26 - 50 of 80 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
3379Report of the Warrant Committee to Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
  • Warrant Committee, Town of Mount Desert. February 14, 1941.
  • 1941
  • 11
  • Report
3382Report of the Warrant Committee to Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
  • Warrant Committee, Town of Mount Desert. February 12, 1946.
  • 1946
  • 14
  • Report
3063Affidavit: Neighborhood House, 1912
  • Document, Legal, Affidavit
  • Organizations, Civic
  • Jerome H. Knowles, Secretary of Neighborhood House
  • 1912
  • 1
  • affidavit
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
3056By-laws: Neighborhood House, 1913
  • Document, Legal, Legal Documents
  • Organizations, Civic
Amendment of Neighborhood House By-laws
  • Jerome H. Knowles, Secretary of Neighborhood House
  • 1913
  • 1
Description:
Amendment of Neighborhood House By-laws
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
3044Neighborhood House membership list 1918-1919
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • The Neighborhood House and Athletic Association
  • 1919
  • 7
  • list
3049Petition for license: Neighborhood House, 1916
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • The Neighborhood House and Athletic Association
  • 1916
  • 1
  • Petition
3066Bond: Neighborhood House to Mount Desert, 1922
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • The Neighborhood House and Athletic Association
  • 1922
  • 1
  • bond
3068Bond: Neighborhood House to Mount Desert, 1923
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • The Neighborhood House and Athletic Association
  • 1923
  • 1
  • bond
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
3111Annual Report: Neighborhood House 1910 - 1911
  • Document, Report, Annual Report
  • Organizations, Civic
  • Neighborhood House, Athletic Association
  • 1911
  • 14
  • booklet
2871Articles and essays by R. L. Grindle
  • Publication, Clipping
  • Organizations, Religious
  • People
Old Days on the Sea Political History (I, II) the Doctrinal Controversy, 1924
  • Robert L. Grindle
  • 2
Description:
Old Days on the Sea Political History (I, II) the Doctrinal Controversy, 1924
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
3188Letter: R. G. Davenport to J. H. Knowles
  • Document, Announcement
  • Organizations, Civic
Announcement of Stockholders meeting, Neighborhood House
  • R. G. Davenport
  • 1925
  • 2
  • 1 letter, 1 envelope
Description:
Announcement of Stockholders meeting, Neighborhood House
3191Deed: Charles H. Frazier to Northeast Harbor Water Company
  • Document, Legal, Deed
  • Organizations, Civic, Municipal
  • People
  • Charles H. Frazier
  • 1883
  • 2
  • Deed
3212Letter: Secretary, Neighborhood House to Stella Hill
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Secretary, Neighborhood House
  • 1916
  • 1
  • Letter
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
3221Third Report of the Planning Committee to the Town Meeting
  • Document, Report
  • Organizations, Civic
  • Places, Town
  • Town Planning Committee
  • 1931
  • 11
  • Report
3213Notice: G. L. Grindle to Parents of Garret Tripp
  • Document, Legal, Legal Documents
  • Organizations, School Institution
  • People
Grindle, school physician relays notice of decayed tooth
  • G. L. Grindle
  • ca. 1916
  • 1
  • notice
Description:
Grindle, school physician relays notice of decayed tooth
3222Report of the Planning Committee to Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
Report of the Town Planning Committee to the Town of Mount Desert. March 4, 1929
  • Town Planning Committee
  • 1929
  • 11
  • Report
Description:
Report of the Town Planning Committee to the Town of Mount Desert. March 4, 1929
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
3237Letter: State of Maine Council Chamber to Jerome H. Knowles
  • Document, Legal, Legal Documents
  • Organizations, School Institution
  • Places, Island
Regarding Frenchboro paupers Regarding Maine School for the Feeble Minded
  • State of Maine Council Chamber
  • 1912
  • 1
  • Letter
Description:
Regarding Frenchboro paupers Regarding Maine School for the Feeble Minded