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

Digital Commons Network

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

PDF

1939

Local government

Articles 1 - 30 of 73

Full-Text Articles in Entire DC Network

Annual Report City Of South Portland Maine 1938 Fifth Year Under Council-Manager Government, Island Falls, (Me.) Jan 1939

Annual Report City Of South Portland Maine 1938 Fifth Year Under Council-Manager Government, Island Falls, (Me.)

Maine Town Documents

No abstract provided.


One Hundred And Twenty-Fourth Annual Report Of The Selectmen, Assessors, Treasurer, Overseers Of The Poor, Street Commissioner And Superintendent Of Schools Of The Town Of Hermon For The Municipal Year Ending March 1, 1939, Hermon (Me.) Jan 1939

One Hundred And Twenty-Fourth Annual Report Of The Selectmen, Assessors, Treasurer, Overseers Of The Poor, Street Commissioner And Superintendent Of Schools Of The Town Of Hermon For The Municipal Year Ending March 1, 1939, Hermon (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Jonesport For The Municipal Year 1938-1939, Jonesport, (Me.). Jan 1939

Annual Report Of The Municipal Officers Of The Town Of Jonesport For The Municipal Year 1938-1939, Jonesport, (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of North Yarmouth, For The Municipal Year Ending March 13th, 1939, North Yarmouth (Me.) Jan 1939

Annual Report Of The Town Officers Of The Town Of North Yarmouth, For The Municipal Year Ending March 13th, 1939, North Yarmouth (Me.)

Maine Town Documents

Original scanned reports courtesy of the University of Southern Maine


Annual Report Of The Municipal Officers Of The Town Of Peru For The Year Ending February 8, 1939, Peru (Me.) Jan 1939

Annual Report Of The Municipal Officers Of The Town Of Peru For The Year Ending February 8, 1939, Peru (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Auditor Of Accounts And Superintendent Of Schools Of The Town Of Wiscasset For The Year Ending February 19, 1938 To March 3, 1939, Wiscasset (Me.) Jan 1939

Annual Report Of The Auditor Of Accounts And Superintendent Of Schools Of The Town Of Wiscasset For The Year Ending February 19, 1938 To March 3, 1939, Wiscasset (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Municipal Officers, Superintendent Of Schools And Water And Sewer Districts Of The Town Of Livermore Falls For The Year Ending February 1, 1939, Livermore Falls (Me.) Jan 1939

Annual Reports Of The Municipal Officers, Superintendent Of Schools And Water And Sewer Districts Of The Town Of Livermore Falls For The Year Ending February 1, 1939, Livermore Falls (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Owl's Head Maine For The Municipal Year Ending February 8th, 1939, Owl's Head (Me.) Jan 1939

Annual Report Of The Municipal Officers Of The Town Of Owl's Head Maine For The Municipal Year Ending February 8th, 1939, Owl's Head (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Selectmen, Treasurer, Assessors And Other Officers Of The Town Of Sherman For The Municipal Year Ending March 1, 1939, Sherman (Me.) Jan 1939

Annual Report Of The Selectmen, Treasurer, Assessors And Other Officers Of The Town Of Sherman For The Municipal Year Ending March 1, 1939, Sherman (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Municipal Officers Of The Town Of Norridgewock, Me. For The Fiscal Year Ending February 15, 1939, Norridgewock, (Me.) Jan 1939

Annual Reports Of The Municipal Officers Of The Town Of Norridgewock, Me. For The Fiscal Year Ending February 15, 1939, Norridgewock, (Me.)

Maine Town Documents

No abstract provided.


City Of Augusta Mayor's Address And Annual Reports Of The Several Departments Of The City Government For The Year Ending Dec. 31, 1939, Augusta (Me.) Jan 1939

City Of Augusta Mayor's Address And Annual Reports Of The Several Departments Of The City Government For The Year Ending Dec. 31, 1939, Augusta (Me.)

Maine Town Documents

No abstract provided.


One Hundred And Twenty Eighth Annual Report Of The Municipal Officers Of The Town Of Carmel Maine For The Year 1938-1939, Carmel (Me.) Jan 1939

One Hundred And Twenty Eighth Annual Report Of The Municipal Officers Of The Town Of Carmel Maine For The Year 1938-1939, Carmel (Me.)

Maine Town Documents

Original scanned reports courtesy of the Carmel Historical Society


Annual Report Of The Municipal Officers Of The Town Of Columbia Falls For The Municipal Year 1938-1939, Columbia Falls, (Me.) Jan 1939

Annual Report Of The Municipal Officers Of The Town Of Columbia Falls For The Municipal Year 1938-1939, Columbia Falls, (Me.)

Maine Town Documents

No abstract provided.


Fifty-First Annual Report Of The City Of Waterville Maine For The Municipal Year Ending January 31, 1939, Waterville (Me.) Jan 1939

Fifty-First Annual Report Of The City Of Waterville Maine For The Municipal Year Ending January 31, 1939, Waterville (Me.)

Maine Town Documents

No abstract provided.


Thirty-Eighth Annual Report Of The Municipal Officers Of The Town Of Millinocket Maine For The Municipal Year Ending January 31, 1939, Millinocket (Me.) Jan 1939

Thirty-Eighth Annual Report Of The Municipal Officers Of The Town Of Millinocket Maine For The Municipal Year Ending January 31, 1939, Millinocket (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Levant Maine For The Current Year 1938-1939, Levant (Me.) Jan 1939

Annual Report Of The Municipal Officers Of The Town Of Levant Maine For The Current Year 1938-1939, Levant (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Roque Bluffs For The Municipal Year 1938-1939, Roque Bluffs (Me.) Jan 1939

Annual Report Of The Municipal Officers Of The Town Of Roque Bluffs For The Municipal Year 1938-1939, Roque Bluffs (Me.)

Maine Town Documents

No abstract provided.


Annual Report Town Of Presque Isle, Maine February 20, 1939 To December 31, 1939, Presque Isle (Me.) Jan 1939

Annual Report Town Of Presque Isle, Maine February 20, 1939 To December 31, 1939, Presque Isle (Me.)

Maine Town Documents

No abstract provided.


One Hundred And Twenty-Seventh Annual Report Of The Municipal Officers Of The Town Of St. Albans, Maine For The Fiscal Year Of 1939-40, St. Albans (Me.) Jan 1939

One Hundred And Twenty-Seventh Annual Report Of The Municipal Officers Of The Town Of St. Albans, Maine For The Fiscal Year Of 1939-40, St. Albans (Me.)

Maine Town Documents

Original scanned reports courtesy of St. Albans Historical Society


One Hundred And Forty-Seventh Annual Report Of The Town Officers Of Bucksport Maine For The Year 1938-39, Bucksport, (Me.). Jan 1939

One Hundred And Forty-Seventh Annual Report Of The Town Officers Of Bucksport Maine For The Year 1938-39, Bucksport, (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Holden For The Municipal Year 1938-1939, Holden (Me.). Jan 1939

Annual Report Of The Municipal Officers Of The Town Of Holden For The Municipal Year 1938-1939, Holden (Me.).

Maine Town Documents

Original scanned reports courtesy of the Holden Historical Society


Annual Report Of The Municipal Officers Of The Town Of Castine, Maine 1938-1939, Castine (Me.) Jan 1939

Annual Report Of The Municipal Officers Of The Town Of Castine, Maine 1938-1939, Castine (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Municipal Officers Of The Town Of Kingfield, Maine For The Fiscal Year Ending February 15, 1939, Kingfield (Me.) Jan 1939

Annual Reports Of The Municipal Officers Of The Town Of Kingfield, Maine For The Fiscal Year Ending February 15, 1939, Kingfield (Me.)

Maine Town Documents

No abstract provided.


Forty-Eighth Annual Report Of The Receipts And Expenditures Of The City Of Westbrook For The Fiscal Year Ending December 31, 1938 Together With Other Annual Reports, Westbrook, (Me.) Jan 1939

Forty-Eighth Annual Report Of The Receipts And Expenditures Of The City Of Westbrook For The Fiscal Year Ending December 31, 1938 Together With Other Annual Reports, Westbrook, (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Gouldsboro For The Year Ending February 10, 1939 Also The Warrant, Gouldsboro (Me.) Jan 1939

Annual Report Of The Municipal Officers Of The Town Of Gouldsboro For The Year Ending February 10, 1939 Also The Warrant, Gouldsboro (Me.)

Maine Town Documents

No abstract provided.


Annual Report City Of Biddeford For Fiscal Year Beginning December 1st, 1938 And Ending November 30, 1939, Biddeford (Me.) Jan 1939

Annual Report City Of Biddeford For Fiscal Year Beginning December 1st, 1938 And Ending November 30, 1939, Biddeford (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Poland Maine For The Year Ending February 15th 1939, Poland (Me.) Jan 1939

Annual Report Of The Municipal Officers Of The Town Of Poland Maine For The Year Ending February 15th 1939, Poland (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Town Officers Of The Town Of Bingham For The Year Ending February 15, 1939, Bingham (Me.) Jan 1939

Annual Reports Of The Town Officers Of The Town Of Bingham For The Year Ending February 15, 1939, Bingham (Me.)

Maine Town Documents

No abstract provided.


City Of Calais Mayor's Address Treasurer's Report And Summary Of Receipts And Expenditures Year Ending March 31, 1939, Calais (Me.) Jan 1939

City Of Calais Mayor's Address Treasurer's Report And Summary Of Receipts And Expenditures Year Ending March 31, 1939, Calais (Me.)

Maine Town Documents

No abstract provided.


Municipal Activities City Of Belfast, Maine 1938-1939, Belfast (Me.) Jan 1939

Municipal Activities City Of Belfast, Maine 1938-1939, Belfast (Me.)

Maine Town Documents

No abstract provided.