1 - 25 of 25 results
Refine Your Search
Item | Title | Type | Subject | Description | Creator | Date | Property Name | Street | Pages | Medium | Condition | |
---|---|---|---|---|---|---|---|---|---|---|---|---|
2829 | Proxies: Neighborhood House & Athletic Association |
|
| List of stockholders List of stockholders' addresses List of returned notices |
|
| Description: List of stockholders List of stockholders' addresses List of returned notices | |||||
2929 | Deed: Loren Kimball to Northeast Harbor Water Co. |
|
|
|
|
|
| |||||
7322 | Land Use Zoning Ordinance of the Town of Mount Desert |
|
| Land Use Zoning Ordinance of the Town of Mount Desert - March 6, 1978 as amended March 6, 1996 |
|
|
|
| Description: Land Use Zoning Ordinance of the Town of Mount Desert - March 6, 1978 as amended March 6, 1996 | |||
7323 | Town of Mount Desert Fire Prevention and Protection Ordinance |
|
|
|
|
|
| |||||
7321 | Sewer Cost Study Committee (SCSC) - Town of Mount Desert |
|
| Meeting Agenda for 28 May 2003 |
|
|
|
| Description: Meeting Agenda for 28 May 2003 | |||
7317 | Northeast Harbor Redevelopment Plan |
|
| 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. |
|
|
|
| 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. | |||
7320 | Northeast Harbor Redevelopment Plan |
|
| 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. |
|
|
|
| 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. | |||
7319 | Northeast Harbor Redevelopment Plan |
|
| 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. |
|
|
|
| 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. | |||
7318 | Northeast Harbor Redevelopment Plan |
|
| 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. |
|
|
|
| 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. | |||
7126 | Northeast Harbor Redevelopment Plan |
|
| 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. |
|
|
|
| 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. | |||
3191 | Deed: Charles H. Frazier to Northeast Harbor Water Company |
|
|
|
|
|
| |||||
2667 | General Plan of the Northeast Harbor Water Co. |
|
| Drawing, 39x58", of the Northeast Harbor Water Co. layout through Northeast Harbor, indicating hydrants and valves, etc. |
|
|
|
|
| Description: Drawing, 39x58", of the Northeast Harbor Water Co. layout through Northeast Harbor, indicating hydrants and valves, etc. | ||
7228 | History of the Northeast Harbor Water Company 1883 to 1945 |
|
| 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. | |||
7227 | History of the original Northeast Harbor Fire Company |
|
| Photocopy of a document written by Alvah L. Reed on the history of the original Northeast Harbor Fire Company. |
|
|
| Description: Photocopy of a document written by Alvah L. Reed on the history of the original Northeast Harbor Fire Company. | ||||
2664 | Northeast Harbor Water Co. Condemned Land |
|
| 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. | ||||
3867 | Northeast Harbor Fire Company Fire Incident Reports |
|
| records of fire incidents reported to the NEHFC |
|
| Description: records of fire incidents reported to the NEHFC | |||||
3865 | Northeast Harbor Fire Company First Aid Pledges |
|
|
|
| |||||||
3864 | Northeast Harbor Fire Company Record Books |
|
| 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 |
| 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] | ||||||
3866 | Northeast Harbor Fire Company Secretary Notes |
|
|
|
|
| ||||||
1962 | Notes on construction in Northeast Harbor, Maine. |
|
| Chronological notes on building (private and business) construction and land development in Northeast Harbor from 1925-1929 |
|
| Description: Chronological notes on building (private and business) construction and land development in Northeast Harbor from 1925-1929 | |||||
3935 | Northeast Harbor Water Company Collection |
|
| 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] | |||||
1157 | Plan for the Northeast Harbor Water Co. |
|
| 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. | |||
3868 | Northeast Harbor Fire Company Ambulance |
|
| Image of Northeast Harbor Fire Co.'s ambulance with news blurb about it. |
| Description: Image of Northeast Harbor Fire Co.'s ambulance with news blurb about it. | ||||||
1949 | Northeast Harbor Dredging Project |
|
| A special town meeting has been called to vote, allowing the town to proceed with harbor development in Northeast Harbor. |
|
|
| Description: A special town meeting has been called to vote, allowing the town to proceed with harbor development in Northeast Harbor. | ||||
5115 | Northeast Harbor Fire Co. |
|
| Four scanned copies of photographs of Northeast Harbor Fire Company house testing at Asticou Pond. |
|
|
| Description: Four scanned copies of photographs of Northeast Harbor Fire Company house testing at Asticou Pond. |