26 - 50 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
3642Adjutant's Report
  • Document, Report, Administrative Report
Description:
Gives losses from all causes and recapitulation of muster roll.
19361Advertising reveue reports
  • Document, Report, Administrative Report
  • 1996
Description:
File containing reports of advertising revenue, advertising flyers, contact lists, and letters from 1996.
19362Advertising reveue reports
  • Document, Report, Administrative Report
  • 1995
Description:
File containing reports of advertising revenue from 1995.
19363Advertising reveue reports
  • Document, Report, Administrative Report
Description:
File containing reports of advertising revenue from 1994-5
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
19283Annual Report
  • Document, Report, Annual Report
  • 8/14/1975
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- 1974, five typed quarter pages.
19281Annual Report
  • Document, Report, Annual Report
  • 8/11/1960
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.
3950Annual Report 1913
  • Document, Report, Annual Report
  • Maine Seacoast Mission
  • 1913
Description:
Maine Seacoast Mission Annual Report 1913
3044Annual Report of the Town Officers of Mount Desert, Maine
  • Document, Report, Annual Report
  • 1895
Description:
...for the year ending Feb. 9, 1895. 16pps.
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]
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]
3898Annual Report, Somesville Village Improvement Society
  • Document, Report, Annual Report
  • Other, Dams
  • Other, Mill Pond
  • Other, Ponds
  • Other, Somesville
  • Other, Village Improvement Society
  • 1984
Description:
Revised statement of purpose, Mill Pond Dam conveyed to VIS from Virginia Somes Sanderson, plan to restore outlet dam and fishway at Somes Pond.
3523ANP account of weather conditions during Fire of 1947
  • Document, Report, Technical Report
  • Events, Fire
  • Object, Forestry
  • Other, Acadia National Park
  • Other, Bangor Theological Seminary
  • Other, Fire engines & equipment
  • Other, National Park Service
  • Other, University of Maine
  • Other, Walkie-talkies
  • 1947?
Description:
Account of conditions
2955Arcady Music Festival 1992 Survey Results
  • Document, Report, Administrative Report
  • Other, Arcady Music Festival
Description:
Arcady Music Festival 1992 Survey Results
19354Board Meeting notes
  • Document, Report, Administrative Report
Description:
File containing copies of meeting notes, membership lists, letters, flyers, .
19355Board Meeting notes
  • Document, Report, Administrative Report
Description:
File containing copies of board meeting notes.
19449Campaign for History Education
  • Document, Report
  • MDI Historical Society
  • 2000
Description:
Appeal for donations for the Campaign for History Education, soliciting funds for museum repairs, museum grounds work, and an endowment fund.
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.
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
3752Committee Report
  • Document, Report, Administrative Report
  • Other, Donation
  • Other, Houses
  • Other, Mount Desert Island Historical Society
  • Other, Museums
  • MDI Historical Society Committee on V. Sanderson Gift
  • 1968
Description:
Typewritten draft and final report of the Mount Desert Island Historical Society Committee on the V. Sanderson proposed gift of her home to the Society. Committee proposed acceptance of the gift with modifications to conditions.
12592Descendents of William Ober and Hannah P. Monroe (with direct line ancestry)
  • Document, Report
  • Other, Genealogy
  • Other, History - Mount Desert
  • People
Description:
William Ober Family and Hannah P. Monroe Genealogy 115 page report. Prepared by Larry Wert .This researcher has a website with genealogy available: http://members.tripod.com/larry.wert
12722Draft Comprehensive Plan, Chapter 13, Introduction to Goals and Policies, Goals and Policies
  • Document, Report
  • Other, Development
  • 12/27/1992
Description:
Goals and policies for Bar Harbor Draft Comprehensive Plan, 1992. (exhibit B) pp. 1-24
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
19186General Development Plan: Penobscot Bay and Mt Desert Planning area
  • Document, Report
  • November 1962
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.
9216Governmental Reports and Newspaper Articles on Maine Industry
  • Document, Report
  • Other, Economic policy
  • Other, Industry
  • Other, Maine
  • Government Agencies and Unspecified Newspapers
Description:
Reports from government agencies and two clipped newspaper articles from unspecified newspapers. Items included: 1) 11th Annual Report, Fiscal - 1968 of the Maine Industrial Building Authority, 2) FAA Information Newsletter dated April 25, 1968, 3)MIRFAB (Maine Industrial and Recreational Finance Approval Board) 1967 Annual Report, 4) Newspaper clipping regarding financing sources for Maine economic development, and 5) Newspaper clipping regarding industrial loan guarantee for Vahlsing, Inc. Items likely collected in preparation for an article to be written by Spiker. Part of LaRue Spiker Collection Previously archived as object Id 012.FIC.058.4 and **1769 [show more]