1 - 10 of 10 results
You searched for: Collection: is exactly 'Special Collection Books'✖Type: Document✖Type: Report✖Type: Annual Report✖
Refine Your Search
Item | Title | Type | Subject | Description | Creator | Date | Property Name | Street | Pages | Medium | Condition | |
---|---|---|---|---|---|---|---|---|---|---|---|---|
6087 | Northeast Harbor Village Improvement Society Annual Report |
|
| Collection of pamphlets. |
|
| ||||||
7301 | Northeast Harbor Fleet Annual Reports 1932-2000 |
|
| Collection of Northeast Harbor Fleet Annual Reports (1932-2000) donated by David Crofoot. Missing years: 1973, 1980, 1986, 1988, 1990, 1992, 1993 (see item 6118), 1995, 1996 (see item 6117), 1997, 1998 Update Nov. 2022: Donated by Northeast Harbor Fleet: 1980, 1986, 1988, 1990, 1992, 1993, 1995, 1998 |
|
|
| Description: Collection of Northeast Harbor Fleet Annual Reports (1932-2000) donated by David Crofoot. Missing years: 1973, 1980, 1986, 1988, 1990, 1992, 1993 (see item 6118), 1995, 1996 (see item 6117), 1997, 1998 Update Nov. 2022: Donated by Northeast Harbor Fleet: 1980, 1986, 1988, 1990, 1992, 1993, 1995, 1998 | ||||
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 | |||||
6063 | Annual Report on 1929 Work of Town Engineer to the Board of Selectmen |
|
| Town of Mount Desert Island, January 1930 |
|
| Description: Town of Mount Desert Island, January 1930 | |||||
6118 | Northeast Harbor Fleet Annual Report |
|
|
|
|
|
| |||||
6117 | Northeast Harbor Fleet Annual Report |
|
|
|
|
|
| |||||
7298 | Town of Mount Desert Annual Report 1974 |
|
|
|
|
|
| |||||
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. | |||
6147 | Town of Cranberry Isles Annual Report |
|
|
|
|
| ||||||
6146 | Town of Cranberry Isles Annual Report |
|
|
|
|
|