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

Digital Commons Network

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

Articles 31 - 60 of 269

Full-Text Articles in Entire DC Network

Annual Report Of The Municipal Officers Of The Town Of Sorrento, Maine, For The Fiscal Year July 1, 2011 - June 30, 2012 And The Warrant, Sorrento, (Me.) Jan 2012

Annual Report Of The Municipal Officers Of The Town Of Sorrento, Maine, For The Fiscal Year July 1, 2011 - June 30, 2012 And The Warrant, Sorrento, (Me.)

Maine Town Documents

No abstract provided.


Town Of Naples Annual Report 2011-2012, Naples, Me. Jan 2012

Town Of Naples Annual Report 2011-2012, Naples, Me.

Maine Town Documents

No abstract provided.


Ogunquit Maine Annual Town Report July 1, 2011 - June 30, 2012, Ogunquit, Me. Jan 2012

Ogunquit Maine Annual Town Report July 1, 2011 - June 30, 2012, Ogunquit, Me.

Maine Town Documents

No abstract provided.


City Of Saco, Maine Comprehensive Annual Financial Report For Fiscal Year Ended June 30, 2012, Cheryl Fournier Jan 2012

City Of Saco, Maine Comprehensive Annual Financial Report For Fiscal Year Ended June 30, 2012, Cheryl Fournier

Maine Town Documents

No abstract provided.


Disbursement Warrant Ordinance For The Town Of St Agatha, Maine, St Agatha, (Me.) Jan 2012

Disbursement Warrant Ordinance For The Town Of St Agatha, Maine, St Agatha, (Me.)

Maine Town Documents

No abstract provided.


Town Of Sanford Maine Financial Reports For The Year Ending June 30, 2012, Sanford Maine Finance Office Jan 2012

Town Of Sanford Maine Financial Reports For The Year Ending June 30, 2012, Sanford Maine Finance Office

Maine Town Documents

No abstract provided.


Town Of Scarborough, Maine Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2012, Scarborough, Me. Jan 2012

Town Of Scarborough, Maine Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2012, Scarborough, Me.

Maine Town Documents

No abstract provided.


Town Of South Berwick Annual Warrant 2012, South Berwick, Me. Jan 2012

Town Of South Berwick Annual Warrant 2012, South Berwick, Me.

Maine Town Documents

No abstract provided.


Town Of South Bristol Maine Ordinances, South Bristol, Me. Jan 2012

Town Of South Bristol Maine Ordinances, South Bristol, Me.

Maine Town Documents

No abstract provided.


City Of South Portland Maine, Comprehensive Annual Financial Report For The Fiscal Year Ending June 30, 2012, South Portland, Me. Jan 2012

City Of South Portland Maine, Comprehensive Annual Financial Report For The Fiscal Year Ending June 30, 2012, South Portland, Me.

Maine Town Documents

No abstract provided.


Town Of Standish Maine Financial Report 2012, Standish, Me. Jan 2012

Town Of Standish Maine Financial Report 2012, Standish, Me.

Maine Town Documents

No abstract provided.


Town Of Brunswick Maine Annual Financial Audit 2012, Brunswick, Me. Jan 2012

Town Of Brunswick Maine Annual Financial Audit 2012, Brunswick, Me.

Maine Town Documents

No abstract provided.


Town Of Gray Maine Financial Report 2012, Gray, Me. Jan 2012

Town Of Gray Maine Financial Report 2012, Gray, Me.

Maine Town Documents

No abstract provided.


Town Of Dover-Foxcroft Annual Report 2012, Dover-Foxcroft, Me. Jan 2012

Town Of Dover-Foxcroft Annual Report 2012, Dover-Foxcroft, Me.

Maine Town Documents

No abstract provided.


Town Of Falmouth Maine Annual Report 2012, Falmouth, Me. Jan 2012

Town Of Falmouth Maine Annual Report 2012, Falmouth, Me.

Maine Town Documents

No abstract provided.


Annual Town Meeting Fayette, Maine Year Ending June 30, 2012, Fayette, Me. Jan 2012

Annual Town Meeting Fayette, Maine Year Ending June 30, 2012, Fayette, Me.

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of Carmel, Maine For The Year Ending December 31, 2012, Carmel (Me.) Jan 2012

Annual Report Of The Municipal Officers Of Carmel, Maine For The Year Ending December 31, 2012, Carmel (Me.)

Maine Town Documents

Original scanned reports courtesy of the Carmel Historical Society


Town Of Old Orchard Beach Maine Annual Financial Report For The Year Ended June 30, 2012, Old Orchard Beach, Me. Jan 2012

Town Of Old Orchard Beach Maine Annual Financial Report For The Year Ended June 30, 2012, Old Orchard Beach, Me.

Maine Town Documents

No abstract provided.


Financial Statements Town Of Orono, Maine June 30, 2012, Orono, Me. Jan 2012

Financial Statements Town Of Orono, Maine June 30, 2012, Orono, Me.

Maine Town Documents

No abstract provided.


2012 Town Report Pittsfield, Maine, Pittsfield, Me. Jan 2012

2012 Town Report Pittsfield, Maine, Pittsfield, Me.

Maine Town Documents

No abstract provided.


City Of Presque Isle Maine Ordinances, Presque Isle, Me. Jan 2012

City Of Presque Isle Maine Ordinances, Presque Isle, Me.

Maine Town Documents

Complete list of current and repealed ordinances appear in the Municipal Ordinances Index; pages 1-8 of document.


Presque Isle Maine Annual Financial Report 2012, Presque Isle, Me. Jan 2012

Presque Isle Maine Annual Financial Report 2012, Presque Isle, Me.

Maine Town Documents

No abstract provided.


City Of Rockland Maine Financial Statements June 30, 2012, Rockland, Me. Jan 2012

City Of Rockland Maine Financial Statements June 30, 2012, Rockland, Me.

Maine Town Documents

No abstract provided.


Town Of Rockport Annual Report 2012, Rockport, Me. Jan 2012

Town Of Rockport Annual Report 2012, Rockport, Me.

Maine Town Documents

No abstract provided.


Town Of Rockport Municipal Budget Report 2012, Rockport, Me. Jan 2012

Town Of Rockport Municipal Budget Report 2012, Rockport, Me.

Maine Town Documents

No abstract provided.


Town Of Hartland Maine Annual Report 2012, Hartland (Me.) Jan 2012

Town Of Hartland Maine Annual Report 2012, Hartland (Me.)

Maine Town Documents

No abstract provided.


Town Of Topsham Annual Report Fiscal Year 2011-2012, Topsham (Me.). Municipal Officers Jan 2012

Town Of Topsham Annual Report Fiscal Year 2011-2012, Topsham (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


City Of Saco - 2012 Annual Report, Saco (Me.) Jan 2012

City Of Saco - 2012 Annual Report, Saco (Me.)

Maine Town Documents

No abstract provided.


Town Of Scarborough, Maine Street Map, Scarborough (Me.) Jan 2012

Town Of Scarborough, Maine Street Map, Scarborough (Me.)

Maine Town Documents

No abstract provided.


Town Of Scarborough, Maine Ordinances, Scarborough (Me.) Jan 2012

Town Of Scarborough, Maine Ordinances, Scarborough (Me.)

Maine Town Documents

No abstract provided.