1 - 25 of 782 results
You searched for: Type: DocumentType: Report
Title Type Subject Creator Date Place Rights
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 22, A. D. 1895
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1895
Description:
Selectmen's Annual Town of Tremont Report for ca.1894 to February 1895 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 20, A. D. 1896
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1896
Description:
Selectmen's Annual Town of Tremont Report for ca.1895 to February 1896 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 8, A. D. 1898
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1898
Description:
Selectmen's Annual Town of Tremont Report for ca.1897 to February 1898 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Annual Report of the Municipal Officers of The Town of Tremont, Maine. 1937-1938
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending
Annual Report of the Municipal Officers of the Town of Tremont Maine For the year Ending December 31, 1954
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1954
Description:
Annual Report of the Municipal Officers, Superintendent Of Schools, Road Commisioner, The Warrant. Handwritten notes on warrant items and municipal officer corrections. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 20, A. D. 1899
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1899
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending February 20, A.D. 1899. includes the report of the School Board and Superintendent of Schools. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Annual Report of the municipal officers of the Town of Tremont for the year ending February 16,1909.
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1909
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending February 16,1909. Includes the financial report of the School Board.
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 18, 1910
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1910
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending February 18,1910. includes the report of the School Board and Superintendent of Schools. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1919
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1919
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending January 31,1919. includes the report of the School Board and Superintendent of Schools. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1928
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1928
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending January 31,1928.Iincludes the report of the School Board and Superintendent of Schools,Road Commisioner, Patrolman, The Warrant, Annual Town Meeting. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Annual Report of the Municipal Officers of the town of Tremont, Maine. For the year ending December 31, 1953. With report of Superintendant of Schools and Road Commisioner also The Warrant for the annual town meeting to be held March 4, 1954.
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1953
Description:
Annual Report of the Municipal Officers of the town of Tremont, Maine. For the year ending December 31, 1953. With report of Superintendant of Schools and Road Commisioner also The Warrant for the annual town meeting to be held March 4, 1954.
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending December 31, 1974
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1974
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending December 31, 1974. Includes the financial report of the School Board. This copy incudes handwritten notes by Eleanor Mayo. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 8, A. D. 1897
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1897
Description:
Selectmen's Annual Town of Tremont Report for ca.1896 to February 1897 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1936
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1936
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending 1936. Also includes the report of the School Board and Superintendent of Schools,Road Commisioner,The Warrant, Tax Collectors report, Annual Town Meeting. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Northeast Harbor Village Improvement Society Annual Report
Northeast Harbor Library
  • Document, Report, Annual Report
  • Places, Town
  • 1898, 1899, 1900, 1901, 1902, 1903, 1904, 1905, 1906, 1907, 1908, 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1925, 1926, 1928, 1929, 1930, 1931.
  • Mount Desert, Northeast Harbor
Description:
Collection of pamphlets.
Northeast Harbor Library Reports
Northeast Harbor Library
  • Document, Report, Annual Report
  • Organizations, Civic, Public Library
  • Mount Desert, Northeast Harbor
Northeast Harbor Library Reports
Northeast Harbor Library
Description:
Cover: 1948-49 1. 1952 2. 1953 3. 1954 4. 1955 5. 1957 6. 1958-59 7. 1960-61 8. 1961-62 9. 1964 10. 1969 11. 1970 12. 1972 13. 1973 14. 1974 15. 1975 16. 1976 17. 1977 18. 1978 19. 1979 20. 1980 21. 1981 22. 1982 23. 1983
2022 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2022
  • In Copyright
2022 Annual Report
Northeast Harbor Fleet
Description:
172 pages, including Officers and Former Officers, Committees, Staff, Reports, Fleet Awards, Race Results, Sailing School List of Junior Sailors and List of Adult Sailors, Sailing School List of Instructors and Volunteers, Sailing School Awards, Sailing School Donors, List of Yachts, Flag Etiquette, By-laws, List of Members, Starting Sequence and Standard Flags, and Photographs. Designed and produced by Sue Charles Studio.
2021 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2021
  • In Copyright
2021 Annual Report
Northeast Harbor Fleet
Description:
176 pages, including Officers and Former Officers, Committees, Staff, Reports, Fleet Awards, Race Results, List of Junior Sailors, Sailing School List of Instructors, Sailing School Donors, List of Yachts, Flag Etiquette, By-laws, Welcome New Members, List of Members, Starting Sequence and Standard Flags, and Photographs. Designed and produced by Sue Charles Studio.
2020 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2020
  • In Copyright
2020 Annual Report
Northeast Harbor Fleet
Description:
174 pages, including Officers and Former Officers, Committees, Staff, Reports, Fleet Awards, Race Results, Set Sail Campaign List of Donors, List of Junior Sailors, Sailing School List of Instructors, Sailing School Donors, List of Yachts, Flag Etiquette, By-laws, List of Members, Starting Sequence and Standard Flags, and Photographs. Designed and produced by Sue Charles Studio.
2019 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2019
  • In Copyright
2019 Annual Report
Northeast Harbor Fleet
Description:
169 pages, including Officers and Former Officers, Committees, Staff, Reports, Green Fund Donors, Fleet Awards, Race Results, List of Junior Sailors, List of Sailing School Instructors, Donors to Sailing School, List of Yachts, Flag Etiquette, By-laws, List of Members, Starting Sequence and Standard Flags, and Photographs. Designed and produced by Sue Charles Studio.
2018 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2018
  • In Copyright
2018 Annual Report
Northeast Harbor Fleet
Description:
158 pages, including Officers and Former Officers, Committees, Staff, Reports, Green Fund Donors, Fleet Awards, Race Results, List of Junior Sailors, List of Sailing School Instructors, Donors to Sailing School, List of Yachts, Flag Etiquette, By-laws, List of Members, Starting Sequence and Standard Flags, and Photographs. Designed and Produced by Sue Charles Studio.
2016 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2016
  • In Copyright
2016 Annual Report
Northeast Harbor Fleet
Description:
161 pages, including Officers and Former Officers, Committees, Staff, Reports, Fleet Awards, Race Results, List of Junior Sailors, List of Sailing School Instructors, Donors to Sailing School, Donors to Great Harbor Dream and Sandro Fund, List of Yachts, Flag Etiquette, By-laws, List of Members, and Photographs. Designed and produced by Sue Charles Studio.
2017 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2017
  • In Copyright
2017 Annual Report
Northeast Harbor Fleet
Description:
164 pages, including Officers and Former Officers, Committees, Staff, Reports, Fleet Awards, Green Fund Donors, List of Junior Sailors, List of Sailing School Instructors, Donors to Sailing School, List of Yachts, Flag Etiquette, By-laws, List of Members, Starting Sequence and Standard Flags, and Photographs. Designed and produced by Sue Charles Studio.
2014 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2014
  • In Copyright
2014 Annual Report
Northeast Harbor Fleet
Description:
151 pages, including Officers and Former Officers, Committees, Staff, Reports, Fleet Awards, Race Results, List of Junior Sailors, List of Sailing School Donors, List of Yachts, Flag Etiquette, List of Members, Flag Key and Photographs. Designed and produced by Sue Charles Studio.
2015 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2015
  • In Copyright
2015 Annual Report
Northeast Harbor Fleet
Description:
160 pages, including Officers and Former Officers, Committees, Staff, Reports, Fleet Awards, Race Results, List of Junior Sailors, Donors to Sailing School, Donors to Great Harbor Dream and the Sandro Fund, List of Yachts, Flag Etiquette, List of Members, Flag Key, and Photographs. Designed and produced by Sue Charles Studio.