1 - 25 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
5115Northeast Harbor Fire Co.
  • Image, Photograph
  • Organizations, Civic, Municipal
Four scanned copies of photographs of Northeast Harbor Fire Company house testing at Asticou Pond.
  • Loren E. Kimball Jr.
  • 1920
  • 4 photocopies
Description:
Four scanned copies of photographs of Northeast Harbor Fire Company house testing at Asticou Pond.
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.
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]
3865Northeast Harbor Fire Company First Aid Pledges
  • Document, Other Documents
  • Organizations, Civic, Municipal
  • 7
  • typescripts, photocopy
3866Northeast Harbor Fire Company Secretary Notes
  • Document, Other Documents
  • Organizations, Civic, Municipal
  • 1993-2000
  • 6 folders
  • typescripts
3867Northeast Harbor Fire Company Fire Incident Reports
  • Document, Other Documents
  • Organizations, Civic, Municipal
records of fire incidents reported to the NEHFC
  • 1979-1983
  • 3 books
Description:
records of fire incidents reported to the NEHFC
3868Northeast Harbor Fire Company Ambulance
  • Document, Other Documents
  • Organizations, Civic, Municipal
Image of Northeast Harbor Fire Co.'s ambulance with news blurb about it.
  • 1 newspaper clipping
Description:
Image of Northeast Harbor Fire Co.'s ambulance with news blurb about it.
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]
6973First Class Mail
  • Publication, Clipping, Magazine Clipping
  • Organizations, Civic, Municipal
  • Places, Island
  • Structures, Civic, Public, Post Office
Article about Little Cranberry Isle post office and postmaster Joy Sprague, who built a big business for this tiny post office with cream puffs and a personal touch. Published in Down East Magazine, December 1994.
  • Letitia Baldwin
  • 1994
  • magazine
Description:
Article about Little Cranberry Isle post office and postmaster Joy Sprague, who built a big business for this tiny post office with cream puffs and a personal touch. Published in Down East Magazine, December 1994.
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.
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.
2667General Plan of the Northeast Harbor Water Co.
  • Document, Projection, Plan
  • Organizations, Civic, Municipal
  • Other, Land
Drawing, 39x58", of the Northeast Harbor Water Co. layout through Northeast Harbor, indicating hydrants and valves, etc.
  • Maurice Burr
  • 1933
  • 1
  • MAP
  • very fragile, damaged
Description:
Drawing, 39x58", of the Northeast Harbor Water Co. layout through Northeast Harbor, indicating hydrants and valves, etc.
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
2929Deed: Loren Kimball to Northeast Harbor Water Co.
  • Document, Legal, Deed
  • Organizations, Civic, Municipal
  • Other, Land
  • Loren E. Kimball
  • 1902
  • 4
  • Deed
3041Deed: A. Gilpatrick to Northeast Harbor Water Company
  • Document, Legal, Deed
  • Organizations, Civic, Municipal
  • People
  • Abram Gilpatrick
  • 1911
  • 1
  • Deed
3042Deed: A. Gilpatrick to Northeast Harbor Water Company
  • Document, Legal, Deed
  • Organizations, Civic, Municipal
  • People
  • Abram Gilpatrick
  • 1911
  • 3
  • Deed
3191Deed: Charles H. Frazier to Northeast Harbor Water Company
  • Document, Legal, Deed
  • Organizations, Civic, Municipal
  • People
  • Charles H. Frazier
  • 1883
  • 2
  • Deed
3223Annual Report of the Town Officers of Mount Desert
  • Document, Report, Annual Report
  • Organizations, Civic, Municipal
  • Places, Town
Annual Report of the Town Officers of Mount Desert, State of Maine, for the Municipal Year ending January 31, 1922
  • Town Officers of Mount Desert
  • 1922
  • 65
  • Report
Description:
Annual Report of the Town Officers of Mount Desert, State of Maine, for the Municipal Year ending January 31, 1922
1919Copies of minutes of Otter Creek Fire Co.
  • Document, Other Documents
  • Organizations, Civic, Municipal
Copies of 1st book of minutes of Otter Creek Fire Co. & copies of minutes of regular meetings
  • Thomas G. Richardson
  • 3-12-1942 to 1-5-1955
  • 152
  • photocopy
Description:
Copies of 1st book of minutes of Otter Creek Fire Co. & copies of minutes of regular meetings
1920Copies of minutes of Otter Creek Fire Co.
  • Document, Other Documents
  • Organizations, Civic, Municipal
Copies of 2nd book of minutes of Otter Creek Fire Co. & copies of minutes of regular meetings.
  • Thomas G. Richardson
  • 3-1-1962 to 1-4-1968
  • 140
  • photocopy
Description:
Copies of 2nd book of minutes of Otter Creek Fire Co. & copies of minutes of regular meetings.
1926Letters Remaining at the Seal Cove Post Office
  • Document, Other Documents
  • Organizations, Civic, Municipal
Photocopy from Special Collections University of Maine of a grocery account book. Includes accounts to Town of Seaville
  • 1832
  • photocopy
Description:
Photocopy from Special Collections University of Maine of a grocery account book. Includes accounts to Town of Seaville
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.