Town Report (covers missing) of all the selectmen , Board of Health, Road Commissioner, Overseer of the Poor, Treasurer and Collector, Town Clerk, School Committee & Superintendent.
Description: Town Report (covers missing) of all the selectmen , Board of Health, Road Commissioner, Overseer of the Poor, Treasurer and Collector, Town Clerk, School Committee & Superintendent.
History of Mount Desert Lodge No. 140 - Free and Accepted Masons at Mount Desert, Maine. 2 booklets: Cover: From February 14, 1871 to February 14, 1892 (1892) 1. From February 14, 1892 to February 14, 1910 (1910)
Description: History of Mount Desert Lodge No. 140 - Free and Accepted Masons at Mount Desert, Maine. 2 booklets: Cover: From February 14, 1871 to February 14, 1892 (1892) 1. From February 14, 1892 to February 14, 1910 (1910)
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
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
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
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
Invoices from 1902 to 1916 from several Northeast Harbor businesses: Northeast Harbor Water Company F. A. Foster, painter, paper hanger and decorator I. E. Ralph, building contractor Northeast Harbor Meat Market J. H. Branscom, dealer in coal, wood and kindlings Manchester Brothers, local expressmen Amos Sinclair, dealer in ice S. R. Tracy, painter, paper hanger and decorator WM. M. Peckham, contractor and builder S. B. Brown, plumbing and heating McEachern & Stanley, wholesale and retail dealer of fish Merritt T. Ober, dealer in meats, fruit, vegetables, cream, eggs Dog licenses 1 Share in Neighborhood House and Athletic Association 1902: 1 1906: 1 1907: 2 1909: 4 1912: 7 1913: 6 1914: 5 1915: 2 1916: 6
Description: Invoices from 1902 to 1916 from several Northeast Harbor businesses: Northeast Harbor Water Company F. A. Foster, painter, paper hanger and decorator I. E. Ralph, building contractor Northeast Harbor Meat Market J. H. Branscom, dealer in coal, wood and kindlings Manchester Brothers, local expressmen Amos Sinclair, dealer in ice S. R. Tracy, painter, paper hanger and decorator WM. M. Peckham, contractor and builder S. B. Brown, plumbing and heating McEachern & Stanley, wholesale and retail dealer of fish Merritt T. Ober, dealer in meats, fruit, vegetables, cream, eggs Dog licenses 1 Share in Neighborhood House and Athletic Association 1902: 1 1906: 1 1907: 2 1909: 4 1912: 7 1913: 6 1914: 5 1915: 2 1916: 6 [show more]
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
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
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
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
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
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
Cast: Charles Lord, Charles Burr, Parker Fennelly, George Turner, Albert Jacobson, Marion Smallidge, Ray Foster, Georgia Tracy, Bart Dyer, Lurline Stanley, Mary Holmes
Description: Cast: Charles Lord, Charles Burr, Parker Fennelly, George Turner, Albert Jacobson, Marion Smallidge, Ray Foster, Georgia Tracy, Bart Dyer, Lurline Stanley, Mary Holmes
Photograph of Joseph Henry Curtis sitting at Asticou Terraces. He was donor of Asticou Terraces and Thuya Lodge. He was a summer resident of Northeast Harbor and a landscape architect.
Description: Photograph of Joseph Henry Curtis sitting at Asticou Terraces. He was donor of Asticou Terraces and Thuya Lodge. He was a summer resident of Northeast Harbor and a landscape architect.
Local residents on the ice at Lower Hadlock Pond, mostly children, standing with an ice boat behind them with sails raised. From left: Dan McEachern, Claire McBride, Irving Young, Cora Frost, Margaret Kimball, Emmons Iveney. Back Row: Ralph Hamor, Russell Manchester. Front Row: Pearl Iveney, Leonice Brown, Lurline Stanley, Margaret McEachern, Elizabeth Stanley, Augustus Phillips, Natalie Tinker, William Reynolds, Lester Lurvey, Parker Fennelly, Archie Coombs-Edwin Tracy, Roy Moore.
Description: Local residents on the ice at Lower Hadlock Pond, mostly children, standing with an ice boat behind them with sails raised. From left: Dan McEachern, Claire McBride, Irving Young, Cora Frost, Margaret Kimball, Emmons Iveney. Back Row: Ralph Hamor, Russell Manchester. Front Row: Pearl Iveney, Leonice Brown, Lurline Stanley, Margaret McEachern, Elizabeth Stanley, Augustus Phillips, Natalie Tinker, William Reynolds, Lester Lurvey, Parker Fennelly, Archie Coombs-Edwin Tracy, Roy Moore. [show more]
Sepia photograph of the original Holmes Store, Main St. Northeast Harbor in 1910. In 2008, the building is a gift shop called "The Romantic Room." The small building to the left is said to be a shoe store.
Description: Sepia photograph of the original Holmes Store, Main St. Northeast Harbor in 1910. In 2008, the building is a gift shop called "The Romantic Room." The small building to the left is said to be a shoe store.
Interior (stocked shelves and display case) of the Elrie Holmes dry goods store on Main Street, Northeast Harbor. In 2009, the store is McGrath's run by the Renaults.
Description: Interior (stocked shelves and display case) of the Elrie Holmes dry goods store on Main Street, Northeast Harbor. In 2009, the store is McGrath's run by the Renaults.
Description: Sepia-toned Photograph of the exterior of the Elrie Holmes dry good store on Main Street, Northeast Harbor. In 2009, it is "McGrath's Variety Store."