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

Arts and Humanities Commons

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

Articles 1 - 30 of 49

Full-Text Articles in Arts and Humanities

Bucksport, Maine, Annual Town Report, July 1, 2019 Through June 30, 2020, Buckfield, (Me.). Apr 2021

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.). Aug 2020

Town Of Buckfield 2019-2020 Annual Town Report, Buckfield, (Me.).

Maine Town Documents

No abstract provided.


Brownfield, Maine, Town Report, 2020, Brownfield, (Me.). Jun 2020

Brownfield, Maine, Town Report, 2020, Brownfield, (Me.).

Maine Town Documents

No abstract provided.


Brownfield, Maine, Town Report, 2019, Brownfield, (Me.). May 2019

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 Jan 2018

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.


Annual Town Report Woodstock, Maine For The Year Ending December 31, 2017, Woodstock. (Me.) Municipal Officers. Jan 2018

Annual Town Report Woodstock, Maine For The Year Ending December 31, 2017, Woodstock. (Me.) Municipal Officers.

Maine Town Documents

No abstract provided.


Waterford Town Meeting Minutes 2018, Brenda J. Bigonski Jan 2018

Waterford Town Meeting Minutes 2018, Brenda J. Bigonski

Maine Town Documents

No abstract provided.


Shoreland Zoning Ordinance For The Municipality Of Woodstock, Woodstock (Me.). Municipal Officers Mar 2017

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 Jan 2017

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 Jan 2017

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.


Town Of Waterford Annual Reports Of The Officers For The Year Ended December 31, 2016, Waterford (Me.). Municipal Officers Jan 2016

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 2016, Brenda J. Bigonski Jan 2016

Waterford Town Meeting Minutes 2016, Brenda J. Bigonski

Maine Town Documents

No abstract provided.


Waterford Town Meeting Minutes 2015, Brenda J. Bigonski Jan 2015

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 Jan 2015

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 Jan 2014

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 Jan 2014

Waterford Town Meeting Minutes 2014, Brenda J. Bigonski

Maine Town Documents

No abstract provided.


Waterford Town Meeting Minutes 2013, Brenda J. Bigonski Jan 2013

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.) Jan 1950

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.) Jan 1949

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 Officiers Of The Town Of Andover For The Year Ending Feb. 16, 1948, Andover (Me.) Jan 1948

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.) Jan 1947

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 Officiers Of The Town Of Andover Maein For The Year Ending Feb. 14th, 1946, Andover (Me.) Jan 1946

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 Officiers Of The Town Of Andover For The Year Ending February 7, 1944, Andover (Me.) Jan 1944

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 Officiers Of The Town Of Andover For The Year Ending Feb. 11, 1943, Andover (Me.) Jan 1943

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.) Jan 1942

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.


Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending Feb. 10, 1941, Andover (Me.) Jan 1941

Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending Feb. 10, 1941, Andover (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending Feb. 16, 1940, Andover (Me.) Jan 1940

Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending Feb. 16, 1940, Andover (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending February 9, 1939, Andover (Me.) Jan 1939

Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending February 9, 1939, Andover (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending February 9, 1938, Andover (Me.) Jan 1938

Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending February 9, 1938, Andover (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Officers Of The Town Of Albany For The Year Ending December 31 1937, Albany (Me.) Jan 1938

Annual Reports Of The Officers Of The Town Of Albany For The Year Ending December 31 1937, Albany (Me.)

Maine Town Documents

No abstract provided.