1 - 7 of 7 results
Refine Your Search
Item | Title | Type | Subject | Creator | Publisher | Date | |
---|---|---|---|---|---|---|---|
19281 | Annual Report |
|
| 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. Seal Harbor Village Improvement Society annual report listing the officers and directors, Financial Statement, President's Report, Comtributors- 1959, six typed quarter pages. | |||
19189 | Recreation Penobscot Bay and Mt Desert Planning area |
|
| Description: Report prepared by the Department of Economic Development in November 1962. One of four reports created as background information for the creation of a master plan. | |||
19188 | Penobscot Bay and Mt Desert Planning area |
|
| Description: Report prepared by the Department of Economic Development in November 1962. One of four reports created as background information for the creation of a master plan. | |||
19187 | Transportation and Public Facilities: Penobscot Bay and Mt Desert Planning area |
|
| Description: Report prepared by the Department of Economic Development in November 1962. One of four reports created as background information for the creation of a master plan. | |||
19186 | General Development Plan: Penobscot Bay and Mt Desert Planning area |
|
| Description: Report prepared by the Department of Economic Development in November 1962. One of four reports created as background information for the creation of a master plan. | |||
3492 | I.O.O.F Proceedings of Rebekah Assembly 1965 |
|
| Description: Paper booklet, 205 pages, recording the proceedings from the seventy-second session of the Rebekah Assembly of the State of Maine held at Houlton, Maine. Constance J. Robbins, president. | |||
2961 | Odd Fellows 1965 Conclave |
|
| Description: Meeting materials for 1965 Augusta Conclave |