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

Digital Commons Network

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

Articles 31 - 60 of 87

Full-Text Articles in Entire DC Network

Annual Report Of The Town Officers Of The Town Of Falmouth, Me. For The Fiscal Year Ending February 12, 1919, Falmouth (Me.). Jan 1919

Annual Report Of The Town Officers Of The Town Of Falmouth, Me. For The Fiscal Year Ending February 12, 1919, Falmouth (Me.).

Maine Town Documents

No abstract provided.


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

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

Maine Town Documents

No abstract provided.


Annual Report Of The Selectmen, Assessors, Treasurer And Other Officers Of The Town Of Bridgewater For The Municipal Year Ending March 13, 1919, Bridgewater, (Me.) Jan 1919

Annual Report Of The Selectmen, Assessors, Treasurer And Other Officers Of The Town Of Bridgewater For The Municipal Year Ending March 13, 1919, Bridgewater, (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Denmark For The Year Ending February 15, 1919, Denmark (Me.) Jan 1919

Annual Report Of The Municipal Officers Of The Town Of Denmark For The Year Ending February 15, 1919, Denmark (Me.)

Maine Town Documents

No abstract provided.


Twentieth Annual Report Of The Receipts And Expenditures Of The City Of South Portland Maine For The Financial Year 1918-1919 With The Reports Of Departments, Island Falls, (Me.) Jan 1919

Twentieth Annual Report Of The Receipts And Expenditures Of The City Of South Portland Maine For The Financial Year 1918-1919 With The Reports Of Departments, Island Falls, (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Municipal Officers, Treasurer, And Superintendent Of Schoools Of The Town Of Rome For The Municipal Year Ending February 16, 1919, Rome (Me.) Jan 1919

Annual Reports Of The Municipal Officers, Treasurer, And Superintendent Of Schoools Of The Town Of Rome For The Municipal Year Ending February 16, 1919, Rome (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 1919-20, Palmyra (Me.) Jan 1919

Annual Report Of The Municipal Officers And Superintendent Of Schools Of The Town Of Palmyra For The Municipal Year 1919-20, Palmyra (Me.)

Maine Town Documents

Original scanned reports courtesy of Palmyra Historical Society


Annual Report Of The Municipal Officers Of The Town Of Poland Maine For The Year Ending Feb. Twenty-Fourth 1919, Poland (Me.) Jan 1919

Annual Report Of The Municipal Officers Of The Town Of Poland Maine For The Year Ending Feb. Twenty-Fourth 1919, Poland (Me.)

Maine Town Documents

No abstract provided.


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

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

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Peru For The Year Ending February 12, 1919, Peru (Me.) Jan 1919

Annual Report Of The Municipal Officers Of The Town Of Peru For The Year Ending February 12, 1919, 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 1918-1919, Calais (Me.) Jan 1919

City Of Calais Annual Reports Of The Several Departments Of The City Government For The Financial Year 1918-1919, Calais (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Receipts And Expenditures Of The Town Of York, Maine Together With The Report Of The Superintendent Of Schools, For The Year Ending February 12, 1919, York (Me.) Jan 1919

Annual Report Of The Receipts And Expenditures Of The Town Of York, Maine Together With The Report Of The Superintendent Of Schools, For The Year Ending February 12, 1919, York (Me.)

Maine Town Documents

No abstract provided.


One Hundred And Fifty-Seventh 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, 1919, Bowdoinham, (Me.) Jan 1919

One Hundred And Fifty-Seventh 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, 1919, Bowdoinham, (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Municipal Officers And Board Of Education Of The Town Of Farmington, For The Year Ending February 10, 1919, Farmington (Me.). Jan 1919

Annual Reports Of The Municipal Officers And Board Of Education Of The Town Of Farmington, For The Year Ending February 10, 1919, Farmington (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 Tenth, 1919, North Yarmouth (Me.) Jan 1919

Annual Report Of The Town Officers Of The Town Of North Yarmouth, For The Municipal Year Ending March Tenth, 1919, North Yarmouth (Me.)

Maine Town Documents

Original scanned reports courtesy of the University of Southern Maine


Annual Report Of The Municipal Officers Of The Plantation Of Monhegan Maine For The Year Ending February 16, 1919 And The Report Of The Superintendent Of Schools, Monhegan Plantation (Me.) Jan 1919

Annual Report Of The Municipal Officers Of The Plantation Of Monhegan Maine For The Year Ending February 16, 1919 And The Report Of The Superintendent Of Schools, Monhegan Plantation (Me.)

Maine Town Documents

No abstract provided.


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

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

Maine Town Documents

Original scanned reports courtesy of the Holden Historical Society


Annual Report Of The Municipal Officers And Superintendent Of Schools Of The Town Of Damariscotta For The Year Ending February 28, 1919, Damariscotta (Me.). Jan 1919

Annual Report Of The Municipal Officers And Superintendent Of Schools Of The Town Of Damariscotta For The Year Ending February 28, 1919, Damariscotta (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of Gorham Maine For The Year Ending February 8, 1919, Gorham (Me.). Jan 1919

Annual Report Of The Town Officers Of The Town Of Gorham Maine For The Year Ending February 8, 1919, Gorham (Me.).

Maine Town Documents

No abstract provided.


[Eighty-Second Annual Report Of The Municipal Officers Of The Town Of Greenville For The Year Ending March 1, 1919], Greenville (Me.). Jan 1919

[Eighty-Second Annual Report Of The Municipal Officers Of The Town Of Greenville For The Year Ending March 1, 1919], Greenville (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Guilford For The Year Ending Mar. 1, 1919, Guilford (Me.). Jan 1919

Annual Report Of The Municipal Officers Of The Town Of Guilford For The Year Ending Mar. 1, 1919, Guilford (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Fryeburg For The Year Ending February 8, 1919, Fryeburg, (Me.). Jan 1919

Annual Report Of The Municipal Officers Of The Town Of Fryeburg For The Year Ending February 8, 1919, Fryeburg, (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Machias For The Year Ending March 10, 1919, Machias (Me.) Jan 1919

Annual Report Of The Municipal Officers Of The Town Of Machias For The Year Ending March 10, 1919, Machias (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Bluehill, Maine For The Year Ending February 6, 1919 Together With The Warrant For The Annual Town Meeting And The Report Of The Superintendent Of Schools, Blue Hill (Me.). Jan 1919

Annual Report Of The Municipal Officers Of The Town Of Bluehill, Maine For The Year Ending February 6, 1919 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 Municipal Officers Of The Town Of Ashland 1918-'19, Ashland (Me.). Jan 1919

Annual Report Of The Municipal Officers Of The Town Of Ashland 1918-'19, Ashland (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Officers Of The Town Of Camden For The Municipal Year Ending March 1, 1919, Camden, (Me.). Jan 1919

Annual Report Of The Officers Of The Town Of Camden For The Municipal Year Ending March 1, 1919, Camden, (Me.).

Maine Town Documents

No abstract provided.


Annual Report 1919 Town Of Cumberland, Cumberland (Me.). Jan 1919

Annual Report 1919 Town Of Cumberland, Cumberland (Me.).

Maine Town Documents

No abstract provided.


Annual Reports Of The Municipal Officers Of The Town Of Kingfield For The Year Ending Feb. 15, 1919, Kingfield (Me.) Jan 1919

Annual Reports Of The Municipal Officers Of The Town Of Kingfield For The Year Ending Feb. 15, 1919, Kingfield (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Sullivan, Me., For The Year Ending February 10, 1919. Also The Warrant, Sullivan (Me.) Jan 1919

Annual Report Of The Municipal Officers Of The Town Of Sullivan, Me., For The Year Ending February 10, 1919. Also The Warrant, Sullivan (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of Hope For The Year Ending February 28, 1919, Hope (Me.) Jan 1919

Annual Report Of The Town Officers Of The Town Of Hope For The Year Ending February 28, 1919, Hope (Me.)

Maine Town Documents

No abstract provided.