1 - 25 of 143 results
You searched for: Place: Northeast HarborSubject: OrganizationsType: Document
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
3941Gertrude Fay
  • Document, Recording, Audio Recording
  • Organizations, Civic, Public Library
  • People
Mrs. Fay reading her dedication of the Northeast Harbor Library in 1950.
  • Gertrude Fay
  • 8/20/1950
  • 1 cassette, 1 disc. 1 digital file
Description:
Mrs. Fay reading her dedication of the Northeast Harbor Library in 1950.
3946Gertrude Fay
  • Document, Recording, Audio Recording
  • Organizations, Civic, Public Library
  • People
Retirement as Chairman of Board of the Northeast Harbor Library and Remarks at the 23rd Annual Meeting, August 1973. Mentions library artifacts. Coat of Arms by Wendell Gilley, William Draper Lewis plaque, Hancock County walling map all from Roger Griswald. Flying Cloud by Luther Phillips, doll house from Mrs. Sawyer, chair from Green (now Cadillac) Mountain house porch.
  • Gertrude Fay
  • 8/14/1973
  • 1 cassette, 1 disc, 1 digital file
Description:
Retirement as Chairman of Board of the Northeast Harbor Library and Remarks at the 23rd Annual Meeting, August 1973. Mentions library artifacts. Coat of Arms by Wendell Gilley, William Draper Lewis plaque, Hancock County walling map all from Roger Griswald. Flying Cloud by Luther Phillips, doll house from Mrs. Sawyer, chair from Green (now Cadillac) Mountain house porch.
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.
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.
3188Letter: R. G. Davenport to J. H. Knowles
  • Document, Announcement
  • Organizations, Civic
Announcement of Stockholders meeting, Neighborhood House
  • R. G. Davenport
  • 1925
  • 2
  • 1 letter, 1 envelope
Description:
Announcement of Stockholders meeting, Neighborhood House
6873First 50 Years Union Church of Northeast Harbor
  • Document, Other Documents
  • Events, Personal Milestone
  • Organizations, Religious
  • 7/16/1939
  • 2 pamphlets
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
3838Mount Desert Elementary Souvenir Scrapbook
  • Document, Memorabilia, Album, Scrapbook
  • Organizations, School Institution
Souvenir scrapbook of Mount Desert High School, 1951 donated by architect Gregory Cooper, of the building and dedication of Mt. Desert Elementary School. Loose Photographs and clippings included.
  • 1951
  • Black binder
Description:
Souvenir scrapbook of Mount Desert High School, 1951 donated by architect Gregory Cooper, of the building and dedication of Mt. Desert Elementary School. Loose Photographs and clippings included.
1094School Building (Stetson School)
  • Document, Projection, Architectural Drawing
  • Organizations, School Institution
  • Structures, Institutional, School
  • Fred L. Savage
  • Stetson School
  • Summit Road
  • 19 sheets
  • blueprint, tracing cloth, tracing paper
1088Northeast Harbor School House (Gilman School)
  • Document, Projection, Architectural Drawing
  • Organizations, School Institution
  • Structures, Institutional, School
5 copies of Specifications for Heating. 2 copies of Specifications for Alterations and Additions.
  • Fred L. Savage
  • Gilman School
  • Summit Road
  • 35 sheets
  • blueprint, tracing paper, tracing cloth, paper
Description:
5 copies of Specifications for Heating. 2 copies of Specifications for Alterations and Additions.
3066Bond: Neighborhood House to Mount Desert, 1922
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • The Neighborhood House and Athletic Association
  • 1922
  • 1
  • bond
3068Bond: Neighborhood House to Mount Desert, 1923
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • The Neighborhood House and Athletic Association
  • 1923
  • 1
  • bond
3069Bond: Neighborhood House to Mount Desert, 1918
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • The Neighborhood House and Athletic Association
  • 1918
  • 1
  • bond
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
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]
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.
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.
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.
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.
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.
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
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
3065Neighborhood House: bowling agreement, 1916
  • Document, Legal, Legal Documents
  • Organizations, Civic
Regarding contest for bowlers of Neighborhood House Alleys
  • Bowlers of the Neighborhood House
  • 1916
  • 1
  • Contract
Description:
Regarding contest for bowlers of Neighborhood House Alleys