1 - 12 of 12 results
You searched for: Date: 1920sPlace: Mount DesertType: Document
Refine Your Search
Refine Your Search
Title Type Subject Creator Date Place Rights
Letter to the Voters of Mount Desert
Northeast Harbor Library
  • Document, Announcement
  • Places, Town
  • 2/17/1927
  • Mount Desert
Letter to the Voters of Mount Desert
Northeast Harbor Library
Town Planning Committee Announcements to Jerome Knowles
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Places, Town
  • 7/16/1928
  • Mount Desert
Application for Building Permit - Town of Mount Desert
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Places, Town
  • 1928
  • Mount Desert
Description:
Blank Application for Building Permit, Town of Mount Desert, Hancock County, Maine. April 1928. 2 copies.
Report of the Town Planning Committee of the Town of Mount Desert
Northeast Harbor Library
  • Document, Report
  • Organizations, Civic
  • Places, Town
  • 3/4/1929
  • Mount Desert
Annual Report: town officers of Mount Desert, 1920
Northeast Harbor Library
  • Document, Report, Annual Report
  • Places, Town
  • Town of Mount Desert
  • 1920
  • Mount Desert
Warrant: town of Mount Desert, 1924
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Places, Town
  • Mount Desert Selectmen
  • 1924
  • Mount Desert
Warrant: town of Mount Desert, 1924
Northeast Harbor Library
Annual Report of the Town Officers of Mount Desert
Northeast Harbor Library
  • Document, Report, Annual Report
  • Organizations, Civic
  • Places, Town
  • Town Officers of Mount Desert
  • 1922
  • Mount Desert
Description:
Annual Report of the Town Officers of Mount Desert, State of Maine, for the Municipal Year ending January 31, 1922
Report of the Warrant Committee to the Town of Mount Desert
Northeast Harbor Library
  • Document, Report
  • Places, Town
  • Warrant Committee, Town of Mount Desert
  • 1929
  • Mount Desert
Description:
Report of the Warrant Committee to the Town of Mount Desert. February 8, 1929.
A Report of the Town Problems
Northeast Harbor Library
  • Document, Report
  • Places, Town
  • Clifton Reeves, Industrial Engineer
  • 1927
  • Mount Desert
A Report of the Town Problems
Northeast Harbor Library
Warrant: Town of Mount Desert; March 6, 1922
Northeast Harbor Library
  • Document, Legal, Legal Documents
  • Places, Town
  • Hodgdon, Bordeaux and Burr, Selectmen of Mount Desert
  • 1922
  • Mount Desert
Description:
Warrant of the Town of Mount Desert. March 6, 1922
Report of the Planning Committee to Town of Mount Desert
Northeast Harbor Library
  • Document, Report
  • Organizations, Civic
  • Places, Town
  • Town Planning Committee
  • 1929
  • Mount Desert
Description:
Report of the Town Planning Committee to the Town of Mount Desert. March 4, 1929
Miles Milton McIntire and Lucy A. Reed Marriage Certificate, January 8, 1921
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
  • 1921-01-08
  • Mount Desert
  • Copyright Not Evaluated
Description:
Marriage certificate for Miles Milton McIntire and Lucy A. Reed. People Mentioned: Miles Milton McIntire, Thomas A. McIntire, Nellie M. Coburn, Lucy A. Reed, E. J. Reed, Jessie Tibbetts