1 - 25 of 81 results
You searched for: Subject: OrganizationsType: Document
Refine Your Search
Refine Your Search
Item Title Type Subject Creator Publisher Date
1003James Parker to Letitia A. Parker Letter and Envelope, October 11, 1863
  • Document, Correspondence, Letter
  • Organizations, School Institution
  • Other, Military, Civil War
  • People
  • Parker, James
  • 1863-10-11
Description:
James Parker writes to his sister, Letita A. Parker, from Fort Sumner about receiving letters from her and their friend Hannah, his good health, family, and school. He also relates his experience with artillery practice and guard patrol, remarking on the expense of war. The original postmarked envelope is included as well.
1063Mount Desert Island School Survey, Preliminary Report, December 1, 1948
  • Document, Report
  • Organizations, School Institution
  • Bailey, William O.
  • Cass, John C.
  • Crawford, John R.
  • Dotter, D. D.
  • Drake, C. Elwood
  • Hall, Joseph I.
  • Rankin, Rome
  • Sezak, William
  • Shibles, Mark R.
  • Smith, Payson
  • 1948-12-01
Description:
Report on a survey of the educational programs and facilities of the schools on Mount Desert Island taken in 1948, including trends in enrollment, school housing needs, finances, and transportation. The survey recommends the establishment of a consolidated, regional school for grades 7-12.
1065Annual Report of the Town Officers of Mount Desert, Maine, January 31, 1905
  • Document, Report, Annual Report
  • Organizations, Civic, Municipal
  • Organizations, School Institution
  • People
  • Structures, Institutional, School
  • Structures, Transportation, Bridge
  • Allen, M. L.
  • Bracy, Sidney P.
  • Fernald, Abram
  • Holmes, L. Elrie
  • Ober, Everett W.
  • Reed, Andrew H.
  • Somes, John W.
  • Town Officers of Mount Desert, MESomes, Lyman H.
  • Whitmore, Warren H.
  • Campbell Publishing Company
  • 1905-01-31
Description:
Report by the selectmen of Mount Desert, ME on the financial accounts of the town, including lists of expenditures and receipts, for the fiscal year ending January 31, 1905. There are also statements from the treasurer, auditor, road commissioner, and superintendent of schools. The report concludes with an annual town meeting warrant. People Mentioned: F. B. Aiken, James Allen, Annie Ash, Mrs. Robert Ash, Irving Ashley, George D. Atherton, Mae H. Atherton, Edward S. Atwood, Charles P. Babbage, S. W. Babbage, Seth Babbidge, Henry Barns, Fred Bartlett, George Bartlett, Millard Bartlett, N. L. Bartlett, Annie Batchelder, Walter D. Blake, Everett Blanchard, Charles G. Bordeaux, David Bracy, Shirley Bracy, J. H. Branscom, Arthur Brown, S. B. Brown, Charles D. Burr, Roy Burrill, Levi Butler, Charles Butterfield, Robert Campbell, Stuart Campbell, W. B. Campbell, B. W. Candage, A. J. Carter, Annie Carter, Charles Carter, Fronia Carter, Grace Carter, Harry Carter, Lewis Carter, Robert Carter, Benjamin Chittick, Eben B. Clark, A. E. Clement, Amos Clement, Charles H. Clement, James Clement, Ernest Cobb, Harry Conary, George B. Cooksey, Emma Coombs, Joseph Corson, Alice Cox, Palmer Crowley, Mrs. A. E. Danico, Ansel Davis, Charles Davis, Florentine Davis, Frank Davis, James A. Davis, Martin Davis, Cleo Dey, Edward Dickins, W. S. Dickins, Samuel J. Dodge, William H. Dodge, Batchie Dunbar, Leander B. Dyer, George S. Eddy, John E. Falt, H. B. Fernald, Charles Frazier, Howard Frazier, George H. Freeman, Emma W. Frost, Grace Frost, M. R. Frost, Charles W. Garland, Morrel Garland, C. L. Gaskel, John Gatcomb, Adelmar Gilkey, Hattie M. Gilley, Charles Gilpatrick, A. C. B. Gott, Mrs. A. C. B. Gott, D. W. Grace, B. C. Graves, Hattie L. Gray, Mark Gray, William Gray, Gage B. Grindle, R. L. Grindle, William Grindle, Carrie Gushee, George R. Hagerthy, Walter M. Hamor, Harry W. Haynes, Mrs. J. S. Heath, Clifford Herrick, I. W. Herrick, Annie M. Higgins, George F. Higgins, I. C. Higgins, Mrs. E. M. Higgins, Myrtle Higgins, Noreva Higgins, Olivia Higgins, Orrin Higgins, Rubie Higgins, Sidney Higgins, J. C. Hill, E. A. Hodgdon, G. H. Hodgdon, L. E. Holmes, Lawrie Holmes, A. O. Jacobson, Eva A. Jacobson, Edwin Jordan, Charles A. Kencher, Henry A. Keniston, George E. Kenny, E. H. Kimball, Gertrude Knowlton, Mary A. Langley, Charles P. Leland, Ida Leland, Ray Leland, T. E. Leland, Guy Leonard, S. G. Leonard, Mrs. George Lewis, F. H. Macomber, Chester A. Maddocks, A. M. Manchester, Frank Manchester, Mary E. Marshall, Ezra G. Mason, T. M. Mason, L. Laura McCarthy, Pat McComick, James McCrea, Kate Mitchell, C. E. Monohon, A. F. Moore, Robert A. Moore, George H. Morrill, Joseph R. Norwood, Roland Norwood, Daniel Nutter, Frank R. Ober, James W. Ober, Lorin Ober, Otis M. Ober, Cora E. Parker, Fred Parker, George S. Parker, William M. Peckham, H. L. Perkins, Mrs. H. L. Perkins, Arthur Pervear, J. D. Phillips, Nettie Pollard, Edward L. Pray, Fred H. Pray, Lester Pray, Vina Ray, Alvah L. Reed, Edward R. Reed, H. E. Reed, Jared R. Reed, Maynard Reed, Allie Reynolds, A. L. Richardson, Addie Richardson, Arthur Richardson, Benjamin Richardson, Clifford B. Richardson, Cynthia Richardson, David D. Richardson, Emma Richardson, Ezra G. Richardson, Gideon M. Richardson, John Richardson, Listen Richardson, Mrs. Austin Richardson, Mrs. Benjamin Richardson, O. W. Richardson, Olin Richardson, Shepard Richardson, T. M. Richardson, Winfield Richardson, E. C. Robbins, Elsie M. Robbins, Abbie Robinson, Everett Robinson, Howard Robinson, Joseph Robinson, Mary A. Robinson, Harvey Salisbury, Emily C. Sargent, George Sargent, Roderick Sargent, W. Sargent, John Savage, Lewis Seavey, William H. Sherman, Charles P. Simpson, H. L. Smallidge, N. C. Smallidge, Walter Smallidge, B. R. Smith, Bertha Smith, Cornelius B. Smith, Fred P. Smith, Hollis Smith, J. E. Smith, Julius Smith, R. L. Smith, Richmond Smith, S. D. Smith, Madison Snow, A. J. Somes, Alie Somes, Caro M. Somes, Fred H. Somes, George A. Somes, Georgia Somes, John J. Somes, Lewis Somes, J. H. Soulis, Ina M. Spurling, H. Edwin Stanley, George E. Stebbins, George L. Stebbins, F. H. Strickland, George E. Sturks, B. Sylvester, John L. Thompson, Charles Tracy, Mrs. Charles Tracy, S. R. Tracy, Seldon Tracy, Maud E. Trask, Edgar Tripp, Charles Turnbull, George E. Turner, James Varnum, I. E. Videtto, Starratt Videtto, R. W. Wakefield, Daniel Walls, E. G. Walls, Edgar Walls, Elbridge Walls, Luella Walls, Milton Walls, Ralph Walls, W. L. Warren, W. D. Wasgatt, S. Oscar Williams, Marion Wilson, Marion Wooster, Irving P. Young, Veazie Young [show more]
1066Annual Report of the Town Officers of Mount Desert, Maine, February 9, 1895
  • Document, Report, Annual Report
  • Organizations, Civic, Municipal
  • Organizations, School Institution
  • People
  • Joy, C. D.
  • Savage, George A.
  • Somes, George A.
  • Somes, John W.
  • Town Officers of Mount Desert, MESomes, Lyman H.
  • Hancock County Publishing Company
  • 1895-02-09
Description:
Report by the selectmen of Mount Desert, ME on the financial accounts of the town, including lists of expenditures and receipts, for the fiscal year ending February 9, 1895. There are also reports from the school committee and superintendent of schools. People Mentioned: E. G. Abbott, Mrs. E. G. Abbott, B. T. Atherton, Emily E. Atherton, Charles Babbidge, Seth Babbidge, A. G. Bain, Robert Barron, Abel Bartlett, F. G. Bartlett, William H. Bartlett, Walter D. Blake, Ben Bordeaux, David Bracy Jr., William H. Bracy, Henry Branscom, James N. Branscom, A. P. Brown, Eri L. Bunker, Z. F. Callahan, A. J. Carter, John Carter, A. E. Clement, Charles H. Clement, H. A. Clement, A. E. Clements, Charles Clements, Joseph Corson, William Cox, Palmer Crowley, J. Cunningham, John Dix, Lessie Dix, A. C. Fernald, Charles H. Frazier, Howard Frazier, Allen Freeman, W. H. Freeman, E. W. French, John Gilmore, Mark Gray, R. L. Grindle, J. Hamor, Nellie Hardy, Josie Harper, R. M. Haynes, J. S. Heath, O. M. Heath, Sophrona Hersey, William Hersey, Orrin Heyward, Bert Higgins, Clarence Higgins, Everett Higgins, George Higgins, Harry Higgins, I. C. Higgins, Sidney P. Higgins, Agnes Hill, J. C. Hill, Gilbert Hodgdon, Leroy R. Hodgdon, Angie Johnson, Alvin Joy, Henry Kineston, Fred Leighton, B. F. Leland, Benjamin Leland, Frank Leland, Grace M. Libby, Charlotte Lunt, Jacob Lunt, Mercy Lunt, Rachael M. Lunt, Cyrus Lurvey, A. L. Manchester, Manson Manchester, Thomas Manchester, George Mayo, Kate Mitchell, Nellie Morgan, C. C. Morrison, Sidney P. Murphy, Loren Newman, Israel N. Norwood, J. W. Ober, George Parker, Charles Perry, Charles Pervear, Nahum Pinkham, D. E. Pray, Edward L. Pray, Meda Pray, John Pung, Andrew H. Reed, Jared R. Reed, Joseph Reed, Olevia Reed, Ada Richardson, Clifford B. Richardson, D. D. Richardson, Emma Richardson, Eugene D. Richardson, J. Richardson, John G. Richardson, Laura Richardson, Mary E. Richardson, Thomas Richardson, William S. Richardson, George E. Ring, Charles Robinson, George H. Robinson, Howard Robinson, Everett Salisbury, Francis Salisbury, Amos Sinclair, Edwin Smallidge, Walter Smallidge, Ella F. Smith, Lowell Smith, Richmond Smith, V. D. Smith, Blanche Somes, C. T. Somes, Della Somes, Deucy Somes, Fred H. Somes, Harry G. Somes, Kate Somes, Lewis Somes, Madella Somes, Mrs. L. H. Somes, Sewell W. Thom, E. B. Tibbits, Charles Tracy, Maud Trask, Everett Treworgy, Daniel Walls, E. N. Walls, Edgar Walls, Elbridge Walls, Greely Walls, Samuel M. Walls, William T. Walls, E. L. Warren, Warren H. Whitmore [show more]
1478Receipt Book of Ocean Lodge Independent Order of Oddfellows
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Organizations
  • Other, Clubs
  • Other, History - Northeast Harbor
  • People
  • 1/1/1954
Description:
Soft Covered Cream Ledger Receipt Book Treasurer to Financial Secretary Ocean Lodge No. 140, I.O.O.F. Located at Northeast Harbor, Maine 1941-1954
1482League of Women Voters Scrapbook
  • Document, Memorabilia, Album, Scrapbook
  • Organizations
  • Other, Awards
  • Other, Clubs
  • Other, Conservation
Description:
Archival copy. 1/31/1990 - 2/14/1995. Topics include recycling, energy policy, LaRue Spiker award, LaRue Spiker obituary. Photos, newspaper clippings and handwritten comments.
1483League of Women Voters Scrapbook
  • Document, Memorabilia, Album, Scrapbook
  • Organizations
  • Other, Clubs
  • Other, Development
  • Other, Environment
Description:
Archival copy. 10/22/1987 - 6/28/1990. Topics include land use development planning, arms control, nuclear power, environment, Earth Day. Photos, newspaper clippings and handwritten comments.
1484League of Women Voters Scrapbook
  • Document, Memorabilia, Album, Scrapbook
  • Organizations
  • Other, Civil Rights
  • Other, Clubs
  • Other, Development
Description:
Archival copy. 3/21/1985 - 7/2/1987. Topics include arms control, civil rights, radioactive waste, development/long-range planning. Photos, newspaper clippings and handwritten comments.
1504Favorite Recipes of Mount Desert Chapter Order of Eastern Star
  • Document, Instructional, Recipe, Cookbook
  • Organizations
  • Other, Clubs
  • Other, Cookbook
  • Other, Food
  • Other, Order of Eastern Star (O.E.S.)
  • Other, Recipes
  • People
  • 1930
Description:
Favorite Recipes compiled by members of the Mount Desert Chapter, No. 20, O.E.S. Advertising support by John Carter’s Chickens, Highland Farms, Somes House, R.L. Hodgkins, Hamor and Stanley etc. printed by the American Print, Ellsworth According to Chebacco article, 2018, the booklet was printed in 1930. Helen Fernald, Lillian Somes, and Ada Leland collected the recipes
2061Woman’s Literary Club of Mount Desert Maine
  • Document, Program
  • Organizations
  • Other, Clubs
  • Other, History - Mount Desert Island
  • Other, Women's History
  • 1/1/1937
Description:
Small Purple booklet with photograph of the Selectman’s building, Somesville. List of meetings, programs, people
2309Journal of Proceedings of the Grand Lodge of the Independent Order of Odd Fellows of the State of Maine - Vol. XIX, Part 3
  • Document, Report, Proceedings
  • Organizations
  • Other, Clubs
  • 10/20/1948
Description:
Small 196 page brown paper booklet published by the Grand Lodge of Odd Fellows of Maine recording the one-hundred fifth annual session held October 1948 in Lewiston, Maine. Content includes list of attending members, articles of membership, installation of officers, membership reports from accross the state, committee reports, etc. Watson C. Robbins, president.
2418League of Women Voters Scrapbook
  • Document, Memorabilia, Album, Scrapbook
  • Organizations
  • Other, Clubs
  • Other, Environment
  • Other, Medicine
Description:
Archival copy. 7/18/1979 - 4/14/1983. Topics include solid waste/recycling, Earth Day, health care, civil rights (gay rights). Photos, newspaper clippings and handwritten comments. Same as Object Id 015.017.37
2539List of Presents Given to Constance Robbins
  • Document, List, Register
  • Organizations
  • Other, Clubs
  • 11/21/1964
Description:
Small spiral notebook containing handwritten list of presents recieved by Connie Robbins when she was elected President of the Rebekah Assembly of Maine.
2995The Mount Desert Bridge Corporation
  • Document, Bylaws
  • Organizations
  • Other, Bridges
  • Other, Clubs
  • January 1836
Description:
The Mount Desert Bridge Corporation. Chartered in January, 1836. Booklet with the bylaws adopted July 13, 1836. Printed by W.H. Sherman, Printer, Bar Harbor, ME. 1900. Previously archived as 016.FIC.00.23
2999The Purpose and Projects of Odd Fellowships
  • Document, Pamphlet
  • Organizations
  • Other, Clubs
  • Other, History - Northeast Harbor
  • Other, Women's History
  • 1964
Description:
Small yellow booklet with history and projects of the Odd fellowship: The United Nations Pilgrimage for Youth, the Pilgrimage to the Tomb of the Unknown Soldier, The Educational Foundation, The World Eye Bank and Visual Research Foundation, the Respirator Program, the Nursing Training Scholarship Project. Published by the Grand Lodge of Maine Indepenedent Order of Odd Fellows First Edition 1964
3000The Purpose and Projects of Odd Fellowships
  • Document, Pamphlet
  • Organizations
  • Other, Clubs
  • Other, History - Northeast Harbor
  • Other, Women's History
  • 1964
Description:
Small yellow booklet with history and projects of the Odd Fellowship: The United Nations Pilgrimage for Youth, the Pilgrimage to the Tomb of the Unknown Soldier, The Educational Foundation, The World Eye Bank and Visual Research Foundation, the Respirator Program, the Nursing Training Scholarship Project. Published by the Grand Lodge of Maine Independent Order of Odd Fellows First Edition 1964.
3001Ceremony for Draping of Charter Independent Order of Oddfellows
  • Document, Pamphlet
  • Organizations
  • Other, Clubs
  • Other, History - Northeast Harbor
  • People
  • 1/1/1939
Description:
6 page Grey Booklet of Ceremony for Draping of Charter I.O.O.F. with stamp: Ocean Lodge, #140, I.O.O.F. Northeast Harbor Maine
3002Secret Text for officer of Independent Order of Odd Fellows
  • Document, Pamphlet
  • Organizations
  • Other, Clubs
  • Other, History - Northeast Harbor
  • People
  • 7/1/1928
Description:
small red booklet with captions in code for officer of the Independent Order of Odd Fellows
3032This is Mount Desert Island
  • Document, Pamphlet
  • Organizations
  • Other, Clubs
  • Other, Government - Municipal
  • Other, Women's History
  • 4/1/1971
Description:
League of Women Voters informational pamphlet about MDI history, government, community services, etc. (Hamabe print on cover) Two Copies
3099Constitution and By-Laws of Asticou Rebekah Lodge No. 114
  • Document, Bylaws
  • Organizations
  • Other, Clubs
  • Other, History - Northeast Harbor
  • Other, Women's History
  • 1929
Description:
Small cream booklet with constitution and by-laws of the Asticou Rebekah Lodge Northeast Harbor, Maine instituted February 15, 1905 includes memberships.
3101Constitution, By-Laws and Rules of Order of Ocean Lodge, I.O.O.F. No. 140
  • Document, Bylaws
  • Organizations
  • Other, Clubs
  • Other, History - Northeast Harbor
  • People
  • 9/21/1922
Description:
small blue booklet with constitution and by-laws of the Independent Order of Ocean Lodge, Odd Fellows No. 140 includes fees and dues and memberships
3102By-Laws of Ocean Lodge, I.O.O.F. No. 140
  • Document, Bylaws
  • Organizations
  • Other, Clubs
  • Other, History - Northeast Harbor
  • People
  • 10/13/1942
Description:
small orange booklet with by-laws of the Ocean Lodge, Odd Fellows No. 140 includes fees and dues and memberships
3113Mount Desert Island Yacht Club Annual Report
  • Document, Report, Annual Report
  • Organizations
  • Other, Clubs
  • Other, Transportation - water
  • Recreation
  • 1/1/1952
Description:
Mount Desert Yacht Club Annual 1951-1952. white booklet with flag on the cover. includes photographs, members, treasurer’s report, standing
3139This is Mount Desert Island, 1975
  • Document, Instructional, Instruction Pamphlet
  • Organizations
  • Other, Clubs
  • Other, Government - Municipal
  • Other, Women's History
  • 9/1/1975
Description:
League of Women Voters informational pamphlet about MDI history, government, community services, etc. (Hamabi print on cover)
4302Busy Bee’s Record
  • Document, Correspondence
  • Organizations
  • Other, Clubs
  • Other, History - Mount Desert
  • Other, Women's History
  • 3/17/1951
Description:
a hand written letter from 1951 regarding the first meeting record book of the Busy Bee’s to Mrs.Salisbury from Celia Hamilton.