1 - 25 of 40 results
You searched for: Date: 1940sSubject: [blank]Type: Document
Item Title Type Subject Creator Publisher Date
14018Arthur H. Freeman to Raymond P. Somes
  • Document, Legal, Deed
  • 1943
Description:
Deed for sale of land in Southwest Harbor, Maine, by Arthur H. Freeman to Raymond P. Somes
14036Arthur H. Freeman to Raymond P. Somes
  • Document, Legal, Deed
  • 1943
Description:
For land in SW Harbor
19212Bar Harbor Playhouse
  • Document, Program, Theater Program
  • 1948
Description:
Collection consists of three boxes of archival files donated by the Seal Harbor Library pertaining to the history of Seal Harbor village and Acadia National Park. An itemized summary of each boxes' contents is enclosed in each box. Playbill for the Bar Harbor Playhouse and the Surry Playhouse. Contains mostly advertisements of local businesses. One pages is an advertisement for the next play showing July 19,1948 "The Voice of The Turtle with Jean Casto. [show more]
14035Deed: Elizabeth C. Gray to Raymond P. Somes
  • Document, Legal, Deed
  • 1943
Description:
For described land in SW Harbor
12124Diary and Notes on the 5 year diary of Minne (Mitchell) Dolliver
  • Document, Note
  • Meredith Hutchins
  • 1937-1942
Description:
Notes on a 5 yr. diary written by Minnie Dolliver, includes obituaries of: Dollivers; Marilyn, Rudolph, Russell, Carolyn,Delores Elene,Carl - Norwoods; Meda, Milton, Capt.Joseph Bassett, Rhoda May , Clyde - Gotts: Lucy, Ronald, Ava(Rumill), IrmaJosephine, Ester, Blanche,Charles - Fred Gonya - Arthur George Goodrich - Henry J. Dionne Sr. - Fuller; Jack E, Hildred W., Walter A., W. Atherton - Wass; Henry B., Winifred L., Thelma Grover. Annotation Notes of diary are compiled by Meredith Hutchins Discusses her work washing and ironing [show more]
18668Discharge papers for Stuart J. Smith
  • Document, Government, Military Record, Military Discharge
  • November 5, 1945
Description:
Honorable Discharge papers of Stuart J. Smith from the United States Army in November 5, 1945. Back of the paper lists the battles and campaigns he fought in, Medals awarded, occupations, separation pay.
18667Discharge papers for Stuart J. Smith
  • Document, Government, Military Record, Military Discharge
  • November 5, 1945
Description:
Separation Record of Stuart J. Smith showing a summary of his duties in the Army, Occupational assignments, civilian occupations, civilian education level.
4417Estate of Arthur L. Somes, Petition and Probate of Will
  • Document, Legal, Will
  • 1941
Description:
Document is the will of Arthur L. Somes, names son Raymond P. Somes executor; will is dated Aug. 16, 1939. Probate date is April 26, 1941.
12046Evaluation of Defects (in cows competing for prizes)
  • Document, Advertising, Poster
  • 1943
Description:
Evaluation of Defects (in cows competing for prizes)
14211Fire of 1974: letter to Elmer Cousins to pick up belongings
  • Document, Correspondence, Letter
  • 1947
Description:
Letter from George M Campbell, Chief of Police, Ellsworth, Maine, to Elmer Cousins giving him permission to go through Northeast Harbor to pick up their belongings and return to Ellsworth. Dated October 23, 1947
13668Kebo Valley Club, 60th Anniversary
  • Document, Pamphlet
  • 1948
Description:
Text and many historic photographs highlighting the years 1888-1948; includes advertisements.
11988Last Will & Testament of Hallie M. Somes
  • Document, Legal, Will
  • 1948
Description:
Gives money to Barbara Somes (daughter) and rest to Raymond Somes (husband). Also appoints him executor.
13939Last Will & Testament of Raymond P. Somes
  • Document, Legal, Will
  • 1948
Description:
Leaves money to Barbara Somes (daughter), rest of estate to wife Hallie M. Somes and appoints Hallie as executrix.
18685Letter to Jud ? from Don stationed in Italy
  • Document, Correspondence
  • Oct 23, 1944
Description:
Five page Letter written on 5x7 paper Letter to Jud from Don while he was stationed in Italy during World War II. In the letter he talks about friends he has heard about from letter from home, hopes that his friend will have some success in the upcoming hunting season, life in an field tent with five other people, camp life, weather, movies shown in the camp, what he did on his recent leave.
18681Letter to Mr & Mrs Fred P. Smith from Cp Donald E. Smith
  • Document, Correspondence
  • May 13, 1945
Description:
Letter to Mr. & Mrs Fred P. Smith from Cp. Donald E. Smith First uncensored letter to his parents now that the war had ended. Talks of going to Bari, Italy on leave, his stationing in Termoli, Italy, changes to the town now that the war is over, where he has been stationed since being sent overseas and what he did in the various locations, doesn't know where they will be sent next.
18680Letter to Robe from Joshua Grindle
  • Document, Correspondence
  • May 13, 1945
Description:
Envelope with Memories of Dr. Grindle written on it and a 8.5x5.5inch piece of paper labeled Mendocino Bank of Commerce with a letter to Brother Robe from Joshua Grindle. He talks of a trip to visit someone and the meeting of a man (name hard to read), gives a physical description of the man, relates he is fluent in 3-4 languages.
3035Mount Desert Island Educational Survey 1949
  • Document, Report
  • 1949
Description:
76-page booklet: A Report Prepared for The Mount Desert Island Regional High School Committee by the Survey Staff, Mark R. Shibles, Director. The report recommended establishing "a single, six-year Regional Secondary School for the youth of the entire Island" (school consolidation). Also gave plans for use of existing school buildings affected by this new organization. Includes a center photographic spread of the existing buildings.
16309North Vista, Dumbarton Oaks, Washington, DC, Preliminary Plan
  • Document, Projection, Architectural Drawing
  • Patterson, R.W., SR
  • 1949
Description:
A copy of a sketch for the North Vista, Dumbarton Oaks, Washington, DC, preliminary plan Outline of structure only
16310North Vista, Dumbarton Oaks, Washington, DC, Preliminary Plan, Details
  • Document, Projection, Architectural Drawing
  • Patterson, R.W., SR
  • 1949
Description:
A sketch for the North Vista, Dumbarton Oaks, Washington, DC, Preliminary Plan, Details
16316North Vista, Dumbarton Oaks, Washington, DC, Preliminary Plans
  • Document, Projection, Architectural Drawing
  • Patterson, R.W., SR
  • 1948
Description:
A paper drawing for the North Vista, Dumbarton Oaks, Washington, DC
16317North Vista, Dumbarton Oaks, Washington, DC, Preliminary Plans
  • Document, Projection, Architectural Drawing
  • Patterson, R.W., SR
  • 1948
Description:
A copy of a sketch for the North Vista, Dumbarton Oaks, Washington, DC, preliminary plans
16314North Wall, North Vista, Dumbarton Oaks, Washington, DC, Sketch
  • Document, Projection, Architectural Drawing
  • Patterson, R.W., SR
  • 1949
Description:
A copy of a sketch for the North Wall, North Vista, Dumbarton Oaks, Washington, DC, bond paper Location of original unknown
12253Official Cypher (Masons)
  • Document, Instructional, Instruction Book
  • Grand Lodge of Masons in Maine
  • 1948
Description:
Official Cypher for the Grand Lodge of Masons in Maine. First, Second and Third Degrees. Appears to be some kind of code. 183 pps. 3 x 5, in leather case
11464Panel Art Prints
  • Document, Memorabilia, Album, Photograph Album
  • 1948
Description:
Small (3 X 5) photo album of black and white photos in and around Bar Harbor, taken in 1948, one year after Fire.
19185Peliminary Report on the Town Plan Bar Harbor, Maine
  • Document, Report
  • July 1948
Description:
This is a report submitted by Harland Bartholomew and associates to the Town Planning Board of Bar Harbor to serve as a guide for the development of the community after the 1947 Fire. This is a copy of the report requested by Tim Garrity from the Rockefeller Archive Center. The documents also contain a letter from the Lead Archivist for the archives. The folder also contains a status report of the fire from the United States Department of the Interior Dated October 26, 1947. All of these documents are printed on recycled paper. [show more]