1 - 6 of 6 results
You searched for: Object ID: is not emptyDate: 1960sType: DocumentType: Legal
Refine Your Search
Refine Your Search
Subject
Type
Place
  • none
Date
Item Title Type Subject Creator Publisher Date
19262Seal Harbor Neighborhood Hall Association
  • Document, Legal, Affidavit
  • December 22, 1969
Description:
Collection consists of three boxes of archival files donated by the Seal Harbor Library pertaining to the history of Seal Harbor village and Acadia National Park. An itemized summary of each boxes' contents is enclosed in each box. An affidavit filed with the State of Maine Hancock from Margurerite Bryant, clerk of the the Seal Harbor Neighborhood Hall Association, submitting the notice sent to all stock holders of the Association at their last known addresses. Two typed pages one marked in pen Exhibit A. [show more]
9220Certificate of Organizatin of a Corporation under the General Law
  • Document, Legal, Deed
  • Other, Incorporation
  • Other, TEPCO
  • State of Maine, Secretary of State
  • 6/16/1967
Description:
Six page photocopy of certificate of incorporation of Maine company, TEPCO. This established TEPCO as an industrial company with the purpose of manufacturing and power generation and distribution. Copy of this deed is of poor quality. Previously archived as 012.FIC.055.10
3918Robert E. Garrity Purchase agreement
  • Document, Legal, Agreement, Contract
  • 1964
Description:
Two versions: draft and second and corrected agreement.
3861Deeds to and from Charles S. Richardson
  • Document, Legal, Deed
  • Other, Deed
  • 1969
Description:
Transfers of lots to and from Charles S. Richardson and others to and from Julia B. Smith
3840Deed from Georgia Stanley to Hollis and Julia Smith
  • Document, Legal, Deed
  • Other, Deed
  • 1966
Description:
8p
3831Will of Harriet Sanderson
  • Document, Legal, Will
  • Other, Estates
  • Aug 28,1961
Description:
Harriet Somes Sanderson to Madeline Sanderson Williams and Virginia Somes Sanderson