126 - 150 of 3094 results
You searched for: Type: Document
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
3175Letter: Schuyler Road landowners to Selectmen
  • Document, Legal, Legal Documents
  • Other, Land
  • Places, Road
One letter from William Huntington estate trustees to J. H. Knowles 4 copies of same letter with various signatures regarding petition for Schuyler Road.
  • Landowners along Schuyler Road
  • 1912
  • 2
  • Letter
Description:
One letter from William Huntington estate trustees to J. H. Knowles 4 copies of same letter with various signatures regarding petition for Schuyler Road.
3174Higgins Lot acquired from A. B. Dalrymple
  • Document, Legal, Legal Documents
  • Other, Land
Description of lot.
  • Ella F. Higgins
  • 1899
Description:
Description of lot.
3172Deed: Emma G. Wiswell to Frederick C. Stout, 1930
  • Document, Legal, Deed
  • Other, Land
  • Emma G. Wiswell
  • 1930
  • 2
  • Deed
3171Letter: George A. Zinn to George A. Savage, 1910
  • Document, Legal, Legal Documents
  • Places, Harbor
Letter written by George A. Zinn, Lieutenant Colonel, Corps of Engineers to George A. Savage regarding the improvement of the harbor for navigation.
  • George A. Zinn
  • 1910
  • 3
  • Letter
Description:
Letter written by George A. Zinn, Lieutenant Colonel, Corps of Engineers to George A. Savage regarding the improvement of the harbor for navigation.
3170Letters: Charles K. Amidon to Belle Smallidge
  • Document, Correspondence
  • Businesses, Real Estate Business
  • Charles K. Amidon
  • 1901
  • Letter
3169Blaisdell lot at Harborside
  • Document, Legal, Legal Documents
  • Other, Land
History of lot ownership
  • Samuel Blaisdell
  • post 1902
  • Harborside Road
Description:
History of lot ownership
3167Letters: Mrs. J. M. Sears to Belle Smallidge, 1901
  • Document, Correspondence
  • Structures, Dwellings, House, Cottage
Correspondence between Mrs. J. M. Sears and Belle Smallidge regarding interest in renting a cottage in Seal Harbor or Northeast Harbor.
  • 1901
  • Letter
Description:
Correspondence between Mrs. J. M. Sears and Belle Smallidge regarding interest in renting a cottage in Seal Harbor or Northeast Harbor.
3160Letter: A. C. Fernald to Belle Smallidge, 1902
  • Document, Legal, Legal Documents
  • Structures, Dwellings, House
Letter regarding Fernald house for rent, including sketch of floor plan
  • Albert C. Fernald
  • 1902
  • Letter
Description:
Letter regarding Fernald house for rent, including sketch of floor plan
3159James Gardiner cottage, sublet by Mrs. Dunham
  • Document, Correspondence, Letter
  • Structures, Dwellings, House, Cottage
Letter and description of cottage.
  • 1901
  • In the Woods
  • 3
Description:
Letter and description of cottage.
3158A. S. H. Winsor cottage at Seal Harbor 1900 - 1902
  • Document, Correspondence, Letter
  • Structures, Dwellings, House, Cottage
Letters regarding Winsor cottage
  • A. S. H. Winsor
  • 1900-1902
Description:
Letters regarding Winsor cottage
3157Mrs. John Whitmore Cottage, floor plan
  • Document, Projection, Plan
  • Structures, Dwellings, House, Cottage
Floor plan sketch and description of Whitmore Cottage
  • Mrs. John Whitmore
Description:
Floor plan sketch and description of Whitmore Cottage
3156Correspondence regarding Veazie cottage for rent
  • Document, Correspondence, Letter
  • Structures, Dwellings, House, Cottage
Letter, Belle Smallidge to Captain Marcellus Veazie, 1901
  • Samuel Veazie
  • 1901
  • 3
  • Letter
Description:
Letter, Belle Smallidge to Captain Marcellus Veazie, 1901
3154Letter: C. Bunker to Belle Smallidge
  • Document, Correspondence, Letter
  • Structures, Dwellings, House, Cottage
Letter regarding Bunker Cottage at Harborside
  • C. Bunker
  • 2
  • Letter
Description:
Letter regarding Bunker Cottage at Harborside
3152Notes on Pray property at Somesville, 1903
  • Document, Legal, Legal Documents
  • Structures, Dwellings, House
Regarding conversation with Fred H. Pray in June, 1903.
  • 1903
  • 1
  • Letter
Description:
Regarding conversation with Fred H. Pray in June, 1903.
3150Claim: D. J. Manchester versus N. S. Bunker, 1905
  • Document, Legal, Legal Documents
  • Businesses, Other Business
Ssheriff's sale Letter, A. H. Lynam to D. J. Manchester Letters: J. A Peters to Knowles, Knowles to Peters
  • Danforth J. Manchester
  • 1905
  • Claim
Description:
Ssheriff's sale Letter, A. H. Lynam to D. J. Manchester Letters: J. A Peters to Knowles, Knowles to Peters
3147The twenty-second Psalm, a study by R. L. Grindle
  • Document, Legal, Legal Documents
  • Object, Religious Text
Sent by Robert L. Grindle to Jerome Knowles in March 1925.
  • Robert L. Grindle
  • 1925
  • 1
Description:
Sent by Robert L. Grindle to Jerome Knowles in March 1925.
3149Deed: W. W. Frazier to Abram Gilpatrick, 1905
  • Document, Legal, Deed
  • People
  • Places
Letter, Knowles to Frazier 1905 Exceptions and resolutions in deed Copy of deed not included
  • William W. Frazier
  • 1905
  • Deed
Description:
Letter, Knowles to Frazier 1905 Exceptions and resolutions in deed Copy of deed not included
3148Claims against Elwell: J. Blackington, Clark
  • Document, Legal, Legal Documents
  • Businesses, Other Business
Letters, Payson to Knowles
  • Mel Elwell
  • 1904-1906
  • 8
  • Claim
Description:
Letters, Payson to Knowles
7407Northeast Harbor Lodge No. 208 F. & A. M.
  • Document, Memorabilia, Album, Photograph Album
  • Organizations
  • People
Cover: History of Northeast Harbor Lodge No. 208 F. & A. M. Northeast Harbor, Maine. From November 3, 1903 to December 31, 1954 Compiled and written by William S. Holmes, Post Master & Secretary 1. Short history of Northeast Harbor Lodge No. 208 (typescript) 2. Petition Form 3. Application for Degrees 4. Notices 5. Vouchers 6. Northeast Harbor Lodge No. 208 room 7. L-R: Ed Walsh and Dave Stanley, receiving the "Horace E. Bucklin" award 8. L-R: Ed Walsh and Dave Stanley 9. Dave Stanley, Secretary, Northeast Harbor Lodge No. 208
  • 1954
  • booklet, documents, photographs
Description:
Cover: History of Northeast Harbor Lodge No. 208 F. & A. M. Northeast Harbor, Maine. From November 3, 1903 to December 31, 1954 Compiled and written by William S. Holmes, Post Master & Secretary 1. Short history of Northeast Harbor Lodge No. 208 (typescript) 2. Petition Form 3. Application for Degrees 4. Notices 5. Vouchers 6. Northeast Harbor Lodge No. 208 room 7. L-R: Ed Walsh and Dave Stanley, receiving the "Horace E. Bucklin" award 8. L-R: Ed Walsh and Dave Stanley 9. Dave Stanley, Secretary, Northeast Harbor Lodge No. 208 [show more]
7404Ocean Lodge No. 140
  • Document, Memorabilia, Album, Photograph Album
  • Organizations
  • People
Cover: Constitution, By-Laws and Rules of Order of Ocean Lodge No. 140 - Independent Order of Odd Fellows, Northeast Harbor, Maine (1904) 1. By-Laws of Ocean Lodge, I.O.O.F. No. 140, Northeast Harbor, Maine 2. One letter to repeal certain sections of the By-Laws (dated April 20, 1931) and two blank letterheads 3. Notices 4. Masonic-Homes Block, Northeast Harbor, 1954 5. Masonic-Homes Block, Northeast Harbor, 1998 6-7 Odd Fellows, Ocean Lodge No. 140, Northeast Harbor (at Masonic Block, 3rd floor) 8. L-R (3 middle men): Joseph W. Small, I. T. Moore, George E. Turner (July 31, 1955) 9-10 L-R: Joseph W. Small, I. T. Moore, George E. Turner, only surviving original petitioners for Masonic Lodge in Northeast Harbor (July 31, 1955)
  • photographs, booklets, papers
Description:
Cover: Constitution, By-Laws and Rules of Order of Ocean Lodge No. 140 - Independent Order of Odd Fellows, Northeast Harbor, Maine (1904) 1. By-Laws of Ocean Lodge, I.O.O.F. No. 140, Northeast Harbor, Maine 2. One letter to repeal certain sections of the By-Laws (dated April 20, 1931) and two blank letterheads 3. Notices 4. Masonic-Homes Block, Northeast Harbor, 1954 5. Masonic-Homes Block, Northeast Harbor, 1998 6-7 Odd Fellows, Ocean Lodge No. 140, Northeast Harbor (at Masonic Block, 3rd floor) 8. L-R (3 middle men): Joseph W. Small, I. T. Moore, George E. Turner (July 31, 1955) 9-10 L-R: Joseph W. Small, I. T. Moore, George E. Turner, only surviving original petitioners for Masonic Lodge in Northeast Harbor (July 31, 1955) [show more]
7401Fraternal Orders Collection
  • Document, Memorabilia, Album, Photograph Album
  • Organizations
  • People
Mount Desert Lodge No. 140 (Item 7403) Ocean Lodge No. 140 (Item 7404) Oder of the Eastern Star No. 118 (Item 7405) Bar Harbor Lodge No. 185 (Item 7406) Northeast Harbor Lodge No. 208 (Item 7407)
  • photographs, booklets, papers
Description:
Mount Desert Lodge No. 140 (Item 7403) Ocean Lodge No. 140 (Item 7404) Oder of the Eastern Star No. 118 (Item 7405) Bar Harbor Lodge No. 185 (Item 7406) Northeast Harbor Lodge No. 208 (Item 7407)
7396The Forest Hill Society Ledger Book
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Organizations
  • Places, Cemetery
The Forest Hill Society was a women's group mainly focused on raising money to help defray costs at the Forest Hill Cemetery. This ledger covers a period of 13 years, between March 1958 and January 1971.
  • 1958-1971
  • 180
  • 1 ledger book
  • fair
Description:
The Forest Hill Society was a women's group mainly focused on raising money to help defray costs at the Forest Hill Cemetery. This ledger covers a period of 13 years, between March 1958 and January 1971.
1136Mount Desert High School
  • Document, Projection, Architectural Drawing
  • Structures, Institutional, School
Architectural details drawings, floor plans, plot plan, section.
  • Frank Irving Cooper Associates
  • 1948
  • 26 sheets
  • paper, photocopy
Description:
Architectural details drawings, floor plans, plot plan, section.
1063House for Mr. James T. Gardiner
  • Document, Projection, Architectural Drawing
  • Structures, Dwellings, House
Addition 1883-1885
  • Perkins & Betton
  • Out of the Woods, Sea Watch, Ye Haven, The Haven
  • South Shore Road
  • 8 sheets
  • blueprint, tracing paper
Description:
Addition 1883-1885
6975GXS Collection - Acadia National Park
  • Document, Advertising, Advertisement
  • Places, Park
Folder 9 Bar Harbor and Acadia National Park Maine: A scenic wonderland of ocean, lakes and mountains, 1930?, 14, [1] pages: illustrations, maps. Folder 10 Sculpture Tour Schoodic International Sculpture Symposium, 2014, brochure and map showing 34 stone sculptures located around Maine. Folder 11 A Great Scenic Highway, the motor road to the summit of Cadillac Mountain, brochure, ca. 1932. Folder 46 Drawing by Charles S. Reinhart “On top of Newport Mountain*, Mount Desert” (1888), published on “Harpers Weekly” vol. XXXII, no. 1654 (*now Champlain Mountain). Folder 52 Brochure "Visit Bar Harbor - Acadia National Park", 1952. Folder 53 Brochure "Acadia National Park" by the United States Department of the Interior, National Park Service, 1947. Contains illustrations and a map of the island. 16 pages.
Description:
Folder 9 Bar Harbor and Acadia National Park Maine: A scenic wonderland of ocean, lakes and mountains, 1930?, 14, [1] pages: illustrations, maps. Folder 10 Sculpture Tour Schoodic International Sculpture Symposium, 2014, brochure and map showing 34 stone sculptures located around Maine. Folder 11 A Great Scenic Highway, the motor road to the summit of Cadillac Mountain, brochure, ca. 1932. Folder 46 Drawing by Charles S. Reinhart “On top of Newport Mountain*, Mount Desert” (1888), published on “Harpers Weekly” vol. XXXII, no. 1654 (*now Champlain Mountain). Folder 52 Brochure "Visit Bar Harbor - Acadia National Park", 1952. Folder 53 Brochure "Acadia National Park" by the United States Department of the Interior, National Park Service, 1947. Contains illustrations and a map of the island. 16 pages. [show more]