1 - 25 of 398 results
You searched for: Collection: is exactly 'Knowles Company Legal Documents'Date: 1910s
Refine Your Search
Refine Your Search
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
3104Newspaper articles: Washington Highway
  • Publication, Clipping
  • Places, Road
  • Structures, Transportation, Bridge
The Springfield Union, January 22, 1916 Springfield Daily News, February 23, 1915
  • Washington Highway, MA
  • 1915, 1916
  • article
Description:
The Springfield Union, January 22, 1916 Springfield Daily News, February 23, 1915
3141A Path Guide of Mount Desert Island, 1915
  • Publication, Booklet
  • Places, Hiking Trail
  • Places, Park
  • Bates, Waldron, Edward L. Rand, Herbert Jacques
  • 1915
  • 51
  • booklet
2872Petition to build wharf: Branscom and Manchester
  • Document, Request, Petition
  • Structures, Transportation, Marine Landing, Wharf
petition for wharf license at Somes Sound
  • James H. Branscom, Mary Ella Branscom, Manson Manchester
  • 1911
  • 1
  • Petition
Description:
petition for wharf license at Somes Sound
2992Petition: Murphy weir at Bartlett's Island, 1918
  • Document, Request, Petition
  • Places, Island
  • Structures, Transportation, Marine Landing, Wharf
  • James Turner, Everett Murphy
  • 1918
  • 1
  • Petition
3111Annual Report: Neighborhood House 1910 - 1911
  • Document, Report, Annual Report
  • Organizations, Civic
  • Neighborhood House, Athletic Association
  • 1911
  • 14
  • 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
3137Village Improvement Society: 13th annual report
  • Document, Report, Annual Report
  • Organizations, Civic
4 copies of same
  • Northeast Harbor Village Improvement Society
  • 1910
  • 26
  • booklet
Description:
4 copies of same
3114Financial Condition of the County of Hancock, 1916
  • Document, Report
  • Places, Town
  • County of Hancock
  • 1916
  • 20
  • booklet
3100Announcement of the College of Law at Orono, 1918
  • Document, Program
  • Organizations, School Institution
  • University of Maine, Orono
  • 1918
  • 12
  • booklet
2936License to build wharf: Jacob S. Disston, 1916
  • Document, Permission, License
  • Structures, Transportation, Marine Landing, Wharf
wharf petition, public notice of wharf
  • Jacob S. Disston
  • 1916
  • 2
  • license
Description:
wharf petition, public notice of wharf
3048License to maintain bowling, pool and billiards
  • Document, Permission, License
  • Businesses, Other Business
  • Mount Desert Municipal Officers
  • 1916
  • 1
  • license
2721Last Will and Testament of Hilah Anna Davis
  • Document, Legal, Will
  • People
  • Anna Davis Hilah
  • 1916
  • Will
3246Letter: Lona A. Rich to Jerome H. Knowles
  • Document, Legal, Will
  • Organizations, Religious
  • People
copy of Will page including trustee designation Regarding appointment of Eden Baptist Church trustees Samuel N. Rich and Edward S. Carpenter appointed
  • Lona A. Rich
  • 1911
  • 2
  • Letter
Description:
copy of Will page including trustee designation Regarding appointment of Eden Baptist Church trustees Samuel N. Rich and Edward S. Carpenter appointed
2704Trust: Schuyler Clark to Diocese of Maine
  • Document, Legal, Legal Documents
  • Chas A. Townsend, Schuyler Clark
  • 1911
  • Trust
2723Right of Way: Loren E. Kimball to Marion Madeira
  • Document, Legal, Legal Documents
  • Marion Clark Madeira
  • 1912
  • Contract
2754Lincoln highway, 1915
  • Document, Legal, Legal Documents
news booklet from woman's conservation committee, 1914-1916 news article from November 7, 1915
  • General Federation of Woman's Clubs
  • 1915
Description:
news booklet from woman's conservation committee, 1914-1916 news article from November 7, 1915
2760Real Estate liable to be taxed, Mount Desert 1916
  • Document, Legal, Legal Documents
  • Mount Desert Real Estate
  • 1916
  • 2
  • list
2761Claim: Merritt T. Ober versus Robinson, 1919
  • Document, Legal, Legal Documents
list of goods rendered, 7pgs
  • Merritt T. Ober
  • 1919
  • Claim
Description:
list of goods rendered, 7pgs
2763Synopsis of title: Gilmore Meadow lot, 1911
  • Document, Legal, Legal Documents
letter, Emery to Knowles
  • Sidney P. Bracy
  • 1911
  • 6
Description:
letter, Emery to Knowles
2777Lease: Ansel L. Manchester to William Draper Lewis
  • Document, Legal, Legal Documents
  • Ansel L. Manchester
  • 1915
  • 2
  • Lease
2778Lease: Louisa Lee Schuyler to Edwin Corning, 1919
  • Document, Legal, Legal Documents
  • Louisa Lee Schuyler, Georgina Schuyler
  • 1919
  • 2
  • Lease
2779Lease: Julia G. Gayley to E. H. English, 1919
  • Document, Legal, Legal Documents
  • Julia G. Gayley
  • 1919
  • 2
  • Lease
2780Lease: Seth Sprague Terry to F. S. Dixon, 1919
  • Document, Legal, Legal Documents
  • Trustees of Estate of Eliza G. D. Gardiner
  • 1919
  • 2
  • Lease
2781Lease: Ansel L. Manchester to Jacob S. Disston
  • Document, Legal, Legal Documents
  • Ansel L. Manchester
  • 1919
  • 2
  • Lease
2782Lease: J. Andrews Harris, Jr. to P. G. Bartlett
  • Document, Legal, Legal Documents
  • J. Andrews Harris Jr.
  • 1919
  • 3
  • Lease