1 - 25 of 68 results
You searched for: Collection: is exactly ' '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
3252Notice: Public places closed due to Influenza
  • Document, Announcement
  • Events
  • Organizations, Civic
  • Board of Health, Bucksport
  • 1919
  • 1
  • notice
3309Letter: Belle Smallidge Knowles to Payson Smith
  • Document, Legal, Legal Documents
  • Nature
  • Organizations, School Institution
Regarding Natural Resources Conservation in public schools
  • Belle Smallidge Knowles
  • 1916
  • 1
  • Letter
Description:
Regarding Natural Resources Conservation in public schools
3310Letter: Belle Smallidge Knowles to Payson Smith
  • Document, Legal, Legal Documents
  • Nature
  • Organizations, School Institution
Regarding natural resource conservation in curriculum
  • Belle Smallidge Knowles
  • 1916
  • 1
  • Letter
Description:
Regarding natural resource conservation in curriculum
3339Letter: Belle Smallidge Knowles to
  • Document, Legal, Legal Documents
  • Nature
  • Organizations, School Institution
Regarding conservation and education
  • Belle Smallidge Knowles
  • 1915
  • Letter
Description:
Regarding conservation and education
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
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".
3038Affidavit, clerk of Northeast Harbor Water Company
  • Document, Legal, Affidavit
  • Organizations
  • Jerome H. Knowles
  • 1913
  • 1
  • affidavit
3331Letter: T. Gilbert Pearson to Belle Smallidge Knowles
  • Document, Legal, Legal Documents
  • Nature, Animals, Birds
  • Organizations
Includes map of states which have Audubon Societies Includes map of states which adopted Law for non-game birds
  • T. Gilbert Pearson
  • 1917
  • 1
  • Letter
Description:
Includes map of states which have Audubon Societies Includes map of states which adopted Law for non-game birds
3934Abstract of Remarks by President Eliot at the Annual Meetings of the Village Improvement Societies of Northeast and Seal Harbors
  • Document, Other Documents
  • Organizations, Civic
  • Charles W. Eliot
  • 1911
  • 9
  • typescript
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.
3044Neighborhood House membership list 1918-1919
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • The Neighborhood House and Athletic Association
  • 1919
  • 7
  • list
3049Petition for license: Neighborhood House, 1916
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • The Neighborhood House and Athletic Association
  • 1916
  • 1
  • Petition
3056By-laws: Neighborhood House, 1913
  • Document, Legal, Legal Documents
  • Organizations, Civic
Amendment of Neighborhood House By-laws
  • Jerome H. Knowles, Secretary of Neighborhood House
  • 1913
  • 1
Description:
Amendment of Neighborhood House By-laws
3063Affidavit: Neighborhood House, 1912
  • Document, Legal, Affidavit
  • Organizations, Civic
  • Jerome H. Knowles, Secretary of Neighborhood House
  • 1912
  • 1
  • affidavit
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
3069Bond: Neighborhood House to Mount Desert, 1918
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • The Neighborhood House and Athletic Association
  • 1918
  • 1
  • bond
3111Annual Report: Neighborhood House 1910 - 1911
  • Document, Report, Annual Report
  • Organizations, Civic
  • Neighborhood House, Athletic Association
  • 1911
  • 14
  • booklet
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
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
3211Letter: Secretary of NEH V. I. S. to W. W. Vaughan
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • People
  • Secretary, Northeast Harbor Village Improvement Society
  • 1916
  • 1
  • Letter
3212Letter: Secretary, Neighborhood House to Stella Hill
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Secretary, Neighborhood House
  • 1916
  • 1
  • Letter
3225Letter: J. H. Knowles to W. W. Frazier
  • Document, Legal, Legal Documents
  • Organizations, Civic
Regarding financial condition of Neighborhood House
  • Jerome H. Knowles
  • 1913
  • 1
  • Letter
Description:
Regarding financial condition of Neighborhood House
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
3254Letter: Maud Williams Smith to Jerome H. Knowles
  • Document, Legal, Legal Documents
  • Organizations, Civic
Regarding the Children's Protective Society of Maine
  • Maud Williams Smith
  • 1919
  • 1
  • Letter
Description:
Regarding the Children's Protective Society of Maine
3374Letter: Paul D. Sargent to Belle Smallidge Knowles
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Places, Road
Regarding Maine Automobile Association Regarding Hannibal Hamlin Highway
  • Paul D. Sargent
  • 1915
  • 2
  • Letter
Description:
Regarding Maine Automobile Association Regarding Hannibal Hamlin Highway