1 - 12 of 12 results
You searched for: Type: is exactly 'Document, Report, Annual Report'
Refine Your Search
Refine Your Search
Subject
Type
  • Document
Place
Date
Item Title Type Subject Creator Publisher Date
19475The Maine Sea Cost Missionary Society
  • Document, Report, Annual Report
  • 5/31/1929
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]
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.
4382Seal Harbor Village Improvement Society Annual Reports
  • Document, Report, Annual Report
  • Other, Seal Harbor
  • Other, Village Improvement Society
  • 4/30/1915 1937
Description:
1937, 1950, 1957, 1958 Village Improvment Society Annual Reports
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.
4487Selectmen's Building photo on MCF 1999 annual report
  • Document, Report, Annual Report
  • 1999
Description:
1999 Annual Report of Maine Community Foundation with photo of Selectmen's Building and bridge on cover.
3950Annual Report 1913
  • Document, Report, Annual Report
  • Maine Seacoast Mission
  • 1913
Description:
Maine Seacoast Mission Annual Report 1913
3113Mount Desert Island Yacht Club Annual Report
  • Document, Report, Annual Report
  • Organizations
  • Other, Clubs
  • Other, Transportation - water
  • Recreation
  • 1/1/1952
Description:
Mount Desert Yacht Club Annual 1951-1952. white booklet with flag on the cover. includes photographs, members, treasurer’s report, standing
3044Annual Report of the Town Officers of Mount Desert, Maine
  • Document, Report, Annual Report
  • 1895
Description:
...for the year ending Feb. 9, 1895. 16pps.
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
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]