Open Access. Powered by Scholars. Published by Universities.®
- Discipline
- Keyword
-
- Local government (61)
- Town report (61)
- Maine (16)
- Kennebec County (9)
- Washington County (8)
-
- Cumberland County (7)
- Education (7)
- Maps (7)
- Oxford County (7)
- Carter family (6)
- Diaries (6)
- Financial records (6)
- Fire insurance (6)
- Penobscot County (6)
- School district records (6)
- Social life and customs (6)
- Somerset County (6)
- Superintendent of Schools (6)
- West Pembroke (6)
- Androscoggin County (5)
- Waldo County (5)
- Aroostook County (4)
- Buildings (4)
- Downtown (4)
- Knox County (4)
- Lincoln County (4)
- Local Government (4)
- Franklin County (3)
- Songs with piano (3)
- Town Report (3)
- Publication
- Publication Type
Articles 1 - 30 of 151
Full-Text Articles in Entire DC Network
The Cadet December 1894, The Cadet Staff
The Cadet November 1894, The Cadet Staff
The Cadet October 1894, The Cadet Staff
Dexter, 1894, Sanborn-Perris Map Co.
Dexter, 1894, Sanborn-Perris Map Co.
Sanborn Maps of Maine
Maps of Dexter, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on the remaining sheets.
Guilford, 1894, Sanborn-Perris Map Co.
Guilford, 1894, Sanborn-Perris Map Co.
Sanborn Maps of Maine
A map of Guilford, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color map is 64 x 54 cm.
The Maine Central, Issued By The Authority Of The Maine Central R. R. Co., Maine Central Railroad Company
The Maine Central, Issued By The Authority Of The Maine Central R. R. Co., Maine Central Railroad Company
Maine History Documents
A scan of an issue of The Maine Central, an illustrated monthly journal issued by the authority of the Maine Central Railroad Company.
Illustrations in this October, 1894, issue include Bates College in Lewiston, portions of the Bates Manufacturing Company plant, Frank L. Noble, John Y. Scruton, Wallace H. White, Col. Charles H. Osgood, Col. A. B. Nealey, George W. Bean, C. I. Barker, Edward Little High School in Auburn, Androscoggin's county municipal buildings, Seth M. Carter, Ferd. Penley, Ara Cushman, George C. Wing, Hillman Smith, Ether S. Paul, C. R. Gannon, and William L. White.
The Cadet July 1894, The Cadet Staff
The Cadet June1894, The Cadet Staff
The Cadet May 1894, The Cadet Staff
The Cadet April 1894, The Cadet Staff
The Cadet March 1894, The Cadet Staff
The Cadet January 1894, The Cadet Staff
Annual Reports Of The Town Of Whitefield, For The Year Ending Feb. 24th, 1894, Whitefield (Me.)
Annual Reports Of The Town Of Whitefield, For The Year Ending Feb. 24th, 1894, Whitefield (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Receipts And Expenditures For The Town Of Denmark From Febryary 11, 1893 To February 11, 1894, With The Report Of The Supervisor Of Schools, Denmark (Me.)
Maine Town Documents
No abstract provided.
Seventy-Eighth Annual Report Of The Municipal Officers Of The Town Of Dexter, For The Year Ending March 1, 1894, Dexter, (Me.)
Seventy-Eighth Annual Report Of The Municipal Officers Of The Town Of Dexter, For The Year Ending March 1, 1894, Dexter, (Me.)
Maine Town Documents
No abstract provided.
Annual Reports Of The Muncipal Officers Of The Town Of Oxford, For The Year Ending February 1, 1894, Oxford (Me.)
Annual Reports Of The Muncipal Officers Of The Town Of Oxford, For The Year Ending February 1, 1894, Oxford (Me.)
Maine Town Documents
No abstract provided.
Seventy-First Annual Report Of The Selectmen, Treasurer, Auditor And Supervisor Of Schools Of The Town Of Richmond, For The Year Ending February 1, 1894, Richmond (Me.)
Maine Town Documents
No abstract provided.
Annual Reports 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 12, 1894, Winthrop (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers And Superintending School Committee, Of The Town Of Albion, For The Year Ending March 1, 1894., Albion (Me.).
Annual Report Of The Municipal Officers And Superintending School Committee, Of The Town Of Albion, For The Year Ending March 1, 1894., Albion (Me.).
Maine Town Documents
No abstract provided.
Eleventh Annual Report Of The Town Of Old Orchard For The Year Ending, January 31, 1894, Old Orchard (Me.)
Eleventh Annual Report Of The Town Of Old Orchard For The Year Ending, January 31, 1894, Old Orchard (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Selectmen, Treasurer & Auditor Of The Town Of Houlton From March 11, 1893 To March 11, 1894 Also Reports Of Superviosr Of Schools, Board Of Health, And Chief Engineer, Houlton (Me.).
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Fryeburg For The Year Ending February 17th, 1894, Fryeburg, (Me.).
Annual Report Of The Municipal Officers Of The Town Of Fryeburg For The Year Ending February 17th, 1894, Fryeburg, (Me.).
Maine Town Documents
No abstract provided.
First Annual Report Of The Municipal Officers Of The Town Of Mechanic Falls, For The Year Ending February 28, 1894, Mechanic Falls (Me.)
First Annual Report Of The Municipal Officers Of The Town Of Mechanic Falls, For The Year Ending February 28, 1894, Mechanic Falls (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 17, 1894, Farmington (Me.).
Annual Reports Of The Municipal Officers And Board Of Education Of The Town Of Farmington, For The Year Ending February 17, 1894, Farmington (Me.).
Maine Town Documents
No abstract provided.
Annual Report Of The Selectmen, Treasurer And Supervisor Of Schools Of The Town Of Holden For The Municipal Year Ending March 1st, 1894, Holden (Me.).
Annual Report Of The Selectmen, Treasurer And Supervisor Of Schools Of The Town Of Holden For The Municipal Year Ending March 1st, 1894, Holden (Me.).
Maine Town Documents
Original scanned reports courtesy of the Holden Historical Society
City Of Calais Mayor's Address And Annual Reports Of The Several Departments Of The City Government For The Financial Year 1893-94, Calais (Me.)
Maine Town Documents
No abstract provided.
Hail To The Lord's Anointed, E.W Hanscom
Hail To The Lord's Anointed, E.W Hanscom
Maine Sheet Music Collection
No abstract provided.
Grave And Jay, G. W Marston
Come Ye Thankful People! Come. : Harvest Hymn, E.W Hanscom
Come Ye Thankful People! Come. : Harvest Hymn, E.W Hanscom
Maine Sheet Music Collection
No abstract provided.
Light And Airy : Concert., Wm. Grant Brooks
Light And Airy : Concert., Wm. Grant Brooks
Maine Sheet Music Collection
No abstract provided.