1 - 25 of 53 results
You searched for: Type: DocumentType: Report
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
1575Economic Survey of Mt. Desert Island
  • Document, Report
  • Places, Island
This paper is to add to the summary report released by the Joint Island Industrial Development Committee released a year ago.
  • Stacy May
  • 1950
Description:
This paper is to add to the summary report released by the Joint Island Industrial Development Committee released a year ago.
186211-Sep-01
  • Document, Report
  • Events
A detailed account of the horror of September 11, 2001 as observed by Mrs. Dillon and her household on television. She lived at 960 Fifth Ave. in New York City. Robert Pyle's letter in response included.
  • Susan Sage Dillon
  • 9
  • typescript
Description:
A detailed account of the horror of September 11, 2001 as observed by Mrs. Dillon and her household on television. She lived at 960 Fifth Ave. in New York City. Robert Pyle's letter in response included.
1914Somesville Historic District - Survey and Inventory
  • Document, Report
  • Other, History
  • Places, Town
  • Structures, Commercial, Commercial Structures
  • Structures, Dwellings
A survey and inventory of Somesville completed for the National Register of Historic Places; provided by the Maine Historic Preservation Committee and conducted by the U.S. Park Service.
  • mid 1980's
  • 11
  • photocopy
Description:
A survey and inventory of Somesville completed for the National Register of Historic Places; provided by the Maine Historic Preservation Committee and conducted by the U.S. Park Service.
1927Asticou Report on Fire Damage: Fire of 1947
  • Document, Report
  • Events, Fire
It contains description of damage to various areas so people visiting MDI will know what to expect.
  • 1947
  • 2
  • typescript
Description:
It contains description of damage to various areas so people visiting MDI will know what to expect.
1942Town Report of Town of Eden
  • Document, Report
  • Places, Town
Town Report (covers missing) of all the selectmen , Board of Health, Road Commissioner, Overseer of the Poor, Treasurer and Collector, Town Clerk, School Committee & Superintendent.
  • M. C. Morrison, Assessor of Eden
  • 12/31/1913
  • 157
  • 1 book
Description:
Town Report (covers missing) of all the selectmen , Board of Health, Road Commissioner, Overseer of the Poor, Treasurer and Collector, Town Clerk, School Committee & Superintendent.
1970Annual Report of the Neighborhood House and Athletic Association
  • Document, Report
  • Organizations, Civic
Lists of directors and committees, by-laws, budget and operating statement of the Neighborhood House in Northeast Harbor, ME. 2 reports: 1907-1908 and 1908-1909
  • 1907-1908
  • 14
  • 2 pamphlets
Description:
Lists of directors and committees, by-laws, budget and operating statement of the Neighborhood House in Northeast Harbor, ME. 2 reports: 1907-1908 and 1908-1909
1981Superintendent's Report, The Neighborhood House
  • Document, Report
  • Organizations, Civic
The original Superintendent report of the Neighborhood House for 1924-1925. Notes by Robert R. Pyle 6/1999.
  • Clifford M. Martin, Superintendent
  • 1924-1925
  • 3
  • typescript
Description:
The original Superintendent report of the Neighborhood House for 1924-1925. Notes by Robert R. Pyle 6/1999.
2070Eben Hamor's Record Book
  • Document, Report
  • Organizations
  • Places, Town
Copy of the organizations and proceedings of the Plantation of Mount Desert as recorded by Eben Hamor. Select copies of marriage/birth/death records from the "Old Mt. Desert Record Book". From original in Raymond Strout Collection. Scanned is also an excerpt of "The Oath of Allegiance" from 1789.
  • 1900
  • 217
  • photocopy
Description:
Copy of the organizations and proceedings of the Plantation of Mount Desert as recorded by Eben Hamor. Select copies of marriage/birth/death records from the "Old Mt. Desert Record Book". From original in Raymond Strout Collection. Scanned is also an excerpt of "The Oath of Allegiance" from 1789.
2108Annual Report of Mount Desert Island Hospital
  • Document, Report
  • Organizations, Civic
MDI Hospital, Bar Harbor, ME is accredited by the Joint Commission on Accreditation of Hospitals & Licensed Under Maine State Department of Health & Welfare.
  • Alan P. Russell, President of Board
  • 1973-1974
  • 32
  • 1 book
Description:
MDI Hospital, Bar Harbor, ME is accredited by the Joint Commission on Accreditation of Hospitals & Licensed Under Maine State Department of Health & Welfare.
2141Summary of Land Use Study Report Lower Hadlock, Ripple Pond, Little Round Pond
  • Document, Report
  • Places, Lake
Summary report of Campbell, Aldrich and Nulty, Architects of Land Use for Mt. Desert areas: Lower Hadlock Pond, Ripple Pond, and Little Round Pond
  • 1970
  • 21
  • photocopy
Description:
Summary report of Campbell, Aldrich and Nulty, Architects of Land Use for Mt. Desert areas: Lower Hadlock Pond, Ripple Pond, and Little Round Pond
2147Maine Sea Coast Missionary Society Annual Reports
  • Document, Report
  • Organizations, Civic
  • Vessels, Boat
1926 1941 1949 1954 1955 (50th anniversary) 1968 1971 Scans: Covers, first pages only.
  • 7 booklets
  • good
Description:
1926 1941 1949 1954 1955 (50th anniversary) 1968 1971 Scans: Covers, first pages only.
2250Woman's Literary Club Meeting Notes 1950's
  • Document, Report
  • Organizations, Civic, Club
Handwritten notes from club meetings during the 1950's.
  • 1950's
  • manuscript
Description:
Handwritten notes from club meetings during the 1950's.
2254Notes from the Azalea Garden
  • Document, Report
  • Places, Garden
June, 1986 September, 1986 April, 1987 October, 1987 April, 1988 November, 1988 December, 1989
  • 1980's
  • typescript, photocopies
Description:
June, 1986 September, 1986 April, 1987 October, 1987 April, 1988 November, 1988 December, 1989
2255Report to the Trustees of the Island Foundation
  • Document, Report
  • Organizations
  • Places, Garden
Annual meeting of the foundation's Garden Committee
  • 1989
  • 10 pages (2 copies)
  • typescript
Description:
Annual meeting of the foundation's Garden Committee
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
3111Annual Report: Neighborhood House 1910 - 1911
  • Document, Report, Annual Report
  • Organizations, Civic
  • Neighborhood House, Athletic Association
  • 1911
  • 14
  • 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
3113Annual Report: town officers of Mount Desert, 1920
  • Document, Report, Annual Report
  • Places, Town
  • Town of Mount Desert
  • 1920
  • 64
  • booklet
3114Financial Condition of the County of Hancock, 1916
  • Document, Report
  • Places, Town
  • County of Hancock
  • 1916
  • 20
  • booklet
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
3218A Report of the Town Problems
  • Document, Report
  • Places, Town
  • Clifton Reeves, Industrial Engineer
  • 1927
  • 11
  • Report
3219Report of the Warrant Committee to the Town of Mount Desert
  • Document, Report
  • Places, Town
Report of the Warrant Committee to the Town of Mount Desert. February 8, 1929.
  • Warrant Committee, Town of Mount Desert
  • 1929
  • 23
  • Report
Description:
Report of the Warrant Committee to the Town of Mount Desert. February 8, 1929.
3220Report of the Warrant Committee to the Town of Mount Desert
  • Document, Report
  • Places, Town
Report of the Warrant Committee to the Town of Mount Desert. February 19, 1931.
  • Warrant Committee, Town of Mount Desert
  • 1931
  • 25
  • Report
Description:
Report of the Warrant Committee to the Town of Mount Desert. February 19, 1931.
3221Third Report of the Planning Committee to the Town Meeting
  • Document, Report
  • Organizations, Civic
  • Places, Town
  • Town Planning Committee
  • 1931
  • 11
  • Report
3222Report of the Planning Committee to Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
Report of the Town Planning Committee to the Town of Mount Desert. March 4, 1929
  • Town Planning Committee
  • 1929
  • 11
  • Report
Description:
Report of the Town Planning Committee to the Town of Mount Desert. March 4, 1929