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

Arts and Humanities Commons

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.). Aug 2022

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.). Jun 2022

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.). Jun 2022

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.). Jul 2021

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.). Jun 2021

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.). May 2021

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.). Apr 2021

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.). Aug 2020

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.). Jun 2020

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.). May 2019

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.) Jan 1950

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.) Jan 1950

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.) Jan 1950

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.) Jan 1950

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.) Jan 1949

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.) Jan 1949

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.) Jan 1949

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.) Jan 1948

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.) Jan 1948

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.) Jan 1948

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.) Jan 1948

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.) Jan 1947

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.) Jan 1947

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.) Jan 1946

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.) Jan 1946

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.) Jan 1945

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.) Jan 1945

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.) Jan 1944

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.) Jan 1944

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.) Jan 1943

Annual Report Of The Municipal Officers Of The Town Of Centerville For The Year 1942-1943, Centerville (Me.)

Maine Town Documents

No abstract provided.