108 results
You searched for: Place: Mount Desert IslandType: Document

A

A History of Bartletts Island Mount Desert Maine

A Preliminary List of the Summer Birds of Mount Desert Island Maine

A.B. & J.R. Hodgkins Contractors and Builders Invoice, May 1, 1937

Acadia National Park Draft Master Plan and Position Papers Document, July 23, 1976

A.G. Jewett Automatic Heating and Air Conditioning Invoice, May 1, 1937

Angela C. Kaufman and Sunset Hotel and Restaurant Statement Legal Notice, August 7, 1935

Angela C. Kaufman Court Summons Legal Notice, September 12, 1938 (1)

Angela C. Kaufman Court Summons Legal Notice, September 12, 1938 (2)

Angela C. Kaufman Rent Receipt, August 16, 1935

Angela C. Kaufman Rent Receipt, August 23, 1935

Angela C. Kaufman Rent Receipt, August 30, 1935

Angela C. Kaufman Rent Receipt, August 9, 1935

Angela C. Kaufman Rent Receipt, July 16, 1935

Angela C. Kaufman Rent Receipt, July 19, 1935

Angela C. Kaufman Rent Receipt, September 6, 1935

Angela C. Kaufman to Mildred Morrison Letter, July 15, 1935

Angela C. Kaufman Transfer of Goods to Mark Perlinsky Legal Notice, November 22, 1938

Arno B. Cammerer to George B. Dorr Letter, February 28, 1927 (1)

Arno B. Cammerer to George B. Dorr Letter, February 28, 1927 (2)

Arno B. Cammerer to George B. Dorr Letter, July 26, 1922

Arno B. Cammerer to Gist Blair Letter, August 6, 1927

Arno B. Cammerer to Gist Blair Letter, July 28, 1927

Automobile Acts, 1907 - 1913

B

Bangor Hydro-Electric Company Invoice, February 19, 1936

Bangor Hydro-Electric Company Invoice, February 19, 1937

Bangor Hydro-Electric Company Invoice, March 22, 1937 (1)

Bangor Hydro-Electric Company Invoice, March 22, 1937 (2)

Bangor Hydro-Electric Company Invoice, May 13, 1936

Bangor Hydro-Electric Company Invoice, May 13, 1937

Bangor Hydro-Electric Company Invoice, October 22, 1936 (1)

Bangor Hydro-Electric Company Invoice, October 22, 1936 (2)

Bangor Hydro-Electric Company Invoice, October 22, 1936 (3)

Bangor Hydro-Electric Company Invoice, October 22, 1936 (4)

Barrington Moore to Harold Peabody Letter, March 14, 1924

Benjamin Graves Record Books

C

Charles W. Eliot to Gist Blair Letter, July 11, 1927

Checklist of the Birds of Acadia National Park

F

Fact Manual for Industry

Fraternal Orders Collection

Fred C. Lynam to Frank B. Rowell Letter, March 11, 1924

Frederic Delano Weekes to Frank B. Rowell Letter, July 14, 1924

G

Geology of Mount Desert Island

George B. Dorr to Charlotte Baker Letter, September 27, 1920

George B. Dorr to Gist Blair Letter, April 10, 1925

George Wharton Pepper to Harold Peabody Letter, March 8, 1924

Gist Blair to Hubert Work Letter, March 10, 1927

H

Harold Peabody to Hubert Work Letter, May 21, 1925

Highway Map of Hancock County (2)

Hubert Work to Gist Blair Letter, March 11, 1927

Hubert Work to Harold Peabody Letter, May 18, 1925

I

Ivan E. Cedar and Angela C. Kaufman Contract, July 18, 1936

Ivan E. Cedar Dishonor Legal Notice, August 8, 1936

J

John A. Peters to Frank B. Rowell Letter, March 21, 1924

John A. Peters to George Wharton Pepper Letter, March 19, 1924

John D. Rockefeller Jr. to Director of the National Parks, Department of the Interior Letter, February 24, 1927 (2)

K

Kaufman, Perlinsky, and Mourkas Agreement, July 26, 1935

Knowles residence

L

Letter: Belle Smallidge Knowles to Albion F. Sherman

Letter: Belle Smallidge Knowles to Emerson Hough

Letter: Belle Smallidge Knowles to George B. Dorr

Letter: Belle Smallidge Knowles to Mrs. Frank L. Powers (2)

Letter: George B. Dorr to Belle Smallidge Knowles

Letters: Edward B. Mears to Belle Smallidge, 1901

Luere B. Deasy to Hubert Work Letter, March 20, 1924

M

M. L. Peabody to Stephen Mather Letter, undated (Copy 1)

M. L. Peabody to Stephen Mather Letter, undated (Copy 2)

Mildred Morrison and Angela C. Kaufman Contract, May 15, 1935

Mount Desert and Acadia National Park

Mount Desert Island and the Cranberry Isles

Mount Desert Island High School

Mount Desert Island High School - Annual Reports

Mount Desert Island High School - Report of the Visiting Committee

Mount Desert Island School Survey, Preliminary Report, December 1, 1948

Mount Desert Quadrangle

N

Nautical Chart of Mount Desert Island and Surrounding Area (2)

Notary Public Statement Legal Notice, October 4, 1935

O

Office of Secretary of State Invoice, May 29, 1936

P

Perlinsky, Kaufman, and Mourkas Contract Cancellation Legal Notice, November 21, 1938

Perlinsky, Kaufman, and Mourkas Contract, March 16, 1935

Place Names of Mount Desert Island and the Cranberry Islands, Maine

Property of J. Stanley Reeve at Deep Cove

R

R.C. Masterman Receipt, August 19, 1937

Road and Path Map of Mount Desert Island

Roc Caivano

S

Scrapbook with 44 Postcards of Mount Desert Island

Sidney N. Shurcliff to Amory Thorndike Letter, September 25, 1941

Stephen Mather to Frank B. Rowell Letter, May 23, 1925

Student Projects, Interviews of Locals on Various Topics

Sunset Hotel and Restaurant and Angela C. Kaufman Contract, August 7, 1935

Sunset Hotel and Restaurant Hotel Malt Liquor License Application Form, June 1938

Sunset Hotel and Restaurant Location Change Legal Notice, September 9, 1935

Sunset Hotel and Restaurant Summer Hotel Spirituous and Vinous Liquors License Application Form, June 1938

Sunset Hotel and Restaurant Summer License Legal Notice, 1938 (1)

Sunset Hotel and Restaurant Summer License Legal Notice, 1938 (2)

Sunset Hotel and Restaurant Surety Bond Application Form, May 31, 1938

Sunset Hotel and Restaurant Transfer of Goods to Mark Perlinsky Legal Notice, November 22, 1938

T

The Clark Coal Company Invoice, May 31, 1937

The Sunset Hotel and Restaurant Court Summons Legal Notice, September 17, 1938

The Tracy Diary

Thomas Hall Photograph Album

Thomas Mourkas and Angela C. Kaufman Liability Release Agreement, July 26, 1935

V

V. Roswell Ludgate Maintenance of Vistas in Acadia National Park Letter, August 2, 1941

W

William D. Hayes Invoice, March 31, 1937

William W. Gallagher to R.C. Masterman Letter, June 22, 1938

W.S. Brown Account Book