1 - 25 of 32 results
You searched for: Collection: is exactly ' 'Date: 1910sPlace: [blank]Subject: Organizations
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
3252Notice: Public places closed due to Influenza
  • Document, Announcement
  • Events
  • Organizations, Civic
  • Board of Health, Bucksport
  • 1919
  • 1
  • notice
3309Letter: Belle Smallidge Knowles to Payson Smith
  • Document, Legal, Legal Documents
  • Nature
  • Organizations, School Institution
Regarding Natural Resources Conservation in public schools
  • Belle Smallidge Knowles
  • 1916
  • 1
  • Letter
Description:
Regarding Natural Resources Conservation in public schools
3310Letter: Belle Smallidge Knowles to Payson Smith
  • Document, Legal, Legal Documents
  • Nature
  • Organizations, School Institution
Regarding natural resource conservation in curriculum
  • Belle Smallidge Knowles
  • 1916
  • 1
  • Letter
Description:
Regarding natural resource conservation in curriculum
3339Letter: Belle Smallidge Knowles to
  • Document, Legal, Legal Documents
  • Nature
  • Organizations, School Institution
Regarding conservation and education
  • Belle Smallidge Knowles
  • 1915
  • Letter
Description:
Regarding conservation and education
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
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".
3038Affidavit, clerk of Northeast Harbor Water Company
  • Document, Legal, Affidavit
  • Organizations
  • Jerome H. Knowles
  • 1913
  • 1
  • affidavit
3331Letter: T. Gilbert Pearson to Belle Smallidge Knowles
  • Document, Legal, Legal Documents
  • Nature, Animals, Birds
  • Organizations
Includes map of states which have Audubon Societies Includes map of states which adopted Law for non-game birds
  • T. Gilbert Pearson
  • 1917
  • 1
  • Letter
Description:
Includes map of states which have Audubon Societies Includes map of states which adopted Law for non-game birds
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.
3137Village Improvement Society: 13th annual report
  • Document, Report, Annual Report
  • Organizations, Civic
4 copies of same
  • Northeast Harbor Village Improvement Society
  • 1910
  • 26
  • booklet
Description:
4 copies of same
3225Letter: J. H. Knowles to W. W. Frazier
  • Document, Legal, Legal Documents
  • Organizations, Civic
Regarding financial condition of Neighborhood House
  • Jerome H. Knowles
  • 1913
  • 1
  • Letter
Description:
Regarding financial condition of Neighborhood House
3233Circular of Information: Nation-wide Baby Week
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Other, Other Texts
Includes envelope
  • Department of Labor, Children's Bureau
  • 1916
  • 2
Description:
Includes envelope
3254Letter: Maud Williams Smith to Jerome H. Knowles
  • Document, Legal, Legal Documents
  • Organizations, Civic
Regarding the Children's Protective Society of Maine
  • Maud Williams Smith
  • 1919
  • 1
  • Letter
Description:
Regarding the Children's Protective Society of Maine
3374Letter: Paul D. Sargent to Belle Smallidge Knowles
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Places, Road
Regarding Maine Automobile Association Regarding Hannibal Hamlin Highway
  • Paul D. Sargent
  • 1915
  • 2
  • Letter
Description:
Regarding Maine Automobile Association Regarding Hannibal Hamlin Highway
2087License to Operate Pool and Billiard Room & Bowling Alleys
  • Document, Permission, License
  • Organizations, Civic
Signed license from municipal officers to The Neighborhood House for operation of a billiard and pool room and bowling alley.
  • Town Officers of Mount Desert
  • 1/7/1919
  • 1
  • typescript
Description:
Signed license from municipal officers to The Neighborhood House for operation of a billiard and pool room and bowling alley.
2991Affidavit of Mount Desert assessors, 1917
  • Document, Legal, Affidavit
  • Organizations, Civic
regarding sale, Dog Mountain to J. Archibald Murray, et al.
  • Mount Desert Assessors
  • 1917
  • 2
  • affidavit
Description:
regarding sale, Dog Mountain to J. Archibald Murray, et al.
3037Affidavit of clerk, Northeast Harbor Water Company
  • Document, Legal, Affidavit
  • Organizations, Civic
  • Jerome H. Knowles
  • 1915
  • 1
  • affidavit
3012Affidavit of chairman of the Board of Assessors
  • Document, Legal, Affidavit
  • Organizations, Civic
  • Ernest A. Atwood
  • 1914
  • 1
  • affidavit
3039Affidavit of stockholders meeting, 1914
  • Document, Legal, Affidavit
  • Organizations, Civic
  • Jerome H. Knowles
  • 1914
  • 1
  • affidavit
3041Deed: A. Gilpatrick to Northeast Harbor Water Company
  • Document, Legal, Deed
  • Organizations, Civic, Municipal
  • People
  • Abram Gilpatrick
  • 1911
  • 1
  • Deed
3042Deed: A. Gilpatrick to Northeast Harbor Water Company
  • Document, Legal, Deed
  • Organizations, Civic, Municipal
  • People
  • Abram Gilpatrick
  • 1911
  • 3
  • Deed
4355Northeast Harbor Library Bookplate Design
  • Image, Photograph
  • Object, Sign
  • Organizations, Civic, Public Library
The drawing and cover letter are framed together. Miss Gilman attributes the drawing to Hopkinson Smith. The logo continues in use a century later.
  • Elizabeth Gilman
  • 1910
Description:
The drawing and cover letter are framed together. Miss Gilman attributes the drawing to Hopkinson Smith. The logo continues in use a century later.
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.
3213Notice: G. L. Grindle to Parents of Garret Tripp
  • Document, Legal, Legal Documents
  • Organizations, School Institution
  • People
Grindle, school physician relays notice of decayed tooth
  • G. L. Grindle
  • ca. 1916
  • 1
  • notice
Description:
Grindle, school physician relays notice of decayed tooth
3237Letter: State of Maine Council Chamber to Jerome H. Knowles
  • Document, Legal, Legal Documents
  • Organizations, School Institution
  • Places, Island
Regarding Frenchboro paupers Regarding Maine School for the Feeble Minded
  • State of Maine Council Chamber
  • 1912
  • 1
  • Letter
Description:
Regarding Frenchboro paupers Regarding Maine School for the Feeble Minded