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

Digital Commons Network

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

Articles 1 - 30 of 91

Full-Text Articles in Entire DC Network

Annual Report Of The Selectmen, Assessors, Treasurer And Other Officers Of The Town Of Bridgewater For The Municipal Year Ending March 1, 1918, Bridgewater, (Me.) Jan 1918

Annual Report Of The Selectmen, Assessors, Treasurer And Other Officers Of The Town Of Bridgewater For The Municipal Year Ending March 1, 1918, Bridgewater, (Me.)

Maine Town Documents

No abstract provided.


One Hundred And Fifty-Sixth 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, 1918, Bowdoinham, (Me.) Jan 1918

One Hundred And Fifty-Sixth 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, 1918, Bowdoinham, (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Island Falls Maine For The Year 1917-1918, Island Falls, (Me.) Jan 1918

Annual Report Of The Municipal Officers Of The Town Of Island Falls Maine For The Year 1917-1918, Island Falls, (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Town Officers Of The Town Of Skowhegan For The Year Ending February 20, 1918, Skowhegan, Me Jan 1918

Annual Reports Of The Town Officers Of The Town Of Skowhegan For The Year Ending February 20, 1918, Skowhegan, 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, 1918, Bingham (Me.) Jan 1918

Annual Reports Of The Town Officers Of The Town Of Bingham For The Fiscal Year Ending February 19, 1918, Bingham (Me.)

Maine Town Documents

No abstract provided.


Fifty-Sixth Annual Report Of The Town Of Winterport 1917-18, Winterport (Me.) Jan 1918

Fifty-Sixth Annual Report Of The Town Of Winterport 1917-18, Winterport (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Assessors, Treasurer, Collector, Chief Engineer, Water Commission And Superintendent Of Water Works Of The South Paris Village Corporation For The Year Ending Feb. 26th, 1918, South Paris (Me.) Jan 1918

Annual Report Of The Assessors, Treasurer, Collector, Chief Engineer, Water Commission And Superintendent Of Water Works Of The South Paris Village Corporation For The Year Ending Feb. 26th, 1918, South Paris (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Newport For The Municipal Year 1917-18, Newport (Me.) Jan 1918

Annual Report Of The Municipal Officers Of The Town Of Newport For The Municipal Year 1917-18, Newport (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of Castine, Maine, For The Year Ending February 28, 1918, Castine (Me.) Jan 1918

Annual Report Of The Town Officers Of Castine, Maine, For The Year Ending February 28, 1918, Castine (Me.)

Maine Town Documents

No abstract provided.


Thirty-Second Annual Report Of The Selectmen, Treasurer And Supt. Of Schools And Librarian And Committee Of The Free Public Library Of The Town Of Islesboro For The Year Ending March 4, 1918, Islesboro (Me.) Jan 1918

Thirty-Second Annual Report Of The Selectmen, Treasurer And Supt. Of Schools And Librarian And Committee Of The Free Public Library Of The Town Of Islesboro For The Year Ending March 4, 1918, Islesboro (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Ashland Maine 1917-1918, Ashland (Me.). Jan 1918

Annual Report Of The Municipal Officers Of The Town Of Ashland Maine 1917-1918, Ashland (Me.).

Maine Town Documents

No abstract provided.


Town Of Bar Harbor, Me. Annual Report Of The Municipal Officers For The Year 1918, Bar Harbor (Me.) Jan 1918

Town Of Bar Harbor, Me. Annual Report Of The Municipal Officers For The Year 1918, Bar Harbor (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Cherryfield, Me. For The Year Ending March 9, 1918, Cherryfield (Me.). Jan 1918

Annual Report Of The Municipal Officers Of The Town Of Cherryfield, Me. For The Year Ending March 9, 1918, Cherryfield (Me.).

Maine Town Documents

No abstract provided.


Second Annual Report Of The Town Officers Of The Town Of North Kennebunkport Maine For The Year Ending February 11, 1918 [Sic], North Kennebunkport (Me.). Board Of Selectmen Jan 1918

Second Annual Report Of The Town Officers Of The Town Of North Kennebunkport Maine For The Year Ending February 11, 1918 [Sic], North Kennebunkport (Me.). Board Of Selectmen

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Monson For The Year 1918-1919, Monson (Me.) Jan 1918

Annual Report Of The Municipal Officers Of The Town Of Monson For The Year 1918-1919, Monson (Me.)

Maine Town Documents

Original scanned reports courtesy of Monson Historical Society


Annual Report Of The Municipal Officers Of The Town Of Machias For The Year Ending March 10, 1918, Machias (Me.) Jan 1918

Annual Report Of The Municipal Officers Of The Town Of Machias For The Year Ending March 10, 1918, Machias (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Guilford For The Year Ending Mar. 1, 1918, Guilford (Me.). Jan 1918

Annual Report Of The Municipal Officers Of The Town Of Guilford For The Year Ending Mar. 1, 1918, Guilford (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Sullivan, Me., For The Year Ending February 11, 1918. Also The Warrant, Sullivan (Me.) Jan 1918

Annual Report Of The Municipal Officers Of The Town Of Sullivan, Me., For The Year Ending February 11, 1918. Also The Warrant, Sullivan (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Hope For The Year Ending February 28, 1918, Hope (Me.) Jan 1918

Annual Report Of The Municipal Officers Of The Town Of Hope For The Year Ending February 28, 1918, Hope (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of North Haven For The Year Ending February 4th, 1918, North Haven (Me.) Jan 1918

Annual Report Of The Municipal Officers Of The Town Of North Haven For The Year Ending February 4th, 1918, North Haven (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 14 1918. Also The Warrant, Sorrento, (Me.) Jan 1918

Annual Report Of The Town Officers Of The Town Of Sorrento, Me., For The Municipal Year Ending February 14 1918. Also The Warrant, Sorrento, (Me.)

Maine Town Documents

No abstract provided.


Eighty-First Annual Report Of The Municipal Officers Of The Town Of Greenville For The Year Ending March 1, 1918, Greenville (Me.). Jan 1918

Eighty-First Annual Report Of The Municipal Officers Of The Town Of Greenville For The Year Ending March 1, 1918, Greenville (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of Camden, For The Year Ending March 1, 1918, Camden, (Me.). Jan 1918

Annual Report Of The Town Officers Of The Town Of Camden, For The Year Ending March 1, 1918, Camden, (Me.).

Maine Town Documents

No abstract provided.


Annual Report 1918 Town Of Cumberland, Cumberland (Me.). Jan 1918

Annual Report 1918 Town Of Cumberland, Cumberland (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Hebron For The Year Ending February 4, 1918, Hebron (Me.) Jan 1918

Annual Report Of The Municipal Officers Of The Town Of Hebron For The Year Ending February 4, 1918, Hebron (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 January 31, 1918, Wells (Me.) Jan 1918

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 January 31, 1918, Wells (Me.)

Maine Town Documents

No abstract provided.


City Of Calais Annual Reports Of The Several Departments Of The City Government For The Financial Year 1917-1918, Calais (Me.) Jan 1918

City Of Calais Annual Reports Of The Several Departments Of The City Government For The Financial Year 1917-1918, Calais (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of North Yarmouth, For The Municipal Year Ending March Eleventh, 1918, North Yarmouth (Me.) Jan 1918

Annual Report Of The Town Officers Of The Town Of North Yarmouth, For The Municipal Year Ending March Eleventh, 1918, North Yarmouth (Me.)

Maine Town Documents

Original scanned reports courtesy of the University of Southern Maine


Annual Report Of The Municipal Officers Of The Town Of Poland Maine For The Year Ending Feb. Twenty-Fifth 1918, Poland (Me.) Jan 1918

Annual Report Of The Municipal Officers Of The Town Of Poland Maine For The Year Ending Feb. Twenty-Fifth 1918, Poland (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Newcastle For The Year Ending February 23, 1918, Newcastle (Me.) Jan 1918

Annual Report Of The Municipal Officers Of The Town Of Newcastle For The Year Ending February 23, 1918, Newcastle (Me.)

Maine Town Documents

No abstract provided.