Description: Capt. of Brig "Grand Turk" appeared before at Emulate of US in Gibralter re vessel taking on water,crew pumping; protests losses, damages, expenses due to gale wind, high seas.
Description: mortgage discharge, Charles N. Chatto to Daniel M. Grindle, 1914 Warranttee deed to property on Long Island from Nathan Staples to Merrill Dodge scanned 1850 Mortgage from Daniel Grindle to AP Harden 1879 scanned -1882 deed from Lovey M. Anderson to Daniel M. Grindle -1882 deed from Lydia A. Gilly to Daniel M. Grindle - -1887 deed from Charles N. Chatto to Daniel M. Grindle Map of Long Island residents hand drawn handwritten notes related to deeds [show more]
Description: Fax from Foulke on the Agreement (Draft 14) between Nancy Harris et all and Northeast Harbor Golf Club July 16, 1999, and Exhibit A. Origional Copy of Docket No. CV-91-82 Northeast Harbor Golf Club (Plaintiff) V. Nancy Harris, et al. (Defendants) Order on Bill of Costs
Description: Contract between pew subscribers and the Somesville Union Church to build a meeting house. Paper backed. Black frame .5” wide. Paper mounted on fabric. Two sheets of paper glued together. Typed transcript of document in object file.
Description: Affidavit in support of William P. Smith's ownership and occupation of land on shore of Somes Sound; signed by Lynam Somes, Andrew Whiting, John Somes, Libby Richardson, and William Kittredge before Johathan Hamor, Justice of the Peace.
Description: William P. Smith claims lot of land and the abstract gives the "grants and conveyances" that include the lot; includes references to John Bernard (1785), Mme. de Gregoire (1787) and many others. Mr. Campbell, Hancock Registry of Deeds concludes that "although the record title of the herein described premises are a little defective" William P. Smith's title may be good
Description: Framed charter of the GAR Post 105 (James Parker Post) of Mount Desert signed by the department commander and the assistant adjutant general. Charter signers: Benjamin F. Atherton, Edwin C. Parker, Nathaniel Teague, Thomas Clark, John C. Billings, Gilbert L. Lurvey, Amos S. Brown, William G. Joy, Jared R. Reed, Eben F. Burns, Llewellyn Cleaveland [sic], Joseph M. Higgins, Alfred C. Connors, Edwin M. Higgins, Albert N. Jones, Daniel Ladd, Richard B. Dodge, James Long. [show more]
Description: A description of the James M. Parker Post, one of two national Civil War Union Veterans' organizations formed after the close of the war in 1865. The Mount Desert chapter received its national charter on April 4, 1884.
Description: Brown envelope containing real estate deeds documenting the sale of property to J.F. Spiker, sale of property by Grace Spiker and insurance policies and bills for real estate. Envelope also contains a letter to LaRue Spiker subrogation agreements required of Grace Spiker. Part of LaRue Spiker Collection Previously archived as object id 012.FIC.067.15
Description: Portion of a legal document leasing 1/3 of mill and mill privelege to John A. Somes by John J. Somes and Thadeus Somes saw mill ship yard sawmill shipyard