- Businesses (1)
- Events (3)
- Nature (5)
- Object (5)
- Organizations (28)
- Other (6)
- People (19)
- Places (38)
- Structures (6)
- Vessels (2)
- none (24)
- Document✖
- Agenda (1)
- Bylaws (1)
- Chart (2)
- Family Tree (2)
- Correspondence (71)
- Greeting Card (3)
- Letter (34)
- Document File (2)
- Draft (1)
- Financial (8)
- Bookkeeping Record (7)
- Account Book (5)
- Ledger (5)
- 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 (6)
- Inventory (1)
- Register (1)
- Voters' List (2)
- Log (1)
- Manuscript (4)
- Memorabilia (4)
- Album (3)
- Scrapbook (3)
- Minutes (5)
- Note (26)
- Field Note (1)
- Other Documents (40)
- Pamphlet (7)
- Program (4)
- Concert Program (1)
- Projection (741)
- Architectural Drawing (739)
- Plan (2)
- Report (22)
- Administrative Report (2)
- Annual Report (11)
- Proceedings (2)
- Technical Report (1)
- Reprographic Copy (1)
- Photocopy (1)
- Request (1)
- Invitation (1)
- Rules (1)
- Specification (1)
- none✖
- 1960s✖
A
B
Bangor Urban Renewal Authority
Bragdon - Addie (Bragdon) Gilley (1905-1983) (3)
C
E
G
Genealogical Society of The church of Jesus Christ of Latter-day Saints, Inc.
Gilley - Wendell Holmes Gilley (1904-1983) (5)
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
Marion Salisbury, Wilma Eaton, Maxine Eaton
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 (140)
P
Patterson, R.W., SR (739)
R
Raynes, Robert (5)
S
Smith - Sherman Lewis Smith (1895 - 1973)
Social Security Administration
State of Maine, Secretary of State
V
W
Ward - Lemuel T. Ward (1896-1984)
William D. Hathaway, U.S. Congressman