1 - 5 of 5 results
You searched for: Collection: is exactly 'Knowles Company Legal Documents'✖Subject: Organizations✖Subject: Civic✖Type: Document✖Type: Report✖Type: Annual Report✖
Refine Your Search
Item | Title | Type | Subject | Description | Creator | Date | Property Name | Street | Pages | Medium | Condition | |
---|---|---|---|---|---|---|---|---|---|---|---|---|
3112 | Report of the Neighborhood House 1917 - 1918 |
|
| 2 copies of same |
|
|
|
| ||||
3111 | Annual Report: Neighborhood House 1910 - 1911 |
|
|
|
|
|
| |||||
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 | |||
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 | |||||
3137 | Village Improvement Society: 13th annual report |
|
| 4 copies of same |
|
|
|
| Description: 4 copies of same |