Description: 56 page Helps For Teachers catalogue of school products. Published by: D.H. Knowlton & Co., Farmington, Maine. 1877 is written on the cover. Also written is, “Emma Frances Somes Previously archived as 016.FIC.001.11
Description: Miscellaneous papers related to the formation of the MDI Regional High School from 1948 - 1949. Includes surveys, letters to the editor, letters to Rockefeller, pta minutes, general correspondence
Description: Large Brown ledger 1935-1938 Includes:Other archival Information regarding finances, and Misc. paperwork, reports from Supt.Stored separately in Box 34
Description: Large Brown ledger 1932-1934 Includes:Other archival Information regarding finances, and Misc. paperwork, reports from Supt.Stored separately in Box 34
Description: Large Brown ledger 1930-1931 Includes:Other archival Information regarding finances, and Misc. paperwork, reports from Supt.Stored separately in Box 34
Description: Large Maroon ledger 1925-1927 Includes:Other archival Information regarding finances, and Reports from Supt. of Schools.Stored separately in Box 34
Description: Large Maroon ledger 1920-1922 Mt. Desert written in white on coverIncludes:Other archival Information regarding health inspection of children Stored separately in Box 34
Description: Graduation exercises program for the Emerson Hospital Training School for Nurses. Held on June 17, 1925 at the First Baptist Church in Jamaica Plain, MA. Graduates: Margaret A. McDonald, Henrietta Somes Fernald, Hazel Lavenia Ambrose, Myrtle Louise Twitchell, Ethel Russell, and Helen Sophia Stockdale. Previously archived as 016.FIC.001.13.k
Description: “Programme, Seventeenth Annual Commencement, Mount Desert High School, June 11, 1924”. One page. Class Roll: Edward N. Dempsey, William S. Gray, H. Arthur Gray, Lillian E. Giles, Elizabeth K. Fernald, and Carolyn F. Grant. Previously archived as object id 016.FIC.001.12.h, previous accession **1573
Description: Commencement program for the Mount Desert High school class of 1923. Graduation held on June 6. Class Roll: Robert Grendle Fernald, John Somer Fernald, Clarence A. Harkins, Rudolph Frederick Higgins, and Laura Hamilton Tracy. Includes a dance program. Previously archived as 016.FIC.001.12.g
Description: 1922 graduation program for the Emerson Hospital Training School for Nurses. Held on March 31 at the West Roxbury High School Hall. Includes songs and a list of the dances. Previously archived as object id 016.FIC.001.12.j
Description: 1922 Commencement Program for the Nasson Institute of Springdale, Maine. June 3-6. Includes a program for the pageant, “May Day in 15th Century England” to be held on June 5, 1922. Previously archived as object id 016.FIC.001.12.i
Description: Monteith's Independent Course. Comprehensive Geography. Copy 1 - Johnny A. Smith Pretty Marsh Hancock C. Maine, handwritten on back of 1st page. Colored newspaper copy of sea-captain inserted between cover and first page. Copy 2. Lettie A. Smith. A. D. 1880 Pretty Marsh Maine, handwritten on first page
Description: Addresses changes in content of current English language and in attitude toward the language including its nature and history, elements, and underlying principles of current usage.