51 - 75 of 75 results
You searched for: Date: 1910sSubject: [blank]Type: Document
Item Title Type Subject Creator Publisher Date
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
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.
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
1509Hell Gate Bridge Route
  • Document, Advertising, Advertisement
  • 1917
Description:
Railroad brochure for a trip between Boston and Washington DC
2963Appointment of Omar Tapley as Executor for Grace Clark Pease...
  • Document, Government, Probate
  • 1918
Description:
Also notice of probate hearing to be held in August 1918; notice to be given to Lucy Clark Somes. Also names in Schedule A: Annie Somes Clark (niece), Lucy Clark Somes (niece), Bessie Stanley Clark (niece), Marion Clark (niece), Augustus Clark (brother), Clarence Clark (brother).
2919Frenchman and Blue Bill Bay and Approaches
  • Document, Chart, Navigational Chart
  • United States Coast and Geodetic Service
  • ca. 1918
Description:
Nautical Chart of Mount Desert Island and surroundings with date stamped August 14, 1920. Found in the Spiker archive size: 34"x 43"
2917Approaches to Blue Hill Bay and Eggermoggin Reach, Maine
  • Document, Chart, Navigational Chart
  • United States Coast and Geodetic Survey
  • ca. 1911
Description:
Nautical Chart, Approaches to Blue Hill Bay and Eggermoggin Reach, Maine with Swans Island. Size: 30" x 42"
2462War risk insurance pamphlet
  • Document, Correspondence, Memorandum
  • U.S. Bureau of War Risk Insurance
  • 05/01/1919
Description:
A war risk insurance memorandum adressed to Raymond Somes in a Knights of Columbus war activities envelope. This pamphlet outlines information about war risk insurance and lists the monthly premium starting at $6.60 per month. The pamphlet is signed by Raymond Somes as well as his commanding officer.
2319Specifications for Morang Store Building, Bar Harbor
  • Document, Specification
  • Savage, Fred L.
  • 1910 ca
Description:
Specifications of the Morang Store Cottage St. Bar Harbor
2317Specifications for Fire Department, Bar Harbor , Me
  • Document, Specification
  • Savage, Fred L.
  • 1910 ca
Description:
A series of specifications for many trades for the Fire Station in Bar Harbor
1518Letter re: Hotel proposal
  • Document, Correspondence
  • Dale, Fred B.
  • 1917
Description:
This is associated with a press clipping on a proposed hotel in Orlando, Florida which is part of this archive
1505Letter on Asticou Inn Stationary
  • Document, Correspondence
  • 1917