1 - 4 of 4 results
You searched for: Place: [blank]✖Subject: Organizations✖Subject: Civic✖Subject: Municipal✖Type: Document✖Type: Other Documents✖
Refine Your Search
Item | Title | Type | Subject | Description | Creator | Date | Property Name | Street | Pages | Medium | Condition | |
---|---|---|---|---|---|---|---|---|---|---|---|---|
1926 | Letters Remaining at the Seal Cove Post Office |
|
| Photocopy from Special Collections University of Maine of a grocery account book. Includes accounts to Town of Seaville |
|
| Description: Photocopy from Special Collections University of Maine of a grocery account book. Includes accounts to Town of Seaville | |||||
1948 | Town of Mount Desert Town Meeting and 1990 Budget |
|
| An explanation of 1990 Budget and March 5th Town Meeting, including The Warrant, a Comprehensive Plan Committee, Sewer Use Fees & Property Tax Exemptions. |
|
| Description: An explanation of 1990 Budget and March 5th Town Meeting, including The Warrant, a Comprehensive Plan Committee, Sewer Use Fees & Property Tax Exemptions. | |||||
2076 | Fire Control Plan |
|
| Written policy governing fire prevention, pre-suppression and suppression activities in ANP. Prepared by the senior foreman (forester) and Asst. Park Fire Chief (Park Ranger) |
|
|
|
| Description: Written policy governing fire prevention, pre-suppression and suppression activities in ANP. Prepared by the senior foreman (forester) and Asst. Park Fire Chief (Park Ranger) | |||
2144 | Secretary of State to Honor Northeast Harbor Fire Co., Inc. for 100 years of Incorporation |
|
| News release from Secretary of State Dan Gwadosky announcing 100th anniversary of the Northeast Harbor Fire Department (now named Mt. Desert Fire Department) |
|
|
|
| Description: News release from Secretary of State Dan Gwadosky announcing 100th anniversary of the Northeast Harbor Fire Department (now named Mt. Desert Fire Department) |