923 results
Refine Your Search
Subject
- Events (1)
- Organizations (10)
- Other (2)
- People (6)
- Structures (47)
- Vessels (2)
- none (24)
Type
- Document✖
- Agenda (1)
- Bylaws (1)
- Chart (1)
- Family Tree (1)
- Correspondence (58)
- Letter (28)
- Document File (2)
- Draft (1)
- Financial (5)
- Bookkeeping Record (4)
- Account Book (2)
- Ledger (2)
- Sales Record (1)
- Bill of Sale (1)
- Identification Plate (3)
- Nameplate (3)
- Legal (6)
- Affidavit (1)
- Agreement (1)
- Contract (1)
- Deed (3)
- Will (1)
- List (4)
- Inventory (1)
- Register (1)
- Log (1)
- Manuscript (4)
- Minutes (5)
- Note (26)
- Field Note (1)
- Pamphlet (5)
- Program (4)
- Concert Program (1)
- Projection (782)
- Architectural Drawing (782)
- Report (11)
- Administrative Report (2)
- Annual Report (1)
- Proceedings (2)
- Technical Report (1)
- Reprographic Copy (1)
- Photocopy (1)
- Rules (1)
- Specification (1)
Place
- none (878)
Date
- 1960s✖
Contributor
- Mount Desert Island Historical Society✖
A
B
C
G
Genealogical Society of The church of Jesus Christ of Latter-day Saints, Inc.
H
Hancock County Technical Action Panel, Pollution Committee
Hayward, Marjorie and Barbara E. Joy
J
John R. McGuire, Acting Chief, USDA Forest Service
L
LaRue Spiker (3)
M
MDI Historical Society Bicentennial Committee (5)
MDI Historical Society Committee on V. Sanderson Gift (2)
Mount Desert Island Historical Society (4)
Mount Desert Island Historical Society Bicentennial Committee (17)
N
none (89)
P
Patterson, Robert (45)
Patterson, R.W., SR (739)
R
Raynes, Robert (5)
S
Social Security Administration
State of Maine, Secretary of State