1 - 2 of 2 results
You searched for: Object ID: is not emptyPlace: [blank]Type: DocumentType: Charter
Refine Your Search
Refine Your Search
Subject
  • none
Type
Place
Date
Item Title Type Subject Creator Publisher Date
3611Certificate of Incorporation, Village Improvement Society
  • Document, Legal, Charter
  • 1936
Description:
Outlines purpose, names/addresses of officers and directors, location of office.
3495Grand Army of the Republic
  • Document, Legal, Charter
  • 1884
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]