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

Digital Commons Network

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

Articles 1 - 30 of 92

Full-Text Articles in Entire DC Network

Twentieth Annual Report Of The Municipal Officers Of The Town Of Mechanic Falls And The Report Of The Superintendent Of Schools, For The Fiscal Year Ending February 28th, 1913, Mechanic Falls (Me.) Jan 1913

Twentieth Annual Report Of The Municipal Officers Of The Town Of Mechanic Falls And The Report Of The Superintendent Of Schools, For The Fiscal Year Ending February 28th, 1913, Mechanic Falls (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Officers Of The Town Of Albany For The Year Ending Feb. 4, 1913, Albany (Me.) Jan 1913

Annual Report Of The Officers Of The Town Of Albany For The Year Ending Feb. 4, 1913, Albany (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Receipts And Expenditures And Financial Condition Of The Town Of Alfred Together With The Reports Of Selectmen, Superintending School Committee, Town Clerk, Town Treasurer And Directors And Librarian Of Parsons Memorial Library For The Year Ending February 15 1913, Alfred (Me.) Jan 1913

Annual Report Of The Receipts And Expenditures And Financial Condition Of The Town Of Alfred Together With The Reports Of Selectmen, Superintending School Committee, Town Clerk, Town Treasurer And Directors And Librarian Of Parsons Memorial Library For The Year Ending February 15 1913, Alfred (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of Bridgewater, Maine For The Municipal Year Ending March 15, 1913, Bridgewater, (Me.) Jan 1913

Annual Report Of The Town Officers Of Bridgewater, Maine For The Municipal Year Ending March 15, 1913, Bridgewater, (Me.)

Maine Town Documents

No abstract provided.


City Of Calais Annual Reports Of The Several Departments Of The City Government For The Financial Year 1912-1913, Calais (Me.) Jan 1913

City Of Calais Annual Reports Of The Several Departments Of The City Government For The Financial Year 1912-1913, Calais (Me.)

Maine Town Documents

No abstract provided.


Auditor's Report Of The Receipts And Expenditures And Financial Condition Of The Town Of Wells, Together With The Report Of The Superintendent Of Schools, Also, Vital Statistics And Condensed Inventroy Of Taxable Property, For The Year Ending February 15, 1913., Wells (Me.) Jan 1913

Auditor's Report Of The Receipts And Expenditures And Financial Condition Of The Town Of Wells, Together With The Report Of The Superintendent Of Schools, Also, Vital Statistics And Condensed Inventroy Of Taxable Property, For The Year Ending February 15, 1913., Wells (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Newcastle For The Year Ending February 28, 1913, Newcastle (Me.) Jan 1913

Annual Report Of The Municipal Officers Of The Town Of Newcastle For The Year Ending February 28, 1913, Newcastle (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Glenburn, For The Year 1912-1913, Glenburn (Me.) Jan 1913

Annual Report Of The Municipal Officers Of The Town Of Glenburn, For The Year 1912-1913, Glenburn (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Officers Of The Town Of Peru, For The Year Ending Feb. 11, 1913, Peru (Me.) Jan 1913

Annual Report Of The Officers Of The Town Of Peru, For The Year Ending Feb. 11, 1913, Peru (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Oxford For The Year Ending January 31st 1913, Oxford (Me.) Jan 1913

Annual Report Of The Municipal Officers Of The Town Of Oxford For The Year Ending January 31st 1913, Oxford (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Rumford For The Year Ending February 1, 1913, Rumford (Me.) Jan 1913

Annual Report Of The Municipal Officers Of The Town Of Rumford For The Year Ending February 1, 1913, Rumford (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The City Of Biddeford For The Fiscal Year 1913, Together With The Mayor's Address, Biddeford (Me.) Jan 1913

Annual Reports Of The City Of Biddeford For The Fiscal Year 1913, Together With The Mayor's Address, Biddeford (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Selectmen And Treasurer And Supt. Of Schools Of The Town Of Lincolnville For The Municipal Year Ending Mar. 1 1913, Lincolnville (Me.) Jan 1913

Annual Report Of The Selectmen And Treasurer And Supt. Of Schools Of The Town Of Lincolnville For The Municipal Year Ending Mar. 1 1913, Lincolnville (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Officers Of The Town Of Bethel For The Year Ending Feb. 1, 1913, Bethel (Me.) Jan 1913

Annual Report Of The Officers Of The Town Of Bethel For The Year Ending Feb. 1, 1913, Bethel (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Selectmen, Treasurer, And Superintendent Of Schools Of The Town Of Islesboro For The Year Ending March 3, 1913, Islesboro (Me.) Jan 1913

Annual Report Of The Selectmen, Treasurer, And Superintendent Of Schools Of The Town Of Islesboro For The Year Ending March 3, 1913, Islesboro (Me.)

Maine Town Documents

No abstract provided.


City Of Bangor Mayor's Address The Annual Reports Of The Several Departments And The Receipts And Expenditures For The Year 1912-'13, Bangor (Me.) Jan 1913

City Of Bangor Mayor's Address The Annual Reports Of The Several Departments And The Receipts And Expenditures For The Year 1912-'13, Bangor (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Caribou, Maine 1912-1913, Caribou (Me.). Jan 1913

Annual Report Of The Municipal Officers Of The Town Of Caribou, Maine 1912-1913, Caribou (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Jonesport For The Year Ending In February 1913., Jonesport, (Me.). Jan 1913

Annual Report Of The Municipal Officers Of The Town Of Jonesport For The Year Ending In February 1913., Jonesport, (Me.).

Maine Town Documents

No abstract provided.


One Hundredth Annual Report Of The Municipal Officers Of The Town Of Foxcroft, For The Year Ending February 28, 1913, Foxcroft (Me.) Jan 1913

One Hundredth Annual Report Of The Municipal Officers Of The Town Of Foxcroft, For The Year Ending February 28, 1913, Foxcroft (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Damariscotta For The Year Ending February 28, 1913, Damariscotta (Me.). Jan 1913

Annual Report Of The Municipal Officers Of The Town Of Damariscotta For The Year Ending February 28, 1913, Damariscotta (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers And Superintendent Of Schools Of The Town Of Palmyra For The Municipal Year 1913-14, Palmyra (Me.) Jan 1913

Annual Report Of The Municipal Officers And Superintendent Of Schools Of The Town Of Palmyra For The Municipal Year 1913-14, Palmyra (Me.)

Maine Town Documents

Original scanned reports courtesy of Palmyra Historical Society


Annual Report Of The Municipal Officers Of The Town Of Guilford For The Year Ending Mar. 1, 1913, Guilford (Me.). Jan 1913

Annual Report Of The Municipal Officers Of The Town Of Guilford For The Year Ending Mar. 1, 1913, Guilford (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Selectmen, Treasurer, Overseer Of The Poor, Supt. Of Schools, Fire Department And Board Of Health. For The Year Ending March 10, 1913, Machias (Me.) Jan 1913

Annual Report Of The Selectmen, Treasurer, Overseer Of The Poor, Supt. Of Schools, Fire Department And Board Of Health. For The Year Ending March 10, 1913, Machias (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Town Of Manchester Maine For The Municipal Year Ending Feb. 20, 1913, Manchester (Me.) Jan 1913

Annual Reports Of The Town Of Manchester Maine For The Municipal Year Ending Feb. 20, 1913, Manchester (Me.)

Maine Town Documents

No abstract provided.


Twenty-Second Annual Report Of The Town Officers Of The Town Of Camden, For The Municipal Year Ending March 1, 1913, Camden, (Me.). Jan 1913

Twenty-Second Annual Report Of The Town Officers Of The Town Of Camden, For The Municipal Year Ending March 1, 1913, Camden, (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of Brooks For The Year Ending February, 15, 1913 , Brooks (Me.). Jan 1913

Annual Report Of The Town Officers Of The Town Of Brooks For The Year Ending February, 15, 1913 , Brooks (Me.).

Maine Town Documents

No abstract provided.


Twenty-Fifth Annual Report Of The Receipts And Expenditures Of The City Of Waterville For The Fiscal Year Ending January 31, 1913, Together With The Mayor's Address And Annual Reports Of The Several City Departments, Waterville (Me.) Jan 1913

Twenty-Fifth Annual Report Of The Receipts And Expenditures Of The City Of Waterville For The Fiscal Year Ending January 31, 1913, Together With The Mayor's Address And Annual Reports Of The Several City Departments, Waterville (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of Castine, Maine, For The Municipal Year Ending February 28, 1913, Castine (Me.) Jan 1913

Annual Report Of The Town Officers Of Castine, Maine, For The Municipal Year Ending February 28, 1913, Castine (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Town Officers Of The Town Of Albion For The Year Ending March 1, 1913, Albion (Me.) Jan 1913

Annual Reports Of The Town Officers Of The Town Of Albion For The Year Ending March 1, 1913, Albion (Me.)

Maine Town Documents

No abstract provided.


One Hundred And Fifty-First Annual Report Of The Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent Of Schools, And Auditor Of The Town Of Bowdoinham For The Year Ending February 10, 1913, Bowdoinham, (Me.) Jan 1913

One Hundred And Fifty-First Annual Report Of The Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent Of Schools, And Auditor Of The Town Of Bowdoinham For The Year Ending February 10, 1913, Bowdoinham, (Me.)

Maine Town Documents

No abstract provided.