- none✖
- Document✖
- Advertising (3)
- Advertisement (3)
- Announcement (10)
- Birth Announcement (2)
- Graduation Announcement (1)
- Wedding Announcement (7)
- Chart (1)
- Navigational Chart (1)
- Correspondence (45)
- Letter (2)
- Document File (1)
- Documentary Card (1)
- Escort Card (1)
- Financial (11)
- Bookkeeping Record (7)
- Account Book (6)
- Ledger (6)
- Receipt (4)
- Government (11)
- Birth Record (2)
- Birth Certificate (1)
- Death Record (5)
- Death Certificate (5)
- Marriage Record (2)
- Marriage Certificate (2)
- Probate (2)
- Instructional (1)
- School Exercise (1)
- Legal (98)
- Agreement (1)
- Contract (1)
- Lease (1)
- Deed (1)
- Legal Documents (95)
- Will (1)
- List (1)
- Membership List (1)
- Log (1)
- Manuscript (1)
- Memorabilia (2)
- Album (2)
- Photograph Album (1)
- Scrapbook (1)
- Permission (4)
- Permit (4)
- Interment Permit (4)
- Program (2)
- Concert Program (1)
- Projection (21)
- Architectural Drawing (21)
- Report (9)
- Administrative Report (1)
- Annual Report (8)
- Request (3)
- Invitation (2)
- Specification (5)
- Bar Harbor (10)
- Great Gott Island (1)
- Southwest Harbor (1)
- Tremont (8)
- West Tremont (1)
- none (210)
- 1900s✖
A
A. C. Hagerthy (2)
A. E. Marcy, Rodick Realty Company
Alvah L. Reed (2)
Ansel L. Manchester, Minnie F. Manchester
Arthur A. Murphy (2)
B
Bar Harbor Banking and Trust Company (2)
Bar Harbor Village Improvement Association (8)
Belle Smallidge Knowles, Jerome H. Knowles
Boston Traveler (4)
Bowdoin, Geo. S. ( J P Morgan & Company)
C
Charles N. Small, Edmond M. Staples
Chauncey D. Joy (2)
D
Department of Commerce and Labor, Bureau of Fisheries , US Government
E
F
G
George Zabrinski, William Milne
H
Herman L. Savage (2)
Herman L. Savage, Abram Gilpatrick
I
Inhabitants of Mount Desert (4)
International Public Service Corporation
J
James Terry Gardiner, Andrew P. Wiswell
K
L
M
M. L. Allen (2)
Maine Central Railroad Company
Merritt T. Ober (2)
N
none (56)
Northeast Harbor Village Improvement Society (2)
O
P
Property owners of Mount Desert Island
R
R. Burnham Moffat, Ellen P. Moffat
S
Savage, Fred L. (19)
State of Maine Bunker, Lowell A. (2)
State of Maine Lurvey, George A.
State of Maine Moore, Albert D. (2)
State of Maine Phillips, J. D.
State of Maine Tapley, Thomas S. (2)