Skip to main content

Box 10

 Container

Contains 7 Results:

Financial Records, 2016

 File — Box: 10, 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: 2016

Financial Records, 2017

 File — Box: 10, Folder: 2
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

Financial Records, 2018

 File — Box: 10, 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: 2018

Bath Savings Trust Records, 2014 - 2018

 File — Box: 10, 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: 2014 - 2018

IRS 990 Records, 1996 - 2014

 File — Box: 10, 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 - 2014

IRS 501(c)3 Records, 1996 - 2001

 File — Box: 10, 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: 1996 - 2001

State Sales Tax, 1997 - 2018

 File — Box: 10, 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: 1997 - 2018