Open Access. Powered by Scholars. Published by Universities.®
Articles 1 - 30 of 55
Full-Text Articles in Arts and Humanities
Bucksport, Maine, Annual Town Report, July 1, 2019 Through June 30, 2020, Buckfield, (Me.).
Bucksport, Maine, Annual Town Report, July 1, 2019 Through June 30, 2020, Buckfield, (Me.).
Maine Town Documents
No abstract provided.
Town Of Buckfield 2019-2020 Annual Town Report, Buckfield, (Me.).
Town Of Buckfield 2019-2020 Annual Town Report, Buckfield, (Me.).
Maine Town Documents
No abstract provided.
Brownfield, Maine, Town Report, 2020, Brownfield, (Me.).
Brownfield, Maine, Town Report, 2020, Brownfield, (Me.).
Maine Town Documents
No abstract provided.
Brownfield, Maine, Town Report, 2019, Brownfield, (Me.).
Brownfield, Maine, Town Report, 2019, Brownfield, (Me.).
Maine Town Documents
No abstract provided.
Property Maps Woodstock Maine, James W. Sewall Co., John E. O'Donnell & Associates
Property Maps Woodstock Maine, James W. Sewall Co., John E. O'Donnell & Associates
Maine Town Documents
Original maps prepared by James W. Sewell, Co.
Revised in 2018 by John E. O'Donnell & Associates.
Waterford Town Meeting Minutes 2018, Brenda J. Bigonski
Waterford Town Meeting Minutes 2018, Brenda J. Bigonski
Maine Town Documents
No abstract provided.
Annual Town Report Woodstock, Maine For The Year Ending December 31, 2017, Woodstock. (Me.) Municipal Officers.
Annual Town Report Woodstock, Maine For The Year Ending December 31, 2017, Woodstock. (Me.) Municipal Officers.
Maine Town Documents
No abstract provided.
Shoreland Zoning Ordinance For The Municipality Of Woodstock, Woodstock (Me.). Municipal Officers
Shoreland Zoning Ordinance For The Municipality Of Woodstock, Woodstock (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Waterford Town Meeting Minutes 2017, Brenda J. Bigonski
Waterford Town Meeting Minutes 2017, Brenda J. Bigonski
Maine Town Documents
No abstract provided.
Town Of Waterford Annual Reports Of The Officers For The Year Ended December 31, 2017, Waterford (Me.). Municipal Officers
Town Of Waterford Annual Reports Of The Officers For The Year Ended December 31, 2017, Waterford (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Waterford Town Meeting Minutes 2016, Brenda J. Bigonski
Waterford Town Meeting Minutes 2016, Brenda J. Bigonski
Maine Town Documents
No abstract provided.
Town Of Waterford Annual Reports Of The Officers For The Year Ended December 31, 2016, Waterford (Me.). Municipal Officers
Town Of Waterford Annual Reports Of The Officers For The Year Ended December 31, 2016, Waterford (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Waterford Town Meeting Minutes 2015, Brenda J. Bigonski
Waterford Town Meeting Minutes 2015, Brenda J. Bigonski
Maine Town Documents
No abstract provided.
Town Of Waterford Annual Reports Of The Officers For The Year Ended December 31, 2015, Waterford (Me.). Municipal Officers
Town Of Waterford Annual Reports Of The Officers For The Year Ended December 31, 2015, Waterford (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Town Of Waterford Annual Reports Of The Officers For The Year Ended December 31, 2014, Waterford (Me.). Municipal Officers
Town Of Waterford Annual Reports Of The Officers For The Year Ended December 31, 2014, Waterford (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Waterford Town Meeting Minutes 2014, Brenda J. Bigonski
Waterford Town Meeting Minutes 2014, Brenda J. Bigonski
Maine Town Documents
No abstract provided.
Waterford Town Meeting Minutes 2013, Brenda J. Bigonski
Waterford Town Meeting Minutes 2013, Brenda J. Bigonski
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officiers Of The Town Of Andover Year Ending February 15, 1950, Andover (Me.)
Annual Report Of The Municipal Officiers Of The Town Of Andover Year Ending February 15, 1950, Andover (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officiers Of The Town Of Andover Year Ending February 16, 1949, Andover (Me.)
Annual Report Of The Municipal Officiers Of The Town Of Andover Year Ending February 16, 1949, Andover (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Byron Year Ending February 1, 1948, Byron (Me.)
Annual Report Of The Municipal Officers Of The Town Of Byron Year Ending February 1, 1948, Byron (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending Feb. 16, 1948, Andover (Me.)
Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending Feb. 16, 1948, Andover (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending Feb. 17, 1947, Andover (Me.)
Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending Feb. 17, 1947, Andover (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Byron Year Ending February 1, 1947, Byron (Me.)
Annual Report Of The Municipal Officers Of The Town Of Byron Year Ending February 1, 1947, Byron (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officiers Of The Town Of Andover Maein For The Year Ending Feb. 14th, 1946, Andover (Me.)
Annual Report Of The Municipal Officiers Of The Town Of Andover Maein For The Year Ending Feb. 14th, 1946, Andover (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Byron Year Ending January 15, 1946, Byron (Me.)
Annual Report Of The Municipal Officers Of The Town Of Byron Year Ending January 15, 1946, Byron (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending February 7, 1944, Andover (Me.)
Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending February 7, 1944, Andover (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Byron For The Year Ending Jan. 1, 1944, Byron (Me.)
Annual Report Of The Municipal Officers Of The Town Of Byron For The Year Ending Jan. 1, 1944, Byron (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Byron For The Year Ending January 1, 1943, Byron (Me.)
Annual Report Of The Municipal Officers Of The Town Of Byron For The Year Ending January 1, 1943, Byron (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending Feb. 11, 1943, Andover (Me.)
Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending Feb. 11, 1943, Andover (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending Feb. 12, 1942, Andover (Me.)
Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending Feb. 12, 1942, Andover (Me.)
Maine Town Documents
No abstract provided.