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

Digital Commons Network

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

Maine Town Documents

1915

Local government

Articles 31 - 60 of 86

Full-Text Articles in Entire DC Network

Sixteenth Annual Report Of The Receipts And Expenditures Of The City Of South Portland Maine For The Financial Year 1914-1915 With The Reports Of Departments, Island Falls, (Me.) Jan 1915

Sixteenth Annual Report Of The Receipts And Expenditures Of The City Of South Portland Maine For The Financial Year 1914-1915 With The Reports Of Departments, Island Falls, (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Receipts And Expenditures And Financial Condition Of The Town Of Wells Maine, Together With The Report Of The Superintendent Of Schools, Vital Statistics And Condensed Inventroy Of Taxable Property, For The Year Ending Feb. 13, 1915, Wells (Me.) Jan 1915

Annual Report Of The Receipts And Expenditures And Financial Condition Of The Town Of Wells Maine, Together With The Report Of The Superintendent Of Schools, Vital Statistics And Condensed Inventroy Of Taxable Property, For The Year Ending Feb. 13, 1915, Wells (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Newcastle For The Year Ending February 27, 1915, Newcastle (Me.) Jan 1915

Annual Report Of The Municipal Officers Of The Town Of Newcastle For The Year Ending February 27, 1915, Newcastle (Me.)

Maine Town Documents

No abstract provided.


Fifty-Third Annual Report Of The Town Of Winterport 1914-15, Winterport (Me.) Jan 1915

Fifty-Third Annual Report Of The Town Of Winterport 1914-15, Winterport (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Glenburn, For The Year 1914-1915, Glenburn (Me.) Jan 1915

Annual Report Of The Municipal Officers Of The Town Of Glenburn, For The Year 1914-1915, Glenburn (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Officers Of The Town Of Peru, For The Municipal Year 1914-1915, Peru (Me.) Jan 1915

Annual Report Of The Officers Of The Town Of Peru, For The Municipal Year 1914-1915, Peru (Me.)

Maine Town Documents

No abstract provided.


City Of Calais Annual Reports Of The Several Departments Of The City Government For The Financial Year 1914-1915, Calais (Me.) Jan 1915

City Of Calais Annual Reports Of The Several Departments Of The City Government For The Financial Year 1914-1915, Calais (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Selectmen, Treasurer, And Other Officers Of The Town Of Island Falls, Maine For The Municipal Year Ending March 1915, Island Falls, Me Jan 1915

Annual Report Of The Selectmen, Treasurer, And Other Officers Of The Town Of Island Falls, Maine For The Municipal Year Ending March 1915, Island Falls, Me

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Fryeburg For The Year Ending February 10, 1915, Fryeburg, (Me.). Jan 1915

Annual Report Of The Municipal Officers Of The Town Of Fryeburg For The Year Ending February 10, 1915, Fryeburg, (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Monson For The Year 1915-1916, Monson (Me.) Jan 1915

Annual Report Of The Municipal Officers Of The Town Of Monson For The Year 1915-1916, Monson (Me.)

Maine Town Documents

Original scanned reports courtesy of Monson Historical Society


Annual Report Of The Town Of Manchester Maine For The Municipal Year Ending Feb. 15, 1915, Manchester (Me.) Jan 1915

Annual Report Of The Town Of Manchester Maine For The Municipal Year Ending Feb. 15, 1915, Manchester (Me.)

Maine Town Documents

No abstract provided.


Twenty-Second 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, 1915, Mechanic Falls (Me.) Jan 1915

Twenty-Second 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, 1915, Mechanic Falls (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Holden For The Year 1914-1915, Holden (Me.). Jan 1915

Annual Report Of The Municipal Officers Of The Town Of Holden For The Year 1914-1915, Holden (Me.).

Maine Town Documents

Original scanned reports courtesy of the Holden Historical Society


Annual Report Of The Town Officers Of The Town Gorham Maine For The Year Ending February 10, 1915, Gorham (Me.). Jan 1915

Annual Report Of The Town Officers Of The Town Gorham Maine For The Year Ending February 10, 1915, Gorham (Me.).

Maine Town Documents

No abstract provided.


Annual Reports Of The Municipal Officers Town Clerk, Treasurer, Road Commissioner, And Superintendent Of Schools Of The Town Of Greene For The Year Ending February 28th, 1915, Greene (Me.). Jan 1915

Annual Reports Of The Municipal Officers Town Clerk, Treasurer, Road Commissioner, And Superintendent Of Schools Of The Town Of Greene For The Year Ending February 28th, 1915, Greene (Me.).

Maine Town Documents

No abstract provided.


Seventy-Eighth Annual Report Of The Municipal Officers Of The Town Of Greenville For The Year Ending March 1, 1915, Greenville (Me.). Jan 1915

Seventy-Eighth Annual Report Of The Municipal Officers Of The Town Of Greenville For The Year Ending March 1, 1915, Greenville (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Guilford For The Year Ending March 1, 1915, Guilford (Me.). Jan 1915

Annual Report Of The Municipal Officers Of The Town Of Guilford For The Year Ending March 1, 1915, Guilford (Me.).

Maine Town Documents

No abstract provided.


Annual Reports Of The Selectmen, Treasurer, Auditor, School Committee And Superintendent Of Schools, Of The Town Of Litchfield, For The Municipal Year Ending February 10th, 1915, Litchfield (Me.) Jan 1915

Annual Reports Of The Selectmen, Treasurer, Auditor, School Committee And Superintendent Of Schools, Of The Town Of Litchfield, For The Municipal Year Ending February 10th, 1915, Litchfield (Me.)

Maine Town Documents

Original scanned reports courtesy of the Litchfield Historical Society


Annual Report Of The Municipal Officers Of The Town Of Jonesport For The Year Ending In February 20, 1915., Jonesport, (Me.). Jan 1915

Annual Report Of The Municipal Officers Of The Town Of Jonesport For The Year Ending In February 20, 1915., Jonesport, (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of Blaine, Maine For The Municipal Year Ending March 10, 1915, Blaine (Me.). Jan 1915

Annual Report Of The Town Officers Of Blaine, Maine For The Municipal Year Ending March 10, 1915, Blaine (Me.).

Maine Town Documents

No abstract provided.


Report Of The Municipal Officers Of The Town Of Bluehill, Maine, For The Year Ending February 13, 1915. Together With The Warrant For The Annual Town Meeting And The Report Of The Superintendent Of Schools., Blue Hill (Me.). Jan 1915

Report Of The Municipal Officers Of The Town Of Bluehill, Maine, For The Year Ending February 13, 1915. Together With The Warrant For The Annual Town Meeting And The Report Of The Superintendent Of Schools., Blue Hill (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of Falmouth, Me. For The Fiscal Year Ending Feb. 19, 1915, Falmouth (Me.). Jan 1915

Annual Report Of The Town Officers Of The Town Of Falmouth, Me. For The Fiscal Year Ending Feb. 19, 1915, Falmouth (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Brooks For The Year Ending February 15, 1915 , Brooks (Me.). Jan 1915

Annual Report Of The Municipal Officers Of The Town Of Brooks For The Year Ending February 15, 1915 , Brooks (Me.).

Maine Town Documents

No abstract provided.


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 1, 1915., Augusta (Me.). Jan 1915

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 1, 1915., Augusta (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of Camden, For The Year Ending March 1, 1915, Camden, (Me.). Jan 1915

Annual Report Of The Town Officers Of The Town Of Camden, For The Year Ending March 1, 1915, Camden, (Me.).

Maine Town Documents

No abstract provided.


Annual Report 1915 Town Of Cumberland, Cumberland (Me.). Jan 1915

Annual Report 1915 Town Of Cumberland, Cumberland (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of Freeport For The Year Ending March 1st, 1915, Freeport (Me.) Jan 1915

Annual Report Of The Town Officers Of The Town Of Freeport For The Year Ending March 1st, 1915, Freeport (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers With Warrant Of The Town Of Sullivan, Maine For The Year Ending March 1, 1915, Sullivan (Me.) Jan 1915

Annual Report Of The Municipal Officers With Warrant Of The Town Of Sullivan, Maine For The Year Ending March 1, 1915, Sullivan (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of Hope For The Year Ending Feb. 28, 1915, Hope (Me.) Jan 1915

Annual Report Of The Town Officers Of The Town Of Hope For The Year Ending Feb. 28, 1915, Hope (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of Fort Fairfield, Maine For The Municipal Year Ending February 20, 1915, Fort Fairfield (Me.) Jan 1915

Annual Report Of The Town Officers Of Fort Fairfield, Maine For The Municipal Year Ending February 20, 1915, Fort Fairfield (Me.)

Maine Town Documents

No abstract provided.