1 - 25 of 837 results
You searched for: Subject: PlacesType: 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
2992Petition: Murphy weir at Bartlett's Island, 1918
  • Document, Request, Petition
  • Places, Island
  • Structures, Transportation, Marine Landing, Wharf
  • James Turner, Everett Murphy
  • 1918
  • 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.
7043Annual Report of the Municipal Officers, Bar Harbor
  • Document, Report, Annual Report
  • Places, Town
Annual Report of the Municipal Officers of the Town of Bar Harbor, State of Maine for the year ending December 31, 1947.
  • 1947
  • 184
  • 1 book
  • good
Description:
Annual Report of the Municipal Officers of the Town of Bar Harbor, State of Maine for the year ending December 31, 1947.
6117Northeast Harbor Fleet Annual Report
  • Document, Report, Annual Report
  • Places, Yacht Club
  • Vessels, Boat, Sailboat
  • 1996
  • 52
  • booklet
  • excellent
6118Northeast Harbor Fleet Annual Report
  • Document, Report, Annual Report
  • Places, Yacht Club
  • Vessels, Boat, Sailboat
  • 1993
  • 79
  • booklet
  • excellent
6146Town of Cranberry Isles Annual Report
  • Document, Report, Annual Report
  • Places, Island
  • 1992
  • 27
  • pamphlet
6147Town of Cranberry Isles Annual Report
  • Document, Report, Annual Report
  • Places, Island
  • Places, Town
  • 1972
  • 40
  • pamphlet
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
7298Town of Mount Desert Annual Report 1974
  • Document, Report, Annual Report
  • Places, Town
  • 1974
  • 92
  • booklet
  • good
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
7301Northeast Harbor Fleet Annual Reports 1932-2000
  • Document, Report, Annual Report
  • Places, Yacht Club
  • Vessels, Boat, Sailboat
Collection of Northeast Harbor Fleet Annual Reports (1932-2000) donated by David Crofoot. Missing years: 1973, 1980, 1986, 1988, 1990, 1992, 1993 (see item 6118), 1995, 1996 (see item 6117), 1997, 1998 Update Nov. 2022: Donated by Northeast Harbor Fleet: 1980, 1986, 1988, 1990, 1992, 1993, 1995, 1998
  • 1932-2000
  • booklet
  • good
Description:
Collection of Northeast Harbor Fleet Annual Reports (1932-2000) donated by David Crofoot. Missing years: 1973, 1980, 1986, 1988, 1990, 1992, 1993 (see item 6118), 1995, 1996 (see item 6117), 1997, 1998 Update Nov. 2022: Donated by Northeast Harbor Fleet: 1980, 1986, 1988, 1990, 1992, 1993, 1995, 1998
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.
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.
3114Financial Condition of the County of Hancock, 1916
  • Document, Report
  • Places, Town
  • County of Hancock
  • 1916
  • 20
  • booklet
3218A Report of the Town Problems
  • Document, Report
  • Places, Town
  • Clifton Reeves, Industrial Engineer
  • 1927
  • 11
  • Report
3219Report of the Warrant Committee to the Town of Mount Desert
  • Document, Report
  • Places, Town
Report of the Warrant Committee to the Town of Mount Desert. February 8, 1929.
  • Warrant Committee, Town of Mount Desert
  • 1929
  • 23
  • Report
Description:
Report of the Warrant Committee to the Town of Mount Desert. February 8, 1929.