1 - 3 of 3 results
You searched for: Collection: is exactly 'Knowles Company Legal Documents'✖Date: 1920s✖Subject: Organizations✖Type: Document✖Type: Report✖
Refine Your Search
Item | Title | Type | Subject | Description | Creator | Date | Property Name | Street | Pages | Medium | Condition | |
---|---|---|---|---|---|---|---|---|---|---|---|---|
3223 | Annual Report of the Town Officers of Mount Desert |
|
| Annual Report of the Town Officers of Mount Desert, State of Maine, for the Municipal Year ending January 31, 1922 |
|
|
|
| Description: Annual Report of the Town Officers of Mount Desert, State of Maine, for the Municipal Year ending January 31, 1922 | |||
3222 | Report of the Planning Committee to Town of Mount Desert |
|
| Report of the Town Planning Committee to the Town of Mount Desert. March 4, 1929 |
|
|
|
| Description: Report of the Town Planning Committee to the Town of Mount Desert. March 4, 1929 | |||
3046 | Annual report: Neighborhood House, 1923 |
|
| General report, Mrs. I. E. Ralph Librarian report, Ada F. Peckham Superintendent report, Ray L. Foster Treasurer report, Ralph Hamor |
|
| Description: General report, Mrs. I. E. Ralph Librarian report, Ada F. Peckham Superintendent report, Ray L. Foster Treasurer report, Ralph Hamor |