1 - 25 of 50 results
You searched for: Subject: is exactly 'Places, Town'Subject: Organizations
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
7323Town of Mount Desert Fire Prevention and Protection Ordinance
  • Document, Government, Regulation
  • Organizations, Civic, Municipal
  • Places, Town
  • Town of Mount Desert
  • 2001
  • typescript
  • good
7322Land Use Zoning Ordinance of the Town of Mount Desert
  • Document, Government, Regulation
  • Organizations, Civic, Municipal
  • Other, Land
  • Places, Town
Land Use Zoning Ordinance of the Town of Mount Desert - March 6, 1978 as amended March 6, 1996
  • Town of Mount Desert
  • 1978
  • bound typescript
  • good
Description:
Land Use Zoning Ordinance of the Town of Mount Desert - March 6, 1978 as amended March 6, 1996
7321Sewer Cost Study Committee (SCSC) - Town of Mount Desert
  • Document, Report
  • Organizations, Civic, Municipal
  • Places, Town
  • Structures, Utility Structure, Sewer
Meeting Agenda for 28 May 2003
  • Sewer Cost Study Committee (SCSC)
  • 2003
  • bound typescript
  • good
Description:
Meeting Agenda for 28 May 2003
7320Northeast Harbor Redevelopment Plan
  • Document, Projection, Plan
  • Organizations, Civic, Municipal
  • Places, Town
Master Site Plan for Northeast Harbor, ME. Submitted to Dr. Bryan R. Pearce, PhD, P.E., Agent for Town of Mount Desert, by Tweek Associates in May 2003.
  • Tweek Associates
  • 2003
  • bound typescript
  • good
Description:
Master Site Plan for Northeast Harbor, ME. Submitted to Dr. Bryan R. Pearce, PhD, P.E., Agent for Town of Mount Desert, by Tweek Associates in May 2003.
7319Northeast Harbor Redevelopment Plan
  • Document, Projection, Plan
  • Organizations, Civic, Municipal
  • Places, Town
Site Master Plan Report for Northeast Harbor, ME. Submitted to Dr. Bryan R. Pearce, PhD, P.E., Agent for Town of Mount Desert, by Terrafina Engineering, Inc. on May 6, 2003.
  • Terrafina Engineering Inc.
  • 2003
  • bound typescript
  • good
Description:
Site Master Plan Report for Northeast Harbor, ME. Submitted to Dr. Bryan R. Pearce, PhD, P.E., Agent for Town of Mount Desert, by Terrafina Engineering, Inc. on May 6, 2003.
7318Northeast Harbor Redevelopment Plan
  • Document, Projection, Plan
  • Organizations, Civic, Municipal
  • Places, Town
Master Site Plan Report for Northeast Harbor, ME. Submitted to Dr. Bryan R. Pearce, PhD, P.E., Agent for Town of Mount Desert, by Coastal Engineering, Inc. on May 6, 2003.
  • Coastal Engineering Inc.
  • 2003
  • bound typescript
  • good
Description:
Master Site Plan Report for Northeast Harbor, ME. Submitted to Dr. Bryan R. Pearce, PhD, P.E., Agent for Town of Mount Desert, by Coastal Engineering, Inc. on May 6, 2003.
7317Northeast Harbor Redevelopment Plan
  • Document, Projection, Plan
  • Organizations, Civic, Municipal
  • Places, Town
Site Master Plan for Northeast Harbor, ME. Submitted to Dr. Bryan R. Pearce, PhD, P.E., Agent for Town of Mount Desert, Professor of Civil Engineering, by Interslice, Inc. (Eric G. Ritchie, P.E. Project Manager) on May 6, 2003.
  • Interslice Inc.
  • 2003
  • bound typescript
  • good
Description:
Site Master Plan for Northeast Harbor, ME. Submitted to Dr. Bryan R. Pearce, PhD, P.E., Agent for Town of Mount Desert, Professor of Civil Engineering, by Interslice, Inc. (Eric G. Ritchie, P.E. Project Manager) on May 6, 2003.
7311Report of the Warrant Committee to the Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
Report of the Warrant Committee to the Town of Mount Desert. March 3, 1975.
  • Warrant Committee, Town of Mount Desert
  • 1975
  • 24
  • Report
Description:
Report of the Warrant Committee to the Town of Mount Desert. March 3, 1975.
7310Report of the Warrant Committee to the Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
Report of the Warrant Committee to the Town of Mount Desert. March 5, 1973.
  • Warrant Committee, Town of Mount Desert
  • 1973
  • 23
  • Report
Description:
Report of the Warrant Committee to the Town of Mount Desert. March 5, 1973.
7224Neighborhood House Letter of Appeal
  • Document, Correspondence, Letter
  • Organizations, Civic
  • Places, Town
Letter of appeal for fundraising sent by Frederick F. Brown, president of the Neighborhood House, in order to raise $25,000 to meet a challenge gift of $100,000 to renovate the building. Included is a brochure.
  • Frederick F. Brown
  • 1986
  • 2
  • 1 letter, 1 brochure
Description:
Letter of appeal for fundraising sent by Frederick F. Brown, president of the Neighborhood House, in order to raise $25,000 to meet a challenge gift of $100,000 to renovate the building. Included is a brochure.
7126Northeast Harbor Redevelopment Plan
  • Document, Projection, Plan
  • Organizations, Civic, Municipal
  • Places, Town
Master Site Plan - Waterfront, parking, traffic, and structural improvements for Northeast Harbor, ME. Submitted to the Town of Mount Desert, Village of Northeast Harbor, Maine by Quantum Engineering Inc. on May 8, 2003.
  • Quantum Engineering Inc.
  • 2003
  • bound typescript
  • good
Description:
Master Site Plan - Waterfront, parking, traffic, and structural improvements for Northeast Harbor, ME. Submitted to the Town of Mount Desert, Village of Northeast Harbor, Maine by Quantum Engineering Inc. on May 8, 2003.
6867Committee Letters
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Places, Town
  • 1931-1932
  • 3
  • typescript
6866Town Planning Committee Announcements to Jerome Knowles
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Places, Town
  • 7/16/1928
  • 4
  • typescript
6865Report of the Town Planning Committee to the Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
Town Planning Committee, Town of Mount Desert. February 15, 1932
  • 1932
  • 7
  • typescript
Description:
Town Planning Committee, Town of Mount Desert. February 15, 1932
6864Warrant - Town of Mount Desert
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Places, Town
  • 3/7/1932
  • 11
  • typescript
6863Town Planning Committee 1931 materials
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Places, Town
  • 1931
  • 10
  • typescript
6861Town Budget
  • Document, Government
  • Organizations, Civic
  • Places, Town
  • 1931
  • 1 booklet
6859Minutes Town Planning Committee Minutes
  • Document, Government
  • Organizations, Civic
  • Places, Town
  • 8/15/1932
  • 2
  • typescript
  • very fragile, damaged
6456History of Dover
  • Document, Genealogy Records
  • Organizations, Civic, Municipal
  • Other, History
  • People
  • Places, Town
Biographical sketches, Town Records, Earliest Tax List. First Settlement, Land Grants, List of Town Officers. Map.
Description:
Biographical sketches, Town Records, Earliest Tax List. First Settlement, Land Grants, List of Town Officers. Map.
6068Report of the Warrant Committee to the Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
Warrant Committee, Town of Mount Desert. February 11, 1948.
  • 1948
  • 15
  • Report
  • water damage
Description:
Warrant Committee, Town of Mount Desert. February 11, 1948.
6067Report of the Warrant Committee to the Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
Warrant Committee, Town of Mount Desert. February 11, 1947.
  • 1947
  • 13
  • Report
  • mold damage
Description:
Warrant Committee, Town of Mount Desert. February 11, 1947.
6066Report of the Warrant Committee of the Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
Warrant Committee, Town of Mount Desert. February 9, 1943.
  • 1943
  • 14
  • Report
Description:
Warrant Committee, Town of Mount Desert. February 9, 1943.
6065Report of the Town Planning Committee of the Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
  • 3/4/1929
  • 11
6064Report of the Town Planning Committee to the Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
Municipal Year ending January 1, 1930
  • 1/1/1930
  • 14
  • Report
Description:
Municipal Year ending January 1, 1930
3935Northeast Harbor Water Company Collection
  • Document, Administrative Records
  • Organizations, Civic, Municipal
  • Places, Town
Box 1 Correspondence: 1 folder Meeting Minutes: 1 folder Charter/Acts/Deeds: 1 folder Stockholders: 1 folder Financial Records/Reports: 1 folder Maine Franchise Tax Reports: 1 folder Accounting Reports: 1 folder Company Inventory: 1 folder Correspondence Regarding Joy Contract: 1 folder Trustee Indentures: 1 folder Company Mortgage/Deed: 1 folder Attorney Reports: 1 folder Deeds and Paperwork Regarding Lower Hadlock Land: 1 folder Public Utilities Commission Petitions and Accounts: 1 folder Lot Maps and Water Main: 1 folder Maps: 1 folder Report on Lower Hadlock Pond Dam and Associated Work Report on Improvements to Water Supply Box 2 Various Deeds, Indentures, and other legal documents between the Northeast Harbor Water Company and local land owners
  • 2 boxes
  • papers, plot plans
Description:
Box 1 Correspondence: 1 folder Meeting Minutes: 1 folder Charter/Acts/Deeds: 1 folder Stockholders: 1 folder Financial Records/Reports: 1 folder Maine Franchise Tax Reports: 1 folder Accounting Reports: 1 folder Company Inventory: 1 folder Correspondence Regarding Joy Contract: 1 folder Trustee Indentures: 1 folder Company Mortgage/Deed: 1 folder Attorney Reports: 1 folder Deeds and Paperwork Regarding Lower Hadlock Land: 1 folder Public Utilities Commission Petitions and Accounts: 1 folder Lot Maps and Water Main: 1 folder Maps: 1 folder Report on Lower Hadlock Pond Dam and Associated Work Report on Improvements to Water Supply Box 2 Various Deeds, Indentures, and other legal documents between the Northeast Harbor Water Company and local land owners [show more]