Bound typescript on the history of the Northeast Harbor Water Company, written by Maurice H. Burr, Superintendent. Includes a 1988 handwritten introduction by Robert R. Pyle.
Description: Bound typescript on the history of the Northeast Harbor Water Company, written by Maurice H. Burr, Superintendent. Includes a 1988 handwritten introduction by Robert R. Pyle.
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)
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]
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.
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.
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.
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.