Box 4
Container
Contains 19 Results:
Meeting minutes, etc., November 18, 2003
File — Box: 4, Folder: 11
Identifier: Series 1
Scope and Contents
From the Series:
Founding documents, correspondence, reports, meeting minutes, and communications material.
Dates:
November 18, 2003
Meeting minutes, etc., December 9, 2003
File — Box: 4, Folder: 12
Identifier: Series 1
Scope and Contents
From the Series:
Founding documents, correspondence, reports, meeting minutes, and communications material.
Dates:
December 9, 2003
State of Maine annual reports, 2003
File — Box: 4, Folder: 13
Identifier: Series 1
Scope and Contents
Paperwork for filing.
Dates:
2003
Correspondence, 2003
File — Box: 4, Folder: 14
Identifier: Series 1
Scope and Contents
Mostly email from Sue McIntyre.
Dates:
2003
Portland Harbor Museum packet of materials, ca. 2003
File — Box: 4, Folder: 15
Identifier: Series 1
Scope and Contents
From the Series:
Founding documents, correspondence, reports, meeting minutes, and communications material.
Dates:
ca. 2003
General liability insurance, September 2003-September 2004
File — Box: 4, Folder: 16
Identifier: Series 1
Scope and Contents
From the Series:
Founding documents, correspondence, reports, meeting minutes, and communications material.
Dates:
September 2003-September 2004
Membership lists, 2004
File — Box: 4, Folder: 17
Identifier: Series 1
Scope and Contents
From the Series:
Founding documents, correspondence, reports, meeting minutes, and communications material.
Dates:
2004
Board of directors and meeting calendar, 2004 - 2005
File — Box: 4, Folder: 18
Identifier: Series 1
Scope and Contents
From the Series:
Founding documents, correspondence, reports, meeting minutes, and communications material.
Dates:
2004 - 2005
Minutes, 2004
File — Box: 4, Folder: 19
Identifier: Series 1
Scope and Contents
From the Series:
Founding documents, correspondence, reports, meeting minutes, and communications material.
Dates:
2004