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

Digital Commons Network

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

1894

Town report

Articles 1 - 30 of 61

Full-Text Articles in Entire DC Network

Annual Report Of The Receipts And Expenditures For The Town Of Denmark From Febryary 11, 1893 To February 11, 1894, With The Report Of The Supervisor Of Schools, Denmark (Me.) Jan 1894

Annual Report Of The Receipts And Expenditures For The Town Of Denmark From Febryary 11, 1893 To February 11, 1894, With The Report Of The Supervisor Of Schools, Denmark (Me.)

Maine Town Documents

No abstract provided.


Seventy-Eighth Annual Report Of The Municipal Officers Of The Town Of Dexter, For The Year Ending March 1, 1894, Dexter, (Me.) Jan 1894

Seventy-Eighth Annual Report Of The Municipal Officers Of The Town Of Dexter, For The Year Ending March 1, 1894, Dexter, (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Muncipal Officers Of The Town Of Oxford, For The Year Ending February 1, 1894, Oxford (Me.) Jan 1894

Annual Reports Of The Muncipal Officers Of The Town Of Oxford, For The Year Ending February 1, 1894, Oxford (Me.)

Maine Town Documents

No abstract provided.


Seventy-First Annual Report Of The Selectmen, Treasurer, Auditor And Supervisor Of Schools Of The Town Of Richmond, For The Year Ending February 1, 1894, Richmond (Me.) Jan 1894

Seventy-First Annual Report Of The Selectmen, Treasurer, Auditor And Supervisor Of Schools Of The Town Of Richmond, For The Year Ending February 1, 1894, Richmond (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Selectmen, Assessors, Overseers Of Poor, Town Treasurer, Superintending School Committee, And Chief Engineer, Of The Town Of Winthrop, For The Year Ending March 12, 1894, Winthrop (Me.) Jan 1894

Annual Reports Of The Selectmen, Assessors, Overseers Of Poor, Town Treasurer, Superintending School Committee, And Chief Engineer, Of The Town Of Winthrop, For The Year Ending March 12, 1894, Winthrop (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers And Superintending School Committee, Of The Town Of Albion, For The Year Ending March 1, 1894., Albion (Me.). Jan 1894

Annual Report Of The Municipal Officers And Superintending School Committee, Of The Town Of Albion, For The Year Ending March 1, 1894., Albion (Me.).

Maine Town Documents

No abstract provided.


Eleventh Annual Report Of The Town Of Old Orchard For The Year Ending, January 31, 1894, Old Orchard (Me.) Jan 1894

Eleventh Annual Report Of The Town Of Old Orchard For The Year Ending, January 31, 1894, Old Orchard (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Selectmen, Treasurer & Auditor Of The Town Of Houlton From March 11, 1893 To March 11, 1894 Also Reports Of Superviosr Of Schools, Board Of Health, And Chief Engineer, Houlton (Me.). Jan 1894

Annual Report Of The Selectmen, Treasurer & Auditor Of The Town Of Houlton From March 11, 1893 To March 11, 1894 Also Reports Of Superviosr Of Schools, Board Of Health, And Chief Engineer, Houlton (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Fryeburg For The Year Ending February 17th, 1894, Fryeburg, (Me.). Jan 1894

Annual Report Of The Municipal Officers Of The Town Of Fryeburg For The Year Ending February 17th, 1894, Fryeburg, (Me.).

Maine Town Documents

No abstract provided.


First Annual Report Of The Municipal Officers Of The Town Of Mechanic Falls, For The Year Ending February 28, 1894, Mechanic Falls (Me.) Jan 1894

First Annual Report Of The Municipal Officers Of The Town Of Mechanic Falls, For The Year Ending February 28, 1894, Mechanic Falls (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Municipal Officers And Board Of Education Of The Town Of Farmington, For The Year Ending February 17, 1894, Farmington (Me.). Jan 1894

Annual Reports Of The Municipal Officers And Board Of Education Of The Town Of Farmington, For The Year Ending February 17, 1894, Farmington (Me.).

Maine Town Documents

No abstract provided.


City Of Calais Mayor's Address And Annual Reports Of The Several Departments Of The City Government For The Financial Year 1893-94, Calais (Me.) Jan 1894

City Of Calais Mayor's Address And Annual Reports Of The Several Departments Of The City Government For The Financial Year 1893-94, Calais (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Auditor Of Accounts And Supervisor Of Schools Of The Town Of Damariscotta, For The Year Ending March 3, 1894., Damariscotta (Me.). Jan 1894

Annual Report Of The Auditor Of Accounts And Supervisor Of Schools Of The Town Of Damariscotta, For The Year Ending March 3, 1894., Damariscotta (Me.).

Maine Town Documents

No abstract provided.


Annual Reports Of The Selectmen, Treasurer And Supervisor Of Schools Of Belgrade, For The Municipal Year 1893-4., Augusta (Me.) Jan 1894

Annual Reports Of The Selectmen, Treasurer And Supervisor Of Schools Of Belgrade, For The Municipal Year 1893-4., Augusta (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of Falmouth, For The Fiscal Year Ending February 27, 1894, Falmouth (Me.). Jan 1894

Annual Report Of The Town Officers Of The Town Of Falmouth, For The Fiscal Year Ending February 27, 1894, Falmouth (Me.).

Maine Town Documents

No abstract provided.


Report Of The Receipts And Expenditures Of The Town Of York, Me. Together With A Report Of The Supervisor Of Schools, For The Year Ending February 19, 1894, York (Me.) Jan 1894

Report Of The Receipts And Expenditures Of The Town Of York, Me. Together With A Report Of The Supervisor Of Schools, For The Year Ending February 19, 1894, York (Me.)

Maine Town Documents

No abstract provided.


City Of Bangor Mayor's Address, Also, The Annual Reports Of The Several Departments, And The Receipts And Expenditures, For The Municipal Year, 1893-1894, Bangor (Me.) Jan 1894

City Of Bangor Mayor's Address, Also, The Annual Reports Of The Several Departments, And The Receipts And Expenditures, For The Municipal Year, 1893-1894, Bangor (Me.)

Maine Town Documents

No abstract provided.


Thirty-Second Annual Report Of The Town Of Winterport 1893-1894, Winterport (Me.) Jan 1894

Thirty-Second Annual Report Of The Town Of Winterport 1893-1894, Winterport (Me.)

Maine Town Documents

No abstract provided.


Report Of Selectmen For The Town Of Carmel For The Year Ending Feb. 24, 1894, Carmel (Me.) Jan 1894

Report Of Selectmen For The Town Of Carmel For The Year Ending Feb. 24, 1894, Carmel (Me.)

Maine Town Documents

Original scanned reports courtesy of the Carmel Historical Society


Annual Report Of The Municipal Officers Of The Town Of Poland For The Year Ending Februay 24, 1894, Poland (Me.) Jan 1894

Annual Report Of The Municipal Officers Of The Town Of Poland For The Year Ending Februay 24, 1894, Poland (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Peru, For The Year Ending February 16, 1894, Peru (Me.) Jan 1894

Annual Report Of The Municipal Officers Of The Town Of Peru, For The Year Ending February 16, 1894, Peru (Me.)

Maine Town Documents

No abstract provided.


One Hundred And Fifty-Fifth Annual Report Of The Selectmen On The Town Of Brunswick, With Reports Of The Treasurer, Auditors And Chief Engineer. From February 1, 1893, To Feb. 1, 1894. , Brunswick (Me.). Jan 1894

One Hundred And Fifty-Fifth Annual Report Of The Selectmen On The Town Of Brunswick, With Reports Of The Treasurer, Auditors And Chief Engineer. From February 1, 1893, To Feb. 1, 1894. , Brunswick (Me.).

Maine Town Documents

No abstract provided.


Annual Reports Of The Selectmen And Superintending School Committee Of The Town Of Jay, For The Year Ending February 17, 1894, Jay (Me.) Jan 1894

Annual Reports Of The Selectmen And Superintending School Committee Of The Town Of Jay, For The Year Ending February 17, 1894, Jay (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Selectmen, Treasurer, Auditor And Supervisor Of Schools, Of The Town Of Litchfield. For The Municipal Year Ending February 20, 1894, Litchfield (Me.) Jan 1894

Annual Reports Of The Selectmen, Treasurer, Auditor And Supervisor Of Schools, Of The Town Of Litchfield. For The Municipal Year Ending February 20, 1894, Litchfield (Me.)

Maine Town Documents

Original scanned reports courtesy of the Litchfield Historical Society


Annual Reports Of The Municipal Officers And Superintending School Committee Of The Town Of Pittsfield 1893-4, Pittsfield (Me.) Jan 1894

Annual Reports Of The Municipal Officers And Superintending School Committee Of The Town Of Pittsfield 1893-4, Pittsfield (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipial Officers Of The Town Of Madison, For The Fiscal Year Ending February 24, 1894, Madison (Me.) Jan 1894

Annual Report Of The Municipial Officers Of The Town Of Madison, For The Fiscal Year Ending February 24, 1894, Madison (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Selectmen And Supervisor Of Schools, Of The Town Of Manchester, For The Municipal Year 1893-94, Manchester (Me.) Jan 1894

Annual Reports Of The Selectmen And Supervisor Of Schools, Of The Town Of Manchester, For The Municipal Year 1893-94, Manchester (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of North Yarmouth, For The Year Ending March 19, 1894, North Yarmouth (Me.) Jan 1894

Annual Report Of The Town Officers Of The Town Of North Yarmouth, For The Year Ending March 19, 1894, North Yarmouth (Me.)

Maine Town Documents

Original scanned reports courtesy of the University of Southern Maine


City Of Gardiner. Mayor's Address, Annual Reports, City Government And Joint Committees, March, 1894., Gardiner (Me.). Jan 1894

City Of Gardiner. Mayor's Address, Annual Reports, City Government And Joint Committees, March, 1894., Gardiner (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of Gorham, From February 20, 1893 To February 20, 1894, Gorham (Me.). Jan 1894

Annual Report Of The Town Officers Of The Town Of Gorham, From February 20, 1893 To February 20, 1894, Gorham (Me.).

Maine Town Documents

No abstract provided.