300 results
You searched for: Place: [blank]Type: DocumentType: Report

#

Annual Report of the Municipal Officers of the town of Tremont, Maine. For the year ending December 31, 1953. With report of Superintendant of Schools and Road Commisioner also The Warrant for the annual town meeting to be held March 4, 1954.

Heath, Joinville A. Application for Disinterment Form

11-Sep-01

1920 Northeast Harbor Golf Club Report

1922 Northeast Harbor Golf Club Report

1923 Northeast Harbor Golf Club Report

1924 Northeast Harbor Golf Club Report

1925 Northeast Harbor Golf Club Report

1926 Northeast Harbor Golf Club Report

1927 Northeast Harbor Golf Club Report

1928 Northeast Harbor Golf Club Report

1929 Northeast Harbor Golf Club Report

1930 Northeast Harbor Golf Club Report

1931 Northeast Harbor Golf Club Report

1932 Northeast Harbor Golf Club Report

1933 Annual Report

1933 Northeast Harbor Golf Club Report

1934 Annual Report

1934 Northeast Harbor Golf Club Report

1935 Northeast Harbor Golf Club Report

1936 Annual Report

1936 Northeast Harbor Golf Club Report

1937 Annual Report

1937 Northeast Harbor Golf Club Report

1938 Northeast Harbor Golf Club Financial Report

1939 Northeast Harbor Golf Club Financial Report

1940 Annual Report

1941 Annual Report

1942 Annual Report

1943 Annual Report

1944 Annual Report

1945 Annual Report

1947 Fire Letter

1950 Annual Report

1952 Annual Report

1953 Annual Report

1956 Annual Report

1957 Annual Report

1960 Annual Report

1961 Annual Report

1962 Annual Report

1963 Annual Report

1964 Annual Report

1965 Annual Report

1966 Annual Report

1967 Annual Report

1968 Annual Report

1969 Annual Report

1970 Annual Report

1972 Annual Report

1973 Annual Report

1975 Annual Report

1975 IRS tax exemption determination for MDI Historical Society

1976 Annual Report

1978 Annual Report

1979 Annual Report

1980 Annual Report

1981 Annual Report

1982 Annual Report

1983 Annual Report

1984 Annual Report

1985 Annual Report

1986 Annual Report

1987 Annual Report

1988 Annual Report

1989 Annual Report

1990 Annual Report

1991 Annual Report

1992 Annual Report

1993 Annual Report

1994 Annual Report

1995 Annual Report

1996 Annual Report

1996 Annual Report to the Members

1997 Annual Report

1998 Annual Report

1999 Annual Report

1999 Annual Report to the Members

2000 Annual Report

2001 Annual Report

2002 Annual Report

2003 Annual Report

2004 Annual Report

2004 Annual Report of the Town of Cranberry Isles

2005 Annual Report

2006 Annual Report

2007 Annual Report

2008 Annual Report

2009 Annual Report

2009 Annual Report of the Town of Cranberry Isl

2010 Annual Report

2010 Annual Report - Town of Cranberry Isles, Maine

2010 Annual Report Town of Cranberry Isles, Maine

2011 Annual Report

2011 Course Evaluation Report

2011Town of Cranberry Isles Ann. Report

2012 Annual Report

2012 Town of Cranberry Isles Ann. Report

2013 Ann. Report Town of Cranberry Isles, ME

2014 Annual Report

2015 Annual Report

2016 Annual Report

2017 Annual Report

2018 Annual Report

2019 Annual Report

2020 Annual Report

2021 Annual Report

2022 Annual Report

3 ring binder containing a copy of the “Town of Cranberry Isles Comprehensive Plan, 7/19/2010”

A

A report on the downing of the K-14 dated May 1998

Acadia Maritime Cultural Resources Inventory Final Report

Adjutant's Report (2)

Advertising reveue reports (3)

Annual Meeting of the Garden Club of America

Annual Report (2)

Annual Report - Town of Cranberry Isles, Maine 1958

Annual Report - Town of Cranberry Isles, Maine 1945-1946

Annual Report - Town of Cranberry Isles, Maine 1946

Annual Report - Town of Cranberry Isles, Maine 1947

Annual Report - Town of Cranberry Isles, Maine 1948

Annual Report - Town of Cranberry Isles, Maine 1949

Annual Report - Town of Cranberry Isles, Maine 1950

Annual Report - Town of Cranberry Isles, Maine 1952

Annual Report - Town of Cranberry Isles, Maine 1953

Annual Report - Town of Cranberry Isles, Maine 1954

Annual Report - Town of Cranberry Isles, Maine 1955

Annual Report - Town of Cranberry Isles, Maine 1956

Annual Report - Town of Cranberry Isles, Maine 1959

Annual Report - Town of Cranberry Isles, Maine 1960

Annual Report - Town of Cranberry Isles, Maine 1961

Annual Report - Town of Cranberry Isles, Maine 1962

Annual Report - Town of Cranberry Isles, Maine 1963

Annual Report - Town of Cranberry Isles, Maine 1965

Annual Report - Town of Cranberry Isles, Maine 1966

Annual Report - Town of Cranberry Isles, Maine 1967

Annual Report - Town of Cranberry Isles, Maine 1968

Annual Report - Town of Cranberry Isles, Maine 1969

Annual Report - Town of Cranberry Isles, Maine 1970

Annual Report - Town of Cranberry Isles, Maine 1971

Annual Report - Town of Cranberry Isles, Maine 1972

Annual Report - Town of Cranberry Isles, Maine 1973

Annual Report - Town of Cranberry Isles, Maine 1974

Annual Report - Town of Cranberry Isles, Maine 1975

Annual Report - Town of Cranberry Isles, Maine 1976

Annual Report - Town of Cranberry Isles, Maine 1977 (two copies)

Annual Report - Town of Cranberry Isles, Maine 1979

Annual Report - Town of Cranberry Isles, Maine 1980

Annual Report - Town of Cranberry Isles, Maine 1982

Annual Report - Town of Cranberry Isles, Maine 1985

Annual Report - Town of Cranberry Isles, Maine 1994

Annual Report - Town of Cranberry Isles, Maine 1996

Annual Report - Town of Cranberry Isles, Maine 1997

Annual Report - Town of Cranberry Isles, Maine 1999

Annual Report 1913

Annual report: Neighborhood House, 1923

Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine 1929-1930

Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine 1934-1935

Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine 1935-1936

Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine 1936-1937

Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine 1937-1938

Annual Report of the Municipal Officers of the Town of Cranberry Isles, Maine 1939-1940

Annual Report of the municipal officers of the Town of Tremont for the year ending February 16,1909.

Annual Report of the Municipal Officers of The Town of Tremont, Maine. 1937-1938

Annual Report of the Municipal Officers of the Town of Tremont Maine For the year Ending December 31, 1954

Annual Report of the Neighborhood House and Athletic Association

Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending December 31, 1974

Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 18, 1910

Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 20, A. D. 1896

Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 20, A. D. 1899

Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 22, A. D. 1895

Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 8, A. D. 1897

Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 8, A. D. 1898

Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1919

Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1928

Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1936

Annual Report of the Town Officers of Mount Desert, Maine

Annual Report, Somesville Village Improvement Society

ANP account of weather conditions during Fire of 1947

Arcady Music Festival 1992 Survey Results

Asticou Report on Fire Damage: Fire of 1947

A-Town Report 1923-1924. B- Complete collection of Town Reports from 1911-1916

B

Board Meeting notes (2)

Boat Building during World War II

C

Campaign for History Education

Choosing the President

Clark Family Burying Ground

Commission on Maine's Future Preliminary Report

Committee Report

Complete collection of Town Annual Reports from 1925 - 2002

Cranberry Isles Annual Report 2001 (two copies)

Cranberry Isles Annual Report 2002

D

Descendents of William Ober and Hannah P. Monroe (with direct line ancestry)

Draft Comprehensive Plan, Chapter 13, Introduction to Goals and Policies, Goals and Policies

E

Eben Hamor's Record Book

Economic Survey of Mt. Desert Island

Environmental Committee and Exonomic Development Committee Reports

Exploring Limits - Making Decisions About the Use and Development of Maine's Islands. April 1994

G

General Development Plan: Penobscot Bay and Mt Desert Planning area

Gleaners' Hall

Governmental Reports and Newspaper Articles on Maine Industry

H

Howe D. Higgins' Report of Mounted Inspector to Collector of Customs

Howe D. Higgins' Work Logs as Customs Officer

I

Investigation of the facts regarding the downing of the US Naval airship "k-14" off the coast of Maine on July 2, 1944, and dissemination of the naval records pertaining to the same. May 1998.

I.O.O.F Proceedings of Rebekah Assembly 1965

J

Journal of Proceedings of the Grand Lodge of the Independent Order of Odd Fellows of the State of Maine - Vol. XIX, Part 3

M

Maine Coast Heritage Trust 1998 Annual Report

Maine School Library Survey Report

Maine Sea Coast Missionary Society Annual Reports

Maine State Grange

Manset Union Church

MDIHS Long Range Plan 1999-2004

Medical Fallacies Among The Laity

Memorandum from the Bar Harbor Planning Department re Draft Comprehinsive Plan - Status Report

Mount Desert Island Educational Survey

Mount Desert Island Educational Survey 1949

Mount Desert Island Historical Annual Reports

Mount Desert Island Yacht Club Annual Report

Mount Desert Town Records 1821-41 and Marriages through 1860

Mt. Desert Town Records 1776-1820

N

none

Notes from the Azalea Garden

O

Odd Fellows 1965 Conclave

Odd Fellows Journal Report of Bar Harbor Fire

P

Peliminary Report on the Town Plan Bar Harbor, Maine

Penobscot Bay and Mt Desert Planning area

Pretty Marsh Association land use zoning report

Purpose and Requirements of New Museum Building

Q

Quartermaster Report

R

Recommendations of the Planning Committee of the Mount Desert Chamber of Commerce

Recreation Penobscot Bay and Mt Desert Planning area

Removing Administrative Obstacles to Voting

Report - "Island Indicators: a report by the Island Institute" prepared by Sarah Curran and Jeremy Gabrielson

Report from the Coast and Geodetic Survey. About tidal bench marks in Southwest Harbor.

Report of Consulting Committee on New Building

Report of the Committee to the League of Women Voters re. TEPCO Development in Trenton

Report of the Newsletter Committee

Report on 19th-century concealed shoes and Cape Houses

Report on Anne Eisner (Putnam)

Report on Mt. Desert Island Independent Order of Odd Fellows Collection

Report on the Northeast Harbor Golf Club

Report on the Safe Guiding of Public Welfare

Report on the Sawtelle Collection, Islesford Museum, Little Cranberry Island, Acadia National Park, 9/15/1948

Report to the Trustees of the Island Foundation

Reports on Course, Folder #4

Response to State Objections to Bar Harbor’s Draft Comprehensive Plan

Review of Robert Bloom music collection

Robert and Sara Bloom information

Rodick House, Hamor Estate

S

Seal Harbor Library Job Description

Seal Harbor Library Treasurer's Report

Seal Harbor Village Improvement Society Annual Reports

Selectmen's Building photo on MCF 1999 annual report

Solid Waste Disposal Report by Coastal Resource Center

Somesville Sewing Circle Book keeping

Somesville Sewing Circle Donations

Southern Meeting House

Spiral bound reports on the Penobscot Bay, Mt Desert Region

Spurling Cemetery Preservation Project 2016 research

Stanley Cemetery conservation project research (2014)

Strawberry Festival Financial Report

Summary of Land Use Study Report Lower Hadlock, Ripple Pond, Little Round Pond

Superintendent's Report, The Neighborhood House

Survey of Southwest Harbor, Manset, Sea Wall

Survey of Southwest Harbor, Manset, Seawall January 1942

Sustaining Island Communities

Sutton Island houses information

T

The Campaign to Restore the Sound School House (2)

The Maine Sea Cost Missionary Society

The New Meeting-House

"The Preble Cove Cemetery: Great Cranberry Island, ME" report

Third Annual Report of the Bar Harbor Village Improvement Association: Charter, By-Laws, and Roll of Members, with edits for the Fourth Annual Report

Town of Cranberry Isles Annual Report 2005

Town of Cranberry Isles Annual Report 2006

Town of Cranberry Isles Annual Town Report 2007

Town of Mount Desert 1998 Annual Report

Town of Mount Desert Maine: A Study of Summer Visitors’ Facilities

Town of Mt. Desert- reports, invoices

Transportation and Public Facilities: Penobscot Bay and Mt Desert Planning area

Treasurer's Reports

Treasures report for the Somesville Sewing Circle

Tremont Valuation of 1849

Tremont Valuation Record (5)

trustees report Maine Missionary Society, 1896

U

Union Congregational Church (3)

United States Coast and Geodetic Survey Descriptions of Triangulation Stations

US Life-Savind Servide ann. report 1911

US Life-Saving Service Ann. Report 1908

V

Village Improvement Society: 13th annual report

W

Weather data of 1947

Wendell Hadlock’s report “A Historic and Archeological Sites Survey of Acadia National Park and Adjacent Territories

Woman's Literary Club Meeting Notes 1950's