1 - 25 of 417 results
You searched for: Date: 2000sType: Document
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Contributor
Title Type Subject Creator Date Place Rights
Letter from Commodore Harry Madiera Jr. to Fleet Members
Northeast Harbor Fleet
  • Document, Correspondence, Letter
  • Organizations
  • Northeast Harbor Fleet
  • 2005
  • Copyright Undetermined
Description:
3 page letter sent from Commodore Harry Madiera, Jr. to Fleet Members in April 2005, accompanied the 2004 Annual Report.
2009 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2009
  • Copyright Undetermined
2009 Annual Report
Northeast Harbor Fleet
Description:
120 pages, including Officers and Former Officers, Committees, Staff, Reports, Fleet Awards, Race Results and Awards, Northeast Harbor Sailing School List of Donors and List of Students, List of Yachts, Flag Etiquette, By-Laws, List of Members, and Photographs.
2008 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2008
  • Copyright Undetermined
2008 Annual Report
Northeast Harbor Fleet
Description:
112 pages, including Officers and Former Officers, Committees, Staff, Reports, Race Results and Awards, List of Yachts, Flag Etiquette, By-laws, List of Members, and Photographs.
2007 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2007
  • Copyright Undetermined
2007 Annual Report
Northeast Harbor Fleet
Description:
125 pages, including Officers and Former Officers, Committees, Staff, Fleet Awards and Special Events, Reports, Race Results and Awards, Flag Etiquette, List of Yachts, By-laws, List of Members, and Photographs.
2006 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2006
  • Copyright Undetermined
2006 Annual Report
Northeast Harbor Fleet
Description:
140 pages, including Officers and Former Officers, Committees, Staff, Reports, Honorary Member (Dr. Kaighn Smith), Race Results and Awards, Flag Etiquette, List of Yachts, List of Members, By-laws, and Photographs.
2005 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2005
  • Copyright Undetermined
2005 Annual Report
Northeast Harbor Fleet
Description:
127 pages, including Officers and Former Officers, Committees, Staff, Reports, Race Results and Awards, List of Yachts, List of Members, By-laws, and Photographs.
2004 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2004
  • Copyright Undetermined
2004 Annual Report
Northeast Harbor Fleet
Description:
105 pages, including Officers and Former Officers, Committees, Staff, Reports, By-laws, Race Results and Awards, List of Yachts, List of Members, and Photographs.
2003 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2003
  • Copyright Undetermined
2003 Annual Report
Northeast Harbor Fleet
Description:
86 pages, including Officers and Former Officers, Committees, Staff, Reports, By-laws, Race Results and Awards, List of Yachts, List of Members, and Photographs.
2002 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2002
  • Copyright Undetermined
2002 Annual Report
Northeast Harbor Fleet
Description:
75 pages, including Officers and Former Officers, Committees, Staff, New Honorary Members (Dr. Joseph L. Grant), Reports, By-laws, Race Results and Awards, List of Yachts, List of Members, and Photographs.
2001 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2001
  • Copyright Undetermined
2001 Annual Report
Northeast Harbor Fleet
Description:
71 pages, including Officers and Former Officers, Committees, Staff, New Honorary Member (Harry Madeira), Reports, By-laws, Race Awards and Results, List of Yachts, List of Members, Photographs.
2000 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 2000
  • Copyright Undetermined
2000 Annual Report
Northeast Harbor Fleet
Description:
77 pages, including Officers and Former Officers, Committees, Staff, New Honorary Member (Miss Elizabeth Madeira), List of Donors, Reports, By-laws, Race Awards and Results, List of Yachts, List of Members, Photographs.
Pretty Marsh Association correspondence
Mount Desert Island Historical Society
  • Document, Correspondence
  • Pretty Marsh Community Corporation
  • 1970-2003
Pretty Marsh Association correspondence
Mount Desert Island Historical Society
Description:
Letters to various members of the Pretty Marsh Community Corporation on a variety of topics from donations to infromation presented in the last newsletter, nominations for committee members, save the date cards,
Probate of the Will of Donald E. Smith
Mount Desert Island Historical Society
  • Document, Government, Probate
  • Pretty Marsh Community Corporation
  • August 5, 2003
Probate of the Will of Donald E. Smith
Mount Desert Island Historical Society
Description:
Probate of Donald E. Smith's will. He left a sum of $5,000.00 dollars in his will to the Pretty Marsh Community Corporation. the documents include letters from his lawer and the Pretty Marsh Community Corporation.
Names and adresses list
Mount Desert Island Historical Society
  • Document, List, Mailing List
  • Other, Mount Desert High School
  • 2005
Names and adresses list
Mount Desert Island Historical Society
Description:
Seven page typed list of names and adresses. The list is labled Addresses for 2005.
Letter to Connie and Carol from Rose
Mount Desert Island Historical Society
  • Document, Correspondence
  • Other, Mount Desert High School
  • January 28, 2002
Letter to Connie and Carol from Rose
Mount Desert Island Historical Society
Description:
Letter to Connie and Carol from Rose discussing her presentation on A.C.'s letters. She sends along a hand drawn map of the James River 1864 for Connie and Carol to put with their copies of the letters.
Foreword written by Rose Perry Ruse
Mount Desert Island Historical Society
  • Document, Correspondence
  • Other, Mount Desert High School
  • 2005
Foreword written by Rose Perry Ruse
Mount Desert Island Historical Society
Description:
Foreward written by Rose Perry Ruse to a book thanking different members of the family for their assistance in compiling information abut A.C.Savage and this descendants.
Campaign for History Education
Mount Desert Island Historical Society
  • Document, Report
  • MDI Historical Society
  • 2000
Campaign for History Education
Mount Desert Island Historical Society
Description:
Appeal for donations for the Campaign for History Education, soliciting funds for museum repairs, museum grounds work, and an endowment fund.
Great Cranberry Island Historical Society Women's Winter Work Project Quilts
Great Cranberry Island Historical Society
  • Document, Questionnaire
  • Other
  • Ladies Aid
  • 2002-06
  • Cranberry Isles, Great Cranberry Island
  • No Copyright - United States
Description:
Questionnaires to gather information about quilts made by GCI women including members of the Ladies Aid Society. The intent was to photograph the quilts to create a photographic record of Cranberry Island's women's winter work. Includes forms from 20 quilters.
Mitchell Genealogy Notes
Tremont Historical Society
  • Document, Manuscript
  • 2002
Mitchell Genealogy Notes
Tremont Historical Society
Description:
Notes on Mitchell genealogy by Bartlett Mitchell, Arlerne "gathered here and there" Includes: Bartlett Mitchell, Arlene line of descent from Mitchell, Paul born 1614?, Sheviok, Cornwall, England, died 1653. Children of Mitchell, Charles and Mitchell Stanley, Ida birth, marriage, death dates: 1. Mitchell Twombly, Gladys Evelyn - April 18, 1890 - February 14, 1948 2. Mitchell, Elmer Stanley "Bud" - October 20, 1891 - May 26, 1988 3. Gott Mitchell, Lucy Mae ,- March 1, 1893 - February 24, 1965 4. Mitchell, Charles Raymond, February 12, 1895 - MArch 24, 1953 5. Mitchell, Everett Lee "Mugs" - June 27, 1896 - April 26, 1968 6.Mitchell, Dolliver Minnie Marie - October 13, 1897 - June 17, 1979 7. Mitchell, John Pearl - February 3, 1900 - August 26, 1924 8. Mitchell, Russell - February 9, 1903 - August 4, 1972 9. Mitchell Thurlow, Della (Mardella) - February 10, 1905 - July 15, 1958 10. Mitchell, Alton Linwood - April 11, 1905 - October 29, 1963 Lists of Mitchells buried in three cemetaries: 1. Placentia Island Cemetary, Tremont, Hancock, Maine 2. Marsh Road Cemetary, behind Tremont elementary school, Tremont, Hancock, Maine 3. Benson Cemetary, Lopaus Point, Bernard, Tremont, Hancock, Maine Other surnames: Andrews, Bartlett, Gott, Lewis, Pomroy, Rich, Stanley, Twombly, Dolliver [show more]
Mitchell Charles Descendants
Tremont Historical Society
  • Document, Manuscript
  • 2005
Mitchell Charles Descendants
Tremont Historical Society
Description:
Descendants of Mitchell, Charles born 1787 and Benson Mitchell, Rhoda born 1795, 6 generations. Parents of Mitchell, John B, and grandparents of Mitchell, Charles M. who married Mitchell Stanley, Ida, see record 2022.FIC.5. Ancestors of the author Anderson Twombly, Marlene
Total Health Center, Marlboro College
Northeast Harbor Library
  • Document, Projection, Architectural Drawing
  • Structures, Institutional, Health Facility
  • Structures, Institutional, School
  • Roc Caivano
  • 2006
Description:
site plan, floor plans, elevations, section, fitness, medical, dorm, roof plan, sketches
History of Ruth Sylvester Bunker Stanley
Great Cranberry Island Historical Society
  • Document, Manuscript
  • People
  • Winifred Smart Quackenbush
  • 2000
  • No Copyright - Non-Commercial Use Only
History of Ruth Sylvester Bunker Stanley
Great Cranberry Island Historical Society
Description:
Document, "History of Ruth Sylvester Bunker Stanley" by Wini Smart, July 2000
Christmas card from the Newells to Smart
Great Cranberry Island Historical Society
  • Document, Correspondence, Greeting Card
  • People
  • 2000
  • No Copyright - Non-Commercial Use Only
Christmas card from the Newells to Smart
Great Cranberry Island Historical Society
Description:
Christmas card sent by Hal and Sarah Newell to Wini Smart Winter of 2000
Steve Spurling and Arleen Spurling Interview Jun. 2000
Great Cranberry Island Historical Society
  • Document, Oral History
  • People
  • Great Cranberry Island Historical Society
  • 2000
  • Cranberry Isles
  • No Copyright - Non-Commercial Use Only
Steve Spurling and Arleen Spurling Interview Jun. 2000
Great Cranberry Island Historical Society
Description:
Audio cassette tape of interview with Steve and Arleen Spurling by Wini Smart, 30 Jun 2000
Annette Mountain Interview Jun. 2000
Great Cranberry Island Historical Society
  • Document, Oral History
  • People
  • Great Cranberry Island Historical Society
  • 2000
  • Cranberry Isles
  • No Copyright - Non-Commercial Use Only
Annette Mountain Interview Jun. 2000
Great Cranberry Island Historical Society
Description:
Audio cassette tape of interview with Annette Mountain, in her house, by Wini Smart, Jun 2000