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

Digital Commons Network

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

Articles 1 - 30 of 81

Full-Text Articles in Entire DC Network

Annual Report Of The Municipal Officers Of The Town Of Abbot For The Year 1946-47, Abbot, (Me.). Jan 1947

Annual Report Of The Municipal Officers Of The Town Of Abbot For The Year 1946-47, Abbot, (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Town Of Alna Maine For The Year Ending February 4, 1947, Alna (Me.) Jan 1947

Annual Report Of The Municipal Officers Town Of Alna Maine For The Year Ending February 4, 1947, Alna (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending Feb. 17, 1947, Andover (Me.) Jan 1947

Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending Feb. 17, 1947, Andover (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of Island Falls, Maine Year Ending March 1, 1947, Island Falls, (Me.) Jan 1947

Annual Report Of The Municipal Officers Of Island Falls, Maine Year Ending March 1, 1947, Island Falls, (Me.)

Maine Town Documents

No abstract provided.


Annual Town Report Denmark Maine 1947, Denmark, Me Jan 1947

Annual Town Report Denmark Maine 1947, Denmark, Me

Maine Town Documents

No abstract provided.


Annual Reports Of The Municipal Officers Superintendent Of Schools And Water And Sewer Districts Of The Town Of Livermore Falls For The Year Ending, February 1, 1947, Livermore Falls (Me.) Jan 1947

Annual Reports Of The Municipal Officers Superintendent Of Schools And Water And Sewer Districts Of The Town Of Livermore Falls For The Year Ending, February 1, 1947, Livermore Falls (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Selectmen, Treasurer, Assessors And Other Officers Of The Town Of Sherman Maine For Municipal Year Ending February 20, 1947, Sherman (Me.) Jan 1947

Annual Report Of The Selectmen, Treasurer, Assessors And Other Officers Of The Town Of Sherman Maine For Municipal Year Ending February 20, 1947, Sherman (Me.)

Maine Town Documents

No abstract provided.


City Of Calais Mayor's Address Treasurer's Report And Auditor's Summary Of Receipts And Expenditures Year Ending March 31, 1947, Calais (Me.) Jan 1947

City Of Calais Mayor's Address Treasurer's Report And Auditor's Summary Of Receipts And Expenditures Year Ending March 31, 1947, Calais (Me.)

Maine Town Documents

No abstract provided.


One Hundred And Fifty-Third Annual Report Of The Town Of Farmington By The Municipal Officers Including Report Of Superintendent Of Schools For The Year Ending February 1, 1947, Farmington, (Me.) Jan 1947

One Hundred And Fifty-Third Annual Report Of The Town Of Farmington By The Municipal Officers Including Report Of Superintendent Of Schools For The Year Ending February 1, 1947, Farmington, (Me.)

Maine Town Documents

No abstract provided.


Eighty-Fifth Annual Report Of The Town Of Winterport Incorporated March 12, 1860 Together With Warrant For Town Meeting March 17, 1947, Winterport (Me.) Jan 1947

Eighty-Fifth Annual Report Of The Town Of Winterport Incorporated March 12, 1860 Together With Warrant For Town Meeting March 17, 1947, Winterport (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Owl's Head Maine For The Municipal Year Ending December 31, 1947, Owl's Head (Me.) Jan 1947

Annual Report Of The Municipal Officers Of The Town Of Owl's Head Maine For The Municipal Year Ending December 31, 1947, Owl's Head (Me.)

Maine Town Documents

No abstract provided.


Annual Report Lewiston Maine For The Year Ending March 31, 1947, Lewiston (Me.) Jan 1947

Annual Report Lewiston Maine For The Year Ending March 31, 1947, Lewiston (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Islesboro, Maine For The Municipal Year 1946-47, Islesboro (Me.) Jan 1947

Annual Report Of The Municipal Officers Of The Town Of Islesboro, Maine For The Municipal Year 1946-47, Islesboro (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Newcastle For The Year Ending February 15, 1947, Newcastle (Me.) Jan 1947

Annual Report Of The Municipal Officers Of The Town Of Newcastle For The Year Ending February 15, 1947, Newcastle (Me.)

Maine Town Documents

No abstract provided.


Thirty-First Annual Report Of The Municipal Officers Of The Plantation Of Monhegan Maine For The Year Ending February 5 1947 And The Report Of The Superintendent Of Schools, Monhegan Plantation (Me.) Jan 1947

Thirty-First Annual Report Of The Municipal Officers Of The Plantation Of Monhegan Maine For The Year Ending February 5 1947 And The Report Of The Superintendent Of Schools, Monhegan Plantation (Me.)

Maine Town Documents

No abstract provided.


Seventy-Eighth Annual Report Of The Municipal Officers Of The Town Of Madawaska, Maine For The Municipal Year Ending February 28, 1947, Madawaska (Me.) Jan 1947

Seventy-Eighth Annual Report Of The Municipal Officers Of The Town Of Madawaska, Maine For The Municipal Year Ending February 28, 1947, Madawaska (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Municipal Officers Of The Town Of Athens, Maine For The Fiscal Year Ending February 20, 1947, Athens (Me.) Jan 1947

Annual Reports Of The Municipal Officers Of The Town Of Athens, Maine For The Fiscal Year Ending February 20, 1947, Athens (Me.)

Maine Town Documents

No abstract provided.


One Hundred And Thirty Second Annual Report Of The Selectmen, Assessors, Treasurer, Overseers Of The Poor, Street Commissioner And Superintendent Of Schools Of The Town Of Hermon For The Municipal Year Ending Feb 20, 1947, Hermon (Me.) Jan 1947

One Hundred And Thirty Second Annual Report Of The Selectmen, Assessors, Treasurer, Overseers Of The Poor, Street Commissioner And Superintendent Of Schools Of The Town Of Hermon For The Municipal Year Ending Feb 20, 1947, Hermon (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Dover-Foxcroft Maine For The Year 1947-1948, Dover-Foxcroft (Me.) Jan 1947

Annual Report Of The Municipal Officers Of The Town Of Dover-Foxcroft Maine For The Year 1947-1948, Dover-Foxcroft (Me.)

Maine Town Documents

No abstract provided.


Jackman Maine Annual Report Year Ending March 1st 1947, Jackman, (Me.). Jan 1947

Jackman Maine Annual Report Year Ending March 1st 1947, Jackman, (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 December 31, 1947, South Paris (Me.) Jan 1947

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 December 31, 1947, South Paris (Me.)

Maine Town Documents

No abstract provided.


Thirty First Annual Report Of The Town Officers Of The Town Of North Kennebunkport Maine For The Year Ending February 1, 1947, North Kennebunkport (Me.). Board Of Selectmen Jan 1947

Thirty First Annual Report Of The Town Officers Of The Town Of North Kennebunkport Maine For The Year Ending February 1, 1947, North Kennebunkport (Me.). Board Of Selectmen

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Roque Bluffs For The Year 1946-1947, Roque Bluffs (Me.) Jan 1947

Annual Report Of The Municipal Officers Of The Town Of Roque Bluffs For The Year 1946-1947, Roque Bluffs (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Machias For The Year Ending March 8, 1947, Machias (Me.) Jan 1947

Annual Report Of The Municipal Officers Of The Town Of Machias For The Year Ending March 8, 1947, Machias (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of Acton Maine For The Year Ending January 31, 1947, Acton (Me.) Jan 1947

Annual Report Of The Town Officers Of The Town Of Acton Maine For The Year Ending January 31, 1947, Acton (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Hebron For The Year Ending January 31st, 1947, Hebron (Me.) Jan 1947

Annual Report Of The Municipal Officers Of The Town Of Hebron For The Year Ending January 31st, 1947, Hebron (Me.)

Maine Town Documents

No abstract provided.


94th Annual Report Rockland Maine 1947, Rockland, Me Jan 1947

94th Annual Report Rockland Maine 1947, Rockland, Me

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Van Buren, Maine For The Year Ending February 28, 1947; Third Annual Report Under The Council Manager Form Of Government, Van Buren (Me.) Jan 1947

Annual Report Of The Municipal Officers Of The Town Of Van Buren, Maine For The Year Ending February 28, 1947; Third Annual Report Under The Council Manager Form Of Government, Van Buren (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Municipal Officers Of The Town Of Hartland, Maine Year Ending February 10, 1947, Hartland (Me.) Jan 1947

Annual Reports Of The Municipal Officers Of The Town Of Hartland, Maine Year Ending February 10, 1947, Hartland (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Poland Maine For The Year Ending February 1 1947, Poland (Me.) Jan 1947

Annual Report Of The Municipal Officers Of The Town Of Poland Maine For The Year Ending February 1 1947, Poland (Me.)

Maine Town Documents

No abstract provided.