126 - 150 of 162 results
You searched for: Date: 1910sPlace: [blank]Subject: [blank]
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Item Title Type Subject Creator Publisher Date
11617Letter from Raymond Somes to Mrs. Arthur L. Somes
  • Document, Correspondence, Letter
  • Raymond Somes
  • 01/26/1919
Description:
Raymond writes to his mother from Camp De Souge, Bordeaux, Fr. Raymond starts by talking about how it is expected that they will leave camp in February. Next, he writes about how his regiment
11603America First
  • Publication, Book
  • J.L. O'Brien
  • 1916
Description:
O'Brien, J.L. America First. (New York, Cincinnati, Chicago: American Book Company, 1916).
4682Candage Store, Seal Harbor
  • Image, Photograph
  • Unknown
  • 1918
Description:
Picture of the Candage Store in Seal Harbor, 1918. Recieved as a donation from Kennebec Historical Society. Picture was purchased at auction, donated to KHS, but later identified as a photograph of Seal Harbor.
4666State Of Maine Insurance Department
  • Document, Government, Act, Statute
  • State of Maine
  • 1913
Description:
Laws relating to removal of Fire Hazards
4661Bar Harbor description for brochure
  • Document, Draft
  • Savage, Fred L.
  • 1916 ca
Description:
Draft of description of Bar Harbor for a brochure ( see 001.74.924). Six (6) pages, typed This matches the booklet entitled Bar Harbor Mount Desert Island Maine with a quote from President Eliot of Harvard ND on booklet Covers Special attractions such Robin Hood Park, the Bar Harbor Swimming Club, the Building of Arts, Climate, Water Supply, Accomodations
4539Ordinance Establishing Fire Limits un( in)Town of Eden
  • Document, Government, Act, Statute
  • Savage, Fred L.
  • 1913
Description:
There are two copies , one in poor condition.
4537Savage Building Vendor Supply Catalogs
  • Document, Advertising, Sales Catalog
  • 1916
Description:
Savage Building Vendor Supply Catalogs Misc brochures: Employer's Liability Assurance Corp, American Road Makers Assoc, Artesian Well and Supply Co., Zolium Roof Tile, Western Electric inter-phones, McCray Refrigerator Co., New England Builders Assoc 1919 Official Program, 2 American Express receipts The Dust Problem Solved Speech to American Road Makers' Association
4526Continuation of discussion of genealogy of Manchester family
  • Document, Chart, Family Tree
  • 2/19/1912
Description:
Continuation of discussion of genealogy of Manchester family To Mr. Ansel S. Manchester from Mary A. Carroll Thomas Manchester, Uncle to Ansel died at 23. Linda Mary Higgins was Thomas Manchester's daughter. See 008.075.06 that she says Thomas Manchester had no children. Discusses Stephen Manchester, another uncle to Ansel Emily Manchester married a Savage In very light print Correction Stephen Manchester moved from Solon to Wisconsin
4439Marion Peabody diary synopsis,? Jan 1917 to Dec 30 1917
  • Publication, Book, Journal, Diary
  • 1917
Description:
Marion Peabody diary? Jan 1917 to Dec 30 1917 Is she writing in the third person or is this someone else's diary. Writies, "MLP had a decision to make that was giving her qualms.." Mentions Pa, the endearment Marian L Peabody uses.12/15/2017 Events in diary 012.FIC.005.are longer so this may be a synopsis of what was happening. Uses quotes so is the author quoting Marian L. Peabody In 012.FIC.005. See Jun 2 for an exaple. [show more]
4346Wedding Announcement
  • Document, Announcement, Wedding Announcement
  • 1912
Description:
Wedding announcement, 1912, George H. Gilley, Rebecca B. Gilley, George E. Dunton, Southwest Harbor, ME
4345Wedding Announcement
  • Document, Announcement, Wedding Announcement
  • 1912
Description:
Wedding announcement, 1912, James Edgar Young, Mabel Louise Young, Frank Francis Farrar, Waltham, MA
4338Wedding Announcement
  • Document, Announcement, Wedding Announcement
  • 1912
Description:
Wedding announcement, 1912, Reverend Horace Hall Leavitt, Almira Fay Leavitt, Dr. Stanley Cullen Cox, Winter Hill, MA
4333Wedding Announcement
  • Document, Announcement, Wedding Announcement
  • 1913
Description:
Wedding Announcement, 1913, Reverend Joseph N. Walker, Dorothea Dix Walker, Bernard Monroe Berry, Mount Desert, ME
4329Wedding Announcement
  • Document, Announcement, Wedding Announcement
  • 1912
Description:
Wedding announcement, 1912, Mrs. J. Victoria Butler, Helen Louise Butler, Everett Wallace Richardson, North Hancock, Maine
4066Dressmaking school sample book, Emily Phillips
  • Document, Memorabilia, Album, Scrapbook
  • 1910
Description:
Book of sewing samples made by Emily N. Phillips (Reynolds) during a course at a Boston dressmaker's school about 1910. Contains samples of her stitchery and cutting.
3950Annual Report 1913
  • Document, Report, Annual Report
  • Maine Seacoast Mission
  • 1913
Description:
Maine Seacoast Mission Annual Report 1913
3870Letter from Acting Atty General re US v Joseph Gilley
  • Document, Government, Judgment
  • 07/29/1910
Description:
Informing the Secretary of Commerce of the result of the case of US v Joseph Gilley. US entitled to right of way and passage to boat house landing
3496Discharge of Mortgage
  • Document, Legal, Discharge
  • 1913
Description:
Discharge of mortgage of Lewis J. Somes (by executrix) to Arthur L. Somes
3479John Allen Somes, Administrator, of estate of John William Somes
  • Document, Government, Probate
  • 1914
Description:
State of Maine, County of Hancock, Justice of Peace [signed] document noting that John Allen Somes is the Administrator of the estate of John William Somes, who died on May 17, 1913. Also notes he has paid funeral expenses, physician's bills and medical expenses.
3477Letter from government dated Apr. 28, 1915
  • Document, Correspondence, Letter
  • 1915
Description:
This appears to be notes concerning what J.A. Somes should do or state concerning deductions and date of death of John William Somes.
3476Information Return of Payments of Income, etc...
  • Document, Financial, Bookkeeping Record
  • 1918
Description:
This shows a payment of $15.00 on report form 1099 for interest, rent, salaries, etc. by J.A. Somes of Mt. Desert.
3444Iron Bearing
  • Object, Energy Production, Bearing
  • c. 1910
Description:
Rusted bearing base with barnacles from being left under water. Early Hall Quarry Machinery. (Have not made since 1911's- according to Steve Haynes)
3137Where to Stay in Vacationland, 1916
  • Publication, Guidebook
  • Boston and Maine Railroad
  • 1916
Description:
Guidebook of hotels and other places to stay published by the Boston and Maine Railroad, 1916.
3130Deluxe Hotels Of New England
  • Publication, Book
  • The Putnam
  • 1915
Description:
Book , Deluxe Hotels of New England Photo of Louisburg Hotel, Bar Harbor , Me
3129The White Pine Series of Architectural Monographs Vol. V Number 2
  • Document, Instructional, Instruction Pamphlet
  • 1919
Description:
"Settlements on the Eastern End of Long Island" and "Program of Fourth Annual Architectural Competition". Introduction by Wm. Edgar Moran