1 - 6 of 6 results
You searched for: Date: 1910sPlace: [blank]Type: Document
Refine Your Search
Refine Your Search
Item Title Type Subject Creator Publisher Date Place Address Description
3030Bishop Mackay-Smith Obituatry
  • Document, Announcement, Obituary
  • People
  • 1911-11-17
13440Advertisement for 1914 Model Peerless Bicycle
  • Document, Advertising, Advertisement
  • Transportation, Cycle, Bicycle
  • Sears, Robuck & Co.
  • 1914
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
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
3043L and G Stanley Directory and Handbook
  • Document, Advertising, Advertisement
  • Businesses, Service Business
  • 1912
6700Advertisement for S.H. Mayo Motor Boats and Automobiles
  • Document, Advertising, Advertisement
  • Transportation, Automobile
  • Vessels, Boat
  • 1910