1 - 4 of 4 results
You searched for: Date: 1900sType: Document
Refine Your Search
Refine Your Search
Item Title Type Subject Creator Publisher Date Place Address Description
7609Samuel Watson Herrick and Hannah (Harper) Herrick 50th Wedding Anniversary Invitation
  • Document, Correspondence
  • People
  • 1902-10-31
  • Southwest Harbor
9945Cover and Brochure in a Box of One Dozen 4 x 5 Glass Stanley Dry Plates
  • Document, Advertising, Brochure
  • Other, Photography
  • 1901 after
  • Kingfield ME
This item combines SWHPL 9945, 9946, 9947, 9948
Description:
This item combines SWHPL 9945, 9946, 9947, 9948
10134Advertisement for Jordan Pond House
  • Document, Advertising, Advertisement
  • Structures, Commercial, Restaurant
  • 1909
  • Acadia National Park
  • Jordan Pond
12799An Act to Incorporate the Island Telephone Company
  • Document, Government, Act
  • Organizations, Civic, Municipal
  • 1907
  • Augusta ME
An act of the 73rd Legislature of the State of Maine, 1907
Description:
An act of the 73rd Legislature of the State of Maine, 1907