Description: Zoning map, 15 1/2x10", showing residential and business areas in the village of Northeast Harbor prepared for the town planning committee.
Special Notice via e-mail of federal disaster loans available to Mt. Desert businesses effected by the July 2008 fire on Main Street, Northeast Harbor.
Description: Special Notice via e-mail of federal disaster loans available to Mt. Desert businesses effected by the July 2008 fire on Main Street, Northeast Harbor.
Structures, Civic, Sports Structure, Swimming Pool
Gardiner Information regarding the Northeast Harbor Water Co., the Northeast Harbor Swimming Pool, Sound Road and other information of the early 1900's in Northeast Harbor.
Structures, Civic, Sports Structure, Swimming Pool
Date:
ca. 1900
Place:
Mount Desert, Northeast Harbor
Collection:
General Collection
Object ID:
GEN 0458
Location:
General Collection Box 15
Pages:
13
Medium:
typescript, manuscript
Condition:
fair
Description: Gardiner Information regarding the Northeast Harbor Water Co., the Northeast Harbor Swimming Pool, Sound Road and other information of the early 1900's in Northeast Harbor.
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.
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.
Description: History of Northeast Harbor and an account of the Manchester family. 1 copy includes 1959 forward by Samuel E. Morison and hand notes of Ruth Jordan.
Description: Humorous social account of the residents of Northeast Harbor, e. g. definitions of "native", permanent resident, summer resident, transients etc.
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.
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.
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.
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.
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.
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.
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.
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.
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.
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.
Box 1 Correspondence: 1 folder Meeting Minutes: 1 folder Charter/Acts/Deeds: 1 folder Stockholders: 1 folder Financial Records/Reports: 1 folder Maine Franchise Tax Reports: 1 folder Accounting Reports: 1 folder Company Inventory: 1 folder Correspondence Regarding Joy Contract: 1 folder Trustee Indentures: 1 folder Company Mortgage/Deed: 1 folder Attorney Reports: 1 folder Deeds and Paperwork Regarding Lower Hadlock Land: 1 folder Public Utilities Commission Petitions and Accounts: 1 folder Lot Maps and Water Main: 1 folder Maps: 1 folder Report on Lower Hadlock Pond Dam and Associated Work Report on Improvements to Water Supply Box 2 Various Deeds, Indentures, and other legal documents between the Northeast Harbor Water Company and local land owners
Description: Box 1 Correspondence: 1 folder Meeting Minutes: 1 folder Charter/Acts/Deeds: 1 folder Stockholders: 1 folder Financial Records/Reports: 1 folder Maine Franchise Tax Reports: 1 folder Accounting Reports: 1 folder Company Inventory: 1 folder Correspondence Regarding Joy Contract: 1 folder Trustee Indentures: 1 folder Company Mortgage/Deed: 1 folder Attorney Reports: 1 folder Deeds and Paperwork Regarding Lower Hadlock Land: 1 folder Public Utilities Commission Petitions and Accounts: 1 folder Lot Maps and Water Main: 1 folder Maps: 1 folder Report on Lower Hadlock Pond Dam and Associated Work Report on Improvements to Water Supply Box 2 Various Deeds, Indentures, and other legal documents between the Northeast Harbor Water Company and local land owners [show more]