Skip to main content

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