26 - 47 of 47 results
You searched for: Date: 1890sSubject: OrganizationsType: Document
Title Type Subject Creator Date Place Rights
Minutes of Meetings of Ocean Lodge #140 I.O.O.F.
Mount Desert Island Historical Society
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Organizations
  • Other, Clubs
  • Other, History - Northeast Harbor
  • People
  • 1898
Minutes of Meetings of Ocean Lodge #140 I.O.O.F.
Mount Desert Island Historical Society
Description:
large black hard cover ledger with red binding Includes record of minutes of Ocean Lodge Independent Order of Odd Fellows. from 1907 - 1915
Question Book for Ocean Lodge, I.O.O.F.
Mount Desert Island Historical Society
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Organizations
  • Other, Clubs
  • Other, History - Northeast Harbor
  • People
  • 1/1/1898
Question Book for Ocean Lodge, I.O.O.F.
Mount Desert Island Historical Society
Description:
Hard Cover Ledger with gold embossed letters “Question Book” listing initiation question for Ocean Lodge No. 140, I.O.O.F. Located at Northeast Harbor, Maine 1898-1974 Questions include: Name? Residence? Occupation?Age? Do you hold Memberhsip in or are you suspended or expelled froma any lodge of this order? Are you in sound health? Do you believe in the existence of a Supreme Being...?
Minutes of Meetings of Ocean Lodge #140 I.O.O.F.
Mount Desert Island Historical Society
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Organizations
  • Other, Clubs
  • Other, History - Northeast Harbor
  • Other, Odd Fellows
  • Other, Question Book
  • People
  • 1898
Minutes of Meetings of Ocean Lodge #140 I.O.O.F.
Mount Desert Island Historical Society
Description:
large black hard cover ledger with red binding includes record of minutes of Ocean Lodge Independent Order of Odd Fellows. from 1898- 1907 and hard cover book called Question Book ffrom 1899 to 1969 It is a series of questions that initiates attest to.
Flyer reading “Important Read this in your Lodge”
Mount Desert Island Historical Society
  • Document, Announcement
  • Organizations
  • Other, Clubs
  • Other, History - Southwest Harbor
  • People
  • 7/15/1897
Flyer reading “Important Read this in your Lodge”
Mount Desert Island Historical Society
Description:
“Soft Drinks”, and Games Prohibited Flyer defining Soft drinks, Beers and unconstitutional Games and describing them as unfit for lodge activities. Written by Grant Rogers, G.C.T.
Third Annual Report of the Bar Harbor Village Improvement Association: Charter, By-Laws, and Roll of Members, with edits for the Fourth Annual Report
Jesup Memorial Library
  • Document, Report, Annual Report
  • Organizations, Civic
  • Bar Harbor Village Improvement Association
  • 1892
  • Copyright Not Evaluated
Description:
Contains handwritten edits; used as a template for the Fourth Annual Report. 35 pages.
Contributors to Union Church 1886-1891
Northeast Harbor Library
  • Document, Other Documents
  • Organizations, Religious
  • Association of the Union Church
  • 11-23-1887; 10-1-1891
  • Mount Desert, Northeast Harbor
Description:
Pamphlet list of contributors the Union Church of Northeast Harbor. Letters of Mr. Vaughn, Treasurer, calling in subscription fees.
Pension for Cynthia Bracy
Great Cranberry Island Historical Society
  • Document, Certificate
  • Organizations, Civic
  • People
  • 1891
  • No Copyright - Non-Commercial Use Only
Pension for Cynthia Bracy
Great Cranberry Island Historical Society
Description:
Certificate from the Department of the Interior, Bureau of Pensions, to Cynthia W. Bracy, 11 Sep 1891, telling her that she will be getting a pension
William P. Preble Notary Public
Great Cranberry Island Historical Society
  • Document, Certificate
  • Organizations, Civic
  • People
  • 1892
  • No Copyright - Non-Commercial Use Only
William P. Preble Notary Public
Great Cranberry Island Historical Society
Description:
William P. Preble appointed Notary Public for County of Hanock, Maine, 13 April 1892, by Governor Edwin Burleigh.
Register of Arrivals and Departures - Post Office 1897
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • 1896
  • No Copyright - Non-Commercial Use Only
Register of Arrivals and Departures - Post Office 1897
Great Cranberry Island Historical Society
Description:
Register of Arrivals and Departures for March and April 1897. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions: In March and April the carrier was absent or ill so mail carried by Gilbert Rosebrook, O.H. Spurling, Millard Spurling, and Eber Spurling when necessary. These forms are unsigned, forms usually signed by William P. Preble, Post Master. [show more]
Register of Arrivals and Departures - Post Office 1895
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • 1895
  • No Copyright - Non-Commercial Use Only
Register of Arrivals and Departures - Post Office 1895
Great Cranberry Island Historical Society
Description:
Register of Arrivals and Departures for April, May, October, and December 1895. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions - one failure reported for December 5: snow storm and gale (see 2794Drev herein). Several forms unsigned, forms usually signed by William P. Preble, Post Master. [show more]
Register of Arrivals and Departures - Post Office 1896
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • 1896
  • No Copyright - Non-Commercial Use Only
Register of Arrivals and Departures - Post Office 1896
Great Cranberry Island Historical Society
Description:
Register of Arrivals and Departures for several months 1896. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions. January: Mail Carrier S. C. Stover sick; January 27 to 31 Orington H. Spurling took the carrier's place. February mail carrier still ill so mail carried by Orrington Spurling and C. W. Bracy. March carrier sick until 13th so Orrington Spurling and J. G Rosebrook took his place. Carrier resumed duties on the 13th. August 25th Spurling is sick, Millard Spurling and Richardson help out. December: carrier Stover sick: Arthur Joy, E. C. Rosebrook, and Preble Richardson work. December 16 tremendous snow storm; 22nd E.C. Rosebrook carried the mail. Many forms unsigned, forms usually signed by William P. Preble, Post Master. [show more]
Register of Arrivals and Departures - Post Office September 1894
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • 1894
  • No Copyright - Non-Commercial Use Only
Description:
Register of Arrivals and Departures for September 1894. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form is space for comments recording the Nature and Causes of Failures and Detentions - no incidents this month so reverse of form was not scanned. Form not signed. [show more]
Register of Arrivals and Departures - Post Office 1899
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • 1896
  • No Copyright - Non-Commercial Use Only
Register of Arrivals and Departures - Post Office 1899
Great Cranberry Island Historical Society
Description:
Register of Arrivals and Departures for February 1899. Post Office mail boat Cranberry Isles. Identifies the Post office at Cranberry Isles, County of Hancock, State of Maine, Route No. 1423, from Cranberry Isles to South West Harbor. Name of Contractor: C. G. Steele; Name of Carrier: S. C. Stover. Mode of carrying the Mail: Sail or Row Boat; Trips a week required: Six. On reverse of this form are comments recording the Nature and Causes of Failures and Detentions. In February the carrier was absent or ill so mail carried by E. C. Rosebrook, O.H. Spurling, Millard Spurling, W. P. Richardson, and Arthur Joy as necessary. Form is unsigned, forms usually signed by William P. Preble, Post Master. [show more]
Minutes of Selectmen's meeting 1893
Great Cranberry Island Historical Society
  • Document, Minutes
  • Organizations, Civic
  • 1893
  • No Copyright - Non-Commercial Use Only
Minutes of Selectmen's meeting 1893
Great Cranberry Island Historical Society
Description:
Document, handwritten, minutes of district meeting of selectmen, 16 Mar 1893, with 15 articles
Receipts and Disbursements
Northeast Harbor Library
  • Document, Other Documents
  • Organizations, Civic, Public Library
  • 8-21-1895 to 8-28-1896
Receipts and Disbursements
Northeast Harbor Library
Annual Report of the Town Officers of Mount Desert, Maine, February 9, 1895
Mount Desert Island Historical Society
  • Document, Report, Annual Report
  • Organizations, Civic
  • Organizations, School Institution
  • People
  • Joy, C. D.
  • Savage, George A.
  • Somes, George A.
  • Somes, John W.
  • Town Officers of Mount Desert, MESomes, Lyman H.
  • 1895-02-09
  • Mount Desert
  • Copyright Not Evaluated
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]
Appointment of School money raised by the Town of Mount Desert for the support of schools in said town for AD 1845
Northeast Harbor Library
  • Document, Other Documents
  • Organizations, School Institution
  • 1846-1898
Description:
Names of school agents and number of school districts with account of money received and paid out and memorandums of school orders. 1/2 leather bound ledger book 8" x 10"
Annual Report of the Selectman of the Town of Tremont for the Municipal Year Ending February 22, 1895
Tremont Historical Society
  • Document, Report, Annual Report
  • Organizations, Civic, Public Library
  • Organizations, School Institution
  • People
  • Structures, Institutional, School
  • Structures, Transportation, Bridge
  • Selectman of the Town of Tremont, ME
  • 1895-02-22
  • Tremont
  • Copyright Not Evaluated
Description:
Annual report for the town of Tremont, Maine. People Mentioned: William N. Abbott, A. J. Babbidge, Ida M. Bates, Josie E. Billings, Alice A. Brackett, A. J. Bunker, Nellie Rebecca Carroll, Albert J. Carver, Eben B. Clark, J. T. Clark, Georgie Devereux, Lucy M. Dodge, John Dolby, Clarence E. Dow, Mary L. Driscoll, Lucinda T. Ellis, James S. Fernald, J. W. Freeman, John T. R. Freeman, George R. Fuller, Minnie E. Geary, George H. Gilley, J. H. Gilley, Fred Gott, J. S. Gott, Roscoe Gott, Fanny Gross, Daniel Handy, Joseph Harmon, Albert Harper, H. P. Harper, Josie Harper, Fred W. Heath, William W. A. Heath, Maud Higgins, C. M. Holden, Sally Hopkins, Lelia Kelley, A. W. King, Frances E. King, Caroline R. Lawler, Lulu Mayo, Hattie Milan, William C. Moore, Mary Morris, Josie Murphy, Stillman Nutter, Mabel I. Ober, James S. Powers, Albion R. Pray, John Ralph, Grace M. Reed, M. R. Rich, Mary H. Rich, Mrs. W. W. Rich, Susie Rich, W. W. Rich, A. T. Richardson, Amanda E. Richardson, Herbert P. Richardson, Perry W. Richardson, Ellis Robinson, William A. Robinson, Gertie Rumill, Loren W. Rumill, Robie M. Rumill, Ella F. Smith, W. A. Spear, C. H. Stanley, Fanny Thurston, John V. Tinker, Lucy A. Titus, Vincie Torrey, Henry Tracy, A. Walls, John C. Walls, Josie H. Walls, Lydia Walls, Willis Watson, Joseph O. Whitcomb, John G. Wilson, Myra Wilson, Phebe F. Wilson, J. E. Wooster [show more]
Letter from William H. Preble to William P. Preble
Great Cranberry Island Historical Society
  • Document, Correspondence, Letter
  • Businesses, Other Business
  • Organizations, Religious
  • People
  • 1891
  • No Copyright - Non-Commercial Use Only
Letter from William H. Preble to William P. Preble
Great Cranberry Island Historical Society
Description:
Letter is from William H. Preble to his father William P. Preble in 1891. He explains there have been many fatal cases of the grippe (flu); suggestions for how to handle repairs and sale of the GCI meeting house (church); and that his brother Andrew is disposing of his interests in the company (presumably Chicago Rawhide Mfg); Transcribed.
Church pew problem
Great Cranberry Island Historical Society
  • Document, Correspondence, Letter
  • Organizations, Religious
  • 1898
  • No Copyright - Non-Commercial Use Only
Church pew problem
Great Cranberry Island Historical Society
Description:
Letter (possibly from C.M. Richardson) to Rev David P. Hatch 25 Feb 1898, explaining somewhat the church pew and ownership problem
List of voters 1893
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • 1893
  • No Copyright - Non-Commercial Use Only
List of voters 1893
Great Cranberry Island Historical Society
Description:
Document, handwritten, District 1 list of voters 1893, with 25 entries
Northeast Harbor Library Certificate Book
Northeast Harbor Library
  • Document, Other Documents
  • Organizations, Civic, Public Library
  • 1891