Files

Download

Download Full Text (12.4 MB)

Contributing Institution

Scarborough Historical Society

Document Type

Text

Identifier

BC1B-Top-1919

Description

Annual Reports - Scarborough, Maine - Year Ending 15 February 1918.

The Streeter Press, Printers | Saco, Maine

Includes Selectmen's Report, Treasurer's Report, Auditor's Report, Town Agent's Report, Collector's Report, School Report, Town Clerk's Report (Births Marriages & Deaths) and the Warrant for Town Meeting, 1918.

Exact Creation Date

2-15-1918

Location

Cumberland County; Scarborough

Keywords

1918; Town Report; Poor; Schools; Vital Records

Scarborough Annual Report - 1918



COinS
 

Rights Statement

Rights Statement

No Copyright - United States. URI: http://rightsstatements.org/vocab/NoC-US/1.0/
The organization that has made the Item available believes that the Item is in the Public Domain under the laws of the United States, but a determination was not made as to its copyright status under the copyright laws of other countries. The Item may not be in the Public Domain under the laws of other countries. Please refer to the organization that has made the Item available for more information.