A hard bound booklet containing information about Bar Harbor Swimming Club, list of members, many copies of advertisements and photographs pertaining to summer colony.
Description: A hard bound booklet containing information about Bar Harbor Swimming Club, list of members, many copies of advertisements and photographs pertaining to summer colony.
Description: Portrait of the Neighborhood House basketball team. Ten men and one dog. The basketball in the picture says "CHAMPIONS '18-'19 HANCOCK-CO."
Charles Lord, Teacher; Georgia Tracy; Albert Jacobson; Mary Holmes; Rae Graves; Parker Fennelly; Len Hall; Frank Manchester; Edith Burr; George Turner; Henrietta Gilpatrick
Description: Charles Lord, Teacher; Georgia Tracy; Albert Jacobson; Mary Holmes; Rae Graves; Parker Fennelly; Len Hall; Frank Manchester; Edith Burr; George Turner; Henrietta Gilpatrick
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
Description: Trustee and Secretary of the Northeast Harbor Library from 1894 to 1912. He built "Rosserne", was grandfather of Jarvis Cromwell, and died in 1913.
Letter from T. Searles for the Eden Board of Selectmen to the residents of the Town of Eden denying that M. C. Morrison, selectman, was intoxicated at an Automobile Hearing before the judiciary committee in Augusta.
Description: Letter from T. Searles for the Eden Board of Selectmen to the residents of the Town of Eden denying that M. C. Morrison, selectman, was intoxicated at an Automobile Hearing before the judiciary committee in Augusta.
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
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.