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.