1 - 25 of 79 results
You searched for: Place: [blank]Type: Document
Item Title Type Subject Creator Publisher Date Place Address Description
7802WWI Duty Status Leave Card - Andrew Isaac Herrick
  • Document, Permission
  • Events
  • 1919-04-11
Front and reverse of Andrew Isaac Herrick's 1919 Duty Status Leave Card and a page from "Rules for the Troops" in WWI
Description:
Front and reverse of Andrew Isaac Herrick's 1919 Duty Status Leave Card and a page from "Rules for the Troops" in WWI
16250William H. Ward Sr. Approval for Wharf Extension by the Selectmen of Tremont
  • Document, Legal, Legal Documents
  • Businesses, Store Business
  • Structures, Transportation, Marine Landing, Wharf
  • The Selectmen of Tremont
  • 1884-09-29
"The Selectmen of the Town of Tremont, upon the application of William H. Ward of said Tremont for license to extend his wharf into the tide-waters of S.W. Harbor, within his limit of said Town, having given lawful notices of their meeting to examine the premises and give a hearing to all parties interested therein, and having met at this time and place appointed and for the purposes named in said notice, and having decided that the extension asked for would not be an obstruction to navigation nor an injury to the rights of others, in accordance with the Statutes of this State, do hereby issue this license unto the said William H. Ward authorizing him to extend his wharf into the tide-waters of said SouthWest Harbor; said extension not to exceed one hundred feet in width and three hundred feet in length, in a northeasterly direction from the pier now standing on said Ward's Shore, on the southwesterly side of said S.W. Harbor. Given under our hands at said Tremont this 29th of Sept. A. D. 1884" Signed: William Heath Perry W. Richardson Caleb H. Sawyer Selectmen of Tremont
Description:
"The Selectmen of the Town of Tremont, upon the application of William H. Ward of said Tremont for license to extend his wharf into the tide-waters of S.W. Harbor, within his limit of said Town, having given lawful notices of their meeting to examine the premises and give a hearing to all parties interested therein, and having met at this time and place appointed and for the purposes named in said notice, and having decided that the extension asked for would not be an obstruction to navigation nor an injury to the rights of others, in accordance with the Statutes of this State, do hereby issue this license unto the said William H. Ward authorizing him to extend his wharf into the tide-waters of said SouthWest Harbor; said extension not to exceed one hundred feet in width and three hundred feet in length, in a northeasterly direction from the pier now standing on said Ward's Shore, on the southwesterly side of said S.W. Harbor. Given under our hands at said Tremont this 29th of Sept. A. D. 1884" Signed: William Heath Perry W. Richardson Caleb H. Sawyer Selectmen of Tremont [show more]
3016The World of Drs. Fulton
  • Document, Other Documents
  • People
  • Silsby - Herbert T. Silsby II
  • The Ellsworth American
  • 2001-02-01
PDF Contains: Newspaper article by Herbert T. Silsbuy II, The Ellsworth American, February 1, 2001 Location of the Drs. Fulton house and offices in Ellsworth, Maine, 1881 Annotated map of the city of Ellsworth, Village Plan No 2, Atlas of Hancock County, Maine, published by S.F. Colby & Co., 1881 Two photographs of the Drs. Fulton House and Office in Ellsworth
Description:
PDF Contains: Newspaper article by Herbert T. Silsbuy II, The Ellsworth American, February 1, 2001 Location of the Drs. Fulton house and offices in Ellsworth, Maine, 1881 Annotated map of the city of Ellsworth, Village Plan No 2, Atlas of Hancock County, Maine, published by S.F. Colby & Co., 1881 Two photographs of the Drs. Fulton House and Office in Ellsworth
3340The New Meeting-House
Southern Meeting House
Manset Union Church
Gleaners' Hall
  • Document, MHPC Survey
  • Structures, Ceremonial, Church
  • Structures, Civic, Assembly Hall
  • Thompson - Deborah Thompson
  • 1999
  • 192 Seawall Road
Maine Historic Preservation Commission, Historic Building/Structure Survey #405-0921
The New Meeting-House
Southern Meeting House
Manset Union Church
Gleaners' Hall
Description:
Maine Historic Preservation Commission, Historic Building/Structure Survey #405-0921
14549The Mary Elizabeth Robinson Obituary Collection
  • Document, Other Documents
  • People
This index lists all of the obituaries collected by Mary Elizabeth (Robinson) Allen Rosene (1937-2011). The collection of obituaries was donated to the .Southwest Harbor Public Library by Vanessa Z. (Allen) Stark, her daughter. The Obituaries have been scanned, but not uploaded to this database yet. However, they are available at the Southwest Harbor Public Library.
Description:
This index lists all of the obituaries collected by Mary Elizabeth (Robinson) Allen Rosene (1937-2011). The collection of obituaries was donated to the .Southwest Harbor Public Library by Vanessa Z. (Allen) Stark, her daughter. The Obituaries have been scanned, but not uploaded to this database yet. However, they are available at the Southwest Harbor Public Library.
15566Stephen Mather - Further Memorial Locations
  • Document, Other Documents
  • People
  • Lenahan - Donald Patrick Lenahan
  • 2013-03-27
15556Stephen Mather - Founder and First Director of the National Park Service
  • Document, Other Documents
  • People
  • Lenahan - Donald Patrick Lenahan
  • 2012-07-29
14742Southwest Harbor Visions 2016 Cover Poster
  • Document, Advertising, Poster
  • Events
14728Southwest Harbor Then & Now 2015 Cover Poster
  • Document, Advertising, Poster
  • Events
This is the poster for the 2015 Then & Now Exhibit at the Southwest Harbor Public Library.
Description:
This is the poster for the 2015 Then & Now Exhibit at the Southwest Harbor Public Library.
7350Southwest Harbor Parking Ticket Form Used by Officer Woodrow Wilson Herrick
  • Document, Form
  • Object, Other Object
10113South Seal Cove School Certificate
  • Document, Certificate
  • Organizations, School Institution
  • 1910
South Seal Cove School in Tremont, Maine. Certificate to Neal L. Murphy From Bernice Ashley. Winter Term 1910. Neal L. Murphy (1898-) son of John T. and Viola A. (Marshall) Murphy Bernice Ashley (1888-1976) daughter of Roland B. and Caroline E. (Sawyer) Ashley
Description:
South Seal Cove School in Tremont, Maine. Certificate to Neal L. Murphy From Bernice Ashley. Winter Term 1910. Neal L. Murphy (1898-) son of John T. and Viola A. (Marshall) Murphy Bernice Ashley (1888-1976) daughter of Roland B. and Caroline E. (Sawyer) Ashley
14426Site Plan - May 7, 1999
  • Document, Projection, Plan, Site Plan
  • Structures, Civic, Library
  • The Maine Group
  • 1999-05-07
Drawn by John Spadola of The Maine Group, Belfast, Maine. Dated 5/7/1999.
Description:
Drawn by John Spadola of The Maine Group, Belfast, Maine. Dated 5/7/1999.
14424Set of Floor Plans and Site Plans - February 23, 1999
  • Document, Projection, Plan
  • Structures, Civic, Library
  • The Maine Group
  • 1999-02-23
Drawn by John Spadola of The Maine Group, Belfast, Maine. Dated 2/23/1999. Set contains: Drawing A1 - Basement Floor Plan Drawing A2 - First Floor Plan Drawing A3 - Second Floor Plan Drawing C1 - Existing Conditions Drawing C2 - Site Plan South Elevation West Elevation
Description:
Drawn by John Spadola of The Maine Group, Belfast, Maine. Dated 2/23/1999. Set contains: Drawing A1 - Basement Floor Plan Drawing A2 - First Floor Plan Drawing A3 - Second Floor Plan Drawing C1 - Existing Conditions Drawing C2 - Site Plan South Elevation West Elevation
14427Set of Floor Plans and Site Plans - December 14, 1998
  • Document, Projection, Plan
  • Structures, Civic, Library
13493Seawall Motel Room Rates
  • Document, List, Pricelist
  • Structures, Commercial, Lodging, Motel
  • 560 Seawall Road
The Motel opened in 1982
Description:
The Motel opened in 1982
13494Seawall Dining Room and Motel Flyer
  • Document, Advertising, Advertisement
  • Businesses, Restaurant Business
  • Structures, Commercial, Lodging, Motel
  • 560 Seawall Road
15590Rudolph Brunnow and the Myths about Him
  • Document, Other Documents
  • People
  • Lenahan - Donald Patrick Lenahan
  • 2015-06-09
15557Robert McGaunn - A Solemn Memorial on a Mountain Top
  • Document, Other Documents
  • People
  • Lenahan - Donald Patrick Lenahan
  • 2012-08-07
12803Resolution On The Retirement Of Edith Hamilton Lanman
  • Document, Resolution
  • Organizations, School Institution
  • People
  • 1958
12793Recipes from Lida Cousins, Librarian "Lida in the Kitchen"
  • Document, Instructional, Recipe
  • Other, Culinary
3004Rebecca's Dolls
  • Document, Other Documents
  • Object, Doll
  • People
Carroll family mythology says that Rebecca Carroll made sixteen dolls for her grandchildren – one for each grandchild born while she was alive. Researchers have found evidence of three of the dolls and are looking for the others.
Description:
Carroll family mythology says that Rebecca Carroll made sixteen dolls for her grandchildren – one for each grandchild born while she was alive. Researchers have found evidence of three of the dolls and are looking for the others.
12695Ralph Stanley: An Eye for Wood
  • Document, Recording, Video Recording
  • People
  • Dobbs - Jefferson Grant Dobbs
  • 2015
Ralph Stanley is an icon of Maine wooden boat building and a scholar of Maine
Description:
Ralph Stanley is an icon of Maine wooden boat building and a scholar of Maine
12549Ralph Stanley 19 Construction Plan
  • Document, Projection, Plan
  • Vessels, Boat
  • Milner - Craig Milner
  • 1985
12548Ralph Stanley 19
  • Document, Projection
  • Vessels, Boat, Sailboat, Friendship Sloop
  • Milner - Craig Milner
  • 1985
15585Pathmaker -- The Tragic Death of Waldron Bates
  • Document, Other Documents
  • People
  • Lenahan - Donald Patrick Lenahan
  • 2014-09-29