Skip to main content

Box 4

 Container

Contains 9 Results:

AGM Maine Chapter, Shin Pond, 2012 - 2013

 File — Box: 4, Folder: 1
Identifier: Series 1
Scope and Contents From the Series:

Contains records related to Maine Chapter board meetings, International Council and Maine Chapter annual general meetings (AGM), organizational records such as bylaws and staff and membership records, and financial records, including tax information, bank statements, donations, and IAT store sales. Some material in French.

Dates: Other: 2012 - 2013

AGM Maine Chapter, Millinocket, 2014

 File — Box: 4, Folder: 2
Identifier: Series 1

AGM Maine Chapter, Presque Isle & Shin Pond, 2015 - 2019

 File — Box: 4, Folder: 3
Identifier: Series 1
Scope and Contents From the Series:

Contains records related to Maine Chapter board meetings, International Council and Maine Chapter annual general meetings (AGM), organizational records such as bylaws and staff and membership records, and financial records, including tax information, bank statements, donations, and IAT store sales. Some material in French.

Dates: Other: 2015 - 2019

AGM Maine Chapter, 2020 - 2021

 File — Box: 4, Folder: 4
Identifier: Series 1
Scope and Contents From the Series:

Contains records related to Maine Chapter board meetings, International Council and Maine Chapter annual general meetings (AGM), organizational records such as bylaws and staff and membership records, and financial records, including tax information, bank statements, donations, and IAT store sales. Some material in French.

Dates: Other: 2020 - 2021

Maine Chapter bylaws, 1996

 File — Box: 4, Folder: 5
Identifier: Series 1
Scope and Contents From the Series:

Contains records related to Maine Chapter board meetings, International Council and Maine Chapter annual general meetings (AGM), organizational records such as bylaws and staff and membership records, and financial records, including tax information, bank statements, donations, and IAT store sales. Some material in French.

Dates: Other: 1996

Maine Chapter bylaws, 2010

 File — Box: 4, Folder: 6
Identifier: Series 1
Scope and Contents From the Series:

Contains records related to Maine Chapter board meetings, International Council and Maine Chapter annual general meetings (AGM), organizational records such as bylaws and staff and membership records, and financial records, including tax information, bank statements, donations, and IAT store sales. Some material in French.

Dates: Other: 2010

Insurance Policies and Records, 1995 - 2004

 File — Box: 4, Folder: 7
Identifier: Series 1
Scope and Contents From the Series:

Contains records related to Maine Chapter board meetings, International Council and Maine Chapter annual general meetings (AGM), organizational records such as bylaws and staff and membership records, and financial records, including tax information, bank statements, donations, and IAT store sales. Some material in French.

Dates: Other: 1995 - 2004

Insurance Policies and Records, 2007 - 2011

 File — Box: 4, Folder: 8
Identifier: Series 1
Scope and Contents From the Series:

Contains records related to Maine Chapter board meetings, International Council and Maine Chapter annual general meetings (AGM), organizational records such as bylaws and staff and membership records, and financial records, including tax information, bank statements, donations, and IAT store sales. Some material in French.

Dates: Other: 2007 - 2011

Insurance Policies and Records, 2017

 File — Box: 4, Folder: 9
Identifier: Series 1
Scope and Contents From the Series:

Contains records related to Maine Chapter board meetings, International Council and Maine Chapter annual general meetings (AGM), organizational records such as bylaws and staff and membership records, and financial records, including tax information, bank statements, donations, and IAT store sales. Some material in French.

Dates: Other: 2017