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

Digital Commons Network

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

Articles 1 - 30 of 69

Full-Text Articles in Entire DC Network

Report Of The Selectmen, Treasurer, And Supervisor Of Schools, Of The Town Of Searsmont, For The Municipal Year Ending March 4, 1895, Searsmont (Me.) Jan 1895

Report Of The Selectmen, Treasurer, And Supervisor Of Schools, Of The Town Of Searsmont, For The Municipal Year Ending March 4, 1895, Searsmont (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of Buxton, Maine, For The Year Ending February 11, 1895, Buxton, (Me.) Jan 1895

Annual Report Of The Town Officers Of The Town Of Buxton, Maine, For The Year Ending February 11, 1895, Buxton, (Me.)

Maine Town Documents

No abstract provided.


Report Of Selectmen For The Town Of Carmel For The Year Ending Feb. 23, 1895, Carmel (Me.) Jan 1895

Report Of Selectmen For The Town Of Carmel For The Year Ending Feb. 23, 1895, Carmel (Me.)

Maine Town Documents

Original scanned reports courtesy of the Carmel Historical Society


Annual Report Of The Receipts And Expenditures For The Town Of Denmark From February 10, 1894 To February 11, 1895 With The Report Of The Supervisor Of Schools, Denmark, (Me.) Jan 1895

Annual Report Of The Receipts And Expenditures For The Town Of Denmark From February 10, 1894 To February 11, 1895 With The Report Of The Supervisor Of Schools, Denmark, (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Municipal Officers And Supervisors Of Schools Of The Town Of St. Albans, 1895-96, St. Albans (Me.) Jan 1895

Annual Reports Of The Municipal Officers And Supervisors Of Schools Of The Town Of St. Albans, 1895-96, St. Albans (Me.)

Maine Town Documents

Original scanned reports courtesy of St. Albans Historical Society


Annual Report Of The Town Officers Of The Town Of Freeport, For The Year Ending March 1st, 1895, Freeport (Me.) Jan 1895

Annual Report Of The Town Officers Of The Town Of Freeport, For The Year Ending March 1st, 1895, Freeport (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Selectmen And Supervisor Of Schools, Of The Town Of Hope, For The Year Ending March 1, 1895, Hope (Me.) Jan 1895

Annual Report Of The Selectmen And Supervisor Of Schools, Of The Town Of Hope, For The Year Ending March 1, 1895, Hope (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Rumford, For The Year Ending February 15, 1895, Rumford (Me.) Jan 1895

Annual Report Of The Municipal Officers Of The Town Of Rumford, For The Year Ending February 15, 1895, Rumford (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Selectmen, Assessors, Overseers Of Poor, Town Treasurer, Superintending School Committee, And Chief Engineer, Of The Town Of Winthrop, For The Year Ending March 11, 1895, Winthrop (Me.) Jan 1895

Annual Report Of The Selectmen, Assessors, Overseers Of Poor, Town Treasurer, Superintending School Committee, And Chief Engineer, Of The Town Of Winthrop, For The Year Ending March 11, 1895, Winthrop (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Bethel For The Year Ending Feb. 15, 1895., Bethel (Me.) Jan 1895

Annual Report Of The Municipal Officers Of The Town Of Bethel For The Year Ending Feb. 15, 1895., Bethel (Me.)

Maine Town Documents

No abstract provided.


Fourth Annual Report Of The Selectmen And Treasurer Of The Town Of Camden For The Year Ending March 11, 1895, Camden (Me.). Jan 1895

Fourth Annual Report Of The Selectmen And Treasurer Of The Town Of Camden For The Year Ending March 11, 1895, Camden (Me.).

Maine Town Documents

No abstract provided.


One Hundred And Seventh Annual Report Of The Town Of Fairfield, Maine, By The Municipal Officers And Superintending School Committee, For The Year Ending February 20, 1895, Fairfield (Me.). Jan 1895

One Hundred And Seventh Annual Report Of The Town Of Fairfield, Maine, By The Municipal Officers And Superintending School Committee, For The Year Ending February 20, 1895, Fairfield (Me.).

Maine Town Documents

No abstract provided.


Annual Reports Of The Selectmen, Supervisor And School Committee Of The Town Of Jay, For The Year Ending February 14, 1895., Jay (Me.) Jan 1895

Annual Reports Of The Selectmen, Supervisor And School Committee Of The Town Of Jay, For The Year Ending February 14, 1895., Jay (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Municipal Officers And Board Of Education Of The Town Of Farmington, For The Year Ending February 16, 1895, Farmington (Me.). Jan 1895

Annual Reports Of The Municipal Officers And Board Of Education Of The Town Of Farmington, For The Year Ending February 16, 1895, Farmington (Me.).

Maine Town Documents

No abstract provided.


Annual Reports Of The Board Of Selectmen Treasurer, And Supervisor Of Schools Of The Town Of Greene, For The Year Ending March 8, 1895, Greene (Me.). Jan 1895

Annual Reports Of The Board Of Selectmen Treasurer, And Supervisor Of Schools Of The Town Of Greene, For The Year Ending March 8, 1895, Greene (Me.).

Maine Town Documents

No abstract provided.


Financial Report Of The Selectmen Of The Town Of Bucksport Together With The Warrant, And Superintending School Committee's Report 1895, Bucksport, (Me.). Jan 1895

Financial Report Of The Selectmen Of The Town Of Bucksport Together With The Warrant, And Superintending School Committee's Report 1895, Bucksport, (Me.).

Maine Town Documents

No abstract provided.


Second Annual Report Of The Municipal Officers Of The Town Of Mechanic Falls, For The Year Ending March 1st, 1895, Mechanic Falls (Me.) Jan 1895

Second Annual Report Of The Municipal Officers Of The Town Of Mechanic Falls, For The Year Ending March 1st, 1895, Mechanic Falls (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Caribou, For The Years 1894-5, Caribou (Me.). Jan 1895

Annual Report Of The Municipal Officers Of The Town Of Caribou, For The Years 1894-5, Caribou (Me.).

Maine Town Documents

No abstract provided.


City Of Brewer. Mayor's Address And The Annual Reports City Government And Joint Committees. March, 1895., Brewer (Me.). Jan 1895

City Of Brewer. Mayor's Address And The Annual Reports City Government And Joint Committees. March, 1895., Brewer (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Selectmen Of The Town Of Islesboro, For The Municipal Year Ending March 4, 1895, Islesboro (Me.) Jan 1895

Annual Report Of The Selectmen Of The Town Of Islesboro, For The Municipal Year Ending March 4, 1895, Islesboro (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers And Supervisor Of Schools Of The Town Of Poland For The Year Ending Februay 24, 1895, Poland (Me.) Jan 1895

Annual Report Of The Municipal Officers And Supervisor Of Schools Of The Town Of Poland For The Year Ending Februay 24, 1895, Poland (Me.)

Maine Town Documents

No abstract provided.


Thirty-Third Annual Report Of The Town Of Winterport 1894-1895, Winterport (Me.) Jan 1895

Thirty-Third Annual Report Of The Town Of Winterport 1894-1895, Winterport (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Selectmen, Assesors And Overseers Of The Poor, Supervisor Of Schools, Of The Town Of Peru, For The Year Ending Feb 20, 1895, Peru (Me.) Jan 1895

Annual Report Of The Selectmen, Assesors And Overseers Of The Poor, Supervisor Of Schools, Of The Town Of Peru, For The Year Ending Feb 20, 1895, Peru (Me.)

Maine Town Documents

No abstract provided.


Seventy-Ninth Annual Report Of The Municipal Officers Of The Town Of Dexter, For The Year Ending March 1, 1895, Dexter, (Me.) Jan 1895

Seventy-Ninth Annual Report Of The Municipal Officers Of The Town Of Dexter, For The Year Ending March 1, 1895, Dexter, (Me.)

Maine Town Documents

No abstract provided.


One Hundred And Fifty-Sixth Annual Report Of The Selectmen Of The Town Of Brunswick, With Reports Of The Treasurer, Auditors, And Chief Engineer, From Feb 1, 1884, To Feb. 1, 1895. , Brunswick (Me.). Jan 1895

One Hundred And Fifty-Sixth Annual Report Of The Selectmen Of The Town Of Brunswick, With Reports Of The Treasurer, Auditors, And Chief Engineer, From Feb 1, 1884, To Feb. 1, 1895. , Brunswick (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Auditor Of Accounts And Supervisor Of Schools Of The Town Of Damariscotta, For The Year Ending March 7, 1895., Damariscotta (Me.). Jan 1895

Annual Report Of The Auditor Of Accounts And Supervisor Of Schools Of The Town Of Damariscotta, For The Year Ending March 7, 1895., Damariscotta (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Fryeburg For The Year Ending February 17, 1895, Fryeburg, (Me.). Jan 1895

Annual Report Of The Municipal Officers Of The Town Of Fryeburg For The Year Ending February 17, 1895, Fryeburg, (Me.).

Maine Town Documents

No abstract provided.


Annual Reports Of The Selectmen, Treasurer, Auditor And Supervisor Of Schools, Of The Town Of Litchfield. For The Municipal Year Ending February 20th, 1895, Litchfield (Me.) Jan 1895

Annual Reports Of The Selectmen, Treasurer, Auditor And Supervisor Of Schools, Of The Town Of Litchfield. For The Municipal Year Ending February 20th, 1895, Litchfield (Me.)

Maine Town Documents

Original scanned reports courtesy of the Litchfield Historical Society


Twelfth Annual Report Of The Town Of Old Orchard For The Year Ending January 31, 1895, Old Orchard (Me.) Jan 1895

Twelfth Annual Report Of The Town Of Old Orchard For The Year Ending January 31, 1895, Old Orchard (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Municipal Officers Of The Town Of Oxford, For The Year Ending February 1, 1895, Oxford (Me.) Jan 1895

Annual Reports Of The Municipal Officers Of The Town Of Oxford, For The Year Ending February 1, 1895, Oxford (Me.)

Maine Town Documents

No abstract provided.