1 - 6 of 6 results
You searched for: Object ID: is not emptyDate: 1930sType: DocumentType: Legal
Refine Your Search
Refine Your Search
Subject
Type
Place
  • none
Date
Item Title Type Subject Creator Publisher Date
18690Golden Age of Maine Summer Hotels Advertisement
  • Document, Legal, Agreement
  • Other, Will of Bloomfield R. Smith
  • Feb 27, 1939
Description:
Letter from the Hancock County Probate court notifiying the recipient they are named in Bloomfield R. Smith's will and that Jennie A Smith is the executrix.
176501931 Certificate of Incorporation of MDI Historical Society
  • Document, Legal, Article of Incorporation
  • 1931
Description:
Certificate of incorporation of the Mount Desert Island Historical Society, showing filing date of December 18, 1931, in Hancock County Registry of Deeds.
14082Deed: Mount Height Cemetery Association to Arthur L. Somes
  • Document, Legal, Deed
  • 1935
Description:
Arthur L. Somes paid $35.00 for Lot #28, Section I in Mount Height Cemetery, Southwest Harbor. Signed by Lawrence D. Phillips, Treasurer of Cemetery Association.
14013Warranty Deed: Gray to Somes
  • Document, Legal, Deed
  • 1934
Description:
Warranty Deed from Henry L. Gray to Raymond P. Somes for land in Southwest Harbor, Maine.
3611Certificate of Incorporation, Village Improvement Society
  • Document, Legal, Charter
  • 1936
Description:
Outlines purpose, names/addresses of officers and directors, location of office.
2483Warranty Deed from Arthur H. Freeman to Raymond P. Somes
  • Document, Legal, Deed
  • 1934
Description:
Warranty Deed from Arthur H. Freeman to Raymond P. Somes for land in Southwest Harbor.