51 - 75 of 656 results
You searched for: Place: Northeast HarborType: Document
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
3186J. R. Ober Cottage
  • Document, Correspondence, Letter
  • Structures, Dwellings, House, Cottage
Letter from Ober to Smallidge with description of cottage and room dimensions.
  • J. R. Ober
Description:
Letter from Ober to Smallidge with description of cottage and room dimensions.
3153Tommy Graves cottage at Northeast Harbor, 1900
  • Document, Other Documents
  • Structures, Dwellings, House, Cottage
T. N. Graves letter to Belle Smallidge. February 8, 1900. Tommy Graves cottage description for seasonal rental.
  • Tommy Graves
  • 1900
  • 4
Description:
T. N. Graves letter to Belle Smallidge. February 8, 1900. Tommy Graves cottage description for seasonal rental.
3168Lucy Howe (or Mrs. John Brooks) cottage at Northeast Harbor, 1901
  • Document, Projection, Plan
  • Structures, Dwellings, House, Cottage
Description and sketch of Howe's cottage (later owned by Marguerite Yourcenar and called "Petite Plaisance")
  • Belle Smallidge
  • 1901
  • 4
Description:
Description and sketch of Howe's cottage (later owned by Marguerite Yourcenar and called "Petite Plaisance")
3155Elmer Smallidge cottage at Northeast Harbor, 1901
  • Document, Other Documents
  • Structures, Dwellings, House, Cottage
Description of the cottage with quote for seasonal rental and floor plans.
  • Elmer Smallidge
  • 1901
Description:
Description of the cottage with quote for seasonal rental and floor plans.
3166Bradley cottage at Northeast Harbor
  • Document, Other Documents
  • Structures, Dwellings, House, Cottage
3 similar copies of cottage description with rental price.
  • Mr. Bradley
  • Rocky Pasture
  • Harborside Road
  • 3
Description:
3 similar copies of cottage description with rental price.
3165B. C. Graves Cottage
  • Document, Other Documents
  • Structures, Dwellings, House, Cottage
Letter and cottage description with rental price.
  • Benjamin C. Graves
Description:
Letter and cottage description with rental price.
3163Melville Frost cottage in Northeast Harbor
  • Document, Other Documents
  • Structures, Dwellings, House, Cottage
Cottage description.
  • Melville Frost
  • 1
Description:
Cottage description.
3182Kimball cottage: Real Estate description
  • Document, Other Documents
  • Structures, Dwellings, House, Cottage
2 copies; one typed, one hand-written
  • Clarence A. Kimball
Description:
2 copies; one typed, one hand-written
3177Notes: I. T. Moore to Belle Smallidge, 1900
  • Document, Legal, Legal Documents
  • Structures, Dwellings, House, Cottage
Notes from I. T. Moore to Belle Smallidge regarding the rental of Manchester Cottage. Floor plan is included.
  • 1900
Description:
Notes from I. T. Moore to Belle Smallidge regarding the rental of Manchester Cottage. Floor plan is included.
3175Letter: Schuyler Road landowners to Selectmen
  • Document, Legal, Legal Documents
  • Other, Land
  • Places, Road
One letter from William Huntington estate trustees to J. H. Knowles 4 copies of same letter with various signatures regarding petition for Schuyler Road.
  • Landowners along Schuyler Road
  • 1912
  • 2
  • Letter
Description:
One letter from William Huntington estate trustees to J. H. Knowles 4 copies of same letter with various signatures regarding petition for Schuyler Road.
3172Deed: Emma G. Wiswell to Frederick C. Stout, 1930
  • Document, Legal, Deed
  • Other, Land
  • Emma G. Wiswell
  • 1930
  • 2
  • Deed
3171Letter: George A. Zinn to George A. Savage, 1910
  • Document, Legal, Legal Documents
  • Places, Harbor
Letter written by George A. Zinn, Lieutenant Colonel, Corps of Engineers to George A. Savage regarding the improvement of the harbor for navigation.
  • George A. Zinn
  • 1910
  • 3
  • Letter
Description:
Letter written by George A. Zinn, Lieutenant Colonel, Corps of Engineers to George A. Savage regarding the improvement of the harbor for navigation.
3169Blaisdell lot at Harborside
  • Document, Legal, Legal Documents
  • Other, Land
History of lot ownership
  • Samuel Blaisdell
  • post 1902
  • Harborside Road
Description:
History of lot ownership
3167Letters: Mrs. J. M. Sears to Belle Smallidge, 1901
  • Document, Correspondence
  • Structures, Dwellings, House, Cottage
Correspondence between Mrs. J. M. Sears and Belle Smallidge regarding interest in renting a cottage in Seal Harbor or Northeast Harbor.
  • 1901
  • Letter
Description:
Correspondence between Mrs. J. M. Sears and Belle Smallidge regarding interest in renting a cottage in Seal Harbor or Northeast Harbor.
3159James Gardiner cottage, sublet by Mrs. Dunham
  • Document, Correspondence, Letter
  • Structures, Dwellings, House, Cottage
Letter and description of cottage.
  • 1901
  • In the Woods
  • 3
Description:
Letter and description of cottage.
3157Mrs. John Whitmore Cottage, floor plan
  • Document, Projection, Plan
  • Structures, Dwellings, House, Cottage
Floor plan sketch and description of Whitmore Cottage
  • Mrs. John Whitmore
Description:
Floor plan sketch and description of Whitmore Cottage
3154Letter: C. Bunker to Belle Smallidge
  • Document, Correspondence, Letter
  • Structures, Dwellings, House, Cottage
Letter regarding Bunker Cottage at Harborside
  • C. Bunker
  • 2
  • Letter
Description:
Letter regarding Bunker Cottage at Harborside
7407Northeast Harbor Lodge No. 208 F. & A. M.
  • Document, Memorabilia, Album, Photograph Album
  • Organizations
  • People
Cover: History of Northeast Harbor Lodge No. 208 F. & A. M. Northeast Harbor, Maine. From November 3, 1903 to December 31, 1954 Compiled and written by William S. Holmes, Post Master & Secretary 1. Short history of Northeast Harbor Lodge No. 208 (typescript) 2. Petition Form 3. Application for Degrees 4. Notices 5. Vouchers 6. Northeast Harbor Lodge No. 208 room 7. L-R: Ed Walsh and Dave Stanley, receiving the "Horace E. Bucklin" award 8. L-R: Ed Walsh and Dave Stanley 9. Dave Stanley, Secretary, Northeast Harbor Lodge No. 208
  • 1954
  • booklet, documents, photographs
Description:
Cover: History of Northeast Harbor Lodge No. 208 F. & A. M. Northeast Harbor, Maine. From November 3, 1903 to December 31, 1954 Compiled and written by William S. Holmes, Post Master & Secretary 1. Short history of Northeast Harbor Lodge No. 208 (typescript) 2. Petition Form 3. Application for Degrees 4. Notices 5. Vouchers 6. Northeast Harbor Lodge No. 208 room 7. L-R: Ed Walsh and Dave Stanley, receiving the "Horace E. Bucklin" award 8. L-R: Ed Walsh and Dave Stanley 9. Dave Stanley, Secretary, Northeast Harbor Lodge No. 208 [show more]
7404Ocean Lodge No. 140
  • Document, Memorabilia, Album, Photograph Album
  • Organizations
  • People
Cover: Constitution, By-Laws and Rules of Order of Ocean Lodge No. 140 - Independent Order of Odd Fellows, Northeast Harbor, Maine (1904) 1. By-Laws of Ocean Lodge, I.O.O.F. No. 140, Northeast Harbor, Maine 2. One letter to repeal certain sections of the By-Laws (dated April 20, 1931) and two blank letterheads 3. Notices 4. Masonic-Homes Block, Northeast Harbor, 1954 5. Masonic-Homes Block, Northeast Harbor, 1998 6-7 Odd Fellows, Ocean Lodge No. 140, Northeast Harbor (at Masonic Block, 3rd floor) 8. L-R (3 middle men): Joseph W. Small, I. T. Moore, George E. Turner (July 31, 1955) 9-10 L-R: Joseph W. Small, I. T. Moore, George E. Turner, only surviving original petitioners for Masonic Lodge in Northeast Harbor (July 31, 1955)
  • photographs, booklets, papers
Description:
Cover: Constitution, By-Laws and Rules of Order of Ocean Lodge No. 140 - Independent Order of Odd Fellows, Northeast Harbor, Maine (1904) 1. By-Laws of Ocean Lodge, I.O.O.F. No. 140, Northeast Harbor, Maine 2. One letter to repeal certain sections of the By-Laws (dated April 20, 1931) and two blank letterheads 3. Notices 4. Masonic-Homes Block, Northeast Harbor, 1954 5. Masonic-Homes Block, Northeast Harbor, 1998 6-7 Odd Fellows, Ocean Lodge No. 140, Northeast Harbor (at Masonic Block, 3rd floor) 8. L-R (3 middle men): Joseph W. Small, I. T. Moore, George E. Turner (July 31, 1955) 9-10 L-R: Joseph W. Small, I. T. Moore, George E. Turner, only surviving original petitioners for Masonic Lodge in Northeast Harbor (July 31, 1955) [show more]
7396The Forest Hill Society Ledger Book
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Organizations
  • Places, Cemetery
The Forest Hill Society was a women's group mainly focused on raising money to help defray costs at the Forest Hill Cemetery. This ledger covers a period of 13 years, between March 1958 and January 1971.
  • 1958-1971
  • 180
  • 1 ledger book
  • fair
Description:
The Forest Hill Society was a women's group mainly focused on raising money to help defray costs at the Forest Hill Cemetery. This ledger covers a period of 13 years, between March 1958 and January 1971.
1136Mount Desert High School
  • Document, Projection, Architectural Drawing
  • Structures, Institutional, School
Architectural details drawings, floor plans, plot plan, section.
  • Frank Irving Cooper Associates
  • 1948
  • 26 sheets
  • paper, photocopy
Description:
Architectural details drawings, floor plans, plot plan, section.
1063House for Mr. James T. Gardiner
  • Document, Projection, Architectural Drawing
  • Structures, Dwellings, House
Addition 1883-1885
  • Perkins & Betton
  • Out of the Woods, Sea Watch, Ye Haven, The Haven
  • South Shore Road
  • 8 sheets
  • blueprint, tracing paper
Description:
Addition 1883-1885
2570House for Miss Lucy Howe and Mr. Arthur Brooks
  • Document, Projection, Plan
  • Structures, Dwellings, House
Blueprints of interior floor plans and exterior elevations of home for Lucy Howe and Arthur Brooks. House was never built.
  • Fred L. Savage
  • 1899
  • 8
  • ARCH
  • very faded
Description:
Blueprints of interior floor plans and exterior elevations of home for Lucy Howe and Arthur Brooks. House was never built.
2690Estate of J. H. Falt
  • Document, Legal, Deed
  • People
Warranty deeds, appraisal, probate records
  • James H. Falt
  • 1922-1923
Description:
Warranty deeds, appraisal, probate records
3843Mount Desert High School Class List
  • Document, List
  • Organizations, School Institution
  • People
  • 1951-1965
  • 6
  • typescript