1 - 25 of 1907 results  – Only showing results with images.
You searched for: Type: Document
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
2696Petition to widen Main Street, 1906
  • Document, Request, Petition
  • Places, Road
  • Places, Town
  • Town of Mount Desert
  • 1906
  • 1
  • Petition
2961Petition: Sidewalk repair at Asticou
  • Document, Request, Petition
  • Structures, Other Structures
  • Asticou Inn guests and vicinity cottagers
  • 1
  • Petition
1982Petition to set apart Cranberry Isles as separate town.
  • Document, Request, Petition
  • Places, Island
A petition from the inhabitants of Cranberry Isles requesting that the islands be set apart from the town of Mount Desert as a separate town. James Kelley, constable of Mount Desert
  • James Kelley
  • 1-1-1830
  • 1
  • 3 copies
Description:
A petition from the inhabitants of Cranberry Isles requesting that the islands be set apart from the town of Mount Desert as a separate town. James Kelley, constable of Mount Desert
2119Petition to Senate & House of Representatives of Maine
  • Document, Request, Petition
  • Places, Island
  • Transportation, Automobile
Petition of and others, for a regulation for the of Automobiles in the town of Mount Desert.
  • 1
  • typescript
Description:
Petition of and others, for a regulation for the of Automobiles in the town of Mount Desert.
3893Dedication of Northeast Harbor Library
  • Document, Request, Invitation
  • Organizations, Civic, Public Library
Invitations to the dedication of the new Northeast Harbor Library building.
  • Aug-08
  • 2
  • typescript
Description:
Invitations to the dedication of the new Northeast Harbor Library building.
1703Invitation to 25 Waybackers' Annual Ball New Year's Eve
  • Document, Request, Invitation
  • Events, Gala
Blue invitation of Mrs. Eugene Ashley to the Waybackers' Ball held at the Neighborhood House on New Year's Eve.
  • 1940's ?
  • 1
Description:
Blue invitation of Mrs. Eugene Ashley to the Waybackers' Ball held at the Neighborhood House on New Year's Eve.
1852Wedding Invitation Marion Fletcher to Loren Eugene Kimball Jr.
  • Document, Request, Invitation
  • Events, Personal Milestone
Invitation to Mr and Mrs Manson Manchester to the marriage of Marion Fletcher MacDonald to Loren Eugene Kimball on September 10, in or after 1916 in Bar Harbor Maine. (Manchester Collection)
  • 1916 or later
  • 1
Description:
Invitation to Mr and Mrs Manson Manchester to the marriage of Marion Fletcher MacDonald to Loren Eugene Kimball on September 10, in or after 1916 in Bar Harbor Maine. (Manchester Collection)
1854Wedding invitation Carrie E. Brown to George W. Greenwood
  • Document, Request, Invitation
  • Events, Personal Milestone
Invitation to the wedding of Carrie E. Brown to Mr. George W. Greenwood on January 30, 1895 at the Belmont Hotel, Bar Harbor. (Manchester Collection)
  • 1894
  • 1
Description:
Invitation to the wedding of Carrie E. Brown to Mr. George W. Greenwood on January 30, 1895 at the Belmont Hotel, Bar Harbor. (Manchester Collection)
1857Anniversary Invitation Rev and Mrs E A Cranston
  • Document, Request, Invitation
  • Events, Personal Milestone
Handwritten invitation to the tenth anniversary of Rev. & Mrs. E. A. Cranston, December 11, 1899 (Manchester Collection)
  • 1899
  • 1
Description:
Handwritten invitation to the tenth anniversary of Rev. & Mrs. E. A. Cranston, December 11, 1899 (Manchester Collection)
7209Open House of the Somesville Library
  • Document, Request, Invitation
  • Organizations, Civic, Public Library
Letter of invitation to the Open House of the Somesville Library (Mount Desert Library, 1904-1973) on Sunday, September 15, 1974. Typescript and manuscript of the librarian's talk at annual meeting, August 13, 1974 (Carolyn Grant).
  • Carolyn Grant
  • 1974
Description:
Letter of invitation to the Open House of the Somesville Library (Mount Desert Library, 1904-1973) on Sunday, September 15, 1974. Typescript and manuscript of the librarian's talk at annual meeting, August 13, 1974 (Carolyn Grant).
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
3111Annual Report: Neighborhood House 1910 - 1911
  • Document, Report, Annual Report
  • Organizations, Civic
  • Neighborhood House, Athletic Association
  • 1911
  • 14
  • booklet
3112Report of the Neighborhood House 1917 - 1918
  • Document, Report, Annual Report
  • Organizations, Civic
2 copies of same
  • Neighborhood House, Athletic Association
  • 1918
  • 16
  • booklet
Description:
2 copies of same
3113Annual Report: town officers of Mount Desert, 1920
  • Document, Report, Annual Report
  • Places, Town
  • Town of Mount Desert
  • 1920
  • 64
  • booklet
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
6061Reports Hancock County Trustees of Public Reservations
  • Document, Report, Annual Report
  • Places, Town
Reports of the Bleak House Committee and Treasurer's Reports, 1946-1947, 1947-1948, 1948-1949
  • 1946-1949
  • 3 volumes
Description:
Reports of the Bleak House Committee and Treasurer's Reports, 1946-1947, 1947-1948, 1948-1949
6063Annual Report on 1929 Work of Town Engineer to the Board of Selectmen
  • Document, Report, Annual Report
  • Places, Town
Town of Mount Desert Island, January 1930
  • 1930
  • 40
Description:
Town of Mount Desert Island, January 1930
3845Mount Desert Island High School - Annual Reports
  • Document, Report, Annual Report
  • Organizations, School Institution
First, Second, and Third Annual Report of the Regional School Committee (1965-1967).
  • 1965-1967
  • 1 folder
  • typescripts
  • good
Description:
First, Second, and Third Annual Report of the Regional School Committee (1965-1967).
3910Northeast Harbor Library Reports
  • Document, Report, Annual Report
  • Organizations, Civic, Public Library
Cover: 1948-49 1. 1952 2. 1953 3. 1954 4. 1955 5. 1957 6. 1958-59 7. 1960-61 8. 1961-62 9. 1964 10. 1969 11. 1970 12. 1972 13. 1973 14. 1974 15. 1975 16. 1976 17. 1977 18. 1978 19. 1979 20. 1980 21. 1981 22. 1982 23. 1983
Description:
Cover: 1948-49 1. 1952 2. 1953 3. 1954 4. 1955 5. 1957 6. 1958-59 7. 1960-61 8. 1961-62 9. 1964 10. 1969 11. 1970 12. 1972 13. 1973 14. 1974 15. 1975 16. 1976 17. 1977 18. 1978 19. 1979 20. 1980 21. 1981 22. 1982 23. 1983
6087Northeast Harbor Village Improvement Society Annual Report
  • Document, Report, Annual Report
  • Places, Town
Collection of pamphlets.
  • 1898, 1899, 1900, 1901, 1902, 1903, 1904, 1905, 1906, 1907, 1908, 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1925, 1926, 1928, 1929, 1930, 1931.
  • 32 pamphlets, 2 maps
Description:
Collection of pamphlets.
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
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
6065Report of the Town Planning Committee of the Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
  • 3/4/1929
  • 11
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.
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.