1 - 5 of 5 results
You searched for: Collection: is exactly 'Special Collection Books'✖Date: 1940s✖Type: Document✖Type: Report✖
Refine Your Search
Subject
- Organizations (3)
- Places
Type
- Document✖
- Report✖
- Annual Report (2)
Place
- Bar Harbor (1)
- Maine (1)
- Mount Desert (3)
Date
- 1940s✖
Item | Title | Type | Subject | Description | Creator | Date | Property Name | Street | Pages | Medium | Condition | |
---|---|---|---|---|---|---|---|---|---|---|---|---|
6061 | Reports Hancock County Trustees of Public Reservations |
|
| Reports of the Bleak House Committee and Treasurer's Reports, 1946-1947, 1947-1948, 1948-1949 |
|
| Description: Reports of the Bleak House Committee and Treasurer's Reports, 1946-1947, 1947-1948, 1948-1949 | |||||
6068 | Report of the Warrant Committee to the Town of Mount Desert |
|
| Warrant Committee, Town of Mount Desert. February 11, 1948. |
|
|
|
| Description: Warrant Committee, Town of Mount Desert. February 11, 1948. | |||
6067 | Report of the Warrant Committee to the Town of Mount Desert |
|
| Warrant Committee, Town of Mount Desert. February 11, 1947. |
|
|
|
| Description: Warrant Committee, Town of Mount Desert. February 11, 1947. | |||
6066 | Report of the Warrant Committee of the Town of Mount Desert |
|
| Warrant Committee, Town of Mount Desert. February 9, 1943. |
|
|
| Description: Warrant Committee, Town of Mount Desert. February 9, 1943. | ||||
7043 | Annual Report of the Municipal Officers, Bar Harbor |
|
| Annual Report of the Municipal Officers of the Town of Bar Harbor, State of Maine for the year ending December 31, 1947. |
|
|
|
| Description: Annual Report of the Municipal Officers of the Town of Bar Harbor, State of Maine for the year ending December 31, 1947. |