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

Digital Commons Network

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

Articles 1 - 30 of 87

Full-Text Articles in Entire DC Network

Annual Report Of The Selectmen, Treasurer And Other Officers Of The Town Of Bridgewater For The Municipal Year Ending March, 1916, Bridgewater, (Me.) Jan 1916

Annual Report Of The Selectmen, Treasurer And Other Officers Of The Town Of Bridgewater For The Municipal Year Ending March, 1916, Bridgewater, (Me.)

Maine Town Documents

No abstract provided.


Twenty-Sixth Annual Report Of The Receipts And Expenditures Of The City Of Westbrook, Maine For The Fiscal Year Ending December 31, 1916 Together With Other Annual Reports, Westbrook, (Me.) Jan 1916

Twenty-Sixth Annual Report Of The Receipts And Expenditures Of The City Of Westbrook, Maine For The Fiscal Year Ending December 31, 1916 Together With Other Annual Reports, Westbrook, (Me.)

Maine Town Documents

No abstract provided.


One Hundred And Fifty-Fourth 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, 1916, Bowdoinham, (Me.) Jan 1916

One Hundred And Fifty-Fourth 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, 1916, Bowdoinham, (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Town Officers Of The Town Of Skowhegan For The Year Ending February 20, 1916, Skowhegan, Me Jan 1916

Annual Reports Of The Town Officers Of The Town Of Skowhegan For The Year Ending February 20, 1916, Skowhegan, Me

Maine Town Documents

No abstract provided.


Eighteenth Annual Report Of The Assessors, Selectmen, Auditor And Superintendent Of Schools Of The Town Of Searsport For The Year Ending March 1, 1916, Searsport (Me.) Jan 1916

Eighteenth Annual Report Of The Assessors, Selectmen, Auditor And Superintendent Of Schools Of The Town Of Searsport For The Year Ending March 1, 1916, Searsport (Me.)

Maine Town Documents

No abstract provided.


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

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

Maine Town Documents

No abstract provided.


Annual Reports Of The Town Officers Of The Town Of Bingham For The Fiscal Year Ending February 19, 1916, Bingham (Me.) Jan 1916

Annual Reports Of The Town Officers Of The Town Of Bingham For The Fiscal Year Ending February 19, 1916, Bingham (Me.)

Maine Town Documents

No abstract provided.


City Of Auburn Mayor's Address And Annual Reports Of The Several Departmets; Also, The Receipts And Expenditures For The Municipal Year Ending February 29, 1916, Auburn (Me.) Jan 1916

City Of Auburn Mayor's Address And Annual Reports Of The Several Departmets; Also, The Receipts And Expenditures For The Municipal Year Ending February 29, 1916, Auburn (Me.)

Maine Town Documents

No abstract provided.


City Of Calais Annual Reports Of The Several Departments Of The City Government For The Financial Year 1915-1916, Calais (Me.) Jan 1916

City Of Calais Annual Reports Of The Several Departments Of The City Government For The Financial Year 1915-1916, Calais (Me.)

Maine Town Documents

No abstract provided.


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

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

Maine Town Documents

Original scanned reports courtesy of the Carmel Historical Society


Annual Report Of The Municipal Officers Of The Town Of Newcastle For The Year Ending February 28, 1916, Newcastle (Me.) Jan 1916

Annual Report Of The Municipal Officers Of The Town Of Newcastle For The Year Ending February 28, 1916, Newcastle (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Peru For The Year Ending February 11, 1916, Peru (Me.) Jan 1916

Annual Report Of The Municipal Officers Of The Town Of Peru For The Year Ending February 11, 1916, Peru (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Municipal Officers Board Of Education And Village Corporation Of The Town Of Rangeley For The Year Ending February 1, 1916, Rangeley (Me.) Jan 1916

Annual Reports Of The Municipal Officers Board Of Education And Village Corporation Of The Town Of Rangeley For The Year Ending February 1, 1916, Rangeley (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of Castine, Maine, For The Municipal Year Ending February 27, 1916, Castine (Me.) Jan 1916

Annual Report Of The Town Officers Of Castine, Maine, For The Municipal Year Ending February 27, 1916, Castine (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of Mapleton 1915-16, Mapleton (Me.) Jan 1916

Annual Report Of The Town Officers Of The Town Of Mapleton 1915-16, Mapleton (Me.)

Maine Town Documents

No abstract provided.


Thirtieth Annual Report Of The Selectmen, Treasurer, Superintendent, Committee And Truant Officer Of Schools And Librarian And Committee Of The Free Public Library Of The Town Of Islesboro For The Year Ending March 6th 1916, Islesboro (Me.) Jan 1916

Thirtieth Annual Report Of The Selectmen, Treasurer, Superintendent, Committee And Truant Officer Of Schools And Librarian And Committee Of The Free Public Library Of The Town Of Islesboro For The Year Ending March 6th 1916, Islesboro (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Town Of Alfred Maine For The Year Ending February 1, 1916, Alfred (Me.). Jan 1916

Annual Report Of The Town Officers Town Of Alfred Maine For The Year Ending February 1, 1916, Alfred (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of Camden, For The Year Ending March 1, 1916, Camden, (Me.). Jan 1916

Annual Report Of The Town Officers Of The Town Of Camden, For The Year Ending March 1, 1916, Camden, (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, 1916, Litchfield (Me.) Jan 1916

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, 1916, Litchfield (Me.)

Maine Town Documents

Original scanned reports courtesy of the Litchfield Historical Society


Annual Report Of The Town Of Manchester Maine For The Municipal Year Ending February 15, 1916, Manchester (Me.) Jan 1916

Annual Report Of The Town Of Manchester Maine For The Municipal Year Ending February 15, 1916, Manchester (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Guilford For The Year Ending Mar. 1, 1916, Guilford (Me.). Jan 1916

Annual Report Of The Municipal Officers Of The Town Of Guilford For The Year Ending Mar. 1, 1916, Guilford (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers And Superintendent Of School Of The Town Of Palmyra For The Municipal Year 1916-17, Palmyra (Me.) Jan 1916

Annual Report Of The Municipal Officers And Superintendent Of School Of The Town Of Palmyra For The Municipal Year 1916-17, Palmyra (Me.)

Maine Town Documents

Original scanned reports courtesy of Palmyra Historical Society


Annual Report Of The Town Officers With Warrant Of The Town Of Sullivan, Maine For The Year Ending March 1, 1916, Sullivan (Me.) Jan 1916

Annual Report Of The Town Officers With Warrant Of The Town Of Sullivan, Maine For The Year Ending March 1, 1916, Sullivan (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Town Officers Of The Town Of Norridgewock For The Municipal Year Ending Feb. 15, 1916, Norridgewock, (Me.) Jan 1916

Annual Reports Of The Town Officers Of The Town Of Norridgewock For The Municipal Year Ending Feb. 15, 1916, Norridgewock, (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of Sorrento, Me., For The Municipal Year Ending February 3 1916. Also The Warrant, Sorrento, (Me.) Jan 1916

Annual Report Of The Town Officers Of The Town Of Sorrento, Me., For The Municipal Year Ending February 3 1916. Also The Warrant, Sorrento, (Me.)

Maine Town Documents

No abstract provided.


Town Officers Of The Town Of Gorham Maine For The Year Ending February 10, 1916, Gorham (Me.). Jan 1916

Town Officers Of The Town Of Gorham Maine For The Year Ending February 10, 1916, Gorham (Me.).

Maine Town Documents

No abstract provided.


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

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

Maine Town Documents

Original scanned reports courtesy of the Holden Historical Society


Annual Report Of The Municipal Officers Of The Town Of Cranberry Isles, Maine, For The Year Ending February 10, 1916 Also The Report Of The Superintendent Of Schools, Cranberry Isles (Me.) Jan 1916

Annual Report Of The Municipal Officers Of The Town Of Cranberry Isles, Maine, For The Year Ending February 10, 1916 Also The Report Of The Superintendent Of Schools, Cranberry Isles (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Fryeburg For The Year Ending February 17, 1916, Fryeburg, (Me.). Jan 1916

Annual Report Of The Municipal Officers Of The Town Of Fryeburg For The Year Ending February 17, 1916, Fryeburg, (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Norway For The Year Ending January 31, 1916, Norway (Me.). Municipal Officers Jan 1916

Annual Report Of The Municipal Officers Of The Town Of Norway For The Year Ending January 31, 1916, Norway (Me.). Municipal Officers

Maine Town Documents

No abstract provided.