26 - 50 of 69 results
You searched for: Subject: [blank]Type: DocumentType: Report
Refine Your Search
Refine Your Search
Subject
Type
Place
  • none
Date
Item Title Type Subject Creator Publisher Date
19185Peliminary Report on the Town Plan Bar Harbor, Maine
  • Document, Report
  • July 1948
Description:
This is a report submitted by Harland Bartholomew and associates to the Town Planning Board of Bar Harbor to serve as a guide for the development of the community after the 1947 Fire. This is a copy of the report requested by Tim Garrity from the Rockefeller Archive Center. The documents also contain a letter from the Lead Archivist for the archives. The folder also contains a status report of the fire from the United States Department of the Interior Dated October 26, 1947. All of these documents are printed on recycled paper. [show more]
3978Rodick House, Hamor Estate
  • Document, Report
Description:
Rodick House papers; Hamor estate papers including court case of property to Mrs. Hamor, sale of store and lot by Edwin G. Desisle; Letter from Fountain Rodick to Mrs. Griswold; Accounts/ledgers re payments from Hamor estate (1873); Account from R.H. Kitteredge store, East Eden/Bar Harbor (1875).
2558The Campaign to Restore the Sound School House
  • Document, Report
  • Mount Desert Island Historical Society
  • July 1998
Description:
Fundraising and informational materials prepared for the Sound School House Campaign Committee of the Mount Desert Island Historial Society dated July 1998. Includes the Sound School House Fact Sheet, the Mount Desert Island Historical Society Fact Sheet, the Sound School House Restoration and Use Plan, Fundraising Plan, and pledge sheet.
2557The Campaign to Restore the Sound School House
  • Document, Report
  • Mount Desert Island Historical Society
  • 1998
Description:
Fundraising and informational materials regarding the Sound School House Restoration project prepared by the Mount Desert Island Historical Society and dated March 1998.
176481975 IRS tax exemption determination for MDI Historical Society
  • Document, Report, Administrative Report
  • 1975
Description:
IRS letter of determination confirming tax exempt status of MDI Historical Society
117591999 Annual Report to the Members
  • Document, Report
  • Mount Desert Island Historical Society
Description:
Report informing members of the projects and accomplishments of the Historical Society over the 1999 year.
117581996 Annual Report to the Members
  • Document, Report
  • Mount Desert Island Historical Society
Description:
Report recounting highlights of the Mount Desert Island Historical Society's 1996 year, listing coming events for the next year, and listing the membership.
44901947 Fire Letter
  • Document, Report, Administrative Report
Description:
Canteen service report 1946 detailing Red Cross work during the fire.
4487Selectmen's Building photo on MCF 1999 annual report
  • Document, Report, Annual Report
  • 1999
Description:
1999 Annual Report of Maine Community Foundation with photo of Selectmen's Building and bridge on cover.
4400Maine School Library Survey Report
  • Document, Report
  • 1991
Description:
Maine School Library Survey Report Cover scanned
3950Annual Report 1913
  • Document, Report, Annual Report
  • Maine Seacoast Mission
  • 1913
Description:
Maine Seacoast Mission Annual Report 1913
3643Adjutant's Report
  • Document, Report, Administrative Report
Description:
Gives losses during the quarter from all causes and other information.
3644Quartermaster Report
  • Document, Report, Administrative Report
  • 1903
Description:
Gives value of post property, disbursements, roster of officers, and losses from all causes; signed by J.L. Thompson, Post Quartermaster.
3642Adjutant's Report
  • Document, Report, Administrative Report
Description:
Gives losses from all causes and recapitulation of muster roll.
3559Reports on Course, Folder #4
  • Document, Report, Technical Report
  • 09/21/1973
Description:
Recommendations for the Northeast Harbor Golf Course written by golf course architect Geoffrey S. Cornish. 5 pages bound in a blue portfolio.
3492I.O.O.F Proceedings of Rebekah Assembly 1965
  • Document, Report, Proceedings
  • 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.
3480Commission on Maine's Future Preliminary Report
  • Document, Report
  • 1977
Description:
Commission on Maine's Future Preliminary Report June 30, 1977 Report commissioned by Governor Longely to recommend growth and development policies
3115Maine State Grange
  • Document, Report, Proceedings
  • 1950
Description:
Journal of Proceedings of the Seventy-Seventh Annual Session
1490Removing Administrative Obstacles to Voting
  • Document, Report
  • 1972
Description:
Report of the Election Systems Project, League of Women Voters Education Project.
1493Choosing the President
  • Document, Report
  • League of Women Voters, Education Fund
  • 1976
Description:
95-page booklet (including bibliography) about the parties, the voters, the preliminaries; delegate selection; national nominating conventions, and more.
3044Annual Report of the Town Officers of Mount Desert, Maine
  • Document, Report, Annual Report
  • 1895
Description:
...for the year ending Feb. 9, 1895. 16pps.
3035Mount Desert Island Educational Survey 1949
  • Document, Report
  • 1949
Description:
76-page booklet: A Report Prepared for The Mount Desert Island Regional High School Committee by the Survey Staff, Mark R. Shibles, Director. The report recommended establishing "a single, six-year Regional Secondary School for the youth of the entire Island" (school consolidation). Also gave plans for use of existing school buildings affected by this new organization. Includes a center photographic spread of the existing buildings.
30251927 Northeast Harbor Golf Club Report
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 03/31/1927
Description:
Two copies of the 1927 Report of the Board of Directors for the Northeast Harbor Golf Club, one labelled "Office Copy" and the other labelled "Carl E. Kelley".
30241928 Northeast Harbor Golf Club Report
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 03/31/1928
Description:
Two copies of the 1928 Report of the Board of Directors for the Northeast Harbor Golf Club, one labelled "Office Copy" and the other unlabelled.
30231929 Northeast Harbor Golf Club Report
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 06/30/1929
Description:
Two copies of the 1929 Report of the Board of Directors for the Northeast Harbor Golf Club, one labelled "Office Copy" and the other labelled "J.A. Murray".