1 - 25 of 1457 results
Refine Your Search
Refine Your Search
Item Object ID Catalog Title Type Subject Creator Publisher Date PastPerfect
1001Seaside Inn, Seal Harbor, Maine Waitresses Photograph, c. 1915
  • Image, Photograph
  • Object, Clothing, Uniform
  • Structures, Commercial, Lodging, Hotel
  • 1915 c.
Description:
Waitresses from the Seaside Inn in Seal Harbor, Maine. Individuals have numbers written in blue pen on their arms. Identification for each individual is written on the back. People Depicted: Blanche Bates, Grace Coggins, Florence Cole, Marie Curtis, Virginia Drury, Winifred Gray, Dorothy Green, Isabella Harper, Rose Harvey, Neva Headley, Elizabeth Hinckley, Liola Hopkins, Lola Huntley, Louise Johnson, Florence Mason, Annie Richie, Annie Ryder, Mabel Snow, Ada Sproule, Thelma Thompson, Velma Wallace, Elsie Whitmore Black and white [show more]
1002Frank and Jenny Manchester Photograph, c. 1920
  • Image, Photograph
  • Structures, Dwellings, House
  • 1920 c.
Description:
Frank and Jenny Manchester in front of their home in McKinley (Bass Harbor), Maine. Inscription on back in blue pen reads "Frank and Jenny Manchester in front of their Home at McKinley. Donated by W. S. Reed" People Depicted: Jenny Manchester, Frank Manchester Black and white
1003Amanda Richardson Norwood Photograph, circa 1900
  • Image, Photograph
  • 1900 c.
Description:
Norwood was a local librarian in Bernard, Maine, who died of influenza at the age of 46 in 1918. Portrait of Amanda Richardson Norwood. Inscriptions on back read "Aunt Mannie" in pencil and "Amanda Richardson Norwood" in pen. People Depicted: Amanda Richardson Norwood Black and white
1004William F. Stanley Cabinet Card, undated
  • Image, Photograph, Photographic Print, Cabinet Photograph
  • Cook, L. W.
Description:
Portrait of William Francis Stanley. People Depicted: William Francis Stanley, Estelle Benson, Sans Stanley Jr., Lucy Stanley Black and white
1005The Cimbria Run Aground Photograph, c. October 14, 1898
  • Image, Photograph
  • Vessels, Boat
  • 1898-10-14 c.
Description:
The Cimbria was coming to Bass Harbor from Southwest Harbor on October 14, 1898 when she ran aground on Tryhouse Point. The building in the background is the old Tryhouse. The steamboat "Cimbria" aground at Bass Harbor, Maine. Black and white
1006Bernard from McKinley Postcard, undated
  • Image, Photograph
  • Structures, Dwellings, House
  • Vessels, Boat
  • Eastern Illustrating Co.
Description:
View of Bernard, Maine, across Bass Harbor from McKinley (town of Bass Harbor), Maine. Black and white
1007Stanley House Postcard, undated
  • Image, Photograph, Picture Postcard
  • Structures, Commercial, Lodging, Hotel
  • Eastern Illustrating Co.
Description:
The Stanley House hotel was destroyed by fire in 1927. This was the second Stanley House hotel - the first burned in 1884. The Stanley House hotel in Manset, Southwest Harbor, Maine. Black and white
1008Bar Harbor Club Postcard, undated
  • Image, Photograph, Picture Postcard
  • Transportation, Automobile
Description:
The Bar Harbor Club was built by J.P. Morgan and opened in 1930. The Bar Harbor Club in Bar Harbor, Maine. People Depicted: J. P. Morgan Black and white
1009Stanley House Cabinet Card, c. 1880
  • Image, Photograph, Photographic Print, Cabinet Photograph
  • Structures, Commercial, Lodging, Hotel
  • Bradley, B.
  • 1880 c.
Description:
This is the first Stanley House hotel. The hotel was built in 1875 and burned in 1884. The hotel was rebuilt, but again burned in 1927. The Stanley House hotel in Manset, Southwest Harbor, Maine. People Depicted: Sans Stanley, Willette Mitchell Black and white
1010Bass Harbor Head Lighthouse Photograph, c. 1902
  • Image, Photograph
  • Structures, Transportation, Lighthouse
  • 1902 c.
Description:
The Bass Harbor Head Lighthouse with boathouse. Black and white
1011Collector's Return to Town Clerk of Tax Sales, February 22, 1913
  • Document, Declaration
  • Structures, Dwellings, House
  • Town of TremontLohan, Ashbury A.
  • 1913-02-22
Description:
Document listing foreclosed properties sold in Tremont, Maine. The document includes the names of property owners, property descriptions, amount of taxes owed, and the names of the purchasers. People Mentioned: Abel Bartlett, Edward A. Bowen, Oscar L. Bragg, Lowell A. Bunker, Andrew J. Butler, David Davis, John Davis, Albion Ferrell, Benjamin F. Gott, Charles Gott, John M. Gott, William C. Hodgdon, Isaac L. Hodgkins, Hattie Kelley, Clara B. Kelley, Henry F. Mitchell, W. W. Rich, Loren W. Rumill [show more]
1012Laura A. Moore Death Certificate, May 1915
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1915-05
Description:
Death certificate for Laura A. Moore. People Mentioned: John R. Gross, S. S. King, Laura A. Moore, Phillip Moore, Augusta Orcutt
1013Charles H. Trask Death Certificate, August 1903
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Phillips, J. D.
  • 1903-08
Description:
Death certificate for Charles H. Trask. People Mentioned: Margaret Cameau, Charles H. Trask, S. S. Trask
1014Joinville Heath Permit for Disinterment, August 24, 1909
  • Document, Permission, Permit, Interment Permit
  • Places, Cemetery
  • State of Maine
    Moore, Albert D.
  • 1909-08-24
Description:
Permit issued to Hannah G. Heath authorizing the disinterment and reburial of Joinville A. Heath's remains. The remains were removed from the Heath burying ground to the Flye burying ground. People Mentioned: Hannah G. Heath, Joinville A. Heath
1015Hiram A. Dix Death Certificate, August 18, 1917
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1917-08-18
Description:
Death certificate for Hiram A. Dix. People Mentioned: Hiram A. Dix, John Dix, Apphia Bartlette, Emily J. Dix, S. S. King
1016Thomas S. Rich Burial Permit, August 7, 1907
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Bunker, Lowell A.
  • 1907-08-07
Description:
Burial permit for Thomas S. Rich. People Mentioned: Loren W. Rumill, Thomas S. Rich, Thomas S. Tapley
1017Willis Watson Death Certificate, January 7, 1928
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1928-01-07
Description:
Death certificate for Willis Watson. People Mentioned: Willis Watson, Burran Watson, Julia Willis, Loren W. Rumill
1018John M. Rich Burial Permit, March 7, 1919
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Bunker, Lowell A.
  • 1919-03-07
Description:
Burial permit for John M. Rich. People Mentioned: John M. Rich, Loren W. Rumill, Thomas S. Tapley
1019Winfield S. Sprague Burial Permit, August 22,1909
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Tapley, Thomas S.
  • 1909-08-22
Description:
Burial permit for Winfield S. Sprague. People Mentioned: Winfield S. Sprague, Loren W. Rumill
1020Maud Torrey Burial Permit, September 9, 1909
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Moore, Albert D.
  • 1909-09-09
Description:
Burial permit for Maud Torrey. People Mentioned: Maud Torrey, Loren W. Rumill, Thomas S. Tapley
1021Robert H. Pattle Burial Permit, January 23, 1910
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Moore, Albert D.
  • 1910-01-23
Description:
Burial permit for Robert H. Pattle. People Mentioned: Robert H. Pattle, Loren W. Rumill, Charles D. Smith
1022Charles W. Thurston Burial Permit, December 29, 1909
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Moore, Albert D.
  • 1909-12-29
Description:
Burial permit for Charles W. Thurston. People Mentioned: Loren W. Rumill, Charles W. Thurston
1023Heber G. Sawyer Death Certificate, May 1927
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Phillips, J. D.
  • 1927-05
Description:
Death certificate for Heber G. Sawyer. People Mentioned: Heber G. Sawyer, Hattie Sawyer, Diana B. Dix, Lewis F. Sawyer, Loren W. Rumill
1024Cora Somes Death Certificate, April 1928
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Phillips, J. D.
  • 1928-04
Description:
Death certificate for Cora Somes. People Mentioned: Cora Somes, John Harvey Somes, Judson Robbins, Elmira Stewart
1025Benjamin B. Benson Death Certificate, July 20, 1906
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1906-07-20
Description:
Death certificate for Benjamin B. Benson. People Mentioned: Benjamin Bartlett Benson, Benjamin Benson, Almira Heath, William J. Lower, Thomas S. Tapley