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

Digital Commons Network

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

Articles 1 - 30 of 46

Full-Text Articles in Entire DC Network

City Of Bath Annual Report, 2020-2021, Bath, (Me.). Jun 2022

City Of Bath Annual Report, 2020-2021, Bath, (Me.).

Maine Town Documents

No abstract provided.


City Of Bath Annual Report, 2019-2020, Bath, (Me.). Jun 2021

City Of Bath Annual Report, 2019-2020, Bath, (Me.).

Maine Town Documents

No abstract provided.


City Of Bath Maine Ordinances, Bath, Me. Jan 2018

City Of Bath Maine Ordinances, Bath, Me.

Maine Town Documents

Ordinances cover: Administration; Advertising; Animal; Business; Cemeteries & Parks; Fire Prevention; General Assistance; General Provisions; Harbor; PACE; Parking; Personnel; Public Safety; Purchasing & Finance; Recreation Areas; Refuse; Sewers; Streets; Vehicles and Traffic; Winegance River Herring Commission


Bath Maine Land Use Code, Bath, Me. Jan 2018

Bath Maine Land Use Code, Bath, Me.

Maine Town Documents

No abstract provided.


City Of Bath Maine Annual Financial Report Fy2017, Bath, Me. Jan 2017

City Of Bath Maine Annual Financial Report Fy2017, Bath, Me.

Maine Town Documents

No abstract provided.


City Of Bath Maine Annual Financial Report Fy2016, Bath, Me. Jan 2016

City Of Bath Maine Annual Financial Report Fy2016, Bath, Me.

Maine Town Documents

No abstract provided.


City Of Bath Maine Annual Financial Report Fy2015, Bath, Me. Jan 2015

City Of Bath Maine Annual Financial Report Fy2015, Bath, Me.

Maine Town Documents

No abstract provided.


City Of Bath Maine Annual Financial Report Fy2014, Bath, Me. Jan 2014

City Of Bath Maine Annual Financial Report Fy2014, Bath, Me.

Maine Town Documents

No abstract provided.


City Of Bath Maine Annual Financial Report Fy2013, Bath, Me. Jan 2013

City Of Bath Maine Annual Financial Report Fy2013, Bath, Me.

Maine Town Documents

No abstract provided.


City Of Bath Maine Annual Financial Report Fy2012, Bath, Me. Jan 2012

City Of Bath Maine Annual Financial Report Fy2012, Bath, Me.

Maine Town Documents

No abstract provided.


Bath Maine Zoning Map North, Bath, Me. Jan 2012

Bath Maine Zoning Map North, Bath, Me.

Maine Town Documents

No abstract provided.


Bath Maine Zoning Map South, Bath, Me. Jan 2012

Bath Maine Zoning Map South, Bath, Me.

Maine Town Documents

No abstract provided.


Bath Maine Zoning Map Center, Bath, Me. Jan 2012

Bath Maine Zoning Map Center, Bath, Me.

Maine Town Documents

No abstract provided.


City Of Bath Maine Annual Financial Report Fy2011, Bath, Me. Jan 2011

City Of Bath Maine Annual Financial Report Fy2011, Bath, Me.

Maine Town Documents

No abstract provided.


City Of Bath, Maine Comprehensive Action Plan 2009, Bath (Me.). City Council Jan 2009

City Of Bath, Maine Comprehensive Action Plan 2009, Bath (Me.). City Council

Maine Town Documents

No abstract provided.


City Of Bath Maine Annual Financial Report Fy2009, Bath, Me. Jan 2009

City Of Bath Maine Annual Financial Report Fy2009, Bath, Me.

Maine Town Documents

No abstract provided.


City Of Bath Maine Annual Financial Report Fy2007, Bath, Me. Jan 2007

City Of Bath Maine Annual Financial Report Fy2007, Bath, Me.

Maine Town Documents

No abstract provided.


City Of Bath Maine Annual Financial Report Fy2006, Bath, Me. Jan 2006

City Of Bath Maine Annual Financial Report Fy2006, Bath, Me.

Maine Town Documents

No abstract provided.


City Of Bath, Maine Comprehensive Plan 1997, Bath (Me.). Comprehensive Plan Core Committee Jan 1997

City Of Bath, Maine Comprehensive Plan 1997, Bath (Me.). Comprehensive Plan Core Committee

Maine Town Documents

No abstract provided.


Bath City Charter - Updated 1980, Bath City Council Jan 1980

Bath City Charter - Updated 1980, Bath City Council

Maine Town Documents

No abstract provided.


Annual Report Of The Public Schools Of The City Of Bath For The Year Ending July 1, 1920, Bath (Me.) Jan 1920

Annual Report Of The Public Schools Of The City Of Bath For The Year Ending July 1, 1920, Bath (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Public Schools Of The City Of Bath For The Year Ending July 1, 1916, Bath (Me.) Jan 1916

Annual Report Of The Public Schools Of The City Of Bath For The Year Ending July 1, 1916, Bath (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Public Schools Of The City Of Bath For The Year Ending July 1, 1908, Bath (Me.) Jan 1909

Annual Report Of The Public Schools Of The City Of Bath For The Year Ending July 1, 1908, Bath (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The School Committee Of The City Of Bath., Bath (Me.) Jan 1898

Annual Report Of The School Committee Of The City Of Bath., Bath (Me.)

Maine Town Documents

No abstract provided.


Thirty-Eighth Annual Report Of The Appropriations, Expenditures And Receipts Of The City Of Bath, For The Financial Year Ending Feb. 28, 1886, With The Reports Of The Several Departments. Also The Thirty-Ninth Municipal Register For The Municipal Year 1886-7., Bath (Me.) Jan 1886

Thirty-Eighth Annual Report Of The Appropriations, Expenditures And Receipts Of The City Of Bath, For The Financial Year Ending Feb. 28, 1886, With The Reports Of The Several Departments. Also The Thirty-Ninth Municipal Register For The Municipal Year 1886-7., Bath (Me.)

Maine Town Documents

No abstract provided.


Thirty-Sixth Annual Report Of The Appropriations, Receipts And Expenditures Of The City Of Bath, For The Financial Year Ending Feb. 29, 1884 With The Reports Of The Several Department Also The Thirty-Sixth Municipal Register, For The Municipal Year 1884-5., Bath (Me.) Jan 1884

Thirty-Sixth Annual Report Of The Appropriations, Receipts And Expenditures Of The City Of Bath, For The Financial Year Ending Feb. 29, 1884 With The Reports Of The Several Department Also The Thirty-Sixth Municipal Register, For The Municipal Year 1884-5., Bath (Me.)

Maine Town Documents

No abstract provided.


Thirty-Third Annual Report Of The Appropriations, Receipts And Expenditures Of The City Of Bath, For The Financial Year Ending February 28, 1881, With The Reports Of The Several Departments, Also The Thirty-Second Municipal Register, For The Municipal Year 1881-2., Bath (Me.) Dec 1880

Thirty-Third Annual Report Of The Appropriations, Receipts And Expenditures Of The City Of Bath, For The Financial Year Ending February 28, 1881, With The Reports Of The Several Departments, Also The Thirty-Second Municipal Register, For The Municipal Year 1881-2., Bath (Me.)

Maine Town Documents

No abstract provided.


Thirty-Second Annual Report Of The Appropriations, Receipts And Expenditures Of The City Of Bath, For The Financial Year Ending Feb. 29, 1880, With The Reports Of The Several Departments, Also The Thirty-Second Municipal Register, For The Municipal Year 1880-1., Bath (Me.). Dec 1879

Thirty-Second Annual Report Of The Appropriations, Receipts And Expenditures Of The City Of Bath, For The Financial Year Ending Feb. 29, 1880, With The Reports Of The Several Departments, Also The Thirty-Second Municipal Register, For The Municipal Year 1880-1., Bath (Me.).

Maine Town Documents

No abstract provided.


Thirty-First Annual Report Of The Appropriations, Receipts And Expenditures Of The City Of Bath For The Financial Year Ending Feb. 28, 1879. With The Reports Of The Several Departments. Also The Thirty-Second Municipal Register, For The Municipal Year 1879-80., Bath (Me.) Dec 1878

Thirty-First Annual Report Of The Appropriations, Receipts And Expenditures Of The City Of Bath For The Financial Year Ending Feb. 28, 1879. With The Reports Of The Several Departments. Also The Thirty-Second Municipal Register, For The Municipal Year 1879-80., Bath (Me.)

Maine Town Documents

No abstract provided.


Thirtieth Annual Report Of The Appropriations, Receipts And Expenditures Of The City Of Bath, For The Financial Year Ending Feb. 28, 1878, With The Reports Of The Several Departments. Also The Thirty-First Municipal Register, For The Municipal Year 1878-9., Bath (Me.) Dec 1877

Thirtieth Annual Report Of The Appropriations, Receipts And Expenditures Of The City Of Bath, For The Financial Year Ending Feb. 28, 1878, With The Reports Of The Several Departments. Also The Thirty-First Municipal Register, For The Municipal Year 1878-9., Bath (Me.)

Maine Town Documents

No abstract provided.