Box 1 Meeting Minutes, 1908-1911 Meeting Minutes, 1924-1926 Meeting Minutes, 1927-1933 Meeting Minutes, 1958-1966 Meeting Minutes, 1966-1972 Meeting Minutes, 1938-1950 Meeting Minutes, 1950-1957 Meeting Minutes, 1973-1975 Minutes and Roll Call, 1929-1931 Roll Call, 1911-1927 Box 2 1931-1938 Minutes and Roll Call 1934-1956 Roll Call 1954-1999 Roll Call unknown dates Fire Calls 1927-1931 Fire Log Book 1928-1931 Supplies Record 1954-1960 Accounts Record Box 3 1944-1958 Fire Record 1958-1978 Fire Record 1979-1983 Fire Record
Description: Box 1 Meeting Minutes, 1908-1911 Meeting Minutes, 1924-1926 Meeting Minutes, 1927-1933 Meeting Minutes, 1958-1966 Meeting Minutes, 1966-1972 Meeting Minutes, 1938-1950 Meeting Minutes, 1950-1957 Meeting Minutes, 1973-1975 Minutes and Roll Call, 1929-1931 Roll Call, 1911-1927 Box 2 1931-1938 Minutes and Roll Call 1934-1956 Roll Call 1954-1999 Roll Call unknown dates Fire Calls 1927-1931 Fire Log Book 1928-1931 Supplies Record 1954-1960 Accounts Record Box 3 1944-1958 Fire Record 1958-1978 Fire Record 1979-1983 Fire Record [show more]
Box 1 Correspondence: 1 folder Meeting Minutes: 1 folder Charter/Acts/Deeds: 1 folder Stockholders: 1 folder Financial Records/Reports: 1 folder Maine Franchise Tax Reports: 1 folder Accounting Reports: 1 folder Company Inventory: 1 folder Correspondence Regarding Joy Contract: 1 folder Trustee Indentures: 1 folder Company Mortgage/Deed: 1 folder Attorney Reports: 1 folder Deeds and Paperwork Regarding Lower Hadlock Land: 1 folder Public Utilities Commission Petitions and Accounts: 1 folder Lot Maps and Water Main: 1 folder Maps: 1 folder Report on Lower Hadlock Pond Dam and Associated Work Report on Improvements to Water Supply Box 2 Various Deeds, Indentures, and other legal documents between the Northeast Harbor Water Company and local land owners
Description: Box 1 Correspondence: 1 folder Meeting Minutes: 1 folder Charter/Acts/Deeds: 1 folder Stockholders: 1 folder Financial Records/Reports: 1 folder Maine Franchise Tax Reports: 1 folder Accounting Reports: 1 folder Company Inventory: 1 folder Correspondence Regarding Joy Contract: 1 folder Trustee Indentures: 1 folder Company Mortgage/Deed: 1 folder Attorney Reports: 1 folder Deeds and Paperwork Regarding Lower Hadlock Land: 1 folder Public Utilities Commission Petitions and Accounts: 1 folder Lot Maps and Water Main: 1 folder Maps: 1 folder Report on Lower Hadlock Pond Dam and Associated Work Report on Improvements to Water Supply Box 2 Various Deeds, Indentures, and other legal documents between the Northeast Harbor Water Company and local land owners [show more]
April 15, 1933. Showing position of pipes, hydrants, valves and waterboxes. Paper shows general plan of entire town. A note on it says it was revised November 3, 1966. It is oversized and rolled.
Description: April 15, 1933. Showing position of pipes, hydrants, valves and waterboxes. Paper shows general plan of entire town. A note on it says it was revised November 3, 1966. It is oversized and rolled.
An explanation of 1990 Budget and March 5th Town Meeting, including The Warrant, a Comprehensive Plan Committee, Sewer Use Fees & Property Tax Exemptions.
Description: An explanation of 1990 Budget and March 5th Town Meeting, including The Warrant, a Comprehensive Plan Committee, Sewer Use Fees & Property Tax Exemptions.
Certified copy of the Certificate of Organization of a Corporation for the Northeast Harbor Fire Company, originally founded in 1901, issued by the Department of State in 1933.
Description: Certified copy of the Certificate of Organization of a Corporation for the Northeast Harbor Fire Company, originally founded in 1901, issued by the Department of State in 1933.
Written policy governing fire prevention, pre-suppression and suppression activities in ANP. Prepared by the senior foreman (forester) and Asst. Park Fire Chief (Park Ranger)
Description: Written policy governing fire prevention, pre-suppression and suppression activities in ANP. Prepared by the senior foreman (forester) and Asst. Park Fire Chief (Park Ranger)
News release from Secretary of State Dan Gwadosky announcing 100th anniversary of the Northeast Harbor Fire Department (now named Mt. Desert Fire Department)
Description: News release from Secretary of State Dan Gwadosky announcing 100th anniversary of the Northeast Harbor Fire Department (now named Mt. Desert Fire Department)