Open Access. Powered by Scholars. Published by Universities.®
- Discipline
-
- Arts and Humanities (718)
- History (718)
- United States History (718)
- Social and Behavioral Sciences (206)
- Public Affairs, Public Policy and Public Administration (172)
-
- Geography (32)
- Civil and Environmental Engineering (10)
- Engineering (10)
- Emergency and Disaster Management (6)
- Transportation Engineering (6)
- Urban Studies and Planning (5)
- Environmental Sciences (2)
- Physical Sciences and Mathematics (2)
- Public Administration (2)
- Aviation (1)
- Business (1)
- Civil Engineering (1)
- Environmental Policy (1)
- Human Resources Management (1)
- Law (1)
- Natural Resources Management and Policy (1)
- Natural Resources and Conservation (1)
- Other Public Affairs, Public Policy and Public Administration (1)
- Physical and Environmental Geography (1)
- State and Local Government Law (1)
- Keyword
-
- Local government (8714)
- Town report (6972)
- Local Government (1109)
- Cumberland County (995)
- Town Report (847)
-
- Kennebec County (831)
- Somerset County (797)
- Penobscot County (790)
- York County (787)
- Hancock County (761)
- Oxford County (698)
- Aroostook County (613)
- Lincoln County (562)
- Waldo County (502)
- Knox County (440)
- Franklin County (392)
- Androscoggin County (388)
- Sagadahoc County (383)
- Washington County (342)
- Financial report (338)
- Piscataquis County (298)
- Comprehensive plan (266)
- Town ordinances (201)
- Whitefield Maine (156)
- Palmyra Maine (143)
- St Albans Maine (139)
- Carmel Maine (137)
- North Yarmouth Maine (128)
- Hartland Maine (124)
- Town report (119)
- Publication Year
Articles 9901 - 9913 of 9913
Full-Text Articles in Entire DC Network
Fifth Annual Report Of The Auditors For The Town Of Brewer, For The Year 1848-49., Brewer (Me.).
Fifth Annual Report Of The Auditors For The Town Of Brewer, For The Year 1848-49., Brewer (Me.).
Maine Town Documents
No abstract provided.
Fourth Annual Report Of The Auditors For The Town Of Brewer, For The Year 1847-48., Brewer (Me.).
Fourth Annual Report Of The Auditors For The Town Of Brewer, For The Year 1847-48., Brewer (Me.).
Maine Town Documents
No abstract provided.
Report Of The Mayor On The Financial Concerns Of The City Of Portland For The Year Ending April 16, 1847, Portland (Me.)
Report Of The Mayor On The Financial Concerns Of The City Of Portland For The Year Ending April 16, 1847, Portland (Me.)
Maine Town Documents
No abstract provided.
Third Annual Report Of The Auditors For The Town Of Brewer, For The Year 1846-'47., Brewer (Me.).
Third Annual Report Of The Auditors For The Town Of Brewer, For The Year 1846-'47., Brewer (Me.).
Maine Town Documents
No abstract provided.
Report Of The Mayor On The Financial Concerns Of The City Of Portland For The Year Ending April 13, 1846, Portland (Me.)
Report Of The Mayor On The Financial Concerns Of The City Of Portland For The Year Ending April 13, 1846, Portland (Me.)
Maine Town Documents
No abstract provided.
Second Annual Report Of The Auditors, For The Town Of Brewer, For The Year 1845-46., Brewer (Me.).
Second Annual Report Of The Auditors, For The Town Of Brewer, For The Year 1845-46., Brewer (Me.).
Maine Town Documents
No abstract provided.
City Of Portland. Account Of Receipts And Expenditures Of The City Of Portland, For The Municipal Year Ending April 12, 1845; With A Schedule Of The Property Owned By The City, Portland (Me.)
Maine Town Documents
No abstract provided.
Plan Of The Town Of Searsport, Maine, Searsport (Me.)
Plan Of The Town Of Searsport, Maine, Searsport (Me.)
Maine Town Documents
No abstract provided.
City Of Portland. Account Of Receipts And Expenditures Of The City Of Portland, For The Municipal Year Ending April 6, 1844; With A Schedule Of The Property Owned By The City, Portland (Me.)
Maine Town Documents
No abstract provided.
City Of Portland. Account Of Receipts And Expenditures Of The City Of Portland, For The Municipal Year Ending April 8th, 1843, And A Schedule Of Property Owned By The City, Portland (Me.)
Maine Town Documents
No abstract provided.
March 1793 Standish Town Meeting Warrant, Standish (Me.). Selectmen
March 1793 Standish Town Meeting Warrant, Standish (Me.). Selectmen
Maine Town Documents
No abstract provided.
Town Of Gouldsboro, Maine Charter; Adopted 1789, Gouldsboro, Me.
Town Of Gouldsboro, Maine Charter; Adopted 1789, Gouldsboro, Me.
Maine Town Documents
No abstract provided.
Chapter 22: An Act For Incorporating The Plantation Called Pearsontown In The County Of Cumberland Into A Town, By The Name Of Standish, Standish (Me.)
Chapter 22: An Act For Incorporating The Plantation Called Pearsontown In The County Of Cumberland Into A Town, By The Name Of Standish, Standish (Me.)
Maine Town Documents
No abstract provided.