26 - 50 of 51 results
You searched for: Subject: is exactly 'Organizations, Civic, Municipal'
Refine Your Search
Refine Your Search
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
3865Northeast Harbor Fire Company First Aid Pledges
  • Document, Other Documents
  • Organizations, Civic, Municipal
  • 7
  • typescripts, photocopy
3864Northeast Harbor Fire Company Record Books
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Organizations, Civic, Municipal
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
  • record books
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]
3866Northeast Harbor Fire Company Secretary Notes
  • Document, Other Documents
  • Organizations, Civic, Municipal
  • 1993-2000
  • 6 folders
  • typescripts
7126Northeast Harbor Redevelopment Plan
  • Document, Projection, Plan
  • Organizations, Civic, Municipal
  • Places, Town
Master Site Plan - Waterfront, parking, traffic, and structural improvements for Northeast Harbor, ME. Submitted to the Town of Mount Desert, Village of Northeast Harbor, Maine by Quantum Engineering Inc. on May 8, 2003.
  • Quantum Engineering Inc.
  • 2003
  • bound typescript
  • good
Description:
Master Site Plan - Waterfront, parking, traffic, and structural improvements for Northeast Harbor, ME. Submitted to the Town of Mount Desert, Village of Northeast Harbor, Maine by Quantum Engineering Inc. on May 8, 2003.
7317Northeast Harbor Redevelopment Plan
  • Document, Projection, Plan
  • Organizations, Civic, Municipal
  • Places, Town
Site Master Plan for Northeast Harbor, ME. Submitted to Dr. Bryan R. Pearce, PhD, P.E., Agent for Town of Mount Desert, Professor of Civil Engineering, by Interslice, Inc. (Eric G. Ritchie, P.E. Project Manager) on May 6, 2003.
  • Interslice Inc.
  • 2003
  • bound typescript
  • good
Description:
Site Master Plan for Northeast Harbor, ME. Submitted to Dr. Bryan R. Pearce, PhD, P.E., Agent for Town of Mount Desert, Professor of Civil Engineering, by Interslice, Inc. (Eric G. Ritchie, P.E. Project Manager) on May 6, 2003.
7318Northeast Harbor Redevelopment Plan
  • Document, Projection, Plan
  • Organizations, Civic, Municipal
  • Places, Town
Master Site Plan Report for Northeast Harbor, ME. Submitted to Dr. Bryan R. Pearce, PhD, P.E., Agent for Town of Mount Desert, by Coastal Engineering, Inc. on May 6, 2003.
  • Coastal Engineering Inc.
  • 2003
  • bound typescript
  • good
Description:
Master Site Plan Report for Northeast Harbor, ME. Submitted to Dr. Bryan R. Pearce, PhD, P.E., Agent for Town of Mount Desert, by Coastal Engineering, Inc. on May 6, 2003.
7319Northeast Harbor Redevelopment Plan
  • Document, Projection, Plan
  • Organizations, Civic, Municipal
  • Places, Town
Site Master Plan Report for Northeast Harbor, ME. Submitted to Dr. Bryan R. Pearce, PhD, P.E., Agent for Town of Mount Desert, by Terrafina Engineering, Inc. on May 6, 2003.
  • Terrafina Engineering Inc.
  • 2003
  • bound typescript
  • good
Description:
Site Master Plan Report for Northeast Harbor, ME. Submitted to Dr. Bryan R. Pearce, PhD, P.E., Agent for Town of Mount Desert, by Terrafina Engineering, Inc. on May 6, 2003.
7320Northeast Harbor Redevelopment Plan
  • Document, Projection, Plan
  • Organizations, Civic, Municipal
  • Places, Town
Master Site Plan for Northeast Harbor, ME. Submitted to Dr. Bryan R. Pearce, PhD, P.E., Agent for Town of Mount Desert, by Tweek Associates in May 2003.
  • Tweek Associates
  • 2003
  • bound typescript
  • good
Description:
Master Site Plan for Northeast Harbor, ME. Submitted to Dr. Bryan R. Pearce, PhD, P.E., Agent for Town of Mount Desert, by Tweek Associates in May 2003.
2664Northeast Harbor Water Co. Condemned Land
  • Document, Projection, Plan
  • Organizations, Civic, Municipal
  • Places, Lake
Blueprint, 20x7 1/2", showing strip of land taken and condemned by the Northeast Harbor Water Co. Plan shows ownership by M. L. Allen et al. Across marked route of the water pipe from the pond is property of Emery et al. Includes location of Pumping Station at Lower Hadlock Pond.
  • Edgar I. Lord
  • 1
  • MAP
Description:
Blueprint, 20x7 1/2", showing strip of land taken and condemned by the Northeast Harbor Water Co. Plan shows ownership by M. L. Allen et al. Across marked route of the water pipe from the pond is property of Emery et al. Includes location of Pumping Station at Lower Hadlock Pond.
3935Northeast Harbor Water Company Collection
  • Document, Administrative Records
  • Organizations, Civic, Municipal
  • Places, Town
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
  • 2 boxes
  • papers, plot plans
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]
1962Notes on construction in Northeast Harbor, Maine.
  • Document, Other Documents
  • Events, Construction
  • Organizations, Civic, Municipal
  • Places, Town
Chronological notes on building (private and business) construction and land development in Northeast Harbor from 1925-1929
  • 7
  • manuscript
Description:
Chronological notes on building (private and business) construction and land development in Northeast Harbor from 1925-1929
5562Otter Creek residents meet with town planning board
  • Image, Photograph
  • Organizations, Civic, Municipal
  • People
Scanned clipping (1953 d) from the Bar Harbor Times with photograph of Chad Gilpatrick, Lydia Lyman and Sarah Chapman of the Mount Desert Planning Board meeting with Otter Creek residents (Tom Richardson) discussing the future uses of the Otter Creek Schoolhouse.
  • 1984
Description:
Scanned clipping (1953 d) from the Bar Harbor Times with photograph of Chad Gilpatrick, Lydia Lyman and Sarah Chapman of the Mount Desert Planning Board meeting with Otter Creek residents (Tom Richardson) discussing the future uses of the Otter Creek Schoolhouse.
1157Plan for the Northeast Harbor Water Co.
  • Document, Projection, Plan
  • Organizations, Civic, Municipal
  • Places, Town
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.
  • Maurice Burr
  • 1933
  • 12 sheets
  • mylar, paper
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.
2807Proxies: NEH Water Co. Stockholders, 1930
  • Document, Legal, Legal Documents
  • Organizations, Civic, Municipal
  • People
  • 1930
  • 15
  • Proxy
2818Proxies: NEH Water Co. stockholders, 1931
  • Document, Legal, Legal Documents
  • Organizations, Civic, Municipal
  • People
  • 1931
  • 18
  • Proxy
2829Proxies: Neighborhood House & Athletic Association
  • Document, Other Documents
  • Organizations, Civic, Municipal
  • People
List of stockholders List of stockholders' addresses List of returned notices
  • 1931
  • Proxy
Description:
List of stockholders List of stockholders' addresses List of returned notices
2105School District No. 1 Assessment 1875
  • Object, Writing, Notebook
  • Organizations, Civic, Municipal
  • Organizations, School Institution
  • Places, Town
A small booklet listing residents and non-residents in School District No. 1 regarding taxes on real estate. The selectmen of MD authorized Jonathan Hamor as tax collector.
  • Selectmen of Mount Desert
  • 1874
Description:
A small booklet listing residents and non-residents in School District No. 1 regarding taxes on real estate. The selectmen of MD authorized Jonathan Hamor as tax collector.
6028Seal Harbor Fire Company Minutes & Notes
  • Document, Other Documents
  • Organizations, Civic, Municipal
Box 1 Minutes, Member List, Accounting 1902-1941 Minutes, Members List, Accounting 1942-1959 Minutes, Member List, Accounting 1958-1977 Box 2 By-laws and Constitution Monthly Attendance 1991-1994, Balance Sheets 1995, Guy MacCrae Resignation letter 1995, Miscellaneous Paper and Treasurer Notes Minutes 1984, 1985 Minutes 1986, 1987, 1988, 1989 Minutes 1991, 1993, 1994, 1995 Minutes 1993, 1994 Minutes 1995, 1996 Minutes 1997, 1999
  • 1 box
  • ledger books, papers, photographs
Description:
Box 1 Minutes, Member List, Accounting 1902-1941 Minutes, Members List, Accounting 1942-1959 Minutes, Member List, Accounting 1958-1977 Box 2 By-laws and Constitution Monthly Attendance 1991-1994, Balance Sheets 1995, Guy MacCrae Resignation letter 1995, Miscellaneous Paper and Treasurer Notes Minutes 1984, 1985 Minutes 1986, 1987, 1988, 1989 Minutes 1991, 1993, 1994, 1995 Minutes 1993, 1994 Minutes 1995, 1996 Minutes 1997, 1999
6030Seal Harbor Water Company Consumers Index
  • Document, Other Documents
  • Organizations, Civic, Municipal
Catalogs payments to the water company by residents, alphabetical by residents' last name.
  • 1953
  • cards in a metal Remington Rand Kardex
Description:
Catalogs payments to the water company by residents, alphabetical by residents' last name.
2144Secretary of State to Honor Northeast Harbor Fire Co., Inc. for 100 years of Incorporation
  • Document, Other Documents
  • Organizations, Civic, Municipal
News release from Secretary of State Dan Gwadosky announcing 100th anniversary of the Northeast Harbor Fire Department (now named Mt. Desert Fire Department)
  • Memorial Service for Robert R. Pyle
  • 2008
  • 1
  • photocopy
Description:
News release from Secretary of State Dan Gwadosky announcing 100th anniversary of the Northeast Harbor Fire Department (now named Mt. Desert Fire Department)
7321Sewer Cost Study Committee (SCSC) - Town of Mount Desert
  • Document, Report
  • Organizations, Civic, Municipal
  • Places, Town
  • Structures, Utility Structure, Sewer
Meeting Agenda for 28 May 2003
  • Sewer Cost Study Committee (SCSC)
  • 2003
  • bound typescript
  • good
Description:
Meeting Agenda for 28 May 2003
6458Soldiers, Sailors and Patriots of the Revolutionary War, Maine
  • Document, Genealogy Records
  • Organizations, Civic, Municipal
  • Other, History
  • People
List of all the Maine Men who served in the War. Who came to Maine after the War. Anyone elected to a town or public office.
  • Carleton E. Fisher, Sue G. Fisher
Description:
List of all the Maine Men who served in the War. Who came to Maine after the War. Anyone elected to a town or public office.
6462Town Meetings of Mount Desert Island
  • Document, Government
  • Organizations, Civic, Municipal
  • People
7323Town of Mount Desert Fire Prevention and Protection Ordinance
  • Document, Government, Regulation
  • Organizations, Civic, Municipal
  • Places, Town
  • Town of Mount Desert
  • 2001
  • typescript
  • good
1948Town of Mount Desert Town Meeting and 1990 Budget
  • Document, Other Documents
  • Organizations, Civic, Municipal
  • Places, Town
An explanation of 1990 Budget and March 5th Town Meeting, including The Warrant, a Comprehensive Plan Committee, Sewer Use Fees & Property Tax Exemptions.
  • 2
  • typescript
Description:
An explanation of 1990 Budget and March 5th Town Meeting, including The Warrant, a Comprehensive Plan Committee, Sewer Use Fees & Property Tax Exemptions.