Open Access. Powered by Scholars. Published by Universities.®
Articles 1 - 30 of 57
Full-Text Articles in Arts and Humanities
Town Of Lubec, Maine Annual Report, 2021-2022, Lubec, (Me.).
Town Of Lubec, Maine Annual Report, 2021-2022, Lubec, (Me.).
Maine Town Documents
No abstract provided.
Town Of Machias Annual Town Report, July 1, 2022 To June 30, 2023, Machias, (Me.).
Town Of Machias Annual Town Report, July 1, 2022 To June 30, 2023, Machias, (Me.).
Maine Town Documents
No abstract provided.
Town Of Alexander Annual Budget Meeting Fiscal Year Ending June 30, 2022, Alexander, (Me.).
Town Of Alexander Annual Budget Meeting Fiscal Year Ending June 30, 2022, Alexander, (Me.).
Maine Town Documents
No abstract provided.
Town Of Lubec, Maine Annual Report, 2020-2021, Lubec, (Me.).
Town Of Lubec, Maine Annual Report, 2020-2021, Lubec, (Me.).
Maine Town Documents
No abstract provided.
Town Of Alexander Annual Budget Meeting Fiscal Year Ending June 30, 2021, Alexander, (Me.).
Town Of Alexander Annual Budget Meeting Fiscal Year Ending June 30, 2021, Alexander, (Me.).
Maine Town Documents
No abstract provided.
Town Of Machias Annual Town Report, July 1, 2021 To June 30, 2022, Machias, (Me.).
Town Of Machias Annual Town Report, July 1, 2021 To June 30, 2022, Machias, (Me.).
Maine Town Documents
No abstract provided.
Town Of Beddington Annual Report For Year Ended December 31, 2020, Beddington, (Me.).
Town Of Beddington Annual Report For Year Ended December 31, 2020, Beddington, (Me.).
Maine Town Documents
No abstract provided.
Town Of Machias Annual Town Report, July 1, 2020 To June 30, 2021, Machias, (Me.).
Town Of Machias Annual Town Report, July 1, 2020 To June 30, 2021, Machias, (Me.).
Maine Town Documents
No abstract provided.
Town Of Alexander Annual Budget Meeting Fiscal Year Ending June 30, 2020, Alexander, (Me.).
Town Of Alexander Annual Budget Meeting Fiscal Year Ending June 30, 2020, Alexander, (Me.).
Maine Town Documents
No abstract provided.
Town Of Machias Annual Town Report, July 1, 2019 To June 30, 2020, Machias, (Me.).
Town Of Machias Annual Town Report, July 1, 2019 To June 30, 2020, Machias, (Me.).
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Centerville, Maine For The Year 1949-1950, Centerville (Me.)
Annual Report Of The Municipal Officers Of The Town Of Centerville, Maine For The Year 1949-1950, Centerville (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1949-1950, Beddington (Me.)
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1949-1950, Beddington (Me.)
Maine Town Documents
No abstract provided.
Annual Report Codyville Plantation, Washington County, Maine 1949-1950, Codyville (Me.)
Annual Report Codyville Plantation, Washington County, Maine 1949-1950, Codyville (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Alexander Maine For The Year Ending March 6, 1950, Alexander (Me.)
Annual Report Of The Municipal Officers Of The Town Of Alexander Maine For The Year Ending March 6, 1950, Alexander (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Alexander Maine For The Year Ending March 7, 1949, Alexander (Me.)
Annual Report Of The Municipal Officers Of The Town Of Alexander Maine For The Year Ending March 7, 1949, Alexander (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1948-1949, Beddington (Me.)
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1948-1949, Beddington (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of Codyville Plantation, Washington County, Maine, Codyville (Me.)
Annual Report Of The Municipal Officers Of Codyville Plantation, Washington County, Maine, Codyville (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Alexander Maine For The Year Ending March, 1948, Alexander (Me.)
Annual Report Of The Municipal Officers Of The Town Of Alexander Maine For The Year Ending March, 1948, Alexander (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Centerville, Maine For The Year 1947-1948, Centerville (Me.)
Annual Report Of The Municipal Officers Of The Town Of Centerville, Maine For The Year 1947-1948, Centerville (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1947-1948, Beddington (Me.)
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1947-1948, Beddington (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of Codyville Plantation, Washington County, Maine For The Year Ending March 19, 1948, Codyville (Me.)
Annual Report Of The Municipal Officers Of Codyville Plantation, Washington County, Maine For The Year Ending March 19, 1948, Codyville (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1947, Beddington (Me.)
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1947, Beddington (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Centerville For The Year 1946-1947, Centerville (Me.)
Annual Report Of The Municipal Officers Of The Town Of Centerville For The Year 1946-1947, Centerville (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Alexander Maine For The Year Ending March, 1946, Alexander (Me.)
Annual Report Of The Municipal Officers Of The Town Of Alexander Maine For The Year Ending March, 1946, Alexander (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1945-1946, Beddington (Me.)
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1945-1946, Beddington (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1944-1945, Beddington (Me.)
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1944-1945, Beddington (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of Codyville Plantation, Washington County, Maine For The Year Ending March 19, 1945, Codyville (Me.)
Annual Report Of The Municipal Officers Of Codyville Plantation, Washington County, Maine For The Year Ending March 19, 1945, Codyville (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1943-1944, Beddington (Me.)
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1943-1944, Beddington (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Codyville Plantation (Washington County, Maine) The Year Ending March 20, 1944, Codyville (Me.)
Annual Report Of The Municipal Officers Of The Codyville Plantation (Washington County, Maine) The Year Ending March 20, 1944, Codyville (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Centerville For The Year 1942-1943, Centerville (Me.)
Annual Report Of The Municipal Officers Of The Town Of Centerville For The Year 1942-1943, Centerville (Me.)
Maine Town Documents
No abstract provided.