1 - 25 of 802 results
You searched for: Collection: is exactly 'Knowles Company Legal Documents'
Refine Your Search
Refine Your Search
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
3141A Path Guide of Mount Desert Island, 1915
  • Publication, Booklet
  • Places, Hiking Trail
  • Places, Park
  • Bates, Waldron, Edward L. Rand, Herbert Jacques
  • 1915
  • 51
  • booklet
3218A Report of the Town Problems
  • Document, Report
  • Places, Town
  • Clifton Reeves, Industrial Engineer
  • 1927
  • 11
  • Report
3158A. S. H. Winsor cottage at Seal Harbor 1900 - 1902
  • Document, Correspondence, Letter
  • Structures, Dwellings, House, Cottage
Letters regarding Winsor cottage
  • A. S. H. Winsor
  • 1900-1902
Description:
Letters regarding Winsor cottage
2983Act: Mount Desert municipal elections
  • Document, Legal, Legal Documents
Great automobile war
  • 4
Description:
Great automobile war
2844Act: Northeast Harbor Village Corporation
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Places, Town
Civic Organizations
Description:
Civic Organizations
3146Address book of Jerome H. Knowles
  • Publication, Book, Address Book
  • People
  • Jerome H. Knowles
  • notebook
3122Advertisement: The Larkin Idea, the McKinley chair number
  • Document, Legal, Legal Documents
  • Larkin Soap Company
  • 1903
  • booklet
3038Affidavit, clerk of Northeast Harbor Water Company
  • Document, Legal, Affidavit
  • Organizations
  • Jerome H. Knowles
  • 1913
  • 1
  • affidavit
3034Affidavit: Jerome H. Knowles, Water Company clerk
  • Document, Legal, Affidavit
  • Organizations
  • People
  • Jerome H. Knowles
  • 1912
  • 1
  • affidavit
3063Affidavit: Neighborhood House, 1912
  • Document, Legal, Affidavit
  • Organizations, Civic
  • Jerome H. Knowles, Secretary of Neighborhood House
  • 1912
  • 1
  • affidavit
3067Affidavit: Neighborhood House, 1924
  • Document, Legal, Affidavit
  • Organizations, Civic
  • The Neighborhood House and Athletic Association
  • 1924
  • 1
  • affidavit
3012Affidavit of chairman of the Board of Assessors
  • Document, Legal, Affidavit
  • Organizations, Civic
  • Ernest A. Atwood
  • 1914
  • 1
  • affidavit
3037Affidavit of clerk, Northeast Harbor Water Company
  • Document, Legal, Affidavit
  • Organizations, Civic
  • Jerome H. Knowles
  • 1915
  • 1
  • affidavit
2991Affidavit of Mount Desert assessors, 1917
  • Document, Legal, Affidavit
  • Organizations, Civic
regarding sale, Dog Mountain to J. Archibald Murray, et al.
  • Mount Desert Assessors
  • 1917
  • 2
  • affidavit
Description:
regarding sale, Dog Mountain to J. Archibald Murray, et al.
3039Affidavit of stockholders meeting, 1914
  • Document, Legal, Affidavit
  • Organizations, Civic
  • Jerome H. Knowles
  • 1914
  • 1
  • affidavit
3387Agreement for support and custody of Elsa Diederich
  • Document, Legal, Legal Documents
  • People
Regarding support and custody of Elsa Diederich, daughter of Kurt Diederich
  • 1912
  • 4
  • Contract
Description:
Regarding support and custody of Elsa Diederich, daughter of Kurt Diederich
2899Agreement memo: Seal Harbor and Mount Desert, 1929
  • Document, Legal, Legal Documents
  • People
regarding Seal Harbor to maintain van Dyke family land gift deed, J. D. Rockefeller, Jr. to Mount Desert inhabitants
  • Mount Desert inhabitants
  • 1929
  • Contract
Description:
regarding Seal Harbor to maintain van Dyke family land gift deed, J. D. Rockefeller, Jr. to Mount Desert inhabitants
3100Announcement of the College of Law at Orono, 1918
  • Document, Program
  • Organizations, School Institution
  • University of Maine, Orono
  • 1918
  • 12
  • booklet
3111Annual Report: Neighborhood House 1910 - 1911
  • Document, Report, Annual Report
  • Organizations, Civic
  • Neighborhood House, Athletic Association
  • 1911
  • 14
  • booklet
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
3381Annual Report of the Municipal Officers, Mount Desert
  • Document, Legal, Legal Documents
  • Municipal Officers, Town of Mount Desert
  • 1945
  • 98
  • Report
3385Annual Report of the Municipal Officers, Mount Desert
  • Document, Legal, Legal Documents
  • Municipal Officers, Town of Mount Desert
  • 1944
  • 99
  • Report
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
3384Annual Report of the Town Officers of Mount Desert
  • Document, Legal, Legal Documents
  • Town Officers of Mount Desert
  • 1938
  • 116
  • Report
3380Annual Report of Town of Mount Desert for 1954
  • Document, Legal, Legal Documents
  • 1954
  • 124
  • Report