1 - 11 of 11 results
Refine Your Search
Subject
- Organizations (5)
- Other (3)
- People (1)
- Places✖
- Town✖
Type
- Document✖
- Memorabilia (1)
- Album (1)
- Scrapbook (1)
- Projection (3)
- Plan (3)
- Report (7)
- Annual Report (2)
Place
- Bar Harbor (1)
- Maine (2)
- Mount Desert (5)
- Northeast Harbor (1)
- Southwest Harbor (1)
- none (1)
Date
- 1940s✖
Tags
- scrapbook (1)
Item | Title | Type | Subject | Description | Creator | Date | Property Name | Street | Pages | Medium | Condition | |
---|---|---|---|---|---|---|---|---|---|---|---|---|
6061 | Reports Hancock County Trustees of Public Reservations |
|
| Reports of the Bleak House Committee and Treasurer's Reports, 1946-1947, 1947-1948, 1948-1949 |
|
| Description: Reports of the Bleak House Committee and Treasurer's Reports, 1946-1947, 1947-1948, 1948-1949 | |||||
7290 | Gladys Clark Scrapbook |
|
| Mrs. H. D. Clark scrapbook of press clippings containing local and national news and regarding various people and events. |
|
|
|
| Description: Mrs. H. D. Clark scrapbook of press clippings containing local and national news and regarding various people and events. | |||
6068 | Report of the Warrant Committee to the Town of Mount Desert |
|
| Warrant Committee, Town of Mount Desert. February 11, 1948. |
|
|
|
| Description: Warrant Committee, Town of Mount Desert. February 11, 1948. | |||
6067 | Report of the Warrant Committee to the Town of Mount Desert |
|
| Warrant Committee, Town of Mount Desert. February 11, 1947. |
|
|
|
| Description: Warrant Committee, Town of Mount Desert. February 11, 1947. | |||
6066 | Report of the Warrant Committee of the Town of Mount Desert |
|
| Warrant Committee, Town of Mount Desert. February 9, 1943. |
|
|
| Description: Warrant Committee, Town of Mount Desert. February 9, 1943. | ||||
3379 | Report of the Warrant Committee to Town of Mount Desert |
|
|
|
|
|
| |||||
3382 | Report of the Warrant Committee to Town of Mount Desert |
|
|
|
|
|
| |||||
7043 | Annual Report of the Municipal Officers, Bar Harbor |
|
| Annual Report of the Municipal Officers of the Town of Bar Harbor, State of Maine for the year ending December 31, 1947. |
|
|
|
| Description: Annual Report of the Municipal Officers of the Town of Bar Harbor, State of Maine for the year ending December 31, 1947. | |||
2424 | City of Ellsworth, Maine |
|
| Street map, 43x34", of central area of Ellsworth showing public and commercial buildings. |
|
|
| Description: Street map, 43x34", of central area of Ellsworth showing public and commercial buildings. | ||||
2403 | Plan of House Lots on the Herrick Property |
|
| Blueprint, 28.5x11.5", of division of the Herrick property off Clark Point Rd. in SW Harbor into house lots. Adjoining properties of M. Carroll, W. Carroll, and R. White. |
|
|
|
| Description: Blueprint, 28.5x11.5", of division of the Herrick property off Clark Point Rd. in SW Harbor into house lots. Adjoining properties of M. Carroll, W. Carroll, and R. White. | |||
2613 | Sketch plan of land between Rock End and Kimball Rds. |
|
| Pencil sketch of properties between Rock End Rd. and Kimball Rd. in Northeast Harbor showing Neighborhood House, Rectory, Kimball, Hodgdon, Foster land. |
|
|
|
| Description: Pencil sketch of properties between Rock End Rd. and Kimball Rd. in Northeast Harbor showing Neighborhood House, Rectory, Kimball, Hodgdon, Foster land. |