201 results
You searched for: Date: 1910sSubject: [blank]Type: Document

#

1913 Letter from Blanche Somes Colwell to Harriet Sanderson

A

An Appeal for the Protectionof the Town of Mount Desert Against Automobiles

Annual Report 1913

Appointment of assistant town clerk, 1913

Appointment of interim town clerk, 1913

Appointment of Omar Tapley as Executor for Grace Clark Pease...

Approaches to Blue Hill Bay and Eggermoggin Reach, Maine

Artesian Well & Supply Co. Brochure

B

Bar Harbor description for brochure

Board of health by-laws, 1912

Board of Health: Notice to I. W. Herrick, 1912

Board of Trade Correspondence (3)

Bond: A. H. Blackstone to Mount Desert, 1919

Bond: Neighborhood House to Mount Desert, 1916

Boston Bay and Approaches

Bungalow for Mr. Conners

By-laws: Mount Desert Board of Health, 1910

By-laws: Northeast Harbor Water Company, 1912

C

Calais to Little River (by Cutler), including Cobscook

Certificate of oath of town auditor, 1916

Chesapeake Bay to Straits of Florida

Claim: C. D. Joy versus Elmer E. Davis, 1919

Claim: L. P. Cole versus Sidney Daws, 1912

Claim: Merritt T. Ober versus Robinson, 1919

Claim: Ober versus Meader, 1916

Claim: town of Mount Desert versus town of Cushing

Consent: change in road way at Asticou, 1914

Consent of Release: Water Company to Gilpatrick

Continuation of discussion of genealogy of Manchester family

Contracts: village improvement society and citizens

D

Declaration to change road at Ica House Hill, 1911

Discharge of Mortgage

Discontinuance of private ways at Seal Harbor

Dressmaking school sample book, Emily Phillips

E

Envelope with notations for new Fire House

F

Fernald Store Order Book. Sept.-Dec. 1919

Fernald Store Order Book. June-December 1917

First Goodwin Twin Death Certificate, February 2, 1917

Form of consent: Charlton Yarnall, 1917

Form of consent: J. A. Murray for G. Howland Shaw

Form of consent: J. Archibald Murray, 1917

Form of consent: J. S. Disston on road alteration

Form of consent: minors pool hall, 1916

Forms of oaths for town officers, 1915

Frank G. Seavey and Letha M. Carter Marriage Certificate, May 18, 1916

Fred B. Jackson Death Certificate, May 5, 1913

Fred V. Thurston and Elfreida Brown Marriage Certificate, October 21, 1916

Frenchman and Blue Bill Bay and Approaches

H

Hearing of steamboat wharf at Seal Harbor, 1912

Helen E. Jackson Death Certificate, June 10, 1919

Hell Gate Bridge Route

Henry W. Sawyer and Freelove Brewer Marriage Certificate, January 17, 1914

Hiram A. Dix Death Certificate, August 18, 1917

House of Mr. William Sterling

I

Information Return of Payments of Income, etc...

J

John Allen Somes, Administrator, of estate of John William Somes

John M. Rich Burial Permit, March 7, 1919

John M. Rich Death Certificate, March 6, 1919

Julius Howard Ober Transportation of Corpse Permit, circa December 30, 1915

L

Laura A. Moore Death Certificate, May 1915

Laying of sewer at Harborside in Mount Desert

Laying out of Harborside sewer, 1914

Laying out of town way in Mount Desert, 1912

Laying out road to steamboat wharf, 1916

Lease: Annie Bates Malcom to Eulalie Pepper, 1919

Lease: Ansel L. Manchester to Jacob S. Disston

Lease: Ansel L. Manchester to William Draper Lewis

Lease: George A. Savage to M. L. Hyde, 1919

Lease: J. Andrews Harris, Jr. to P. G. Bartlett

Lease: Julia G. Gayley to E. H. English, 1919

Lease: Louisa Lee Schuyler to Edwin Corning, 1919

Lease: Mary C. Wheelwright to Mrs. Ryle Strange

Lease: Mary E. Hopkinson to Josef Hofmann

Lease: Seth Sprague Terry to F. S. Dixon, 1919

Legislative bills, Seventy-eighth Legislature

Letter (5)

Letter and written material regarding Military Camp for Boys

Letter from Acting Atty General re US v Joseph Gilley

Letter from attorneys Peters & Knowlton to J.A. Somes

Letter from government dated Apr. 28, 1915

Letter from John Allen Somes

Letter from Raymond Somes to Mrs. Arthur L. Somes

Letter on Asticou Inn Stationary

Letter re: Hotel proposal

Letter Re: work for Mr. Platt's Islesboro residence

Letter to FL Savage from Mr. Hecht Re: golf course in Bar Harbor

Letter to Morris McDonnald

Letter to Artesian Well & Company

Letter to Mrs. L.E. Holmes

Letters: Edmond R. Norton to Charles H. Frazier

License: Mount Desert to Elbridge Bagley, 1918

License: Mount Desert to Neighborhood House, 1918

License: Mount Desert to Neighborhood House, 1919

Lincoln highway, 1915

Lincoln Highway Planning Committee, 1914 -1915

M

Marriage Certificate for Fred P. Smith and Adeline B. McFarland

Model School at Machias Me.

Mount Desert town meeting, 1919

Mrs. Fay's Florence Scrapbook

N

Nantucket Sound and Approaches

Northeast Harbor Water Company: vote abstract

Notebook: Daily Reminder 1918

Notebook: Daily Reminder 1919

Notebook of real estate transactions

Notice: altering road way, 1912

Notice: proposed sewer, Northeast Harbor 1912

Notice: proposed town way, 1913

Notice to connect to public sewer, 1914

O

Oath certificate: school committee members, 1915

Oath of George A. Savage, deputy town clerk, 1913

Oath of Joseph W. Small: act as town clerk, 1913

Oath of surveyor of wood and bark, 1917

Oath of truant officer, Eugene Haynes 1916

Oaths for town meeting, 1913

Oaths of Merritt Ober, town treasurer 1911

Ordinance Establishing Fire Limits un( in)Town of Eden

P

Payments to American Express Company

Permit: Mount Desert Selectmen to I. W. Herrick

Permit: stable used as garage, Tracy to McNulty

Petition for day service officer, Northeast Harbor streets

Petition: lay out public way, 1912

Petition: motorboat muffler law, 1916

Primary election warrant, 1913

Proposed Buildings for the Fire Department, Bar Harbor, Me.

Proposed contract specifications, public highways

Proposed Office and Dwelling for Dr. J.H. Patten

Proposed road at Sylvan City, 1912

Proposed town way in Mount Desert, 1912

Public Notice: diphtheria outbreak, 1915

Public notice: Harborside sewer, 1914

Public notice: sewer at Asticou, 1912

Q

Quit-claim Deed: Robinson et al to Lucy C. Somes

R

Real Estate liable to be taxed, Mount Desert 1916

Receipt, Fernald, A. C. to Brown, Wm. S.

Receipt, Fernald, R. H. B. to Brown, Wm. S.

Receipt, Town of Mount Desert to Brown, Wm. S.

Report: Conservation department 1914 - 1916

Report from Conservation Department 1914 - 1916

Report on Harborside sewer, 1914

Richard Allen Troop Order

Right of Way: Loren E. Kimball to Marion Madeira

Road layout: From Babson's Bridge in Mount Desert

Road ways: to Gilpatrick cove; to Steamboat wharf

Robert H. Pattle Burial Permit, January 23, 1910

S

Savage Building Vendor Supply Catalogs

School work of Hoyt Richards (c. 1914)

Second Goodwin Twin Death Certificate, February 5, 1917

Secretary's Book, GAR

Sieur de Monts National Monument Dedication

Sketch for "drawers for papers" for George Dorr

Sketch showing new stable

Specifications for Fire Department, Bar Harbor , Me

Specifications for Morang Store Building, Bar Harbor

State Of Maine Insurance Department

Statement noted "Information Bureau"

Statement of Account (3)

Summons of Mrs. John C. Meyerkort, 1912

Synopsis of title: Gilmore Meadow lot, 1911

T

The Living Endowment Association, epsilon chapter

The White Pine Series of Architectural Monographs Vol. V Number 2

Thirtieth Annual Report of the Bar Harbor Village Improvement Association, 1919

Thomas Williamson Jackson Death Certificate, August 12, 1919

Town Clerk Oath; A. C. Savage, death certificate

Town Meetings: rules of order by R. L. Grindle

Tremont birth record (2)

Trust: Schuyler Clark to Diocese of Maine

Twentieth Annual Report of the Bar Harbor Village Improvement Association, 1909/1910

Twenty-eighth Annual Report of the Bar Harbor Village Improvement Association, 1917

Twenty-first Annual Report of the Bar Harbor Village Improvement Association, 1910/1911

Twenty-fourth Annual Report of the Bar Harbor Village Improvement Association, 1913

Twenty-ninth Annual Report of the Bar Harbor Village Improvement Association, 1918

Twenty-second Annual Report of the Bar Harbor Village Improvement Association, 1911/1912

Twenty-seventh Annual Report of the Bar Harbor Village Improvement Association, 1916

Twenty-sixth Annual Report of the Bar Harbor Village Improvement Association, 1915

Twenty-third Annual Report of the Bar Harbor Village Improvement Association, 1912

U

Uniform Express Receipt

V

Village Improvement Society: 17th annual report

Village Improvement Society: 18th annual report

Village Improvement Society: 19th annual report

Village Improvement Society: 20th annual report

Village Improvement Society: 21st annual report

W

War risk insurance pamphlet

Warrant: special election, 1913

Water Company Board of Directors: resolution, 1911

Wedding Announcement (5)

Wedding Invitation

West Elevation- unidentified house and client

William L. Pierce Heating Contractor - Haynes Modulated Vapor Heating