Box 5
Container
Contains 18 Results:
Meeting minutes, etc., December 13, 2004
File — Box: 5, Folder: 11
Identifier: Series 1
Scope and Contents
Includes holiday party planning.
Dates:
December 13, 2004
Correspondence, 2004
File — Box: 5, Folder: 12
Identifier: Series 1
Scope and Contents
From the Series:
Founding documents, correspondence, reports, meeting minutes, and communications material.
Dates:
2004
General liability insurance, September 2004-September 2005
File — Box: 5, Folder: 13
Identifier: Series 1
Scope and Contents
From the Series:
Founding documents, correspondence, reports, meeting minutes, and communications material.
Dates:
September 2004-September 2005
Treasurer's reports, 2005
File — Box: 5, Folder: 14
Identifier: Series 1
Scope and Contents
From the Series:
Founding documents, correspondence, reports, meeting minutes, and communications material.
Dates:
2005
Meeting minutes, etc., 2005
File — Box: 5, Folder: 15
Identifier: Series 1
Scope and Contents
From the Series:
Founding documents, correspondence, reports, meeting minutes, and communications material.
Dates:
2005
Correspondence, 2005
File — Box: 5, Folder: 16
Identifier: Series 1
Scope and Contents
From the Series:
Founding documents, correspondence, reports, meeting minutes, and communications material.
Dates:
2005
Meeting minutes, etc., 2005
File — Box: 5, Folder: 17
Identifier: Series 1
Scope and Contents
From the Series:
Founding documents, correspondence, reports, meeting minutes, and communications material.
Dates:
2005
Other items, 2005 - 2006
File — Box: 5, Folder: 18
Identifier: Series 1
Scope and Contents
Including State of Maine annual report, change of registered agent, waterfront central zone issue (April 2006), and dues information.
Dates:
2005 - 2006