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]
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.
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: Jerome Knowles petitions to Town for Licensing of the bowling alley and billiard rooms at the Neighborhood House. See item 3049 (KNOW 428)
Description: Portrait of the Neighborhood House basketball team. Ten men and one dog. The basketball in the picture says "CHAMPIONS '18-'19 HANCOCK-CO."
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)