73 results
You searched for: Place: Mount Desert IslandSubject: Structures

A

A.B. & J.R. Hodgkins Contractors and Builders Invoice, May 1, 1937

A.G. Jewett Automatic Heating and Air Conditioning Invoice, May 1, 1937

Angela C. Kaufman and Sunset Hotel and Restaurant Statement Legal Notice, August 7, 1935

Angela C. Kaufman Court Summons Legal Notice, September 12, 1938 (1)

Angela C. Kaufman Court Summons Legal Notice, September 12, 1938 (2)

Angela C. Kaufman Rent Receipt, August 16, 1935

Angela C. Kaufman Rent Receipt, August 23, 1935

Angela C. Kaufman Rent Receipt, August 30, 1935

Angela C. Kaufman Rent Receipt, August 9, 1935

Angela C. Kaufman Rent Receipt, July 16, 1935

Angela C. Kaufman Rent Receipt, July 19, 1935

Angela C. Kaufman Rent Receipt, September 6, 1935

Angela C. Kaufman to Mildred Morrison Letter, July 15, 1935

Angela C. Kaufman Transfer of Goods to Mark Perlinsky Legal Notice, November 22, 1938

B

Baker Island Light

Bangor Hydro-Electric Company Invoice, February 19, 1936

Bangor Hydro-Electric Company Invoice, February 19, 1937

Bangor Hydro-Electric Company Invoice, March 22, 1937 (1)

Bangor Hydro-Electric Company Invoice, March 22, 1937 (2)

Bangor Hydro-Electric Company Invoice, May 13, 1936

Bangor Hydro-Electric Company Invoice, May 13, 1937

Bangor Hydro-Electric Company Invoice, October 22, 1936 (1)

Bangor Hydro-Electric Company Invoice, October 22, 1936 (2)

Bangor Hydro-Electric Company Invoice, October 22, 1936 (3)

Bangor Hydro-Electric Company Invoice, October 22, 1936 (4)

D

Dedication of the Trenton Bridge (2)

Dedication of Trenton Bridge (5)

F

Freeman House with Buggy Stereograph

G

Grave of Brother Du Thet & Ruins of St. Savior's

GXS Collection - Postcards 1-60

GXS Collection - Postcards 61-112

I

Island Herald

J

John and John A. Somes Stereograph

K

Knowles residence

L

Letters: Edward B. Mears to Belle Smallidge, 1901

M

MDI Scenes

Mildred Morrison and Angela C. Kaufman Contract, May 15, 1935

Mount Desert and Adjacent Islands embracing the Towns of Eden, Mount Desert, Tremont and Cranberry Isles, Hancock County, Maine Mount Desert Island and Adjacent Islands Geographical Map, 1887

Mount Desert House Stereograph

Mount Desert Island

Mt. Desert Bridge (2)

N

New Mount Desert Bridge Postcard

Notary Public Statement Legal Notice, October 4, 1935

O

Office of Secretary of State Invoice, May 29, 1936

P

Perlinsky, Kaufman, and Mourkas Contract Cancellation Legal Notice, November 21, 1938

Pier with Mountains in Distance Photograph

R

Road Map, Mount Desert Island, Maine Mount Desert Island Road and Path Map, 1930

Rock End Hotel Postcard Foldout

S

Sunset Hotel and Restaurant and Angela C. Kaufman Contract, August 7, 1935

Sunset Hotel and Restaurant Hotel Malt Liquor License Application Form, June 1938

Sunset Hotel and Restaurant Location Change Legal Notice, September 9, 1935

Sunset Hotel and Restaurant Summer Hotel Spirituous and Vinous Liquors License Application Form, June 1938

Sunset Hotel and Restaurant Summer License Legal Notice, 1938 (1)

Sunset Hotel and Restaurant Summer License Legal Notice, 1938 (2)

Sunset Hotel and Restaurant Surety Bond Application Form, May 31, 1938

Sunset Hotel and Restaurant Transfer of Goods to Mark Perlinsky Legal Notice, November 22, 1938

T

The Clark Coal Company Invoice, May 31, 1937

The Sunset Hotel and Restaurant Court Summons Legal Notice, September 17, 1938

The Toll Bridge on Thompson Island

Thomas Mourkas and Angela C. Kaufman Liability Release Agreement, July 26, 1935

Toll Bridge, Trenton, Me.

Trenton Bridge (2)

U

Unknown Church

V

Views of the Petit Chalet

W

William D. Hayes Invoice, March 31, 1937

William W. Gallagher to R.C. Masterman Letter, June 22, 1938