1. Name 6. Representation in Existing Surveys
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
City of Bangor Mayor's Address the Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1910-11 Bangor (Me.)
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1911 City of Bangor Mayor's Address The Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1910-11 Bangor (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs Repository Citation Bangor (Me.), "City of Bangor Mayor's Address The Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1910-11" (1911). Maine Town Documents. 5793. https://digitalcommons.library.umaine.edu/towndocs/5793 This Report is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Town Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. CITY OF BANGOR MAYOR’S ADDRESS THE ANNUAL REPORTS OF THE SEVERAL DEPARTMENTS AND THE RECEIPTS AND EXPENDITURES FOR THE MUNICIPAL YEAR I 9 J 0 - 1 1 J. P. B ass P u b l ish in g Co. 1911 BANGOR CITY GOVERNMENT J 9 J 0-J 9 \\ Mayor, JOHN F. WOODMAN City Clerk and Clerk of Board, VICTOR BRETT ALDERMEN Ward 1. John F. Fleming Ward 4. John T. Bowler Ward 2. George H. KratzenbergWard 5. Oliver L. Hall Ward 3. Fred G. Eaton Ward 6. Benj. W. Blanchard Ward 7. James H. Haynes COMMON COUNCILMEN President, Adelbert W. Sprague Clerk of Board, Thomas G. Donovan WARD 1 J. Edward Canning James J. O’Leary Edward F. Hickson WARD 2 John E. Kelley John McGreal Edward J. -
City of Bangor Mayor's Address the Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1915-1916 Bangor (Me.)
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1916 City of Bangor Mayor's Address The Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1915-1916 Bangor (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs Repository Citation Bangor (Me.), "City of Bangor Mayor's Address The Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1915-1916" (1916). Maine Town Documents. 6069. https://digitalcommons.library.umaine.edu/towndocs/6069 This Report is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Town Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. CITY OF BANGOR MAYOR’S ADDRESS THE ANNUAL REPORTS OF THE SEVERAL DEPARTMENTS AND THE RECEIPTS AND EXPENDITURES FOR THE MUNICIPAL YEAR 1915-1916 003 I 5 Bangor City Government 1915-1916 ♦Mayor, FRANK ROBINSON ALDERMEN Ward 1. Edward R. Hickson Ward 4. Fred C. Ridley Ward 2. James E. Rogers Ward 5. Eben W. Blunt Ward 3. Chas. H. Hubbard Ward 6. Frank 0. Youngs Ward 7. William J. Largay City Clerk and Clerk of Board, VICTOR BRETT COMMON COUNCILMEN President, Harry E. Farnham Ward 1 Charles A. Quimby Walter T. Burns William P. Flanigan Ward 2 Cornelius J. O’Leary John E. Loftus Thomas W. Kelley Ward 3 John M. Grant Joel W. Judkins Frank S. Morse Ward 4 Ralph V. Morrison Benjamin W. Mayo Frank MacLennan Ward 5 Harry E. -
City of Bangor Mayor's Address the Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1917-1918 Bangor (Me.)
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1918 City of Bangor Mayor's Address The Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1917-1918 Bangor (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs Repository Citation Bangor (Me.), "City of Bangor Mayor's Address The Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1917-1918" (1918). Maine Town Documents. 6092. https://digitalcommons.library.umaine.edu/towndocs/6092 This Report is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Town Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. CITY OF BANGOR MAYOR’S ADDRESS THE ANNUAL REPORTS OF THE SEVERAL DEPARTMENTS AND THE RECEIPTS AND EXPENDITURES , FOR THE MUNICIPAL YEAR 1917-1918 . C26I6 Bangor City Government 1917-18 Mayor, JOHN F. WOODMAN ALDERMEN Ward 1. Edward R. Hickson Ward 4. Harry R. Williams Ward 2. Fred A. Porter Ward 5. William D. Matheson Ward 3. Benjamin F. Tefft Ward 6. Frank 0. Youngs Ward 7. Chas. G. O’Connor COMMON COUNCILMEN President, Hayward C. Dunham Ward 1 William P. Flannigan Walter T. Burns James E. McGrath Ward 2 Frank Ryan Henry J. Russell Harry E. Coleman Ward 3 Charles F. Fames Elmer E. McFarland Hilliard E. Johnston Ward 4 Edgar J. Nickerson Frank MacLennan Franklin A. W. Field Ward 5 Hayward C. Dunham Charles C. -
National Register of Historic Places Multiple Property Documentation
NFS Form 10-900-b 0MB No. 1024-0018 (Jan. 1987) United States Department of the Interior RECEIVED 2280 National Park Service National Register of Historic Places K-uV i 5 1996 Multiple Property Documentation Form NAT REGISTER OF HISTORIC PLACES NATIONAL PARK SERVICE This form is for use in documenting multiple property groups relating to one or several historic contexts. See instructions in Guidelines for Completing National Register Forms (National Register Bulletin 16). Complete each item by marking "x" in the appropriate box or by entering the requested information. For additional space use continuation sheets (Form 10-900-a). Type all entries. A. Name of Multiple Property Listing Historic Residential Architecture of Bangor B. Associated Historic Contexts Residential Architecture in Bangor: c. 1820-c. 1930 C. Geographical Data City limits of Bangor, Maine dJSee continuation sheet D. Certification As the designated authority under the National Historic Preservation Act of 1966, as amended, I hereby certify that this documentation form meets the National Register documentation standards and sets forth requirements for the listing of related properties consistent with the National Register criteria. This submission meets the procedural and professional requirement set forth in 36 CFR Part 60 and the Secretary of the Interior's Standards for Planning and Evaluation. Signatureof certifying offic Maine Historic sson State or Federal agency and bureau I, hereby, certify that this multiple pn :y documentation form has been approved by the National Register as a basis rels(d properties for/i in the National Register. Signature of the Keeper of the National Register Date HISTORIC RESIDENTIAL ARCHITECTURE OF BANGOR PENOBSCQT COUNTY, MAINE E.