515 results
You searched for: Subject: [blank]
Refine Your Search
Refine Your Search
Subject
Type
Place
  • none
Date

A

A statement of the financial condition of the county of Hancock

A Survey of Maine

Act: Mount Desert municipal elections

Advertisement: The Larkin Idea, the McKinley chair number

Alfred Adler's Individual Psychology

American Stories: The American Dream

Annual Report of the Municipal Officers, Mount Desert (2)

Annual Report of the Town Officers of Mount Desert

Annual Report of Town of Mount Desert for 1954

Appointment of assistant town clerk, 1913

Appointment of interim town clerk, 1913

Approaches to Blue Hill Bay and Eggemoggin Reach

Atlantic Coast, Gulf and River of St. Lawrence

Atlas accompanying Greenleaf's map and statistical survey of Maine

Atlas of Hancock County, Maine.

Atlas of Washington County, Maine:

B

Bangor Daily Commercial

Bath to Boothbay Harbor

Bay de Verde -- Newfoundland

Bay of Fundy Southern Part

Belle Smallidge, note to self regarding Reed Lot

Berkshire School Year Books

Blue Hill Bay and Western Part of Mount Desert Island

Board of health by-laws, 1912

Board of Health: Notice to I. W. Herrick, 1912

Bonavista -- Newfoundland

Bond: A. H. Blackstone to Mount Desert, 1919

Bond: Neighborhood House to Mount Desert, 1916

Bond: Neighborhood House to town of Mount Desert

Boston Bay

Boston Harbor

Business Record (KIMBALL)

By-laws: Bar Harbor loan and building association

By-laws: Mount Desert Board of Health, 1910

By-laws: Neighborhood House & Athletic Association

By-laws: Northeast Harbor Water Company, 1912

C

Calais to Little River

Calais to West Quoddy Head

Cape Elizabeth to Cape Cod

Cape Elizabeth to Portsmouth

Cape Sable to Yarmouth

Cape St. George -- Newfoundland

Casco Bay (2)

Casco Bay steamboat album

Census figures paint picture of Maine's past.

Certificate of oath of town auditor, 1916

Champlain's Course up the Kennebec

Claim: A. A. Greenberg versus Mark. B. Reed, 1903

Claim: A. C. Fernald versus Winthrop Higgins, 1909

Claim: A. W. Curtis versus Fred Erickson, 1912

Claim: Abbie Brown versus Robert A. Moore, 1905

Claim: Alvah Reed versus Frank N. Swett, 1902

Claim: Arno W. Cleaves versus Jerome H. Knowles

Claim: Arthur A. Murphy versus Mabel S. Hayward

Claim: Bertha P. Closson versus Effie I. Bridges

Claim: C. D. Joy versus Elmer E. Davis, 1919

Claim: C. M. Sawyer versus Fred Bracy, 1905

Claim: Calvin B. Ober versus William H. Bartlett

Claim: Chauncey D. Joy versus George J. Joy, 1902

Claim: Dean E. Kingsbury versus King Meader, 1903

Claim: E. T. McCabe versus William P. Fairbrother

Claim: Elizabeth C. S. Seavey versus Myrtle Haynes

Claim: George Wharton Pepper versus Mount Desert

Claim: Graves and Kittredge versus Kidder L. Moore Jr.

Claim: H. G. Smallidge versus T. A. O'Reilly, 1908

Claim: Henry Boynton versus Norton H. Tinker, 1905

Claim: Henry Boynton versus Norton Tinker, 1905

Claim: John Hamor versus D. Rosentahl, 1904

Claim: Julius Kurson versus Stuart Campbell, 1909

Claim: L. A. Wilson versus Eastern Casualty insurance Co.

Claim: L. E. Holmes versus Shirley Schoppe, 1909

Claim: L. P. Cole versus Sidney Daws, 1912

Claim: M. L. Allen versus Samuel K. Reed, 1905

Claim: M. L. Allen versus W. S. Grindle, 1906

Claim: M. T. Ober versus King Meader, 1906

Claim: Manchester Brothers versus Fennelly

Claim: Merritt T. Ober versus Percy Winslow, 1920

Claim: Merritt T. Ober versus Robinson, 1919

Claim: Ober versus Meader, 1916

Claim: Otis Ober versus Mount Desert inhabitants

Claim: R. E. Campbell versus Stephen H. Whitaker

Claim: Rockland Produce Company versus C. Herrick

Claim: Sam Smallidge versus Roland Norwood, 1907

Claim: town of Mount Desert versus town of Cushing

Claim: V. E. Higgins versus Mrs. John S. Gatcomb

Claim: W. H. Freeman versus George E. Mason, 1903

Claim: Willie Manchester versus Charles N. Small

Claims: Ober versus Varnum, Moffatt, Stanley, Brown

Consent: change in road way at Asticou, 1914

Consent of Release: Water Company to Gilpatrick

Contract: Allston Sargent with John Tyssowski

Contract: Charles E. Alley and Ludolph F. Hodgkins

Contract: Frank A. Johnson and I. Johnson DesIsles

Contract: H. L. Savage with Herman Savage, 1913

Contract: Hamor and Stanley with Hodgdon, 1922

Contract: John C. Ralph with Frances Scott, 1917

Contract: Leonard Lawson and Rudolph F. Hodgkins

Contract: Leroy Stanley and Frederick B. Pratt

Contract: Lewis A. Wilson and Lena McLean Wilson

Contract: Mary E. Smallidge with Wharton Sinkler

Contract memo: A. Gilpatrick and E. K. Hubbard

Contract memo: C. D. Joy and A. M. Manchester

Contract memo: James Gardiner and Jane B. Grant

Contract: Merritt T. Ober with R. B. Henley, 1923

Contract release: S. Smallidge to William Lewis

Contract: Samuel K. Reed with Edwin L. McCarlson

Contracts: village improvement society and citizens

Co-partnership agreement: Small and Staples, 1903

Cottage Directory and Key to Map (44)

Cottages for Rent (5)

Cross Island to Nash Island

Custody of Vera Dorris Perry, 1913

Cuttyhunk to Block Island including Narragansett Bay

D

Damariscotta and Medomak Rivers

Damariscotta, Sheepscot and Kennebec Rivers

Declaration to change road at Ica House Hill, 1911

Deer Island to Thorofare and Casco Passage

Description and diagrams of 3 Davenport parcels

Descriptions of Northeast Harbor cottages

Discontinuance of private ways at Seal Harbor

Divorce: Ada Richardson and Lester H. Richardson

E

E. W. Clark Lot, 1903

East Penobscot Bay

Editorial Journeyings

Ellsworth, Hancock County, Maine

Essay: Organization and Development of Lighthouses

Estate of Charles A. Trask, 1903

Estate of Jere H. Wheelwright, 1921

Estate of Joseph C. Fraley

Estate of Oliver H. Fernald

F

Finding Aid for Carroll Farm Collection 1840-1966

Finding Aid for William Otis Sawtelle Collection 1692-1941

Form of consent: Charlton Yarnall, 1917

Form of consent: J. A. Murray for G. Howland Shaw

Form of consent: J. Archibald Murray, 1917

Form of consent: J. S. Disston on road alteration

Form of consent: minors pool hall, 1916

Forms of oaths for town officers, 1915

From Penobscot Bay to Kennebec Entrance

G

Geo. W. Eldridge's Chart E Gloucester to entrance of Kennebec River

Gouldsborough Bay to Little Spoon Island, including Mount Desert Island

Grand Banks of Newfoundland and the adjacent coast

Grand Manan Island (2)

Guest Register for the "Perch"

Gulf and River of St. Lawrence

Gulf of St. Lawrence

H

Hagerthy Lot: sketches, descriptions and history

Hancock Co., Maine

Hancock County, Maine

Harold B. Warren and Mount Desert Island

Hearing of steamboat wharf at Seal Harbor, 1912

History of John Somes, Grandfather of A. F. Joy

Holy Bible (Holmes Family Bible)

Hudson River from Haverstraw to Poughkeepsie

Hudson River from Poughkeepsie to Hudson City

Hudson Strait to Greenland

I

I Remember I Remember

Interior, Saint Mary's Slab Chapel

International One Design World Championship

Ipswich Bay to Gloucester Harbor

Ipswich to Gloucester Harbor

Island Journal (3)

Isles of Shoals

K

Kennebec and Sheepscot Rivers

Kimball House Floor Plan

Kimball House Record Books

L

Laying of sewer at Harborside in Mount Desert

Laying out of Harborside sewer, 1914

Laying out of town way in Mount Desert, 1912

Laying out road to steamboat wharf, 1916

Lease: Annie Bates Malcom to Eulalie Pepper, 1919

Lease: Ansel L. Manchester to Jacob S. Disston

Lease: Ansel L. Manchester to William Draper Lewis

Lease: Charles K. Ovington to Albert W. Bee, 1902

Lease: Daniel E. Kimball to Harriet Blanchard

Lease: E. H. Kimball to Katherine Bowlker, 1903

Lease: George A. Savage to M. L. Hyde, 1919

Lease: George O. Johnson to P. P. Hill, 1904

Lease: Georgia A. Tracy to Herman L. Savage, 1902

Lease: J. Andrews Harris, Jr. to P. G. Bartlett

Lease: Julia G. Gayley to E. H. English, 1919

Lease: Loren E. Kimball to George B. Dorr, 1897

Lease: Louisa Lee Schuyler to Edwin Corning, 1919

Lease: Mary C. Wheelwright to Mrs. Ryle Strange

Lease: Mary E. Hopkinson to Josef Hofmann

Lease: Minnie A. Nelson to Willard E. Cunningham

Lease: Seth Sprague Terry to F. S. Dixon, 1919

Lease: Susanna H. Bodine to James S. Dennis, 1902

Lease: Thomas Manchester to James H. Branscom

Ledger #5: January 1, 1923 to May, 1924

Ledger #6: May, 1924 to January, 1925

Ledger #7: June, 1925 to July, 1926

Ledger #8: July, 1926 to July, 1929

Legislative bills, Seventy-eighth Legislature

Letter: A. E. Marcy to Jerome H. Knowles, 1907

Letter: A. Saunders to Jerome Knowles, 1905

Letter: Asa S. Knowles to Jerome H. Knowles, 1926

Letter: Charles F. Sargent to Jerome H. Knowles

Letter: Charles H. Welch to Jerome H. Knowles

Letter: Cora E. Conners to First Selectman

Letter: Emeline Fiske to Belle Smallidge Knowles

Letter: F. Mason to J. H. Knowles, 1913

Letter: H. J. Jaquith to Editor, Boston Advertiser

Letter: H. L. Savage to Jerome H. Knowles, 1904

Letter: Jerome H. Knowles to B. Franklin Pepper

Letter: John N. Swazey to Belle Smallidge, 1902

Letter: Manchester to Belle Smallidge; 1900, 1902

Letter: Mary H. Whitmore to Belle Smallidge , 1901

Letter: Paul D. Sargent to C. D. Joy, 1908

Letter regarding probate records of C. J. Abbot

Letter: Savage and Gilpatrick to Belle Smallidge

Letters: A. C. Hagerthy to Belle Smallidge, 1902 (2)

Letters: Ada E. Parker to Belle Smallidge, 1901

Letters: Bishop Codman to Doctor Smith, 1904

Letters: C. H. Emery to Belle Smallidge, 1901

Letters: David Friend to Belle Smallidge, 1901

Letters: E. H. Greely to Belle Smallidge, 1901

Letters: Edmond R. Norton to Charles H. Frazier

Letters: H. L. Savage to Belle Smallidge, 1900

Letters: Heckscher to Belle Smallidge

Letters: J. W. Fitzpatrick to J. H. Knowles, 1903

Letters regarding Smallidge Point Lot, 1900 - 1903

Letters: S. D. Sargeant to Belle Smallidge

Letters: Zabrinski to Knowles; Milne to Knowles

Lev Vladimir Goriansky

License: Dunham wharf at Somes Sound, 1904

License: Mount Desert to Elbridge Bagley, 1918

License: Mount Desert to Neighborhood House, 1907

License: Mount Desert to Neighborhood House, 1918

License: Mount Desert to Neighborhood House, 1919

License: Mount Desert to Neighborhood House, 1921

License: Mount Desert to Neighborhood House, 1922

License: Mount Desert to Neighborhood House, 1924

Lincoln highway, 1915

Lincoln Highway Planning Committee, 1914 -1915

Little River to Petit Manan

Lot survey: J. Somes to Mount Desert inhabitants

M

Machias Bay to Tibbett Narrows

Madeira Parcels in Tremont, 1907

Maine at the Millennium

Maine Central Railroad Company

Maine Highways

Maine Lakes steamboat album

Maine place names and the peopling of its towns

Maine Survey of Historic Designed Landscapes

Map of Mount Desert Island

Map of Mount Desert Island and coast in original frame

Map of Mount Desert Island, Maine (2)

Map of the Area Burned in 1947

Marriage validity: Ferdinand Nilson & Minnie Brown

Massachusetts Bay

Memorandum: Guardianship for Elsa Diederich

Moffat Wharf at Somes Sound, 1903

Monhegan Island to Cape Elizabeth

Moorhead Kennedy Institute Materials

Moose Cove and Englishman Bay

Moosehead Lake

Mount Desert 1872

Mount Desert and Adjacent Islands

Mount Desert Chamber of Commerce Meeting Minutes

Mount Desert Chamber of Commerce News Letter

Mount Desert Deer:

Mount Desert, Hancock County, Maine:

Mount Desert Island Automobile ordinance, 1909

Mount Desert Island Blue Book

Mount Desert Island Education Survey 1949

Mount Desert Maine Visitors Guide

Mount Desert Summer Year Round Resident Land Use

Mount Desert: The Early French Visits

Mount Desert town meeting, 1919

Mrs. Fay's Florence Scrapbook

Murdered Girl Identified As Leslie Spellman

Muscongus Bay

N

Nantucket Sound and Approaches

Nash Island to Schoodic Island (2)

Nautical Charts and Narrative: HelenClay Chace Collection

Neighborhood House and Athletic Association, 1916

Northeast Harbor Country Club, Treasurer's report

Northeast Harbor, Hancock County, Maine.

Northeast Harbor Library on Channel 5

Northeast Harbor Maine:

Northeast Harbor Village Improvement Society

Northeast Harbor Water Company: vote abstract

Northeast Harbor Zoning Map

Notebook: Daily Reminder 1918

Notebook: Daily Reminder 1919

Notebook: Daily Reminder 1920

Notebook: Lectures by M. M. Bigelow, 1888

Notebook of real estate transactions (2)

Notice: altering road way, 1912

Notice: proposed sewer, Northeast Harbor 1912

Notice: proposed town way, 1913

Notice: special committee appointment

Notice to connect to public sewer, 1914

O

Oath certificate: school committee members, 1915

Oath of George A. Savage, deputy town clerk, 1913

Oath of Joseph W. Small: act as town clerk, 1913

Oath of surveyor of wood and bark, 1917

Oath of town clerk, Lyman H. Somes

Oath of town clerk: William S. Holmes, 1924

Oath of truant officer, Eugene Haynes 1916

Oaths for town meeting, 1913

Oaths of Merritt Ober, town treasurer 1911

Ogston Estate: bills and correspondence, 1928

On the Occasion of the Presentation of National Medal of Arts

P

Paper Talks Magazine

Passamaquoddy Bay and Approaches

Path and Road Map of the Eastern and Western Parts of Mount Desert Island, Maine

Path Map of the Eastern Part of Mount Desert Island

Path Map of the Eastern Part of Mount Desert Island, Maine (2)

Patriotic Plantations, Towns, and Cities of Maine

Penobscot Bay

Penobscot Bay and Approaches

Penobscot River

Permit: Mount Desert Selectmen to I. W. Herrick

Permit: stable used as garage, Tracy to McNulty

Petition: Branscom - Manchester wharf, Somes Sound

Petition for administration, 1907

Petition for day service officer, Northeast Harbor streets

Petition: Helen Roebling Tyson wharf, 1922

Petition: lay out public way, 1912

Petition: laying of road at Northeast Harbor, 1905

Petition: laying of road in Mount Desert, 1906

Petition: laying of road in Northeast Harbor, 1902

Petition: License; Real Estate Offer, A. Wasgatt

Petition: MDI property owners to Maine Legislators

Petition: motorboat muffler law, 1916

Petition: Sinkler wharf at Somes Sound, 1929

Petition: widen road in Mount Desert, 1907

Plan of French grant on Mount Desert Island

Plan of J. H. Curtis property, 1901

Plan of the Western part of Mount Desert Island

Plan view: Harborside Lots, 1902

Police Believe Murdered Girl May Have Been On MDI 8 Hours

Portsmouth Harbor

Portsmouth to Cape Ann

Post route map of the state of Maine showing post offices with the intermediate distances on mail routes in operation on the 1st of June, 1987

Preliminary Geologic Map of Maine

Primary election warrant, 1913

Proceedings of the Inauguration of Asa Smallidge Knowles as President of Northeastern University

Productions of Agriculture in MD in 1850, 1860, 1870, 1880

Property at Asticou of Mary A. Adams, deceased

Property Map Index of Town of Mount Desert

Proposed contract specifications, public highways

Proposed road at Sylvan City, 1912

Proposed town way in Mount Desert, 1912

Proxies: Northeast Harbor Tennis Club, 1931

Public notice: "clean-up week" in Mount Desert

Public Notice: diphtheria outbreak, 1915

Public notice: Harborside sewer, 1914

Public notice: polling districts in Mount Desert

Public notice: proposed Loring wharf, 1913

Public notice: sewer at Asticou, 1912

Public notice: three roads and ways, 1923

Q

Quoddy Roads to Petit Manan Island

R

Real Estate liable to be taxed, Mount Desert 1916

Record of the Baptist Church in Mount Desert

Recreation Penobscot Bay, Mount Desert region

Report: Conservation department 1914 - 1916

Report from Conservation Department 1914 - 1916

Report of the Commissioner of Education of the State of Maine for the School Biennium Ending June 30, 1944

Report on Harborside sewer, 1914

Research concerning the Samuel Hadlock trial

Right of Way: Loren E. Kimball to Marion Madeira

Road layout: From Babson's Bridge in Mount Desert

Road ways: to Gilpatrick cove; to Steamboat wharf

Roadside Songs of Tuscany

Rough plan and description of Smallidge land

S

S. D. Sargeant land at Islesford, 1902

Saco Bay and Vicinity

Saint John River Evandale to Swan Creek

Saint John River Swan Creek to Fredericton

Salem and Lynn Harbors

Salem Harbor

Sales and purchases: Arthur A. Murphy Lots, 1901

Searsport's Sam Houston

Sermon by the Right Reverend William Lawrence

Sketch Map of Northeast Harbor

Small Path Map of the Eastern Part of Mount Desert Island

South Wolf Island to Belle Isle

St. Anthony -- Newfoundland

St. George River & Muscle Ridge Channel

St. George River and Muscle Ridge Channel

St. George River and Muscle Ridge Channel, Maine

St. Georges Mainland-- Newfoundland

St. John Harbor and Approaches

St. John River St. John to Evandale Kennebecasis Bay to Perry Point

St. Mary Bay and Approaches

Stars and Stripes

State of Maine

Stephanville -- Newfoundland

Stephenville -- Newfoundland

Stimson and Memhard Wharf

Stuart's atlas of the state of Maine

Summer Garden

Summons: Bar Harbor Banking, 1909; copy 1

Summons: Bar Harbor Banking, 1909; copy 2

Summons of Mrs. John C. Meyerkort, 1912

Summons to E. M. Staples, 1906

Supplemental Memoranda in re Guardianship of Elsa Diederich

Survey of Frelinghuysen Lot, 1901

Sword of Truth

Synopsis of title: Gilmore Meadow lot, 1911

T

The Area, Penobscot bay, Mount Desert region

The Desceliers Mappemonde

The Desceliers Planisphere

The European Discovery of America: The Northern Voyages

The Financing of The Public Schools of Maine

The Harleian Mappemonde

The Heacock System of Newspaper Correspondence

The Holy Bible

The Living Endowment Association, epsilon chapter

The Lost Trails of Mount Desert Island

The Mercator Map

The Mismanagement of Deer and Men in Maine

The Northeast Diocese of Maine

The People & their Economy, Penobscot bay, Mount Desert

The Privileges of Old Age

The Strait of Belle Isle -- Newfoundland

The Veteran's Guide

The Vincent Astor Foundation 1948-1997

The Wildlife Resources of Maine:

Town appropriation of Seal Harbor Road

Town Clerk Oath; A. C. Savage, death certificate

Town Meetings: rules of order by R. L. Grindle

Town of Mount Desert Annual Report 1943

Town warrant: annual town meeting, 1904

Transportation & Public Facilities

Trust: Patterson School Prize

Trust: Schuyler Clark to Diocese of Maine

Trust: William Doane and Sarah Doane, 1904

Tusket Islands to Brier Island

Twenty-five Years of Giving in New York City

U

United States--east coast, Maine, Kennebec and Sheepscot River

United States--east coast, Maine, Kennebec and Sheepscot River entrances

V

Village Improvement Society: 17th annual report

Village Improvement Society: 18th annual report

Village Improvement Society: 19th annual report

Village Improvement Society: 20th annual report

Village Improvement Society: 21st annual report

Village Improvement Society: 24th annual report

Village Improvement Society: 27th annual report

Village Improvement Society: 28th Annual Report

Village Improvement Society: 8th annual report

Village Improvement Society: 9th annual report

W

Warrant: special election, 1913

Water Company Board of Directors: resolution, 1911

Waterfront Master Plan, Northeast Harbor

Ways of deer and laws of men

West Bay -- Newfoundland

West Penobscot Bay

West Quoddy Head to Cross Island

Winslow Homer's Right and Left

Winsor Cottage at Seal Harbor, 1900

World Aeronautical Chart -- Nova Scotia

Y

Yachtsmen's Guide & Business Directory

Yarmouth Harbor (2)