Dyer, Isaac W. (Isaac Watson), 1855-1937

Variant names

Hide Profile

Member of the Cumberland, Me., bar.

From the description of Baldwin, Me., centennial, 1902. (Maine Historical Society Library). WorldCat record id: 253659515

U.S. District Attorney from Maine.

From the description of Papers, [ca. 1863-1916]. (Maine Historical Society Library). WorldCat record id: 70976174

Lawyer.

From the description of Letter, 1913 May 15, Portland, Maine, to Shawmut Commercial Paper Co., Boston. (Boston Athenaeum). WorldCat record id: 14881584

Lawyer and U.S. district attorney from Maine.

From the description of Isaac W. Dyer miscellaneous papers, 1911-1923. (Maine Historical Society Library). WorldCat record id: 212145698

U.S. district attorney from Maine.

From the description of Isaac W. Dyer papers, ca. 1904-1925. (Maine Historical Society Library). WorldCat record id: 71130454

Archival Resources
Role Title Holding Repository
creatorOf Dyer, Isaac W. (Isaac Watson), 1855-1937. Isaac W. Dyer miscellaneous papers, 1911-1923. Maine Historical Society Library
referencedIn Cumberland and Oxford Canal collection, 1859-1877. Maine Historical Society Library
creatorOf Dyer, Isaac W. (Isaac Watson), 1855-1937. Isaac W. Dyer papers, ca. 1904-1925. Maine Historical Society Library
referencedIn Bates, Frank H. Papers, 1706-1812. New England Historic Genealogical Society
creatorOf Dyer, Isaac W. (Isaac Watson), 1855-1937. Baldwin, Me., centennial, 1902. Maine Historical Society Library
referencedIn Richardson, J. S. (John S.), of Boston, Mass. J. S. Richardson autograph letter signed, 1914. Maine Historical Society Library
referencedIn Souther, Samuel, 1819-1864. Accounts, 1823-1853. Maine Historical Society Library
creatorOf Jones, Samuel Arthur, 1834-1912. Papers, 1878-1919. University of Michigan
creatorOf Jones, Samuel Arthur, 1834-1912. Samuel Jones papers, 1878-1919. University of Michigan
creatorOf Dyer, Isaac W. (Isaac Watson), 1855-1937. Letter, 1913 May 15, Portland, Maine, to Shawmut Commercial Paper Co., Boston. Boston Athenaeum
referencedIn Smith, Francis O. J. (Francis Ormond Jonathan), 1806-1876. Papers, 1818-1876. Maine Historical Society Library
creatorOf Dyer, Isaac. Ledger no. 3. Raymond H. Fogler Library
creatorOf Dyer, Isaac W. (Isaac Watson), 1855-1937. Papers, [ca. 1863-1916]. Maine Historical Society Library
creatorOf Fraternity Club (Portland, Me.). Fraternity Club records, 1903 and undated. Maine Historical Society Library
Role Title Holding Repository
Relation Name
associatedWith Augusta House (Augusta, Me.) corporateBody
associatedWith Bates, Frank H. person
correspondedWith Bradley, Henry Stiles person
correspondedWith Brewster, Benjamin, 1860-1941 person
associatedWith Children's Protective League of Maine. corporateBody
correspondedWith Cleaves, Henry B. (Henry Bradstreet), 1840-1912 person
correspondedWith Cornish, Leslie Colby, 1854-1925 person
correspondedWith Dyer, Isaac, Mrs. person
associatedWith Fraternity Club (Portland, Me.) corporateBody
correspondedWith Frye, William P. (William Pierce), 1831-1911 person
correspondedWith Hale, Eugene, 1836-1918 person
correspondedWith Hamlin, Charles, 1837-1911 person
correspondedWith Hamlin, Hannibal, 1809-1891 person
associatedWith Jones, Samuel Arthur, 1834-1912. person
correspondedWith Keating, J. B. person
associatedWith League of Women Voters of Maine. corporateBody
correspondedWith Mattocks, Charles, 1840-1910 person
associatedWith National Society of Colonial Dames of America in the State of Maine. corporateBody
correspondedWith Powers, Frederick A. (Frederick Alton), 1855-1923 person
correspondedWith Powers, Paul H. person
associatedWith Republican Committee of Cumberland County (Cumberland County, Me.) corporateBody
associatedWith Richardson, J. S. (John S.), of Boston, Mass. person
correspondedWith Shaylor, H. W. (Horace Woodbury), b. 1845 person
correspondedWith Smith, Francis O. J. (Francis Ormond Jonathan), 1806-1876. person
associatedWith Souther, Samuel, 1819-1864. person
associatedWith Taft League of Maine. corporateBody
correspondedWith White, Wallace H. (Wallace Humphrey), b. 1877 person
associatedWith Winslow Packing Company. corporateBody
Place Name Admin Code Country
Maine--Baldwin (Town)
Maine--Baldwin
Maine
Baldwin (Me. : Town)
Baldwin (Me. : Town)
Maine
Subject
Barter
Political campaigns
Casual labor
Child welfare
Colonists
Logging
Lumbering
Politics, Practical
Sawmills
Women
Women
Occupation
Public prosecutors
Activity

Person

Birth 1855-09-13

Death 1937-02-13

Information

Permalink: http://n2t.net/ark:/99166/w6kh0vb3

Ark ID: w6kh0vb3

SNAC ID: 12107847