1 - 18 of 18 results
You searched for: Type: is exactly 'Document, Report, Annual Report'
Refine Your Search
Refine Your Search
Subject
Type
  • Document
Place
Date
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
6087Northeast Harbor Village Improvement Society Annual Report
  • Document, Report, Annual Report
  • Places, Town
Collection of pamphlets.
  • 1898, 1899, 1900, 1901, 1902, 1903, 1904, 1905, 1906, 1907, 1908, 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1925, 1926, 1928, 1929, 1930, 1931.
  • 32 pamphlets, 2 maps
Description:
Collection of pamphlets.
3910Northeast Harbor Library Reports
  • Document, Report, Annual Report
  • Organizations, Civic, Public Library
Cover: 1948-49 1. 1952 2. 1953 3. 1954 4. 1955 5. 1957 6. 1958-59 7. 1960-61 8. 1961-62 9. 1964 10. 1969 11. 1970 12. 1972 13. 1973 14. 1974 15. 1975 16. 1976 17. 1977 18. 1978 19. 1979 20. 1980 21. 1981 22. 1982 23. 1983
Description:
Cover: 1948-49 1. 1952 2. 1953 3. 1954 4. 1955 5. 1957 6. 1958-59 7. 1960-61 8. 1961-62 9. 1964 10. 1969 11. 1970 12. 1972 13. 1973 14. 1974 15. 1975 16. 1976 17. 1977 18. 1978 19. 1979 20. 1980 21. 1981 22. 1982 23. 1983
3845Mount Desert Island High School - Annual Reports
  • Document, Report, Annual Report
  • Organizations, School Institution
First, Second, and Third Annual Report of the Regional School Committee (1965-1967).
  • 1965-1967
  • 1 folder
  • typescripts
  • good
Description:
First, Second, and Third Annual Report of the Regional School Committee (1965-1967).
7301Northeast Harbor Fleet Annual Reports 1932-2000
  • Document, Report, Annual Report
  • Places, Yacht Club
  • Vessels, Boat, Sailboat
Collection of Northeast Harbor Fleet Annual Reports (1932-2000) donated by David Crofoot. Missing years: 1973, 1980, 1986, 1988, 1990, 1992, 1993 (see item 6118), 1995, 1996 (see item 6117), 1997, 1998 Update Nov. 2022: Donated by Northeast Harbor Fleet: 1980, 1986, 1988, 1990, 1992, 1993, 1995, 1998
  • 1932-2000
  • booklet
  • good
Description:
Collection of Northeast Harbor Fleet Annual Reports (1932-2000) donated by David Crofoot. Missing years: 1973, 1980, 1986, 1988, 1990, 1992, 1993 (see item 6118), 1995, 1996 (see item 6117), 1997, 1998 Update Nov. 2022: Donated by Northeast Harbor Fleet: 1980, 1986, 1988, 1990, 1992, 1993, 1995, 1998
6061Reports Hancock County Trustees of Public Reservations
  • Document, Report, Annual Report
  • Places, Town
Reports of the Bleak House Committee and Treasurer's Reports, 1946-1947, 1947-1948, 1948-1949
  • 1946-1949
  • 3 volumes
Description:
Reports of the Bleak House Committee and Treasurer's Reports, 1946-1947, 1947-1948, 1948-1949
6063Annual Report on 1929 Work of Town Engineer to the Board of Selectmen
  • Document, Report, Annual Report
  • Places, Town
Town of Mount Desert Island, January 1930
  • 1930
  • 40
Description:
Town of Mount Desert Island, January 1930
6118Northeast Harbor Fleet Annual Report
  • Document, Report, Annual Report
  • Places, Yacht Club
  • Vessels, Boat, Sailboat
  • 1993
  • 79
  • booklet
  • excellent
6117Northeast Harbor Fleet Annual Report
  • Document, Report, Annual Report
  • Places, Yacht Club
  • Vessels, Boat, Sailboat
  • 1996
  • 52
  • booklet
  • excellent
7298Town of Mount Desert Annual Report 1974
  • Document, Report, Annual Report
  • Places, Town
  • 1974
  • 92
  • booklet
  • good
7043Annual Report of the Municipal Officers, Bar Harbor
  • Document, Report, Annual Report
  • Places, Town
Annual Report of the Municipal Officers of the Town of Bar Harbor, State of Maine for the year ending December 31, 1947.
  • 1947
  • 184
  • 1 book
  • good
Description:
Annual Report of the Municipal Officers of the Town of Bar Harbor, State of Maine for the year ending December 31, 1947.
6147Town of Cranberry Isles Annual Report
  • Document, Report, Annual Report
  • Places, Island
  • Places, Town
  • 1972
  • 40
  • pamphlet
6146Town of Cranberry Isles Annual Report
  • Document, Report, Annual Report
  • Places, Island
  • 1992
  • 27
  • pamphlet
3113Annual Report: town officers of Mount Desert, 1920
  • Document, Report, Annual Report
  • Places, Town
  • Town of Mount Desert
  • 1920
  • 64
  • booklet
3112Report of the Neighborhood House 1917 - 1918
  • Document, Report, Annual Report
  • Organizations, Civic
2 copies of same
  • Neighborhood House, Athletic Association
  • 1918
  • 16
  • booklet
Description:
2 copies of same
3111Annual Report: Neighborhood House 1910 - 1911
  • Document, Report, Annual Report
  • Organizations, Civic
  • Neighborhood House, Athletic Association
  • 1911
  • 14
  • booklet
3223Annual Report of the Town Officers of Mount Desert
  • Document, Report, Annual Report
  • Organizations, Civic, Municipal
  • Places, Town
Annual Report of the Town Officers of Mount Desert, State of Maine, for the Municipal Year ending January 31, 1922
  • Town Officers of Mount Desert
  • 1922
  • 65
  • Report
Description:
Annual Report of the Town Officers of Mount Desert, State of Maine, for the Municipal Year ending January 31, 1922
3046Annual report: Neighborhood House, 1923
  • Document, Report, Annual Report
  • Organizations, Civic
General report, Mrs. I. E. Ralph Librarian report, Ada F. Peckham Superintendent report, Ray L. Foster Treasurer report, Ralph Hamor
  • 1923
  • 6
Description:
General report, Mrs. I. E. Ralph Librarian report, Ada F. Peckham Superintendent report, Ray L. Foster Treasurer report, Ralph Hamor
3137Village Improvement Society: 13th annual report
  • Document, Report, Annual Report
  • Organizations, Civic
4 copies of same
  • Northeast Harbor Village Improvement Society
  • 1910
  • 26
  • booklet
Description:
4 copies of same