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

Digital Commons Network

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

Articles 1 - 8 of 8

Full-Text Articles in Entire DC Network

Annual Reports Of Selectmen, Assessors And Overseers Of Poor, Town Treasurer, And Superintending School Committee, For The Town Of Winthrop, For The Year Ending March 8th, 1875, Winthrop (Me.) Jan 1875

Annual Reports Of Selectmen, Assessors And Overseers Of Poor, Town Treasurer, And Superintending School Committee, For The Town Of Winthrop, For The Year Ending March 8th, 1875, Winthrop (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Auditor And Supervisor Of Schools Of The Town Of Manchester 1874-5, Manchester (Me.) Jan 1875

Annual Reports Of The Auditor And Supervisor Of Schools Of The Town Of Manchester 1874-5, Manchester (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Selectmen, Town Treasurer, And Superintending School Committee, Of The Town Of Belgrade, For The Municipal Year Ending 1875, Belgrade (Me.) Jan 1875

Annual Report Of The Selectmen, Town Treasurer, And Superintending School Committee, Of The Town Of Belgrade, For The Municipal Year Ending 1875, Belgrade (Me.)

Maine Town Documents

No abstract provided.


City Of Gardiner. Mayor's Address, Annual Reports, And City Government, March, 1875., Gardiner (Me.). Dec 1874

City Of Gardiner. Mayor's Address, Annual Reports, And City Government, March, 1875., Gardiner (Me.).

Maine Town Documents

No abstract provided.


Articles Of Faith And Covenant, Adopted By The Congregational Church Of Christ In Winthrop, Maine, Congregational Church Of Winthrop (Me.) Dec 1874

Articles Of Faith And Covenant, Adopted By The Congregational Church Of Christ In Winthrop, Maine, Congregational Church Of Winthrop (Me.)

Maine History Documents

The Articles of Faith and Covenant adopted by the Congregational Church of Christ in Winthrop, Maine, in 1875, with the rules and regulations for its government and a catalog of its members.


Mayor's Address And Annual Reports Made To The City Council Of Hallowell, At The Close Of The Municipal Year, March, 1875; With A List Of City Officers., Hallowell (Me.) Dec 1874

Mayor's Address And Annual Reports Made To The City Council Of Hallowell, At The Close Of The Municipal Year, March, 1875; With A List Of City Officers., Hallowell (Me.)

Maine Town Documents

No abstract provided.


Town Of Litchfield. Reports Of The Selectmen, Treasurer, Auditor, And Superintending School Committee, For The Year Ending March 1st, 1875., Litchfield (Me.) Dec 1874

Town Of Litchfield. Reports Of The Selectmen, Treasurer, Auditor, And Superintending School Committee, For The Year Ending March 1st, 1875., Litchfield (Me.)

Maine Town Documents

Original scanned reports courtesy of the Litchfield Historical Society


Reports Of The Selectmen And Supervisor Of Schools, Of The Town Of Albion, For The Year Ending March 1, 1875., Albion, (Me.). Dec 1874

Reports Of The Selectmen And Supervisor Of Schools, Of The Town Of Albion, For The Year Ending March 1, 1875., Albion, (Me.).

Maine Town Documents

No abstract provided.