107 results
You searched for: Contributor: Northeast Harbor LibraryDate: 1910sSubject: [blank]
Refine Your Search
Refine Your Search
Subject
Type
Place
  • none
Date
Contributor
  • Northeast Harbor Library

A

Appointment of assistant town clerk, 1913

Appointment of interim town clerk, 1913

B

Bath to Boothbay Harbor

Board of health by-laws, 1912

Board of Health: Notice to I. W. Herrick, 1912

Bond: A. H. Blackstone to Mount Desert, 1919

Bond: Neighborhood House to Mount Desert, 1916

By-laws: Mount Desert Board of Health, 1910

By-laws: Northeast Harbor Water Company, 1912

C

Casco Bay

Certificate of oath of town auditor, 1916

Claim: C. D. Joy versus Elmer E. Davis, 1919

Claim: L. P. Cole versus Sidney Daws, 1912

Claim: Merritt T. Ober versus Robinson, 1919

Claim: Ober versus Meader, 1916

Claim: town of Mount Desert versus town of Cushing

Consent: change in road way at Asticou, 1914

Consent of Release: Water Company to Gilpatrick

Contracts: village improvement society and citizens

D

Declaration to change road at Ica House Hill, 1911

Discontinuance of private ways at Seal Harbor

E

East Penobscot Bay

F

Form of consent: Charlton Yarnall, 1917

Form of consent: J. A. Murray for G. Howland Shaw

Form of consent: J. Archibald Murray, 1917

Form of consent: J. S. Disston on road alteration

Form of consent: minors pool hall, 1916

Forms of oaths for town officers, 1915

From Penobscot Bay to Kennebec Entrance

G

Geo. W. Eldridge's Chart E Gloucester to entrance of Kennebec River

H

Hearing of steamboat wharf at Seal Harbor, 1912

L

Laying of sewer at Harborside in Mount Desert

Laying out of Harborside sewer, 1914

Laying out of town way in Mount Desert, 1912

Laying out road to steamboat wharf, 1916

Lease: Annie Bates Malcom to Eulalie Pepper, 1919

Lease: Ansel L. Manchester to Jacob S. Disston

Lease: Ansel L. Manchester to William Draper Lewis

Lease: George A. Savage to M. L. Hyde, 1919

Lease: J. Andrews Harris, Jr. to P. G. Bartlett

Lease: Julia G. Gayley to E. H. English, 1919

Lease: Louisa Lee Schuyler to Edwin Corning, 1919

Lease: Mary C. Wheelwright to Mrs. Ryle Strange

Lease: Mary E. Hopkinson to Josef Hofmann

Lease: Seth Sprague Terry to F. S. Dixon, 1919

Legislative bills, Seventy-eighth Legislature

Letters: Edmond R. Norton to Charles H. Frazier

License: Mount Desert to Elbridge Bagley, 1918

License: Mount Desert to Neighborhood House, 1918

License: Mount Desert to Neighborhood House, 1919

Lincoln highway, 1915

Lincoln Highway Planning Committee, 1914 -1915

M

Map of Mount Desert Island, Maine

Mount Desert town meeting, 1919

Mrs. Fay's Florence Scrapbook

N

Nash Island to Schoodic Island

Northeast Harbor Water Company: vote abstract

Notebook: Daily Reminder 1918

Notebook: Daily Reminder 1919

Notebook of real estate transactions

Notice: altering road way, 1912

Notice: proposed sewer, Northeast Harbor 1912

Notice: proposed town way, 1913

Notice to connect to public sewer, 1914

O

Oath certificate: school committee members, 1915

Oath of George A. Savage, deputy town clerk, 1913

Oath of Joseph W. Small: act as town clerk, 1913

Oath of surveyor of wood and bark, 1917

Oath of truant officer, Eugene Haynes 1916

Oaths for town meeting, 1913

Oaths of Merritt Ober, town treasurer 1911

P

Path Map of the Eastern Part of Mount Desert Island, Maine

Permit: Mount Desert Selectmen to I. W. Herrick

Permit: stable used as garage, Tracy to McNulty

Petition for day service officer, Northeast Harbor streets

Petition: lay out public way, 1912

Petition: motorboat muffler law, 1916

Primary election warrant, 1913

Proposed contract specifications, public highways

Proposed road at Sylvan City, 1912

Proposed town way in Mount Desert, 1912

Public Notice: diphtheria outbreak, 1915

Public notice: Harborside sewer, 1914

Public notice: sewer at Asticou, 1912

R

Real Estate liable to be taxed, Mount Desert 1916

Report: Conservation department 1914 - 1916

Report from Conservation Department 1914 - 1916

Report on Harborside sewer, 1914

Right of Way: Loren E. Kimball to Marion Madeira

Road layout: From Babson's Bridge in Mount Desert

Road ways: to Gilpatrick cove; to Steamboat wharf

S

Salem Harbor

Stars and Stripes

Summons of Mrs. John C. Meyerkort, 1912

Synopsis of title: Gilmore Meadow lot, 1911

T

The Living Endowment Association, epsilon chapter

Town Clerk Oath; A. C. Savage, death certificate

Town Meetings: rules of order by R. L. Grindle

Trust: Schuyler Clark to Diocese of Maine

V

Village Improvement Society: 17th annual report

Village Improvement Society: 18th annual report

Village Improvement Society: 19th annual report

Village Improvement Society: 20th annual report

Village Improvement Society: 21st annual report

W

Warrant: special election, 1913

Water Company Board of Directors: resolution, 1911

West Penobscot Bay