1 - 25 of 104 results
You searched for: Date: 1910sType: Document
Item Title Type Subject Creator Publisher Date
1505Letter on Asticou Inn Stationary
  • Document, Correspondence
  • 1917
1509Hell Gate Bridge Route
  • Document, Advertising, Advertisement
  • 1917
Description:
Railroad brochure for a trip between Boston and Washington DC
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
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
2319Specifications for Morang Store Building, Bar Harbor
  • Document, Specification
  • Savage, Fred L.
  • 1910 ca
Description:
Specifications of the Morang Store Cottage St. Bar Harbor
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.
2481Act to Establish Mt Desert Bridge District
  • Document, Government, Act
  • Other, Legislation
  • Other, Toll bridges
  • 03/29/1917
Description:
Maine Legislative Act to Establish Mt Desert Bridge District regarding the toll bridge becoming a free bridge. Appears to be original with seal Previously archived as 011.FIC.9.2
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"
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"
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).
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
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.
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.
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.
3496Discharge of Mortgage
  • Document, Legal, Discharge
  • 1913
Description:
Discharge of mortgage of Lewis J. Somes (by executrix) to Arthur L. Somes
3503Certificate of Honorable Discharge of Arthur Ailworth from the United States Army
  • Document, Government, Military Record, Military Discharge
  • Other, Military discharges
  • United States Army
  • 1/2/1919
Description:
Official copy of discharge papers for Arthur F. Ailworth. Ailworth was probably a maternal uncle of LaRue Spiker. Part of LaRue Spiker Collection Previously archived as object Id 012.FIC.067.3
3525Court record of dispute between Erving and Samuel Reed
  • Document, Government, Judgment
  • Other, Land
  • Mar 25, 1911
Description:
Typewritten Portion of Record from Abstract of Title of the Properties of John Somes (son of Abraham 1) regarding a dispute between Erving and Reed in which Erving won right to land but with improvements made by Erving that he would have to pay for he abandoned land to Reed. Unclear who is writing this.
3531Secretary's Book, GAR
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • 1916c.
Description:
7" x 8" booklet that includes oath for becoming member; list of charter members; and scanty minutes of meetings. Most of the pages are blank.
3834Administrator appointment of John J. Somes, estate of Leonice H. Somes
  • Document, Legal, Agreement
  • Other, Estates
  • Aug 6, 1912
Description:
Probate Court document
3838Deed from Issac Somes et al. to George L. Somes
  • Document, Legal, Deed
  • Other, Deed
  • 12/4/1911
Description:
1 p.
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
3910Revolutionary War Record
  • Document, Government, Military Record
  • Other, War
  • 1917
Description:
Photocopy of letter certifying that Eliphalet Reynolds served as private in three Companies, 1776-1781.
3950Annual Report 1913
  • Document, Report, Annual Report
  • Maine Seacoast Mission
  • 1913
Description:
Maine Seacoast Mission Annual Report 1913
4042Mount Desert Island High School graduation programs
  • Document, Program
  • Other, Diplomas
  • Other, Graduation ceremonies
  • Other, Graduation ceremonies
  • Other, Mount Desert High School
  • 1914
Description:
* program for the commencement exercises of Bar Harbor High School in 1914 invitation to the Junior Ball for the class of 1914 on May 16, 1913 addressed to Mr. & Mrs. Fred Smith invitation to the class of 1930 commencement exercises of Mount Desert High School with a name card for Donald E. Smith to be held on June 4th, 1930 at the Masonic Hall in Somesville *program for the commencement exercises of Mount Desert High School on June 4, 1930 *program for the fourteenth annual graduation exercises of the Mount Desert High School dated June 8, 1921 with a pencil attached by a string Commencement 1933 MDI High School *program for the Commencement Ball, class of 1943, Mount Desert High School, June 9, 1943 held at the Masonic Hall, Mount Desert, Maine which gives the order of dances for the evening * Stuart Smith Diploma [show more]
4043Donald Smith Mount Desert Island High School graduation programs
  • Document, Program
  • Object, Basketball Gear, Basketball
  • Other, Dance
  • Other, Mount Desert High School
  • Other, Somesville High School
  • Other, Toddy Pond
  • 1913
Description:
* empty envelope with the inscription "Aunt Mildred" written in script (poor quality) * * column by R.L. Grindle entitled "Before the Drought, Tradition Regarding the Naming of Toddy Pond" *Program of the "Speaking Contest", Somesville School, May 1948; judges were Bertha Reed, Janette Hamblen and Ruby Burlock; speakers were Joyce Richardson, Jane Brown, Leota H. Black, Helen Robinson, Miriam Hews, Kathryn Kimball, Wilmer Merchant, E.E. Rexford, Robert Fernald, Annie H. Donnell, Valorie Merchant, Persis Cunningham; winners of the literary club cup are listed for 1938-1947 *xerox of the Mount Desert High School basketball team in 1935 with the trophies they won in three tourneys with a typewritten explanation and notes of the class happenings sent by Marion; there is a detachable slip to send in if alumni planned to attend the function on August 11, 1985 at the Seawall Dining Room *envelope and two name cards, one for Donald E. Smith and the other for Stuart J. Smith and class of 1930 stickers * *diploma of Stuart T. Smith from Mount Desert High School, Somesville, Maine awarded on June 6th, 1934 (this has a leather book frame that is stored separately and caused the discoloration) *excerpt from Bangor paper featuring three pictures of the boys who won honors in Mt. Desert High School; they were Donald Smith, Valedictory; Meredith Bordeaux, Salutatory; Pearl Freeman, Oration *6 page handwritten report on the"Industries of Maine" by Donald Smith *envelope addressed to C.P.L. Donald Smith from Fred H. Somes with a postal cancellation of April 3, 1945 when he was serving overseas *two page handwritten letter which was sent in the envelope referred to in the preceeding item [show more]