1 - 7 of 7 results
You searched for: Date: 1940sSubject: PlacesType: DocumentType: Report
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Contributor
  • Northeast Harbor Library
Title Type Subject Creator Date Place Rights
Reports Hancock County Trustees of Public Reservations
Northeast Harbor Library
  • Document, Report, Annual Report
  • Places, Town
  • 1946-1949
  • Maine
Description:
Reports of the Bleak House Committee and Treasurer's Reports, 1946-1947, 1947-1948, 1948-1949
Report of the Warrant Committee to the Town of Mount Desert
Northeast Harbor Library
  • Document, Report
  • Organizations, Civic
  • Places, Town
  • 1948
  • Mount Desert
Description:
Warrant Committee, Town of Mount Desert. February 11, 1948.
Report of the Warrant Committee to the Town of Mount Desert
Northeast Harbor Library
  • Document, Report
  • Organizations, Civic
  • Places, Town
  • 1947
  • Mount Desert
Description:
Warrant Committee, Town of Mount Desert. February 11, 1947.
Report of the Warrant Committee of the Town of Mount Desert
Northeast Harbor Library
  • Document, Report
  • Organizations, Civic
  • Places, Town
  • 1943
  • Mount Desert
Description:
Warrant Committee, Town of Mount Desert. February 9, 1943.
Report of the Warrant Committee to Town of Mount Desert
Northeast Harbor Library
  • Document, Report
  • Organizations, Civic
  • Places, Town
  • Warrant Committee, Town of Mount Desert. February 14, 1941.
  • 1941
  • Mount Desert
Report of the Warrant Committee to Town of Mount Desert
Northeast Harbor Library
  • Document, Report
  • Organizations, Civic
  • Places, Town
  • Warrant Committee, Town of Mount Desert. February 12, 1946.
  • 1946
  • Mount Desert
Annual Report of the Municipal Officers, Bar Harbor
Northeast Harbor Library
  • Document, Report, Annual Report
  • Places, Town
  • 1947
  • Bar Harbor
Description:
Annual Report of the Municipal Officers of the Town of Bar Harbor, State of Maine for the year ending December 31, 1947.