1 - 22 of 22 results
Refine Your Search
Subject
- Businesses (4)
- John D Rockefeller (1)
- Organizations (2)
- Places (1)
- none (14)
Type
- Document✖
- Archive (14)
- Folder (13)
- Correspondence (3)
- Letter (3)
- Financial (1)
- Financial Statement (1)
- Bank Statement (1)
- Minutes (1)
- Report (1)
- Annual Report (1)
- Reprographic Copy (2)
- Blueprint (2)
Place
- none✖
Date
Item | Title | Date | Type | Subject | Publisher | Copies | File ID | Contents | Box # | File # | Storage | Container | Section | Size cm | Notes | Collection | Map # | Drawer # | Raw # | Page # | Condition | Key Phrase | |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8414 | A E Lawrence Property Seal Harbor |
|
| Description: Blueprint of A E Lawrence property in Seal Harbor. 1 page, 30 x 14 inches | |||||||||||||||||||
8399 | Creation of Bingham Trust |
|
| Description: Creation and history of Bingham Trust. 13 pages. | |||||||||||||||||||
8393 | Henrietta N Tower Lot Seal Harbor Blueprint |
|
| Description: Blueprint of Tower lot. 1 page, 10x8 inches. | |||||||||||||||||||
8391 | Seal Harbor Realty Company Board of Directors Meeting Minutes |
|
|
| Description: Meeting minutes of the Seal Harbor Realty Company Board of Directors meeting. 4 pages. | ||||||||||||||||||
2181 | Bank Statements |
|
|
|
|
|
| ||||||||||||||||
2032 | Dry Mountain |
|
|
|
|
|
|
|
|
|
| ||||||||||||
2028 | Dry Mountain Abstract + copy |
|
|
|
|
|
|
|
|
|
| ||||||||||||
8381 | Third Annual Report of the Bar Harbor Village Improvement Association: Charter, By-Laws, and Roll of Members, with edits for the Fourth Annual Report |
|
|
|
| Description: Contains handwritten edits; used as a template for the Fourth Annual Report. 35 pages. | |||||||||||||||||
2037 | Fernald Point No 105 Wm Draper Lewis to Reservations |
|
|
|
|
|
|
|
|
|
| Description: Transfer of land to the Hancock County Trustees of Reservations | |||||||||||
2035 | In Re: Brief Engineers Report & Bills, etc. |
|
|
|
|
|
|
|
|
|
| ||||||||||||
2034 | Epps Lot |
|
|
|
|
|
|
|
|
|
| ||||||||||||
2031 | Duck Brook Lot |
|
|
|
|
|
|
|
|
|
| ||||||||||||
2030 | Davis Lot Witch Hole Pond |
|
|
|
|
|
|
|
|
|
| ||||||||||||
2029 | Taxes & Receipts George B. Dorr |
|
|
|
|
|
|
|
|
|
| ||||||||||||
2027 | Dog Mountain Lot |
|
|
|
|
|
|
|
|
|
| ||||||||||||
2026 | Douglas Lot |
|
|
|
|
|
|
|
|
|
| ||||||||||||
2025 | Clements Lot |
|
|
|
|
|
|
|
|
|
| ||||||||||||
2020 | Blackwoods |
|
|
|
|
|
|
|
|
|
| ||||||||||||
2006 | Bracy Cove |
|
|
|
|
|
|
|
|
|
| ||||||||||||
2054 | Enoch Lurvey Lot Southwest Harbor |
|
|
|
|
|
|
|
|
|
|
| Description: Letter to Mr. Frank P. Lurvey re Rockefeller interest in Lafayette Park area of Southwest Harbor but feels should remain with committee of Southwest Harbor residents. | ||||||||||
2076 | Pest House & Half Moon Pond Lot Correspondence |
|
|
|
|
|
|
|
|
|
|
| |||||||||||
8374 | Jesup Memorial Library - letter of acceptance to the National Register of Historic Places |
|
|
| Description: Letter certifying the Jesup Memorial Library's entry into the National Register of Historic Places in the State of Maine. Signed by State Historic Preservation Officer Earle G. Shettleworth. |