• Home
  • Search
  • Browse Collections
  • My Account
  • About
  • DC Network Digital Commons Network™
Skip to main content
logo

DigitalCommons@UMaine

  • Home
  • About
  • FAQ
  • My Account

    Content Posted in 2014

    PDF

    The Role of TNFAIP8L1 in the Antiviral Innate Immune System, Campbell Miller

    File

    The Rule, Guy Kendall

     

    The Sailor Boy, Mrs. Earle J. Dickson

     

    The Sense Record: And Other Poems, Jennifer Moxley

    Link

    The Siege and Capture of Fort Loyall, Destruction of Falmouth, John T. Hull

    File

    Theta Chi and Beta Theta Pi

    PDF

    The Town of South Berwick, Annual Report 2010, South Berwick (Me.)

    PDF

    The Triad and the Trinity: An Exploration of the Pre-Nicean Understanding of the Divine, Matthew John Holsapple

    PDF

    The University of Maine Student Expenses, University of Maine - Main

    PDF

    The University Sets a Signpost on the Road to the Future - To Opportunity and a Better Life, University of Maine - Main

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

     

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

     

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Vienna Record, Vienna (Me.)

    PDF

    The Voice...this Passing Night, Adam Kosan

    PDF

    The Weight of the Heavenly Garden in the Plane of Existence, Heather Perry

     

    The Wounded Leader: How Real Leadership Emerges in Times of Crisis, Richard H. Ackerman Editor and Pat Maslin-Ostrowski

    PDF

    Third Annual Report of the Auditors for the Town of Brewer, for the year 1846-'47., Brewer (Me.).

    PDF

    Third Annual Report of the Receipts and Expenditures of the City of Auburn, for the Fiscal year Ending February 29, 1872; Together With Other Annual Reports and Papers Relating to the Affairs of the City., Auburn (Me.).

    PDF

    Third Annual Report of the Selectmen of the Town of Camden for the Year Ending March 19, 1894, Camden (Me.).

    PDF

    Third Annual Report of the Town Officers of the Town of Boothbay Harbor, Maine, for the Year Ending Feb. 17, 1892., Boothbay Harbor (Me.).

    PDF

    Third Meet Pine Tree Circuit, July 25, 1931, Oxford County Agricultural Association

    PDF

    Thirteenth Annual Report of the Committee on Finance, and the City Treasurer, Made to the City Council of Augusta, at the Close of the Municipal Year, March 16, 1863, With the Mayor's Address, Reports of the Several Departments, Organization of the City Government, Joint Standing Committees for 1863., Augusta, (Me.).

    PDF

    Thirteenth Annual Report of the Receipts and Expenditures of the City of Auburn, for the Fiscal year Ending February 28, 1882; Together With Other Annual Reports and Papers Relating to the Affairs of the City., Auburn (Me.).

    PDF

    Thirtieth Annual Report of the Appropriations, Receipts and Expenditures of the City of Bath, for the Financial Year Ending Feb. 28, 1878, with the Reports of the Several Departments. Also the Thirty-first Municipal Register, for the Municipal Year 1878-9., Bath (Me.)

    PDF

    Thirty-Eighth Annual Report of the Appropriations, Expenditures and Receipts of the City of Bath, for the Financial Year Ending Feb. 28, 1886, with the Reports of the Several Departments. Also the Thirty-Ninth Municipal Register for the Municipal Year 1886-7., Bath (Me.)

    PDF

    Thirty-Fifth Annual Report of the Town Officers of the Town of Brewer, for the Year 1878-9. , Brewer (Me.).

    PDF

    Thirty-First Annual Report of the Appropriations, Receipts and Expenditures of the City of Bath for the Financial Year Ending Feb. 28, 1879. With the Reports of the Several Departments. Also the Thirty-Second Municipal Register, For the Municipal Year 1879-80., Bath (Me.)

    PDF

    Thirty-Fourth Annual Report of the Town Officers of the Town of Brewer, for the Year 1877-1878. , Brewer (Me.).

    PDF

    Thirty-Ninth Annual Report of the Town Officers of the Town of Brewer, for the Year 1882-83. , Brewer (Me.).

    PDF

    Thirty-Second Annual Report of the Appropriations, Receipts and Expenditures of the City of Bath, for the Financial Year Ending Feb. 29, 1880, with the Reports of the Several Departments, Also the Thirty-Second Municipal Register, for the Municipal Year 1880-1., Bath (Me.).

    PDF

    Thirty-Seventh Annual Report of the Town Officers of the Town of Brewer, for the Year 1880-81., Brewer (Me.).

    PDF

    Thirty-sixth Annual Report of the Appropriations, Receipts and Expenditures of the City of Bath, for the Financial Year Ending Feb. 29, 1884 with the Reports of the Several Department Also the Thirty-sixth Municipal Register, for the Municipal Year 1884-5., Bath (Me.)

    PDF

    Thirty-Sixth Annual Report of the Town Officers of the Town of Brewer, for the Year 1879-80. , Brewer (Me.).

    PDF

    Thirty-third Annual Report of the Appropriations, Receipts and Expenditures of the City of Bath, for the Financial Year Ending February 28, 1881, With the Reports of the Several Departments, Also the Thirty-Second Municipal Register, for the Municipal Year 1881-2., Bath (Me.)

    PDF

    Thirty Third Annual Report of the Several Departments of the City of Eastport Together with the Mayor's Address and Report of the Superintendent of Schools Year Ending February 1st, 1926, Eastport (Me.).

    PDF

    Thomaston Comprehensive Plan, Thomaston (Me.). Comprehensive Plan

    File

    Thorndike, Maine, Postcard

    File

    Thornton Academy, Saco, Me. Postcard

    File

    Thrustfast, Guy Kendall

    File

    Thrustfast, Guy Kendall

    File

    Thrustfast — Jordan up, Guy Kendall

    File

    Togus, Maine, Mineral Springs Postcard

    File

    Togus, Maine, National Soldiers' Home Postcard

    File

    Togus, Maine, Restaurant and K.C.R.R. Postcard

    File

    Toll Gate, Guy Kendall

    File

    Toll Gate, Guy Kendall

    File

    Toll Gate — V. Fleming up, Guy Kendall

    File

    Toll Gate wins from Walter Stone, Guy Kendall

    File

    Tom Thumb, Guy Kendall

    PDF

    Topsham Comprehensive Plan 2005, Topsham (Me.). Comprehensive Plan Update Committee and Planning Decisions, Inc.

    File

    Topsy Hanover, Guy Kendall

    File

    Topsy Hanover, Guy Kendall

    File

    Topsy Hanover wins 5th race, Guy Kendall

    File

    Topsy Hanover wins 5th race, Guy Kendall

    File

    Topworthy, Guy Kendall

    File

    Topworthy, Guy Kendall

    File

    Topworthy beats Miss Bonnie Frisco, Guy Kendall

    File

    Topworthy beats Miss Bonnie Frisco, Guy Kendall

    File

    Topworthy beats Plucky Pluto, Guy Kendall

    File

    Topworthy beats Plucky Pluto, Guy Kendall

    File

    Topworthy wins 1st heat, Guy Kendall

    File

    Top Worthy wins from Rance, Guy Kendall

    File

    Top Worthy wins from Rance, Guy Kendall

    PDF

    Touchstone Suicide Prevention Project, Douglas P. Johnson

    PDF

    Town of Alfred Maine Report of the Town Officers For the Year Ending February 20, 1920, Alfred (Me.).

    PDF

    Town of Bar Harbor, Maine Annual Report of the Municipal Officers for the Year 1920, Bar Harbor (Me.)

    PDF

    Town of Bar Harbor, Maine Annual Report of the Municipal Officers for the Year 1921, Bar Harbor (Me.)

    PDF

    Town of Bar Harbor, Maine Annual Report of the Municipal Officers for the Year 1922, Bar Harbor (Me.)

    PDF

    Town of Bar Harbor, Maine Annual Report of the Municipal Officers for the Year 1923, Bar Harbor (Me.)

    PDF

    Town of Bar Harbor, Maine Annual Report of the Municipal Officers for the Year 1924, Bar Harbor (Me.)

    PDF

    Town of Bar Harbor, Me. Annual Report of the Municipal Officers for the Year 1918, Bar Harbor (Me.)

    PDF

    Town of Blaine Report of the Selectmen Assessors and Overseers of the Poor for the Municipal Year Ending Mar. 1 1926, Blaine (Me.).

    PDF

    Town of Blaine Report of the Selectmen, Treasurer and Other Officers of the Town of Blaine for the Municipal Year Ending March 1 1927, Blaine (Me.).

    PDF

    Town of Deer Isle Maine Annual Report 1948-1949, Deer Isle (Me.).

    PDF

    Town of Farmington Annual Report of the Selectmen, and of the Supervisor of Schools of the Town of Farmington for the Year Ending February 22d, 1874, Farmington (Me.).

    PDF

    Town of Farmington Selectmen's Annual Report of the Finances of the Town for the Fiscal Year Ending February 22, 1873, Farmington (Me.).

    PDF

    Town of Norway Shoreland Zoning Ordinance, Norway (Me.)

    PDF

    Town of Orono Comprehensive Plan 2014 Update, Orono (Me.). Comprehensive Plan Committee

    PDF

    Town of Sabattus Municipal Charter, Sabattus (Me.)

    PDF

    Town of Sabattus Tax Index Map, James W. Sewall Company

    PDF

    Town of Sanford, Maine Charter, Sanford (Me.)

    PDF

    Town of Sanford Shoreland Zoning Map (Proposed), Sanford (Me.)

    PDF

    Town of Scarborough Annual Report 2005, Scarborough (Me.)

    PDF

    Town of Scarborough Annual Report 2006, Scarborough (Me.)

    PDF

    Town of Scarborough Annual Report 2007, Scarborough (Me.)

    PDF

    Town of Scarborough Annual Report 2008, Scarborough (Me.)

    PDF

    Town of Scarborough Annual Report 2009, Scarborough (Me.)

    PDF

    Town of Scarborough Annual Report 2010, Scarborough (Me.)

    PDF

    Town of Scarborough Annual Report 2011, Scarborough (Me.)

    PDF

    Town of Scarborough Annual Report 2012, Scarborough (Me.)

    PDF

    Town of Scarborough, Maine Charter, Scarborough (Me.)

    PDF

    Town of Scarborough, Maine Ordinances, Scarborough (Me.)

    PDF

    Town of Scarborough, Maine Street Map, Scarborough (Me.)

    PDF

    Town of Scarborough, Maine Zoning Map, Scarborough (Me.)

    PDF

    Town of Searsmont Comprehensive Plan, Inventory and Analysis, Searsmont (Me.) Comprehensive Planning Committee

    PDF

    Town of Searsport, Maine Selected Ordinances, Searsport (Me.)

    PDF

    Town of Sebago Annual Report, 2009-2010, Sebago (Me.)

    PDF

    Town of Sebago Annual Report, 2010-2011, Sebago (Me.)

    PDF

    Town of Sebago Annual Report, 2011-2012, Sebago (Me.)

    PDF

    Town of Sebago Annual Report, Fiscal Year 2007-2008, Sebago (Me.)

    PDF

    Town of Sebago Land Use Ordinance, Sebago (Me.)

    PDF

    Town of Sebago, Maine Comprehensive Plan, Sebago (Me.)

    PDF

    Town of Sebago Shoreland Zoning Ordinance, Sebago (Me.)

    PDF

    Town of Sedgwick Easement and Conserved Lands Map, Hancock County Planning Commission

    PDF

    Town of Sedgwick Shoreland Zoning Ordinance, Sedgwick (Me.).Selectmen

    PDF

    Town of Shirley, Maine, Selected Ordinances, Shirley (Me.)

    PDF

    Town of Skowhegan, July 1, 2011 – June 30, 2012 Annual Report, Skowhegan (Me.)

    PDF

    Town of Smithfield, Maine, Selected Ordinances, Smithfield (Me.)

    PDF

    Town of Smithfield, Maine, Selectman Meeting Minutes, 2013, Smithfield (Me.). Board of Selectmen

    PDF

    Town of South Berwick, 2011 Annual Report, South Berwick (Me.)

    PDF

    Town of South Berwick Comprehensive Plan, South Berwick (Me.).Comprehensive Planning Committee and Maine Tomorrow

    PDF

    Town of Southport Comprehensive Plan, 2004, Southport (Me.). Comprehensive Plan Update Committee

    PDF

    Town of Southwest Harbor Annual Report 2010, Southwest Harbor (Me.)

    PDF

    Town of Southwest Harbor Annual Report 2011, Southwest Harbor (Me.)

    PDF

    Town of Southwest Harbor Annual Report 2012, Southwest Harbor (Me.)

    PDF

    Town of Southwest Harbor Annual Report 2013, Southwest Harbor (Me.)

    PDF

    Town of Southwest Harbor Complete Ordinances, Southwest Harbor (Me.)

    PDF

    Town of St Albans 2010 Annual Report, St Albans (Me.).

    PDF

    Town of St Albans 2012 Annual Report, St Albans (Me.).

    PDF

    Town of St Albans Annual Report 2000, St Albans (Me.).

    PDF

    Town of St Albans Annual Report 2001, St Albans (Me.).

    PDF

    Town of St Albans Annual Report 2002, St Albans (Me.).

    PDF

    Town of St Albans Annual Report 2003, St Albans (Me.).

    PDF

    Town of St Albans Annual Report 2004, St Albans (Me.).

    PDF

    Town of St Albans Annual Report 2005, St Albans (Me.).

    PDF

    Town of St Albans Annual Report 2006, St Albans (Me.).

    PDF

    Town of St Albans Annual Report 2007, St Albans (Me.).

    PDF

    Town of St Albans Annual Report 2008, St Albans (Me.).

    PDF

    Town of St Albans Annual Report 2009, St Albans (Me.).

    PDF

    Town of St Albans Annual Report 2011, St Albans (Me.).

    PDF

    Town of St. Albans Annual Report for 1986, St Albans (Me.).

    PDF

    Town of St. Albans Annual Report for 1987, St Albans (Me.).

    PDF

    Town of St. Albans Annual Report for 1988, St Albans (Me.).

    PDF

    Town of St. Albans Annual Report for 1990, St Albans (Me.).

    PDF

    Town of St. Albans Annual Report for 1991, St Albans (Me.).

    PDF

    Town of St. Albans Annual Report for 1992, St Albans (Me.).

    PDF

    Town of St. Albans Annual Report for 1993, St Albans (Me.).

    PDF

    Town of St. Albans Annual Report for 1994, St Albans (Me.).

    PDF

    Town of St. Albans Annual Report for 1995, St Albans (Me.).

    PDF

    Town of St. Albans Annual Report for 1996, St Albans (Me.).

    PDF

    Town of St. Albans Annual Report for 1997, St Albans (Me.).

    PDF

    Town of St. Albans Maine Annual Report for 1984, St Albans (Me.).

    PDF

    Town of St. Albans, Maine Annual Report for 1985, St Albans (Me.).

    PDF

    Town of Starks Comprehensive Plan, Starks (Me.). Comprehensive Plan Committee

    PDF

    Town of Stetson Selectmen's Minutes, 2011, Stetson (Me.). Board of Selectmen

    PDF

    Town of Stetson Selectmen's Minutes, 2012, Stetson (Me.). Board of Selectmen

    PDF

    Town of Stetson Selectmen's Minutes, 2013, Stetson (Me.). Board of Selectmen

    PDF

    Town of Stockton Springs Zoning Map, Dirigo Spatial Systems, Inc.

    PDF

    Town of Stoneham, Maine, Selected Ordinances, Stoneham (Me.)

    PDF

    Town of Stonington Shoreland Zoning Map, James Fisher

    PDF

    Town of Stow, Maine, Land Use Zoning Ordinance, Stow (Me.)

    PDF

    Town of Sullivan Wetlands and High Value Bird Habitat Map, Hancock County Planning Commission

    PDF

    Town of Surry Harbors and Waterways Ordinance, Surry (Me.)

    Link

    Town of Surry Unified Development Ordinance, Surry (Me.)

    PDF

    Town of Swan's Island Land Use Map, Hancock County Planning Commission

    PDF

    Town of Sweden Floodplain Management Ordinance, Sweden (Me.)

    PDF

    Town of Sweden, Maine, Comprehensive Plan, 2004, Sweden (Me.)

    PDF

    Town of Sweden, Maine Subdivision Regulations, Third Revision, March 12, 2009, Sweden (Me.) and Southern Maine Regional Planning Commission

    PDF

    Town of Sweden Zoning and Land Use Ordinance, Seventh Revision, March 21, 2009, Sweden (Me.)

    PDF

    Town of Thomaston 2006 Annual Report, Thomaston (Me.). Board of Selectmen and Thomaston (Me.). Town Manager

    PDF

    Town of Topsham Annual Report Fiscal Year 2010-2011, Topsham (Me.). Municipal Officers

    PDF

    Town of Topsham Annual Report Fiscal Year 2011-2012, Topsham (Me.). Municipal Officers

    PDF

    Town of Tremont Official Zoning Map, Tremont (Me.) and College of the Atlantic GIS Laboratory

    PDF

    Town of Trenton Official Zoning Map, Trenton (Me.) and James Fisher

    PDF

    Town of Turner, Maine Annual Report 2012/2013, Turner (Me.). Municipal Officers

    PDF

    Town of Union Comprehensive Plan 2005-2015, Union (Me.). Comprehensive Plan Committee

    PDF

    Town of Union "Mini Newsletter" Fall 2010, Union (Me.)

    PDF

    Town of Union "Mini Newsletter" July 2013, Union (Me.)

    PDF

    Town of Union "Mini Newsletter" March 2011, Union (Me.)

    PDF

    Town of Union "Mini Newsletter" Summer 2011, Union (Me.)

    PDF

    Town of Union "Mini Newsletter" Winter 2011, Union (Me.)

    PDF

    Town of Union "Mini Newsletter" Winter 2012, Union (Me.)

    PDF

    Town of Union "Mini Newsletter" Winter 2013, Union (Me.)

    PDF

    Town of Unity Comprehensive Plan 1993, Unity (Me.). Comprehensive Plan Committee and Mary Ann Hayes

    PDF

    Town of Vassalboro 2006 Annual Report, Vassalboro (Me.) and Sue Bourdon

    PDF

    Town of Vassalboro 2008 Annual Report, Vassalboro (Me.) and Sue Bourdon

    PDF

    Town of Vassalboro 2009 Annual Report, Vassalboro (Me.) and Sue Bourdon

    PDF

    Town of Vassalboro 2010 Annual Report, Vassalboro (Me.) and Sue Bourdon

    PDF

    Town of Vassalboro 2011 Annual Report, Vassalboro (Me.) and Sue Bourdon

    PDF

    Town of Vassalboro Annual Report 2007, Vassalboro (Me.) and Sue Bourdon

    PDF

    Town of Vassalboro Annual Report 2012, Vassalboro (Me.) and Sue Bourdon

    PDF

    Town of Vinalhaven Maine Annual Report of the Municipal Officers Municipal Year July 1, 2011 to June 30, 2012, Vinalhaven (Me.). Municipal Officers

    PDF

    Town of Vinalhaven Zoning Districts & Parcels, Vinalhaven (Me.) and 45 North Cartographic

    PDF

    Town of Waldoboro Land Use Ordinance, Waldoboro (Me.)

    PDF

    Town of Wales Comprehensive Plan, Wales (Me.)

    PDF

    Town of Wales, Maine, Incorporated February 1, 1816, Annual Report of the Municipal Officers For the Fiscal Year Ending June 30, 2013, Wales (Me.)

    PDF

    Town of Washington 2010 Annual Report, Washington (Me.)

    PDF

    Town of Washington 2011 Annual Report, Washington (Me.)

    PDF

    Town of Washington Annual Report -- 2012, Washington (Me.)

    PDF

    Town of Washington Comprehensive Plan, Washington (Me.).Comprehensive Plan Committee

    PDF

    Town of Washington, Maine, Selected Ordinances, Washington (Me.)

    PDF

    Town of Waterboro, Maine, 1990 Town Comprehensive Plan, Waterboro (Me.).Comprehensive Plan Committee and Waterboro (Me.).Town Planners Office

    PDF

    Town of Waterboro, Maine, Selected Ordinances, Waterboro (Me.)

    PDF

    Town of Waterford Annual Report of the Officers for the Year Ended December 31, 2011, Waterford (Me.)

    PDF

    Town of Waterford Annual Report of the Officers for the Year Ending December 31, 2009, Waterford (Me.)

    PDF

    Town of Waterford Annual Reports of the Officers for the Year Ended December 31, 2010, Waterford (Me.)

    PDF

    Town of Waterford Annual Reports of the Officers for the Year Ended December 31, 2012, Waterford (Me.)

    PDF

    Town of Waterford, Maine Selected Ordinances, Waterford (Me.)

    PDF

    Town of Weld, Maine Selected Ordinances, Weld (Me.)

    PDF

    Town of Yarmouth 2006 Annual Report, Yarmouth (Me.). Municipal Officers

    PDF

    Town of Yarmouth 2009 Annual Report, Yarmouth (Me). Municipal Officers

    PDF

    Town of Yarmouth 2011 Annual Report, Yarmouth (Me.). Municipal Officers

    PDF

    Town of Yarmouth Official Zoning Map, Yarmouth (Me.). Town Engineering Department

    PDF

    Town of York Annual Report 2007-2008 Town Warrant May 29th, 2009, York (Me.). Municipal Officers

    PDF

    Town of York Annual Report 2009-2010 Town Warrant May 21st, 2011, York (Me.). Municipal Officers

    PDF

    Town of York Annual Report 2010-2011 Town Warrant May 19, 2012, York (Me.). Municipal Officers

    PDF

    Town of York Home Rule Charter, York (Me.)

    PDF

    Town register: Lincolnville, Northport, Belmont, Morrill, Searsmont and Waldo, Harry Edward Mitchell, P. I. Lawton, and A. J. Bryant

    PDF

    Town register: Wiscasset, Edgecomb, Whitefield, Alna, Woolwich, Dresden, Harry Edward Mitchell

    PDF

    Town Report Damariscotta 1887-88., Damariscotta (Me.).

     

    Traces of Hecke Operators, Andrew Knightly and Charles Li

    PDF

    Trading Fat for Forests: On Palm Oil, Tropical Forest Conservation, and Rational Consumption, Cindy Isenhour

    PDF

    Trading Fat for Forests: On Palm Oil, Tropical Forest Conservation, and Rational Consumption, Cindy Isenhour

    PDF

    Tragédie d'un Peuple; Histoire du Peuple Acadien de Ses Origines à Nos Jours, Emile Lauvriére

    PDF

    Transforming Maine’s Economy: Innovation and Entrepreneurship Policy, Catherine Searle Renault

    PDF

    Transition to High School: What Matters to Parents?, Lee Nathan Gardner

    PDF

    Transmission Planning Summary : Dickey-Lincoln School Lakes Project Transmission Studies, United States Department of Interior

    PDF

    Transmission Reconnaissance Study : Dickey-Lincoln School Lakes Project, United States Department of Interior

     

    Transtheoretic Foundations of Mathematics (General Summary of Results). Series II: Irrational Numbers. Volume II: Cantor, Dedekind and Weil Conjectures, Henry Andrew Pogorzelski

    File

    Traveler—Stokes up, Guy Kendall

    PDF

    Tremont Comprehensive Plan, Tremont (Me.). Comprehensive Planning Committee

    File

    Tripp Lake, Maine, George French

    PDF

    Twelfth Annual Report of the Committee on Finance, and the City Treasurer, Made to the City Council of Augusta, at the Close of the Municipal Year, March 16, 1862, with the Mayor's Address, Reports of the Several Departments, Organization of The City Government, Joint Standing Committees for 1862., Augusta (Me.)

    PDF

    Twelfth Annual Report of the Town Officers of the Town of Camden, for the Year Ending March 1, 1903, Camden, (Me.).

    PDF

    Twentieth Annual Report of the Auditor of the City of Augusta, for the Municipal Year Ending March 19th, 1870, with the Mayor's Address, Report of the Superintending School committee, and Reports of the Several Departments, Organization of the City Government, and Joint Standing Committees of 1870., Augusta (Me.).

    PDF

    Twentieth Annual Report of the Town Officers of the Town of Camden, for the Municipal Year Ending March 1, 1911, Camden, (Me.).

    PDF

    Twenty-Eight Annual Report of the Appropriations, Receipts & Expenditures of the City of Bath, for the Financial Year Ending March 1, 1876; with the Reports of the Several Departments., Bath (Me.)

    PDF

    Twenty-First Annual Report of the Auditor of the city of Augusta, for the Municipal Year Ending March 20th, 1871 with the Mayor's Address, Report of the Superintending School Committee, and Reports of the Several Departments, Organization of the City Government, and Joint Standing Committees of the City Council for 1871., Augusta (Me.).

    PDF

    Twenty-First Annual Report of the Town Officers of the Town of Camden, for the Municipal Year Ending March 1, 1912, Camden, (Me.).

    PDF

    Twenty-Fourth Annual Report of the Appropriations, Receipts & Expenditures of the City of Bath; for the Financial Year Ending March 1st, 1872, with the Reports of the Several Departments., Bath (Me.)

    PDF

    Twenty-Fourth Annual Report of the Town Officers of the Town of Brewer, for the Year 1867-'68., Brewer (Me.).

    PDF

    Twenty-Second Annual Report of the Appropriations, Receipts & Expenditures of the City of Bath, for the Financial Year ending March 1st, 1870, with the Reports of the Several Departments., Bath (Me.)

    PDF

    Twenty-Second Annual Report of the Appropriations, Receipts & Expenditures of the City of Bath, for the Financial Year Ending March 1st, 1870, with the Reports of the Several Departments., Bath, (Me.).

    PDF

    Twenty-Second Annual Report of the Receipts and Expenditures of the City of Auburn, for the Fiscal year Ending February 28, 1891; Together With Other Annual Reports and Papers Relating to the Affairs of the City., Auburn (Me.).

    PDF

    Twenty-Second Annual Report of the Town Officers of the Town of Camden, for the Municipal Year Ending March 1, 1913, Camden, (Me.).

    PDF

    Twenty-Seventh Annual Report of the Several Departments of the City of Eastport Together with the Mayor's Address and Report of the Superintending School Committee For the Year Ending February First, 1920, Eastport (Me.).

    PDF

    Twenty-Third Annual Report of the Appropriations, Receipts and Expenditures of the City of Bath, For the Financial Year Ending March 1, 1871; With the Reports of the Several Departments., Bath (Me.)

    PDF

    Twitter location (sometimes) matters: Exploring the relationship between georeferenced tweet content and nearby feature classes, Stefan Hahmann, Ross S. Purves, and Dirk Burghardt

    File

    Umaine School Spirit 1985.

    File

    Uncle Abe, Guy Kendall

     

    Uncovering Teacher Leadership: Essays and Voices From the Field, Richard H. Ackerman Editor and Sarah V. Mackenzie Editor

    PDF

    Understanding Copepod Life-History and Diversity using a Next-Generation Zooplankton Model, Andrew J. Pershing, Frederic Maps, and Nicholas R. Record

    File

    Unidentified horse, Guy Kendall

    File

    Unidentified horse, Guy Kendall

    Link

    Union, past and present. An illustrated history of the town of Union, Maine, from earliest times to date., Union Weely Times

    PDF

    University of Maine 1865 - 1940: Seventy-fifth Founders' Day Anniversary, University of Maine - Main

    PDF

    University of Maine 1865-1965: Special Centennial Edition, The Maine Campus, part 1, The Maine Campus

    PDF

    University of Maine 1865-1965: Special Centennial Edition, The Maine Campus, part 2, The Maine Campus

    PDF

    University of Maine 1865-1965: Special Centennial Edition, The Maine Campus, part 3, The Maine Campus

    PDF

    University of Maine 1865-1965: Special Centennial Edition, The Maine Campus, part 4, The Maine Campus

    File

    University of Maine Class of 1895

    PDF

    University of Maine General Information for Students, College Year 1911-1912, University of Maine - Main

    PDF

    University of Maine Integrated Forest Product Refinery (IFPR) Technology Research, Hemant P. Pendse

    File

    University of Maine, Orono, Maine.

    File

    University of Maine, Orono, Maine.

     

    University of Maine Prism: 1895, University of Maine

     

    University of Maine Prism: 1896, University of Maine

     

    University of Maine Prism: 1897, University of Maine

     

    University of Maine Prism: 1898, University of Maine

     

    University of Maine Prism: 1899, University of Maine

     

    University of Maine Prism: 1900, University of Maine

     

    University of Maine Prism: 1901, University of Maine

     

    University of Maine Prism: 1902, University of Maine

     

    University of Maine Prism: 1903, University of Maine

     

    University of Maine Prism: 1904, University of Maine

     

    University of Maine Prism: 1905, University of Maine

     

    University of Maine Prism: 1906, University of Maine

     

    University of Maine Prism: 1907, University Of Maine

     

    University of Maine Prism: 1908, University of Maine

     

    University of Maine Prism: 1909, University of Maine

     

    University of Maine Prism: 1910, University of Maine

     

    University of Maine Prism 1911, University of Maine

     

    University of Maine Prism 1912, University of Maine

     

    University of Maine Prism: 1913, University of Maine

     

    University of Maine Prism: 1914, University of Maine

     

    University of Maine Prism: 1915, University of Maine

     

    University of Maine Prism: 1916, University of Maine

     

    University of Maine Prism: 1917, University of Maine

     

    University of Maine Prism: 1918, University of Maine

     

    University of Maine Prism: 1919, University of Maine

     

    University of Maine Prism: 1920, University of Maine

     

    University of Maine Prism: 1921, University of Maine

     

    University of Maine Prism: 1922, University of Maine

     

    University of Maine Prism: 1923, University of Maine

     

    University of Maine Prism: 1924, University of Maine

     

    University of Maine Prism: 1925, University of Maine

     

    University of Maine Prism: 1926, University of Maine

     

    University of Maine Prism: 1927, University of Maine

     

    University of Maine Prism: 1928, University of Maine

     

    University of Maine Prism: 1929, University of Maine

     

    University of Maine Prism: 1930, University of Maine

     

    University of Maine Prism: 1931, University of Maine

     

    University of Maine Prism: 1932, University of Maine

     

    University of Maine Prism: 1933, University of Maine

     

    University of Maine Prism: 1934, University of Maine

     

    University of Maine Prism: 1935, University of Maine

     

    University of Maine Prism: 1936, University of Maine

     

    University of Maine Prism: 1937, University of Maine

     

    University of Maine Prism: 1938, University of Maine

     

    University of Maine Prism: 1939, University of Maine

     

    University of Maine Prism: 1940, University of Maine

     

    University of Maine Prism: 1941, University of Maine

     

    University of Maine Prism: 1942, University of Maine

     

    University of Maine Prism: 1943, University of Maine

     

    University of Maine Prism: 1944, University of Maine

     

    University of Maine Prism: 1945, University of Maine

     

    University of Maine Prism: 1946, University of Maine

     

    University of Maine Prism: 1947, University of Maine

     

    University of Maine Prism: 1948, University of Maine

     

    University of Maine Prism: 1949, University of Maine

     

    University of Maine Prism: 1950, University of Maine

     

    University of Maine Prism: 1951, University of Maine

     

    University of Maine Prism: 1952, University of Maine

     

    University of Maine Prism: 1953, University of Maine

     

    University of Maine Prism: 1954, University of Maine

     

    University of Maine Prism: 1955, University of Maine

     

    University of Maine Prism: 1956, University of Maine

     

    University of Maine Prism: 1957, University of Maine

     

    University of Maine Prism: 1958, University of Maine

     

    University of Maine Prism: 1959, University of Maine

     

    University of Maine Prism: 1960, University of Maine

     

    University of Maine Prism: 1961, University of Maine

     

    University of Maine Prism: 1962, University of Maine

     

    University of Maine Prism: 1963, University of Maine

     

    University of Maine Prism: 1964, University of Maine

     

    University of Maine Prism: 1965, University of Maine

     

    University of Maine Prism: 1966, University of Maine

     

    University of Maine Prism: 1966-67, University of Maine

     

    University of Maine Prism: 1967, University of Maine

     

    University of Maine Prism: 1968, University of Maine

     

    University of Maine Prism: 1969, University of Maine

     

    University of Maine Prism: 1970, University of Maine

     

    University of Maine Prism: 1971, University of Maine

     

    University of Maine Prism: 1972, University of Maine

     

    University of Maine Prism: 1973, University of Maine

     

    University of Maine Prism: 1974, University of Maine

     

    University of Maine Prism: 1975, University of Maine

     

    University of Maine Prism: 1976, University of Maine

     

    University of Maine Prism: 1977, University of Maine

     

    University of Maine Prism: 1978, University of Maine

     

    University of Maine Prism: 1979, University of Maine

     

    University of Maine Prism: 1980, University of Maine

     

    University of Maine Prism: 1981, University of Maine

     

    University of Maine Prism: 1982, University of Maine

     

    University of Maine Prism: 1983, University of Maine

     

    University of Maine Prism: 1984, University of Maine

     

    University of Maine Prism: 1985, University of Maine

     

    University of Maine Prism: 1986, University of Maine

     

    University of Maine Prism: 1987, University of Maine

     

    University of Maine Prism: 1988, University of Maine

     

    University of Maine Prism: 1989, University of Maine

     

    University of Maine Prism: 1990, University of Maine

     

    University of Maine Prism: 1991, University of Maine

     

    University of Maine Prism: 1992, University of Maine

     

    University of Maine Prism: 1993, University of Maine

     

    University of Maine Prism: 1994, University of Maine

     

    University of Maine Prism: 1995, University of Maine

     

    University of Maine Prism: 1996, University of Maine

     

    University of Maine Prism: 1997, University of Maine

    File

    University of Maine Regiment 1919

    File

    University of Maine Stein 1955., Jack B. Mitchell

    PDF

    University of Maine Students' Family Income and Its Relation to Alcoholism, Vincent LoConte

    PDF

    University Students' Graph Interpretation and Comprehension Abilities, Daniel Bragdon

    File

    Uno, Guy Kendall

    PDF

    Upward Bound Math/Science 2008-2013, Becky Colannino

    PDF

    Use of Remote Sensing to Quantify Construction Material and to Define Geologic Lineations : Dickey-Lincoln School Lakes Project, Maine, H. L. McKim and C. J. Merry

    PDF

    Using Passive Acoustic Monitoring to Determine Temporal Patters and Mixed Species Flocking Associations of Migrating North American Warblers in the Gulf of Maine, David Bridges

     

    Using the MBTI Instrument in Colleges and Universities, Judith A. Provost and Scott Anchors

    PDF

    Validating Landscape Models for Mercury in Northeast Lakes using Dragonfly Nymphs as Mercury Bio-sentinels, Sarah J. Nelson, Celia Chen, Jeffrey S. Kahl, and David P. Krabbenhoft

    PDF

    Variations in Style in Eastern Abenaki Narratives, Pauleena MacDougall

    PDF

    Vibration Sensing of Tensioned Fabric Structures, Nathaniel Christopher Hayes

    PDF

    Vibriosis in Juvenile Atlantic Cod (Gadus morhua L.): Investigating Routes of Invasion, Jennifer Gwen Fortier

    PDF

    Video Games as Free Speech, Benjamin Cirrinone

    PDF

    Vienna Comprehensive Plan Part I, Vienna (Me.). Comprehensive Plan Committee

    PDF

    Vienna Comprehensive Plan Part II, Vienna (Me.). Comprehensive Plan Committee

    File

    Virginia Hanover, Guy Kendall

    PDF

    Visual-Recreation Resources Impact Study. Map Volume, United States. Department of Energy

    File

    Volga Hanover, Guy Kendall

    File

    Volo Yorke, Guy Kendall

    File

    Volunteer, Guy Kendall

     

    Volunteers on the Veld: Britain's Citizen-soldiers and the South African War, 1899-1902, Stephen M. Miller

    PDF

    Waldoboro Comprehensive Plan, Waldoboro (Me.).Comprehensive Plan Committee

    PDF

    Waldoboro Downtown Revitalization Master Plan, Waldoboro (Me.) Economic Development Committee

    File

    Waldoboro, Maine, Country Road

    PDF

    Wales, Maine, Property Map Index, John E. O'Donnell & Associates

    File

    Walter Gibbons, Guy Kendall

    File

    Walter Patch, Guy Kendall

    File

    Walter Patch, Guy Kendall

    File

    Walter Patch, Guy Kendall

    File

    Walter Patch winning, Guy Kendall

    File

    Walter Stone, Guy Kendall

    File

    Walter Stone wins from Darkey Grattan, Guy Kendall

    File

    Walter Stone wins from Darkey Grattan, Guy Kendall

    PDF

    Waltham Flood Zones, Hancock County Planning Commission

    File

    Wanita, Guy Kendall

    File

    Wanita, Guy Kendall

    PDF

    Warrant and Results for March 2, 2013 Annual Town Meeting, Solon, Maine, Solon (Me.). Board of Selectmen

    PDF

    Warrant and Results for March 3, 2012 Annual Town Meeting, Solon, Maine, Solon (Me.) Board of Selectmen

    File

    Warren, Maine Postcard, On the Georges River

    PDF

    Warren, Maine, Property Maps, John E. O'Donnell and Associates

    File

    Washing, flaking herring at sardine cannery, Eastport, Maine

    File

    Washington County, Maine, Quarry

    File

    Wassoukang and Elkinstown Point

    PDF

    Waterboro Town Charter, Waterboro (Me.).Board ofSelectmen and Waterboro (Me.).Town Administrator

    PDF

    Waterford Comprehensive Plan, Waterford (Me.). Comprehensive Plan Committee

    File

    Waterford Congregational Church Postcard

    File

    Waterford Flag Rock Postcard

    File

    Waterford Flag Rock Postcard

    File

    Waterford Home of Artemus Ward Postcard

    File

    Waterford Home of Artemus Ward Postcard

    File

    Waterford Lake House Postcard

    File

    Waterford Lake Scene Postcard

    File

    Waterford, Maine, Farrar Hill Postcard

    File

    Waterford, Maine, Knight House Postcard

    File

    Waterford, Maine, Lake House Postcard

    File

    Waterford, Maine, "No. 7" Postcard

    PDF

    Waterford, Maine, Official Shoreland Zoning Map, Waterford (Me.)

    File

    Waterford, Maine, Postcard

    File

    Waterford, Maine, Postcard

    File

    Waterford, Maine, Postcard, Looking Toward Dr. Gage Home

    File

    Waterford, Maine, Postcard of the T.H. Gage Residence Postcard

    PDF

    Waterford, Maine, Property Map Index, Waterford (Me.)

    File

    Waterford, Maine, Road Scene Postcard

    File

    Waterford Residence of L.R. Rounds Postcard

    PDF

    Water Resources Development Project, Saint John River Basin : Dickey-Lincoln School Lakes, Maine, U.S.A. and Quebec, Canada : Design Memorandum no. 2 : Hydrology and Hydraulic Analysis, Section IV - Lincoln School Dam-Spillway Design Flood, Department of the Army, New England Division, and Corps of Engineers

    File

    Water Scene Postcard

    File

    Water Scene Postcard

    File

    Waterville, Central Maine Park Postcard

    File

    Waterville Coburn Institute Postcard

    File

    Waterville Foot Bridge Postcard

    File

    Waterville, Maine Central Railroad Bridge Postcard

    File

    Waterville, Maine, Hollingsworth & Whitney Paper Mills, Kennebec River

    File

    Waterville, Maine, Maine Central Bridge Over The Kennebec River

    File

    Waterville, Maine, Maine Central Railroad Station

    File

    Waterville Main Street Postcard

    File

    Watson B. Jr. winning, Guy Kendall

    File

    Watts O'Donna, Guy Kendall

    File

    Waves Thundering Toward The Shore in Maine

    File

    Wedgemere, Guy Kendall

    PDF

    Wentworth Point History Bulletin # 1, Randy Lackovic

    PDF

    Wentworth Point History Bulletin # 10, Randy Lackovic

    PDF

    Wentworth Point History Bulletin # 11, Randy Lackovic

    PDF

    Wentworth Point History Bulletin # 12, Randy Lackovic

    PDF

    Wentworth Point History Bulletin # 2, Randy Lackovic

    PDF

    Wentworth Point History Bulletin # 3, Randy Lackovic

    PDF

    Wentworth Point History Bulletin # 4, Randy Lackovic

    PDF

    Wentworth Point History Bulletin # 5, Randy Lackovic

    PDF

    Wentworth Point History Bulletin # 6, Randy Lackovic

    PDF

    Wentworth Point History Bulletin # 7, Randy Lackovic

    PDF

    Wentworth Point History Bulletin # 8, Randy Lackovic

    PDF

    Wentworth Point History Bulletin # 9, Randy Lackovic

    File

    Wesley Napoleon, Guy Kendall

    File

    Wesserunsett Lake, Lakewood, Skowhegan, Maine Postcard

    File

    West Branch of the Penobscot Postcard

    File

    Westbrook, Maine, Canal From Power House Postcard

    File

    Westbrook, Maine, Main Street and Vallee Square Postcard

    File

    Westbrook, Maine, Soldiers' Monument Postcard

    PDF

    Western Maine Agricultural Exposition 1932, First Day, Cumberland Farmer’s Club

    PDF

    Western Maine Agricultural Exposition 1932, Second Day, Cumberland Farmer’s Club

    PDF

    Western Maine Agricultural Exposition 1932, Third Day, Cumberland Farmer’s Club

    File

    West Pembroke, Maine, Group Portrait

    File

    West Pembroke, Maine, Willow Brook Bridge

    File

    Westport, Maine Bridge Dedication

    File

    Westport, Maine Bridge Dedication

    File

    Westport, Maine Bridge Dedication

    PDF

    What Innovation Means to Me, Kerem Durdag

    PDF

    What Shapes Our Attitudes Toward Outgroups?: Measuring Implicit and Explicit Homosexual Prejudice, Morgan Kinney

    File

    White Farm

    File

    White Farm

    File

    White Farm

    File

    White Hall

    File

    White Hall

    File

    White Hall

    File

    White Hall

    File

    White Head, Cushing's Island Postcard

    File

    White Head Light Postcard

    File

    White, Percia Vinal

    PDF

    White Students' Understanding of Race: An Exploration of How White University Students, Raised in a Predominately White State, Experience Whiteness, Barbara A. Smith

    File

    Whiting, Maine, Falls at Orange River

    File

    Whiting, Maine, Orange River Scene

    File

    Whiting, Maine, View of Farms and Fields

    File

    Whiting, Maine, West Whiting

     

    Who Calls the Shots? Sports and University Leadership, Culture, and Decision Making, Suzanne E. Estler and Laurie Jan Nelson

    PDF

    Wild Bee (Hymenoptera: Apoidea) Communities Associated with the Lowbush Blueberry Agroecosystem of Maine, Sara L. Bushmann

    File

    Willis Grattan, Guy Kendall

    File

    Wilma, Guy Kendall

    File

    Wilma Scott, Guy Kendall

    File

    Wilma Scott, Guy Kendall

    File

    Wilma Scott, Guy Kendall

    File

    Wilma Scott wins 2nd heat in 2.10 1/2, Guy Kendall

    File

    Wilson's Express, Guy Kendall

    File

    Wilton, Maine, Goodspeed Memorial Library

    File

    Wilton, Maine, Grammar School Building

    File

    Wilton, Maine, Village View

    File

    Wilton, Maine, Wilson Lake

    File

    Wingate Hall

    File

    Winnie Dale, Guy Kendall

    File

    Winslow Hall

    File

    Winslow, Maine, Fort Halifax Postcard

    PDF

    Wintering Shortnose Sturgeon (Acipenser brevirostrum) and Their Habitat in the Penobscot River, Maine, Kevin A. Lachapelle

    File

    Winter Time in Maine Postcard

    PDF

    Women in Maine's Paper Industry, 1880 - 2006, Pauleena MacDougall and Amy Stevens

     

    Wood Deterioration and Preservation: Advances in Our Changing World, Barry Goodell Editor, Darrel D. Nicholas Editor, and Tor P. Schultz Editor

    File

    Woodland, Maine, Downtown Through Leafy Boughs

    File

    Woodland, Maine, Labor Day Festivities

    File

    Woodland, Maine, Labor Day Scene

    File

    Woodland, Maine, St. Croix Paper Mill

    File

    Woodland, Maine, Water Tower at Pulp Mills

    PDF

    Woody Biomass Conversion to JP 8 Fuels: Monthly Funds and Expenditure Report, Hemant P. Pendse

    PDF

    Worldviews in Conflict, Tom Allen

    File

    Worthy Hanover, Guy Kendall

    File

    Worthy Hanover, Guy Kendall

    File

    Worthy Heir, Guy Kendall

    File

    Worthy Heir: Neil Brooke Wins 1st Heat 2.20 Trot, Guy Kendall

     

    Writing The Dance: Workbook & Journal For Dancers, Richard Kent and Josie Bray

    Link

    Yarmouth personages, an introduction. An attempt to revive the memory of individuals whose names were once household words in old North Yarmouth and Yarmouth, William Hutchinson Rowe

    PDF

    Year 2001 Update of the Wayne Comprehensive Plan, Wayne (Me.)

    PDF

    Yield Stress of Pulp Suspensions, Scott R. Grillo

    File

    Yoken Mein, Guy Kendall

    File

    York Beach Nubble Lighthouse Postcard

    File

    York Harbor's Trinity Church Postcard

    File

    York, Maine, Chase's Pond Postcard

    PDF

    York Zoning Ordinance: Shoreland Overlay District Map Prepared May 29, 2009 Southern Section, York (Me.). Planning Department

    PDF

    York Zoning Ordinance: Shoreland Overlay District Map Prepared November 4, 2008 Northern Section, York (Me.) Planning Department

    File

    You Are Here, Jerry Lund

     

    Young Florilla, Mabel Worcester

    File

    Young Senator, Guy Kendall

    File

    Zombro Hanover, Guy Kendall

    File

    Zombro Hanover, Guy Kendall

    File

    Zombro Hanover wins 2nd heat in 2.00 3/4, Guy Kendall

    PDF

    Zoning Map, Standish, Maine, Fairpoint Communications and GIS Solutions

    PDF

    Zoning Ordinance of the City of Saco, Maine, Saco (Me.)

    PDF

    Zoning Ordinance, Town of Wayne, Maine, Wayne (Me.)

 
  • 1
  • 2
  • 3
 
 

Search

Advanced Search

  • Notify me via email or RSS

Browse

  • Collections
  • Disciplines
  • Disciplines
  • Authors
  • Years

Author Corner

  • Author FAQ
  • Submit Research
  • What is Digital Commons?
  • Library Liaisons
  • Collection Policy

Other Maine Digital Commons

  • Maine State Documents
  • Bangor Public Library
  • Portland Public Library
  • Bowdoin Digital Commons
  • DigitalCommons@Colby
  • DigitalCommons@USM
  • DUNE: DigitalUNE
  • Mouseion at JAXlibrary
  • SCARAB@Bates
 
Digital Commons

Home | My Account | Accessibility Statement |