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

Digital Commons Network

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

Articles 1 - 30 of 95

Full-Text Articles in Entire DC Network

Sixteenth Annual Report Of The Municipal Officers Of The Town Of Mechanics Falls And The Report Of The Superintendent Of Schools, For The Fiscal Year Ending February 28th, 1909, Mechanic Falls (Me.) Jan 1909

Sixteenth Annual Report Of The Municipal Officers Of The Town Of Mechanics Falls And The Report Of The Superintendent Of Schools, For The Fiscal Year Ending February 28th, 1909, Mechanic Falls (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of North Yarmouth, For The Year Ending March Eighth, 1909, North Yarmouth (Me.) Jan 1909

Annual Report Of The Town Officers Of The Town Of North Yarmouth, For The Year Ending March Eighth, 1909, North Yarmouth (Me.)

Maine Town Documents

Original scanned reports courtesy of the University of Southern Maine


Annual Report Of The Selectmen, Treasurer And Other Officers Of The Town Of Bridgewater For The Municipal Year Ending March 1909, Bridgewater, (Me.) Jan 1909

Annual Report Of The Selectmen, Treasurer And Other Officers Of The Town Of Bridgewater For The Municipal Year Ending March 1909, Bridgewater, (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Town Officers For The Town Of Norridgewock For The Year Ending February 15, 1909, Norridgewock (Me.) Jan 1909

Annual Reports Of The Town Officers For The Town Of Norridgewock For The Year Ending February 15, 1909, Norridgewock (Me.)

Maine Town Documents

No abstract provided.


Charter And Ordinances Of The City Of South Portland, South Portland, (Me.) Jan 1909

Charter And Ordinances Of The City Of South Portland, South Portland, (Me.)

Maine Town Documents

No abstract provided.


Sixty-Fourth Annual Report Of The Assessors, Selectmen, Auditor And Superintendent Of Schools Of The Town Of Searsport For The Municipal Year 1909, Searsport (Me.) Jan 1909

Sixty-Fourth Annual Report Of The Assessors, Selectmen, Auditor And Superintendent Of Schools Of The Town Of Searsport For The Municipal Year 1909, Searsport (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Carthage For The Year Ending February 20, 1909, Carthage (Me.) Jan 1909

Annual Report Of The Municipal Officers Of The Town Of Carthage For The Year Ending February 20, 1909, Carthage (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Town Officers Of The Town Of Bingham For The Fiscal Year Ending February 20 1909, Bingham (Me.) Jan 1909

Annual Reports Of The Town Officers Of The Town Of Bingham For The Fiscal Year Ending February 20 1909, Bingham (Me.)

Maine Town Documents

No abstract provided.


City Of Calais Mayor's Address And Annual Reports Of The Several Departments Of The City Goverment For The Financial Year 1908-1909, Calais (Me.) Jan 1909

City Of Calais Mayor's Address And Annual Reports Of The Several Departments Of The City Goverment For The Financial Year 1908-1909, Calais (Me.)

Maine Town Documents

No abstract provided.


Forty-Seventh Annual Report Of The Town Of Winterport 1908-9, Winterport (Me.) Jan 1909

Forty-Seventh Annual Report Of The Town Of Winterport 1908-9, Winterport (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Officers Of The Town Of Peru, For The Year Ending Feb. 12, 1909, Peru (Me.) Jan 1909

Annual Report Of The Officers Of The Town Of Peru, For The Year Ending Feb. 12, 1909, Peru (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Gouldsboro For The Year 1908-9, Gouldsboro (Me.) Jan 1909

Annual Report Of The Municipal Officers Of The Town Of Gouldsboro For The Year 1908-9, Gouldsboro (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of Freeport For The Year Ending March 1, 1909, Freeport (Me.) Jan 1909

Annual Report Of The Town Officers Of The Town Of Freeport For The Year Ending March 1, 1909, Freeport (Me.)

Maine Town Documents

No abstract provided.


Financial Report Of The Selectmen Of The Town Of Bucksport Together With The Warrant And Reports Of The Auditor Of Accounts, Treasurer, Superintendent Of Schools, And Town Clerk 1909, Bucksport (Me.) Jan 1909

Financial Report Of The Selectmen Of The Town Of Bucksport Together With The Warrant And Reports Of The Auditor Of Accounts, Treasurer, Superintendent Of Schools, And Town Clerk 1909, Bucksport (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Municipal Officers And Superintendent Of Schools Of The Town Of Wilton, For The Year Ending February 18, 1909, Wilton (Me.) Jan 1909

Annual Reports Of The Municipal Officers And Superintendent Of Schools Of The Town Of Wilton, For The Year Ending February 18, 1909, Wilton (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Howland For The Year 1908-1909, Howland (Me.) Jan 1909

Annual Report Of The Municipal Officers Of The Town Of Howland For The Year 1908-1909, Howland (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The City Of Biddeford, Incorporated 1855, For The Fiscal Year Ending January 31, 1909, Together With The Mayor's Address, Biddeford (Me.) Jan 1909

Annual Reports Of The City Of Biddeford, Incorporated 1855, For The Fiscal Year Ending January 31, 1909, Together With The Mayor's Address, Biddeford (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Selectmen, Treasurer, And Superintendent Of Schools Of The Town Of Islesboro, For Year Ending March 1, 1909, Islesboro (Me.) Jan 1909

Annual Report Of The Selectmen, Treasurer, And Superintendent Of Schools Of The Town Of Islesboro, For Year Ending March 1, 1909, Islesboro (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of Fort Fairfield For The Year Ending February 20, 1909, Fort Fairfield (Me.) Jan 1909

Annual Report Of The Municipal Officers Of Fort Fairfield For The Year Ending February 20, 1909, Fort Fairfield (Me.)

Maine Town Documents

No abstract provided.


City Of Bangor Mayor's Address The Annual Reports Of The Several Departments And The Receipts And Expenditures For The Municipal Year 1908-'09, Bangor (Me.) Jan 1909

City Of Bangor Mayor's Address The Annual Reports Of The Several Departments And The Receipts And Expenditures For The Municipal Year 1908-'09, Bangor (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Municipal Officers And Superintendent Of Schools Of The Town Of Jay, For The Year Ending February 15, 1909., Jay (Me.) Jan 1909

Annual Reports Of The Municipal Officers And Superintendent Of Schools Of The Town Of Jay, For The Year Ending February 15, 1909., Jay (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Lubec, Maine, For The Year Ending March 1st, 1909, Lubec (Me.) Jan 1909

Annual Report Of The Municipal Officers Of The Town Of Lubec, Maine, For The Year Ending March 1st, 1909, Lubec (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Madison For The Fiscal Year Ending February 10th 1909, Madison (Me.) Jan 1909

Annual Report Of The Municipal Officers Of The Town Of Madison For The Fiscal Year Ending February 10th 1909, Madison (Me.)

Maine Town Documents

No abstract provided.


72nd Annual Report Of The Municipal Officers Of The Town Of Greenville For The Year Ending March 1, 1909, Greenville (Me.). Jan 1909

72nd Annual Report Of The Municipal Officers Of The Town Of Greenville For The Year Ending March 1, 1909, Greenville (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officer Of The Town Of Guilford For The Year Ending March 1st. 1909, Guilford (Me.). Jan 1909

Annual Report Of The Municipal Officer Of The Town Of Guilford For The Year Ending March 1st. 1909, Guilford (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Selectmen, Treasurer And Supervisor Of Schools Of The Town Of Holden For The Municipal Year 1908-1909, Holden (Me.). Jan 1909

Annual Report Of The Selectmen, Treasurer And Supervisor Of Schools Of The Town Of Holden For The Municipal Year 1908-1909, Holden (Me.).

Maine Town Documents

Original scanned reports courtesy of the Holden Historical Society


Annual Report Of The Town Officers Of The Town Of Buxton, Maine, From Feb. 14, 1908 To Feb. 13, 1909, Buxton, (Me.) Jan 1909

Annual Report Of The Town Officers Of The Town Of Buxton, Maine, From Feb. 14, 1908 To Feb. 13, 1909, Buxton, (Me.)

Maine Town Documents

No abstract provided.


Ninety-Fifth Annual Report Of The Town Officers Of The Town Of Phippsburg Maine For The Year Ending February 19 1909, Phippsburg (Me.) Jan 1909

Ninety-Fifth Annual Report Of The Town Officers Of The Town Of Phippsburg Maine For The Year Ending February 19 1909, Phippsburg (Me.)

Maine Town Documents

No abstract provided.


Nineteenth Annual Report Of The Receipts And Expenditures Of The City Of Westbrook For The Fiscal Year Ending December 31, 1909 Together With Other Annual Reports, Westbrook, (Me.) Jan 1909

Nineteenth Annual Report Of The Receipts And Expenditures Of The City Of Westbrook For The Fiscal Year Ending December 31, 1909 Together With Other Annual Reports, Westbrook, (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Selectmen, Treasurer, Road Commissioner And Sup't Of Schools, Of The Town Of Rangeley, For The Year Ending Feb., 20, 1909, Rangeley (Me.) Jan 1909

Annual Report Of The Selectmen, Treasurer, Road Commissioner And Sup't Of Schools, Of The Town Of Rangeley, For The Year Ending Feb., 20, 1909, Rangeley (Me.)

Maine Town Documents

No abstract provided.