Skip to main content

Box 2

 Container

Contains 14 Results:

No. 12, Financing Local Government by Lawrence Lee Pelletier, 1948

 File — Box: 2, Folder: 1
Scope and Content From the Record Group:

This series contains the twenty-five monographs published by the Bureau for Research in Municipal Government between 1915 and 1964 on various aspects of state and local government in Maine. The monographs comprise the Bureau's Municipal Research Series, many of which are also issues of the Bowdoin College Bulletin.

Dates: 1915-1964

No. 13, Retirement Plan for Employees of Maine Towns by Orren Chalmer Hormell, 1949 (Bowdoin College Bulletin no. 293)

 File — Box: 2, Folder: 2
Scope and Content From the Record Group:

This series contains the twenty-five monographs published by the Bureau for Research in Municipal Government between 1915 and 1964 on various aspects of state and local government in Maine. The monographs comprise the Bureau's Municipal Research Series, many of which are also issues of the Bowdoin College Bulletin.

Dates: 1915-1964

No. 14, The Manager Plan for Maine Municipalities by Orren Chalmer Hormell and Lawrence Lee Pelletier, 1949 (Bowdoin College Bulletin no. 294)

 File — Box: 2, Folder: 3
Scope and Content From the Record Group:

This series contains the twenty-five monographs published by the Bureau for Research in Municipal Government between 1915 and 1964 on various aspects of state and local government in Maine. The monographs comprise the Bureau's Municipal Research Series, many of which are also issues of the Bowdoin College Bulletin.

Dates: 1915-1964

No. 15, Financing State Government by Lawrence Lee Pelletier, 1950 (Bowdoin College Bulletin no. 298)

 File — Box: 2, Folder: 4
Scope and Content From the Record Group:

This series contains the twenty-five monographs published by the Bureau for Research in Municipal Government between 1915 and 1964 on various aspects of state and local government in Maine. The monographs comprise the Bureau's Municipal Research Series, many of which are also issues of the Bowdoin College Bulletin.

Dates: 1915-1964

No. 16, The Initiative and Referendum in Maine by Lawrence Lee Pelletier, 1951 (Bowdoin College Bulletin no. 300)

 File — Box: 2, Folder: 5
Scope and Content From the Record Group:

This series contains the twenty-five monographs published by the Bureau for Research in Municipal Government between 1915 and 1964 on various aspects of state and local government in Maine. The monographs comprise the Bureau's Municipal Research Series, many of which are also issues of the Bowdoin College Bulletin.

Dates: 1915-1964

No. 17, A Charter for Council-Manager Towns in Maine edited by Lawrence Lee Pelletier, 1953 (Bowdoin College Bulletin no. 310)

 File — Box: 2, Folder: 6
Scope and Content From the Record Group:

This series contains the twenty-five monographs published by the Bureau for Research in Municipal Government between 1915 and 1964 on various aspects of state and local government in Maine. The monographs comprise the Bureau's Municipal Research Series, many of which are also issues of the Bowdoin College Bulletin.

Dates: 1915-1964

No. 18, Planning and Zoning for Maine Municipalities by Orren Chalmer Hormell, 1955 (Bowdoin College Bulletin no. 319)

 File — Box: 2, Folder: 7
Scope and Content From the Record Group:

This series contains the twenty-five monographs published by the Bureau for Research in Municipal Government between 1915 and 1964 on various aspects of state and local government in Maine. The monographs comprise the Bureau's Municipal Research Series, many of which are also issues of the Bowdoin College Bulletin.

Dates: 1915-1964

No. 19, Maine Economic Development and the Community Survey by James A. Storer, 1956 (Bowdoin College Bulletin, no. 320)

 File — Box: 2, Folder: 8
Scope and Content From the Record Group:

This series contains the twenty-five monographs published by the Bureau for Research in Municipal Government between 1915 and 1964 on various aspects of state and local government in Maine. The monographs comprise the Bureau's Municipal Research Series, many of which are also issues of the Bowdoin College Bulletin.

Dates: 1915-1964

No. 20, Municipal Charters in Maine: The Case of Brunswick by Clement E. Vose and Kenneth E. Carpenter, 1958 (Bowdoin College Bulletin no. 331)

 File — Box: 2, Folder: 9
Scope and Content From the Record Group:

This series contains the twenty-five monographs published by the Bureau for Research in Municipal Government between 1915 and 1964 on various aspects of state and local government in Maine. The monographs comprise the Bureau's Municipal Research Series, many of which are also issues of the Bowdoin College Bulletin.

Dates: 1915-1964

No. 21, The Executive Council of Maine in Decline by Clement E. Vose, 1959

 File — Box: 2, Folder: 10
Scope and Content From the Record Group:

This series contains the twenty-five monographs published by the Bureau for Research in Municipal Government between 1915 and 1964 on various aspects of state and local government in Maine. The monographs comprise the Bureau's Municipal Research Series, many of which are also issues of the Bowdoin College Bulletin.

Dates: 1915-1964