Manuscripts are hand notated with directions for delivery. Copies include one Reader's Copy, 10pp., second Reader's Copy, 11pp. and Projector's Copy, 11 pp. Slide show is archived in the Photo Collection Previously archived as 012.FIC.061.4
Description: Typewritten 2 pp. Environmental Committee report on the issue of land use, and 2 pp. Economic Development Committee report on activity of this committee. These League of Women Voter committees were considering issues of local development and governance. Part of LaRue Spiker Collection Previously archived as object id 012.FIC.062.4
Town of Mt. Desert, US Bureau of Census, and LaRue Spiker
Collection:
LaRue Spiker Collection
Description: Three documents relating to building and development on Mt. Desert Island. Documents include: 1) 1pp. typwritten document entitled "Increase of Year-round Residential Building in the Town of Mount Desert, By Place and Year 1970 Through 1976; 2) 2 pp. typewritten document entitled "Population Growth, Latest (Revised) 1975 U.S. Bureau of Census Population Estimates for Hancock County"; 3) Handwritten tables entitled "BH Bldg Permits" giving data for years 1970-1976, Part of LaRue Spiker Collection Previously archived as object id 012.FIC.062.5 [show more]
Description: Six deeds associated with the family of LaRue Spiker: 1) Deed of a lot in Bushnell, Illinois, from William and Alta Hays to Walter Dodge; 2) Deed of a lot in Bushnell, Illinois, from Richmond Wheeler to J. Fred Spiker; 3) Deed of a cemetery lot in Bushnell, Illinois, to J. F. Spiker; 4) Deed of a lot in Bushnell, Illinois, from William Holchousen to Peter Hersey; 5) Deed of a lot in Bushnell, Illinois, from Walter Dodge to J.E. Spiker; 6) Deed of a lot in Bushnell, Illinois from several people to William Hays. Part of LaRue Spiker Collection Previously archived as object id 012.FIC.067.6 [show more]
Description: Envelope containing tax records of Grace Spiker for years 1959-1962. Realestate tax bills, Part of LaRue Spiker Collection Previously archived as object id 012.FIC.067.12
Description: Envelope addressed to LaRue Spiker containing bank statements and receipts pertaining to the remodelling of an office in Bushnell, Illinois. This office was owned by Spiker's deceased father, J. Fred Spiker, and was rented to Dr. Franck. Part of LaRue Spiker Collection Previously archived as object Id 012.FIC.067.13
Description: Brown envelope containing real estate deeds documenting the sale of property to J.F. Spiker, sale of property by Grace Spiker and insurance policies and bills for real estate. Envelope also contains a letter to LaRue Spiker subrogation agreements required of Grace Spiker. Part of LaRue Spiker Collection Previously archived as object id 012.FIC.067.15
Description: Archival copy. 7/18/1979 - 4/14/1983. Topics include solid waste/recycling, Earth Day, health care, civil rights (gay rights). Photos, newspaper clippings and handwritten comments. Same as Object Id 015.017.37
Description: Archival copy. 11/25/1976 - 6/5/1979. Topics include development/planning issues, Equal Rights Amendment, solid waste, recycling. Photos, newspaper clippings and handwritten comments. Same as object ID 015.017.36
Description: Archival copy. 10/22/1987 - 6/28/1990. Topics include land use development planning, arms control, nuclear power, environment, Earth Day. Photos, newspaper clippings and handwritten comments.
Description: Archival copy. 1/4/1974 to 10/28/1976. Topics include environmental and energy issues, land use planning, Equal Rights Amendment. Photos, newspaper clippings and handwritten comments.
Description: Small 14 page pamphlet advertising “None Such New England” recipes and premiums that can be obtained Bisque Doll, thread case, knife, Recipes Mince Meat, German Coffee Bread. Printed in 1897 Hires' Root beer pamphlet. Stories, poems about the Hires company and uses ofi its product ND
Description: Mount Desert High School Graduation Programs 1907 Bernice Macomber, Julia Campbell, James Allen, Ethel Fernald, John Richardson, Millie Knox, Burton Fernald 1917 with Dance Card Maxine Brown, Katherine Fernald, Doris Grant, Josephine Gray, and Edwin Mills. 1918 1919 Hilda Pearle Brown, Winifred Evelyn Gray, Henrietta Somes Fernald, Mark Palmer Gray, and Lester Eric Smith, Jr. 1923 Robert Grendle Fernald, John Somer Fernald, Clarence A. Harkins, Rudolph Frederick Higgins, and Laura Hamilton Tracy. Includes a dance program. 1924 Edward N. Dempsey, William S. Gray, H. Arthur Gray, Lillian E. Giles, Elizabeth K. Fernald, and Carolyn F. Grant. 1957 Graduation Invitation for George Morton Merchant [show more]
Description: Small 4-page booklet in form of letter to new member of the Grand Lodge of Maine. The booklet title is The Accepted Candidate Booklet Number One No date On outside cover it has handwritten names Eugene ? and Raymond Farley
Description: “Ladies Calendar 1888, 1889, 1890 5.5 " * 3.5" booklet form 1888: Outside has a picture of a woman and three cherubs by a fountain and the title Ladies Calendar 1988 Compliments of E.W. Hoyt & Co., Proprietors of Hoyt’s German 1888 Inside is advertising for Hoyt's Cologne and Rubifoam tooth powder, Lowell, Mass.” and other side is the actual “Ladies Calendar” for the year 1888.
Description: Manual of the Somesville Congregational Church at Mount Desert, Maine. 16 pages. Prepared, printed and presented to the Somesville Congregational Church by, George Edward Kinney, Pastor, 1899-1904. Includes Articles of Faith, Roll of Members, an account of Pastoral Service, and Gifts to the Church.
Description: Heart shaped Valentine card with three bluebirds painted on it and a small, red, heart-shaped sticker with cupid on it. On the back, written in cursive, is, “From Charles, to Irene”.
Description: Press release from USAAF Airfield in Italy during World War II Talks about the exploits of Donald E. Smith and other soldiers being stationed in Africa in the Spring of 1943, the commendation by the Commanding General of the Mediterranean Theater, the conversion of a wheat field into a temporary base outside of Rome.