1 - 25 of 114 results
You searched for: Type: DocumentType: Report
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Item Title Type Subject Creator Publisher Date
1063Mount Desert Island School Survey, Preliminary Report, December 1, 1948
  • Document, Report
  • Organizations, School Institution
  • Bailey, William O.
  • Cass, John C.
  • Crawford, John R.
  • Dotter, D. D.
  • Drake, C. Elwood
  • Hall, Joseph I.
  • Rankin, Rome
  • Sezak, William
  • Shibles, Mark R.
  • Smith, Payson
  • 1948-12-01
Description:
Report on a survey of the educational programs and facilities of the schools on Mount Desert Island taken in 1948, including trends in enrollment, school housing needs, finances, and transportation. The survey recommends the establishment of a consolidated, regional school for grades 7-12.
1065Annual Report of the Town Officers of Mount Desert, Maine, January 31, 1905
  • Document, Report, Annual Report
  • Organizations, Civic, Municipal
  • Organizations, School Institution
  • People
  • Structures, Institutional, School
  • Structures, Transportation, Bridge
  • Allen, M. L.
  • Bracy, Sidney P.
  • Fernald, Abram
  • Holmes, L. Elrie
  • Ober, Everett W.
  • Reed, Andrew H.
  • Somes, John W.
  • Town Officers of Mount Desert, MESomes, Lyman H.
  • Whitmore, Warren H.
  • Campbell Publishing Company
  • 1905-01-31
Description:
Report by the selectmen of Mount Desert, ME on the financial accounts of the town, including lists of expenditures and receipts, for the fiscal year ending January 31, 1905. There are also statements from the treasurer, auditor, road commissioner, and superintendent of schools. The report concludes with an annual town meeting warrant. People Mentioned: F. B. Aiken, James Allen, Annie Ash, Mrs. Robert Ash, Irving Ashley, George D. Atherton, Mae H. Atherton, Edward S. Atwood, Charles P. Babbage, S. W. Babbage, Seth Babbidge, Henry Barns, Fred Bartlett, George Bartlett, Millard Bartlett, N. L. Bartlett, Annie Batchelder, Walter D. Blake, Everett Blanchard, Charles G. Bordeaux, David Bracy, Shirley Bracy, J. H. Branscom, Arthur Brown, S. B. Brown, Charles D. Burr, Roy Burrill, Levi Butler, Charles Butterfield, Robert Campbell, Stuart Campbell, W. B. Campbell, B. W. Candage, A. J. Carter, Annie Carter, Charles Carter, Fronia Carter, Grace Carter, Harry Carter, Lewis Carter, Robert Carter, Benjamin Chittick, Eben B. Clark, A. E. Clement, Amos Clement, Charles H. Clement, James Clement, Ernest Cobb, Harry Conary, George B. Cooksey, Emma Coombs, Joseph Corson, Alice Cox, Palmer Crowley, Mrs. A. E. Danico, Ansel Davis, Charles Davis, Florentine Davis, Frank Davis, James A. Davis, Martin Davis, Cleo Dey, Edward Dickins, W. S. Dickins, Samuel J. Dodge, William H. Dodge, Batchie Dunbar, Leander B. Dyer, George S. Eddy, John E. Falt, H. B. Fernald, Charles Frazier, Howard Frazier, George H. Freeman, Emma W. Frost, Grace Frost, M. R. Frost, Charles W. Garland, Morrel Garland, C. L. Gaskel, John Gatcomb, Adelmar Gilkey, Hattie M. Gilley, Charles Gilpatrick, A. C. B. Gott, Mrs. A. C. B. Gott, D. W. Grace, B. C. Graves, Hattie L. Gray, Mark Gray, William Gray, Gage B. Grindle, R. L. Grindle, William Grindle, Carrie Gushee, George R. Hagerthy, Walter M. Hamor, Harry W. Haynes, Mrs. J. S. Heath, Clifford Herrick, I. W. Herrick, Annie M. Higgins, George F. Higgins, I. C. Higgins, Mrs. E. M. Higgins, Myrtle Higgins, Noreva Higgins, Olivia Higgins, Orrin Higgins, Rubie Higgins, Sidney Higgins, J. C. Hill, E. A. Hodgdon, G. H. Hodgdon, L. E. Holmes, Lawrie Holmes, A. O. Jacobson, Eva A. Jacobson, Edwin Jordan, Charles A. Kencher, Henry A. Keniston, George E. Kenny, E. H. Kimball, Gertrude Knowlton, Mary A. Langley, Charles P. Leland, Ida Leland, Ray Leland, T. E. Leland, Guy Leonard, S. G. Leonard, Mrs. George Lewis, F. H. Macomber, Chester A. Maddocks, A. M. Manchester, Frank Manchester, Mary E. Marshall, Ezra G. Mason, T. M. Mason, L. Laura McCarthy, Pat McComick, James McCrea, Kate Mitchell, C. E. Monohon, A. F. Moore, Robert A. Moore, George H. Morrill, Joseph R. Norwood, Roland Norwood, Daniel Nutter, Frank R. Ober, James W. Ober, Lorin Ober, Otis M. Ober, Cora E. Parker, Fred Parker, George S. Parker, William M. Peckham, H. L. Perkins, Mrs. H. L. Perkins, Arthur Pervear, J. D. Phillips, Nettie Pollard, Edward L. Pray, Fred H. Pray, Lester Pray, Vina Ray, Alvah L. Reed, Edward R. Reed, H. E. Reed, Jared R. Reed, Maynard Reed, Allie Reynolds, A. L. Richardson, Addie Richardson, Arthur Richardson, Benjamin Richardson, Clifford B. Richardson, Cynthia Richardson, David D. Richardson, Emma Richardson, Ezra G. Richardson, Gideon M. Richardson, John Richardson, Listen Richardson, Mrs. Austin Richardson, Mrs. Benjamin Richardson, O. W. Richardson, Olin Richardson, Shepard Richardson, T. M. Richardson, Winfield Richardson, E. C. Robbins, Elsie M. Robbins, Abbie Robinson, Everett Robinson, Howard Robinson, Joseph Robinson, Mary A. Robinson, Harvey Salisbury, Emily C. Sargent, George Sargent, Roderick Sargent, W. Sargent, John Savage, Lewis Seavey, William H. Sherman, Charles P. Simpson, H. L. Smallidge, N. C. Smallidge, Walter Smallidge, B. R. Smith, Bertha Smith, Cornelius B. Smith, Fred P. Smith, Hollis Smith, J. E. Smith, Julius Smith, R. L. Smith, Richmond Smith, S. D. Smith, Madison Snow, A. J. Somes, Alie Somes, Caro M. Somes, Fred H. Somes, George A. Somes, Georgia Somes, John J. Somes, Lewis Somes, J. H. Soulis, Ina M. Spurling, H. Edwin Stanley, George E. Stebbins, George L. Stebbins, F. H. Strickland, George E. Sturks, B. Sylvester, John L. Thompson, Charles Tracy, Mrs. Charles Tracy, S. R. Tracy, Seldon Tracy, Maud E. Trask, Edgar Tripp, Charles Turnbull, George E. Turner, James Varnum, I. E. Videtto, Starratt Videtto, R. W. Wakefield, Daniel Walls, E. G. Walls, Edgar Walls, Elbridge Walls, Luella Walls, Milton Walls, Ralph Walls, W. L. Warren, W. D. Wasgatt, S. Oscar Williams, Marion Wilson, Marion Wooster, Irving P. Young, Veazie Young [show more]
1066Annual Report of the Town Officers of Mount Desert, Maine, February 9, 1895
  • Document, Report, Annual Report
  • Organizations, Civic, Municipal
  • Organizations, School Institution
  • People
  • Joy, C. D.
  • Savage, George A.
  • Somes, George A.
  • Somes, John W.
  • Town Officers of Mount Desert, MESomes, Lyman H.
  • Hancock County Publishing Company
  • 1895-02-09
Description:
Report by the selectmen of Mount Desert, ME on the financial accounts of the town, including lists of expenditures and receipts, for the fiscal year ending February 9, 1895. There are also reports from the school committee and superintendent of schools. People Mentioned: E. G. Abbott, Mrs. E. G. Abbott, B. T. Atherton, Emily E. Atherton, Charles Babbidge, Seth Babbidge, A. G. Bain, Robert Barron, Abel Bartlett, F. G. Bartlett, William H. Bartlett, Walter D. Blake, Ben Bordeaux, David Bracy Jr., William H. Bracy, Henry Branscom, James N. Branscom, A. P. Brown, Eri L. Bunker, Z. F. Callahan, A. J. Carter, John Carter, A. E. Clement, Charles H. Clement, H. A. Clement, A. E. Clements, Charles Clements, Joseph Corson, William Cox, Palmer Crowley, J. Cunningham, John Dix, Lessie Dix, A. C. Fernald, Charles H. Frazier, Howard Frazier, Allen Freeman, W. H. Freeman, E. W. French, John Gilmore, Mark Gray, R. L. Grindle, J. Hamor, Nellie Hardy, Josie Harper, R. M. Haynes, J. S. Heath, O. M. Heath, Sophrona Hersey, William Hersey, Orrin Heyward, Bert Higgins, Clarence Higgins, Everett Higgins, George Higgins, Harry Higgins, I. C. Higgins, Sidney P. Higgins, Agnes Hill, J. C. Hill, Gilbert Hodgdon, Leroy R. Hodgdon, Angie Johnson, Alvin Joy, Henry Kineston, Fred Leighton, B. F. Leland, Benjamin Leland, Frank Leland, Grace M. Libby, Charlotte Lunt, Jacob Lunt, Mercy Lunt, Rachael M. Lunt, Cyrus Lurvey, A. L. Manchester, Manson Manchester, Thomas Manchester, George Mayo, Kate Mitchell, Nellie Morgan, C. C. Morrison, Sidney P. Murphy, Loren Newman, Israel N. Norwood, J. W. Ober, George Parker, Charles Perry, Charles Pervear, Nahum Pinkham, D. E. Pray, Edward L. Pray, Meda Pray, John Pung, Andrew H. Reed, Jared R. Reed, Joseph Reed, Olevia Reed, Ada Richardson, Clifford B. Richardson, D. D. Richardson, Emma Richardson, Eugene D. Richardson, J. Richardson, John G. Richardson, Laura Richardson, Mary E. Richardson, Thomas Richardson, William S. Richardson, George E. Ring, Charles Robinson, George H. Robinson, Howard Robinson, Everett Salisbury, Francis Salisbury, Amos Sinclair, Edwin Smallidge, Walter Smallidge, Ella F. Smith, Lowell Smith, Richmond Smith, V. D. Smith, Blanche Somes, C. T. Somes, Della Somes, Deucy Somes, Fred H. Somes, Harry G. Somes, Kate Somes, Lewis Somes, Madella Somes, Mrs. L. H. Somes, Sewell W. Thom, E. B. Tibbits, Charles Tracy, Maud Trask, Everett Treworgy, Daniel Walls, E. N. Walls, Edgar Walls, Elbridge Walls, Greely Walls, Samuel M. Walls, William T. Walls, E. L. Warren, Warren H. Whitmore [show more]
1470Annual Meeting of the Garden Club of America
  • Document, Report, Annual Report
  • Other, Gardens
  • Other, History - Mount Desert Island
  • Places, Landscape
  • 1934
Description:
Yellow bound yearbook program with pencil reading Garden Club of Mt. Desert. Cover has black and white photograph of a sailboat in the Sound and reads: Annual Meeting of the Garden Club of America July 11,12,13, 1934 Garden Club of Mt. Desert Included several other items to follow Also 2 newspaper clippings that confirmed these items belonged to Mrs.Joseph W.Wilshire of Wilshire Farm of GreenwichCT
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.
2309Journal of Proceedings of the Grand Lodge of the Independent Order of Odd Fellows of the State of Maine - Vol. XIX, Part 3
  • Document, Report, Proceedings
  • Organizations
  • Other, Clubs
  • 10/20/1948
Description:
Small 196 page brown paper booklet published by the Grand Lodge of Odd Fellows of Maine recording the one-hundred fifth annual session held October 1948 in Lewiston, Maine. Content includes list of attending members, articles of membership, installation of officers, membership reports from accross the state, committee reports, etc. Watson C. Robbins, president.
24501923 Northeast Harbor Golf Club Report
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 03/31/1923
Description:
Copy of the 1923 Report of the Board of Directors for the Northeast Harbor Golf Club.
24542011 Course Evaluation Report
  • Document, Report, Technical Report
Description:
Annotated report from Forse Design Incorporated golf Couse Designers Dated August 17, 2011 addressed to Mr. Robert A. Gardner RE: Site Visit Evaluation and Course Improvement Report, The Northeast Harbor Golf Club
2524Report on the Northeast Harbor Golf Club
  • Document, Report, Administrative Report
  • Geofferys S. Cornish
Description:
Report written Sept 21, 1973 by Geofferys S. Cornish containing sketches and suggestions on improving the course layout and drainage of the Northeast Harbor Golf Club.
2525Weather data of 1947
  • Document, Report, Administrative Report
  • Events, Fire
  • Other, Weather
  • 1960?
Description:
Comparison weather 1947 to 31-60, Fire of 1947
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.
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.
2934Environmental Committee and Exonomic Development Committee Reports
  • Document, Report
  • Other, Economic policy
  • Other, Land use
  • Other, League of Women Voters
  • Other, Mount Desert Island
  • League of Women Voters of Mt. Desert Island
Description:
Typewritten 2 pp. Environmental Committee report on the issue of land use, and 2 pp. Economic Development Committee report on activity of this committee. These League of Women Voter committees were considering issues of local development and governance. Part of LaRue Spiker Collection Previously archived as object id 012.FIC.062.4
2955Arcady Music Festival 1992 Survey Results
  • Document, Report, Administrative Report
  • Other, Arcady Music Festival
Description:
Arcady Music Festival 1992 Survey Results
2961Odd Fellows 1965 Conclave
  • Document, Report, Proceedings
  • 1965
Description:
Meeting materials for 1965 Augusta Conclave
30081926 Northeast Harbor Golf Club Report
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 03/31/1926
Description:
Copy of the 1926 Report of the Board of Directors for the Northeast Harbor Golf Club.
30091925 Northeast Harbor Golf Club Report
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 03/31/1925
Description:
Copy of the 1925 Report of the Board of Directors for the Northeast Harbor Golf Club.
30101924 Northeast Harbor Golf Club Report
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 03/31/1924
Description:
Copy of the 1924 Report of the Board of Directors for the Northeast Harbor Golf Club.
30111922 Northeast Harbor Golf Club Report
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 03/31/1922
Description:
Copy of the 1922 Report of the Board of Directors for the Northeast Harbor Golf Club.
30121920 Northeast Harbor Golf Club Report
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 03/31/1920
Description:
Copy of the 1920 Report of the Board of Directors for the Northeast Harbor Golf Club.
30131939 Northeast Harbor Golf Club Financial Report
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 12/31/1939
Description:
Copy of the 1939 Financial Report for the Northeast Harbor Golf Club labelled "Office Copy".
30141938 Northeast Harbor Golf Club Financial Report
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 12/31/1938
Description:
Two copies of the 1938 Financial Report for the Northeast Harbor Golf Club, one labelled "Office Copy" and the other unlabelled.
30151937 Northeast Harbor Golf Club Report
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 06/30/1937
Description:
Two copies of the 1937 Report of the Board of Directors for the Northeast Harbor Golf Club, one labelled "Office Copy" and the other unlabelled.
30161936 Northeast Harbor Golf Club Report
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 06/30/1936
Description:
Two copies of the 1936 Report of the Board of Directors for the Northeast Harbor Golf Club, one labelled "Office Copy" and the other unlabelled.