1 - 25 of 83 results
You searched for: Collection: is exactly 'Knowles Company Legal Documents'✖Subject: Organizations✖Type: Document✖
Refine Your Search
Subject
- Events (1)
- Nature (5)
- Organizations✖
- Civic (66)
- Religious (3)
- School Institution (11)
- Other (3)
- People (24)
- Places (12)
Type
- Document✖
- Announcement (2)
- Correspondence (2)
- Legal (65)
- Other Documents (1)
- Permission (1)
- Program (1)
- Report (11)
Place
- Eden (3)
- Maine (1)
- Mount Desert (8)
- Northeast Harbor (37)
- Seal Harbor (1)
- none (33)
Date
Item | Title | Type | Subject | Description | Creator | Date | Property Name | Street | Pages | Medium | Condition | |
---|---|---|---|---|---|---|---|---|---|---|---|---|
2844 | Act: Northeast Harbor Village Corporation |
|
| Civic Organizations | Description: Civic Organizations | |||||||
3038 | Affidavit, clerk of Northeast Harbor Water Company |
|
|
|
|
|
| |||||
3034 | Affidavit: Jerome H. Knowles, Water Company clerk |
|
|
|
|
|
| |||||
3063 | Affidavit: Neighborhood House, 1912 |
|
|
|
|
|
| |||||
3067 | Affidavit: Neighborhood House, 1924 |
|
|
|
|
|
| |||||
3012 | Affidavit of chairman of the Board of Assessors |
|
|
|
|
|
| |||||
3037 | Affidavit of clerk, Northeast Harbor Water Company |
|
|
|
|
|
| |||||
2991 | Affidavit of Mount Desert assessors, 1917 |
|
| regarding sale, Dog Mountain to J. Archibald Murray, et al. |
|
|
|
| Description: regarding sale, Dog Mountain to J. Archibald Murray, et al. | |||
3039 | Affidavit of stockholders meeting, 1914 |
|
|
|
|
|
| |||||
3100 | Announcement of the College of Law at Orono, 1918 |
|
|
|
|
|
| |||||
3111 | Annual Report: Neighborhood House 1910 - 1911 |
|
|
|
|
|
| |||||
3046 | Annual report: Neighborhood House, 1923 |
|
| General report, Mrs. I. E. Ralph Librarian report, Ada F. Peckham Superintendent report, Ray L. Foster Treasurer report, Ralph Hamor |
|
| Description: General report, Mrs. I. E. Ralph Librarian report, Ada F. Peckham Superintendent report, Ray L. Foster Treasurer report, Ralph Hamor | |||||
3223 | Annual Report of the Town Officers of Mount Desert |
|
| Annual Report of the Town Officers of Mount Desert, State of Maine, for the Municipal Year ending January 31, 1922 |
|
|
|
| Description: Annual Report of the Town Officers of Mount Desert, State of Maine, for the Municipal Year ending January 31, 1922 | |||
3081 | Ansel L. Manchester and Tennis Club, 1912 - 1925 |
|
| Leases, agreement of sale and purchase, warranty deeds, mortgage deeds, cancellation of lease for the Northeast HarborTennis Club and the swimming pool. |
|
|
| Description: Leases, agreement of sale and purchase, warranty deeds, mortgage deeds, cancellation of lease for the Northeast HarborTennis Club and the swimming pool. | ||||
3069 | Bond: Neighborhood House to Mount Desert, 1918 |
|
|
|
|
|
| |||||
3066 | Bond: Neighborhood House to Mount Desert, 1922 |
|
|
|
|
|
| |||||
3068 | Bond: Neighborhood House to Mount Desert, 1923 |
|
|
|
|
|
| |||||
2919 | By-laws and orders: Mount Desert Board of Health |
|
|
|
|
|
| |||||
3056 | By-laws: Neighborhood House, 1913 |
|
| Amendment of Neighborhood House By-laws |
|
|
| |||||
3233 | Circular of Information: Nation-wide Baby Week |
|
| Includes envelope |
|
|
| |||||
3077 | Contract: Ansel L. Manchester with Tennis Club |
|
| Letters: Melcher to Arnold, Knowles to Arnold |
|
|
|
| Description: Letters: Melcher to Arnold, Knowles to Arnold | |||
3076 | Contract: Ansel L. Manchester with Tennis Club |
|
|
|
|
|
| |||||
3087 | Contract: Mary E. Smallidge with Golf Club, 1924 |
|
|
|
|
|
| |||||
3041 | Deed: A. Gilpatrick to Northeast Harbor Water Company |
|
|
|
|
|
| |||||
3042 | Deed: A. Gilpatrick to Northeast Harbor Water Company |
|
|
|
|
|
|