1 - 10 of 10 results
You searched for: Date: 1940sType: DocumentType: Annual Report
Refine Your Search
Refine Your Search
Subject
Type
  • Document
  • Report
  • Annual Report
Place
Date
Contributor
Title Type Subject Creator Date Place Rights
1940 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1940
  • Copyright Undetermined
1940 Annual Report
Northeast Harbor Fleet
Description:
107 pages, including photographs, burgee, officers and former officers, Constitution, By-Laws, "Yacht Racing at Northeast Harbor: An Historical Sketch," Reports, Race Results, Awards and Trophies, Results of previous years, List of Yachts, Members
1941 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1941
  • Copyright Undetermined
1941 Annual Report
Northeast Harbor Fleet
Description:
57 pages, including officers, Constitution, By-Laws, photographs, Reports, Race Results, List of Yachts, Members. Photography by A. E. Guionnaud
1942 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1942
  • Copyright Undetermined
1942 Annual Report
Northeast Harbor Fleet
Description:
56 pages, including list of officers and race committee, Constitution, By-Laws, Reports, Final Standings, List of Yachts, Members, and photographs. Photography by A. E. Guionnaud and W. H. Ballard
1943 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1943
  • Copyright Undetermined
1943 Annual Report
Northeast Harbor Fleet
Description:
53 pages, including list of officers and race committee, Constitution, By-Laws, Reports, Final Standings, List of Yachts, Members, and photographs. Photography by A. E. Guionnaud and W. H. Ballard
1944 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1944
  • Copyright Undetermined
1944 Annual Report
Northeast Harbor Fleet
Description:
52 pages, including photographs, list of officers and race committee, class captains, Constitution, By-laws, Reports, Final Standings, List of Yachts, Members. Photography by A. E. Guionnaud and W. H. Ballard
1945 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1945
  • Copyright Undetermined
1945 Annual Report
Northeast Harbor Fleet
Description:
57 pages, including photographs, burgee, officers, race committee, class captains, Constitution, By-Laws, Reports, Final Standings, List of Yachts, Members. Photography by A. E. Guionnaud and W. H. Ballard
Reports Hancock County Trustees of Public Reservations
Northeast Harbor Library
  • Document, Report, Annual Report
  • Places, Town
  • 1946-1949
  • Maine
Description:
Reports of the Bleak House Committee and Treasurer's Reports, 1946-1947, 1947-1948, 1948-1949
Fiftieth Annual Report of the Bar Harbor Village Improvement Association, 1941
Bar Harbor Village Improvement Association
  • Document, Report, Annual Report
  • Bar Harbor Village Improvement Association
  • 1941-07
  • Bar Harbor
  • Copyright Not Evaluated
Description:
Annual report of the Bar Harbor Village Improvement Association. For the year ending July 31st, 1941. The report includes individual committee reports, a list of members, and the association's charter and by-laws. 3 copies, 24 pages.
Forty-ninth Annual Report of the Bar Harbor Village Improvement Association, 1940
Bar Harbor Village Improvement Association
  • Document, Report, Annual Report
  • Bar Harbor Village Improvement Association
  • 1940-07
  • Bar Harbor
  • Copyright Not Evaluated
Description:
Annual report of the Bar Harbor Village Improvement Association. For the year ending July 31st, 1940. The report includes individual committee reports, a list of members, and the association's charter and by-laws. 5 copies, 32 pages
Annual Report of the Municipal Officers, Bar Harbor
Northeast Harbor Library
  • Document, Report, Annual Report
  • Places, Town
  • 1947
  • Bar Harbor
Description:
Annual Report of the Municipal Officers of the Town of Bar Harbor, State of Maine for the year ending December 31, 1947.