1 - 25 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
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
3046Annual report: Neighborhood House, 1923
  • Document, Report, Annual Report
  • Organizations, Civic
General report, Mrs. I. E. Ralph Librarian report, Ada F. Peckham Superintendent report, Ray L. Foster Treasurer report, Ralph Hamor
  • 1923
  • 6
Description:
General report, Mrs. I. E. Ralph Librarian report, Ada F. Peckham Superintendent report, Ray L. Foster Treasurer report, Ralph Hamor
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
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
3221Third Report of the Planning Committee to the Town Meeting
  • Document, Report
  • Organizations, Civic
  • Places, Town
  • Town Planning Committee
  • 1931
  • 11
  • Report
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
3377Report of the Warrant Committee to Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
  • Warrant Committee, Town of Mount Desert. February 9, 1933.
  • 1933
  • 16
  • Report
3378Report of the Warrant Committee to Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
  • Warrant Committee, Town of Mount Desert. February 12, 1934.
  • 1934
  • 13
  • Report
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
3100Announcement of the College of Law at Orono, 1918
  • Document, Program
  • Organizations, School Institution
  • University of Maine, Orono
  • 1918
  • 12
  • booklet
3058License: Mount Desert to Neighborhood House, 1923
  • Document, Permission, License
  • Organizations, Civic
  • Town of Mount Desert
  • 1923
  • 1
  • license
2829Proxies: Neighborhood House & Athletic Association
  • Document, Other Documents
  • Organizations, Civic, Municipal
  • People
List of stockholders List of stockholders' addresses List of returned notices
  • 1931
  • Proxy
Description:
List of stockholders List of stockholders' addresses List of returned notices
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
2807Proxies: NEH Water Co. Stockholders, 1930
  • Document, Legal, Legal Documents
  • Organizations, Civic, Municipal
  • People
  • 1930
  • 15
  • Proxy
2818Proxies: NEH Water Co. stockholders, 1931
  • Document, Legal, Legal Documents
  • Organizations, Civic, Municipal
  • People
  • 1931
  • 18
  • Proxy
2844Act: Northeast Harbor Village Corporation
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Places, Town
Civic Organizations
Description:
Civic Organizations
3044Neighborhood House membership list 1918-1919
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • The Neighborhood House and Athletic Association
  • 1919
  • 7
  • list
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
3049Petition for license: Neighborhood House, 1916
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • The Neighborhood House and Athletic Association
  • 1916
  • 1
  • Petition
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
3060Report of Northeast Harbor Library, Winter 1923-24
  • Document, Legal, Legal Documents
  • Organizations, Civic, Public Library
  • People
Julia married George Manchester and was Northeast Harbor branch manager of the Bar Harbor Trust into the 1970's. Note library's Manchester collection of Photographs. R. R. Pyle 6/17/96
  • Julia T. Gilpatrick
  • 1924
  • 1
Description:
Julia married George Manchester and was Northeast Harbor branch manager of the Bar Harbor Trust into the 1970's. Note library's Manchester collection of Photographs. R. R. Pyle 6/17/96
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