Description: Ledger book of minutes from meetings of the Somesville Village Improvement Society from August 3rd, 1948 until June 30th, 1966. Contains a loose booklet of the Annual Report of Treasurer from the Mount Desert Island Historical Society from August 2nd, 1966. Contains a card thanking the members of the Village Improvement Society from Mrs. William T. Manning, Miss Frances Manning, and Mr. and Mrs. Griffith Baily Coale, undated.
Description: Ledger book containing notes on meetings of the Somesville Village Improvement Society. Begins with the organization as a corporation on January 21st, 1936, list of by-laws, and continues to record minutes of meetings until July 20th, 1948.
Description: Ledger book with minutes of the meetings of the Somesville Village Improvement Society from 1968 to 1976. The last page is dated 7/19/77 with the note "Changed to typed minutes (see corporate minute book) Barbara Fernald, Sec."
Description: All Documents and notes listed in this ledger are glued in and not able to be removed Typed notes of regular meetings and special meetings of the Board of Directors from December 1, 1916-August 24, 1934. Ledger also contains: Articles of Association September 22,1916 signed by three persons William Draper Lewis, John J. Pierreponts, Charlton Yarnall State of Maine Certificate of Organization of a Corporation under the General Law forming the Northeast Harbor Golf Club on Spetember 23, 1916 Notices sent members about annual meetings and stockholder meetings. [show more]
Description: Ledger book for Fred Phillips, 1919-1925. Standard ledger through page 109, transition to mixed ledger entries and narrative journal text page 110 (12 Nov 1923)