Open Access. Powered by Scholars. Published by Universities.®

Digital Commons Network

Open Access. Powered by Scholars. Published by Universities.®

Articles 1 - 30 of 74

Full-Text Articles in Entire DC Network

Town Of Madison 2022 Annual Report, Madison, (Me.). Apr 2022

Town Of Madison 2022 Annual Report, Madison, (Me.).

Maine Town Documents

No abstract provided.


Starks Annual Report 2021, Starks, (Me.). Feb 2022

Starks Annual Report 2021, Starks, (Me.).

Maine Town Documents

No abstract provided.


Town Of Canaan Annual Report, 2021, Canaan, (Me.). Feb 2022

Town Of Canaan Annual Report, 2021, Canaan, (Me.).

Maine Town Documents

No abstract provided.


Town Of Madison 2021 Annual Report, Madison, (Me.). Apr 2021

Town Of Madison 2021 Annual Report, Madison, (Me.).

Maine Town Documents

No abstract provided.


2020 Annual Report Of The Town Of Athens, Maine, Athens, (Me.). Mar 2021

2020 Annual Report Of The Town Of Athens, Maine, Athens, (Me.).

Maine Town Documents

No abstract provided.


Town Of Canaan Annual Report, 2020, Canaan, (Me.). Feb 2021

Town Of Canaan Annual Report, 2020, Canaan, (Me.).

Maine Town Documents

No abstract provided.


Town Of Anson Annual Report Year Ending December 31, 2020, Anson, (Me.)., Maddy Pierce Feb 2021

Town Of Anson Annual Report Year Ending December 31, 2020, Anson, (Me.)., Maddy Pierce

Maine Town Documents

No abstract provided.


Starks Annual Report 2020, Starks, (Me.). Feb 2021

Starks Annual Report 2020, Starks, (Me.).

Maine Town Documents

No abstract provided.


2019 Annual Report Of The Town Of Athens, Maine, Athens, (Me.). Feb 2020

2019 Annual Report Of The Town Of Athens, Maine, Athens, (Me.).

Maine Town Documents

No abstract provided.


Town Of Anson Annual Report Year Ending December 31, 2019, Anson, (Me.)., Maddy Pierce Feb 2020

Town Of Anson Annual Report Year Ending December 31, 2019, Anson, (Me.)., Maddy Pierce

Maine Town Documents

No abstract provided.


Starks Annual Report 2019, Starks, (Me.). Feb 2020

Starks Annual Report 2019, Starks, (Me.).

Maine Town Documents

No abstract provided.


Town Of Madison 2019 Annual Report, Madison, (Me.). Apr 2019

Town Of Madison 2019 Annual Report, Madison, (Me.).

Maine Town Documents

No abstract provided.


Annual Report 2018, Starks, Starks, (Me.). Feb 2019

Annual Report 2018, Starks, Starks, (Me.).

Maine Town Documents

No abstract provided.


History Of Fairfield Maine - Mill Island, Town Of Fairfield Jan 2019

History Of Fairfield Maine - Mill Island, Town Of Fairfield

Maine History Documents

No abstract provided.


History Of Hartland Maine, George J. Varney Jan 2019

History Of Hartland Maine, George J. Varney

Maine History Documents

No abstract provided.


History Of Madison Maine, Town Of Madison Jan 2019

History Of Madison Maine, Town Of Madison

Maine History Documents

No abstract provided.


History Of New Portland Maine, Town Of New Portland Jan 2019

History Of New Portland Maine, Town Of New Portland

Maine History Documents

No abstract provided.


History Of Cambridge Maine, Town Of Cambridge Jan 2019

History Of Cambridge Maine, Town Of Cambridge

Maine History Documents

No abstract provided.


History Of Fairfield Maine, Town Of Fairfield Jan 2019

History Of Fairfield Maine, Town Of Fairfield

Maine History Documents

No abstract provided.


Starks, Maine, Annual Report 2017, Starks, (Me.). Feb 2018

Starks, Maine, Annual Report 2017, Starks, (Me.).

Maine Town Documents

No abstract provided.


Starks, Maine, Annual Report 2016, Starks, (Me.). Feb 2017

Starks, Maine, Annual Report 2016, Starks, (Me.).

Maine Town Documents

No abstract provided.


Starks, Maine, Annual Report 2015, Starks, (Me.). Feb 2016

Starks, Maine, Annual Report 2015, Starks, (Me.).

Maine Town Documents

No abstract provided.


Annual Report 2014, Starks, Maine, Starks, (Me.). Feb 2015

Annual Report 2014, Starks, Maine, Starks, (Me.).

Maine Town Documents

No abstract provided.


Annual Report 2013, Starks, Maine, Starks, (Me.). Feb 2014

Annual Report 2013, Starks, Maine, Starks, (Me.).

Maine Town Documents

No abstract provided.


Annual Report 2012, Starks, Maine, Starks, (Me.). Feb 2013

Annual Report 2012, Starks, Maine, Starks, (Me.).

Maine Town Documents

No abstract provided.


Sumpter, Irene Malone (Moss), 1902-1996 (Mss 273), Manuscripts & Folklife Archives Sep 2009

Sumpter, Irene Malone (Moss), 1902-1996 (Mss 273), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 273. Genealogical research material compiled by Mrs. Sumpter and her husband, Ward Cullin Sumpter. The focus of the collection is on their ancestral families, particularly the Morgan, Moss, Sumpter and Ward families.


Mccowen, William (Sc 1517), Manuscripts & Folklife Archives Jan 2008

Mccowen, William (Sc 1517), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and typescript of letter from William McCowen in Madison County, Kentucky, to his family in Pluckemin, Somerset County, New Jersey, related to his trip to Kentucky. His journey was related to his interests in saltpeter mining. He discusses being lost and letting his horse navigate to civilization.


Pittston Farm Weekly, Volume 1, 1962-1963, Great Northern Paper Company Jan 1962

Pittston Farm Weekly, Volume 1, 1962-1963, Great Northern Paper Company

Great Northern Paper Company Records

A weekly newsletter for Great Northern Paper Company personnel in the area of Pittston Farm. This file includes all issues for Volume 1 (November 15, 1962-November 14, 1963, no. 1 to no. 49).


Annual Report Of The Municipal Officers Of The Plantation Of Allagash Maine For The Municipal Year Ending February 13, 1950, Allagash (Me.) Jan 1950

Annual Report Of The Municipal Officers Of The Plantation Of Allagash Maine For The Municipal Year Ending February 13, 1950, Allagash (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Town Of Avon Year Ending February 23, 1950, Avon (Me.) Jan 1950

Annual Report Of The Municipal Officers Town Of Avon Year Ending February 23, 1950, Avon (Me.)

Maine Town Documents

No abstract provided.