1 - 7 of 7 results
You searched for: Date: 1960sSubject: [blank]Type: DocumentType: Report
Refine Your Search
Refine Your Search
Subject
Type
Place
  • none
Date
Item Title Type Subject Creator Publisher Date
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.
19189Recreation Penobscot Bay and Mt Desert Planning area
  • Document, Report
  • November 1962
Description:
Report prepared by the Department of Economic Development in November 1962. One of four reports created as background information for the creation of a master plan.
19188Penobscot Bay and Mt Desert Planning area
  • Document, Report
  • November 1962
Description:
Report prepared by the Department of Economic Development in November 1962. One of four reports created as background information for the creation of a master plan.
19187Transportation and Public Facilities: Penobscot Bay and Mt Desert Planning area
  • Document, Report
  • November 1962
Description:
Report prepared by the Department of Economic Development in November 1962. One of four reports created as background information for the creation of a master plan.
19186General Development Plan: Penobscot Bay and Mt Desert Planning area
  • Document, Report
  • November 1962
Description:
Report prepared by the Department of Economic Development in November 1962. One of four reports created as background information for the creation of a master plan.
3492I.O.O.F Proceedings of Rebekah Assembly 1965
  • Document, Report, Proceedings
  • 1965
Description:
Paper booklet, 205 pages, recording the proceedings from the seventy-second session of the Rebekah Assembly of the State of Maine held at Houlton, Maine. Constance J. Robbins, president.
2961Odd Fellows 1965 Conclave
  • Document, Report, Proceedings
  • 1965
Description:
Meeting materials for 1965 Augusta Conclave