List of items in the Lodge at the time of death, 1928, of Joseph Curtis. All of the items have an appraised value in the inventory. All of these items were with the property when it was conveyed to the Town of Mount Desert.
Description: List of items in the Lodge at the time of death, 1928, of Joseph Curtis. All of the items have an appraised value in the inventory. All of these items were with the property when it was conveyed to the Town of Mount Desert.
Description: A file folder with a label "Asticou Terraces Invoices 1931" Contains 35 invoices for services provided and purchases for the property in 1931.
A file folder with a label "Asticou Terraces Invoices 1934" Contains 49 invoices for services and purchases for 1934 Year that the Pump House was built
Description: A file folder with a label "Asticou Terraces Invoices 1934" Contains 49 invoices for services and purchases for 1934 Year that the Pump House was built
A file folder with a label "Asticou Terraces Invoices 1936". Contains 66 invoices for services and purchases during 1936. Includes extensive invoice for William Miller with an extensive list of plants that were purchased during 1936. Invoice also includes labor for installing a rock garden and terraces. Copy made of the plant list given to Carole O'Donnell for possible use in the garden today
Description: A file folder with a label "Asticou Terraces Invoices 1936". Contains 66 invoices for services and purchases during 1936. Includes extensive invoice for William Miller with an extensive list of plants that were purchased during 1936. Invoice also includes labor for installing a rock garden and terraces. Copy made of the plant list given to Carole O'Donnell for possible use in the garden today
A typewritten, bound book that contains a listing of all income and expenses of the Asticou Terraces Trust for the period 1930 - 1955. This was probably completed by Charles K. Savage, or under his supervision.
Description: A typewritten, bound book that contains a listing of all income and expenses of the Asticou Terraces Trust for the period 1930 - 1955. This was probably completed by Charles K. Savage, or under his supervision.
Invitation, handwritten and typewritten notes, letters, and correspondence related to the organization and dedication of the Charles K. Savage Memorial Plaque at Thuya Gardens, August 8, 1980. Contains among the records correspondence with J. Brooke Roberts, carver of the slate plaque, and August Heckscher, designer of the invitation and memorial leaflet created for the ceremony. Cover: Invitation 1. Program 2. List of invitees 3. Sketch of proposed tablet design 4. Correspondence
Description: Invitation, handwritten and typewritten notes, letters, and correspondence related to the organization and dedication of the Charles K. Savage Memorial Plaque at Thuya Gardens, August 8, 1980. Contains among the records correspondence with J. Brooke Roberts, carver of the slate plaque, and August Heckscher, designer of the invitation and memorial leaflet created for the ceremony. Cover: Invitation 1. Program 2. List of invitees 3. Sketch of proposed tablet design 4. Correspondence [show more]
Structures, Civic, Sports Structure, Swimming Pool
Organizations, Civic
Places, Town
Gardiner Information regarding the Northeast Harbor Water Co., the Northeast Harbor Swimming Pool, Sound Road and other information of the early 1900's in Northeast Harbor.
Structures, Civic, Sports Structure, Swimming Pool
Organizations, Civic
Places, Town
Date:
ca. 1900
Place:
Mount Desert, Northeast Harbor
Collection:
General Collection
Object ID:
GEN 0458
Location:
General Collection Box 15
Pages:
13
Medium:
typescript, manuscript
Condition:
fair
Description: Gardiner Information regarding the Northeast Harbor Water Co., the Northeast Harbor Swimming Pool, Sound Road and other information of the early 1900's in Northeast Harbor.
Three different dated inventories of the contents of Thuya Lodge, created for Paul Favour, Trustee. The three inventories use the same list and have valuations for 1969, 1977, and 1981. This record includes two separate inventories and appraisals created by A.G. Goodrich, Appraiser: August 15, 1969 and September 17, 1977. It was used in subsequent years for a property inventory and for insurance purposes.
Description: Three different dated inventories of the contents of Thuya Lodge, created for Paul Favour, Trustee. The three inventories use the same list and have valuations for 1969, 1977, and 1981. This record includes two separate inventories and appraisals created by A.G. Goodrich, Appraiser: August 15, 1969 and September 17, 1977. It was used in subsequent years for a property inventory and for insurance purposes.
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]
A copy of a draft of a two page typewritten draft of a set of policies for use of the Lodge, Dock, Garden and other Trust Facilities. Includes an event policy that was in use during the trusteeship of Denholm Jacobs. Probably submitted to the Thuya Committee ("council") for their approval. Date unknown but probably early 1990's.
Description: A copy of a draft of a two page typewritten draft of a set of policies for use of the Lodge, Dock, Garden and other Trust Facilities. Includes an event policy that was in use during the trusteeship of Denholm Jacobs. Probably submitted to the Thuya Committee ("council") for their approval. Date unknown but probably early 1990's.
A Record of a combined Meeting of members and Directors of the Max Farrand Memorial and the Reef Point Gardens Corporation, dated August 28, 1957. The minutes of the meeting are acompanied by a summary of a talk given to the group assmebled by Professor H. Leland Vaughan, head of the Dept. of Landscape Architecture at the University of California at Berkeley. Meeting held at Garland Farm.
Description: A Record of a combined Meeting of members and Directors of the Max Farrand Memorial and the Reef Point Gardens Corporation, dated August 28, 1957. The minutes of the meeting are acompanied by a summary of a talk given to the group assmebled by Professor H. Leland Vaughan, head of the Dept. of Landscape Architecture at the University of California at Berkeley. Meeting held at Garland Farm.
A Record of Meeting of members and Directors of the Max Farrand Memorial and the Reef Point Gardens Corporation, dated August 29, 1951. There are 2 copies of the meeting minutes -- each with a different amount for the Treasurer's report. Perhaps the first minutes were revised before being accepted. Two meetings held. One fo the Max Farrand Memorial and one for the Reef Point Gardens Corporation.
Description: A Record of Meeting of members and Directors of the Max Farrand Memorial and the Reef Point Gardens Corporation, dated August 29, 1951. There are 2 copies of the meeting minutes -- each with a different amount for the Treasurer's report. Perhaps the first minutes were revised before being accepted. Two meetings held. One fo the Max Farrand Memorial and one for the Reef Point Gardens Corporation.
A Record of Meeting of members and Directors of the Max Farrand Memorial and the Reef Point Gardens Corporation, dated August 30, 1950. Meetings are one of the first of the organization. Two meetings held. One fo the Max Farrand Memorial and one for the Reef Point Gardens Corporation.
Description: A Record of Meeting of members and Directors of the Max Farrand Memorial and the Reef Point Gardens Corporation, dated August 30, 1950. Meetings are one of the first of the organization. Two meetings held. One fo the Max Farrand Memorial and one for the Reef Point Gardens Corporation.
A Record of Meeting dated August 22, 1955, of members and Directors of the Max Farrand Memorial and the Reef Point Gardens Corporation. Minutes of the meeting are in the record. Minutes relate to the dissolution and disbursement of the assets of the 2 entities. It is this meeting that enabled the Reef Point possessions to be passed to another entity and plans for same are in this document. Mention of gifts that were to be returned are in the meeting minutes.
Description: A Record of Meeting dated August 22, 1955, of members and Directors of the Max Farrand Memorial and the Reef Point Gardens Corporation. Minutes of the meeting are in the record. Minutes relate to the dissolution and disbursement of the assets of the 2 entities. It is this meeting that enabled the Reef Point possessions to be passed to another entity and plans for same are in this document. Mention of gifts that were to be returned are in the meeting minutes. [show more]
A typewritten "Record of Meeting" of the Max Farrand Trust and Reef Point Gardens 5 pages Distributed to Directors after the Annual Meeting of August 29, 1956
Description: A typewritten "Record of Meeting" of the Max Farrand Trust and Reef Point Gardens 5 pages Distributed to Directors after the Annual Meeting of August 29, 1956
A one page list printed from the Hollis Catalog online, Harvard University. This list is a record of the 11 materials that are held in the University collections, including plans, maps, manuscripts, and books by Joseph Henry Curtis.
Description: A one page list printed from the Hollis Catalog online, Harvard University. This list is a record of the 11 materials that are held in the University collections, including plans, maps, manuscripts, and books by Joseph Henry Curtis.
A set of letters, news releases, invitations, guest lists, and other information associated with the award of the Homer Lucas Landscape Award of the New England Wild Flower Society , June 26, 1993
Description: A set of letters, news releases, invitations, guest lists, and other information associated with the award of the Homer Lucas Landscape Award of the New England Wild Flower Society , June 26, 1993