From collection Bar Harbor Village Improvement Association Collection

Page 1

Page 2

Page 3

Page 4

Page 5

Page 6

Page 7

Page 8

Page 9

Page 10

Page 11

Page 12

Page 13

Page 14

Page 15

Page 16

Page 17

Page 18

Page 19

Page 20

Page 21

Page 22

Page 23

Page 24

Page 25

Page 26

Page 27

Page 28

Page 29

Page 30

Page 31

Page 32

Page 33

Page 34

Page 35

Page 36

Page 37
Search
results in pages
Metadata
Records of the Bar Harbor Village Improvement Association (1890 - 1996)
tile Lapyenly
do not remove-
-
BAR HARBOR VILLAGE IMPROVEMENT ASSOCIATION
JESUP MEMORIAL LIBRARY
BAR HARBOR, MAINE
RECORDS OF THE BAR HARBOR
VILLAGE IMPROVEMENT ASSOCIATION (1890-1996)
MARCH 15, 1996
Table of Contents
Copyright Restriction:
3
Scope and Content Note
4
Minutes of the Bar Harbor Village Improvement Association
5
5
Annual Reports
Box and Folder List
7
11
Correspondence Index
i
Copyright Restriction:
The copyright law of the United States (Title 17, United States Code) governs the
making of photocopies or other reproductions of copyrighted materials.
Under certain conditions specified in the law, libraries and archives are authorized
to furnish a photocopy or other reproduction. One of these specified conditions is
that the photocopy or reproduction is not to be "used for any purpose other than
private study, scholarship or research." If a user later uses a photocopy or
reproduction for purposes in excess of "fair use," that user may be liable for
copyright infringement.
This institution reserves the right to refuse to accept a copying order if fulfillment
of the order is judged in violation of copyright law.
Collection processed by Brooke Childrey and Elizabeth Banks of the National Park Service,
March 1996.
3
SCOPE AND CONTENT NOTE
RECORDS OF THE BAR HARBOR VILLAGETMPROVEMENT ASSOCIATION, 1890-
1996. 3 AC legal-sized boxes and 2 AC letter-sized boxes.
The business records of the Bar Harbor Village Improvement Association are a collection of
annual reports, meeting notes, correspondence, restoration projects, committee reports, ballots,
and news clippings.
The records are organized in the following manner:
Item 1: Book of clippings pertaining to the activities of the Association, 1881-1995
Item 2: Annual Reports of the Association, 1890-1995.
Box 1
Folders 1-12
Contains the association's by-laws, list of officers, treasurer's reports, financial
statements and reports, bills and receipts, insurance papers, and contributions.
(Note: Only the by-laws and list of officers were microfilmed).
Box 2
Folders 1-19
Contains correspondence to and from the association 1890-1995 and the
association's secretarial correspondence.
Box 3
Folders 1-24
Contains annual meeting notes, directors meeting notes, special meeting notes and
proxy, addresses at meetings, membership lists, annual reports, committee
reports, recipes by the ladies of the village improvement society, and landscape
architect reports.
Box 4
Folders 1-37
Contains general information on parks, How park, Building of Arts, 1906
automobile canvas ballots, paths and trails, walking books and circulars, shore
path restoration, photographs of the shore path restoration, town clock restoration,
health and sanitation, historic hiking trail project notes, newsletters and
announcements from other organizations, and regulations and inventories from the
Town of Bar Harbor.
Box 5
Folders 1-13
Contains deeds, right of way agreements, and contains documents relating to
general property , Fawn Pond, Glen Mary Park, Rodick Real Estate/ US Navy,
Sheep Porcupine Island, Village Green, roads and roadside beautification, the
Agamont Park fountain, Acadia National Park, and news clippings.
4
Records of the Bar Harbor Village Improvement Association, 1890-1996
Minutes of the Bar Harbor Village Improvement Association (bound volumes):
1. 1881-1901
2. 1902-1913
3. 1914-1924
4. 1925-1940
5. 1940-1952
6. 1952-1959
7. 1960-1976
8. 1977-1995
Annual Reports: (Note: The annual reports sometimes cover more than one year; bound
volumes)
1890
1891
1892
1893
1894
1895
1896
1897
1898
1899
1900
1901
1902
1903
1904
1905
1906
1907
1908
1909
1910
1911
1912
1913
1914
1915
5
Records of the Bar Harbor Village Improvement Association, 1890-1996
Annual Reports Continued:
1916
1917
1918
1919
1920
1921
1922
1923
1924
1925
1926
1927
1928
1929
1930
1931
1932
1933
1934
1935
1936
1937
1938
1939
1940
1941
1942-1988 (Note: No annual report was produced for these years)
1989-1995 (Note: These were microfilmed as Box 3, Folders 19 & 20)
6
Records of the Bar Harbor Village Improvement Association, 1890-1996
Business Records, Correspondence, and Restoration Projects
BOX and FOLDER LIST
Box 1 (5" legal sized)
Folder:
1.
Officers of the Bar Harbor Village Improvement Association 1890-1927 [& no date]
2.
By-laws
3.
Taxpayers' Ass'n Problems (not microfilmed)
4.
IRS [folder 1 of 2] (not microfilmed)
5.
IRS [folder 2 of 2] (not microfilmed)
6.
Bills & Receipts (not microfilmed)
7.
Contributions (not microfilmed)
8.
Financial Statements (not microfilmed)
9.
Insurance (not microfilmed)
10.
Treasurer's Reports 1964-1967 (not microfilmed)
11.
Treasurer's Reports 1968-1990 (not microfilmed)
12.
Financial Reports & Investments 1932-1941 (not microfilmed)
Box 2 (5" legal sized)
Folder:
1.
Correspondence A
2.
Correspondence B
3.
Correspondence C
4.
Correspondence D
5.
Correspondence E-F
6.
Correspondence G
7.
Correspondence H-I-J
8.
Correspondence K-L
9.
Correspondence L-M
10.
Correspondence N-O
11.
Correspondence P-Q
12.
Correspondence R
13.
Correspondence S
14.
Correspondence T-Z
15.
Correspondence 1890-1951
16.
Correspondence 1892-1952
17.
Correspondence 1928-1995
18.
V.I.A. Sec. Correspondence [folder 1 of 2]
19.
V.I.A. Sec. Correspondence [folder 2 of 2]
7
Records of the Bar Harbor Village Improvement Association, 1890-1996
Box 3 (5" letter sized)
Folder:
1.
Address by Dr. S. Weir Mitchell before the Bar Harbor Village Improvement Association
2.
Deasy in New York, Speech to the Maine Society of New York, 1918
3.
Meetings 1986, 1984, 1967, 1982 & [no date]
4.
Meetings 1987
5.
Meetings 1988
6.
Meetings 1989
7.
Meetings 1990
8.
Meetings 1991
9.
Meetings 1992
10.
Meetings 1993
11.
Meetings 1994
12.
Meetings 1995
13.
Special Meeting & Proxy, August 29, 1995
14.
Sec. Notes, Copies
15.
Membership
16.
1935 Report of Committee on Public Welfare
17.
Annual Report 1891
18.
Annual Report 1936
19.
Annual Reports 1905, 1989, 1990, 1991, 1992, 1993
20.
Annual Report 1995, 6 copies
21.
Annual Report of the BHVIA - title pages
22.
Report: The Future of Mount Desert Island by Charles W. Eliot 2nd, Landscape Architect
23.
Report: The Future of Mount Desert Island by Charles W. Eliot 2nd, Landscape Architect
24.
Recipes Compiled by the Ladies of the Village Improvement Society
Box 4 (5" letter sized)
Folder:
1.
Parks
2.
Woodbury Park; also referred to in later years as How's Park
3.
Building of Arts
4.
Summer Visitor's Automobile Ballot, 1906, [cover] "filed alphabetically"
5.
Summer Visitor's Automobile Ballot
6.
Summer Visitor's Automobile Ballot, 1906, A
7.
Summer Visitor's Automobile Ballot, 1906, B
8.
Summer Visitor's Automobile Ballot, 1906, C
9.
Summer Visitor's Automobile Ballot, 1906, D
10.
Summer Visitor's Automobile Ballot, 1906, E-F
11.
Summer Visitor's Automobile Ballot, 1906, G
12.
Summer Visitor's Automobile Ballot, 1906, H
13.
Summer Visitor's Automobile Ballot, 1906, I-J-K
8
Records of the Bar Harbor Village Improvement Association, 1890-1996
Box 4, Continued (5" letter sized)
Folder:
14.
Summer Visitor's Automobile Ballot, 1906, L
15.
Summer Visitor's Automobile Ballot, 1906, M
16.
Summer Visitor's Automobile Ballot, 1906, P
17.
Summer Visitor's Automobile Ballot, 1906, R
18.
Summer Visitor's Automobile Ballot, 1906, S
19.
Summer Visitor's Automobile Ballot, 1906, T
20.
Summer Visitor's Automobile Ballot, 1906, U-Z
21.
Paths and Trails
22.
Book: Great Walks Acadia National Park and Mount Desert, October 1990
23.
Shore Path 1991
24.
Shore Path 1929-1992
25.
Shore Path 1890-1950
26.
Photographs: Shore Path
27.
Town Clock Restoration
28.
Paper: The Role of the Bar Harbor Village Improvement Association in Health and
Sanitation 1880-1900
29.
Book: The Story of Acadia National Park by George B. Dorr, reprint 1985 (not
microfilmed)
30.
Circular: Acadia National Park, Maine 1931 (not microfilmed)
31.
Historic Hiking Trails System, Research project - Acadia National Park, 1995- (not
microfilmed)
32.
Newsletters & announcements of other organizations (not on microfilm)
33.
Mount Desert Island Blue books (not on microfilm)
34.
Town of Bar Harbor, Tree inventory checklist (not on microfilm)
35.
Catalogs (not on microfilm)
36.
Town of Bar Harbor, Maine Regulations 1990 (not on microfilm)
37.
Printed insert, photocopies, donation card (not on microfilm)
Box 5 (5" legal sized)
Folder:
1.
Deeds, Right of Way Agreements, etc. Wills
2.
General Property
3.
Fawn Pond
4.
Glen Mary Park
5.
Rodick Real Estate/U.S.Navy 1941
6.
Sheep Porcupine Island
7.
Village Green Reports and Lease
8.
Roads, Roadside Beautification
9.
News clippings
10.
Acadia Park
11.
Acadia National Park
9
Records of the Bar Harbor Village Improvement Association, 1890-1996
Box 5, Continued (5" letter sized)
Folder:
12.
Agamont Park Fountain [folder 1 of 2]
13.
Agamont Park Fountain [folder 2 of 2]
14.
Newspaper clippings Health - Sand Beach etc. [folder 1 to 2]
15.
Newspaper clippings Health - Sand Beach etc. [folder 2 to 2]
10
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 1
ADDRESSER
ADDRESSEE
DATE
CONTENT
Frank B. Rowell
Dr. Robert Abbe
Sept. 8, 1925
Honorary Chairman of the Sanitary Committee
A. Fritz Roy Anderson
May 12, 1938
Resignation
BOX 2, FOLDER 2
ADDRESSER
ADDRESSEE
DATE
CONTENT
Major Gist Blair
June 9, 1938
Association Meeting
Major Gist Blair
April 11, 1938
Annual Report, Fiscal Year and Annual Meeting
Date changes;
Major Gist Blair
April 13, 1938
Correspondence updates
Major Gist Blair
Sept. 15, 1937
Hiring
Major Gist Blair
Sept. 14, 1940
Chairman of Finance Committee Appointment
Mrs. Harold Peabody
Major Gist Blair
Sept. 10, 1940
Roads Committee appointments
Major Gist Blair
July 15, 1940
Resignation
R. Amory Thorndike
Major Gist Blair
Jan. 2, 1940
Nomination
Gerard Austin
Aug. 21, 1940
Skating Pond, Glen Mary Park
R. Armory Thorndike
George Abbott
July 15, 1940
Bathers (dressing/undressing); fire crackers
11
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 2 continued
ADDRESSER
ADDRESSEE
DATE
CONTENT
Charles E. Langdon (?)
Major Gist Blair
Sept. 14
Acceptance to be Chairman of the Parks Committee
W. ??
Major Gist Blair
Aug. 6
Committee Appointments
Mary Roberts Coles
Major Gist Blair
Publicity Committee
Fredric J. DeVeau
Major Gist Blair
Parks Committee
Fredric J. DeVeau
Major Gist Blair
Aug. 23
Parks Committee Chairman
Major Gist Blair
March 2, 1939
Annual Mgt of New England Trail Conference
Edward Browning
Sept. 7, 1938
Vice President
Committee member
Peter A. Jay
Major Gist Blair
Sept. 13, 1938
Edward Browning, Jr.
R. Armory Thorndike
Sept. 13, 1938
Acceptance of Vice President position
John H. Barnes
Major Gist Blair
Aug. 31, 1937
Chairman of the Finance Committee
R. Armory Thorndike
Major Gist Blair
Oct. 16, 1937
Annual Report
R. Armory Thorndike
Major Gist Blair
Dec. 31, 1937
Resignation, Fiscal Year Change, Annual Reports
Herbert N. Shenton
Major Gist Blair
July 10, 1936
Minutes of Annual Meeting
Herbert N. Shenton
John Hampton Barnes
July 11, 1936
Minutes of Annual Meeting
Assistant Secretary
Major Gist Blair
Oct. 9, 1930
Annual Report
12
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 2 continued
ADDRESSER
ADDRESSEE
DATE
CONTENT
Secretary
Charlotte S. Baker
Sept. 24, 1930
Death of Emma B. Kennedy
Gist Blair
Theresa Rowan
Oct. 10, 1930
39th Annual Report
Gist Blair
Theresa Rowan
Oct. 3, 1930
Address
Assistant Secretary
Bar Harbor Banking & Trust
Sept. 6, 1930
Chester P. Barnett, new Treasurer
Assistant Secretary
Beckley-Cardy Company
Sept.. 22, 1928
Price check
Beckley-Cardy Co.
Theresa Rowan
Sept. 25, 1928
Price Check
Assistant Secretary
Beckley-Cardy Company
Sept. 28, 1928
Order for 4 drawer cabinet
Assistant Secretary
Beckley-Cardy Company
Sept. 28, 1928
Order for 4 drawer cabinet
Assistant Secretary
Beckley-Cardy Company
Oct. 6, 1928
Order for 4 drawer cabinet
Assistant Secretary
Beckley-Cardy Company
Sept. 28, 1928
Order for 4 drawer cabinet
Alice V. Morris
Gist Blair
Sept. 14, 1928
Acknowledgement of VIA Correspondence
Assistant Secretary
Beckley-Cardy Company
Oct. 16, 1928
Order for 4 drawer cabinet
Beckley-Cardy Co.
Theresa Rowan
Oct. 12, 1928
Cabinet shipped
W. (?)
Gist Blair
Sept. 28
Annual Report (?)
Philip Livingston
Gist Blair
Sept. 19, 1928
Road Committee
13
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 2 continued
ADDRESSER
ADDRESSEE
DATE
CONTENT
Alfred James (?)
Gist Blair
Sept. 17, 1928
Roads
$ Bridle Paths
Richard Brown (?)
Gist Blair
July 6, 1928
Meeting
Mary Cadwalader
Gist Blair
Sept. 10, 1927
Cost Estimate for Spring Work
Jones
Philip Livingston
Gist Blair
Oct. 6, 1926
Roads & Repair Committee
Frank B. Rowell
Gist Blair
Aug. 19, 1926
Annual Meeting
L. M. Potter
C. S. Baker
Feb. 11, 1921
Finances
Ralph H. Kingsley
Charlotte Baker
Nov. 3, 1921
Refers to Minutes of Special Meeting
BOX 2, FOLDER 3
ADDRESSER
ADDRESSEE
DATE
CONTENT
Alton E. Carter
Oct. 20, 1942
Glen Mary Park Watering Trough
Commander
Aug. 21, 1939
Skating Pond, Glen Mary Park
Alexander (?)
Herbert Shenton
Aug. 16, 1936
Annual Meeting
Carpenter
Herbert Shenton
C. Carroll Carpenter
Aug. 24, 1936
Annual Meeting
14
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 3 continued
ADDRESSER
ADDRESSEE
DATE
CONTENT
Secretary
Rawlins L. Cottenet
Sept. 15, 1926
Death of Mrs. John Innes Kane
Secretary
Fanny L. Cottenet
Sept. 25, 1926
Death of Mrs. John Innes Kane
BOX 2, FOLDER 4
ADDRESSER
ADDRESSEE
DATE
CONTENT
Frederic J. DeVeau
April 14, 1938
Blair Place
Frederic J. DeVeau
Jan. 18, 1938
Blair Place
R. Amory Thorndike
Frederic J. DeVeau
Jan. 2, 1940
Request for Assistance
Frederic J. DeVeau
March 2, 1939
Unknown
Gist Blair
Frederic DeVeau
Aug. 26, 1937
Chairman of Parks Committee
Wallis Damrosch (?)
Herbert N. Shenton
July 16, 1936
Annual Meeting
Herbert N. Shenton
Walter Damrosch
July 10, 1936
Annual Meeting
Richard Brown (?)
George B. Dorr
March 26, 1925
Parks Committee Meeting
Lincoln Cromwell (?)
Gist Blair
July 16, 1925
Parks Committee Meeting
15
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 5
ADDRESSER
ADDRESSEE
DATE
CONTENT
Mrs. Max Farrand
Feb. 4, 1942
Music Club
Charles E. Langdon (?)
Mrs. Fabbri
Sept. 19, 1928
Path Committee
BOX 2, FOLDER 6
ADDRESSER
ADDRESSEE
DATE
CONTENT
Frank Gray
Aug. 21, 1939
Skating Pond, Glen Mary Park
Frank Graham
Aug. 21, 1939
Skating Pond, Glen Mary Park
Theodore Grindle
Aug. 21, 1939
Skating Pond, Glen Mary Park
Rev. F. James McElroy
July 2, 1939
Skating Pond, Glen Mary Park
Death of Augustus C. Gurnee
Frank B. Rowell
Death of Augustus C. Gurnee
Walter S. Gurnee
Death of Augustus C. Gurnee
Bell B. Gurnee
Death of Augustus C. Gurnee
Aug. 1923
List of items taken to Graveyard
16
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 7
ADDRESSER
ADDRESSEE
DATE
CONTENT
Miss Hatch
May 12, 1938
Resignation
Miss Hatch
June 12, 1939
June Meeting
Miss Hatch
Oct. 7, 1937
Standing Committee
Miss Hatch
Nov. 22, 1937
Letter to Officers & Chairmen
Miss Hatch
Dec. 14, 1937
Annual Report
Miss Hatch
June 14, 1939
VIA Meeting
Leslie Hamor
Aug. 21, 1939
Skating Pond, Glen Mary Park
Roy Hamor
Aug. 21, 1939
Skating Pond, Glen Mary Park
Miss Hatch
April 27, 1939
VIA correspondence
Miss Hatch
April 27, 1939
VIA correspondence
Henry Thorndike
Adeline Hatch
June 12, 1939
VIA Meeting
Amory Thorndike
June 13, 1939
VIA Meeting
Gist Blair
Miss Hatch
Sept. 5, 1937
VIA Filing
R. Amory Thorndike
Miss Hatch
Oct. 7, 1937
Standing Committee
Adeline Hatch
July 6, 1938
VIA Meeting
Adeline Hatch
June 29, 1938
Minutes of VIA Meeting
17
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 7 continued
ADDRESSER
ADDRESSEE
DATE
CONTENT
R. Amory Thorndike
Adeline Hatch
July 6, 1938
VIA Meeting
Chairman of Path
Peter A. Jay
Sept. 26, 1929
Thank you for donation
Committee
Fred Hadley
Sept. 3, 1929
Audit
Fred Hadley
Sept. 1, 1927
Audit
Mary Cadwalader
Mr. Rowell
Sept. 3, 1923
Nomination of VIA President
Jones
BOX 2, FOLDER 8
ADDRESSER
ADDRESSEE
DATE
CONTENT
Guthrie, George W.
Inheritance document
Marie Kast (?)
Mr. Peltz (?)
Sept. 1, 1941
Memory of Dr. Kast
Dr. Augustus
Alice B. Kelly
Aug. 21, 1939
Donation of Woodbury, Highbrook, and Cleftstone
Thorndike
roads
R. A. Thorndike
Minutes of Special Meeting
Richard E. McKown
Jan. 24, 1939
Purchase of Alice Bowler Kelly property
George C. Lee
R. Armory Thorndike
Oct. 18, 1938
Property
18
,
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 8 continued
ADDRESSER
ADDRESSEE
DATE
CONTENT
Gist Blair
Oct. 15, 1938
VIA Meeting
George C. Lee
Oct. 15, 1938
Donation of Gertrude C. Lee Property
Mr. McKown
Oct. 7, 1938
Donation of Gertrude C. Lee Property
George C. Lee
Gist Blair
Sept. 19, 1938
Donation of Gertrude C. Lee Property
R.A. Thorndike
Major Gist Blair
Oct. 1, 1938
Donation of Gertrude C. Lee Property
C.C. Little
Dr. Herbert Shenton
Aug. 12, 1936
Resignation from Public Welfare Committee
Leonard F. Kellogg
Sept. 24, 1930
Death of Mrs: Emma B. Kennedy
Rt. Rev. William Lawrence,
July 8, 1929
Report: Conservation of Mt. Desert Island
D.D.
Fred Lynam
Dr. Herbert Shenton
Aug. 13, 1936
VIA Meeting
Rt. Rev. William Lawrence,
Sept. 26, 1928
Report: Conservation of Mt. Desert Island
D.D.
Rt. Rev. William Lawrence,
Oct. 2, 1928
Conservation Committee Meeting
D.D.
Rt. Rev. William Lawrence,
Oct. 10, 1928
Appointment of Judge Deasy & Mr. Sampson to
D.D.
Committee
Feb. 8, 1922
Receipt for insured mail
19
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 8 continued
ADDRESSER
ADDRESSEE
DATE
CONTENT
Ralph Kingsley
Feb. 8, 1922
VIA Meeting
Charles W. Eliot
Bishop Lawrence
Oct. 1, 1928
VIA Report; Note:shorthand--should be transcribed
RH Kingsley
Frank Rowell
July 9, 1923
Resignation as President
BOX 2, FOLDER 9
ADDRESSER
ADDRESSEE
DATE
CONTENT
Fred C. Lynam
June 7, 1938
VIA Meeting.
Fred C. Lynam
June 9, 1938
VIA Meeting
Death of Mrs. John Markoe
Death of Mrs. John Markoe
R.A. Thorndike
Memo regarding Gertrude C. Lee property
Richard E. McKown
Jan. 12, 1939
Bill
Richard E. McKown
Oct. 18, 1938
Gertrude C. Lee property
Richard E. McKown
Jan. 31, 1939
Bill
Richard E. McKown
June 14, 1938
Notices
20
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 9 continued
ADDRESSER
ADDRESSEE
DATE
CONTENT
Louise Munroe
Sept. 26, 1929
Donation of funds for the Green Mountain Gorge
Trail and tablet in memory of Lilian Endicott
Francklyn
Kenneth McLean
Sept., 8, 1925
Annual Meeting
C.S. Baker (?)
Mr. Kingsley
Resolution
Thomas Ross
Charles H. Wood
Aug. 31, 1921
Shore Path
Annie C. Kaner (?)
Charles H. Wood
Aug. 25, 1921
Shore Path
BOX 2, FOLDER 10
ADDRESSER
ADDRESSEE
DATE
CONTENT
R. Amory Thorndike
R. E. McKown
Dec. 10, 1937
Secretary responsibilities
R. E. McKown
July 21, 1939
Minutes of Meeting
R.C. Masterman
May 24, 1939
Zoning Committee
Death of Rev. William E. Patterson
Mrs. Harold Peabody
June 29, 1939
Deer Crossing
John Preble
Aug. 21, 1939
Skating Pond, Glen Mary Park
21
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 11
ADDRESSER
ADDRESSEE
DATE
CONTENT
John DeWitt Peltz
Mrs. Harold Peabody
Aug. 22, 1940
Committee
Mrs. Harold Peabody
Mrs. Mansfield Patterson
Sept. 7, 1939
Roads Committee
C. Armory Thorndike
Mrs. Frank B. Rowell
Oct. 16, 1937
Annual Report Files
John H. Stalford (?)
Mr. Chairman
Aug. 13, 1936
Cover Letter for Annual Report
Frank B. Rowell
Miss Hatch
June 28, 1935
Meeting Date Changed
Frank B. Rowell
Miss Hatch
Aug. 8, 1935
Letter to George B. Dorr (transfer of 26 miles of
trail maintenance to park) & Chamber of Commerce
( need for zoning)
Ass't Sec'y
Mr. Peabody
Sept. 16, 1930
Annual Report
John K. Preble
June 11, 1923
Estimate for Stone Wall & Filling hole on Shore
Path
Hannibal E. Hamlin
Harold Peabody
July 29, 1926
Campers on Bingham Estate Lot (3 copies)
22
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 12
ADDRESSER
ADDRESSEE
DATE
CONTENT
A. Stroud Rodick
Jan. 18, 1938
Blair Estate
Frank B. Rowell
Miss Hatch
June 27, 1934
Committee Meetings & Reports
Secretary
Mrs. Frank B. Rowell
Sept. 24, 1930
Death of Mrs. Emma B. Kennedy
Death of Frank B. Rowell "IN MEMORIAN"
P.G.B. (?)
Mr. Rowell (?)
Sept. 15, 1928
Files
Barrington Moore
Mr. Rowell
Sept. 15, 1924
Appointment to Chairman--turned down
Gist Blair
Frank B. Rowell
March 28, 1927
Committee Members
Anna S (?) Smith (?)
Mr. Rowell
July 17
Beachcroft Path
Lea (?) Sug (?)
Frank B. Rowell
June 17, 1924
Resignation as President of VIA
23
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 13
ADDRESSER
ADDRESSEE
DATE
CONTENT
John DeWitt Peltz
John Stalford
Aug. 20, 1940
Illness
Evelyn Stalford
Mr. Thorndike
March 26
Appreciation for flowers
Kilbourne (?)
John Stalford
July 3, 1939
VIA Meeting
Secretary
Mr. Stalford
June 29, 1939
Bridge Repair on Shore Path
Augustus Thorndike
Mrs. Edgar Scott
Aug. 21, 1939
Woodbury, Highbrook, Clefstone Road donations
Death of Dr. Herbert N. Shenton
R.E. McKown
Amory Thorndike
Jan. 25, 1939
Alice Bowler Kelley Property
Edward C. Robbins
Dr. Herbert N. Shenton
Oct. 31, 1937
Mrs. John Markoe
President
J.H. Sawyer
Aug. 1, 1930
Daylight Savings Time
Assistant Secretary
John H. Stalford
Sept. 17, 1930
Membership & Beautification of Village Green
John H. Salford
Mr. Chairman
July 20, 1936
Requisition
John H. Stalford
Members of BHVIA
June 20, 1938
Cemetery & Planting Report
Charles E. Sampson (?)
Herbert N. Shenton
July 23, 1936
VIA Meeting
Charles L. Shand
Directors of VIA
Aug. 28, 1928
Maintenance of How Memorial
24
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 13 continued
ADDRESSER
ADDRESSEE
DATE
CONTENT
.
Charles L. Shand
Directors of VIA
Maintenance of How Memorial
Mrs. Stotesbury
Committee Activity
President
Albion F. Sherman
Sept. 18, 1926
Parks Committee
President
Mrs. Frederick Stimson, Miss
Sept. 18, 1926
Publicity Committee
Mary R. Coles, Mr. T.L.
Roberts
President
Albion F. Sherman
Oct. 7, 1926
Parks Committee Members
Albion F. Sherman
Frank B. Rowell
April 13, 1923
Printing of Annual Report
Albion F. Sherman
Frank B. Rowell
May 5, 1923
Printing of Annual Report
Shea Bros.
Edith Macculloch Miller
June 11, 1923
Repairs to Shore Path at Musgraves Estates
Frank B. Rowell
Albion F. Sherman
April 10, 1923
Printing of Annual Report
25
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 14
ADDRESSER
ADDRESSEE
DATE
CONTENT
Beatrix Farrand
Amory Thorndike
Oct. 17, 1941
Opinion
Beatrix Farrand
Amory Thorndike
Oct. 22, 1941
Opinion
George L. Stebbins
Mr. Thorndike
Nov. 23, 1941
Somesville Meeting
John Hampton Barnes
Mr. Thorndike
Aug. 17, 1942
Nomination Declined & Resignation
Alton E. Carter
R. Amory Thorndike
Oct. 13, 1942
Donation of Water Troughs to War Effort
J.C. G(?)
R. Armory Thorndike
Sept. 7, 1941
Study
John DeWitt Peltz
R. Armory Thorndike
Sept. 9, 1940
Death of Dr. Augustus Thorndike
Alice Winslow
Sept. 12
Death of Dr. Augustus Thorndike
Sommaripa (?)
Dr. Augustus Thorndike
Aug. 21, 1939
Woodbury, Highbrook, Cleftsone Roads Donation
John Hampton Barnes
R. Armory Thorndike
Sept. 15, 1938
Finance Committee
Secretary
John Hampton Barnes
Sept. 19, 1938
Finance Committee
Fred Lynam
R. Armory Thorndike
Dec. 20, 1937
Committee Meetings, Annual Report, Resignation
as Vice President
John Hampton Barnes
R. Armory Thorndike
Dec. 20, 1937
By-Laws of VIA
Adelaide Hatch
Mr. Thorndike
June 23, 1938
Draft of VIA Meeting Minutes
26
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 14 continue
ADDRESSER
ADDRESSEE
DATE
CONTENT
Gist Blair
R. Amory Thorndike
June 6, 1938
Communication
Adelaide Hatch
Mr. Thorndike
June 13, 1948
Meeting Place
Adelaide Hatch
Mr. Amory Thorndike
April 9, 1938
VIA Booklets
Gist Blair
R. Amory Thorndike
April 4, 1938
Annual Report
A. Fritz Roy Anderson
R. Amory Thorndike
May 7, 1938
Resignation as Chairman of Paths Committee
R. E. McKown
R. Amory Thorndike
Sept. 14, 1937
Assistant Secretary
Gist Blair
R. Amory Thorndike
Oct. 20, 1937
Contributing Members
Adelaide Hatch
Amory Thorndike
June 13, 1939
VIA Meeting
Augustus Thorndike
R. Amory Thorndike
Aug. 19, 1937
Office of Secretary of VIA
R. E. McKown
R. Armory Thorndike
July 5, 1939
Meeting Attendance
R. A. Thorndike
Dr. Augustus Thorndike
July 3, 1939
Meeting Attendance
Robert Hale
R. Amory Thorndike
April 10, 1942
Alice Bowler-IRS
Robert Hale
Dr. Augustus Thorndike
April 8, 1942
Alice Bowler-IRS
Robert Hale
April 15, 1942
Alice Bowler-IRS
27
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 14 continue
ADDRESSER
ADDRESSEE
DATE
CONTENT
Robert Hale
R. Amory Thorndike
May 25, 1942
Alice Bowler-IRS
R. A. Thorndike
Robert Hale
May 26, 1942
Alice Bowler-IRS
Robert Hale
R. Amory Thorndike
May 27, 1942
Alice Bowler-IRS
Robert Hale
R. Amory Thorndike
May 28, 1942
Alice Bowler-IRS
R. A. Thorndike
Robert Hale
May 29, 1942
Alice Bowler-IRS
Robert Hale
R. Amory Thorndike
Sept. 28, 1942
Alice Bowler-IRS
R.A. Thorndike
John Whitcomb
July 21, 1939
Blair Property
BOX 2, FOLDER 15
ADDRESSER
ADDRESSEE
DATE
CONTENT
L.B. Deasy (?)
Mrs. Rice
July 9, 1893
Path through Dr. Derby's Property
E.S. Lyon
Mr. Sherman
1891
Appears to be notes written by George B. Dorr for
E.S. Lyon's signature. Looks like minutes from the
Tree Committee & the Board of Managers of the
VIA
Sept. 7, 1891
Promotion of VIA
(?) Hale
Sept. 14, 1891
Appears to be note written by George B. Dorr for E.
E.S. Lyon
S. Lyons signature. VIA Resolution.
28
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 15 continue
ADDRESSER
ADDRESSEE
DATE
CONTENT
George B. Dorr
Mr. Sherman
July 11, 1891 (?)
Tree Committee
Herbert Jaques
Gardiner Sherman
Roads Committee report
Mrs. Deasy (?)
July 7, 1892
Next VIA Meeting
Albert Barnes
Mr. Sherman
Sept. 3, 1892
Donation or Membership Fee (?)
Envelope
Maria D. B. Fry (?)
Mr. Sherman
Sept. 4, 1892
(?)
Gertrude S. Rice
Sept. 13, 1892
Sanitary Committee Report
Gardiner Sherman
Major George M. Wheeler
Aug. 10, 1893
Statement of Commitments
Geo. M. Wheeler
Gardiner Sherman
Aug. 21, 1893
Statement of Commitments
Geo. M. Wheeler
Gardiner Sherman
Aug. 22, 1893
Statement of Commitments
Mary Cadwalader
Gardiner Sherman
Sept. 10, 1893
Unable to attend next meeting
Jones
Geo. Montague
Parke Godwin
Sept. 11, 1893
Unable to attend next meeting; Town Clock, Hall of
Wheeler
Records, Report
Geo. Montague
Parke Godwin
Sept. 11, 1893
Unable to attend next meeting; Town Clock, Hall of
Wheeler
Records, Report
G.S. Rice
Sept. 12, 1893
Report of Sanitary Committee
29
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 15 continue
ADDRESSER
ADDRESSEE
DATE
CONTENT
George Montague
Gardiner Sherman
Sept. 27, 1893
Request for information on new actions for the
Wheeler
Roads, Sewers & Paths Committee
Charles Paines (?)
G. Sherman
July 8, 1895
Town Clock
Mrs. Partridge (?)
D. Mitchell
Aug. 24, 1910
Bronze relief
Fred C. Lynam
Mrs. O. Partridge (?)
Oct. 26, 1910
Payment received for Bronze relief. Batus
Memorial Fund (?)
William P. St. John
Mr. Sherman
Aug. 19
People's Music contribution & Envelope
Hubert Work
Harold Peabody
May 18, 1925
Road Construction at Lafayette National Park
H. Peabody
Rowell
Reverse side of above letter; Road Construction
Charles E. Langdon (?)
July 10, 1933
Park Committee Report
Gist Blair
Frank Rowell
Aug. 16, 1934
Appointment of a Nominating Committee
Mr. Wadleigh
Sept. 5, 1934
Resolutions of VIA Meeting
(?)
Report to the VIA; Health Officer
Frederic DeVeau
Mr. Thorndike
Jan. 14, 1938
Annual Report
Beatrix Farrand
Dale J. Foley
June 13, 1951
Resignation
30
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 16
ADDRESSER
ADDRESSEE
DATE
CONTENT
Miss Minot
M. Baker
Village Green
Beatrix Farrand
Mr. Foley
May 16, 1952 (?)
Copy of Foley's Letter regarding Shore Path
August 1944
Donation Request Flyer
August 1943
Donation Request Flyer
R. Amory Thorndike
Sept. 5, 1942
Donation Request Flyer
Sept., 1941
Donation Request Flyer (2 copies)
July 1939
Donation Request Flyer
Gist Blair
August 1937
Donation Request Flyer
Gist Blair
August 1936
Donation Request Flyer (2 copies)
Frank Rowell
August 1933
Donation Request Flyer
Gist Blair
August 1932
Donation Request Flyer (2 copies)
Gist Blair
August 1931
Donation Request Flyer (3 copies)
Gist Blair
Aug. 18, 1930
Donation Request Flyer (3 copies)
31
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 16 continued
ADDRESSER
ADDRESSEE
DATE
CONTENT
Gist Blair
July 20, 1928
Donation Request Flyer (2 copies)
Gist Blair
July 7, 1927
Appointment of a Police Officer & Landscape
Gardener
Gist Blair
July 25, 1927
Donation Request Flyer (2 copies)
Gist Blair
VIA Flyer
Charlotte Baker
Season 1921
Questionnaire on Village Green & Street Cleaning
(10 replies)
July 1892
Invitation to become a member of VIA
Parke Godwin
189
Blank Subscription renewal
BOX 2, FOLDER 17
ADDRESSER
ADDRESSEE
DATE
CONTENT
Gist Blair
July 20, 1928
Donation Request Flyer (2 copies)
Gist Blair
Aug. 18, 1930
Donation Request Flyer (2 copies)
Gist Blair
August 1931
Donation Request Flyer (2 copies)
32
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 17 continued
ADDRESSER
ADDRESSEE
DATE
CONTENT
Gist Blair
August 1932
Donation Request Flyer (2 copies)
Silvia
Leslie Brewer
Oct. 6, 1982
Towne Clock
James M. Batchelder
Leslie Brewer
Feb. 24, 1988
Challenge Grant w/Friends of Acadia
E. Hoche (?)
Phil Cunningham
May 18, 1988
Pool Light Company; Envelope
Dana J. Reed
Philip R. Cunningham
July 14, 1989
Unable to attend meeting
Phil Cunningham
Mr. & Mrs Paul I. Crellin
Sept. 26, 1989
VIA Information/Membership
Paul & Blair Crellin
Phil Cunningham
Sept. 10, 1989
VIA Information/Membership on reverse of above
Virginia F. Shankel
Phil Cunningham
May 14, 1995
Life Membership
Dana Reed
Phil Cunningham
Aug. 13, 1990
Unable to attend meeting
Phil Cunningham
Bangor-Hydro Electric
Jan. 19, 1990
Generators at Eagle Lake Road
Wendy Disch
Phil Cunningham
Oct. 10, 1990
Generators at Eagle Lake Road
Maine Genealogical Society Flyer; Notes on
Envelops
Betsy Igleheart
Chair, VIA
Aug. 9, 1995
Parks & Civic Projects
33
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 17 continued
ADDRESSER
ADDRESSEE
DATE
CONTENT
Ed Garrett
Leslie C. Brewer
Oct. 5, 1995
Bar Harbor Bicentennial
Mr. & Mrs. Keith Miller
Leslie C. Brewer
Oct. 25, 1995
Glen Mary Park
July-Aug. 1995
Guillemot Newsletter
Lois Frazier
Leslie C. Brewer
Nov. 16, 1995
Glen Mary Park
Jim & Dick
Merchants
Fountain Fund (4 Copies)
BOX 2, FOLDER 18
ADDRESSER
ADDRESSEE
DATE
CONTENT
Charles Langdon (?)
1928 (?)
Report of Committee on Parks
Geo. Montague Wheeler
VIA
1892
Report of the Committee on Roads
L.B. Deasy (?)
Parke Godwin
July 12, 1892
Resignations of Mr. & Mrs Kane, Miss Lyon, & Mr.
F. H. Peabody
Ethel McLane Hoffman
Mr. Paine
Taxes
T. Bowler Sullivan (?)
Miss Baker
Sept. 11, 1920
Road Care
34
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 18 continued
ADDRESSER
ADDRESSEE
DATE
CONTENT
Dave H. Morris
Frank B. Rowell
Jan. 11, 1921
Meeting on 20th
Beatrix Farrand
Gist Blair
July 12, 1932
Path Committee
Beatrix Farrand
Gist Blair
Aug. 10, 1932
Path Committee
Gist Blair
Mr. Rowell
July 25, 1930
Appointments to Committees
Bill Gruce (?)
Miss Baker
(?)
Expenses
July 12, 1933
Sanitary Committee Report
Arthur Train
Mr. Blair
Aug. 15, 1931 -
Adequate Policing of the Roads
A. Karr (?)
Mr. Rowell
Aug. 12, 1933
Congratulations
Frank B. Rowell
Resolutions
Gist Blair
August 1934
Donation Request Flyer
George Stebbins
Aug. 31, 1933
Roadside Beautification
Several Committee Members
Aug. 31, 1932
Municipal Incinerator Report
Dave H. Morris
Frank B. Rowell
Dec. 24, 1920
Bar Harbor Board of Trade
35
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 18 continued
ADDRESSER
ADDRESSEE
DATE
CONTENT
Sept. 7, 1933
Changes in By-Laws
June 26, 1913
Copy of How Park Committee Report
BOX 2, FOLDER 19
ADDRESSER
ADDRESSEE
DATE
CONTENT
Envelope
Fawn Pond Mechanical for Plaque
JNO. Williams, Inc.
Waldron Bates
Sept. 19, 1908
Fawn Pond :
JNO. Williams, Inc.
Waldron Bates
Sept. 17, 1908
Fawn Pond
JNO. Williams, Inc.
Waldron Bates
Sept. 14, 1908
Fawn Pond
Xerox of Chapter 186
1955
Annual Meeting Minutes
Aug. 12, 1955
Copy of Vote
Dale J. Foley
Members & Friends of VIA
Aug. 1, 1952
By-Laws
Aug. 8, 1941
By-Laws Adopted
36
CORRESPONDENCE INDEX
Records of the Bar Harbor Village Improvement Association, 1890-1996
BOX 2, FOLDER 19 continued
ADDRESSER
ADDRESSEE
DATE
CONTENT
Aug. 19, 1943
Retiring President's Report
Robert Patterson
Aug. 24, 1950
Minutes of Annual Meeting
53rd Annual Meeting Minutes
Sept. 3, 1936
Minutes of Regular Meeting
Aug. 13, 1936
Minutes of Annual Meeting
Mrs. Rowan
Aug. 13, 1931
Minutes of August Meeting
Typed note pertaining to Summer Resident's interest
in the VIA
Frank B. Rowell &
President of VIA
Sept. 7, 1933
Report of By-Laws Committee
Others
Aug. 9, 1934
Minutes of Meeting
1941
Notice of Annual Meeting & Report of Special
Committee
37
Viewer Controls
Toggle Page Navigator
P
Toggle Hotspots
H
Toggle Readerview
V
Toggle Search Bar
S
Toggle Viewer Info
I
Toggle Metadata
M
Zoom-In
+
Zoom-Out
-
Re-Center Document
Previous Page
←
Next Page
→
Records of the Bar Harbor Village Improvement Association (1890 - 1996)
This document is a 37 page finding aid for the BHVIA collection as of March 1996.