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

Digital Commons Network

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

Articles 1 - 26 of 26

Full-Text Articles in Entire DC Network

Ogunquit Maine Annual Town Report July 1, 2013 - June 30, 2014, Ogunquit, Me. Jan 2014

Ogunquit Maine Annual Town Report July 1, 2013 - June 30, 2014, Ogunquit, Me.

Maine Town Documents

No abstract provided.


Town Of Ogunquit Maine Financial Audit Report June 30, 2014, Ogunquit, Me. Jan 2014

Town Of Ogunquit Maine Financial Audit Report June 30, 2014, Ogunquit, Me.

Maine Town Documents

No abstract provided.


Town Of Sanford Maine Financial Reports For The Year Ending June 30, 2014, Sanford Maine Finance Office Jan 2014

Town Of Sanford Maine Financial Reports For The Year Ending June 30, 2014, Sanford Maine Finance Office

Maine Town Documents

No abstract provided.


Town Of South Berwick Annual Warrant 2014, South Berwick, Me. Jan 2014

Town Of South Berwick Annual Warrant 2014, South Berwick, Me.

Maine Town Documents

No abstract provided.


Town Of York Annual Report 2013, York (Me.). Municipal Officers Jan 2014

Town Of York Annual Report 2013, York (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


July 1, 2012-June 30, 2014 Annual Report Of The Town Officers Of The Town Of Waterboro, Maine, Waterboro (Me.). Municipal Officials Jan 2014

July 1, 2012-June 30, 2014 Annual Report Of The Town Officers Of The Town Of Waterboro, Maine, Waterboro (Me.). Municipal Officials

Maine Town Documents

No abstract provided.


Town Of Old Orchard Beach Maine Annual Report 2013-2014, Old Orchard Beach, Me. Jan 2014

Town Of Old Orchard Beach Maine Annual Report 2013-2014, Old Orchard Beach, Me.

Maine Town Documents

No abstract provided.


Town Of Old Orchard Beach Maine Annual Financial Report For The Year Ended June 30, 2014, Old Orchard Beach, Me. Jan 2014

Town Of Old Orchard Beach Maine Annual Financial Report For The Year Ended June 30, 2014, Old Orchard Beach, Me.

Maine Town Documents

No abstract provided.


Town Of Lebanon, Maine Annual Town Report For July 1, 2013 To June 30, 2014, Lebanon, Me. Jan 2014

Town Of Lebanon, Maine Annual Town Report For July 1, 2013 To June 30, 2014, Lebanon, Me.

Maine Town Documents

No abstract provided.


Town Of Hollis Annual Report, July 1, 2013 To June 30, 2014, Hollis (Me.) Municipal Officers Jan 2014

Town Of Hollis Annual Report, July 1, 2013 To June 30, 2014, Hollis (Me.) Municipal Officers

Maine Town Documents

No abstract provided.


Sanford Maine Annual Report 2013-2014, Sanford Maine Selectboard Jan 2014

Sanford Maine Annual Report 2013-2014, Sanford Maine Selectboard

Maine Town Documents

No abstract provided.


Annual Report Of South Berwick Maine 2014, South Berwick, Me. Jan 2014

Annual Report Of South Berwick Maine 2014, South Berwick, Me.

Maine Town Documents

No abstract provided.


Annual Report Of The Town Of Dayton Maine 2014, Dayton, Me. Jan 2014

Annual Report Of The Town Of Dayton Maine 2014, Dayton, Me.

Maine Town Documents

No abstract provided.


204th Annual Report Of The Municipal Officers Of The Town Of Eliot Maine, Eliot, Me. Jan 2014

204th Annual Report Of The Municipal Officers Of The Town Of Eliot Maine, Eliot, Me.

Maine Town Documents

No abstract provided.


Town Of Wells Annual Report For The Fiscal Year Beginning July 1, 2013 And Ending June 30, 2014, Wells (Me.). Town Office Jan 2014

Town Of Wells Annual Report For The Fiscal Year Beginning July 1, 2013 And Ending June 30, 2014, Wells (Me.). Town Office

Maine Town Documents

No abstract provided.


Town Of Acton Maine Annual Meeting Minutes 2014, Acton Board Of Selectpersons Jan 2014

Town Of Acton Maine Annual Meeting Minutes 2014, Acton Board Of Selectpersons

Maine Town Documents

No abstract provided.


Town Of Waterboro, Maine, Selected Ordinances, Waterboro (Me.) Jan 2014

Town Of Waterboro, Maine, Selected Ordinances, Waterboro (Me.)

Maine Town Documents

No abstract provided.


Annual Report Town Of Alfred, Maine For The Year Ending 2014, Alfred, Me. Jan 2014

Annual Report Town Of Alfred, Maine For The Year Ending 2014, Alfred, Me.

Maine Town Documents

No abstract provided.


Berwick Maine Vision Plan, Berwick, Me. Jan 2014

Berwick Maine Vision Plan, Berwick, Me.

Maine Town Documents

No abstract provided.


Audited Financial Statements And Other Financial Information Town Of Kennebunkport, Maine June 30, 2014, Kennebunkport, Me. Jan 2014

Audited Financial Statements And Other Financial Information Town Of Kennebunkport, Maine June 30, 2014, Kennebunkport, Me.

Maine Town Documents

No abstract provided.


Town Of Kennebunk Charter Amended 2014, Kennebunk, Me. Jan 2014

Town Of Kennebunk Charter Amended 2014, Kennebunk, Me.

Maine Town Documents

No abstract provided.


Town Of Kennebunk Maine Annual Town Report 2014, Kennebunk, Me. Jan 2014

Town Of Kennebunk Maine Annual Town Report 2014, Kennebunk, Me.

Maine Town Documents

No abstract provided.


Audited Financial Statements Town Of Kennebunk, Maine June 30, 2014, Kennebunk, Me. Jan 2014

Audited Financial Statements Town Of Kennebunk, Maine June 30, 2014, Kennebunk, Me.

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Limerick Maine For The Fiscal Year Ending December 31, 2014, Limerick, Me. Jan 2014

Annual Report Of The Municipal Officers Of The Town Of Limerick Maine For The Fiscal Year Ending December 31, 2014, Limerick, Me.

Maine Town Documents

No abstract provided.


City Of Saco, Maine Comprehensive Annual Financial Report For Fiscal Year Ended June 30, 2014, Cheryl Fournier Jan 2014

City Of Saco, Maine Comprehensive Annual Financial Report For Fiscal Year Ended June 30, 2014, Cheryl Fournier

Maine Town Documents

No abstract provided.


Limerick Maine Annual Audit Report 2014, Limerick, Me. Jan 2014

Limerick Maine Annual Audit Report 2014, Limerick, Me.

Maine Town Documents

No abstract provided.