26 - 50 of 328 results
You searched for: Collection: is exactly ' 'Date: 1910sPlace: [blank]
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
6568Valuation Book for the year 1919 Town of Mount Desert
  • Document, Government
  • Places
Total valuation for town, includes number of polls assessed, poll rate, town assessment requirements per town meeting for town operations, schools, roads, county tax, non-residents-assessments and tax collector's statement at end of listing NB lot descriptions no longer included in listing, but page reference is given to description in the real estate book 19.75 x 12.5 x 1.25 hard cardboard covered with black cloth, corners and spine reinforced with red leather
  • 1919
Description:
Total valuation for town, includes number of polls assessed, poll rate, town assessment requirements per town meeting for town operations, schools, roads, county tax, non-residents-assessments and tax collector's statement at end of listing NB lot descriptions no longer included in listing, but page reference is given to description in the real estate book 19.75 x 12.5 x 1.25 hard cardboard covered with black cloth, corners and spine reinforced with red leather [show more]
6730JOURNAL
  • Document, Government
  • Places
Record of Town Orders (checks written from town to individual or business); receipts for 1916 and 1917; ends with resources as of Feb. 1, 1917 Leather cover
  • 1909-1916
Description:
Record of Town Orders (checks written from town to individual or business); receipts for 1916 and 1917; ends with resources as of Feb. 1, 1917 Leather cover
6732LEDGER
  • Document, Government
  • Places
Record of Town Orders 1905-1912; John W. Somes Acct. 1906; Record of Town Notes 1906; Report of Treasurer and Collectors 1906-1909; Misc. receipts 1907-1912 Leather cover
  • 1906-1912
Description:
Record of Town Orders 1905-1912; John W. Somes Acct. 1906; Record of Town Notes 1906; Report of Treasurer and Collectors 1906-1909; Misc. receipts 1907-1912 Leather cover
6734S. E. LEDGER
  • Document, Government
  • Places
Indexed record of town department accounts including: common schools, poor & insane, roads & bridges, Seal Harbor, fire, police, sewer, state roads, sidewalks, etc. Leather cover
  • 1911-1915
Description:
Indexed record of town department accounts including: common schools, poor & insane, roads & bridges, Seal Harbor, fire, police, sewer, state roads, sidewalks, etc. Leather cover
6735S. E. LEDGER
  • Document, Government
  • Places
Indexed record of town department accounts including: common schools, poor & insane, roads & bridges, Seal Harbor, fire, police, sewer, state roads, sidewalks, abatements 1917-1919, ploughing roads, etc. Leather cover
  • 1916-1919
Description:
Indexed record of town department accounts including: common schools, poor & insane, roads & bridges, Seal Harbor, fire, police, sewer, state roads, sidewalks, abatements 1917-1919, ploughing roads, etc. Leather cover
6761Records of Grade Schools/Northeast Harbor
  • Document, Government
  • Places
Indexed by student's name; lists student, student DOB, parent, place of birth, grade level, grades in 13 subjects through all grading periods, promotion hard cover black cloth over heavy cardboard-reinforced red leather spine and corners
  • 1915-1916
Description:
Indexed by student's name; lists student, student DOB, parent, place of birth, grade level, grades in 13 subjects through all grading periods, promotion hard cover black cloth over heavy cardboard-reinforced red leather spine and corners
6771LETTERS
  • Document, Government
  • Places
Copies of letters written by selectmen or assessors regarding town affairs Black cloth with red leather spine and reinforced corners
  • 1910-1912
Description:
Copies of letters written by selectmen or assessors regarding town affairs Black cloth with red leather spine and reinforced corners
6784SEWER PERMITS
  • Document, Government
  • Places
applications and permits to connect to public sewer in town of Mt. Desert 10.25 x 8.25 x 0.75 Black cloth with red leather spine and reinforced corners
  • 1898-1916
Description:
applications and permits to connect to public sewer in town of Mt. Desert 10.25 x 8.25 x 0.75 Black cloth with red leather spine and reinforced corners
6788RECORDS
  • Document, Government
  • Places
Application and Warrant to form the Village Improvement Society in Northeast Harbor; minutes and records of the VIP through June of 1912-includes motion to rename the Sound and Mountain Road as "The Sargeant Drive" July 1, 1903 and eventual placement of the plaque reported at the 1904 annual meeting. 10.25 x 8.25 x 1.25 hard cardboard covered with black cloth, corners and spine reinforced with red leather
  • 1898-1912
Description:
Application and Warrant to form the Village Improvement Society in Northeast Harbor; minutes and records of the VIP through June of 1912-includes motion to rename the Sound and Mountain Road as "The Sargeant Drive" July 1, 1903 and eventual placement of the plaque reported at the 1904 annual meeting. 10.25 x 8.25 x 1.25 hard cardboard covered with black cloth, corners and spine reinforced with red leather
6967Yacht HESPER
  • Image, Photograph
  • Vessels, Ship, Sailing Ship, Schooner
Seven men on board the wheelwright yacht "HESPER" in the summer of 1913. Sitting on far left is the father of Bettie Lou Manchester at age 18.
  • 1913
  • 1
  • mounted on 10x12" board
  • fair
Description:
Seven men on board the wheelwright yacht "HESPER" in the summer of 1913. Sitting on far left is the father of Bettie Lou Manchester at age 18.
7003Roy Salisbury Collection - Leland Powers School Diploma
  • Document, Certificate
  • Organizations, School Institution
  • People
Parker Winsor Fennelly's diploma from the Leland Powers School (Boston, MA) for the study of the Spoken Word. May 1st, 1915.
  • 1915
  • 1
  • photographs
Description:
Parker Winsor Fennelly's diploma from the Leland Powers School (Boston, MA) for the study of the Spoken Word. May 1st, 1915.
7046Proceedings of the Maine Historical Society
  • Publication, Book
  • Organizations
Collection of 7 booklets of "Proceedings of the Maine Historical Society" for the following years: January 26, 1906 to November 22, 1906 February 27, 1907 to November 22, 1907 January 23, 1908 to December 10, 1908 January 13, 1909 to December 1, 1909 January 12, 1910 to December 14, 1910 January 12, 1911 to November 28, 1911 January 25, 1913 to June 26, 1914
  • 1906-1914
  • 7 booklets
  • poor
Description:
Collection of 7 booklets of "Proceedings of the Maine Historical Society" for the following years: January 26, 1906 to November 22, 1906 February 27, 1907 to November 22, 1907 January 23, 1908 to December 10, 1908 January 13, 1909 to December 1, 1909 January 12, 1910 to December 14, 1910 January 12, 1911 to November 28, 1911 January 25, 1913 to June 26, 1914
7069The Bulletin of the Geographical Society of Philadelphia
  • Publication, Periodical, Magazine
  • Places
Published quarterly by the Geographical Society of Philadelphia. Volume XVII, No. 4, October 1919. Of special interest is the first article: "The Physiography of Mount Desert" by F. Bascom (p. 117-130). Attached is a detailed map of Mount Desert Island by William H. Munroe (Walker Lith. & Pub. Co., Boston). See also item 6084.
  • 1919
  • 33
  • 1 booklet, 1 map
  • fair
Description:
Published quarterly by the Geographical Society of Philadelphia. Volume XVII, No. 4, October 1919. Of special interest is the first article: "The Physiography of Mount Desert" by F. Bascom (p. 117-130). Attached is a detailed map of Mount Desert Island by William H. Munroe (Walker Lith. & Pub. Co., Boston). See also item 6084.
7092Committee of One Hundred on Public Safety
  • Publication, Booklet
  • Organizations, Civic
Report of the Chairman of the Committee, to the Executive Committee, from the beginning of its work. Appended is a summary of the work of the Naval Affairs Committee, of the County Committees, the Food Committee, and the Four Minute Men Department; also a financial statement to the end of the year, December 31, 1917.
  • State of Maine
  • 1917
  • 52
  • 1 booklet
  • good
Description:
Report of the Chairman of the Committee, to the Executive Committee, from the beginning of its work. Appended is a summary of the work of the Naval Affairs Committee, of the County Committees, the Food Committee, and the Four Minute Men Department; also a financial statement to the end of the year, December 31, 1917.
7104Some Ships of the Clipper Ships Era
  • Publication, Book
  • Other, History
  • People
  • Vessels, Merchant Vessel, Clipper Ship
Their Builders, Owners, and Captains. A glance at an interesting phase of the American Merchant Marine so far as it relates to Boston. With 30 black and white illustrations of ships. (Scanned copy in part from archive.org)
  • State Street Trust Company, Boston, Mass.
  • 1913
  • 45
  • 1 book
  • good
Description:
Their Builders, Owners, and Captains. A glance at an interesting phase of the American Merchant Marine so far as it relates to Boston. With 30 black and white illustrations of ships. (Scanned copy in part from archive.org)
5988Russell and John Manchester
  • Image, Photograph, Picture Postcard
  • Other, Military, World War I
  • People
Russell Manchester (center), John Manchester (right), and unknown man (left) in World War I uniforms posing in a studio. (MAN 14)
  • ca. 1917
  • 1 postcard
Description:
Russell Manchester (center), John Manchester (right), and unknown man (left) in World War I uniforms posing in a studio. (MAN 14)
5989Russell Manchester
  • Image, Photograph, Picture Postcard
  • People
Russell Manchester (top center) with two young men (seated). All dressed in suits, with hats. (MAN 13)
  • ca. 1910
  • 1 postcard
Description:
Russell Manchester (top center) with two young men (seated). All dressed in suits, with hats. (MAN 13)
5990Russell Manchester
  • Image, Photograph, Picture Postcard
  • Other, Military, World War I
  • People
Thirteen American soldiers in France during World War I. Russell Manchester alone in third row, towards left. (MAN 5A)
  • 1917
  • 1 postcard
Description:
Thirteen American soldiers in France during World War I. Russell Manchester alone in third row, towards left. (MAN 5A)
5991Three American Soldiers
  • Image, Photograph, Picture Postcard
  • Other, Military, World War I
  • People
Photograph of three American soldiers in World War I sitting on the rim of a fountain. Addressed to Mrs. Leota Manchester, wife of Frank Manchester. (MAN 12)
  • 1917
  • 1 postcard
Description:
Photograph of three American soldiers in World War I sitting on the rim of a fountain. Addressed to Mrs. Leota Manchester, wife of Frank Manchester. (MAN 12)
5992Russell Manchester
  • Image, Photograph, Picture Postcard
  • Other, Military, World War I
  • People
Twelve American soldiers in France during World War I. Russell Manchester on far right, in overalls. (MAN 5B)
  • 1917
  • 1 postcard
Description:
Twelve American soldiers in France during World War I. Russell Manchester on far right, in overalls. (MAN 5B)
6008Philena Manchester
  • Image, Photograph, Picture Postcard
  • People
Portrait of Philena Manchester in white dress and feathered hat, sitting.
  • 1913
  • 1 postcard
Description:
Portrait of Philena Manchester in white dress and feathered hat, sitting.
6027Mrs. Fay's Florence Scrapbook
  • Document, Memorabilia, Album, Scrapbook
Scrapbook documenting Mrs. Fay's trip in Florence, Italy in 1913. Handwriting and pasted in photographs. Mrs. William Rodman (Gertrude H.) Fay was chairman of the library.
  • October-December 1913
  • 1 vellum illuminated book
Description:
Scrapbook documenting Mrs. Fay's trip in Florence, Italy in 1913. Handwriting and pasted in photographs. Mrs. William Rodman (Gertrude H.) Fay was chairman of the library.
6091Congregational Sewing Circle Cook Book
  • Document, Instructional, Recipe, Cookbook
  • Organizations
Grey/blue covered cookbook compiled by the sewing circle women of the Bar Harbor Congregational Church. Included are a few recipe clippings published in the Boston Post under "Recipes of New England Housewives".
  • Congregational Sewing Circle
  • 1914
  • 133
  • 1 book
  • fragile
Description:
Grey/blue covered cookbook compiled by the sewing circle women of the Bar Harbor Congregational Church. Included are a few recipe clippings published in the Boston Post under "Recipes of New England Housewives".
2602Testimonial to Charles Wood
  • Document, Certificate
  • People
Honoring Charles Wood's part as member of the Selective Service System, the testimonial is signed by Maine Governor Carl Milliken.
  • Governor Carl Milliken
  • 1918
  • 1
  • paper
Description:
Honoring Charles Wood's part as member of the Selective Service System, the testimonial is signed by Maine Governor Carl Milliken.
2620Lot Sketch - Patterson to Knowles
  • Document, Projection, Plan
  • Other, Land
Brief sketch of lot map leased by T. H. Hoge Patterson to B. S. Knowles.
  • 1915
  • 1
  • MAP
Description:
Brief sketch of lot map leased by T. H. Hoge Patterson to B. S. Knowles.