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

Digital Commons Network

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

Articles 1 - 28 of 28

Full-Text Articles in Entire DC Network

Annual Reports Of The Selectmen, Assessors, Overseers Of Poor, Treasurer And Superintending School Committee, Of The Town Of Winthrop, For The Year Ending March 12th, 1877, Winthrop (Me.) Jan 1877

Annual Reports Of The Selectmen, Assessors, Overseers Of Poor, Treasurer And Superintending School Committee, Of The Town Of Winthrop, For The Year Ending March 12th, 1877, Winthrop (Me.)

Maine Town Documents

No abstract provided.


Twenty-Second Annual Report Of The Receipts And Expenditures Of The City Of Biddeford, For The Fiscal Year Ending January 31, 1877, Together With The Mayor's Address, And Other Annual Reports Relating To The Affairs Of The City, Biddeford (Me.) Jan 1877

Twenty-Second Annual Report Of The Receipts And Expenditures Of The City Of Biddeford, For The Fiscal Year Ending January 31, 1877, Together With The Mayor's Address, And Other Annual Reports Relating To The Affairs Of The City, Biddeford (Me.)

Maine Town Documents

No abstract provided.


Report Of The Selectmen, Treasurer And School Committee Of The Town Of Orono, For The Year 1876-7, Orono (Me.) Jan 1877

Report Of The Selectmen, Treasurer And School Committee Of The Town Of Orono, For The Year 1876-7, Orono (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Town Of Old Town, For The Year 1876-7, Old Town (Me.) Jan 1877

Annual Report Of The Town Of Old Town, For The Year 1876-7, Old Town (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Selectmen, Treasurer And Supervisor Of Schools Of The Town Of Fryeburg, For The Year Ending February 18, 1877, Fryeburg, (Me.). Jan 1877

Annual Report Of The Selectmen, Treasurer And Supervisor Of Schools Of The Town Of Fryeburg, For The Year Ending February 18, 1877, Fryeburg, (Me.).

Maine Town Documents

No abstract provided.


Town Of Manchester Auditor's Report, 1876-7, Manchester (Me.) Jan 1877

Town Of Manchester Auditor's Report, 1876-7, Manchester (Me.)

Maine Town Documents

No abstract provided.


Report Of The Selectmen, And Superintending School Committee Of The Town Of Belgrade, For The Municipal Year Ending Feb. 24th, 1877., Belgrade (Me.) Jan 1877

Report Of The Selectmen, And Superintending School Committee Of The Town Of Belgrade, For The Municipal Year Ending Feb. 24th, 1877., Belgrade (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Selectmen, Auditor, Treasurer, And Superintending School Committee, Of The Town Of Rumford, For The Year Ending February 15th, 1877, Rumford (Me.) Jan 1877

Annual Report Of The Selectmen, Auditor, Treasurer, And Superintending School Committee, Of The Town Of Rumford, For The Year Ending February 15th, 1877, Rumford (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Board Of Selectmen, To Which Is Added The Report Of The Chief Engineer Of Fire Department, And The Report Of The Supervisor Of Schools, Of The Town Of Topsham, For The Year Ending March 12th, 1877, Topsham (Me.) Jan 1877

Annual Report Of The Board Of Selectmen, To Which Is Added The Report Of The Chief Engineer Of Fire Department, And The Report Of The Supervisor Of Schools, Of The Town Of Topsham, For The Year Ending March 12th, 1877, Topsham (Me.)

Maine Town Documents

No abstract provided.


Town Of Dexter. Report Of Municipal Officers, For The Year Ending March 1st, 1877, Dexter, (Me.) Dec 1876

Town Of Dexter. Report Of Municipal Officers, For The Year Ending March 1st, 1877, Dexter, (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Municipal Officers Of The Town Of Waterville, For The Fiscal Year Ending Feb. 20, 1877, And The Current Year Ending March 12, 1877; Together With The Warrant For Town Meeting, Monday, March 12, 1877, Waterville (Me.) Dec 1876

Annual Reports Of The Municipal Officers Of The Town Of Waterville, For The Fiscal Year Ending Feb. 20, 1877, And The Current Year Ending March 12, 1877; Together With The Warrant For Town Meeting, Monday, March 12, 1877, Waterville (Me.)

Maine Town Documents

No abstract provided.


Fourteenth Annual Report Of The Receipts And Expenditures Of The City Of Lewiston, For The Fisal Year Ending February 28, 1877; Together With Other Annual Reports And Papers Relating To The Affairs Of The City, Lewiston (Me.) Dec 1876

Fourteenth Annual Report Of The Receipts And Expenditures Of The City Of Lewiston, For The Fisal Year Ending February 28, 1877; Together With Other Annual Reports And Papers Relating To The Affairs Of The City, Lewiston (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers And Supervisor Of Schools Of The Town Of Denmark For The Municipal Year Of 1876-1877, Denmark (Me.) Dec 1876

Annual Report Of The Municipal Officers And Supervisor Of Schools Of The Town Of Denmark For The Municipal Year Of 1876-1877, Denmark (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Selectmen, Treasurer, Auditor, And School Committee, Of The Town Of Litchfield, For The Year Ending March 1st, 1877, Litchfield (Me.) Dec 1876

Annual Reports Of The Selectmen, Treasurer, Auditor, And School Committee, Of The Town Of Litchfield, For The Year Ending March 1st, 1877, Litchfield (Me.)

Maine Town Documents

Original scanned reports courtesy of the Litchfield Historical Society


Annual Report Of The Financial Affairs Of The Town Of Oxford, For The Year Ending Feb. 15, 1877, Oxford (Me.) Dec 1876

Annual Report Of The Financial Affairs Of The Town Of Oxford, For The Year Ending Feb. 15, 1877, Oxford (Me.)

Maine Town Documents

No abstract provided.


Mayor's Address And Annual Reports Made To The City Council Of Hallowell, At The Close Of The Municipal Year, March, 1877; With A List Of City Officers., Hallowell (Me.) Dec 1876

Mayor's Address And Annual Reports Made To The City Council Of Hallowell, At The Close Of The Municipal Year, March, 1877; With A List Of City Officers., Hallowell (Me.)

Maine Town Documents

No abstract provided.


Twenty-Fifth Annual Report Of The Selectmen Of The Town Of Holden, And The Report Of Supervisor Of Schools, For The Year 1876-77., Holden (Me.). Dec 1876

Twenty-Fifth Annual Report Of The Selectmen Of The Town Of Holden, And The Report Of Supervisor Of Schools, For The Year 1876-77., Holden (Me.).

Maine Town Documents

Original scanned reports courtesy of the Holden Historical Society


Annual Reports Of The Selectmen And Superintending School Committee Of The Town Of Farmington, For The Year Ending February 20, 1877, Farmington (Me.). Dec 1876

Annual Reports Of The Selectmen And Superintending School Committee Of The Town Of Farmington, For The Year Ending February 20, 1877, Farmington (Me.).

Maine Town Documents

No abstract provided.


Reports Of The Selectmen And Supervisor Of Schools, Of The Town Of Albion, For The Year Ending March 1, 1877., Albion (Me.). Dec 1876

Reports Of The Selectmen And Supervisor Of Schools, Of The Town Of Albion, For The Year Ending March 1, 1877., Albion (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Selectmen, Treasurer, Trustees Of Greely Institute, And Supervisor Of Schools, Of The Town Of Cumberland, For The Fiscal Year Ending Feb, 21st, 1877., Cumberland (Me.). Dec 1876

Annual Report Of The Selectmen, Treasurer, Trustees Of Greely Institute, And Supervisor Of Schools, Of The Town Of Cumberland, For The Fiscal Year Ending Feb, 21st, 1877., Cumberland (Me.).

Maine Town Documents

No abstract provided.


Financial And Supervisor Of School Reports Of The Town Of Freeport, From March 1, 1876, To March 1, 1877, Freeport (Me.) Dec 1876

Financial And Supervisor Of School Reports Of The Town Of Freeport, From March 1, 1876, To March 1, 1877, Freeport (Me.)

Maine Town Documents

No abstract provided.


Tenth Annual Report Of The Receipts And Expenditures Of The City Of Saco, For The Fiscal Year Ending January 31, 1877, Together With The Mayor's Address, And Other Annual Reports Relating To The Affairs Of The City, Saco (Me.) Dec 1876

Tenth Annual Report Of The Receipts And Expenditures Of The City Of Saco, For The Fiscal Year Ending January 31, 1877, Together With The Mayor's Address, And Other Annual Reports Relating To The Affairs Of The City, Saco (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Selectmen Of Skowhegan For The Year Ending March 1st, 1877, Skowhegan (Me.) Dec 1876

Annual Report Of The Selectmen Of Skowhegan For The Year Ending March 1st, 1877, Skowhegan (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Selectmen, And Supervisor Of Schools, For The Town Of Palmyra, For Year Ending March 4, 1878, Palmyra (Me.) Dec 1876

Annual Report Of The Selectmen, And Supervisor Of Schools, For The Town Of Palmyra, For Year Ending March 4, 1878, Palmyra (Me.)

Maine Town Documents

Original scanned reports courtesy of Palmyra Historical Society


Annual Reports Of The Selectmen, Treasurer, Auditor And Superintending School Committee Of The Town Of Richmond, For The Year Ending Feb. 20, 1877, Richmond (Me.) Dec 1876

Annual Reports Of The Selectmen, Treasurer, Auditor And Superintending School Committee Of The Town Of Richmond, For The Year Ending Feb. 20, 1877, Richmond (Me.)

Maine Town Documents

No abstract provided.


Mayor's Address And Annual Report Of The City Of Rockland, For The Year Ending March, 1877. With A List Of City Officers And Joint Standing Committees For The Muncipal Year 1877-8, Rockland (Me.) Dec 1876

Mayor's Address And Annual Report Of The City Of Rockland, For The Year Ending March, 1877. With A List Of City Officers And Joint Standing Committees For The Muncipal Year 1877-8, Rockland (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Board Of Selectmen And Supervisor Of Schools Of The Town Of Poland, For The Year Ending March 1, 1877, Poland (Me.) Dec 1876

Annual Reports Of The Board Of Selectmen And Supervisor Of Schools Of The Town Of Poland, For The Year Ending March 1, 1877, Poland (Me.)

Maine Town Documents

No abstract provided.


Reports Of The Selectmen And Supervisor Of Schools For The Town Of Albion For The Year Ending March 1, 1877, Albion (Me.) Dec 1876

Reports Of The Selectmen And Supervisor Of Schools For The Town Of Albion For The Year Ending March 1, 1877, Albion (Me.)

Maine Town Documents

No abstract provided.