Skip to main content

Budget

 Subject
Subject Source: Library Of Congress Subject Headings

Found in 153 Collections and/or Records:

Misc. Event Financial Statement, 2000

 File
Identifier: Series 2
Scope and Contents From the Box:

Board of Directors meeting packets, 1999-2002. Also: fiscal statements, ending 1999 March and 1998 (11 issues and also 24 folders).

Dates: 2000

New England Innovation Group, 1976

 File
Identifier: Series 3
Scope and Contents

Memorandums, reports, articles, and other documents associated with New England Innovation Group

Dates: 1976

NF Chamber of Commerce Primarily Minutes (mater list, Resolution), 1967-1994

 Box — Box NFCC-6: Series Series 2 [Barcode: SC0040]
Identifier: Series 2
Scope and Contents

Box NFCC-6 contains primarily minutes (board of directors, executive committee, pride and progress comm., operating comm. etc.) and also: financial statements, budgets for Maid of the Mist festival, payroll, history of NF Chamber of Commerce all filed in archival folders. There is also a binder, in original order that is a "Master Committee List, 1972-1973".

Dates: 1967-1994

NFCC Board Meeting Packet, 2000 Jun

 File
Identifier: Series 2
Scope and Contents From the Box:

Board of Directors meeting packets, 1999-2002. Also: fiscal statements, ending 1999 March and 1998 (11 issues and also 24 folders).

Dates: 2000 Jun

NFCC Board Meeting Packet, 2000 Jul

 File
Identifier: Series 2
Scope and Contents From the Box:

Board of Directors meeting packets, 1999-2002. Also: fiscal statements, ending 1999 March and 1998 (11 issues and also 24 folders).

Dates: 2000 Jul

NFCC Board Meeting Packet, 2000 Aug

 File
Identifier: Series 2
Scope and Contents From the Box:

Board of Directors meeting packets, 1999-2002. Also: fiscal statements, ending 1999 March and 1998 (11 issues and also 24 folders).

Dates: 2000 Aug

NFCC Board Meeting Packet, 2000 Sep 25

 File
Identifier: Series 2
Scope and Contents From the Box:

Board of Directors meeting packets, 1999-2002. Also: fiscal statements, ending 1999 March and 1998 (11 issues and also 24 folders).

Dates: 2000 Sep 25

NFCC Board Meeting Packet, 2000 Sep 28

 File
Identifier: Series 2
Scope and Contents From the Box:

Board of Directors meeting packets, 1999-2002. Also: fiscal statements, ending 1999 March and 1998 (11 issues and also 24 folders).

Dates: 2000 Sep 28

NFCC Board Meeting Packet, 2000 Oct

 File
Identifier: Series 2
Scope and Contents From the Box:

Board of Directors meeting packets, 1999-2002. Also: fiscal statements, ending 1999 March and 1998 (11 issues and also 24 folders).

Dates: 2000 Oct

NFCC Board Meeting Packet, 2000 Nov

 File
Identifier: Series 2
Scope and Contents From the Box:

Board of Directors meeting packets, 1999-2002. Also: fiscal statements, ending 1999 March and 1998 (11 issues and also 24 folders).

Dates: 2000 Nov