76 - 100 of 782 results
You searched for: Type: DocumentType: Report
Title Type Subject Creator Date Place Rights
1986 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1986
  • Copyright Undetermined
1986 Annual Report
Northeast Harbor Fleet
Description:
73 pages, including photographs by Story Litchfield and Edward J. Elvidge, Burgee, Officers and Former Officers, Staff Members, Reports, Final Standings, List of Yachts, Members.
1987 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1987
  • Copyright Undetermined
1987 Annual Report
Northeast Harbor Fleet
Description:
73 pages, including photographs by Story Litchfield, Burgee, Officers and Former Officers, Staff Members, Reports, Final Standings, List of Yachts, Members.
1988 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1988
  • Copyright Undetermined
1988 Annual Report
Northeast Harbor Fleet
Description:
69 pages, including photographs by Story Litchfield and Ed Elvidge, Burgee, Officers and Former Officers, Staff Members, Reports, Final Standings, List of Yachts, Members.
1989 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1989
  • Copyright Undetermined
1989 Annual Report
Northeast Harbor Fleet
Description:
80 pages, including photographs by Story Litchfield and Ed Elvidge, Burgee, Officers and Former Officers, By-laws, Staff Members, Reports, Final Standings, List of Yachts, Members.
1990 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1990
  • Copyright Undetermined
1990 Annual Report
Northeast Harbor Fleet
Description:
82 pages, including photographs by Story Litchfield and Jane Gray, Burgee, Officers and Former Officers, By-laws, Reports, Staff Members, Final Standings, List of Yachts, Members.
1991 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1991
  • Copyright Undetermined
1991 Annual Report
Northeast Harbor Fleet
Description:
80 pages, including photographs by Andy Stephenson, Sydney Roberts Rockefeller and Ed Elvidge, Burgee, Officers and Former Officers, By-laws, Reports, Staff Members, Final Standings, List of Yachts, Members.
1992 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1992
  • Copyright Undetermined
1992 Annual Report
Northeast Harbor Fleet
Description:
73 pages, including photographs by Sydney Roberts Rockefeller, Gene May, Donald Tofias, and Ed Elvidge, Burgee, Officers and Former Officers, By-laws, Reports, Staff Members, Final Standings, List of Yachts, Members.
1993 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1993
  • Copyright Undetermined
1993 Annual Report
Northeast Harbor Fleet
Description:
Original report: 80 pages, including photographs by Debby Light, Sydney Roberts Rockefeller, and Andrew Stephenson, Burgee, Officers and Formers Officers, Reports, Staff Members, Final Standings, List of Yachts, Members.
1994 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1994
  • Copyright Undetermined
1994 Annual Report
Northeast Harbor Fleet
Description:
69 pages, including photographs by Alan McIlhenny, Jr., Sydney Roberts Rockefeller, and Andrew W. Stephenson, Burgee, Officers and Former Officers, By-laws, Staff Members, Reports, Final Standings, List of Yachts, Members.
1995 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1995
  • Copyright Undetermined
1995 Annual Report
Northeast Harbor Fleet
Description:
51 pages, including Burgee, Officers and Former Officers, Committees, Staff, Reports, By-laws, Race Results, List of Yachts, List of Members, Photographs.
1996 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1996
  • Copyright Undetermined
1996 Annual Report
Northeast Harbor Fleet
Description:
53 pages, including Burgee, Officers and Former Officers, Committees, Staff, Reports, By-laws, Race Results, List of Yachts, List of Members, Photographs.
1997 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1997
  • Copyright Undetermined
1997 Annual Report
Northeast Harbor Fleet
Description:
56 pages, including List of Donors, Officers and Former Officers, Committees, Staff, Reports, By-laws, Race Results, List of Yachts, List of Members, Photographs.
1998 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1998
  • Copyright Undetermined
1998 Annual Report
Northeast Harbor Fleet
Description:
75th Anniversary Edition. 62 pages, including photographs of the Fleet's history, List of Donors, Officers and Former Officers, Committees, Staff, Reports, By-laws, Race Results and Awards, List of Yachts, List of Members.
Pretty Marsh Association land use zoning report
Mount Desert Island Historical Society
  • Document, Report, Administrative Report
  • Pretty Marsh Community Corporation
  • September 9, 1997
Pretty Marsh Association land use zoning report
Mount Desert Island Historical Society
Description:
Report to the Town of Mount Desert from the Pretty Marsh Association members on proposed planns to change/ammend the land use ordinences in the Town of Mount Desert. Enclosure 2 is a marked up copy of the draft of ordinance changes proposed by the Town of Mount Desert. This document is 53 typed pages.
Treasures report for the Somesville Sewing Circle
Mount Desert Island Historical Society
  • Document, Report, Administrative Report
Treasures report for the Somesville Sewing Circle
Mount Desert Island Historical Society
Description:
Treasurer's Annual Report from 1956-2003 showing the income made by the Sewing Circle and the amounts of money donated to various organizations that year.
Somesville Sewing Circle Book keeping
Mount Desert Island Historical Society
  • Document, Report
  • June 1987
Somesville Sewing Circle Book keeping
Mount Desert Island Historical Society
Description:
Small slip of white paper with treasure's notes written on it. Money market fund value and expenses. Dated June 1987.
Somesville Sewing Circle Donations
Mount Desert Island Historical Society
  • Document, Report, Administrative Report
Somesville Sewing Circle Donations
Mount Desert Island Historical Society
Description:
Somesville Sewing Circle list of donations to a variety of charities on Mount Desert Island. One one list has a date written on it October 1, 1959. Others have either a month and day or no date at all.
The Maine Sea Cost Missionary Society
Mount Desert Island Historical Society
  • Document, Report, Annual Report
  • 5/31/1929
The Maine Sea Cost Missionary Society
Mount Desert Island Historical Society
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. Annual Report of the Maine Sea Coast Missionary Society fro May 31, 1929. Report covers officers, members, Sunbeam, Mission house, religious activites, educational department, rug industry, health services, Mission and the Red Cross, Department of Chirstmas Cheer, Christmas Relief Fund, donnor list, and Treasurer's Report. 62 pages, 3x5 inches [show more]
Recommendations of the Planning Committee of the Mount Desert Chamber of Commerce
Mount Desert Island Historical Society
  • Document, Report
  • 1939
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. Report sent to Mr. Doane Candage, of the Mount Desert Chamber of Commerce, and prepared by Henry Rawle, S. Edwin Tracy, and Charles K. Savage. The report covers: potential upgrades to the Harbor, athletic fields, architectual aspects, zoning, cleanliness and neatness, the removal of utility poles from line of sight of village streets, tree planting program, removal of billboard type signs, industries, and agricultural activites. The report is six pages long. [show more]
MDIHS Long Range Plan 1999-2004
Mount Desert Island Historical Society
  • Document, Report
MDIHS Long Range Plan 1999-2004
Mount Desert Island Historical Society
Description:
Annotated copy of a draft of the MDIHS Long Range Plan, 1999-2004
Campaign for History Education
Mount Desert Island Historical Society
  • Document, Report
  • MDI Historical Society
  • 2000
Campaign for History Education
Mount Desert Island Historical Society
Description:
Appeal for donations for the Campaign for History Education, soliciting funds for museum repairs, museum grounds work, and an endowment fund.
1934 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1934
  • Copyright Undetermined
1934 Annual Report
Northeast Harbor Fleet
Description:
85 pages, including photographs, burgee, list of officers and former officers, photographs, Constitution, By-Laws, "Yacht Racing: An Historical Sketch," Reports, Race Results, Trophy Winners, List of Yachts, Members
1933 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1933
  • Copyright Undetermined
1933 Annual Report
Northeast Harbor Fleet
Description:
72 pages, including burgee, list of officers and former officers, photographs, Constitution, By-Laws, "Yacht Racing: An Historical Sketch," Reports, Race Results, Trophies, List of Yachts, Members.
Heath, Joinville A. Application for Disinterment Form
Tremont Historical Society
  • Document, Report, Administrative Report
  • Other, Disinterment applications
  • Other, State Board of Health of Maine Heath, Hannah G.
  • State Board of Health of Maine
  • 08/24/1909
Description:
Document, Form, Application Description: Application completed by Hannah G. Heath for the disinterment of Joinville Heath from the Heath cemetery for reburial at the Flye cemetery. Tremont
Stanley Cemetery conservation project research (2014)
Great Cranberry Island Historical Society
  • Document, Report
  • Places, Cemetery
  • 2014
  • No Copyright - Non-Commercial Use Only
Stanley Cemetery conservation project research (2014)
Great Cranberry Island Historical Society
Description:
Cemetery. Stanley Cemetery conservation project completed by GCIHS Stanley Cemetery committee October 2014. Began as a family burial ground in 1838 and continues to serve islanders today. Conservation and restoration work of the 101 headstones done by Fred Wieninger of Wieninger Monuments in Milbridge, Maine. Inscriptions, digital photographs, measurements, deeds, spreadsheets, costs, blog, and photos of work and sundry details of each of 101 known graves recorded by Anne Grulich and documented in full at gcihs.org “cemetery projects” and on the GCIHS server: \Archives\atgrulich\StanleyCemetery2013_2016. Documentation in files includes minutes, research, spreadsheet, photos, administrative documents, field notes and deeds for Stanley/Storey property. See various GCIHS Cranberry Chronicle newsletters for cemetery project progress, and an article about the cemetery in Memories of Maine, Downeast Maine Edition, Summer 2015 by Camille Smalley "Restoring the Past - The Stanley Cemetery on Great Cranberry Island." [show more]