782 results
You searched for: Type: DocumentType: Report

#

Annual Report of the Municipal Officers of the town of Tremont, Maine. For the year ending December 31, 1953. With report of Superintendant of Schools and Road Commisioner also The Warrant for the annual town meeting to be held March 4, 1954.

Heath, Joinville A. Application for Disinterment Form

11-Sep-01

1920 Northeast Harbor Golf Club Report

1922 Northeast Harbor Golf Club Report

1923 Northeast Harbor Golf Club Report

1924 Northeast Harbor Golf Club Report

1925 Northeast Harbor Golf Club Report

1926 Northeast Harbor Golf Club Report

1927 Northeast Harbor Golf Club Report

1928 Northeast Harbor Golf Club Report

1929 Northeast Harbor Golf Club Report

1930 Northeast Harbor Golf Club Report

1931 Northeast Harbor Golf Club Report

1932 Northeast Harbor Golf Club Report

1933 Annual Report

1933 Northeast Harbor Golf Club Report

1934 Annual Report

1934 Northeast Harbor Golf Club Report

1935 Northeast Harbor Golf Club Report

1936 Annual Report

1936 Northeast Harbor Golf Club Report

1937 Annual Report

1937 Northeast Harbor Golf Club Report

1938 Northeast Harbor Golf Club Financial Report

1939 Northeast Harbor Golf Club Financial Report

1940 Annual Report

1941 Annual Report

1942 Annual Report

1943 Annual Report

1944 Annual Report

1945 Annual Report

1947 Fire Letter

1950 Annual Report

1952 Annual Report

1953 Annual Report

1956 Annual Report

1957 Annual Report

1960 Annual Report

1961 Annual Report

1962 Annual Report

1963 Annual Report

1964 Annual Report

1965 Annual Report

1966 Annual Report

1967 Annual Report

1968 Annual Report

1969 Annual Report

1970 Annual Report

1972 Annual Report

1973 Annual Report

1975 Annual Report

1975 IRS tax exemption determination for MDI Historical Society

1976 Annual Report

1978 Annual Report

1979 Annual Report

1980 Annual Report

1981 Annual Report

1982 Annual Report

1983 Annual Report

1984 Annual Report

1985 Annual Report

1986 Annual Report

1987 Annual Report

1988 Annual Report

1989 Annual Report

1990 Annual Report

1991 Annual Report

1992 Annual Report

1993 Annual Report

1994 Annual Report

1995 Annual Report

1996 Annual Report

1996 Annual Report to the Members

1997 Annual Report

1998 Annual Report

1999 Annual Report

1999 Annual Report to the Members

2000 Annual Report

2001 Annual Report

2002 Annual Report

2003 Annual Report

2004 Annual Report

2004 Annual Report of the Town of Cranberry Isles

2005 Annual Report

2006 Annual Report

2007 Annual Report

2008 Annual Report

2009 Annual Report

2009 Annual Report of the Town of Cranberry Isl

2010 Annual Report

2010 Annual Report - Town of Cranberry Isles, Maine

2010 Annual Report Town of Cranberry Isles, Maine

2011 Annual Report

2011 Course Evaluation Report

2011Town of Cranberry Isles Ann. Report

2012 Annual Report

2012 Town of Cranberry Isles Ann. Report

2013 Ann. Report Town of Cranberry Isles, ME

2014 Annual Report

2015 Annual Report

2016 Annual Report

2017 Annual Report

2018 Annual Report

2019 Annual Report

2020 Annual Report

2021 Annual Report

2022 Annual Report

3 ring binder containing a copy of the “Town of Cranberry Isles Comprehensive Plan, 7/19/2010”

A

A Report of the Town Problems

A report on the downing of the K-14 dated May 1998

Abenaki

Abram W. Harris Cottage

Acadia Maritime Cultural Resources Inventory Final Report

Adjutant's Report (2)

Advertising reveue reports (3)

Agnes M. Trundy House

Albert Bartlett House

Albert 'Bert' Robinson House

Albert P. Torrey House

Albert Willson Bee Cottage

Alexandra Cottage - Dr. Abigail Mary (Redman) Fulton Carriage House

Alexandra Cottage - Dr. Abigail Mary (Redman) Fulton Cottage

Alice C. and Fred E. Young House

Alice J. Dolliver House

Alice J. Morris House

Alma A. Newman Ward House

Almon Frank Ramsdell’s 2nd Garage

Alonzo Yates Cottages

Alton Elwell Trundy House

Alvah Dolliver House

Alvah Foss House

Ambrose Alden Stanley House

Amos B. Newman House

Amos Dolliver House

Amos Herrick Bracy House

Amos Sheldon Brown House

Andrew Bennett House

Andrew Edward Parker House

Andrew Hepburn Cottage

Andrew Tarr House

Andrew Tucker/Andrew H. Haynes House

Annual Meeting of the Garden Club of America

Annual Report (2)

Annual Report - Peaked Hill Bar Life Saving Station, 1885

Annual Report - Town of Cranberry Isles, Maine 1958

Annual Report - Town of Cranberry Isles, Maine 1945-1946

Annual Report - Town of Cranberry Isles, Maine 1946

Annual Report - Town of Cranberry Isles, Maine 1947

Annual Report - Town of Cranberry Isles, Maine 1948

Annual Report - Town of Cranberry Isles, Maine 1949

Annual Report - Town of Cranberry Isles, Maine 1950

Annual Report - Town of Cranberry Isles, Maine 1952

Annual Report - Town of Cranberry Isles, Maine 1953

Annual Report - Town of Cranberry Isles, Maine 1954

Annual Report - Town of Cranberry Isles, Maine 1955

Annual Report - Town of Cranberry Isles, Maine 1956

Annual Report - Town of Cranberry Isles, Maine 1959

Annual Report - Town of Cranberry Isles, Maine 1960

Annual Report - Town of Cranberry Isles, Maine 1961

Annual Report - Town of Cranberry Isles, Maine 1962

Annual Report - Town of Cranberry Isles, Maine 1963

Annual Report - Town of Cranberry Isles, Maine 1965

Annual Report - Town of Cranberry Isles, Maine 1966

Annual Report - Town of Cranberry Isles, Maine 1967

Annual Report - Town of Cranberry Isles, Maine 1968

Annual Report - Town of Cranberry Isles, Maine 1969

Annual Report - Town of Cranberry Isles, Maine 1970

Annual Report - Town of Cranberry Isles, Maine 1971

Annual Report - Town of Cranberry Isles, Maine 1972

Annual Report - Town of Cranberry Isles, Maine 1973

Annual Report - Town of Cranberry Isles, Maine 1974

Annual Report - Town of Cranberry Isles, Maine 1975

Annual Report - Town of Cranberry Isles, Maine 1976

Annual Report - Town of Cranberry Isles, Maine 1977 (two copies)

Annual Report - Town of Cranberry Isles, Maine 1979

Annual Report - Town of Cranberry Isles, Maine 1980

Annual Report - Town of Cranberry Isles, Maine 1982

Annual Report - Town of Cranberry Isles, Maine 1985

Annual Report - Town of Cranberry Isles, Maine 1994

Annual Report - Town of Cranberry Isles, Maine 1996

Annual Report - Town of Cranberry Isles, Maine 1997

Annual Report - Town of Cranberry Isles, Maine 1999

Annual Report 1913

Annual Report 1972

Annual Report 1975.

Annual Report 1985

Annual report for the town of Cranberry Isles, ME.

Annual Report: Neighborhood House 1910 - 1911

Annual report: Neighborhood House, 1923

Annual Report of Mount Desert Island Hospital

Annual Report of the Municipal Officers, Bar Harbor

Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine 1929-1930

Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine 1934-1935

Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine 1935-1936

Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine 1936-1937

Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine 1937-1938

Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine 1939-1940

Annual Report of the Municipal Officers of the Town of Eden, 1905

Annual Report of the municipal officers of the Town of Tremont for the year ending February 16,1909.

Annual Report of the Municipal Officers of the Town of Tremont, Maine, 1936-1937

Annual Report of the Municipal Officers of The Town of Tremont, Maine. 1937-1938

Annual Report of the Municipal Officers of the Town of Tremont Maine For the year Ending December 31, 1954

Annual Report of the Neighborhood House and Athletic Association

Annual Report of the Selectman of the Town of Tremont for the Municipal Year Ending February 22, 1895

Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending December 31, 1974

Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 18, 1910

Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 20, A. D. 1896

Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 20, A. D. 1899

Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 22, A. D. 1895

Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 8, A. D. 1897

Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 8, A. D. 1898

Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1919

Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1928

Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1936

Annual Report of the Town Officers of Mount Desert

Annual Report of the Town Officers of Mount Desert, Maine

Annual Report of the Town Officers of Mount Desert, Maine, February 9, 1895

Annual Report of the Town Officers of Mount Desert, Maine, January 31, 1905

Annual Report on 1929 Work of Town Engineer to the Board of Selectmen

Annual Report, Somesville Village Improvement Society

Annual Report: town officers of Mount Desert, 1920

ANP account of weather conditions during Fire of 1947

Anson I. Holmes Cottage

Arcady Music Festival 1992 Survey Results

Artemas Jean Haines Richardson House

Arthur Calvert Smith Cottage

Arthur L. Somes House

Arthur Osborne Willauer Cottage

Arthur P. Butler House

Arthur R. & Dorothy J. Lurvey House

Arthur Robinson House

Arthur T. Richardson House

Asticou Report on Fire Damage: Fire of 1947

A-Town Report 1923-1924. B- Complete collection of Town Reports from 1911-1916

B

Barton Haxall Grundy Cottage, "Journey's End"

Bay View

Beatrice M. Black House

Benjamin B. Hinckley House

Benjamin Conley Worcester House

Benjamin Conley Worcester Store

Benjamin Dolliver House

Benjamin F. Dolliver House

Benjamin Moore House

Benjamin Thomas Dolliver House

Benjamin Ward House (2)

Bennett Paint Shop

Bertha Chester Stanley House

Bertha (Mrs. Alfred) Herrfeldt House

Bion Reynolds House

Board Meeting notes (2)

Boat Building during World War II

Bradford and Frances Wetherell Cottage

Brainard R. and Flora B. Simmons House

Brown Bungalow

Byron Robinson House

C

C. Walter Marion House

Campaign for History Education

Capt. and Mrs. O.L. Mills House

Capt. Henry E. and Mrs. Kate M. Stanley Cottage

Capt. Jacob S. Mayo House

Capt. James Long House

Capt. Joseph B. Norwood House

Capt. Levi Robinson House

Capt. Thomas Norwood; George C. Whitmore; Jay N. Whitmore House

Captain and Mrs. Nicholas Tucker House

Captain Joseph Whitmore - Alton Billings House

Carl E. & Elene Dolliver Cottage

Carl E. Kelley House

Carl F. & Elene M. Dolliver House

Carlton B. & Elise Gilley House

Carlton Hill House

Caroline Prescott Zelie Cottage

Caroline VanCott Burch Cottage

Carrie M. Moore Cottage

Carrie V. Torrey House

Carroll Building

Carroll Hill Cemetery

Carroll S. Tyson, Jr. "Camp" Cottage

Carroll Tyson Cottage

Cathrine K. Johnson Cottage (3)

Cathrine K. Johnson House

Causeway Club House

Cedarcroft

Charles D. Rea Cottage

Charles E. Haynes House

Charles E. Stanley House

Charles F. Carter House

Charles H & Christine M. B. Gilley House

Charles H. Rich House

Charles Morris Young Studio

Charles P. Torrey House

Charles Rudd Burke Cottage

Chester C. Robbins House

Chester Harvard Clement House

Choosing the President

Civilian Conservation Corps Commander's Cottage

Clara A. Richardson House

Clara Rust Brigham Cottage

Claremont Croquet Company

Clarence Freeman Joy House

Clarence M. & Cora M. Noyse

Clarence M. Gott, Eva Reed House

Clarence Wallace House

Clark Family Burying Ground

Clark Hopkins House

Colton Boating Shed

Colton Estate Boat House

Colton Estate Guest House

Commission on Maine's Future Preliminary Report

Committee Report

Community House

Complete collection of Town Annual Reports from 1925 - 2002

Congregational Parsonage

"Cooper Family", Mrs. Marian Cooper Rogers Cottage

Cranberry Isles Annual Report 2001 (two copies)

Cranberry Isles Annual Report 2002

Crows' Nest

Customs House

D

David King House

David Robbins House

Derby Stanley House (2)

Descendents of William Ober and Hannah P. Monroe (with direct line ancestry)

Domestic Science Classroom

Donald Esty Cottage

Doris Fielding Reid Cottage

Dorothy Elder Marcus House

Dorothy R. Stanley & Merritt P. Fitch House

Dorris E. (Mrs. Howard E.) Robinson House

Downtown Parking and Traffic Study: Town of Bar Harbor Maine

Dr. Abram W. Harris House

Dr. and Mrs. Charles H. Grandgent Cottage

Dr. and Mrs. John Johnston Cottage

Dr. George W. Anderson House and Dental Office

Dr. Hyman D. Millstein (1910-1960) House

Dr. Joseph D. Phillips House

Draft Comprehensive Plan, Chapter 13, Introduction to Goals and Policies, Goals and Policies

Dry Dock Cafe

Dudley B. Dolliver House

Durgain Wharf Site

E

E. Benson Stanley Cottage

Eagle's Perch

Earll Williams Gott House

Eben Hamor's Record Book

Economic Survey of Mt. Desert Island

Edgar Millard Cousins Cottage

Edgar Newman House

Edith C. (Mrs. Lewis H.) Dolliver House

Edith S. Cushing House

Edith Stanley Cottage

Edmund Stevenson Burke Jr. House

Edna M. Jellison House

Edward and Lucy Buck Ellsberg House

Edward C. & Harriet C. Hawes Cottage

Edward L. Beal Mill Building

Edward McKay House

Edward McLean House

Edward S. Macomber Cottage

Edward Wyatt Evans Cottage

Edwin A. Clark House

Edwin A. Lawler House

Edwin L. Watson Cottage

Edwin Lemuel Higgins House

E.G. Stanley House

Eighteenth Annual Report of the Bar Harbor Village Improvement Association, 1907

Elderling Cottage

Eldora Flye Ward House

Eleanor J. Schieffelin House

Eleanor Mayo House

Eleazer Bartlett Homer Cottage

Elias H. Ginn House

Eliza Robinson House

Eliza S. (Mrs. Fred) Robbins House

Elizabeth Febiger Spahr House

Elizabeth Harmon and George Lewis Harmon

Elizabeth Packard Cottage

Elizabeth Packard Staff Cottage

Ella L. W. Fuller House

Ellen Kaighn McInnes House

Ellen R. Brown House

Elmer Billings House

Elmer Stanley House (2)

Emeline H. Morse House

Emily Billings House

Emily Staples House

Environmental Committee and Exonomic Development Committee Reports

Epps Hadlock House

Ernest Stanley House

Ethel Mae James House

Eugene S. Thurston House

Everett N. & Doris I. Closson House

Everett S. Torrey House

Evergreen Cemetery

Everton L. Gott House

Exploring Limits - Making Decisions About the Use and Development of Maine's Islands. April 1994

Ezekial Moore House

Ezra D. Lurvey House

F

Fannie S. (Mrs. Everett E.) Truette Cottage

Far Horizons

Faraway

Ferdinand Reed House

Fifteenth Annual Report of the Bar Harbor Village Improvement Association, 1904

Fifth Annual Report of the Bar Harbor Village Improvement Association, September 1894

Fiftieth Annual Report of the Bar Harbor Village Improvement Association, 1941

Financial Condition of the County of Hancock, 1916

Former Fiddler's Restaurant

Former shoemaker shop of Robert Ash, Cranberry Island

Former St. John the Divine (Episcopal) Rectory

Forrest I. & Mamie R. Barry House

Fortieth Annual Report of the Bar Harbor Village Improvement Association, 1931

Forty-eighth Annual Report of the Bar Harbor Village Improvement Association, 1939

Forty-fifth Annual Report of the Bar Harbor Village Improvement Association, 1936

Forty-first Annual Report of the Bar Harbor Village Improvement Association, 1931

Forty-ninth Annual Report of the Bar Harbor Village Improvement Association, 1940

Forty-second Annual Report of the Bar Harbor Village Improvement Association, 1931

Forty-seventh Annual Report of the Bar Harbor Village Improvement Association, 1938

Forty-sixth Annual Report of the Bar Harbor Village Improvement Association, 1937

Fourteenth Annual Report of the Bar Harbor Village Improvement Association, 1903

Frances (Mrs. Ralph P.) Plaisted

Frances Scott "Bungalow"

Francis D. Eaton House

Francis Gilley House

Francis T. Chalmers Jr. & Mildred B. Chalmers House

Frank A. Johnson House

Frank Cram House

Frank Smith House

Frank Spurling House

Frank W. Ramseyer Cottage

Fred & Alice Young House

Fred and Lillian Mayo House

Fred Fernald House

Fred James Higgins Store

Fred Lawton House

Fred Noyes House

Frederic Schoff Cottage

Freeman Store

G

General Development Plan: Penobscot Bay and Mt Desert Planning area

George A. & Thelma M. Ward House

George A. and Frances T. Rhoads Cottage

George B & Addie A. Dolliver House

George Edward Sanford House

George Hamilton House (2)

George R. Fuller House

George Ripley Hunter Cottage

Gleaners' Hall

Glennie E. (Mrs. Fred) Knowles House

Gorham H. Wood Cottage

Governmental Reports and Newspaper Articles on Maine Industry

Grace M. Lurvey House

Greta Wood Snider Cottage

H

H. Wesley Reed House

Hannah C. Lawrence and Thomas C. & Hannah L. Schuller Cottage

Hannah C. Lawrence Cottage

Hannah M. Cleveland House

Harbor Cottage Inn

Harbor Woods

Harry A. Brown House

Harry and Hettie M. Lawson House

Harry E. and Mildred G. Newman House

Harry Iskin Cottage B

Harry Iskin House A

Harry J. Jordon House

Harvey Hodgkins - Roland and Abbie M. Lunt House

Helen B. Putnam Cottage

Henrietta Gardiner Cottage

Henrietta Robinson House

Henry A. and Linnie Trundy House

Henry B. and Henry Wass House

Henry C. Dolliver House

Henry Clark House

Henry E. Newman House

Henry Edmund Day House

Henry Lathrop Rand House

Henry Tracy House

Henry Ward House

Herbert C. Moore House

Herbert M. Leighton Sr. & Frances J. Leighton

Hiram Hadlock House

Hiram Houston & Eben F. Richardson House

Hosea H. and Alice M. Hodgdon House

Howard A. & Janet I. Vine House

Howard Cooper Johnson Cottage

Howe D. Higgins' Report of Mounted Inspector to Collector of Customs

Howe D. Higgins' Work Logs as Customs Officer

H.R. Beal & Sons

Hugh L. & Margarita L. Stanley House

I

Indian Lot

Inquest Report of the Death of Elizabeth S. Peterson - Gotts Island

Investigation of the facts regarding the downing of the US Naval airship "k-14" off the coast of Maine on July 2, 1944, and dissemination of the naval records pertaining to the same. May 1998.

I.O.O.F Proceedings of Rebekah Assembly 1965

Isaac F. & Minnie C. Stanley House

Isaac Herrick House

Isaac Mayo House

Isaac Whitmore House

Isabel Dolliver Harper House

Island House Cottage (Annex)

Issac Stanley House

J

J. T. R. Freeman House

James A. Freeman House

James Crockett House

James F. Ross

James K. Dolliver House

James North Stanley - 2nd Cottage

James P & Frances Theodora Kennedy Cottage

James Robinson House

James Ross Store on Pemetic Hotel Site

James S. Fernald House

James Soulis House

James T. Chekolanes and Rosamund B. Davis House

James Whitmore House

Jasper C. Hutchinson House

J.E. Wass House

Jennie A. (and Oscar) Morrison House

Jessie B. Farrar House & Store

Jessie K. Hayt Cottage

Jessie M. Tatlock Cottage

Jessie Rea Cottage

Jessie Sellers Colton Cottage

John & Jean Desjardin House

John A. Hopkins House

John and Esther Ward Nichols House

John and Leon Wilson House

John Billings House

John C. Harmon House

John C. Harmon House (2)

John C. Ralph House

John Dunbar House

John E. Hersey House

John H. & Mary Shepley Briggs House

John J. Leonard House

John Lawler Commercial Building

John Lenzey Stanley House

John Lindsay Newman House

John M. Williams Cottage

John Manchester Gilley Farmhouse

John Stanley House

John T. Reeve House

John Trufry House

Johnson - Loren Bascom Taber Johnson Rental (3)

Jonathan Brown House

Jonathan Stewart House - 1st House

Jonathan Stewart House - 2nd House

Joseph and Margaret Reynolds House

Joseph E. Brown and Janet Booth Brown Cottage

Joseph E. Brown Cottage

Joseph Gilbert Thorp Summer Cottage

Joseph King House

Joshua Francis Hart House

Joshua Moore House

Josiah K. Mayo House

Journal of Proceedings of the Grand Lodge of the Independent Order of Odd Fellows of the State of Maine - Vol. XIX, Part 3

Julia A. (Mrs. Benjamin) Moore House

Julia L. Whittier Cottage (2)

Julius Mitchell House

K

Katherine Febiger Spahr Cottage

Kenneth & Ruth Amiro House

Kingsleigh Inn

L

L. Nathan Winchester Whitney House

Laura M. Mayo House

Laurence S. Newman House

Lawler Paint Co. Building

Lawrence E. Murphy House

Lawton Block

Ledgemere

Lennox "Bink" Sargent House

Lennox Sargent ("Spec") House (2)

Leta Murphy Burnside House

Lewis Frederick Newman House

Lewis H. & Margaret Lay Crofts House

Lewis H. Dolliver House

Lilian Hunter Cutler Cottage

Lilla Dimock Cope Cottage

Lilla Dimock Cope House

Linda W. Perkins Cottage

Lindens

Lindenwood Inn

Lionel Clark House

Lizzie Mayo Holmes, Harvard Beal House

Llewellyn Cleveland House (2)

Loren and Catherine Johnson Cottage

Louis A. von Gaertner House

Louise Fernald Goulding Cottage

Louise J. LaCount House

Lucinda Stanley Johnson House

Lucy Stanley Cottage

Lurvey Burying Ground

Lyle D. Newman Bungalow

Lyle Frost House

M

Maggie A. Fernald House

Maine Coast Heritage Trust 1998 Annual Report

Maine School Library Survey Report

Maine Sea Coast Missionary Society Annual Reports

Maine State Grange

Manset Church Cemetery

Manset Marine

Manset Schoolhouse (grades 6 - 8)

Manset Union Church

Margarita Safford Cottage

Marilyn E. Dolliver House

Marion C. and Samuel W. Mead Cottage

Marion M. Davids House

Marjorie H. Robinson House

Martha Brown Fincke House

Martin & Dorothy Green House

Mary A. Dolliver House

Mary A. (Mrs. Fred) Birlem House

Mary A. Ramsdell House

Mary A. Sargent House

Mary C. Kaighn House

Mary E. Stanley House

Mary Frances Birlem House

Mary H. (Mrs. Almon F.) Ramsdell House

Mary H. Stoddard (Mrs. John L.) Cottage

Mary J. Gilley House

Mary L. (Mrs. Charles) Rich House

Mary S. (Mrs. Christian) Febiger Cottage

Masonic Hall

Mattie I. (Mrs. Franklin S.) Dolliver House

Maud Holmes (Mrs. Frank) Gilley House

Maurice Rich House

Maurice Roosevelt Beal House

McCandlish Cottage

MDIHS Long Range Plan 1999-2004

Medical Fallacies Among The Laity

Melinda L. Newman House

Melville F. Mitchell Sr. House

Melvin L. Farley House

Memorandum from the Bar Harbor Planning Department re Draft Comprehinsive Plan - Status Report

Merrill Baxter King House

Merrrill Elmer “Boots” Stanley House

Mildred Colton Esty Cottage

Mildred M. Smith Cottage

Mildred O. Hill House

Miles W. Weaver House

Milton H. and Elsie M. Dolliver House

Minnie E. Mitchell House

Minnie Estelle Barker & Edith Barker (Mrs. J. Howard) Rogers House

Minnie Estelle Barker and Edith I. Barker Cottage

Miss Alice L. Fowler Cottage

Miss Alice Wetherbee Cottage

Miss Grace Simmons and Ms. Mabel Colvin House

Miss Myra Herrick House

Montreville Gilley House

Mor Glaz

Morris A. Dolliver House

Mount Desert Congregational Church of Southwest Harbor

Mount Desert Island Educational Survey

Mount Desert Island Educational Survey 1949

Mount Desert Island High School - Annual Reports

Mount Desert Island High School - Report of the Visiting Committee

Mount Desert Island Historical Annual Reports

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

Mount Desert Island Yacht Club Annual Report

Mount Desert Town Records 1821-41 and Marriages through 1860

Mr. & Mrs. George Ward House

Mr. and Mrs. Austin Mitchell House

Mr. and Mrs. Frederic Schoff Cottage

Mr. and Mrs. George Delorin Atherton House

Mrs. Emily S. Rogers Cottage

Mrs. J. Scott Cottage and Tea Room

Mrs. James Scott House

Mrs. John H. Longmaid House

Mrs. Josephine Richardson House

Mrs. Leslie F. White House

Mrs. Nancy Newman Sawyer House

Mrs. Vira J. (Sim H.) Mayo House

Mt. Desert Oceanarium

Mt. Desert Town Records 1776-1820

Myra and John A. Walls House

N

Nahum Norwood House

Nathan and Philena C. Clark Homestead

Nathan Clark House

Nathaniel Gott House

Nearby

Nehemiah H. Cousins Cottage

Nell S. (Mrs. Seth) Thornton House

Nellie B. (Mrs. Leon E.) Higgins House

Nellie D. Mitchell House

Nellie O. (Mrs. Thomas R.) Savage House

Nellie O. Savage House

Nineteenth Annual Report of the Bar Harbor Village Improvement Association, 1908/1909

none

Northeast Harbor Fleet Annual Report (2)

Northeast Harbor Fleet Annual Reports 1932-2000

Northeast Harbor Library Reports

Northeast Harbor Village Improvement Society Annual Report

Notes from the Azalea Garden

O

Odd Fellows 1965 Conclave

Odd Fellows Building

Odd Fellows Journal Report of Bar Harbor Fire

Old Burying Ground

Old Ward House

Orrin Fernald House

Oscar & Ora Seavey House

Oscar Krautz Cottage

Osmond Harper House

P

Part of the Island House

Peliminary Report on the Town Plan Bar Harbor, Maine

Pemetic Elementary School

Pemetic High School

Penobscot Bay and Mt Desert Planning area

Penury Hall

Percy E. Torrey House

Perley Stanley House

Peter S. Moore House

Peter Stanley House

Peter Theodore. Benson, Jr. House

Philip & Miriam C. Wallis House

Phillip T. Carroll House

Pine Lodge

Post Office

Pretty Marsh Association land use zoning report

Primary School of Southwest Harbor

Professor Samuel N. Downs Cottage

Purpose and Requirements of New Museum Building

Q

Quartermaster Report

R

Rachel C. Evans House

Ralph & Helen Green House

Ralph Ellis Jr. & Velora B. Ellis House

Ralph O. Phippen House

Ralph W. Stanley House

Raven’s Point

Raventhorp

Ray C. Smith House

Raymond Adelbert Bunker House

Raymond D. & Frances M. Billings House

Raymond P. & Frances E. Brotemarkle House

Raymond P. Somes House

Raymond Whitmore House

Raynor Greenleaf Wellington Cottage

Rebecca H. C. Reeve Cottage

Recommendations of the Planning Committee of the Mount Desert Chamber of Commerce

Recreation Penobscot Bay and Mt Desert Planning area

Removing Administrative Obstacles to Voting

Rena Lunt House

Report - "Island Indicators: a report by the Island Institute" prepared by Sarah Curran and Jeremy Gabrielson

Report from the Coast and Geodetic Survey. About tidal bench marks in Southwest Harbor.

Report of Consulting Committee on New Building

Report of the Committee to the League of Women Voters re. TEPCO Development in Trenton

Report of the Neighborhood House 1917 - 1918

Report of the Newsletter Committee

Report of the Planning Committee to Town of Mount Desert

Report of the Town Planning Committee of the Town of Mount Desert

Report of the Town Planning Committee to the Town of Mount Desert (2)

Report of the Warrant Committee of the Town of Mount Desert

Report of the Warrant Committee to the Town of Mount Desert (6)

Report of the Warrant Committee to Town of Mount Desert (4)

Report on 19th-century concealed shoes and Cape Houses

Report on Anne Eisner (Putnam)

Report on Mt. Desert Island Independent Order of Odd Fellows Collection

Report on the Northeast Harbor Golf Club

Report on the Safe Guiding of Public Welfare

Report on the Sawtelle Collection, Islesford Museum, Little Cranberry Island, Acadia National Park, 9/15/1948

Report to the Trustees of the Island Foundation

Reports Hancock County Trustees of Public Reservations

Reports on Course, Folder #4

Response to State Objections to Bar Harbor’s Draft Comprehensive Plan

Reuben Billings House

Rev. Charles Herrick Cutler Cottage

Rev. Frank Judson Goodwin Cottage, Spruce Bough

Rev. William Milton Hess House

Review of Robert Bloom music collection

Richard G. Robinson House

Richard W. & Marin F. Noyes House

Richard W. Noyes House

Rita Torrey House

Robert & Gertrude Kelly House

Robert and Sara Bloom information

Robert C. Cornell Cottage

Robert Gott House

Robert Roberts House

Robert Spurling House

Robert T. Mickle Cottage - Byfield

Robie M. Norwood Jr. House (2)

Roderick P. Clark House

Rodick House, Hamor Estate

Rudolph E. & Minnie M. Dolliver House

Rufus McKay House

Rufus N. Trundy House

Ruth Eno Howe Wilder and Milo W. Wilder, Jr. Cottage

Ruth Moore / Eleanor Mayo House

S

Sabin and Jacqueline A. Hutchinson House

Sabin Woolworth Colton Jr. CottageFaraway

Sam A. Lurvey House

Sam Stanley Jr. House

Samuel & Ada L. Kimball Cottage

Samuel Champion Cooper Cottage - The Larches

Samuel Lurvey Jr. House - Samuel Lurvey Jr. (1817-1893)

Samuel Spurling Newman House

Samuel Watson Herrick Store & Customs House

Sarah A. Brewer House

Sarah B. Robinson House

Sarah Billings Robinson House

Sarah Cleveland House

Sarah E.K. Mayo House

Seal Harbor Library Job Description

Seal Harbor Library Treasurer's Report

Seal Harbor Village Improvement Society Annual Reports

Seawall (Town of Tremont) Schoolhouse

Select Southwest Harbor Annual Reports

Selectmen's Building photo on MCF 1999 annual report

Seth H. Clark House

Seth H. Higgins House

Seth W. Lurvey House

Seventeenth Annual Report of the Bar Harbor Village Improvement Association, 1906

Seventeenth Annual Report of the Bar Harbor Village Improvement Association, October 1906

Sewall Hopkins, Isaac F. Stanley, Robert McKetridge House

Sewer Cost Study Committee (SCSC) - Town of Mount Desert

Shepley S. Stanley House

Silver Spray

Simeon H. Mayo Store - William Lloyd Carroll Store

Sixteenth Annual Report of the Bar Harbor Village Improvement Association, 1905

Sleepy Hollow By-the-Sound

Solid Waste Disposal Report by Coastal Resource Center

Soly Caruso House & Barber Shop

Somesville Historic District - Survey and Inventory

Somesville Sewing Circle Book keeping

Somesville Sewing Circle Donations

Southern Meeting House

Southwest Harbor Congregational Church

Southwest Harbor Elementary School

Southwest Harbor Fire Department

Southwest Harbor Motor Co. Building

Southwest Harbor Public Library, MHPC Survey

Southwest Harbor Schoolhouse

Southwest Harbor Town Offices

Southwest Harbor Union Church

Spinnaker Restaurant

Spiral bound reports on the Penobscot Bay, Mt Desert Region

Spruce Bough

Spurling Cemetery Preservation Project 2016 research

Squirrelhurst

St. John the Divine Episcopal Church

Stanley Cemetery conservation project research (2014)

Stanton R. & Esther Eustis

Stanwood & Elizabeth King House

Stephen Bartlett Homer Cottage

Strawberry Festival Financial Report

Summary of Land Use Study Report Lower Hadlock, Ripple Pond, Little Round Pond

Sunnymeade

Sunrise Heating & Coastline Construction

Superintendent's Report, The Neighborhood House

Survey of Southwest Harbor, Manset, Sea Wall

Survey of Southwest Harbor, Manset, Seawall January 1942

Sustaining Island Communities

Sutton Island houses information

Sylvester Dorr Workshop

T

Takiteze

The Birches (3)

The Bungalow

The Cabin

The Campaign to Restore the Sound School House (2)

The Cedars

The Chalmers Family House

The Clark Cottage

The Cook Place

The Future of Mount Desert Island Report, 1928

The Inman Cottage Sutherlands

The Island House

The John I. Reynolds House

The Maine Sea Cost Missionary Society

The Miller Place

The Misses Elizabeth Rae Cogswell & Jean H. Smalley Cottage

The Misses Martha P. and Charlotte H. Conant Cottage

The Misses Underwood Cottage

The Moorings

The New Meeting-House

The Old House

"The Preble Cove Cemetery: Great Cranberry Island, ME" report

The Rapallo

The Rev. George E. Street House

The Rev. Henry Wilder Foote Cottage

The Rev. Oliver Fernald House

The Road Cottage

The Shielin

The Stephen Gilley House

The Woods Cottage

Theodore L. Welton House

Third Annual Report of the Bar Harbor Village Improvement Association: Charter, By-Laws, and Roll of Members, with edits for the Fourth Annual Report

Third Report of the Planning Committee to the Town Meeting

Thirtieth Annual Report of the Bar Harbor Village Improvement Association, 1919

Thirty-eighth Annual Report of the Bar Harbor Village Improvement Association, 1929

Thirty-fifth Annual Report of the Bar Harbor Village Improvement Association, 1926

Thirty-first Annual Report of the Bar Harbor Village Improvement Association, 1922

Thirty-fourth Annual Report of the Bar Harbor Village Improvement Association, 1925

Thirty-ninth Annual Report of the Bar Harbor Village Improvement Association, 1930

Thirty-seventh Annual Report of the Bar Harbor Village Improvement Association, 1928

Thirty-sixth Annual Report of the Bar Harbor Village Improvement Association, 1927

Thomas Calloway Schuller & Hannah Lawrence Schuller Cottage

Thomas Day, Hannah Stinson, Charles E. Cook House

Thomas H. Newman & Constance A. Newman House

Thomas H. Newman House

Thomas Lawton House

Thomas M. Newman House

Thomas Newman House

Thomas Robinson House

Three Chimneys

Tobias and Comfort Tarr Fernald House

Town of Cranberry Isles Annual Report (2)

Town of Cranberry Isles Annual Report 2005

Town of Cranberry Isles Annual Report 2006

Town of Cranberry Isles Annual Town Report 2007

Town of Mount Desert 1998 Annual Report

Town of Mount Desert Annual Report 1974

Town of Mount Desert Maine: A Study of Summer Visitors’ Facilities

Town of Mt. Desert- reports, invoices

Town Report of Town of Eden

Transportation and Public Facilities: Penobscot Bay and Mt Desert Planning area

Treasurer's Reports

Treasures report for the Somesville Sewing Circle

Tremont Valuation of 1849

Tremont Valuation Record (5)

Trisden & Patience Bowden House

trustees report Maine Missionary Society, 1896

Turn-in-the-Road Cottage

Twelfth Annual Report of the Bar Harbor Village Improvement Association, 1901/1902

Twentieth Annual Report of the Bar Harbor Village Improvement Association, 1909/1910

Twenty-eighth Annual Report of the Bar Harbor Village Improvement Association, 1917

Twenty-fifth Annual Report of the Bar Harbor Village Improvement Association, 1914

Twenty-first Annual Report of the Bar Harbor Village Improvement Association, 1910/1911

Twenty-fourth Annual Report of the Bar Harbor Village Improvement Association, 1913

Twenty-ninth Annual Report of the Bar Harbor Village Improvement Association, 1918

Twenty-second Annual Report of the Bar Harbor Village Improvement Association, 1911/1912

Twenty-seventh Annual Report of the Bar Harbor Village Improvement Association, 1916

Twenty-sixth Annual Report of the Bar Harbor Village Improvement Association, 1915

Twenty-third Annual Report of the Bar Harbor Village Improvement Association, 1912

U

Underledge, Loring L. Marshall Cottage

Underwood's Squirrelhust Garden Shed

Union Congregational Church (3)

United States Coast and Geodetic Survey Descriptions of Triangulation Stations

Urban Kenneth Hutchins House

US Life-Savind Servide ann. report 1911

US Life-Saving Service Ann. Report 1908

V

Valour House

Vesta Hagopia House

V.I.A. Hall

Village Improvement Society: 13th annual report

Virginia Krebs House

W

W. Norton & Jennie S. Harper House

Walter E. Piper; Edward W. & Jacqueline P. Evans Cottage

Warren D. & Dorothy R. Stanley House

Warren Dorr House

Warren G. & Effie M. Rice Cottage

Watson Herrick House

Weather data of 1947

Wendell Gilley House

Wendell Hadlock’s report “A Historic and Archeological Sites Survey of Acadia National Park and Adjacent Territories

Westviews

Wild Rose Cottage

Willard W. Young House

William Brown House

William D. Stanley House

William E. Herriets House

William Edgar Herrick House

William F. & Blanche E. Spurling House

William F. Dreer Cottage

William Gilley House

William Gilley, Jr. House

William H. Rea House

William Holden Whitmore House

William Horace Herrick and Asa Herrick House

William I. Mayo and Annie E. Mayo House

William J. Towers House

William Keene House

William L. & Rhoda Carney House

William L and Florence B. Newton House

William Lawler Farm property

William Lawler House

William Lawrence Underwood Cottage

William Lawton House (2)

William Lawton Jr. House - 1st House

William S. B. Cram Cotttage

William Small House

William Spurling Newman House

William Stanley House

William T. and Elizabeth S. Soukup House

William T. Holmes House - MHPC

William W. & Yvonne BIllings House

William W. Flexner & Magdelen G.H. Flexner Cottage

William W. King House

William Wallace House

William Ward Knowles House

Willis Dolliver House

Willis H. Ballard House

Windmere

Winfred B. Joy House

Woman's Literary Club Meeting Notes 1950's