Skip to main content

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