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
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.
1661Mount Desert (Northeast Harbor) Fire Department
  • Publication, Clipping, Magazine Clipping
  • Organizations, Civic, Municipal
Articles taken from "the Maine Firefighter" (Maine State Federation of Firefighters, Inc.) about the Mount Desert Fire Department, aka Northeast Harbor Fire Department
  • 1973-2008
  • magazine
Description:
Articles taken from "the Maine Firefighter" (Maine State Federation of Firefighters, Inc.) about the Mount Desert Fire Department, aka Northeast Harbor Fire Department
2232Bar Harbor Times articles: Police Department Events: Mount Desert
  • Publication, Clipping
  • Events, Civic
  • Organizations, Civic, Municipal
Newspaper articles: - Memorial Day Parade, 1977 - Northeast Harbor, Maitland Murphy speech to Echo Lake Association, 1977 - Police Policy Manual, 1975 - Mount Desert Ambulance Service, 1975
  • 7/28/1977
  • newspaper
Description:
Newspaper articles: - Memorial Day Parade, 1977 - Northeast Harbor, Maitland Murphy speech to Echo Lake Association, 1977 - Police Policy Manual, 1975 - Mount Desert Ambulance Service, 1975
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.
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.
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
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
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.
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.
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.
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.
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.
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
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.