Skip to main content

Box 9

 Container

Contains 7 Results:

Dues, etc., 2012

 File — Box: 9, Folder: 1
Identifier: Series 2
Scope and Contents From the Series:

Includes membership lists and other information that may be found in earlier boxes.

Dates: 2012

Dues, etc., 2013

 File — Box: 9, Folder: 2
Identifier: Series 2
Scope and Contents

Includes State of Maine annual report.

Dates: 2013

Dues, etc., 2014

 File — Box: 9, Folder: 3
Identifier: Series 2
Scope and Contents From the Series:

Includes membership lists and other information that may be found in earlier boxes.

Dates: 2014

Dues, etc., 2015

 File — Box: 9, Folder: 4
Identifier: Series 2
Scope and Contents From the Series:

Includes membership lists and other information that may be found in earlier boxes.

Dates: 2015

Dues, etc., 2016

 File — Box: 9, Folder: 5
Identifier: Series 2
Scope and Contents From the Series:

Includes membership lists and other information that may be found in earlier boxes.

Dates: 2016

Dues, etc., 2017 - 2018

 File — Box: 9, Folder: 6
Identifier: Series 2
Scope and Contents From the Series:

Includes membership lists and other information that may be found in earlier boxes.

Dates: 2017 - 2018

Video: "Imagine a great seaport", ca. 1996-1999

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

Founding documents, correspondence, reports, meeting minutes, and communications material.

Dates: ca. 1996-1999