1 - 25 of 31 results
You searched for: Subject: is exactly 'Places, Town'Type: DocumentType: Report
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
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
1942Town Report of Town of Eden
  • Document, Report
  • Places, Town
Town Report (covers missing) of all the selectmen , Board of Health, Road Commissioner, Overseer of the Poor, Treasurer and Collector, Town Clerk, School Committee & Superintendent.
  • M. C. Morrison, Assessor of Eden
  • 12/31/1913
  • 157
  • 1 book
Description:
Town Report (covers missing) of all the selectmen , Board of Health, Road Commissioner, Overseer of the Poor, Treasurer and Collector, Town Clerk, School Committee & Superintendent.
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.
2070Eben Hamor's Record Book
  • Document, Report
  • Organizations
  • Places, Town
Copy of the organizations and proceedings of the Plantation of Mount Desert as recorded by Eben Hamor. Select copies of marriage/birth/death records from the "Old Mt. Desert Record Book". From original in Raymond Strout Collection. Scanned is also an excerpt of "The Oath of Allegiance" from 1789.
  • 1900
  • 217
  • photocopy
Description:
Copy of the organizations and proceedings of the Plantation of Mount Desert as recorded by Eben Hamor. Select copies of marriage/birth/death records from the "Old Mt. Desert Record Book". From original in Raymond Strout Collection. Scanned is also an excerpt of "The Oath of Allegiance" from 1789.
3114Financial Condition of the County of Hancock, 1916
  • Document, Report
  • Places, Town
  • County of Hancock
  • 1916
  • 20
  • booklet
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
3218A Report of the Town Problems
  • Document, Report
  • Places, Town
  • Clifton Reeves, Industrial Engineer
  • 1927
  • 11
  • Report
6062Report on the Safe Guiding of Public Welfare
  • Document, Report
  • Places, Town
Alfred Mullikin, C. E. An engineering report to the Building Ordinances Committee of the town of Mount Desert on the character and location of buildings
  • Alfred Mullikin
  • 1927
  • 7
  • good
Description:
Alfred Mullikin, C. E. An engineering report to the Building Ordinances Committee of the town of Mount Desert on the character and location of buildings
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.
3222Report of the Planning Committee to Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
Report of the Town Planning Committee to the Town of Mount Desert. March 4, 1929
  • Town Planning Committee
  • 1929
  • 11
  • Report
Description:
Report of the Town Planning Committee to the Town of Mount Desert. March 4, 1929
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
3220Report 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 19, 1931.
  • Warrant Committee, Town of Mount Desert
  • 1931
  • 25
  • Report
Description:
Report of the Warrant Committee to the Town of Mount Desert. February 19, 1931.
3221Third Report of the Planning Committee to the Town Meeting
  • Document, Report
  • Organizations, Civic
  • Places, Town
  • Town Planning Committee
  • 1931
  • 11
  • Report
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
3377Report of the Warrant Committee to Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
  • Warrant Committee, Town of Mount Desert. February 9, 1933.
  • 1933
  • 16
  • Report
3378Report of the Warrant Committee to Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
  • Warrant Committee, Town of Mount Desert. February 12, 1934.
  • 1934
  • 13
  • Report
3379Report of the Warrant Committee to Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
  • Warrant Committee, Town of Mount Desert. February 14, 1941.
  • 1941
  • 11
  • Report
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.
3382Report of the Warrant Committee to Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
  • Warrant Committee, Town of Mount Desert. February 12, 1946.
  • 1946
  • 14
  • Report
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
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.
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.
6147Town of Cranberry Isles Annual Report
  • Document, Report, Annual Report
  • Places, Island
  • Places, Town
  • 1972
  • 40
  • pamphlet