1 - 2 of 2 results
You searched for: Date: 1940sSubject: OrganizationsType: DocumentType: Report
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Item Title Type Subject Creator Publisher Date
2309Journal of Proceedings of the Grand Lodge of the Independent Order of Odd Fellows of the State of Maine - Vol. XIX, Part 3
  • Document, Report, Proceedings
  • Organizations
  • Other, Clubs
  • 10/20/1948
Description:
Small 196 page brown paper booklet published by the Grand Lodge of Odd Fellows of Maine recording the one-hundred fifth annual session held October 1948 in Lewiston, Maine. Content includes list of attending members, articles of membership, installation of officers, membership reports from accross the state, committee reports, etc. Watson C. Robbins, president.
1063Mount Desert Island School Survey, Preliminary Report, December 1, 1948
  • Document, Report
  • Organizations, School Institution
  • Bailey, William O.
  • Cass, John C.
  • Crawford, John R.
  • Dotter, D. D.
  • Drake, C. Elwood
  • Hall, Joseph I.
  • Rankin, Rome
  • Sezak, William
  • Shibles, Mark R.
  • Smith, Payson
  • 1948-12-01
Description:
Report on a survey of the educational programs and facilities of the schools on Mount Desert Island taken in 1948, including trends in enrollment, school housing needs, finances, and transportation. The survey recommends the establishment of a consolidated, regional school for grades 7-12.