You searched for: Year start: 1900✖Year end: 1910✖Contributor: Mount Desert Island Historical Society✖Type: Document✖Type: Financial✖Type: Bookkeeping Record✖
Description: Letter about incomplete application for tax exempt status. Pretty Marsh Association tax documents for the federal tax exempt status. State of Maine 1991 Biennial Report
Description: Application and associated documents for the Sewing Circle applying for tax exempt status. Application to the Internal Revenue Service Bill from the law office of Fenton, Chapman, Smith and Kane P.A. for assistance in preparing IRS application. Tax exempt status approval letter from the Internal Revenue Service. Letter from Robert Patterson to Leslie Dryden at the Internal Revenue Service responding to her questions posed by the taxexempt application filed by the Sewing Circle dated July 22, 1987. Two copies. Letter from Louis Ramos, of the IRS, to the Sewing Circle requesting more information to process their taxempt application. Letter from Leslie Adryden to the Sewing Circle for requesting more information to process their taxexempt status application. Application for taxempt status to the State of Maine Revenue Service. Application date stamp October 26, 1987. [show more]
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. Ledger has a membership list, attendence numbers, dues and fines collected, list of books pruchased or donated, inventory of the number of books by theme.
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. Ledger has a membership list, attendence numbers, dues and fines collected, list of books pruchased or donated, number of books loaned per month.
Document, Financial, Bookkeeping Record, Payroll Record
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. There is a letter from Elmer (?) Hogertly (?) to Mrs. Dunham talking about the work that he has been doing and the condition of the trails created by the Society. He includes time sheets for three workers which is noted at the bottom This bill is also paid. There is one type written page which is dated 1925 titled Money sent Mrs. Dunham for the Village Green and turned over by her to Mr. Stebbins showing dates in September 1925. [show more]
Description: This is a 7 and 1/2 by 10 inch ledger or record book entitled,Junior Endeavor Somesville Beginning Dec 10, 1907 Secretary Abbie Hanna Beginning is empty but the back pages shows members dues? paid and activites the group undertook.
Description: 7" x 8" booklet that includes oath for becoming member; list of charter members; and scanty minutes of meetings. Most of the pages are blank.
Document, Financial, Bookkeeping Record, Account Book
Subject:
Other, Weather
Description: Weather record for 1903-1904. Hand written account of the weather during summer months in a small pocket account book. Previously archived as 016.FIC.001.36
Description: Records of the Mount Desert Bridge Coporation (1845-1911). Leather ledger with marbled paper cover. Minutes of meetings. List of payments and expenses. Record of leases of Bridge to K.K. Thompson and C. Thompson.
Description: This is a typical ledger, measuring 8 x 10 and 1/4 inches. It has a black cover with a faded red binding and matching red corners. The title of the ledger is written on a white label with red borders in cursive writing. It reads, "Union Meeting House Society Records". The first entry is the text of the application made to the state of Maine to become an incorporated parish and religious society under the provisions of chapter 16 of the Revised Statutes of Maine. There are the transcribed notes of the first meeting and the signers of the bylaws. The records appear to span 1914-1931. There are additional minutes of meetings and what appear records of contributions. [show more]