1 - 21 of 21 results
You searched for: Year start: 1900Date: 1960sPlace: [blank]Subject: OrganizationsType: Document
Title Type Subject Creator Date Place Rights
1962 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1962
  • Copyright Undetermined
1962 Annual Report
Northeast Harbor Fleet
Description:
90 pages, including burgee, list of officers and former officers, Racing Schedule, By-Laws, Reports, Final Standings, List of Yachts, Members, and photographs. Photography by Kathy Suminsby
1960 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1960
  • Copyright Undetermined
1960 Annual Report
Northeast Harbor Fleet
Description:
80 pages, including burgee, list of officers and former officers, Racing Schedule, Reports, Final Standings, List of Yachts, Members, and photographs. Photography by Robert L. Scott
1961 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1961
  • Copyright Undetermined
1961 Annual Report
Northeast Harbor Fleet
Description:
80 pages, including burgee, list of officers and former officers, Racing Schedule, Reports, Final Standings, List of Yachts, Members, and photographs. Photography by Kathy Suminsby
1963 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1963
  • Copyright Undetermined
1963 Annual Report
Northeast Harbor Fleet
Description:
82 pages, including photographs, burgee, officers and former officers, Racing Schedule, Reports, Final Standings, List of Yachts, Members. Photography by Kathy Suminsby
1964 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1964
  • Copyright Undetermined
1964 Annual Report
Northeast Harbor Fleet
Description:
83 pages, including photographs, burgee, officers and former officers, Racing Schedule, Reports, Final Standings, List of Yachts, Members. Photography by Kathy Suminsby
1965 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1965
  • Copyright Undetermined
1965 Annual Report
Northeast Harbor Fleet
Description:
93 pages, including photographs, burgee, officers and former officers, Racing Schedule, By-Laws, Reports, Final Standings, List of Yachts, Members. Photography by Kathy Suminsby
1966 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1966
  • Copyright Undetermined
1966 Annual Report
Northeast Harbor Fleet
Description:
84 pages, including photographs, burgee, officers and former officers, Race Schedule, Reports, Final Standings, List of Yachts, Members. Photography by Kathy Suminsby
1967 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1967
  • Copyright Undetermined
1967 Annual Report
Northeast Harbor Fleet
Description:
95 pages, including photographs, burgee, officers and former officers, Racing Schedule, By-Laws, Reports, Final Standings, List of Yachts, Members. Photography by Kathy Suminsby
1968 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1968
  • Copyright Undetermined
1968 Annual Report
Northeast Harbor Fleet
Description:
89 pages, including photographs, burgee, officers and former officers, Racing Schedule, Reports, Final Standings, List of Yachts, Members. Photography by Kathy Suminsby
1969 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1969
  • Copyright Undetermined
1969 Annual Report
Northeast Harbor Fleet
Description:
92 pages, including photographs, burgee, officers and former officers, Racing Schedule, Reports, Final Standings, List of Yachts, Members. Photography by Kathy Suminsby
Eastern Maine Round-Up of Encampments, Independent Order of Odd Fellows
Mount Desert Island Historical Society
  • Document, Program
  • Organizations
  • Other, Clubs
  • 11/23/1963
Description:
Small blue booklet, souvenir program from meetings of Odd Fellows in Lincoln, Maine, sponsored by the Lincoln Encampment. Watson C. Robbins, Grand Patriarch.
Name tag
Mount Desert Island Historical Society
  • Document, Identification Plate, Nameplate
  • Organizations
  • Other, Clubs
  • 9/1/1963
Name tag
Mount Desert Island Historical Society
Description:
Name tag from 137th Annual Session of Independent Order of Odd Fellows held in Louisville, KY.
Name tag
Mount Desert Island Historical Society
  • Document, Identification Plate, Nameplate
  • Organizations
  • Other, Clubs
  • 9/1/1963
Name tag
Mount Desert Island Historical Society
Description:
Name tag from 137th annual session of Independent Order of Odd Fellows held in Loiusvlle KY.
Past Noble Grands Record Book
Mount Desert Island Historical Society
  • Document, Log
  • Organizations
  • Other, Clubs
  • 1/10/1961
Past Noble Grands Record Book
Mount Desert Island Historical Society
Description:
Record book kept by the secretary of the Past Noble Grands Club containing meeting minutes and a list of past noble grands. Last entry made 1/16/1968.
Name tag and Progam for Annual Sessions.
Mount Desert Island Historical Society
  • Document, Identification Plate, Nameplate
  • Organizations
  • Other, Clubs
  • 9/21/1964
Name tag and Progam for Annual Sessions.
Mount Desert Island Historical Society
Description:
Name tag and ribbon from the International Convention of Odd Fellows and Rebekahs held in Minneapolis, Sept. 21-25, 1964. Program for Annual Sessions of Grand Lodge I.O.F. of Maine, Grand Encampment I.O.O.F. Of Maine, Rebekah Assembly I.O.O.F. of Maine
Minutes of Meetings of Ocean Lodge #140 I.O.O.F.
Mount Desert Island Historical Society
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Organizations
  • Other, Clubs
  • Other, History - Northeast Harbor
  • People
  • 1961
Minutes of Meetings of Ocean Lodge #140 I.O.O.F.
Mount Desert Island Historical Society
Description:
Black ledger with I.O.O.F. Minute Book embossed on cover. Includes record of minutes of Ocean Lodge Independent Order of Odd Fellows from 1961 - 1967
Minutes of Meetings of Ocean Lodge #140 I.O.O.F.
Mount Desert Island Historical Society
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Organizations
  • Other, Clubs
  • Other, History - Northeast Harbor
  • Other, Odd Fellows
  • People
  • 1967
Minutes of Meetings of Ocean Lodge #140 I.O.O.F.
Mount Desert Island Historical Society
Description:
Black ledger with I.O.O.F. Minute Book embossed on cover. Includes record of minutes of Ocean Lodge Independent Order of Odd Fellows from 1967 - 1971
The Purpose and Projects of Odd Fellowships
Mount Desert Island Historical Society
  • Document, Pamphlet
  • Organizations
  • Other, Clubs
  • Other, History - Northeast Harbor
  • Other, Women's History
  • 1964
The Purpose and Projects of Odd Fellowships
Mount Desert Island Historical Society
Description:
Small yellow booklet with history and projects of the Odd Fellowship: The United Nations Pilgrimage for Youth, the Pilgrimage to the Tomb of the Unknown Soldier, The Educational Foundation, The World Eye Bank and Visual Research Foundation, the Respirator Program, the Nursing Training Scholarship Project. Published by the Grand Lodge of Maine Independent Order of Odd Fellows First Edition 1964.
The Purpose and Projects of Odd Fellowships
Mount Desert Island Historical Society
  • Document, Pamphlet
  • Organizations
  • Other, Clubs
  • Other, History - Northeast Harbor
  • Other, Women's History
  • 1964
The Purpose and Projects of Odd Fellowships
Mount Desert Island Historical Society
Description:
Small yellow booklet with history and projects of the Odd fellowship: The United Nations Pilgrimage for Youth, the Pilgrimage to the Tomb of the Unknown Soldier, The Educational Foundation, The World Eye Bank and Visual Research Foundation, the Respirator Program, the Nursing Training Scholarship Project. Published by the Grand Lodge of Maine Indepenedent Order of Odd Fellows First Edition 1964
List of Presents Given to Constance Robbins
Mount Desert Island Historical Society
  • Document, List, Register
  • Organizations
  • Other, Clubs
  • 11/21/1964
List of Presents Given to Constance Robbins
Mount Desert Island Historical Society
Description:
Small spiral notebook containing handwritten list of presents recieved by Connie Robbins when she was elected President of the Rebekah Assembly of Maine.
Envelope to Mrs. Doris P. McSorley
Great Cranberry Island Historical Society
  • Document, Correspondence, Letter
  • Organizations, School Institution
  • People
  • 1960
  • No Copyright - Non-Commercial Use Only
Envelope to Mrs. Doris P. McSorley
Great Cranberry Island Historical Society
Description:
Envelope addressed to 'Mrs. Doris P. McSorley', with letterhead from the State of Connecticut Teachers' Retirement Board. Stamped January 27th, 1960, in Hartford, CT.