26 - 50 of 328 results
You searched for: Date: 1910sPlace: [blank]
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
2975Certificate of oath of town auditor, 1916
  • Document, Legal, Legal Documents
  • Jerome H. Knowles, Notary Public
  • 1916
  • 1
  • oath
3233Circular of Information: Nation-wide Baby Week
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Other, Other Texts
Includes envelope
  • Department of Labor, Children's Bureau
  • 1916
  • 2
Description:
Includes envelope
2927Claim: A. W. Curtis versus Fred Erickson, 1912
  • Document, Legal, Legal Documents
  • Businesses, Other Business
  • A. W. Curtis
  • 1912
  • Claim
2875Claim: C. D. Joy versus Elmer E. Davis, 1919
  • Document, Legal, Legal Documents
  • Chauncey D. Joy
  • 1919
  • Claim
2859Claim: L. P. Cole versus Sidney Daws, 1912
  • Document, Legal, Legal Documents
bill on unpaid goods
  • L. P. Cole
  • 1912
  • Claim
Description:
bill on unpaid goods
2761Claim: Merritt T. Ober versus Robinson, 1919
  • Document, Legal, Legal Documents
list of goods rendered, 7pgs
  • Merritt T. Ober
  • 1919
  • Claim
Description:
list of goods rendered, 7pgs
2972Claim: Ober versus Meader, 1916
  • Document, Legal, Legal Documents
  • King T. Meader
  • 1916
  • 1
  • Claim
2858Claim: town of Mount Desert versus town of Cushing
  • Document, Legal, Legal Documents
regarding aid furnished to Hildanus Robinson, deceased
  • Town of Mount Desert
  • 1911-1912
  • Claim
Description:
regarding aid furnished to Hildanus Robinson, deceased
2921Claim: V. R. Smith versus Lena B. Foren, 1910
  • Document, Legal, Legal Documents
  • Other, Land
  • Structures, Dwellings
Notice of foreclosure.
  • V. R. Smith
  • 1910
  • Claim
Description:
Notice of foreclosure.
7092Committee of One Hundred on Public Safety
  • Publication, Booklet
  • Organizations, Civic
Report of the Chairman of the Committee, to the Executive Committee, from the beginning of its work. Appended is a summary of the work of the Naval Affairs Committee, of the County Committees, the Food Committee, and the Four Minute Men Department; also a financial statement to the end of the year, December 31, 1917.
  • State of Maine
  • 1917
  • 52
  • 1 booklet
  • good
Description:
Report of the Chairman of the Committee, to the Executive Committee, from the beginning of its work. Appended is a summary of the work of the Naval Affairs Committee, of the County Committees, the Food Committee, and the Four Minute Men Department; also a financial statement to the end of the year, December 31, 1917.
6091Congregational Sewing Circle Cook Book
  • Document, Instructional, Recipe, Cookbook
  • Organizations
Grey/blue covered cookbook compiled by the sewing circle women of the Bar Harbor Congregational Church. Included are a few recipe clippings published in the Boston Post under "Recipes of New England Housewives".
  • Congregational Sewing Circle
  • 1914
  • 133
  • 1 book
  • fragile
Description:
Grey/blue covered cookbook compiled by the sewing circle women of the Bar Harbor Congregational Church. Included are a few recipe clippings published in the Boston Post under "Recipes of New England Housewives".
3014Consent: change in road way at Asticou, 1914
  • Document, Legal, Legal Documents
  • 1914
  • 1
  • consent
3043Consent of Release: Water Company to Gilpatrick
  • Document, Legal, Legal Documents
  • Franklin Trust Company
  • 1911
  • 2
  • consent
2950Contract: Samuel K. Reed with Edwin L. McCarlson
  • Document, Legal, Legal Documents
  • People
Regarding the adoption of a child. Copy dated 1903.
  • Samuel K. Reed
  • 1916
  • Contract
Description:
Regarding the adoption of a child. Copy dated 1903.
2953Contracts: village improvement society and citizens
  • Document, Legal, Legal Documents
C. D. Joy E. A. Hodgdon
  • Northeast Harbor Village Improvement Society
  • 1918
  • Contract
Description:
C. D. Joy E. A. Hodgdon
2947Custody of Vera Dorris Perry, 1913
  • Document, Legal, Legal Documents
  • People
  • Amos E. Sinclair
  • 1913
  • Contract
4511Dan McEachern, Nathan Fennelly, Clair McBride
  • Image, Photograph
  • People
  • Transportation, Automobile
Shows McEachern & Fennelly in back seat, unnamed dog & McBride in front (McBride driver), in circa 1915 REO touring car.
  • 1915
Description:
Shows McEachern & Fennelly in back seat, unnamed dog & McBride in front (McBride driver), in circa 1915 REO touring car.
2966Declaration to change road at Ica House Hill, 1911
  • Document, Legal, Legal Documents
  • Selectmen of Mount Desert
  • 1911
  • 3
3041Deed: A. Gilpatrick to Northeast Harbor Water Company
  • Document, Legal, Deed
  • Organizations, Civic, Municipal
  • People
  • Abram Gilpatrick
  • 1911
  • 1
  • Deed
3042Deed: A. Gilpatrick to Northeast Harbor Water Company
  • Document, Legal, Deed
  • Organizations, Civic, Municipal
  • People
  • Abram Gilpatrick
  • 1911
  • 3
  • Deed
2698Deed and Title abstract: Scott Lot, Fernald Point
  • Document, Legal, Deed
  • Places
deed, Fernald to Fernald; Fernald property sketch
  • Mrs. J. A. Scott
  • 1916
  • title abstract 44pgs
Description:
deed, Fernald to Fernald; Fernald property sketch
3000Deed: Florence Walls to Mount Desert inhabitants
  • Document, Legal, Deed
  • People
  • Places, Island
  • Florence E. Walls et al.
  • 1913
  • 2
  • Deed
2979Deed: H. Smallidge to Mount Desert inhabitants
  • Document, Legal, Deed
  • People
  • Places, Island
  • Herbert L. Smallidge
  • 1912
  • 3
  • Deed
2897Deed: Joseph Henry Curtis to Jerome H. Knowles
  • Document, Legal, Deed
  • People
  • Structures, Dwellings, House
regarding house at Asticou
  • Joseph H. Curtis
  • 1915
  • Deed
Description:
regarding house at Asticou
2980Deed: L. E. Kimball to Mount Desert inhabitants
  • Document, Legal, Deed
  • People
  • Places
  • Loren E. Kimball
  • 1912
  • 2
  • Deed