Lists of student names and ages, along with agent's names in School District 7 - Sandy Point School, later Northeast Harbor School, and the Long Pond School in Seal Harbor. Copied from Accession Number 3219 compiled by R. Smallidge.
Sandy Point (Northeast Harbor) and Long Pond Schools Collection
Object ID:
SPLPS 0001
Location:
Shelf 4C3
Pages:
3
Medium:
typescript
Description: Lists of student names and ages, along with agent's names in School District 7 - Sandy Point School, later Northeast Harbor School, and the Long Pond School in Seal Harbor. Copied from Accession Number 3219 compiled by R. Smallidge.
Lists of MDI Civil War enlistment, school enrollments with names and ages of & ages of students in District 7 (Sandy Point; Northeast Harbor) and District 8 (Long Pond) and list of vessels owned in Mount Desert in 1868.
Description: Lists of MDI Civil War enlistment, school enrollments with names and ages of & ages of students in District 7 (Sandy Point; Northeast Harbor) and District 8 (Long Pond) and list of vessels owned in Mount Desert in 1868.
A small booklet listing residents and non-residents in School District No. 1 regarding taxes on real estate. The selectmen of MD authorized Jonathan Hamor as tax collector.
Description: A small booklet listing residents and non-residents in School District No. 1 regarding taxes on real estate. The selectmen of MD authorized Jonathan Hamor as tax collector.
Address delivered at the Centennial Exhibition, Philadelphia, November 4, 1876 and in convention of the Legislature of Maine, February 6, 1877, by Joshua L. Chamberlain; with a communication from the governor and the Report of the Centennial Commission. Published by order of the Legislature of Maine of February 7, 1877. (Scanned copy in part from archive.org)
Description: Address delivered at the Centennial Exhibition, Philadelphia, November 4, 1876 and in convention of the Legislature of Maine, February 6, 1877, by Joshua L. Chamberlain; with a communication from the governor and the Report of the Centennial Commission. Published by order of the Legislature of Maine of February 7, 1877. (Scanned copy in part from archive.org)
Description: Copy of letters between Charles W. Eliot and Bishop William Doane regarding community efforts to develop a Free Union Church in Northeast Harbor.
Description: Signed share certificate in the Mt. Desert Reading-Room made out to Mason Campbell. The Reading-Room was predecessor of the Northeast Harbor Library.
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)
Copy of the organizations and proceedings of the Plantation of Mount Desert as recorded by Eben Hamor. Select copies of marriage/birth/death records from the "Old Mt. Desert Record Book". From original in Raymond Strout Collection. Scanned is also an excerpt of "The Oath of Allegiance" from 1789.
Description: Copy of the organizations and proceedings of the Plantation of Mount Desert as recorded by Eben Hamor. Select copies of marriage/birth/death records from the "Old Mt. Desert Record Book". From original in Raymond Strout Collection. Scanned is also an excerpt of "The Oath of Allegiance" from 1789.
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
Lists of directors and committees, by-laws, budget and operating statement of the Neighborhood House in Northeast Harbor, ME. 2 reports: 1907-1908 and 1908-1909
Description: Lists of directors and committees, by-laws, budget and operating statement of the Neighborhood House in Northeast Harbor, ME. 2 reports: 1907-1908 and 1908-1909