Open Access. Powered by Scholars. Published by Universities.®
- Keyword
-
- Local government (39)
- Town report (38)
- Cumberland County (7)
- Kennebec County (7)
- Penobscot County (5)
-
- Local Government (4)
- Oxford County (4)
- Somerset County (4)
- Lincoln County (3)
- Town Report (3)
- Waldo County (3)
- York County (3)
- Androscoggin County (2)
- Sagadahoc County (2)
- Whitefield Maine (2)
- Albion Maine (1)
- Albion Maine Kennebec County (1)
- Auburn Maine (1)
- Augusta Maine (1)
- Bangor Maine (1)
- Brunswick Maine (1)
- Buxton Maine (1)
- Cumberland Maine (1)
- Denmark Maine (1)
- Dexter Maine (1)
- Ellsworth Maine (1)
- Falmouth Maine (1)
- Farmington Maine (1)
- Franklin County (1)
- Freeport Maine (1)
Articles 1 - 30 of 43
Full-Text Articles in Entire DC Network
Mayor's Address And Annual Reports Of The Several Departments Of The City Government Of The City Of Augusta, For The Municipal Year Ending March 20, 1882 And Report Of The Directors Of The Village District, Augusta (Me.).
Maine Town Documents
No abstract provided.
Annual Reports Of The Board Of Selectmen, Treasurer, And Supervisor Of Schools, Of The Town Of Topsham, For The Year Ending Feb. 18th, 1882, Topsham (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Selectmen And Supervisor Of Schools Of The Town Of Palmyra For The Year 1882, Palmyra (Me.)
Annual Report Of The Selectmen And Supervisor Of Schools Of The Town Of Palmyra For The Year 1882, Palmyra (Me.)
Maine Town Documents
Original scanned reports courtesy of Palmyra Historical Society
Annual Report Of The Town Of Old Town For The Year 1881-82, Old Town (Me.)
Annual Report Of The Town Of Old Town For The Year 1881-82, Old Town (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Several Town Officers, Of The Town Of Freeport, For The Year Ending March 1, 1882, Freeport (Me.)
Annual Report Of The Several Town Officers, Of The Town Of Freeport, For The Year Ending March 1, 1882, Freeport (Me.)
Maine Town Documents
No abstract provided.
Annual Reports Of The Selectmen, Treasurer, Auditor, And Supervisor Of Schools, Of The Town Of Richmond, For The Year Ending February 20, 1882, Richmond (Me.)
Annual Reports Of The Selectmen, Treasurer, Auditor, And Supervisor Of Schools, Of The Town Of Richmond, For The Year Ending February 20, 1882, Richmond (Me.)
Maine Town Documents
No abstract provided.
Nineteenth Annual Report Of The Receipts And Expenditures Of The City Of Lewiston, For The Fiscal Year Ending February 28, 1882; 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 Selectmen And Auditor Of Searsport For The Municipal Year 1882, Searsport (Me.)
Annual Report Of The Selectmen And Auditor Of Searsport For The Municipal Year 1882, Searsport (Me.)
Maine Town Documents
No abstract provided.
Annual Reports Of The Board Of Selectmen And Superintending School Committee Of The Town Of Farmington, For The Year Ending Feb 15, 1882, Farmington (Me.).
Annual Reports Of The Board Of Selectmen And Superintending School Committee Of The Town Of Farmington, For The Year Ending Feb 15, 1882, Farmington (Me.).
Maine Town Documents
No abstract provided.
Financial Superintending School Committee's Reports, Of The Town Of Brunswick, From February 1, 1881, To January, 31, 1882., Brunswick (Me.).
Financial Superintending School Committee's Reports, Of The Town Of Brunswick, From February 1, 1881, To January, 31, 1882., Brunswick (Me.).
Maine Town Documents
No abstract provided.
City Of Portland. Auditor's Twenty-Third Annual Report Of The Receipts And Expenditures Of The City Of Portland, For The Financial Year 1881-82, April 1, 1881, (Both Inclusive), March 31, 1882, With The Mayor's Address, And Annual Reports Of The Several Departments, Made To The City Council March, 1882, Portland (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Town Officers Of The Town Of North Yarmouth, For The Year Ending March 20, 1882, North Yarmouth (Me.)
Annual Report Of The Town Officers Of The Town Of North Yarmouth, For The Year Ending March 20, 1882, North Yarmouth (Me.)
Maine Town Documents
Original scanned reports courtesy of the University of Southern Maine
Annual Report Of The Municipal Officers And Supervisor Of Schools Of The Town Of Denmark For The Municipal Year Of 1881-1882, Denmark (Me.)
Annual Report Of The Municipal Officers And Supervisor Of Schools Of The Town Of Denmark For The Municipal Year Of 1881-1882, Denmark (Me.)
Maine Town Documents
No abstract provided.
Sixty-Sixth Annual Report Of The Municipal Officers Of The Town Of Dexter, For The Year Ending March First, 1882, Dexter, (Me.)
Sixty-Sixth Annual Report Of The Municipal Officers Of The Town Of Dexter, For The Year Ending March First, 1882, Dexter, (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 1882, Fryeburg, (Me.).
Annual Report Of The Selectmen & Treasurer, And Supervisor Of Schools Of The Town Of Fryeburg, For The Year Ending February 1882, 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 Year Ending March 1, 1882, Litchfield (Me.)
Annual Reports Of The Selectmen, Treasurer, Auditor And Supervisor Of Schools Of The Town Of Litchfield For The Year Ending March 1, 1882, Litchfield (Me.)
Maine Town Documents
Original scanned reports courtesy of the Litchfield Historical Society
Annual Report Of The Selectmen, Treasurer, Agent, School Committee, And Auditor, Of The Town Of Orono, For The Town Of Orono, For The Year 1881-82, Orono (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Selectmen, Treasurer, And Supervisor Of Schools, Of The Town Of Oxford, For The Year Ending Feb. 15th, 1882, Oxford (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Town Officers Of The Town Of Pittsfield, For The Municipal Year Ending February 28, 1882, Pittsfield (Me.)
Annual Report Of The Town Officers Of The Town Of Pittsfield, For The Municipal Year Ending February 28, 1882, Pittsfield (Me.)
Maine Town Documents
No abstract provided.
Town Of Manchester Auditor's Report, 1881-2, Manchester (Me.)
Town Of Manchester Auditor's Report, 1881-2, Manchester (Me.)
Maine Town Documents
No abstract provided.
Thirtieth Annual Report Of The Officers Of The Town Of Holden For The Year 1881-82, Holden (Me.).
Thirtieth Annual Report Of The Officers Of The Town Of Holden For The Year 1881-82, Holden (Me.).
Maine Town Documents
Original scanned reports courtesy of the Holden Historical Society
City Of Gardiner. Mayor's Address, Annual Reports, City Government And Joint Committee, March, 1882., Gardiner (Me.).
City Of Gardiner. Mayor's Address, Annual Reports, City Government And Joint Committee, March, 1882., Gardiner (Me.).
Maine Town Documents
No abstract provided.
Report Of The City Government For The Municipal Year Ending February 13, 1882., Ellsworth (Me.).
Report Of The City Government For The Municipal Year Ending February 13, 1882., Ellsworth (Me.).
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Falmouth For The Year Ending March, 1882, Falmouth (Me.).
Annual Report Of The Municipal Officers Of The Town Of Falmouth For The Year Ending March, 1882, Falmouth (Me.).
Maine Town Documents
No abstract provided.
Annual Reports Of The Municipal Officers And Supervisor Of Schools, Of The Town Of Albion, For The Year Ending March 1st, 1882., Albion (Me.).
Annual Reports Of The Municipal Officers And Supervisor Of Schools, Of The Town Of Albion, For The Year Ending March 1st, 1882., Albion (Me.).
Maine Town Documents
No abstract provided.
City Of Bangor. Mayor's Address; Also, The Annual Reports Of The Several Departments, And The Receipts And Expenditures For The Municipal Year 1881-82., Bangor (Me.)
Maine Town Documents
No abstract provided.
Thirteenth Annual Report Of The Receipts And Expenditures Of The City Of Auburn, For The Fiscal Year Ending February 28, 1882; Together With Other Annual Reports And Papers Relating To The Affairs Of The City., Auburn (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 Financial Year Ending February 23, 1882, Cumberland (Me.).
Maine Town Documents
No abstract provided.
Auditor's Report. Town Of Lincolnville, 1882, Lincolnville (Me.)
Auditor's Report. Town Of Lincolnville, 1882, Lincolnville (Me.)
Maine Town Documents
No abstract provided.
Report Of The Selectmen, Assessors, Overseers Of The Poor And Treasurer Of The Town Of Searsmont, For The Year Ending March 1, 1882, Searsmont (Me.)
Report Of The Selectmen, Assessors, Overseers Of The Poor And Treasurer Of The Town Of Searsmont, For The Year Ending March 1, 1882, Searsmont (Me.)
Maine Town Documents
No abstract provided.