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

Digital Commons Network

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

Articles 1 - 30 of 56

Full-Text Articles in Entire DC Network

Town Of Norway Annual Report Of The Municipal Officers 2017, Norway, Me. Jan 2017

Town Of Norway Annual Report Of The Municipal Officers 2017, Norway, Me.

Maine Town Documents

No abstract provided.


Town Of Norway Annual Report Of The Municipal Officers 2016, Norway, Me. Jan 2016

Town Of Norway Annual Report Of The Municipal Officers 2016, Norway, Me.

Maine Town Documents

No abstract provided.


Translating For Linguistic Minorities In Northern Ireland: A Look At Translation Policy In The Judiciary, Healthcare, And Local Government, Gabriel Gonzalez Nunez Jan 2013

Translating For Linguistic Minorities In Northern Ireland: A Look At Translation Policy In The Judiciary, Healthcare, And Local Government, Gabriel Gonzalez Nunez

Writing and Language Studies Faculty Publications and Presentations

Europe as a multilingual continent hosts three main types of languages: dominant languages, autochthonous minority languages, and new minority languages. From a policy standpoint, planning for speakers of these languages and their needs become a complex matter in which many actors with different interests are involved. Of the many issues which policy-makers must deal with, the role of translation is often unexplored. However, in any multilingual territory, the adoption of a language policy implies decisions whether to translate or not. With that understanding, this paper explores the role of translation in language policy in Northern Ireland. By doing so, we …


2008 Manchester Town Report, Manchester (Me.). Municipal Officers Jan 2008

2008 Manchester Town Report, Manchester (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Town Of Whitefield Comprehensive Plan, Whitefield (Me.). Comprehensive Planning Committee Oct 2005

Town Of Whitefield Comprehensive Plan, Whitefield (Me.). Comprehensive Planning Committee

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Carthage For The Year 1992, Carthage (Me.) Jan 1992

Annual Report Of The Municipal Officers Of The Town Of Carthage For The Year 1992, Carthage (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of Carmel, Maine For The Year Ending December 31, 1983, Carmel (Me.) Jan 1983

Annual Report Of The Municipal Officers Of Carmel, Maine For The Year Ending December 31, 1983, Carmel (Me.)

Maine Town Documents

Original scanned reports courtesy of the Carmel Historical Society


Annual Report Of The Municipal Officers Of The Town Of Peru For The Year Ending February 1, 1950, Peru (Me.) Jan 1950

Annual Report Of The Municipal Officers Of The Town Of Peru For The Year Ending February 1, 1950, Peru (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.


Annual Report Town Of Rangeley Year Ending February 5 1945, Rangeley (Me.) Jan 1945

Annual Report Town Of Rangeley Year Ending February 5 1945, Rangeley (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Island Falls Maine For The Municipal Year Ending Mar. 1, 1942, Island Falls, (Me.) Jan 1942

Annual Report Of The Municipal Officers Of The Town Of Island Falls Maine For The Municipal Year Ending Mar. 1, 1942, Island Falls, (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Municipal Officers And Board Of Education Of The Town Of Rangeley For The Year Ending February 1st 1936, Rangeley (Me.) Jan 1936

Annual Reports Of The Municipal Officers And Board Of Education Of The Town Of Rangeley For The Year Ending February 1st 1936, Rangeley (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The City Of Auburn Maine For The Fiscal Year January 1, 1920 To December 31, 1928, Auburn (Me.) Jan 1928

Annual Report Of The City Of Auburn Maine For The Fiscal Year January 1, 1920 To December 31, 1928, Auburn (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Hebron For The Year Ending February 1926, Hebron (Me.) Jan 1926

Annual Report Of The Municipal Officers Of The Town Of Hebron For The Year Ending February 1926, Hebron (Me.)

Maine Town Documents

No abstract provided.


Sixty-Second Annual Report Of The Receipts And Expenses Of The City Of Lewiston For The Fiscal Year Ending February 28, 1925 Together With Annual Reports And Papers Relating To The Affairs Of The City, Lewiston (Me.) Jan 1925

Sixty-Second Annual Report Of The Receipts And Expenses Of The City Of Lewiston For The Fiscal Year Ending February 28, 1925 Together With Annual Reports And Papers Relating To The Affairs Of The City, Lewiston (Me.)

Maine Town Documents

No abstract provided.


One Hundred And Sixty-Second Annual Report Of The Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent Of Schools, And Auditor Of The Town Of Bowdoinham For The Year Ending February 10, 1924, Bowdoinham, (Me.) Jan 1924

One Hundred And Sixty-Second Annual Report Of The Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent Of Schools, And Auditor Of The Town Of Bowdoinham For The Year Ending February 10, 1924, Bowdoinham, (Me.)

Maine Town Documents

No abstract provided.


One Hundred And Sixtieth Annual Report Of The Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent Of Schools, And Auditor Of The Town Of Bowdoinham For The Year Ending February 10, 1922, Bowdoinham, (Me.) Jan 1922

One Hundred And Sixtieth Annual Report Of The Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent Of Schools, And Auditor Of The Town Of Bowdoinham For The Year Ending February 10, 1922, Bowdoinham, (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of Camden, For The Year Ending Mar 1, 1922, Camden, (Me.). Jan 1922

Annual Report Of The Town Officers Of The Town Of Camden, For The Year Ending Mar 1, 1922, Camden, (Me.).

Maine Town Documents

No abstract provided.


One Hundred And Fifty-Ninth Annual Report Of The Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent Of Schools, And Auditor Of The Town Of Bowdoinham For The Year Ending February 10, 1921, Bowdoinham, (Me.) Jan 1921

One Hundred And Fifty-Ninth Annual Report Of The Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent Of Schools, And Auditor Of The Town Of Bowdoinham For The Year Ending February 10, 1921, Bowdoinham, (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Peru For The Year Ending February 12, 1917, Peru (Me.) Jan 1917

Annual Report Of The Municipal Officers Of The Town Of Peru For The Year Ending February 12, 1917, Peru (Me.)

Maine Town Documents

No abstract provided.


Fifty-First Annual Report Of The Receipts And Expenditures Of The City Of Lewiston For The Fiscal Year Ending February 28, 1914; Together With Annual Reports And Papers Relating To The Affairs Of The City, Lewiston (Me.) Jan 1914

Fifty-First Annual Report Of The Receipts And Expenditures Of The City Of Lewiston For The Fiscal Year Ending February 28, 1914; Together With Annual Reports And Papers Relating To The Affairs Of The City, Lewiston (Me.)

Maine Town Documents

No abstract provided.


One Hundred And Fifty-First Annual Report Of The Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent Of Schools, And Auditor Of The Town Of Bowdoinham For The Year Ending February 10, 1913, Bowdoinham, (Me.) Jan 1913

One Hundred And Fifty-First Annual Report Of The Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent Of Schools, And Auditor Of The Town Of Bowdoinham For The Year Ending February 10, 1913, Bowdoinham, (Me.)

Maine Town Documents

No abstract provided.


Fiftieth Annual Report Of The Reciepts And Expenses Of The City Of Lewiston For The Fiscal Year Ending February 28, 1913, Together With Annual Reports And Papers Relating To The Affairs Of The City, Lewiston (Me.) Jan 1913

Fiftieth Annual Report Of The Reciepts And Expenses Of The City Of Lewiston For The Fiscal Year Ending February 28, 1913, Together With Annual Reports And Papers Relating To The Affairs Of The City, Lewiston (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Sherman For The Year 1911-1912, Sherman (Me.) Jan 1912

Annual Report Of The Municipal Officers Of The Town Of Sherman For The Year 1911-1912, Sherman (Me.)

Maine Town Documents

No abstract provided.


Twenty-First Annual Report Of The Town Officers Of The Town Of Camden, For The Municipal Year Ending March 1, 1912, Camden, (Me.). Jan 1912

Twenty-First Annual Report Of The Town Officers Of The Town Of Camden, For The Municipal Year Ending March 1, 1912, Camden, (Me.).

Maine Town Documents

No abstract provided.


One Hundred And Forty-Ninth Annual Report Of The Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent Of Schools, And Auditor Of The Town Of Bowdoinham For The Year Ending February 10, 1911, Bowdoinham, (Me.) Jan 1911

One Hundred And Forty-Ninth Annual Report Of The Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent Of Schools, And Auditor Of The Town Of Bowdoinham For The Year Ending February 10, 1911, Bowdoinham, (Me.)

Maine Town Documents

No abstract provided.


Eleventh Annual Report Of The Receipts And Expenditures Of The City Of South Portland For The Financial Year 1909-1910 With The Mayor's Address And Reports Of The Departments Made To The City Council, South Portland, (Me.) Jan 1910

Eleventh Annual Report Of The Receipts And Expenditures Of The City Of South Portland For The Financial Year 1909-1910 With The Mayor's Address And Reports Of The Departments Made To The City Council, South Portland, (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Sherman For The Year 1909-1910, Sherman (Me.) Jan 1910

Annual Report Of The Municipal Officers Of The Town Of Sherman For The Year 1909-1910, Sherman (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Selectmen, Treasurer And Other Officers Of The Town Of Island Falls For The Year Ending March 1910, Island Falls, (Me.) Jan 1910

Annual Report Of The Selectmen, Treasurer And Other Officers Of The Town Of Island Falls For The Year Ending March 1910, Island Falls, (Me.)

Maine Town Documents

No abstract provided.


Forty-Sixth Annual Report Of The Receipts And Expenses Of The City Of Lewiston For The Fiscal Year Ending February 28, 1909, Together With Other Annual Reports And Papers Relating To The Affairs Of The City., Lewiston (Me.) Jan 1909

Forty-Sixth Annual Report Of The Receipts And Expenses Of The City Of Lewiston For The Fiscal Year Ending February 28, 1909, Together With Other Annual Reports And Papers Relating To The Affairs Of The City., Lewiston (Me.)

Maine Town Documents

No abstract provided.