26 - 50 of 84 results
You searched for: Collection: is exactly 'Knowles Company Legal Documents'Subject: Organizations
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
3304Letter: Mary A. Dean to Jerome H. Knowles
  • Document, Legal, Legal Documents
  • Organizations, School Institution
  • People
Regarding son to be committed as feeble-minded Letter written phonetically and dialectally.
  • Mary A. Dean
  • 1913
  • 5
  • Letter
Description:
Regarding son to be committed as feeble-minded Letter written phonetically and dialectally.
3012Affidavit of chairman of the Board of Assessors
  • Document, Legal, Affidavit
  • Organizations, Civic
  • Ernest A. Atwood
  • 1914
  • 1
  • affidavit
3039Affidavit of stockholders meeting, 1914
  • Document, Legal, Affidavit
  • Organizations, Civic
  • Jerome H. Knowles
  • 1914
  • 1
  • affidavit
3339Letter: Belle Smallidge Knowles to
  • Document, Legal, Legal Documents
  • Nature
  • Organizations, School Institution
Regarding conservation and education
  • Belle Smallidge Knowles
  • 1915
  • Letter
Description:
Regarding conservation and education
3374Letter: Paul D. Sargent to Belle Smallidge Knowles
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Places, Road
Regarding Maine Automobile Association Regarding Hannibal Hamlin Highway
  • Paul D. Sargent
  • 1915
  • 2
  • Letter
Description:
Regarding Maine Automobile Association Regarding Hannibal Hamlin Highway
3037Affidavit of clerk, Northeast Harbor Water Company
  • Document, Legal, Affidavit
  • Organizations, Civic
  • Jerome H. Knowles
  • 1915
  • 1
  • affidavit
3049Petition for license: Neighborhood House, 1916
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • The Neighborhood House and Athletic Association
  • 1916
  • 1
  • Petition
3065Neighborhood House: bowling agreement, 1916
  • Document, Legal, Legal Documents
  • Organizations, Civic
Regarding contest for bowlers of Neighborhood House Alleys
  • Bowlers of the Neighborhood House
  • 1916
  • 1
  • Contract
Description:
Regarding contest for bowlers of Neighborhood House Alleys
3211Letter: Secretary of NEH V. I. S. to W. W. Vaughan
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • People
  • Secretary, Northeast Harbor Village Improvement Society
  • 1916
  • 1
  • Letter
3212Letter: Secretary, Neighborhood House to Stella Hill
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Secretary, Neighborhood House
  • 1916
  • 1
  • Letter
3233Circular of Information: Nation-wide Baby Week
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Other, Other Texts
Includes envelope
  • Department of Labor, Children's Bureau
  • 1916
  • 2
Description:
Includes envelope
3309Letter: Belle Smallidge Knowles to Payson Smith
  • Document, Legal, Legal Documents
  • Nature
  • Organizations, School Institution
Regarding Natural Resources Conservation in public schools
  • Belle Smallidge Knowles
  • 1916
  • 1
  • Letter
Description:
Regarding Natural Resources Conservation in public schools
3310Letter: Belle Smallidge Knowles to Payson Smith
  • Document, Legal, Legal Documents
  • Nature
  • Organizations, School Institution
Regarding natural resource conservation in curriculum
  • Belle Smallidge Knowles
  • 1916
  • 1
  • Letter
Description:
Regarding natural resource conservation in curriculum
3331Letter: T. Gilbert Pearson to Belle Smallidge Knowles
  • Document, Legal, Legal Documents
  • Nature, Animals, Birds
  • Organizations
Includes map of states which have Audubon Societies Includes map of states which adopted Law for non-game birds
  • T. Gilbert Pearson
  • 1917
  • 1
  • Letter
Description:
Includes map of states which have Audubon Societies Includes map of states which adopted Law for non-game birds
2991Affidavit of Mount Desert assessors, 1917
  • Document, Legal, Affidavit
  • Organizations, Civic
regarding sale, Dog Mountain to J. Archibald Murray, et al.
  • Mount Desert Assessors
  • 1917
  • 2
  • affidavit
Description:
regarding sale, Dog Mountain to J. Archibald Murray, et al.
3069Bond: Neighborhood House to Mount Desert, 1918
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • The Neighborhood House and Athletic Association
  • 1918
  • 1
  • bond
3100Announcement of the College of Law at Orono, 1918
  • Document, Program
  • Organizations, School Institution
  • University of Maine, Orono
  • 1918
  • 12
  • booklet
3112Report of the Neighborhood House 1917 - 1918
  • Document, Report, Annual Report
  • Organizations, Civic
2 copies of same
  • Neighborhood House, Athletic Association
  • 1918
  • 16
  • booklet
Description:
2 copies of same
3044Neighborhood House membership list 1918-1919
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • The Neighborhood House and Athletic Association
  • 1919
  • 7
  • list
3252Notice: Public places closed due to Influenza
  • Document, Announcement
  • Events
  • Organizations, Civic
  • Board of Health, Bucksport
  • 1919
  • 1
  • notice
3254Letter: Maud Williams Smith to Jerome H. Knowles
  • Document, Legal, Legal Documents
  • Organizations, Civic
Regarding the Children's Protective Society of Maine
  • Maud Williams Smith
  • 1919
  • 1
  • Letter
Description:
Regarding the Children's Protective Society of Maine
3259Letter: Jerome H. Knowles to John S. Melcher
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Places, Park
Regarding Seal Harbor Village Improvement Society Regarding Rockefeller Park
  • Jerome H. Knowles
  • 1920
  • 1
  • Letter
Description:
Regarding Seal Harbor Village Improvement Society Regarding Rockefeller Park
3045Reports of Neighborhood House, 1922
  • Document, Legal, Legal Documents
  • Organizations, Civic
General report, I. E. Ralph Superintendent's report, Ray L. Foster Librarian's report, Cecile Wallace
  • 1922
  • 4
Description:
General report, I. E. Ralph Superintendent's report, Ray L. Foster Librarian's report, Cecile Wallace
3066Bond: Neighborhood House to Mount Desert, 1922
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • The Neighborhood House and Athletic Association
  • 1922
  • 1
  • bond
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