1 - 25 of 68 results
You searched for: Date: 1910sSubject: Organizations
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
5803Waterboro ME High School
  • Image, Photograph
  • Organizations, School Institution
  • People
  • 1913
  • photograph/postcard
  • fair
3137Village Improvement Society: 13th annual report
  • Document, Report, Annual Report
  • Organizations, Civic
4 copies of same
  • Northeast Harbor Village Improvement Society
  • 1910
  • 26
  • booklet
Description:
4 copies of same
3873Trust Agreement for the Northeast Harbor Library and Reading Room
  • Document, Other Documents
  • Organizations, Civic, Public Library
  • 4/1/1911
  • 2
  • typescript
  • good
7312Stetson Grammar School Diploma, Alva Lloyd Reed Jr.
  • Document, Certificate
  • Organizations, School Institution
  • People
Alva Lloyd Reed Jr.'s diploma from the Stetson Grammar School, Mount Desert. June 6, 1918.
  • 1918
  • 1
  • paper
  • fair
Description:
Alva Lloyd Reed Jr.'s diploma from the Stetson Grammar School, Mount Desert. June 6, 1918.
7284Roy Salisbury Collection - Nathan Fennelly Invoices
  • Document, Financial, Receipt
  • Businesses, Business Shop
  • Nature, Animals, Dogs
  • Organizations, Civic
  • Other, Household Items
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
  • 1902-1916
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]
7003Roy Salisbury Collection - Leland Powers School Diploma
  • Document, Certificate
  • Organizations, School Institution
  • People
Parker Winsor Fennelly's diploma from the Leland Powers School (Boston, MA) for the study of the Spoken Word. May 1st, 1915.
  • 1915
  • 1
  • photographs
Description:
Parker Winsor Fennelly's diploma from the Leland Powers School (Boston, MA) for the study of the Spoken Word. May 1st, 1915.
3112Report of the Neighborhood House 1917 - 1918
  • Document, Report, Annual Report
  • Organizations, Civic
2 copies of same
  • Neighborhood House, Athletic Association
  • 1918
  • 16
  • booklet
Description:
2 copies of same
7046Proceedings of the Maine Historical Society
  • Publication, Book
  • Organizations
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
  • 1906-1914
  • 7 booklets
  • poor
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
2280Prize Declamation of the Gilman High School, 1911
  • Document, Program
  • Events, Personal Milestone
  • Organizations, School Institution
Evening event at the Neighborhood House
  • 6/1/1911
  • 1 program
  • program
Description:
Evening event at the Neighborhood House
3049Petition for license: Neighborhood House, 1916
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • The Neighborhood House and Athletic Association
  • 1916
  • 1
  • Petition
3252Notice: Public places closed due to Influenza
  • Document, Announcement
  • Events
  • Organizations, Civic
  • Board of Health, Bucksport
  • 1919
  • 1
  • notice
3213Notice: G. L. Grindle to Parents of Garret Tripp
  • Document, Legal, Legal Documents
  • Organizations, School Institution
  • People
Grindle, school physician relays notice of decayed tooth
  • G. L. Grindle
  • ca. 1916
  • 1
  • notice
Description:
Grindle, school physician relays notice of decayed tooth
4355Northeast Harbor Library Bookplate Design
  • Image, Photograph
  • Object, Sign
  • Organizations, Civic, Public Library
The drawing and cover letter are framed together. Miss Gilman attributes the drawing to Hopkinson Smith. The logo continues in use a century later.
  • Elizabeth Gilman
  • 1910
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.
4437Neighborhood House Play cast 1909 or 1910
  • Image, Photograph
  • Events, Performance
  • Organizations, Civic
  • People
Cast: Charles Lord, Charles Burr, Parker Fennelly, George Turner, Albert Jacobson, Marion Smallidge, Ray Foster, Georgia Tracy, Bart Dyer, Lurline Stanley, Mary Holmes
  • 1910
Description:
Cast: Charles Lord, Charles Burr, Parker Fennelly, George Turner, Albert Jacobson, Marion Smallidge, Ray Foster, Georgia Tracy, Bart Dyer, Lurline Stanley, Mary Holmes
2092Neighborhood House Petition for Licensing
  • Document, Other Documents
  • Organizations, Civic
Jerome Knowles petitions to Town for Licensing of the bowling alley and billiard rooms at the Neighborhood House. See item 3049 (KNOW 428)
  • 1916
Description:
Jerome Knowles petitions to Town for Licensing of the bowling alley and billiard rooms at the Neighborhood House. See item 3049 (KNOW 428)
5041Neighborhood House Men's Basketball Team, 1913
  • Image, Photograph, Negative, Glass Plate Negative
  • Organizations, Civic
  • People
  • Recreation, Sports, Basketball
Men's basketball team of 1913 on side steps. Stubby Lurvey, Galen (?) Seavey, Lindsay Smallidge
  • Isaac T. Moore
  • 1913
  • 1 photograph, 1 glass plate negative
  • photograph, glass plate negative
Description:
Men's basketball team of 1913 on side steps. Stubby Lurvey, Galen (?) Seavey, Lindsay Smallidge
3044Neighborhood House membership list 1918-1919
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • The Neighborhood House and Athletic Association
  • 1919
  • 7
  • list
3065Neighborhood House: bowling agreement, 1916
  • Document, Legal, Legal Documents
  • Organizations, Civic
Regarding contest for bowlers of Neighborhood House Alleys
  • Bowlers of the Neighborhood House
  • 1916
  • 1
  • Contract
Description:
Regarding contest for bowlers of Neighborhood House Alleys
5439Neighborhood House Basketball Team, 1918-19
  • Image, Photograph, Negative, Glass Plate Negative
  • Organizations, Civic
  • People
  • Recreation, Sports, Basketball
Portrait of the Neighborhood House basketball team. Ten men and one dog. The basketball in the picture says "CHAMPIONS '18-'19 HANCOCK-CO."
  • 1918-1919
  • 1 photograph, 1 glass plate negative
  • photograph, glass plate negative
Description:
Portrait of the Neighborhood House basketball team. Ten men and one dog. The basketball in the picture says "CHAMPIONS '18-'19 HANCOCK-CO."
7403Mount Desert Lodge No. 140
  • Publication, Book
  • Organizations
  • People
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)
  • James E. Hamor
  • 1892-1910
  • 2 booklets
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)
3080Mortgage: R. Burnham Moffat to Tennis Club, 1911
  • Document, Legal, Legal Documents
  • Organizations, Civic, Club
  • R. Burnham Moffat
  • 1911
  • 1
  • mortgage
3074Mortgage: R. Burnham Moffat to Tennis Club, 1911
  • Document, Legal, Legal Documents
  • Organizations, Civic, Club
  • R. Burnham Moffat
  • 1911
  • 1
  • mortgage
2087License to Operate Pool and Billiard Room & Bowling Alleys
  • Document, Permission, License
  • Organizations, Civic
Signed license from municipal officers to The Neighborhood House for operation of a billiard and pool room and bowling alley.
  • Town Officers of Mount Desert
  • 1/7/1919
  • 1
  • typescript
Description:
Signed license from municipal officers to The Neighborhood House for operation of a billiard and pool room and bowling alley.
3877Library Accessions
  • Document, Other Documents
  • Organizations, Civic, Public Library
List of books accessioned: 1907 (3 copies) 1911
  • 1907, 1911
  • 4
  • typescript
  • fair
Description:
List of books accessioned: 1907 (3 copies) 1911
3874Letter to the Certificate Holders of the Northeast Harbor Library and Reading Room
  • Document, Other Documents
  • Organizations, Civic, Public Library
  • 4/1/1911
  • 1
  • typescript
  • good