A
A statement of the financial condition of the county of Hancock
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
Belle Smallidge, note to self regarding Reed Lot
Blue Hill Bay and Western Part of Mount Desert Island
Board of Health: Notice to I. W. Herrick, 1912
Bond: A. H. Blackstone to Mount Desert, 1919
Bond: Neighborhood House to Mount Desert, 1916
Bond: Neighborhood House to town of Mount Desert
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
Cape St. George -- Newfoundland
Casco Bay (2)
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)
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
Ellsworth, Hancock County, Maine
Essay: Organization and Development of Lighthouses
Estate of Charles A. Trask, 1903
Estate of Jere H. Wheelwright, 1921
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
Guest Register for the "Perch"
Gulf and River of St. Lawrence
H
Hagerthy Lot: sketches, descriptions and history
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
I
Interior, Saint Mary's Slab Chapel
International One Design World Championship
Ipswich Bay to Gloucester Harbor
Island Journal (3)
K
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
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 Planning Committee, 1914 -1915
Lot survey: J. Somes to Mount Desert inhabitants
M
Machias Bay to Tibbett Narrows
Madeira Parcels in Tremont, 1907
Maine Central Railroad Company
Maine place names and the peopling of its towns
Maine Survey of Historic Designed Landscapes
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
Memorandum: Guardianship for Elsa Diederich
Moffat Wharf at Somes Sound, 1903
Monhegan Island to Cape Elizabeth
Moorhead Kennedy Institute Materials
Mount Desert and Adjacent Islands
Mount Desert Chamber of Commerce Meeting Minutes
Mount Desert Chamber of Commerce News Letter
Mount Desert, Hancock County, Maine:
Mount Desert Island Automobile ordinance, 1909
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
Murdered Girl Identified As Leslie Spellman
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 Village Improvement Society
Northeast Harbor Water Company: vote abstract
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 of Merritt Ober, town treasurer 1911
Ogston Estate: bills and correspondence, 1928
On the Occasion of the Presentation of National Medal of Arts
P
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
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
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 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
Rough plan and description of Smallidge land
S
S. D. Sargeant land at Islesford, 1902
Saint John River Evandale to Swan Creek
Saint John River Swan Creek to Fredericton
Sales and purchases: Arthur A. Murphy Lots, 1901
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. 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
Stuart's atlas of the state of Maine
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
Synopsis of title: Gilmore Meadow lot, 1911
T
The Area, Penobscot bay, Mount Desert region
The European Discovery of America: The Northern Voyages
The Financing of The Public Schools of Maine
The Heacock System of Newspaper Correspondence
The Living Endowment Association, epsilon chapter
The Lost Trails of Mount Desert Island
The Mismanagement of Deer and Men in Maine
The Northeast Diocese of Maine
The People & their Economy, Penobscot bay, Mount Desert
The Strait of Belle Isle -- Newfoundland
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: 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
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)