• 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

    ¹⁰Be Surface-Exposure Chronology of the Tres Hermanos and Rosa Irene Moraines Near Bahía Inútil, Chilean Patagonia, Jennifer Renee Lennon

    PDF

    1898-9 Annual Report of the Receipts and Expenditures of the Town of Ashland With the Reports of the Several Town Officers From April 1, 1898 to March 4, 1899., Ashland (Me.).

    PDF

    1899-00 Annual Report of the Receipts and Expenditures of the Town of Ashland With the Reports of the Several Town Officers From March 4, 1899 to March 4, 1900., Ashland (Me.).

    PDF

    1900-01 Annual Report of the Receipts and Expenditures of the Town of Ashland With the Reports of the Several Town Officers From March 4, 1900 to March 4, 1901., Ashland (Me.).

    PDF

    1930 Topsham Fair Races (First Day), Sagadahoc Agricultural Society

    File

    1960s #1, University of Maine - Main

    File

    1960s #2, Randy Lackovic

    File

    1960s #3, Randy Lackovic

    File

    1960s #4, University of Maine - Main

    File

    1960s #5, University of Maine - Main

    File

    1960s #6, University of Maine - Main

    File

    1960s #7, University of Maine - Main

    File

    1960s #8, University of Maine - Main

    File

    1960s #9, University of Maine - Main

    PDF

    1963-1964 Annual Report Town of Palmyra, Maine, Palmyra (Me.)

    PDF

    1964-1965 Annual Report of the Municipal Officers of the Town of Palmyra, Maine, Palmyra (Me.)

    Link

    1964 Annual Report, Town of Starks, Maine, Starks (Me.). Municipal Officers

    File

    _1965 #1, University of Maine - Main

    PDF

    1965-1966 Annual Report of the Municipal Officers of the Town of Palmyra, Maine, Palmyra (Me.)

    File

    _1965 #2, University of Maine - Main

    File

    _1965 #3, University of Maine - Main

    File

    _1965 #4, University of Maine - Main

    PDF

    1965 Annual Report of the Municipal Officers of the town of St. Albans, Maine , St Albans (Me.).

    File

    _1966 #1

    File

    _1966_#10, University of Maine - Main

    File

    1966 #10, University of Maine - Main

    File

    _1966 #2, University of Maine - Main

    File

    _1966 #3, University of Maine - Main

    File

    _1966 #4, University of Maine - Main

    File

    _1966 #5, University of Maine - Main

    File

    _1966 #6, University of Maine - Main

    File

    _1966 #7, University of Maine - Main

    File

    _1966 #8, University of Maine - Main

    File

    _1966 #9, University of Maine - Main

     

    1966 Ira C. Darling Center for Research, Teaching and Service _ University of Maine, Randy Lackovic

    File

    _1967 #1, University of Maine - Main

    File

    _1967_#10, Randy Lackovic

    File

    _1967_#11, University of Maine - Main

    File

    _1967_#12, University of Maine - Main

    File

    _1967_#13, University of Maine - Main

    File

    _1967_#14, University of Maine - Main

    File

    _1967 #2, University of Maine - Main

    File

    _1967 #3, University of Maine - Main

    File

    _1967 #4, University of Maine - Main

    File

    _1967 #5, University of Maine - Main

    File

    _1967 #6, University of Maine - Main

    File

    _1967 #7, University of Maine - Main

    File

    _1967 #8, University of Maine - Main

    File

    _1967 #9, University of Maine - Main

    File

    _1968 #1, Randy Lackovic

    File

    _1968 #2, University of Maine - Main

    File

    _1968 #3, University of Maine - Main

    File

    _1968 #4, University of Maine - Main

    File

    _1968 #5, University of Maine - Main

    File

    _1968 #6, University of Maine - Main

    File

    _1968_HERO_1, Randy Lackovic

    File

    1968_HERO_10, University of Maine - Main

    File

    _1968_HERO_2, Randy Lackovic

    File

    _1968_HERO_3, University of Maine - Main

    File

    _1968_HERO_4, University of Maine - Main

    File

    _1968_HERO_5, Randy Lackovic

    File

    _1968_HERO_6, University of Maine - Main

    File

    _1968_HERO_7, Randy Lackovic

    File

    _1968_HERO_8, University of Maine - Main

    File

    _1968_HERO_9, University of Maine - Main

    File

    _1969 #1, University of Maine - Main

    File

    _1969_#10, University of Maine - Main

    File

    _1969_#11, University of Maine - Main

    File

    _1969_#12, University of Maine - Main

    File

    _1969_#13, University of Maine - Main

    File

    _1969_#14, Randy Lackovic

    File

    _1969_#15, University of Maine - Main

    File

    _1969_#16, University of Maine - Main

    File

    _1969_#17, University of Maine - Main

    File

    _1969_#18, University of Maine - Main

    File

    _1969_#19, Randy Lackovic

    File

    _1969 #2, University of Maine - Main

    File

    _1969_#20, University of Maine - Main

    File

    _1969_#21, University of Maine - Main

    File

    _1969_#22

    File

    _1969_#23, Randy Lackovic

    File

    _1969_#24, University of Maine - Main

    File

    _1969_#25

    File

    _1969_#26, Randy Lackovic

    File

    _1969_#27, University of Maine - Main

    File

    _1969_#28, University of Maine - Main

    File

    _1969_#29, University of Maine - Main

    File

    _1969 #3, University of Maine - Main

    File

    _1969_#30, University of Maine - Main

    File

    _1969 #4, University of Maine - Main

    File

    _1969 #5, University of Maine - Main

    File

    _1969 #6, Randy Lackovic

    File

    _1969 #7, University of Maine - Main

    File

    _1969 #9, University of Maine - Main

    PDF

    1969 Annual Report Town of Palmyra Maine, Palmyra (Me.)

    PDF

    1969 Annual Report Town of St. Albans, Maine, St Albans (Me.).

    PDF

    1972 Annual Report of the Municipal Officers of the Town of Palmyra Maine, Palmyra (Me.)

    PDF

    1973 Annual Report of the Town of Palmyra Maine, Palmyra (Me.)

    PDF

    1974 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    1975 Annual Report of the Town of Palmyra Maine, Palmyra (Me.)

    PDF

    1976 Annual Report of the Town of Palmyra Maine, Palmyra (Me.)

    PDF

    1976 Deer Wintering Survey of the St. John River-Dickey-Lincoln Project Area, Alan Hutchinson

    PDF

    1977 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    1978 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    1979 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    1980 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    1981 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    1982 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    1983 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    1985 Annual Report Town of Palmyra Maine, Palmyra (Me.)

    PDF

    1986 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    1987 Annual Report Palmyra, Maine, Palmyra (Me.)

    PDF

    1988 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    1989 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    1990 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    1991 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    1992 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    1993 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    1994 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    1995 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    1996 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    1997 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    1998 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    1999 Annual Report Palmyra Maine, Palmyra (Me.)

    File

    1st Heat 2.22 Trot (Blanche Belwin), Guy Kendall

    File

    1st Heat 2.22 Trot (Lady Locket), Guy Kendall

    PDF

    2000-2001 Annual Report, City of Saco, Saco (Me.)

    PDF

    2000 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    2001 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    2002 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    2003 Annual Report, City of Saco, Saco (Me.)

    PDF

    2003 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    2003 Update to the 1990 Town of Waterboro Comprehensive Plan, Waterboro (Me.). Comprehensive Plan Update Committee

    PDF

    2004 Annual Report, City of Saco, Saco (Me.)

    PDF

    2004 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    2005 Amendments to the Town of Thomaston Comprehensive Plan Dated 1991, Thomaston (Me.). Comprehensive Planning Committee

    PDF

    2005 Amendments to the Town of Thomaston Comprehensive Plan Dated 1991, Thomaston (Me.). Comprehensive Planning Committee

    PDF

    2005 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    2006-2007 Annual Town Report Prepared for the Citizens of Sanford/Springvale, Maine, Sanford (Me.)

    PDF

    2006 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    2006 Update of the Comprehensive Plan, Town of Scarborough, Scarborough (Me.) Comprehensive Plan Update Committee

    PDF

    2007 – 2008 Annual Town Report Prepared for the Citizens of Sanford/Springvale, Maine, Sanford (Me.)

    PDF

    2007 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    2008 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    2009 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    2010 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    2010 Annual Report, Searsport, Maine, Searsport (Me.)

    PDF

    2010 Annual Report Town of Yarmouth, Maine, Yarmouth (Me.). Municipal Officers

    PDF

    2011-2012 Annual Town Report Prepared for the Citizens of Sanford/Springvale, Maine, Sanford (Me.)

    PDF

    2011 Annual Report of the Municipal Officers of Warren, Maine, Warren (Me.)

    PDF

    2011 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    2012 Annual Report of the Municipal Officers of Warren, Maine, Warren (Me.)

    PDF

    2012 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    2012 Annual Report, Stockton Springs, Maine, Stockton Springs (Me.). Board of Selectmen

    PDF

    2012 Annual Report Town of Yarmouth, Yarmouth (Me.). Municipal Officers

    PDF

    2013 Annual Report Palmyra Maine, Palmyra (Me.)

    PDF

    2013 Annual Report, Stockton Springs, Maine, Stockton Springs (Me.). Board of Selectmen

    PDF

    2013 Annual Report, Stonington, Maine, Stonington (Me.)

    PDF

    2013 Annual Report, Town of Swan's Island, Maine, Swan's Island (Me.)

    PDF

    2013 Wells Harbor Management Plan, Wright-Pierce Engineering

    PDF

    24th Annual Report of the Several Departments of the City of Eastport Together with the Mayor's Address and Report of the Superintending School Committee, Eastport (Me.).

    PDF

    3D Finite Element Analysis of Ultimate capacity of Suction Caissons Under Multi-Line Loading, Matthew Burns

    PDF

    75th Annual Report of the Town Officers of the Town of Dover for the Year Ending February 21st, 1898, Dover (Me.).

    PDF

    86th Annual Report of the Town Officers of the Town of Dover for the Year Ending February 20, 1909, Dover (Me.).

    PDF

    9th Annual Maine/Quebec Conference on Number Theory and Related Topics, Andrew Knightly and William Snyder

    File

    Abbott, Herbert Burr, Crowley

    File

    Abbott, Susan Canty

    File

    Abbott, Walter H.

    File

    Abbott, Walter H.

    File

    Abdalla, Dennis

    PDF

    Abiotic Proxies of Benthic Megafaunal Assemblages in the Coastal Gulf of Maine: A Template for Ocean Planning?, Jennifer A. McHenry

    File

    Acadia National Park, Eagle Lake From Horseshoe Curve

    PDF

    Acadian Exiles: a Chronicle of the Land of Evangeline, Arthur G. Doughty

    PDF

    Acceptance of and Support for Environmental Policies, Stacia J. Dreyer

    Link

    Account of the Great Conflagration in Portland, July 4th & 5th, 1866, John Neal

    File

    Aceto, Thomas

    File

    Aceto, Thomas

    File

    Aceto, Thomas

    File

    Acheson, James Michael

     

    Achieving Health and Safety in the Building and Repair of Ships and Boats, William C. Murphy, Jim Nicholson, Valerie J. Carter, and Jane Crouch

    Link

    A Chronology of Municipal History and Election Statistics, Waterville, Maine, 1771-1908, Clement Martin Giveen

    File

    Achterberg, Cheryl

     

    A Coastal Companion: A Year in the Gulf of Maine, from Cape Cod to Canada, Catherine V. Schmitt

    File

    Acord, Lea

    PDF

    Active Learning Theory Understanding and Use by Adjunct Faculty Members Who Teach as Single-Topic Experts in Physical Therapist Education Programs, Margaret Olson

     

    Activity-based Tutorials. Volume 2: Modern Physics, Michael J. Wittmann, Richard N. Steinberg, and Edward F. Redish

     

    Activity-based Tutorials. Volume I: Introductory Physics, Michael J. Wittmann, Richard N. Steinberg, and Edward F. Redish

    File

    Adams, Amy B.

    PDF

    Adding Environment to the Collective Action Problem: Individuals, Civil Society, and the Mangrove-Fishery Commons in Ecuador, Christine M. Beitl

    PDF

    Adolescent Firesetters: IRT Analysis of Factors Associated with Violence Risk, Rachel Dawson Burrows

    File

    Adriance, Robert Irving

    PDF

    Age-related Changes of Plasticity in Photosynthetic Pigments, Nitrogen, and the Influence of Phytohormones, Alisha M. Autio

    File

    Agricultural Buildings

    File

    Agricultural Buildings

    File

    Agricultural Buildings

    File

    Agricultural Buildings

    File

    Agricultural Buildings

    File

    Agricultural Buildings

    File

    Agricultural Buildings

    File

    Agricultural Buildings

    File

    Agricultural Buildings

    File

    Agricultural Buildings

    File

    Agricultural Buildings

    File

    Agricultural Buildings

    File

    Agricultural Buildings

    File

    Agricultural Buildings

    File

    Agricultural Buildings

    File

    Agricultural Buildings

    File

    Agricultural Buildings

    File

    Agricultural Buildings, AL Pelletier

    File

    Agricultural Buildings, AL Pelletier

    File

    Agricultural Buildings

    File

    Agricultural Buildings

    File

    Agricultural Buildings

    File

    Agricultural Buildings

    File

    Agricultural Buildings

    File

    Agricultural Engineering

    File

    Agricultural Engineering

    File

    Agricultural Engineering

    File

    Agricultural Engineering

    File

    Agricultural Engineering Building

    PDF

    Agricultural Input Effects on Sensory Quality and Chemical Composition of Wild Blueberries, Jennifer Chadbourne

     

    A Guide to Creating Student-Staffed Writing Centers: Grades 6-12, Richard Kent

    File

    Ahern, Deborah Allen

    Link

    A History of Shapleigh, Amasa Loring

    Link

    A History of Swan's Island, Maine, Herman Wesley Small

    Link

    A History of the town of Union, in the County of Lincoln, Maine, to the Middle of the Nineteenth Century; with a Family Register of the Settlers Before the Year 1800, and of Their Descendants, John Langdon Sibley

    Link

    A History of Turner, Maine from its settlement to 1886, W. R. French D. D.

    PDF

    A House That's Always Haunted: Urban Renewal in Bangor, Maine, 1945-1985, Thomas R. McCord

    File

    Aiken, Mary Pauline

    File

    A July Workout — Uncle Abe and Miss Melbert, Guy Kendall

    File

    Akeley, Robert V.

    File

    Albright, Elaine McClay

    File

    Alcott, Lt. Col. Robert K.

    File

    Aldous, Clarence Meroni

    File

    Alexander, John A.

    File

    Alexander, Lt. Col. Newton W.

    File

    Aley, Robert Judson

    File

    Alford A. Randall

    File

    Alford, A. Randall

    File

    Allan Harvester, Guy Kendall

    File

    Allan Harvester beats Jack Hardy, Guy Kendall

    File

    Allan Harvester beats Jack Hardy, Guy Kendall

    File

    Allen, Charles Frederick, Lamson Studio 8 Temple St. Portland, Me

    File

    Allen, Douglas

    File

    Allen, Edward Jones

    File

    Allen, George Elliot

    File

    Allen Harvester, Guy Kendall

    File

    Allen, Hubert Werts

    File

    Allen, Kenneth W.

    File

    Allen, Roger A., Jones Studio Fairfield, Iowa

    File

    Allie Pluto, Guy Kendall

    File

    Allin, Lawrence Carroll

    PDF

    "All the Island Boys are Gone": The Civil War in Down East Maine, Timothy F. Garrity

    File

    All the Law Allows in Maine (Hunting Scene)

    File

    Almawyn — G. White up, Guy Kendall

    File

    Almond, George Lee

    File

    Alola Land, Guy Kendall

    File

    Alpander, Guvenc

    File

    Alpander, Guvenc

    File

    Alpander, Guvenc

    File

    Alpha Gamma Rho

    File

    Alpha Gamma Rho

    PDF

    Altered Integrin Alpha 6 Expression As A Rescue For Muscle Fiber Detachment In Zebrafish (Danio Rerio), Rose E. McGlauflin

    PDF

    Alternative power transmission corridors, United States Department of Energy

    PDF

    Alternative Power Transmission Corridors. Map Volume., United States. Department of Energy

    File

    Alumni Banquet

    File

    Alumni Class of 1913

    File

    Alumni Day Frolic, James Moreland

    File

    Alumni Dinner

    File

    Alumni Hall

    File

    Alumni in front of Black Bear Plaques

    File

    Alumni Memorial Gymnasium and Indoor Field House

    File

    Alumni Picnic

    File

    Alumni Picnic

    File

    Alumni Picnic

    File

    Alumni Picnic

    File

    Alumni Picnic

    File

    Alumni Picnic - Mid 1890s

    File

    Alumni Picnic - Mid 1890s

    File

    Alumni Picnic - Mid 1890s

    File

    Alumni Reunion Luncheon

    File

    Alvin Guy, Guy Kendall

    PDF

    Amended 2002 Update of the Sanford Comprehensive Plan, Sanford (Me.) Comprehensive Plan Update Committee

    PDF

    American Legion Race Program, Anderson-Mayberry Post No. 91

     

    America's Most Vulnerable Coastal Communities, Joseph T. Kelley Editor, Orrin H. Pilkey Editor, and Andrew G. Cooper Editor

    File

    Ames, David M.

    PDF

    A Model Study of the Copper River Plume and its Effects on the Northern Gulf of Alaska, Yuan Wang

    PDF

    Analysis of Survival Data by a Weibull-Generalized Poisson Distribution, Jie Huang

    PDF

    Analysis of the Coding RNA and Small Non-coding RNA Components of the Stress Response Transcriptome of the Andean Potato (Solarium tuberosum, group andigena), Ai Kitazumi

    PDF

    An Analysis of the Basque Independence Movement and the Political Position of the Basque Country Within the Spanish State, Ariel Bothen

    PDF

    An Assessment of Ninth Graders' Use of Graphs and Explanations to Communicate Scientific Ideas, Mary Jean Jones

    Link

    Ancient City of Gorgeana and Modern Town of York (Maine) from its Earliest Settlement to the Present Time. Also its Beaches and Summer Resorts., Geo. Alex. Emery

    File

    Anderegg, Robert

    File

    Andersen, Charles Lower

    File

    Anderson, David

    File

    Anderson, Dennis

    File

    Anderson, Gary

    File

    Anderson, Hayden L.V.

    File

    Anderson, Janet

    File

    Anderson, Janet

    File

    Anderson, Mark W.

    File

    Anderson, Rodney Scott

    File

    Anderson, Walter H.

    File

    Andrew, Jean

    File

    Andrews, Alfred Carleton

    File

    Andrews, Ed M.

    File

    Andrews, Nancy Cunningham

    File

    Andrews, Paul M.

    File

    Androscoggin River

    PDF

    An Economic Analysis of Wild Bee Pollination in Lowbush Blueberry Production, Francis A. Drummond

    PDF

    An Emerging Model of Innovation for Maine, Renee Kelly

    PDF

    An Energy Strategy for New England : Objectives and Implementation, Development Sciences, Inc. and New England Regional Commission

    PDF

    A New Era Of Innovation: Gigahertz and Terahertz Voltage-controlled Oscillators and Phase-locked Loops, Yang Lin

    PDF

    A New Method for Measuring Color Acuity in Humans: A Pilot Study, Lindsey Gori

    PDF

    An In situ Optical Method to Detect Phytoplankton Pigments, Alison Palmer Chase

    PDF

    An Investigation into the Perceptions of International and Out-of-state Students on the University of Maine Campus, Matthew Pinkham

    PDF

    An Investigation on the Effects of Virtual Social Support on Working Memory and Stress, Erin Perry

    PDF

    An Island Place: A Limited Archaeology of Technology Use Discourse, Jessica E. Brophy

    PDF

    An Island Psalm: Compassion in the Midst of Judgment, David A. Uber

    Link

    Annals of the Town of Warren, in Knox County, Maine, With the Early History of St. George's, Broad Bay, and the Neighboring Settlements on the Waldo Patent, Cyrus Eaton

    PDF

    Annual Report 1912 Town of Cumberland, Cumberland (Me.).

    PDF

    Annual Report 1913 Town of Cumberland, Cumberland (Me.).

    PDF

    Annual Report 1914 Town of Cumberland, Cumberland (Me.).

    PDF

    Annual Report 1915 Town of Cumberland, Cumberland (Me.).

    PDF

    Annual Report 1916 Town of Cumberland, Cumberland (Me.).

    PDF

    Annual Report 1917 Town of Cumberland, Cumberland (Me.).

    PDF

    Annual Report 1918 Town of Cumberland, Cumberland (Me.).

    PDF

    Annual Report 1919 Town of Cumberland, Cumberland (Me.).

    PDF

    Annual Report 1920 Town of Cumberland, Cumberland (Me.).

    PDF

    Annual Report 1970 Town of St. Albans, Maine, St Albans (Me.).

    PDF

    Annual Report 2002-2003, Saco, Maine, Saco (Me.)

    PDF

    Annual Report 2006, City of Saco, Saco (Me.)

    PDF

    Annual Report, 2012, Starks, Maine, Starks (Me.). Board of Selectmen

    PDF

    Annual Report, 2013, Starks, Maine, Starks (Me.). Board of Selectmen

    PDF

    Annual Report 2013, Washington, Maine, Washington (Me.)

    PDF

    Annual Report City of Ellsworth 1946, Ellsworth (Me.).

    PDF

    Annual Report, City of Saco 2007, Saco (Me.)

    PDF

    Annual Report Dover-Foxcroft, Maine 1922, Dover-Foxcroft (Me.).

    PDF

    Annual Report Dover-Foxcroft, Maine 1923, Dover-Foxcroft (Me.).

    PDF

    Annual Report Dover-Foxcroft, Maine 1924, Dover-Foxcroft (Me.).

    PDF

    Annual Report for FY 2006/2007, City of South Portland, South Portland (Me.)

    PDF

    Annual Report for the Fiscal Year 1971 Report of the Town Officers, Town of Palmyra, Maine, Palmyra (Me.)

    PDF

    [Annual Report for the Town of Brunswick, Maine], Brunswick (Me.).

    PDF

    Annual Report for the Town of Waldoboro, Maine, July 1, 2010 - June 30, 2011, Waldoboro (Me.)

    PDF

    Annual Report for the Town of Waldoboro, Maine, July 1, 2011 - June 30, 2012, Waldoboro (Me.)

    PDF

    Annual Report, July 1, 2012 Through June 30, 2013, City of Waterville, Maine, Waterville (Me.)

    PDF

    Annual Report Municipal Officers Town of Ashland 1906-1907, Ashland (Me.).

    PDF

    Annual Report Municipal Officers Town of Caribou, Maine 1908-1909, Caribou (Me.).

    PDF

    Annual Report Municipal Officers Town of Caribou, Maine 1909-1910, Caribou (Me.).

    PDF

    Annual Report of Municipal Officers of the Town of Caribou1907-1908, Caribou (Me.).

    PDF

    Annual Report of Municipal Officers Town of Caribou, 1898-9, Caribou (Me.).

    PDF

    Annual Report of Municipal Officers Town of Caribou, 1899-1900, Caribou (Me.).

    PDF

    Annual Report of Municipal Officers Town of Caribou, 1900-1901, Caribou (Me.).

    PDF

    Annual Report of Municipal Officers Town of Caribou, 1901-1902, Caribou (Me.).

    PDF

    Annual Report of Municipal Officers Town of Caribou, Maine1906-1907, Caribou (Me.).

    PDF

    Annual Report of Municipal Officers Town of Caribou, Me1902-1903, Caribou (Me.).

    PDF

    Annual Report of Municipal Officers Town of Caribou, Me1903-1904, Caribou (Me.).

    PDF

    Annual Report of Municipal Officers Town of Caribou, Me1904-1905, Caribou (Me.).

    PDF

    Annual Report of Municipal Officers Town of Caribou, Me1905-1906, Caribou (Me.).

    PDF

    Annual Report of the Auditor, for the Town of Camden, for the Year Ending March 14, 1887, Camden (Me.).

    PDF

    Annual Report of the Auditor, for the Town of Camden, for the Year Ending March 17, 1890, Camden (Me.).

    PDF

    Annual Report of the Auditor, for the Town of Camden, for the Year Ending March 19, 1888, Camden (Me.).

    PDF

    Annual Report of the Auditor, for the Town of Camden, for the Year Ending March 7th, 1891, Camden (Me.).

    PDF

    Annual Report of the Auditor, for the Town of Camden, for the Year Ending March 8, 1886, Camden (Me.).

    PDF

    Annual Report of the Auditor of Accounts and Supervisor of Schools, of the Town of Damariscotta for the Year Ending March 12, 1887, Damariscotta (Me.).

    PDF

    Annual Report of the Auditor of Accounts and Supervisor of Schools, of the Town of Damariscotta for the Year Ending March 12, 1889, Damariscotta (Me.).

    PDF

    Annual Report of the Auditor of Accounts and Supervisor of Schools, of the Town of Damariscotta for the Year Ending March 13, 1886, Damariscotta (Me.).

    PDF

    Annual Report of the Auditor of Accounts and Supervisor of Schools, of the Town of Damariscotta for the Year Ending March 14, 1890, Damariscotta (Me.).

    PDF

    Annual Report of the Auditor of Accounts and Supervisor of Schools, of the Town of Damariscotta for the Year Ending March 14, 1891, Damariscotta (Me.).

    PDF

    Annual Report of the Auditor of Accounts and Supervisor of Schools of the Town of Damariscotta, for the Year Ending March 3, 1894., Damariscotta (Me.).

    PDF

    Annual Report of the Auditor of Accounts and Supervisor of Schools of the Town of Damariscotta, for the Year Ending March 7, 1893., Damariscotta (Me.).

    PDF

    Annual Report of the Auditor of Accounts and Supervisor of Schools of the Town of Damariscotta, for the Year Ending March 7, 1895., Damariscotta (Me.).

    PDF

    Annual Report of the Board of Selectmen and Supervisor of Public Schools of the Town of Auburn, For the Year 1859-1860, Auburn (Me.).

    PDF

    Annual Report of the City of Ellsworth Maine, Incorporated 1869, for the Year Ended December 31, 1939, Ellsworth (Me.).

    Link

    Annual Report of the City of Waterville, Maine for the Year Ending December 31, 1967, Waterville (Me.)

    PDF

    Annual Report of the Councillors and Other Officers of the Town of Fort Kent Maine for the Municipal Year Ending March 1, 1947, Fort Kent (Me.)

    PDF

    Annual Report of the Councillors and Other Officers of the Town of Fort Kent Maine for the Municipal Year Ending March 1, 1949, Fort Kent (Me.)

    PDF

    Annual Report of the Councillors and Other Officers of the Town of Fort Kent Maine for the Municipal Year Ending March 1, 1950, Fort Kent (Me.)

    PDF

    Annual Report of the Councilmen, Treasurer, Assessors and Other Officers of the Town of Ashland for the Municipal Year Ending March 1, 1938, Ashland (Me.).

    PDF

    Annual Report of the Councilmen, Treasurer, Assessors and Other Officers of the Town of Ashland for the Municipal Year Ending March 1, 1939, Ashland (Me.).

    PDF

    Annual Report of the Councilmen, Treasurer, Assessors and Other Officers of the Town of Ashland for the Municipal Year Ending March 1, 1940, Ashland (Me.).

    PDF

    Annual Report of the Fairfield Village Corporation by its Officers for the Year Ending April 1, 1905, Fairfield Village Corporation (Me.)

    PDF

    Annual Report of the Fairfield Village Corporation by its Officers for the Year Ending April 1, 1913, Fairfield Village Corporation (Me.)

    PDF

    Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together With the Reports of the Selectmen, School Committee, Town Clerk, Treasurer, Directors and Librarian of Parsons Memorial Library For the Year Ending February 18, 1922, Alfred (Me.).

    PDF

    Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together With the Reports of the Selectmen, School Committee, Town Clerk, Treasurer, Directors and Librarian of Parsons Memorial Library For the Year Ending February 19, 1921, Alfred (Me.).

    PDF

    Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together With the Reports of the Selectmen, School Committee, Town Clerk, Treasurer, Directors and Librarian of Parsons Memorial Library For the Year Ending February 19, 1923, Alfred (Me.).

    PDF

    Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together With the Reports of the Selectmen, School Committee, Town Clerk, Treasurer, Directors and Librarian of Parsons Memorial Library For the Year Ending February 21, 1919, Alfred (Me.).

    PDF

    Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together With the Reports of the Selectmen, School Committee, Town Clerk, Treasurer, Directors and Librarian of Parsons Memorial Library For the Year Ending February 9, 1924, Alfred (Me.).

    PDF

    Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together With the Reports of the Selectmen, Superintending School Committee, Town Clerk, Treasurer, and the Directors and Librarian of Parsons Memorial Library For the Year Ending February 3, 1917, Alfred (Me.).

    PDF

    Annual Report of the Municipal Officers and Superintendent of Schools, of the Town of Albion, for the Year Ending March 1, 1897., Albion (Me.).

    PDF

    Annual Report of the Municipal Officers and Superintendent of Schools, of the Town of Albion, for the Year Ending March 1, 1899., Albion (Me).

    PDF

    Annual Report of the Municipal Officers and Superintendent of Schools, of the Town of Albion, for the Year Ending March 5, 1898., Albion (Me.).

    PDF

    Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Damariscotta for the year ending February 28, 1919, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Damariscotta for the year ending February 28, 1921, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Damariscotta for the year ending February 28, 1922, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Damariscotta for the year ending February 28, 1923, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Damariscotta for the year ending February 29, 1920, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers and Superintending School Committee, of the Town of Albion, for the Year Ending March 1, 1892., Albion (Me.).

    PDF

    Annual Report of the Municipal Officers and Superintending School Committee, of the Town of Albion, for the Year Ending March 1, 1893., Albion (Me.).

    PDF

    Annual Report of the Municipal Officers and Superintending School Committee, of the Town of Albion, for the Year Ending March 1, 1894., Albion (Me.).

    PDF

    Annual Report of the Municipal Officers and Supervisor of Schools, of the Town of Albion, for the Year Ending March 1, 1887., Albion (Me.).

    PDF

    Annual Report of the Municipal Officers and Supervisor of Schools, of the Town of Albion, for the Year Ending March 1, 1895., Albion (Me.).

    PDF

    Annual Report of the Municipal Officers and Supervisor of Schools, of the Town of Albion, for the Year Ending March 1, 1896., Albion (Me.).

    PDF

    Annual Report of the Municipal Officers and Supervisor of Schools, of the Town of Albion, for the Year Ending March 1st, 1889., Albion (Me.).

    PDF

    Annual Report of the Municipal Officers and Supervisor of Schools, of the Town of Albion, for the Year Ending March 7th, 1890., Albion (Me.).

    PDF

    Annual Report of the Municipal Officers and Supervisor of Schools, of the Town of Albion, for the Year Ending March 9, 1891., Albion (Me.).

    PDF

    Annual Report of the Municipal Officers of Ashland for the Municipal Year Ending March 1, 1944, Ashland (Me.).

    PDF

    Annual Report of the Municipal Officers of Ashland for the Municipal Year Ending March 1, 1945, Ashland (Me.).

    PDF

    Annual Report of the Municipal Officers of Blaine for the Municipal Year Ending February 24, 1945, Blaine (Me.).

    PDF

    Annual Report of the Municipal Officers of Blaine, the Municipal Year Ending March 1, 1943, Blaine (Me.).

    Link

    Annual Report of the Municipal Officers of Sorrento, Maine for the Municipal Year Ending February 21, 1902, Sorrento (Me.)

    PDF

    Annual Report of the Municipal Officers of St. Albans, Maine 1963, St Albans (Me.).

    PDF

    Annual Report of the Municipal Officers of St. Albans, Maine 1964, St Albans (Me.).

    PDF

    Annual Report of the Municipal Officers of the City of Ellsworth, Maine 1932-1933, Ellsworth (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Ashland 1910-11, Ashland (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Ashland 1911-12, Ashland (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Ashland 1918-'19, Ashland (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Ashland 1920-1, Ashland (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Ashland 1921-22, Ashland (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Ashland 1922-1923, Ashland (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Ashland 1923-1924, Ashland (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Ashland for the Municipal Year Ending February 19, 1948, Ashland (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Ashland for the Municipal Year Ending March 1, 1941, Ashland (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Ashland for the Municipal Year Ending March 1, 1942, Ashland (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Ashland for the Municipal Year Ending March 1, 1943, Ashland (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Ashland for the Municipal Year Ending March 4, 1931, Ashland (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Ashland for the Year Ending March 4, 1930, Ashland (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Ashland Maine 1912-13, Ashland (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Ashland Maine 1913-14, Ashland (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Ashland Maine 1914-15, Ashland (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Ashland Maine 1915-16, Ashland (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Ashland Maine 1916-17, Ashland (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Ashland Maine 1917-1918, Ashland (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Ashland Maine for the Municipal Year Ending February 19, 1947, Ashland (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Ashland Maine for the Municipal Year Ending March 1, 1946, Ashland (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Bar Harbor State of Maine for the Year Ending December 31 1919, Bar Harbor (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Bar Harbor State of Maine for the Year Ending December 31 1925, Bar Harbor (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Bar Harbor State of Maine for the Year Ending December 31 1926, Bar Harbor (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Bar Harbor State of Maine for the Year Ending December 31 1927, Bar Harbor (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Bar Harbor State of Maine for the Year Ending December 31, 1928, Bar Harbor (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Bar Harbor State of Maine for the Year Ending December 31 1929, Bar Harbor (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Bar Harbor State of Maine for the Year Ending December 31 1930, Bar Harbor (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Blaine for the Municipal Year Ending March 7 1925, Blaine (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Blaine. Selectmen, Treasurer, Town Clerk and Superintendent of Schools, from March 1, 1900 to March 1, 1901., Blaine (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Blaine. Selectmen, Treasurer, Town Clerk, Superintendent of Schools, etc. From March 1, 1901 to March 1, 1902., Blaine (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Bluehill, Maine 1930-1931, Blue Hill (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Bluehill, Maine for the Year Ending February 10, 1921 Also the Warrant, Blue Hill (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Bluehill, Maine for the Year Ending February 10, 1923, Blue Hill (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Bluehill, Maine for the Year Ending February 10, 1930, Blue Hill (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Bluehill, Maine for the Year Ending February 11, 1929, Blue Hill (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Bluehill, Maine for the Year Ending February 2, 1935, Blue Hill (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Bluehill, Maine for the Year Ending February 3, 1934, Blue Hill (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Bluehill, Maine for the Year Ending February 4, 1918 Together with the Warrant for the Annual Town Meeting and the Report of the Superintendent of Schools, Blue Hill (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Bluehill, Maine for the Year Ending February 5, 1920 Also Report of the Superintendent of Schools., Blue Hill (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Bluehill, Maine for the Year Ending February 6, 1919 Together with the Warrant for the Annual Town Meeting and the Report of the Superintendent of Schools, Blue Hill (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Bluehill, Maine for the Year Ending February 6, 1925, Blue Hill (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Bluehill, Maine for the Year Ending February 6, 1932, Blue Hill (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Bluehill, Maine for the Year Ending February 6, 1933, Blue Hill (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Bluehill, Maine for the Year Ending February 8, 1926, Blue Hill (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Bluehill, Maine for the Year Ending February 8, 1928, Blue Hill (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Bluehill, Maine for the Year Ending February 9, 1917 Together with the Warrant for the Annual Town Meeting and the Report of the Superintendent of Schools, Blue Hill (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Bluehill, Maine for the Year Ending February 9, 1924, Blue Hill (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Bluehill, Maine for the Year Ending February 9, 1927, Blue Hill (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Bluehill, ME. for the Year Ending February 10, 1922 Also the Warrant, Blue Hill (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Brooks for the Municipal Year 1915 , Brooks (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Brooks for the Municipal Year 1916, Brooks (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Brooks for the Municipal Year 1917, Brooks (Me.).

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Brooks for the Municipal Year 1919, Brooks (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Brooks for the Municipal Year 1920, Brooks (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Brooks for the Year Ending February 15, 1915 , Brooks (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Brooks for the Year Ending February 15, 1922, Brooks (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Brooks for the Year Ending March 1, 1914 , Brooks (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Caribou 1910-1911, Caribou (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Caribou, for the Year Ending March 1st, 1897, Caribou (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Caribou, for the Year Ending March 1st, 1898, Caribou (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Caribou, for the Years 1893-4, Caribou (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Caribou, for the Years 1894-5, Caribou (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Caribou, for the Years 1895-6, Caribou (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Caribou, Maine 1911-1912, Caribou (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Caribou, Maine 1912-1913, Caribou (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Caribou, Maine 1913-1914, Caribou (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Caribou, Maine 1914-1915, Caribou (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Caribou, ME., for the Year Ending March 1st, 1893, Caribou (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Cherryfield for the Municipal Year 1932-1933, Cherryfield (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Cherryfield for the Municipal Year 1933-'34, Cherryfield (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Cherryfield for the Year Ending Mar. 1st 1932, Cherryfield (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Cherryfield for the Year Ending March Eighth 1912, Cherryfield (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Cherryfield, Maine 1927-1928, Cherryfield (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Cherryfield, Me. for the Year Ending March 9, 1918, Cherryfield (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Cutler for the year 1943-1944, Cutler (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Cutler for the year 1944-1945, Cutler (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Cutler for the year 1946-1947, Cutler (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Cutler for the year 1947-1948, Cutler (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Cutler for the year 1948-1949, Cutler (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Cutler for the year 1949-1950, Cutler (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Cutler for the year 1950-1951, Cutler (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta, 1948-1949, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta, for the Year Ending Feb. 28, 1898, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta, for the Year Ending Feb. 28, 1899, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta, for the Year Ending Feb. 28, 1900, Damariscotta (Me.).

    PDF

    [Annual Report of the Municipal Officers of the Town of Damariscotta, for the Year Ending Feb. 28, 1901], Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta, for the Year Ending Feb. 28, 1902, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 22, 1943 Together with the Warrant for the Annual Meeting of the Town to be held in Lincoln Hall Monday, the 22nd day of March, 1943, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta, for the Year Ending February 26, 1910, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 27, 1915, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 27, 1937 Together with the Warrant for the Annual Meeting of the Town to be held in Lincoln Hall Monday, the 22nd day of March, 1937, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 28, 1913, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 28, 1914, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 28, 1917, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 28, 1918, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 28, 1925, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 28, 1934, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 28, 1935, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 28, 1938 Together with the Warrant for the Annual Meeting of the Town to be held in Lincoln Hall Monday, the 21st day of March, 1938, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 28, 1939 Together with the Warrant for the Annual Meeting of the Town to be held in Lincoln Hall Monday, the 20th day of March, 1939, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 28, 1941 Together with the Warrant for the Annual Meeting of the Town to be held in Lincoln Hall Monday, the 17th day of March, 1941, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 28, 1942 Together with the Warrant for the Annual Meeting of the Town to be held in Lincoln Hall Monday, the 23rd day of March, 1942, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 28, 1945 Together with the Warrant for the Annual Meeting of the Town to be held in Lincoln Hall Monday, the 19th day of March, 1945, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 29, 1912, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 29, 1916, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 29, 1936, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 29, 1940 Together with the Warrant for the Annual Meeting of the Town to be held in Lincoln Hall Monday, the 18th day of March, 1940, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending February 29, 1944 Together with the Warrant for the Annual Meeting of the Town to be held in Lincoln Hall Monday, the 20th day of March, 1944, Damariscotta (Me.).

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta, for the Year Ending March 1, 1904., Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta, for the Year Ending March 1, 1905., Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta, for the Year Ending March 1, 1906, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta, for the Year Ending March 1, 1907, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta, for the Year Ending March 1, 1908, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta, for the Year Ending March 1, 1909, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending March 1, 1926, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending March 1, 1927, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending March 1, 1928, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending March 1, 1929, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending March 1, 1930, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending March 1, 1931, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending March 1, 1932, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta for the Year Ending March 1, 1933, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta, for the Year Ending March 13, 1897, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta, for the Year Ending March 14, 1896, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta, Maine 1945-1946, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta, Maine 1946-1947, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta, Maine 1947-1948 Centennial, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta, Maine, 1949-1950, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Damariscotta Maine for the Year Ending March 1, 1924, Damariscotta (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Deer Isle, Maine, 1940-1941, Deer Isle (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Deer Isle, Maine, 1941-1942, Deer Isle (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Deer Isle, Maine, 1943-1944, Deer Isle (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Deer Isle, Maine, 1944-1945, Deer Isle (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Deer Isle, Maine, 1945-1946, Deer Isle (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Deer Isle, Maine, 1946-1947, Deer Isle (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Deer Isle, Maine, 1947-1948, Deer Isle (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Falmouth, for the Fiscal Year Ending March 13, 1888, Falmouth (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Falmouth, for the Fiscal Year Ending March, 1886., Falmouth (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Falmouth, for the Fiscal Year Ending March, 1887, Falmouth (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Falmouth for the Year Ending March, 1876, Falmouth (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Falmouth for the Year Ending March, 1878, Falmouth (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Falmouth for the Year Ending March, 1879, Falmouth (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Falmouth for the Year Ending March, 1881, Falmouth (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Falmouth for the Year Ending March, 1882, Falmouth (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Falmouth, for the Year Ending March, 1885., Falmouth (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of Palmyra, Maine 1966-1967, Palmyra (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Palmyra, Maine 1967-1968, Palmyra (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Palmyra, Maine 1968-1969, Palmyra (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of South Bristol Maine For the Fiscal Year of 2013, South Bristol (Me.). Board of Selectmen

    PDF

    Annual Report of the Municipal Officers of the town of St. Albans, Maine 1966, St Albans (Me.).

    PDF

    Annual Report of the Municipal Officers of the town of St. Albans, Maine 1967, St Albans (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Municipal Year 1971, St Albans (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Municipal Year 1972, St Albans (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Municipal Year 1973, St Albans (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Municipal Year 1974, St Albans (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Municipal Year 1975, St Albans (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Municipal Year 1976, St Albans (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Municipal Year 1977, St Albans (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Municipal Year 1978, St Albans (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Municipal Year 1979, St Albans (Me.).

    PDF

    Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Municipal Year 1981, St Albans (Me.).

    PDF

    Annual Report of the Municipal Officers of the town of St. Albans, Maine For The Year 1968, St Albans (Me.).

    Link

    Annual Report of the Municipal Officers of the Town of Strong, Strong (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sumner, Maine for the Year Beginning July 1, 2008 and Ending June 30, 2009, Sumner (Me.). Municipal Officers

    PDF

    Annual Report of the Municipal Officers of the Town of Sumner, Maine for the Year Beginning July 1, 2012 and Ending June 30, 2013, Sumner (Me.). Municipal Officers

    Link

    Annual Report of the Municipal Officers of the Town of Sweden, Maine for the Municipal Year 1953, Sweden (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Trenton, Maine for the Municipal Year 2010-2011 also the Warrant, Trenton (Me.). Board of Selectmen

    Link

    Annual Report of the Municipal Officers of the Town of Turner Maine For the Year Ending Feb. 15 1920, Turner (Me.). Municipal Officers

    Link

    Annual Report of the Municipal Officers of the Town of Waldoboro, 1921, Waldoboro (Me.)

    Link

    Annual Report of the Municipal Officers of the Town of Wales, Maine For the Year Ending February 1965, Wales (Me.)

    Link

    Annual Report of the Municipal Officers of the Town of Washington for the Municipal Year 1914, Washington (Me.)

    Link

    Annual Report of the Municipal Officers of the Town of Waterboro, Maine, Year Ending February 20, 1920, Waterboro (Me.)

    Link

    Annual Report of the Municipal Officers of the Town of Waterville, Volume 21, Waterville (Me.)

    Link

    Annual Report of the Municipal Officers of the Town of Webster, Maine, For the Year Ending February 1st, 1952, Webster (Me.).Selectmen

    PDF

    Annual Report of the Municipal Officers, Town of Swanville, Maine, for the Municipal Year 2011, Swanville (Me.)

    PDF

    Annual Report of the Municipal Officers, Town of Swanville, Maine, for the Municipal Year 2012, Swanville (Me.)

    PDF

    Annual Report of the Municipal Offices of Blaine for the Municipal Year Ending March 1, 1944, Blaine (Me.).

    PDF

    Annual Report of the Officers of the Town of Ashland 1907-8, Ashland (Me.).

    PDF

    Annual Report of the Officers of the Town of Ashland 1908-9, Ashland (Me.).

    PDF

    Annual Report of the Officers of the Town of Ashland 1909-10, Ashland (Me.).

    PDF

    Annual Report, of the Officers of the Town of Ashland, Maine For the Year Ending March 3, 1906., Ashland (Me.).

    PDF

    Annual Report of the Officers of the Town of Camden For the Municipal Year Ending March 1, 1919, Camden, (Me.).

    PDF

    Annual Report of the Public Schools of the City of Bath for the Year Ending July 1, 1908, Bath (Me.)

    PDF

    Annual Report of the Public Schools of the City of Bath for the Year Ending July 1, 1916, Bath (Me.)

    PDF

    Annual Report of the Public Schools of the City of Bath for the Year Ending July 1, 1920, Bath (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Alfred Together With Reports of the Superintending School Committee, Town Clerk, and Librarian for the Year Ending Feb. 24, 1906, Alfred (Me.).

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Alfred Together With the Reports of Selectmen, Superintending School Committee, Town Clerk, Town Treasurer and Directors and Librarian of Parsons Memorial Library for the Year Ending February 24, 1912, Alfred (Me.).

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Alfred Together With the Reports of Selectmen, Superintending School Committee, Town Clerk, Town Treasurer and Directors and Librarian of Parsons Memorial Library for the Year Ending February 25, 1911, Alfred (Me.).

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Alfred Together With the Reports of Selectmen, Superintending School Committee, Town Clerk, Town Treasurer and Directors and Librarian of Parsons Memorial Library for the Year Ending March 19, 1910, Alfred (Me.).

    Link

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells, Maine, Together With a Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending February 10, 1923, Wells (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the City of Bangor, with a Statement of the City Debt, and a Schedule of the City Property, for the Municipal Year, Commencing March, 1850, and ending March, 1851., Bangor (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the City of Ellsworth, for the Municipal Year 1870-71, Ellsworth (Me.).

    PDF

    Annual Report of the Receipts and Expenditures of the City of Ellsworth, for the Municipal Year 1871-2, and 1872-3., Ellsworth (Me.).

    PDF

    Annual Report of the Receipts and Expenditures of the City of Ellsworth, for the Municipal Year 1871-2, and 1872-3., Ellsworth (Me.).

    PDF

    Annual Report of the Receipts and Expenditures of the City of Ellsworth, for the Municipal Year 1873-4., Ellsworth (Me.).

    PDF

    Annual Report of the School Committee of the City of Bath., Bath (Me.)

    PDF

    Annual Report of the School Committee, of the City of Belfast, for the Municipal Year Ending March, 1902., Belfast (Me.)

    PDF

    Annual Report of the Selectmen and Liquor Agent of the Town of Farmington, of the Finances of the Town, for the Year Ending February 22nd, 1868, Farmington (Me.).

    PDF

    Annual Report of the Selectmen and Liquor Agents of the Town of Farmington, of the Finances of the Town, for the Year Ending February 25th, 1867, Farmington (Me.).

    PDF

    Annual Report of the Selectmen, and Superintending School Committee of the Town of Belgrade, 1877-78., Belgrade (Me.)

    PDF

    Annual Report of the Selectmen and Superintending School Committee of the Town of Belgrade. 1878-79., Belgrade (Me.)

    PDF

    Annual Report of the Selectmen and Superintending School Committee of the Town of Belgrade. 1887., Belgrade (Me.)

    PDF

    Annual Report of the Selectmen, Assessors, Treasurer and Other Officers of Blaine, Maine for the Municipal Year Ending March 10, 1918, Blaine (Me.).

    PDF

    Annual Report of the Selectmen, Assessors, Treasurer and Other Officers of Blaine, Maine for the Municipal Year Ending March 1, 1919, Blaine (Me.).

    PDF

    Annual Report of the Selectmen, Assessors, Treasurer and Other Officers of Blaine, Maine for the Year Ending March 10 1920, Blaine (Me.).

    PDF

    Annual Report of the Selectmen, Assessors, Treasurer and Other Officers of Blaine, Maine for the Year Ending March 10 1922, Blaine (Me.).

    PDF

    Annual Report of the Selectmen, Assessors, Treasurer and Other Officers of Blaine, Maine for the Year Ending March, 10 1923, Blaine (Me.).

    PDF

    Annual Report of the Selectmen, Assessors, Treasurer and Other Officers of Blaine, Maine for the Year Ending March, 10 1924, Blaine (Me.).

    PDF

    Annual Report of the Selectmen, Assessors, Treasurer and Other Officers of Blaine, Maine for the Year Ending March 7 1921, Blaine (Me.).

    PDF

    Annual Report of the Selectmen of the Town of Farmington of the Finances of the Town for the Year Ending Feb 22, 1871, Farmington (Me.).

    PDF

    Annual Report of the Selectmen of the Town of Farmington of the Finances of the Town for the Year Ending February 20th, 1869, Farmington (Me.).

    PDF

    Annual Report of the Selectmen of the Town of Farmington of the Finances of the Town for the Year Ending February 22, 1870, Farmington (Me.).

    PDF

    Annual Report of the Selectmen, Supt. Of Schools and Other Officers of the Town of Blaine for the Municipal Year Ending March, 1, 1910, Blaine (Me.).

    PDF

    Annual Report of the Selectmen, Town Treasurer, and Superintending School Committee, of the Town of Belgrade, for the Municipal Year Ending 1875, Belgrade (Me.)

    PDF

    Annual Report of the Selectmen, Town Treasurer, and Superintending School Committee, of the Town of Belgrade, for the Municipal Year Ending Feb. 25th, 1876., Belgrade (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Ashland 1924-1925, Ashland (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Ashland 1926-1927, Ashland (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Ashland 1927-1928, Ashland (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Ashland for the Municipal Year Ending March 1, 1929, Ashland (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, and Other Officers of the Town of Ashland for the Municipal Year Ending March 4, 1932, Ashland (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer and other Officers of the Town of Blaine for the Municipal Year ending March 1, 1909, Blaine (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Blaine for the Municipal Year Ending March 1, 1928, Blaine (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Blaine for the Municipal Year Ending March 1, 1929, Blaine (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, and Other Officers of the Town of Blaine for the Municipal Year Ending March 1, 1930, Blaine (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, and Other Officers of the Town of Blaine for the Municipal Year Ending March 1, 1931, Blaine (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, and Superintendent of Schools of the Town of Brooks, for the Fiscal Year Ending February 15th, 1900. , Brooks (Me.).

    PDF

    Annual Report of the Selectmen,: Treasurer and Superintendent of Schools, the Town of Brooks, for the Municipal Year, Ending February 26th, 1898. , Brooks (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Brooks, for the Municipal Year Ending February 26th, 1896. , Brooks (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, and Supervisor of Schools, of the Town of Cumberland, for the Financial Year Ending March 4, 1873, Cumberland (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Ashland for the Municipal Year Ending March 1, 1936, Ashland (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Ashland for the Municipal Year Ending March 1, 1937, Ashland (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Ashland for the Municipal Year Ending March 4, 1933, Ashland (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Ashland for the Municipal Year Ending March 4, 1934, Ashland (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Ashland for the Municipal Year Ending March 4, 1935, Ashland (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Blaine for the Municipal Year Ending February 21, 1938, Blaine (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Blaine for the Municipal Year Ending March 1, 1932, Blaine (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Blaine for the Municipal Year Ending March 1, 1933, Blaine (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Blaine for the Municipal Year Ending March 1, 1934, Blaine (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Blaine for the Municipal Year Ending March 1, 1935, Blaine (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Blaine for the Municipal Year Ending March 1, 1936, Blaine (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Blaine for the Municipal Year Ending March 1, 1937, Blaine (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Blaine for the Municipal Year Ending March 1, 1940, Blaine (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Blaine for the Municipal Year Ending March 1, 1941, Blaine (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Blaine for the Municipal Year Ending March 1, 1942, Blaine (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Superintendent of Schools, and Trustees of the Sinking Fund of the Town of Brooks, for the Fiscal Year Ending February 15, 1901., Brooks (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Superintendent of Schools, and Trustees of the Sinking Fund of the Town of Brooks for the Fiscal Year Ending February 15, 1907. , Brooks (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Superintendent of Schools, and Trustees of the Sinking Fund of the Town of Brooks for the Fiscal Year Ending February 15, 1908., Brooks (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Superintendent of Schools, and Trustees of the Sinking Fund of the Town of Brooks, for the Fiscal Year Ending February 15th, 1903. , Brooks (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Superintendent of Schools, and Trustees of the Sinking Fund of the Town of Brooks, for the Fiscal Year Ending February 15th, 1905. , Brooks (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Superintendent of Schools and Trustees of the Sinking Fund. Of the Town of Brooks for the Fiscal Year Ending February 15th, 1909., Brooks (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Superintendent of Schools and Trustees of the Sinking Fund. Of the Town of Brooks for the Fiscal Year Ending February 15th, 1910., Brooks (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Superintendent of Schools and Trustees of the Sinking Fund of the Town of Brooks for the Fiscal Year Ending February 15th, 1911. , Brooks (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Trustees of Greely Institute, and Supervisor of Schools, of the Town of Cumberland, for the Financial Year Ending February 22, 1881, Cumberland (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Trustees of Greely Institute, and Supervisor of Schools, of the Town of Cumberland, for the Financial Year Ending February 23, 1882, Cumberland (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Trustees of Greely Institute, and Supervisor of Schools, of the Town of Cumberland, for the Fiscal Year Ending Feb, 21st, 1877., Cumberland (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Trustees of Greely Institute, and Supervisor of Schools, of the Town of Cumberland, for the Fiscal Year Ending February 20, 1884, Cumberland (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Trustees of Greely Institute, and Supervisor of Schools, of the Town of Cumberland, for the Fiscal Year Ending February 21, 1883, Cumberland (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Trustees of Greely Institute, and Supervisor of Schools, of the Town of Cumberland, for the Fiscal Year Ending February 22, 1879, Cumberland (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Trustees of Greely Institute, and Supervisor of Schools, of the Town of Cumberland, for the Fiscal Year Ending February 23, 1878, Cumberland (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Trustees of Greely Institute, and Supervisor of Schools, of the Town of Cumberland, for the Year Ending February 20, 1880, Cumberland (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Trustees of Greely Institute, and Supervisor of Schools, of the Town of Cumberland, for the Year Ending March 1874, Cumberland (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Trustees of Greely Institute, and Supervisor of Schools, of the Town of Cumberland, for the Year Ending March 1876, Cumberland (Me.).

    PDF

    Annual Report of the Selectmen, Treasurer, Trustees of Greely Institute, and Supervisor of Schools, of the Town of Cumberland, for the Year Ending March 6, 1875, Cumberland (Me.).

    PDF

    Annual Report of the Superintending School Committee of the City of Bath, for the School-Year 1868-69, Bath (Me.)

    PDF

    Annual Report of the Town of Cumberland 1898-9, Cumberland (Me.).

    PDF

    Annual Report of the Town of Cumberland 1899-1900, Cumberland (Me.).

    PDF

    Annual Report of the Town of Cumberland 1906, Cumberland (Me.).

    PDF

    Annual Report of the Town of Cumberland 1907, Cumberland (Me.).

    PDF

    Annual Report of the Town of Cumberland 1908, Cumberland (Me.).

    PDF

    Annual Report of the Town of Cumberland 1909, Cumberland (Me.).

    PDF

    Annual Report of the Town of Dover-Foxcroft Maine 1925, Dover-Foxcroft (Me.).

    PDF

    Annual Report of the Town of Dover-Foxcroft Maine 1926, Dover-Foxcroft (Me.)

    PDF

    Annual Report of the Town of Dover-Foxcroft Maine 1927, Dover-Foxcroft (Me.).

    PDF

    Annual Report of the Town of Dover-Foxcroft Maine 1928, Dover-Foxcroft (Me.).

    PDF

    Annual Report of the Town of Dover-Foxcroft Maine 1929, Dover-Foxcroft (Me.).

    PDF

    Annual Report of the Town of Fairfield, For the Year Ending Feb. 20, 1880, Fairfield (Me.).

    PDF

    Annual Report of the Town of Fairfield, For the Year Ending Feb. 20th, 1879, Fairfield (Me.).

    PDF

    Annual Report of the Town of Fairfield, For the Year Ending Feb. 25, 1878, Fairfield (Me.).

    PDF

    Annual Report of the Town of Fairfield, For the Year Ending Feb. 25, 1881, Fairfield (Me.).

    PDF

    Annual Report of the Town of Falmouth for the Fiscal Year Ending March 1st, 1863, Falmouth (Me.).

    PDF

    Annual Report of the Town of Falmouth, for Year Ending March, 1873, Falmouth (Me.).

    PDF

    Annual Report of the Town of Falmouth, for Year Ending March, 1874, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers and Trustees of Greely Institute, of the Town of Cumberland, for the Fiscal Year Ending Feb 20, 1886, Cumberland (Me.).

    PDF

    Annual Report of the Town Officers and Trustees of Greely Institute, of the Town of Cumberland, for the Fiscal Year Ending Feb 22, 1889, Cumberland (Me.).

    PDF

    Annual Report of the Town Officers and Trustees of Greely Institute, of the Town of Cumberland, for the Fiscal Year Ending Feb 23, 1887, Cumberland (Me.).

    PDF

    Annual Report of the Town Officers and Trustees of Greely Institute, of the Town of Cumberland, for the Fiscal Year Ending Feb 24, 1888, Cumberland (Me.).

    PDF

    Annual Report of the Town Officers and Trustees of Greely Institute, of the Town of Cumberland, for the Fiscal Year Ending February 20, 1885, Cumberland (Me.).

    PDF

    Annual Report of the Town Officers and Trustees of Greely Institute, of the Town of Cumberland, for the Fiscal Year Ending February 20th, 1890, Cumberland (Me.).

    PDF

    Annual Report of the Town Officers Blaine, Maine for the Municipal Year Ending March 1, 1904, Blaine (Me.).

    PDF

    Annual Report of the Town Officers Blaine, Maine for the Municipal Year Ending March 1, 1905, Blaine (Me.).

    PDF

    Annual Report of the Town Officers of Ashland, Maine. Selectmen, Treasurer, and Superintendent of Schools. For the Year Ending March 4, 1903., Ashland (Me.).

    PDF

    Annual Report of the Town Officers of Ashland, Maine. Selectmen, Treasurer, and Superintendent of Schools. For the Year Ending March 4, 1904., Ashland (Me.).

    PDF

    Annual Report of the Town Officers of Ashland, Maine. Selectmen, Treasurer, and Superintendent of Schools. For the Year Ending March 4, 1905., Ashland (Me.).

    PDF

    Annual Report of the Town Officers of Blaine, Maine for the Municipal Year Ending March 10, 1915, Blaine (Me.).

    PDF

    Annual Report of the Town Officers of Blaine, Maine for the Municipal Year Ending March 10, 1916, Blaine (Me.).

    PDF

    Annual Report of the Town Officers of Blaine, Maine for the Municipal Year Ending March 10, 1917, Blaine (Me.).

    PDF

    Annual Report of the Town Officers of Blaine, Maine for the Municipal Year Ending March 1, 1906, Blaine (Me.).

    PDF

    Annual Report of the Town Officers of Blaine, Maine for the Municipal Year ending March 1, 1911 , Blaine (Me.).

    PDF

    Annual Report of the Town Officers of Blaine, Maine for the Municipal Year Ending March 1, 1912, Blaine (Me.).

    PDF

    Annual Report of the Town Officers of Blaine, Maine for the Municipal Year Ending March 1, 1913, Blaine (Me.).

    PDF

    Annual Report of the Town Officers of Blaine, Maine for the Municipal Year Ending March 1, 1914, Blaine (Me.).

    PDF

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

    PDF

    Annual Report of the Town Officers of Falmouth, Me. 1883, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of Sidney, Maine for the Year Ending January 31st, 2012, Sidney (Me.). Board of Selectmen

    PDF

    Annual Report of the Town Officers of Sidney, Maine for the Year Ending January 31st, 2013, Sidney (Me.). Board of Selectmen

    PDF

    Annual Report of the Town Officers of Sidney, Maine for the Year Ending January 31st, 2014, Sidney (Me.) Board of Selectmen

    PDF

    Annual Report of the Town Officers of the Town of Alfred Maine For the Year Ending February 15, 1913, Alfred (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Alfred Maine For the Year Ending February 17, 1914, Alfred (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Belgrade for the Municipal Year 1906-1907, Belgrade (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Belgrade for the Municipal Year 1907-1908, Belgrade (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Belgrade for the Municipal Year 1908-9, Belgrade (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Belgrade for the Municipal Year 1909-10, Belgrade (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Belgrade for the Municipal Year 1910-1911, Belgrade (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Belgrade for the Municipal Year 1911-12, Belgrade (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Belgrade for the Municipal Year 1912-1913, Belgrade (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Belgrade for the Municipal Year 1913-1914, Belgrade (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Belgrade for the Municipal Year 1914-1915, Belgrade (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Belgrade for the Municipal Year 1917-1918, Belgrade (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Belgrade for the Municipal Year 1918-1919, Belgrade (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Belgrade for the Municipal Year 1919-20, Belgrade (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Belgrade for the Municipal Year 1920-1921, Belgrade (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Belgrade for the Municipal Year 1921-1922, Belgrade (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Belgrade for the Municipal Year 1922-23, Belgrade (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Brooks for the Year Ending February, 15, 1913 , Brooks (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Camden, for the Municipal Year Ending Mar. 1, 1924, Camden, (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Camden, for the Municipal Year Ending Mar. 1, 1927, Camden, (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Camden, for the Municipal Year Ending March 1, 1914, Camden, (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Camden, for the Municipal Year Ending March 1, 1920, Camden, (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Camden, for the Municipal Year Ending March 1, 1921, Camden, (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Camden, for the Municipal Year Ending March 1, 1923, Camden, (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Camden, for the Municipal Year Ending March 1, 1926, Camden, (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Camden, for the Municipal Year Ending March 1, 1928, Camden, (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Camden, for the Municipal Year Ending March 1st, 1929, Camden, (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Camden, for the Year Ending Mar 1, 1922, Camden, (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Camden, for the Year Ending Mar. 1, 1925, Camden, (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Camden, for the Year Ending March 1, 1915, Camden, (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Camden, for the Year Ending March 1, 1916, Camden, (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Camden, for the Year Ending March 1, 1917, Camden, (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Camden, for the Year Ending March 1, 1918, Camden, (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Cumberland and the Report of the Trustees of Greely Institute, for the Fiscal Year Ending Feb 18, 1893, Cumberland (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Cumberland and the Report of the Trustees of Greely Institute, for the Fiscal Year Ending Feb 23, 1892, Cumberland (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Cumberland and the Report of the Trustees of Greely Institute, For the Municipal Year Ending Feb. 14th, 1902, Cumberland (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Cumberland and the Report of the Trustees of Greely Institute, For the Municipal Year Ending Feb. 16, 1903, Cumberland (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Cumberland and the Report of the Trustees of Greely Institute, For the Municipal Year Ending Feb. 16th, 1901, Cumberland (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Cumberland and the Report of the Trustees of Greely Institute, For the Municipal Year Ending Feb. 20, 1904, Cumberland (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Cumberland and the Report of the Trustees of Greely Institute, For the Municipal Year Ending Feb. 20, 1905, Cumberland (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Cumberland, and the Report of the Trustees of Greely Institute, for the Municipal Year Ending February 17, 1894, Cumberland (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Cumberland, and the Report of the Trustees of the Greely Institute, for the Municipal Year Ending Feb 15, 1897, Cumberland (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Cumberland, and the Report of the Trustees of the Greely Institute, for the Municipal Year Ending Feb 15, 1898, Cumberland (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Cumberland, and the Report of the Trustees of the Greely Institute, for the Municipal Year Ending Feb 16, 1895, Cumberland (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Cumberland, and the Report of the Trustees of the Greely Institute, for the Municipal Year Ending Feb 17, 1896, Cumberland (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Damariscotta for the Year Ending February Twenty-Fifth 1911, Damariscotta (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending Feb. 13, 1903, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending Feb. 13th, 1897, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending Feb. 15, 1902, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending Feb. 15, 1908, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending Feb. 15th, 1890, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending Feb. 16, 1907, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending Feb. 17, 1891, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending Feb. 17, 1906, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending Feb. 17th, 1900, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending Feb. 18, 1893, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending Feb. 18th, 1899, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending Feb. 20, 1892, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending February 12, 1901, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending February 15, 1896, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending February 17, 1905, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth for the Fiscal Year Ending February 1911, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending February 19, 1898, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending February 20, 1904, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending February 20th, 1895, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending February 27, 1894, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, for the Fiscal Year Ending February Thirteenth, 1889, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, Me. for the Fiscal Year Ending Feb. 13, 1909, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, Me. for the Fiscal Year Ending Feb. 14, 1914, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, Me. for the Fiscal Year Ending Feb. 16, 1918, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, Me. for the Fiscal Year Ending Feb. 17, 1912, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, Me. for the Fiscal Year Ending Feb. 17, 1913, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, Me. for the Fiscal Year Ending Feb. 17, 1917, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, Me. for the Fiscal Year Ending Feb. 19, 1910, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, Me. for the Fiscal Year Ending Feb. 19, 1915, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, Me. for the Fiscal Year Ending Feb. 19, 1916, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Falmouth, Me. for the Fiscal Year Ending February 12, 1919, Falmouth (Me.).

    PDF

    Annual Report of the Town Officers of the Town of Palmyra Maine for the Fiscal Year 1970, Palmyra (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Standish for the Year Ending February 20, 1866, Standish (Me.). Town Officers

    Link

    Annual Report of the Town Officers of the Town of Standish, Maine for the Fiscal Year Ending February 2, 1920, Standish (Me.). Town Officers

    Link

    Annual Report of the Town Officers of the Town of Surry for the Year Ending February 1, 1966, Surry (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Waterboro, Maine, July 1, 2010 - June 30, 2011, Waterboro (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Waterboro, Maine, July 1, 2011 - June 30, 2012, Waterboro (Me.)

    PDF

    Annual Report of the Town Officers of Town of Belgrade for the Municipal Year 1923-1924, Belgrade (Me.)

    PDF

    Annual Report of the Town Officers of Town of Belgrade for the Municipal Year 1924-1925, Belgrade (Me.)

    PDF

    Annual Report of the Town Officers of Town of Belgrade for the Municipal Year 1925-1926, Belgrade (Me.)

    PDF

    Annual Report of the Town Officers Town of Alfred Maine For the Year Ending February 1, 1915, Alfred (Me.).

    PDF

    Annual Report of the Town Officers Town of Alfred Maine For the Year Ending February 1, 1916, Alfred (Me.).

    PDF

    Annual Report of the Town Officers Town of Alfred Maine For the Year Ending February 9, 1918, Alfred (Me.).

    Link

    Annual Report of the Town Officers, Town of Waterboro, Maine, Year Ending February 15, 1923, Waterboro (Me.)

    PDF

    Annual Report of the Town of St. Albans 1998, St Albans (Me.).

    PDF

    Annual Report of the Town of St. Albans 1999, St Albans (Me.).

    PDF

    Annual Report of the Town of St. Albans for 1989, St Albans (Me.).

    PDF

    Annual Report of the Town of Thomaston Maine for Fiscal Year 2007/2008, Thomaston (Me.). Board of Selectmen and Thomaston (Me.). Town Manager

    PDF

    Annual Report of the Town of Thomaston Maine for Fiscal Year 2008/2009, Thomaston (Me.). Board of Selectmen and Thomaston (Me.). Town Manager

    PDF

    Annual Report of the Town of Thomaston Maine for Fiscal Year 2009/2010, Thomaston (Me.). Board of Selectmen and Thomaston (Me.). Town Manager

    PDF

    Annual Report of the Town of Thomaston Maine for Fiscal Year 2010/2011, Thomaston (Me.). Board of Selectmen and Thomaston (Me.). Town Manager

    PDF

    Annual Report of the Town of Thomaston Maine for Fiscal Year 2011/2012, Thomaston (Me.). Board of Selectmen and Thomaston (Me.). Town Manager

    PDF

    Annual Report of the Town of Thomaston Maine for Fiscal Year 2012/2013, Thomaston (Me.). Board of Selectmen and Thomaston (Me.). Town Manager

    PDF

    Annual Report of the Town of Waldoboro, Maine, July 1, 2002—June 30, 2003, Waldoboro (Me.)

    PDF

    Annual Report of the Town of Waldoboro, Maine, July 1, 2003—June 30, 2004, Waldoboro (Me.)

    PDF

    Annual Report of the Town of Waldoboro, Maine, July 1, 2004—June 30, 2005, Waldoboro (Me.)

    PDF

    Annual Report of the Town of Waldoboro, Maine, July 1, 2005 - June 30, 2006, Waldoboro (Me.)

    PDF

    Annual Report of the Town of Waldoboro, Maine, July 1, 2006 - June 30, 2007, Waldoboro (Me.)

    PDF

    Annual Report of the Town of Waldoboro, Maine, July 1, 2007 - June 30, 2008, Waldoboro (Me.)

    PDF

    Annual Report of the Town of Waldoboro, Maine, July 1, 2008 ‐ June 30, 2009, Waldoboro (Me.)

    PDF

    Annual Report of the Town of Waldoboro, Maine, July 1, 2009 - June 30, 2010, Waldoboro (Me.)

    PDF

    Annual Report of Town Officers Ashland, Maine, 1901-2., Ashland (Me.).

    PDF

    Annual Reports Board of Selectmen, Treasurer, Auditor, and Superintending School Committee, of the Town of Bowdoin, for the Year Ending February 23d, 1880., Bowdoin, (Me.).

    PDF

    Annual Reports of the Auditor of Accounts and Supervisor of Public Schools of the Town of Damariscotta, ME., for the year ending March 14, 1885., Damariscotta (Me.).

    PDF

    Annual Reports of the Board of Selectmen and Superintending School Committee of the Town of Farmington, for the Year Ending Feb 15, 1882, Farmington (Me.).

    PDF

    Annual Reports of the Board of Selectmen and Superintending School Committee of the Town of Farmington, for the Year Ending February 20th, 1880, Farmington (Me.).

    PDF

    Annual Reports of the Board of Selectmen and Superintending School Committee of the Town of Farmington, for the Year Ending February 20th, 1881, Farmington (Me.).

    PDF

    Annual Reports of the Committee on Finance and City Treasurer, Made to the City Council of Augusta, at the Close of the Municipal Year, March 19, 1859 with Mayor's Address, Reports of Departments, Organization of the City Government for 1859, and Superintending School Committee's Report, Augusta (Me.).

    PDF

    Annual Reports of the Committee on Finance, City Treasurer, Overseers of the Poor, Commissioners of Streets, Chief Engineer of Fire Department, and City Marshal Made to the City Council of Augusta at the Close of the Municipal Year Ending March 13, 1858, with the Mayor's Address, and Organization of the City Government of 1858, Augusta (Me.).

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 10, 1919, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 15, 1896, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 15, 1897, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 15, 1917, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 16, 1895, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 16, 1907, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 17, 1893, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 17, 1894, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 17, 1900, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 18, 1901, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 18, 1902, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 18, 1903, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 20, 1899, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 20, 1904, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 20, 1905, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 20, 1906, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 21, 1898, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 5, 1920, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 6, 1922, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 6, 1923, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 6, 1924, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 6, 1925, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington, for the Year Ending February 7, 1921, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Superintending School Committee of the Town of Farmington, for the Year Ending February 13, 1886, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Superintending School Committee of the Town of Farmington, for the Year Ending February 15, 1885, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Superintending School Committee of the Town of Farmington, for the Year Ending February 15, 1887, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Superintending School Committee of the Town of Farmington, for the Year Ending February 16, 1891, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Superintending School Committee of the Town of Farmington, for the Year Ending February 16th, 1883, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Superintending School Committee of the Town of Farmington, for the Year Ending February 16th, 1884, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Superintending School Committee of the Town of Farmington, for the Year Ending February 17, 1892, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Superintending School Committee of the Town of Farmington, for the Year Ending February 18, 1888, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Supervisor of Schools, of the Town of Albion, for the Year Ending March 1st, 1882., Albion (Me.).

    PDF

    Annual Reports of the Municipal Officers and Supervisor of Schools, of the Town of Albion, for the Year Ending March 1st, 1883., Albion (Me.).

    PDF

    Annual Reports of the Municipal Officers and Supervisor of Schools, of the Town of Albion, for the Year Ending March 1st, 1884., Albion (Me.).

    PDF

    Annual Reports of the Municipal Officers and Supervisor of Schools, of the Town of Albion, for the Year Ending March 1st, 1885., Albion (Me.).

    PDF

    Annual Reports of the Municipal Officers and Supervisor of Schools of the Town of Farmington, for the Year Ending February 17, 1890, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and Supervisor of Schools of the Town of Farmington, for the Year Ending February 18, 1889, Farmington (Me.).

    PDF

    Annual Reports of the Municipal Officers and the Supervisor of Schools, of the Town of Fairfield, for the Year Ending Febbruary 20, 1883, Fairfield (Me.).

    PDF

    Annual Reports of the Municipal Officers and the Supervisor of Schools, of the Town of Fairfield, for the Year Ending Febbruary 20, 1884, Fairfield (Me.).

    Link

    Annual Reports of the Municipal Officers of the Town of St. Albans For the Year 1918-1919, St. Albans (Me.). Selectmen

    PDF

    Annual Reports of the Selectmen and Superintending School Committee of the Town of Farmington, for the Year Ending February 20, 1875, Farmington (Me.).

    PDF

    Annual Reports of the Selectmen and Superintending School Committee of the Town of Farmington, for the Year Ending February 20, 1877, Farmington (Me.).

    PDF

    Annual Reports of the Selectmen and Superintending School Committee of the Town of Farmington, for the Year Ending February 20, 1878, Farmington (Me.).

    PDF

    Annual Reports of the Selectmen and Superintending School Committee of the Town of Farmington, for the Year Ending February 20th, 1879, Farmington (Me.).

    PDF

    Annual Reports of the Selectmen and Superintending School Committee of the Town of Farmington, for the Year Ending February 21, 1876, Farmington (Me.).

    PDF

    Annual Reports of the Selectmen, Treasurer, and Supervisor of Schools, of Belgrade, for the Municipal Year, 1884-5., Belgrade (Me.)

    PDF

    Annual Reports of the Selectmen, Treasurer, and Supervisor of Schools of Belgrade, for the Municipal Year 1885-6., Belgrade (Me.)

    PDF

    Annual Reports of the Selectmen, Treasurer and Supervisor of Schools, of Belgrade, for the Municipal Year 1889-90., Belgrade (Me.)

    PDF

    Annual Reports of the Selectmen, Treasurer and Supervisor of Schools, of Belgrade, for the Municipal Year 1890-91., Belgrade (Me.)

    PDF

    Annual Reports of the Selectmen, Treasurer and Supervisor of Schools, of Belgrade, for the Municipal Year 1891-92., Belgrade (Me.)

    PDF

    Annual Reports of the Selectmen, Treasurer and Supervisor of Schools, of Belgrade, for the Municipal Year 1892-3., Belgrade (Me.)

    PDF

    Annual Reports of the Selectmen, Treasurer and Supervisor of Schools of Belgrade, for the Municipal Year 1893-4., Augusta (Me.)

    PDF

    Annual Reports of the Selectmen, Treasurer and Supervisor of Schools of Belgrade. For the Municipal Year 1894-5., Belgrade (Me.)

    PDF

    Annual Reports of the Selectmen, Treasurer and Supervisor of Schools of Belgrade. For the Municipal Year 1896-7., Belgrade (Me.)

    PDF

    Annual Reports of the Selectmen, Treasurer and Supervisor of Schools, of Belgrade, for the Municipal Year From February 15, 1888, to February 15, 1889., Belgrade (Me.)

    PDF

    Annual Reports of the Selectmen, Treasurer and Supervisor of Schools, of Belgrade, for the Municipal Year From February 15th, 1887 to February 15th, 1888., Belgrade (Me.)

    PDF

    Annual Reports of the Selectmen, Treasurer, and Supervisor of Schools of the Town of Belgrade, 1880-81., Belgrade (Me.)

    PDF

    Annual Reports of the Selectmen, Treasurer, and Supervisor of Schools, of the Town of Belgrade, 1883-4., Belgrade (Me.)

    PDF

    Annual Reports of the Selectmen: Treasurer Road Commissioner Superintendent of Schools and School Committee of Belgrade for the Municipal Year 1895-6., Belgrade (Me.)

    PDF

    Annual Reports of the Town of Falmouth, 1871, Falmouth (Me.).

    PDF

    Annual Reports of the Town Officers of the Town of Belgrade for the Municipal Year 1897-8., Belgrade (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Belgrade for the Municipal Year, 1899-1900., Belgrade (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Belgrade for the Municipal Year 1900-1901., Belgrade (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Belgrade, for the Municipal Year 1902-1903., Belgrade (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Belgrade for the Municipal Year 1903-1904, Belgrade (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Belgrade for the Municipal Year 1915-1916, Belgrade (Me.)

    PDF

    Annual Reports of the Town Officers Town of Belgrade for the Municipal Year 1904-1905, Belgrade (Me.)

    PDF

    Annual Reports Town Officers of the Town of Belgrade. For the Municipal Year 1901-1902., Belgrade (Me.)

    PDF

    Annual Report, Town of Sebago, 2008-2009, Sebago (Me.)

    PDF

    Annual Report, Town of Sebago, Fiscal Year Ending June 30, 2007, Sebago (Me.)

    PDF

    Annual Report Town of Yarmouth 2007, Yarmouth (Me.). Municipal Officers

    PDF

    Annual Town Report Prepared for the Citizens Of Sanford/Springvale, Maine 2008-2009, Sanford (Me.)

    PDF

    Annual Town Report Prepared for the Citizens of Sanford/Springvale, Maine, 2009-2010, Sanford (Me.)

    PDF

    Annual Town Report Prepared for the Citizens of Sanford/Springvale, Maine, 2010-2011, Sanford (Me.)

    PDF

    An Oral History of the Islamic Center of Maine, Orono, Kyle Franklin

    PDF

    An Overview of the Proposed Dickey-Lincoln School Lakes Hydro-Electric Project : Aroostook County, Maine, New England Division, Department of the Army, Corps. of Engineers, and Department of Energy

    File

    Antonitis, Joseph

    File

    Antonitis, Joseph

    File

    Apgar, William P.

    File

    Apgar, William P.

    File

    Apostal, Robert Alexander

    PDF

    Application of Ionic Polymer Metal Composites (IPMC's) as Artificial Muscles to Help Correct Right Atrial Fibrillation, Yousif Y. Mohamed

    PDF

    Application of Spatial Modeling Tools to Predict Native Bee Abundance in Maine's Lowbush Blueberries, Shannon J. Chapin

    PDF

    Appropriations, Receipts and Expenditures of the City of Bath, for the Financial Year, Ending March 1st, 1851, with a Schedule of City Property., Bath (Me.)

     

    A Primer on Nonmarket Valuation, Patricia A. Champ Editor, Kevin J. Boyle Editor, and Thomas C. Brown Editor

     

    A Primer on Organizational Behavior, James L. Bowditch, Anthony F. Buono, and Marcus M. Stewart

    PDF

    A Qualitative Study of East Asian Students in American High Schools: Experiences and Perspectives of Cultural Transition, Adjustment, and Personal Growth, Sherrie Winton

    File

    Archer, Kevin

    File

    Arms, Chadwick

    PDF

    Army engineers in New England : the military and civil work of the Corps of Engineers in New England, 1775-1975, Aubrey Parkman

    File

    Arnold, Michael C.

    File

    Aroostook Hall

    PDF

    ARRA: Legal Barriers and Opportunities to Developing Business Partnerships Between Fisheries and Tourism, Natalie Springuel

    PDF

    Arterial Pulse Wave Velocity and Cognition With Advancing Age, Merrill F. Elias, Michael A. Robbins, Marc M. Budge, Walter P. Abhayaratna, Gregory A. Dore, and Penelope K. Elias

    File

    Arthur Mower, Guy Kendall

    PDF

    A Scalable Platform for the Computation of Streamed Synchrophasor Data in Smart Grids, Matthew Edwards

    File

    Ashby, Stanley Royal

    File

    Ashley, Marshall

    File

    Ashley, Marshall D.

    File

    Ashman, Robert I.

    File

    Ashman, Robert I.

    File

    Ashman, Robert I.

    File

    Ashman, Robert I.

    Link

    A Short History of South Bristol, Maine, Nelson W. Gamage

    File

    Ashworth, Jessie Ellen

    File

    Ashworth, John H.

    PDF

    A Smiling Face Is Half The Meal: The Role of Cooperation in Sustaining Maine’s Local Food Industry, Ethan Tremblay and Timothy Waring

    File

    Aspidochelone, Anonymous

    PDF

    Assessing Anthropometric Measurements, Maturation Stage, and Dietary Intake of 9-10 Year Old Children in the iCook 4-H Pilot Study, Samantha Lyn Buttarazzi

    PDF

    Assessing Growth and Habitat Preferences of Atlantic Halibut off the Coast of Maine Using Biological Samples and Fishermen's Knowledge, Julia M. Beaty

    PDF

    Assessing Social Resilience of Maine Fishing Communities and Developing a Longline Groundfish Survey, Anna M. Henry

    PDF

    A Statement of the Financial Affairs of the City of Bath, for the Year Ending March 1, 1853., Bath (Me.)

    PDF

    A Statement: Settlement of the Accounts of the (Old) town of Camden and Present Financial Condition, 1892, Camden (Me.).

    PDF

    A Strategy to Enhance Downtown Norway, Maine with 2011 Updates, Craig Freshley and Brian Kent

    PDF

    A Study of Personality Types Found Within the Speech-Language Pathology Profession and the Communication Sciences and Disorders Major, Whitney Norton

    PDF

    A Study of the Dickey-Lincoln Hydroelectric Project and its Impact on the Resources of the Upper Saint John River Valley, Rosemary M. Manning, Sierra Club, and New England Chapter

    PDF

    A Study of the Nutritional Effect of Grains in the Diet of a Dog, Kristyn M. Souliere

    PDF

    A Study of the Social and Economic Capacity of Eastern Maine Fishing Communities: How Can Small-Scale Fishing Communities Participate in Catch Share Programs?, Teresa R. Johnson and Kevin Athearn

    File

    Athletics at Maine 1901.

    PDF

    A Three Pronged Approach to Community Scale Renewable Energy: Education, Incremental Capital Investment and Smart Grid Technology, Anna E. Demeo

    PDF

    At Jasper Beach, Carolyn Locke

     

    Atlantic Coast Beaches: A Guide to Ripples, Dunes, and Other Natural Features of the Seashore, Joseph T. Kelley, Orrin H. Pilkey, and William J. Neal

    File

    Atlantic Coast, Giant Breaker

    File

    Atlantic Ocean Surf and Rocks Postcard

    File

    Atlantic Ocean Surf and Rocks Postcard

    File

    Atlantic Ocean Surf Postcard

    File

    Atlantic Volo: King Ben wins 1st heat Calumet Farm Stake, Guy Kendall

    PDF

    Atmospheric Dust Deposition in West Antarctica Over the Past Two Millennia, Bess Koffman

     

    At the Edge of Art, Joline Blais and Jon Ippolito

    PDF

    Attitudes and Preventative Health Practices in Relation to Obesity, Brieana Evans

    File

    Aubert, Alfred B., F.W. Hardy Kenduskeag Block Bangor, Me.

    File

    Aubert, Alfred B., F.W. Hardy Kenduskeag Block Bangor, Me.

    File

    Aubert, Alfred B., Lamson Portland, Me.

    File

    Aubert, Alfred B., Artistic Photogr. Bangor & Orono, Me.

    File

    Aubert, Alfred B., Artistic Photogr. Bangor & Orono, Me.

    File

    Aubert Hall

    File

    Auburn, Maine's New Y.M.C.A.

    File

    Augusta, Maine, Post Office

    File

    Augusta, Maine, "Shady Lane" on Manley Estate

    PDF

    A Unique Insulin Derived Epitope Contributes to Enhanced Pathogenic Activity of the Autoreactive Diabetogenic CD8 T-Cell Clonotype AI4 in NOD Mice, Deanna J. Lamont

    File

    Austin, Jim

    File

    Austin, Joseph

    File

    Austin, Richard Farnsworth

    File

    Aviation Day, 2014, Cason Snow

    PDF

    Avoiding Aggregation During Drying and Rehydration of Nanocellulose, Evelyn Fairman

    File

    Axford, Roger W.

    File

    Ayotte, Adrian

    File

    Azure Volo, Guy Kendall

    File

    Azure Volo, Guy Kendall

    PDF

    B214: The Biology of Poultry Keeping, Raymond Pearl

    PDF

    B531: Sources of Maine Poultry Meat and Market Outlets, W. E. Pullen and W. E. Savage

    PDF

    B536: Consumer Poultry Meat Studies in the Northeast, Richard Saunders

    PDF

    B537: Supermarket Sales of Poultry Meat, Richard Saunders

    PDF

    B547: Transparent Plastic Cartons Boost Egg Sales, Richard Saunders

    PDF

    B571: Contract Broiler Growing in Maine, Richard F. Saunders

    PDF

    B582: Competition among Areas in Supplying Broilers to the New York Market, Elwood R. Littlefield and Charles H. Merchant

    PDF

    B584: Controlling Infectious Bronchitis in Maine Chickens, Harold L. Chute, David C. O'Meara, and J. Franklin Witter

    PDF

    B592: Handling and Processing Broilers in Maine: Part 1—Costs and Efficiencies in Assembling Live Broilers for Processing, Lloyd J. Jewett

    PDF

    B593: Handling and Processing Broilers in Maine: Part II—Quality Losses in Live Broilers, and Methods of Handling to Reduce Bruising and to Improve Efficiency, Lloyd J. Jewett and Richard Saunders

    PDF

    B627: The Relation of Tree and Stand Characteristics to Basal Area Growth of Red Spruce Trees in Partially Cut Stands in Eastern Maine, A. Temple Bowen Jr.

    PDF

    B633: The Production of Specific Pathogen Free Broilers in Maine, H. L. Chute, D. R. Stauffer, and D. C. O'Meara

    PDF

    B655: Maine Egg Marketing: A Structural Study, Chung-Jeh Yeh

    PDF

    B662: Costs and Returns on Maine Broiler Farms, Kenneth E. Wing and Frank D. Reed

    PDF

    B819: The Spruce Budworm Outbreak in Maine in the 1970's–Assessment and Directions for the Future, Lloyd C. Irland, John B. Dimond, Judy L. Stone, Jonathan Falk, and Ellen Baum

    PDF

    B824: Turner—A Study in Persistence and Change, Louis A. Ploch

    PDF

    B825: A Comparison of Lowbush Blueberry Harvesting Technologies: Experimental and Economic Results from the 1988 Field Tests in Washington County, Maine, Michele C. Marra, Timothy A. Woods, Russell Parker, Nu Nu San, and Mario F. Teisl

    PDF

    B826: The Structure of Economic Growth in Maine and New England, Steven C. Deller

    PDF

    B827: Toward a Cooperative Marketing Strategy for Fresh Wild Blueberries, Timothy A. Woods, Michele C. Marra, and James D. Leiby

    PDF

    B828: Landaff—Then and Now, Louis A. Ploch

    PDF

    B829: Addison—Its Persistencies and Changes, Louis A. Ploch

    PDF

    B838: The Amphibians and Reptiles of Maine, Malcolm L. Hunter Jr., John Albright, and Jane Arbuckle

    PDF

    B843: The Ecology, Economics, and Management of Potato Cropping Systems: A Report of the First Four Years of the Maine Potato Ecosystem Project, A. Randall Alford, Francis A. Drummond, Eric R. Gallandt, Eleanor Groden, David A. Lambert, Matt Liebman, Michele C. Marra, Jeffrey C. McBurnie, Gregory A. Porter, and Bacilio Salas

    PDF

    B846: Growing Season Parameter Reconstructions for New England Using Killing Frost Records, 1697-1947, William R. Baron and David C. Smith

    File

    Babb, Myron E.

    File

    Babcock, Robert H.

    File

    Babcock, Robert H.

    File

    Bailey, Judith I

    File

    Bailey, Mark

    File

    Bailey, Russell Manley

    File

    Bain, Murray

    File

    Bain, Murray

    File

    Baker, Art

    File

    Baker, Christina L.

    File

    Baker, Gregory

    File

    Baker, Gregory

    File

    Baker, R. Kenney

    File

    Baker, Ronald Vernard

    File

    Baker, William J., Al Pelletier

    File

    Baktiari, Bahman

    File

    Balch, Margaret

    File

    Balentine, Elizabeth Abbott, Ramsdell Studio Bangor, Maine

    File

    Balentine Hall

    File

    Balentine, Walter, Dole - Bangor, Maine

    File

    Ballard, Steven

    File

    Ballinger, James O.

    File

    Ballinger, James O.

    File

    Ballinger, James O.

    File

    Ballou, Harold Lewis

    File

    Bananas

    File

    Bananas

    File

    Bananas, George Stackpole

    File

    Bananas

    File

    Bananas

    File

    Bananas

    File

    Bananas

    File

    Bananas

    File

    Bananas

    File

    Bananas

    File

    Bananas, Harry Paul Assoc. Boston, Mass.

    File

    Bananas

    File

    Bananas, Jack Walas

    File

    Bananas

    File

    Bananas

    File

    Bananas

    File

    Bananas, Jack Walas

    File

    Bancroft, Louise

    File

    Bandy, Barbara

    File

    Bangor, Maine, Auditorium

    File

    Bangor, Maine, Broadway West

    File

    Bangor, Maine, Central Park and Universalist Church

    File

    Bangor, Maine, Chapin Park

    File

    Bangor, Maine, Chapin Park

    File

    Bangor, Maine, City Hall

    File

    Bangor, Maine, Court Street

    File

    Bangor, Maine, Exchange Street

    File

    Bangor, Maine, Kenduskeag Stream

    File

    Bangor, Maine, Pickering Square Market Lot

    File

    Bangor, Maine, Post Office

    File

    Bangor, Maine, Union Station

    File

    Bangor, Maine, Valley of the Kenduskeag

    File

    Bangor, Maine, View on Broadway

    File

    Bangor, Maine, Water Works and Salmon Pool

    File

    Bangor, Maine, Windsor Motel

    File

    Bangs, George Henry

    File

    Bank of Indian Island with Teepees, Dawn Rinehart

    File

    Banks, Ronald Fillmore

    File

    Banned Book Week, 2014, Gretchen Gfeller

    File

    Baranowski, Marc David

    File

    Baranowski, Marc David

    File

    Barden, Albert Arnold, Jr.

    File

    Barden, Elizabeth S.

    File

    Bar Harbor, Maine, Bay Drive Approach

    File

    Bar Harbor, Maine, Cathedral Rock

    File

    Bar Harbor, Maine, Congregational and Episcopal Churches

    File

    Bar Harbor, Maine, Entrance to the Bar Harbor Club

    File

    Bar Harbor, Maine, Entrance to the Hotel Bar Harbor

    File

    Bar Harbor, Maine, Frenchman's Bay and Bar Harbor

    File

    Bar Harbor, Maine, Frenchman's Bay from Cadillac Mountain Road

    File

    Bar Harbor, Maine, Girls and Sports

    File

    Bar Harbor, Maine, High School

    File

    Bar Harbor, Maine, Mt. Desert Reading Room

    File

    Bar Harbor, Maine, Swimming Pool at Bar Harbor Swimming Club

    File

    Bar Harbor, Maine, the Ovens

    File

    Baring, Maine, Town View

    File

    Barkan, Steven Edward

    File

    Barker, David E.

    File

    Barnes, Phineas

    File

    Barnes, Phineas T.

    File

    Baron Lee, Guy Kendall

    File

    Barrett, Charles Henry

    File

    Barron, Maryann Clare

    File

    Barrow, Lloyd Harley

    File

    Barrows Hall

    File

    Barrows, William Edward

    File

    Barry, Ruth D.

    File

    Bartlett, James Monroe, J.F. Gerrity & Co. Bangor, Maine

    File

    Bartlett, James Monroe

    File

    Bartlett, Merrill D.

    File

    Bartlett, Merrill D.

    File

    Barton, Barbara A.

    File

    Barushok, James William

    File

    Barushok, James William

     

    Basic Processes in Adult Developmental Psychology, Merrill F. Elias Editor, Penelope K. Elias, and Jeffrey W. Elias

    File

    Batchelder, Rev. Richard L.

    File

    Bates, Edwin H.

    File

    Bates, Edwin H.

    File

    Bates, Rev. Harvey Harlan, Jr.

    File

    Battick, John Francis

    File

    Batty, Burt F.

    File

    Batty, Harry E.

    File

    Baughman, George H., Jr.

    File

    Baukes, Leonard

    File

    Baxter, David S.

    File

    Baxter, John

    File

    Bayer, Robert C.

    File

    Bayer, Wayne R.

    File

    Bays, Guy

    PDF

    Bay State Circuit, Sage Park, July 1, 1931, F. G. Trott

    PDF

    Bay State Circuit, Sage Park, July 2, 1931, F. G. Trott

    PDF

    Bay State Circuit, Sage Park, July 3, 1931, F. G. Trott, Boston MA

    PDF

    Bay State Circuit, Sage Park, July 4, 1931, F. G. Trott, Boston, MA

    File

    Beamesderfer, John, Stevens Studio Bangor, Maine

    File

    Bear Island, Maine, Bear Island Light

    File

    Beaulieu, Onis

    File

    Beckley, John

    File

    Beckwith, Gerald Clifford

    File

    Beenfeldt, Eric

    PDF

    Behavior, Ecology, and Restoration of Lake whitefish (Coregonus clupeaformis) and Arctic Charr (Salvelinus alpinus) in Maine Lakes, Silas Kane Ratten

    File

    Behrend, Donald

    File

    Beitzell, Robert E.

    File

    Belfast, Maine, City Hospital

    File

    Belle D'Arcy Portrait

    File

    Bell, Harry A.

    File

    Belyea, Paul R.

    File

    Belyea, Stephen H.

    File

    Bemis, Maine, View from Mooselookmeguntic Lake

    File

    Bennett, Austin E.

    File

    Bennett, Clarence E.

    File

    Benoit, George R.

    File

    Benoit, John

    File

    Benson, Fred J.

    File

    Bentley, Michael D.

    File

    Bergeson, Clarence O.

    File

    Bernier, M/Sgt. Robert Arnold

    File

    Berrien, Dr. Roberta

    File

    Berry, John E.

    File

    Berzunza, Julius

    File

    Bessie King, Guy Kendall

    File

    Best wins 9th Race, Guy Kendall

    File

    Beta Theta Pi

    File

    Betty Curtis, Guy Kendall

    File

    Betty Curtis, Guy Kendall

    File

    Betz, Frederick III

    File

    Beverage, Albion

    File

    Beyer, Frank

     

    Beyond Bedtime Stories: A Parent's Guide to Promoting Reading, Writing, and Other Literacy Skills from Birth to 5, V. Susan Bennett-Armistead, Nell K. Duke, and Annie M. Moses

    PDF

    Bibliography, Dawn Rinehart

    File

    Bicknell, Harrison "Brud"

     

    Bicknell, John S.

    PDF

    Big Broadband: One Component of a Complex System, Gemma Scott

    File

    Billias, George A.

    File

    Billington, Murray

    File

    Bill Rogers, Guy Kendall

    File

    Billy Strathmore, Guy Kendall

    File

    Billy Strathmore wins 2nd heat, Guy Kendall

    File

    Billy Strathmore wins from Peter Magnus, Guy Kendall

    File

    Billy Strathmore wins from Peter Magnus, Guy Kendall

    PDF

    Biodegradation and Feasibility of Three Pleurotus Species on Cigarette Filters, Raymond Updyke

    PDF

    Biogeography and Phenology of Satellite-Measured Phytoplankton Seasonality in the California Current, Nicholas P. Foukal

    PDF

    Biographical Review : Containing Life Sketches of Leading Citizens of Sagadahoc, Lincoln, Knox, and Waldo Counties, Maine, Biographical Review Publishing Company

    PDF

    Biographical Review: Containing Life Sketches of Leading Citizens of Somerset, Piscataquis, Hancock, Washington, and Aroostook Counties, Maine, Biographical Review Publishing Company

    PDF

    Biographical Review : This Volume Contains Biographical Sketches of Leading Citizens of Cumberland County, Maine, Biographical Review Publishing Company

    PDF

    Biographical Review : This Volume Contains Biographical Sketches of Leading Citizens of Oxford and Franklin Counties, Maine, Biographical Review Publishing Company

    PDF

    Biographical Review: This Volume Contains Biographical Sketches of Leading Citizens of York County, Maine, Biographical Review Publishing Company

    File

    Bird, Francis, Stevens Studio Bangor, Maine

    File

    Bird, Henry

    File

    Birdseye view of part of the campus, looking west.

    File

    Birnbaum, Dana Wolfe

    File

    Biscoe, Jonathan

    File

    Bishop, David W.

    File

    Bishop, Isabel M.

    File

    Bither, Guy Kendall

    File

    Bither, Guy Kendall

    File

    Bither wins from Stanwood Guy, Guy Kendall

    File

    Bither wins from Stanwood Guy, Guy Kendall

    File

    Bit of Lakeshore In Maine Postcard

    File

    Blake, Richard D.

    File

    Blanchard, Fred E.

    File

    Blanchard, Richard

    File

    Blanche Belwin, Guy Kendall

    File

    Blanche Belwin, Guy Kendall

    File

    Blanke, Richard

    File

    Bliss, Warren

    File

    Blodwen, Mary Williams

    PDF

    Blood Pressure and Cognitive Function in an African-American and a Caucasian-American Sample: The Maine-Syracuse Study, Michael A. Robbins, Merrill F. Elias, Penelope K. Elias, and Marc M. Budge

    PDF

    Blood Pressure and Disability: First Steps in Future Studies, Michael A. Robbins, Penelope K. Elias, and Merrill F. Elias

    File

    Blue Jay, Guy Kendall

    File

    Blue Jay wins 1st heat, Guy Kendall

    File

    Blum, Barton

    File

    Boardman, Harold Sherburne

    File

    Bob Maxey, Guy Kendall

    File

    Bob Seymour, Guy Kendall

    File

    Bob Seymour beats Kinney Silk, Guy Kendall

    File

    Bob Seymour beats Kinney Silk, Guy Kendall

    File

    Boeh, Tom

    File

    Bogan, Edgar J.

    File

    Bolan, Edith

    File

    Bonamego, John

    File

    Bonde, Dr. Reiner

    File

    Bondurant, Byron

    File

    Bonney, Luther

    File

    Bonnichsen, Robson

    File

    Boothbay Harbor, Maine, Town and Harbor View

    File

    Boothbay, Maine, Ovens Mouth on the Sheepscot River

    File

    Borns, Jr., Harold W.

    File

    Bornstein, Joseph

    File

    Bost, James

    File

    Boulanger, Leo

    File

    Bourcier, Claude Louis

    File

    Bourque, Matthew

    File

    Boutwell, Lamar

    File

    Bowdoinham, Maine, Main Street

    File

    Bowen, Linwood

    File

    Bowers, Richard

    File

    Bowie, Harold E.

    File

    Bowie, Mary S.

    File

    Bradbury, Harry

    File

    Bradt, Wilber E.

    File

    Bragg, Nancy

     

    Branding and Designing Disability: Reconceptualising Disability Studies, Elizabeth DePoy and Stephen French Gilson

    File

    Brautlecht, Charles

    File

    Brawand, John

    File

    Brice, Fred

    File

    Bricker, Herschel

    File

    Bricker, Herschel, Al Pelletier

    File

    Brickett, Elsie Furbish

    File

    Bridgham, Edward Theodore

    PDF

    Bridging Gaps and Building Solidarity, Shannon Brenner

    PDF

    Bridgton Agricultural Association Races, Aug. 5, 1931, Bridgton Agricultural Association

    PDF

    Bridgton Agricultural Association Races, Aug. 6, 1931, Bridgton Agricultural Association

    File

    Brightman, Lloyd

    File

    Briscoe, John M., Emma J. Taney

     

    British Atlantic, American Frontier: Spaces of Power in Early Modern British America, Stephen John Hornsby and Michael James Hermann

    File

    Brockway, Philip J.

    File

    Brockway, Philip J.

    File

    Bronx, Guy Kendall

    File

    Brother Hanover, Guy Kendall

    File

    Brown Berry—Egan up, Guy Kendall

    File

    Brown Berry finishing third; 2nd heat 2 year olds, Guy Kendall

    File

    Brown, Bliss S.

    File

    Brown, Carleton

    File

    Brown, Cecil

    File

    Brown, Charles Barto

    File

    Brown, David

    File

    Brown, Edward C.

    File

    Brown, Ella

    File

    Brown, Emma

    File

    Brown, Francis A.

    File

    Brown, Gregory N.

    File

    Brown, Harold Huston

    File

    Brownstein, Kenneth

    File

    Bruce, Donald M.

    File

    Brunswick, Maine, Cabot Mill Postcard

    File

    Brunswick, Maine, Hubbard Hall

    File

    Brunswick, Maine, Memorial Hall at Bowdoin College

    File

    Brunswick, Maine, Sunset Cove at Simpson Point

    File

    Brunswick, Maine, Walker Art Building at Bowdoin College

    File

    Brunswick, Maine, Walker Art Building Interior at Bowdoin College

    File

    Brush, Edward Newcomb

    File

    Bryan, Noah R.

     

    Bryant, Col. Burnell V., SFC. Mario Grassi

    File

    Bryant, Col. Burnell Varnum, SFC Mario Grassi

    File

    Bryant, Robert Hampton

    File

    Buchan, Evelyn

    File

    Buck, Charles L.

    File

    Buckley, Moira

    File

    Bucksport, Maine, Boston Boat Passing Fort Knox

    File

    Bud Azoff, Guy Kendall

    PDF

    Building Bridges for Women Through Service-Learning: Bringing Students and Communities Together To Combat Domestic Violence in Honduras, Darlene Metcalf-Bergeron

    PDF

    Building Prosperity in Rural Maine, Sheila Jans

    PDF

    Building the Relationship Between Mindfulness and Relationship Satisfaction, Meagan M. McCready

    File

    Bullion, Stuart

    File

    Bull Moose Postcard

    File

    Bumpus, Alta

    File

    Bunker, H.

    File

    Bunting, Derek

    File

    Burger, Lisa

    File

    Burnett, Paula

    File

    Burns, Warren

    File

    Burry, Maxwell

    File

    Burson, Malcolm

    File

    Bushway, Alfred

    File

    Bushway, Rodney

    File

    Butterfield, Jack, Jack Walas

    File

    Buzzell, Marion

    File

    Cabrera, Louis

    File

    Cady, John F.

    File

    Caffarella, Edward P.

    File

    Calais, Maine, Calais Avenue

    File

    Calais, Maine, Calais Avenue

    File

    Calais, Maine, Calais Station

    File

    Calais, Maine, Clothesline Postcard

    File

    Calais, Maine, Convent Congregational Church and Catholic Church

    File

    Calais, Maine, High and Grammar Schools

    File

    Calais, Maine, International Bridge

    File

    Calais, Maine, Memorial Park

    File

    Calais, Maine, Post Office On Main and Church Streets

    File

    Calais, Maine, Sprague Hotel

    File

    Calais, Maine, Water Front

    File

    Calderwood, Neil M.

    File

    Calkin, John B.

    File

    Call Money, Guy Kendall

    File

    Call Money and Hanover Express, Guy Kendall

    File

    Call Money wins from Marianna and Alvin Guy, Guy Kendall

    File

    Call Money wins from Marianna and Alvin Guy, Guy Kendall

    File

    Call Money wins from Marianna and Alvin Guy, Guy Kendall

    File

    Calmet Christine, Guy Kendall

    File

    Calument Donald, Guy Kendall

    File

    Calumet Adam, Guy Kendall

    File

    Calumet Admiral, Guy Kendall

    File

    Calumet Alice, Guy Kendall

    File

    Calumet Amoret, Guy Kendall

    File

    Calumet Amoret wins, Guy Kendall

    File

    Calumet Armoret, Guy Kendall

    File

    Calumet Bantam, Guy Kendall

    File

    Calumet Bertha, Guy Kendall

    File

    Calumet Brewer, Guy Kendall

    File

    Calumet Brewer, Guy Kendall

    File

    Calumet Brownie, Guy Kendall

    File

    Calumet Bush, Guy Kendall

    File

    Calumet Cardinal, Guy Kendall

    File

    Calumet Carrie, Guy Kendall

    File

    Calumet Chimes, Guy Kendall

    File

    Calumet Christmas, Guy Kendall

    File

    Calumet Cincinnatti, Guy Kendall

    File

    Calumet Crusader, Guy Kendall

    File

    Calumet Crusader—Dickerson up, Guy Kendall

    File

    Calumet Crusader wins 6th race, Guy Kendall

    File

    Calumet Debutante—Gibbons up, Guy Kendall

    File

    Calumet Debutante — Stokes up, Guy Kendall

    File

    Calumet Debutante wins from Calumet Adage on a break, Guy Kendall

    File

    Calumet Debutante wins from Calumet Adage on a break, Guy Kendall

    File

    Calumet Desmond, Guy Kendall

    File

    Calumet Desmond, Guy Kendall

    File

    Calumet Desmond, Guy Kendall

    File

    Calumet Desmond wins from Atlantic Volo, Guy Kendall

    File

    Calumet Devine, Guy Kendall

    File

    Calumet Dignity — Gibbons up, Guy Kendall

    File

    Calumet Dorothy, Guy Kendall

    File

    Calumet Dubuque, Guy Kendall

    File

    Calumet Dubuque wins, Guy Kendall

    File

    Camden, Maine, Negro Island and Bald Rock

    File

    Camire, Mary Ellen

    File

    Campana, Richard

    File

    Campbell, Ashley S.

    File

    Campbell, Louise G.

    File

    Campbell, Percy A.

    File

    Campman, Lynn

    File

    Camp, Paul

    File

    Campus Group Picnic - late 1800s.

    File

    Campus, University of Maine, Orono, Maine.

    File

    Campus, U. of M., Orono, Maine.

    File

    Campus Views, 1870-1880

    File

    Campus Views, 1870-1880

    File

    Campus Views, 1870-1880

    File

    Campus Views, 1870-1880

    File

    Campus views, 1880 to 1900

    File

    Campus Views, 1880 to 1900

    File

    Campus Views, 1880 to 1900

    File

    Campus Views, 1880 to 1900

    File

    Campus Views, 1880 to 1900

    File

    Campus Views, 1880 to 1900, R. H. Alton

    File

    Campus Views, 1880 to 1900

    File

    Campus Views, 1880 to 1900

    File

    Campus Views, 1900-1930

    File

    Campus Views, 1900-1930

    File

    Campus Views, 1900-1930

    File

    Campus Views, 1900-1930

    File

    Campus Views, 1900-1930

    File

    Campus Views, Aerial

    File

    Campus Views, Aerial

    File

    Campus Views, Aerial, Albert Stevens

    File

    Campus Views, Aerial

    File

    Campus Views, Aerial

    File

    Campus Views, Aerial

    File

    Campus Views, Aerial

    File

    Campus Views, Aerial

    File

    Campus Views, Aerial

    File

    Campus Views, Aerial

    File

    Campus Views, Aerial

    File

    Campus Views, Aerial

    File

    Campus Views, Aerial

    File

    Campus Views, Aerial

    File

    Campus Views, Aerial

    File

    Campus Views, Aerial

    File

    Campus Views, Aerial

    File

    Campus Views, Aerial, Ralph S. Palmer

    File

    Campus Views, Aerial

    File

    Campus Views, Aerial

    File

    Campus Views, Aerial, Al Pelletier

    File

    Campus Views, Aerial, Al Pelletier

    File

    Campus Views, Aerial

    File

    Campus Views, Aerial

    File

    Campus Views, Aerial

    File

    Campus Views, Aerial

    File

    Campus Views, undated, Ted Newhall

    File

    Campus Views, undated, Monty Rand

    File

    Campus Views, undated

    File

    Campus Views, undated

    File

    Campus Views, undated

    File

    Campus Views, undated

    File

    Campus Views, undated

    File

    Canavera, David

    PDF

    Can Consumer Demand Deliver Sustainable Food?: Recent Research in Sustainable Consumption Policy & Practice, Cindy Isenhour

    PDF

    Can Consumer Demand Deliver Sustainable Food?: Recent Research in Sustainable Consumption Policy & Practice, Cindy Isenhour

     

    Canuck and Other Stories, Rhea Côté Robbins Editor

    File

    Cape Elizabeth, Maine, Fort Williams Main Entrance

    File

    Cappiello, Paul

    File

    Captain, Jean

    File

    Captain Tell, Guy Kendall

    File

    Captain Tell wins over Jack Hardy, Guy Kendall

    File

    Captain Tell wins over Jack Hardy, Guy Kendall

     

    Capturing the Commons: Devising Institutions to Manage the Maine Lobster Industry, James Acheson

    File

    Carmie, Alex

    File

    Carnegie Hall

    File

    Carpenter, Roland, Stevens Studio Bangor, Maine

    File

    Carr, Edward Frank

    File

    Carroll, Robert C.

    File

    Carter, Kathy

    File

    Carter, Kent

    File

    Carter, SFC Everett J

    File

    Caruso, Frank L.

    File

    Carville, Douglas

    File

    Casavant, Henri

    File

    Casco Bay Lines Postcard

    File

    Casco Bay, Maine, Littlejohns Island

    PDF

    Case Study of English Language Learners in a Digital Classroom: Exploring the Experiences of Students and Teachers Using iPads for Linguistic Development and Content Knowledge Acquisition, Johanna Prince

    File

    Cassidy, M. Eileen

    PDF

    Catalog of the University of Maine, 1908-1909, University of Maine - Main

    PDF

    Catalog of the University of Maine, 1909-1910, University of Maine - Main

    PDF

    Catalog of the University of Maine, 1910-1911, University of Maine - Main

    PDF

    Catalog of the University of Maine, 1911-1912, University of Maine - Main

    PDF

    Catalog of the University of Maine, 1912-1913, University of Maine - Main

    PDF

    Catalog of the University of Maine, 1914-1915, University of Maine - Main

    PDF

    Catalogue of the Maine State College, 1894-1895, pages 1-54, University of Maine - Main

    PDF

    Catalogue of the Maine State College, 1894-1895, pages 55-116, University of Maine - Main

    PDF

    Catalogue of the Maine State College, 1896-1897, pages 1-60, University of Maine - Main

    PDF

    Catalogue of the Maine State College, 1896-1897, pages 61-130, University of Maine - Main

    PDF

    Catalogue of the Maine State College of Agriculture and the Mechanic Arts, 1872-3, University of Maine - Main

    PDF

    Catalogue of the Maine State College of Agriculture and the Mechanic Arts, 1873-4, University of Maine - Main

    PDF

    Catalogue of the Maine State College of Agriculture and the Mechanic Arts, Orono, Maine, 1875-6, University of Maine - Main

    PDF

    Catalogue of the Maine State College of Agriculture and the Mechanic Arts, Orono, Maine, 1876-7, University of Maine - Main

    PDF

    Catalogue of the Maine State College of Agriculture and the Mechanic Arts, Orono, Maine, 1877-8, University of Maine - Main

    PDF

    Catalogue of the Maine State College of Agriculture and the Mechanic Arts, Orono, Maine, 1878-9, University of Maine - Main

    PDF

    Catalogue of the Maine State College of Agriculture and the Mechanic Arts, Orono, Maine, 1884-5, University of Maine - Main

    PDF

    Catalogue of the Maine State College of Agriculture and the Mechanic Arts, Orono, Maine, 1885-6, University of Maine - Main

    PDF

    Catalogue of the Maine State College of Agriculture and the Mechanic Arts, Orono, Maine, January, 1880, University of Maine - Main

    PDF

    Catalogue of the Officers and Students of the State College of Agriculture and the Mechanic Arts, 1868, University of Maine - Main

    PDF

    Catalogue of the Officers and Students of the State College of Agriculture and the Mechanic Arts, 1870, University of Maine - Main

    PDF

    Catalogue of the Officers and Students of the State College of Agriculture and the Mechanic Arts, 1871, University of Maine - Main

    PDF

    Catalogue of the Officers and Students of the State College of Agriculture and the Mechanic Arts, Orono, Me., 1874-75, University of Maine - Main

    PDF

    Catalogue of the State College of Agriculture and the Mechanic Arts, 1880-81, University of Maine - Main

    PDF

    Catalogue of the State College of Agriculture and the Mechanic Arts, 1881-82, University of Maine - Main

    PDF

    Catalogue of the State College of Agriculture and the Mechanic Arts, Orono, Maine, 1883-84, University of Maine - Main

    PDF

    Catalogue of the State College of Agriculture and the Mechanic Arts, Orono, Me., 1882-3, University of Maine - Main

    PDF

    Catalogue of the University of Maine, 1898-1899, University of Maine

    PDF

    Catalogue of the University of Maine, 1899-1900, University of Maine

    PDF

    Catalogue of the University of Maine, 1900-1901, University of Maine - Main

    PDF

    Catalogue of the University of Maine 1901-1902, University of Maine - Main

    File

    Caulfield, John George Leslie

    File

    Cavanagh, William A.

    File

    Cecelia DeForest, Guy Kendall

    File

    Ceckler, William

    PDF

    Cellulose Nanofibrils Drying and Their Utilization in Reinforcing Thermoplastic Composites, Yucheng Peng

    Link

    Centennial History of the Town of Sumner, Maine, 1798 - 1898, Sumner (Me.)

    Link

    Centennial of the First Baptist Church, Sedgwick, Maine, June 11-18, 1905, Sedgwick (Me.).First Baptist Church, Arthur Warren Smith, and Samuel Pearce Merrill

    PDF

    Centennial, University of Maine, Convocation and Exercises, February 24-25, 1965, University of Maine - Main

    PDF

    Centuries of Marine Radiocarbon Reservoir Age Variation Within Archaeological Mesodesma donacium Shells From Southern Peru, Kevin B. Jones, Gregory W. L. Hodgins, Miguel F. Etayo-Cadavid, C. Fred T. Andrus, and Daniel H. Sandweiss

    File

    Chadbourne, Ava Harriet

    File

    Chambers, Kathleen

     

    Changing Members: The Maine Legislature in the Era of Term Limits, Matthew C. Moen, Kenneth Palmer, and Richard J. Powell

    File

    Chaplin, Winfield, F. W. Hardy Bangor, Maine

    File

    Chapman, Chauncey Wallace Lord

    File

    Chapman, Kenneth

    File

    Chappelle, Thomas (Skip), Jack Walas

    PDF

    Chapter 22: An Act for Incorporating the Plantation Called Pearsontown in the County of Cumberland into a Town, by the Name of Standish, Standish (Me.)

    PDF

    Chapter 405 Zoning Ordinance, Town of Scarborough, Scarborough (Me.)

    PDF

    Characterization of Phycoerythrin Physiology in Low-Light Adapted Prochlorococcus Ecotypes, Kathryn H. Roache-Johnson

    PDF

    Characterization of the Elastic, Piezoelectric, and Dielectric Properties of Langatate At High Temperatures Up To 900 ◦C, Peter Mark Davulis

    PDF

    Characterization of the Functional Role and Therapeutic Potential of microRNA miR-125a in Acute Myeloid Leukemia, Melanie Lorraine Ufkin

    PDF

    Characterizing Neutrophil Behavior in Zebrafish (Danio rerio) in Response to Arsenic and Glucose, Jacob Longfellow

    PDF

    Characterizing the Impact of Prolonged Exposure to Particulate Hexavalent Chromium on DNA Double Strand Break Repair, Qin Qin

    PDF

    Characterizing the Role of Chromosome Instability in Particulate Hexavalent Chromium-induced Carcinogenesis, Sandra S. Wise

    File

    Charleston, Maine, Charleston Lake

    PDF

    Charter of the Town of St. George, St. George (Me.). Charter Commission

    File

    Chase, Andrew

    File

    Chase, George Davis

    File

    Chase, H. O.

    File

    Chase, Holly

    File

    Chase, Wendell Wyse, Ramsdell Studio Bangor, Maine

    File

    Chatto, Lawrence A.

    PDF

    Chemo Fog: An Analysis of Long-Term Neurobiological Effects of Chemotherapy and Potential Neuroprotectants in C57BL/6J Mice, Christy Lee Fessler

    File

    Cheng, Hsiang Tai

    File

    Cherryfield, Maine, Forest Road Near Sprague's Falls

    File

    Cherryfield, Maine, River View

    File

    Chester, Roberta

    File

    Chestnut Spirit, Guy Kendall

    File

    Chestnut Spirit, Guy Kendall

    File

    Chestnut Spirit, Guy Kendall

    File

    Chestnut Spirit ‒ W. Wathen up, Guy Kendall

    File

    Chief Abbedale—Page up, Guy Kendall

    File

    Chief Poolaw Statue with Totems, Dawn Rinehart

    File

    Chief PooPaw's Teepee, Dawn Rinehart

    PDF

    Choosing to be Childfree: Research on the Decision Not to Parent, Amy Blackstone and Mahala Dyer Stewart

    File

    Chow Mein, Guy Kendall

    File

    Christensen, Thomas

    File

    Christmas Geetings 1929 Postcard

    File

    Christy, William P., Jr., Robinson Studio Syracuse, N.Y.

    PDF

    Chronic kidney disease, creatinine and cognitive functioning, Merrill F. Elias, Penelope K. Elias, Stephen L. Seliger, Sriram S. Narsipur, Gregory A. Dore, and Michael A. Robbins

    File

    Chrysler, Minton A.

    File

    Chucka, Joseph Anthony

    File

    Chute, Harold L

    File

    Cinderella — Kingsley, Guy Kendall

     

    Circling = Arredor de si, Kathleen N. March Translator and Ramón Otero Pedrayo

    PDF

    Citizens Dickey-Lincoln Project Impact Review Committee Final Summary Report, Forrest P. Dexter Jr.

    PDF

    City Charter, Waterville, Maine, Waterville (Me.)

    PDF

    City of Augusta Mayor's Address and Annual Reports of the Several Departments of the City Government for the Year Ending Dec. 31, 1922., Augusta (Me.).

    PDF

    City of Augusta Mayor's Address and Annual Reports of the Several Departments of the City Government for the Year Ending Dec. 31, 1929., Augusta (Me.).

    PDF

    City of Augusta Mayor's Address and Annual Reports of the Several Departments of the City Government for the Year Ending Dec. 31, 1931., Augusta (Me.).

    PDF

    City of Augusta Mayor's Address and Annual Reports of the Several Departments of the City Government for the Year Ending Dec. 31, 1932., Augusta (Me.).

    PDF

    City of Augusta Mayor's Address and Annual Reports of the Several Departments of the City Government for the Year Ending Dec. 31, 1933., Augusta (Me.).

    PDF

    City of Augusta Municipal Year Ending March 11, 1889 Mayor's Address and Annual Reports of the Several Departments of the City Government. Reports of School Committee, Directors of Village and Williams Districts, and Board of Health., Augusta, (Me.).

    PDF

    City of Augusta Municipal Year Ending March 21, 1881 Mayor's Address, and Annual Reports of the Several Departments of the City Government, Reports of the Supervisor of Schools and Board of Directors of the Village School District, Augusta (Me.).

    PDF

    City of Bangor. Mayor's Address, Also the Annual Reports of the Several Departments, and the Receipts and Expenditures for the Municipal Year 1874-75., Bangor (Me.)

    PDF

    City of Bangor. Mayor's Address; Also the Annual Reports of the Several Departments, and the Receipts and Expenditures for the Municipal Year 1879-'80., Bangor (Me.)

    PDF

    City of Bangor. Mayor's Address; Also, the Annual Reports of the Several Departments, and the Receipts and Expenditures for the Municipal Year 1880-81., Bangor (Me.)

    PDF

    City of Bangor. Mayor's Address; Also, the Annual Reports of the Several Departments, and the Receipts and Expenditures for the Municipal Year 1881-82., Bangor (Me.)

    PDF

    City of Bangor. Mayor's Address; Also, the Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1882-83., Bangor (Me.)

    PDF

    City of Bangor. Mayor's Address; Also, the Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year 1884-85., Bangor (Me.)

    PDF

    City of Bangor. Mayor's Address Also the Annual Reports of the Several Departments, and the Receipts and Expenditures for the Municipal Year 1888-89., Bangor (Me.)

    PDF

    City of Bangor Mayor's Address Also the Annual Reports of the Several Departments, and the Receipts and Expenditures for the Municipal Year 1889-90., Bangor (Me.)

    PDF

    City of Bangor Mayor's Address Also the Annual Reports of the Several Departments, and the Receipts and Expenditures. For the Municipal Year 1890-91., Bangor (Me.)

    PDF

    City of Bangor Mayor's Address the Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1900-1901., Bangor (Me.)

    PDF

    City of Bangor Mayor's Address, the Annual Reports of the Several Departments, and the Receipts and Expenditures for the Municipal Year 1902 - 1903., Bangor (Me.)

    PDF

    City of Bangor Mayor's Address the Annual Reports of the Several Departments, and the Receipts and Expenditures for the Municipal Year 1903-1904 Compliments of F. O. Beal, Mayor., Bangor (Me.)

    PDF

    City of Bangor Mayor's Address the Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1905-1906 Compliments of Ralph P. Plaisted, City Clerk, Bangor (Me.)

    PDF

    City of Bangor Mayor's Address the Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1906-07, Bangor (Me.)

    PDF

    City of Bangor Mayor's Address the Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1907-'08, Bangor (Me.)

    PDF

    City of Bangor Mayor's Address the Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1908-'09, Bangor (Me.)

    PDF

    City of Bangor Mayor's Address the Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1909-'10, Bangor (Me.)

    PDF

    City of Bangor Mayor's Address the Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1911-'12, Bangor (Me.)

    PDF

    City of Bangor Mayor's Address the Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1914-1915, Bangor (Me.)

    PDF

    City of Bangor Mayor's Address the Annual Reports of the Several Departments and the Receipts and Expenditures for the Year 1912-'13, Bangor (Me.)

    PDF

    City of Bangor. Mayor's Inaugural Address March 15, 1869. Also the Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year 1868-69., Bangor (Me.)

    PDF

    City of Bangor Mayor's Inaugural Address, March 16, 1874, Also the Annual Reports, of the Several Departments, and the Receipts and Expenditures for the Municipal Year 1873-74., Bangor (Me.)

    PDF

    City of Bangor. Mayor's Inaugural Address, March 16th, 1868. Also the Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year 1867-8., Bangor (Me.)

    PDF

    City of Bangor. Mayor's Inaugural Address, March 17, 1873. Also the Annual Reports of the Several Departments, and the Receipts and Expenditures for the Municipal Year 1872-73., Bangor (Me.)

    PDF

    City of Bangor. Mayor's Inaugural Address, March 18th, 1867. Also the Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year 1866-67., Bangor (Me.)

    PDF

    City of Bangor. Mayor's Inaugural Address, March 19, 1860. Also, the Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year, 1859 & 1860., Bangor (Me.)

    PDF

    City of Bangor. Mayor's Inaugural Address, March 19th, 1866. Also, the Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year 1865-1866., Bangor (Me.)

    PDF

    City of Bangor. Mayor's Inaugural Address, March 21, 1864; Also, the Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year 1863-1864., Bangor (Me.)

    PDF

    City of Bangor. Mayor's Inaugural Address, March 21, 1870, Also the Annual Reports of the Several Departments, and the Receipts and Expenditures for the Municipal Year 1869-1870., Bangor (Me.)

    PDF

    City of Belfast Annual Reports of the Several Departments and Receipts and Expenditures for the Municipal Year 1923-1924, Belfast (Me.)

    PDF

    City of Belfast Annual Reports of the Several Departments and Receipts and Expenditures for the Municipal Year 1925-1926, Belfast (Me.)

    PDF

    City of Belfast Mayor's Address. The Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1909-10, Belfast (Me.)

    PDF

    City of Belfast Mayor's Address, the Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1910-11, Belfast (Me.)

    PDF

    City of Belfast Mayor's Address the Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1917-18, Belfast (Me.)

    PDF

    City of Belfast Mayor's Address the Annual Reports of the Several Departments and the Receipts and Expenditures with Appendix for the Municipal Year 1916-17, Belfast (Me.)

    PDF

    City of Brewer. Mayor's Address and Annual Reports City Government and Joint Committees. , Brewer (Me.).

    PDF

    City of Brewer. Mayor's Address and the Annual Reports City Government and Joint Committees. , Brewer (Me.).

    PDF

    City of Brewer. Mayor's Address and the Annual Reports, City Government and Joint Committees., Brewer (Me.).

    PDF

    City of Brewer. Mayor's Address and the Annual Reports, City Government and Joint Committees. March, 1893. , Brewer (Me.).

    PDF

    City of Brewer. Mayor's Address and the Annual Reports City Government and Joint Committees. March, 1894. , Brewer (Me.).

    PDF

    City of Brewer. Mayor's Address and the Annual Reports City Government and Joint Committees. March, 1895., Brewer (Me.).

    PDF

    City of Brewer. Mayor's Address and the Annual Reports City Government and Joint Committees. March, 1896. , Brewer (Me.).

    PDF

    City of Brewer. Mayor's Address and the First Annual Reports, City Government and Joint Committees. March, 1890. , Brewer (Me.).

    PDF

    City of Ellsworth Inauguration of the City Government, with the Mayor's Address, April 5th, 1869 also the Address of 1870 with the Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year 1869-70, Ellsworth (Me.).

    PDF

    City of Ellsworth Maine Annual Report and Auditor's Report 1945, Ellsworth (Me.).

    PDF

    City of Saco 2005 Annual Report, Saco (Me.)

    PDF

    City of Saco - 2012 Annual Report, Saco (Me.)

    PDF

    City of Saco, Maine Annual Report--2010, Saco (Me.)

    PDF

    City of Saco, Maine Annual Report--2011, Saco (Me.)

    PDF

    City of Saco, Maine Annual Report, Year 2008, Saco (Me.)

    PDF

    City of Saco, Maine Annual Report, Year 2009, Saco (Me.)

    PDF

    City of Saco, Maine Comprehensive Plan, 2011 Update, Saco (Me.). Comprehensive Plan Update Committee

    PDF

    City of Saco, Maine Street Map, Saco (Me.)

    PDF

    City of Saco, Maine Zoning Map, Saco (Me.)

    PDF

    City of Saco Shoreland Zoning Map, Joe Cooper

    PDF

    City of Sanford/Village of Springvale Charter, Sanford (Me.) Charter Commission

    PDF

    City of South Portland Annual Report Fiscal Year 2012/2013, South Portland (Me.)

    PDF

    City of South Portland Annual Report for Fiscal Year 2010/2011, South Portland (Me.)

    PDF

    City of South Portland Annual Report for Fiscal Year 2011/2012, South Portland (Me.)

    PDF

    City of South Portland District Map, South Portland (Me.)

    PDF

    City of South Portland, Fiscal Year 2007/2008, South Portland (Me.)

    PDF

    City of South Portland, Fiscal Year 2008/2009, South Portland (Me.)

    PDF

    City of South Portland, Fiscal Year 2009/2010, South Portland (Me.)

    PDF

    City of Waterville Comprehensive Plan 2014, Waterville (Me.)

    PDF

    City of Waterville, Maine Annual Report, July 1, 2013 through June 30, 2014, Waterville (Me.)

    PDF

    City of Waterville, Maine, Selected Ordinances, Waterville (Me.)

    File

    Civil War Monument to 10th Maine Battalion, W. H. Tipton

    File

    Civil War Monument to 19th Maine Infantry Regiment

    File

    Civil War Monument to 3rd Maine Infantry, W. H. Tipton

    File

    Civil War Monument to 4th Maine Infantry, W. H. Tipton

    File

    Civil War Monument to 7th Maine Infantry, W. H. Tipton

    File

    Civil War Monument to Hall's 2nd Maine Battery, W. H. Tipton

    File

    Civil War Monument to Maine Company D, W. H. Tipton

    File

    Clapp, James

    File

    Clapp, Roger

    File

    Clarke, Shari

    PDF

    Class Conflict and the Confederate Conscription Acts in North Carolina, 1862-1864, Tyler Cline

    File

    Class of 1912

    File

    Clauson, Andrew

    File

    Clear Fused Quartz

    File

    Clifford, George

     

    Climate Change & Cultural Dynamics: A Global Perspective on Mid-Holocene Transitions, David G. Anderson Editor, Kirk A. Maasch Editor, and Daniel H. Sandweiss

    File

    Cloke, Paul

    File

    Cloutier, Dorothea

    PDF

    Coastal Change and Beach Ridges along the Northwest Coast of Peru: Image and GIS Analysisof the Chira, Piura, and Colán Beach-Ridge Plains, Stacy Shafer Rogers, Daniel H. Sandweiss, Kirk A. Maasch, Daniel F. Belknap, and Peggy Agouris

    File

    Cobb, Col. Robert B.

    File

    Coburn Hall

    File

    Coburn Hall

    File

    Coburn Hall

    File

    Coburn Hall

    File

    Coburn Hall

    File

    Coburn Hall

    File

    Coggeshall, Reginald

    File

    Colburn, Grace

    File

    Colby College Campus, Waterville, Maine

    File

    Colby College Campus, Waterville, Maine

    File

    Colby College, Miller Library

    File

    Colby, David, A. K. Dole Bangor, Maine

    File

    Cold Cash, Guy Kendall

    File

    Cold Cash winning from Calumet Adam, Guy Kendall

    File

    Cold Cash winning from Calumet Adam, Guy Kendall

    File

    Cole, Barbara

    File

    Cole, Thomas

    PDF

    Collaborative Research: GLOBEC Panregional Synthesis: Pacific Ocean Boundary Ecosystems: Response to Natural and Anthropogenic Climate Forcing, Andrew C. Thomas

    PDF

    Collaborative Research: Interactive Effects of Chronic N deposition, Acidification, and Phosphorus Limitation on Coupled Element Cycling in Streams, Kevin S. Simons, Ivan J. Fernandez, and Stephen A. Norton

    PDF

    Collaborative Research: North East Cyberinfrastructure Consortium, Michael Eckardt, Vicki Nemeth, and Carolyn Mattingly

    PDF

    Collaborative Research: St. Elias Erosion and Tectonics Project (STEEP), Peter O. Koons and Phaedra Upton

    PDF

    Collaborative Research: Subglacial Water Intrusion in Greenland, Gordon K. Oswald

     

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture, Kosti Ruohomaa

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

     

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Agriculture

    File

    College of Education

    File

    College of Law, U. of M., Bangor, Me.

    PDF

    College Reporter, November 14, v. 1, no. 2, University of Maine - Main

    PDF

    College Reporter, October 19, v. 1, no. 1, University of Maine - Main

    PDF

    Colle Gnifetti Ice Core (KCC) Progress Report (Year One)—Arcadia Ice Core Proposal: Initiatives on the Science of the Human Past, Paul Mayewski

    File

    Collins, John, Jr.

    File

    Collins, Mike

    File

    Colon-Tirado, Major Jose, Heinr. Brucker

    PDF

    Colony Movement Dynamics and Management by Repellents of the European Red Ant Myrmica rubra (L.) (Hymenoptera: Formicidae), Kerry W. Bernard

    File

    Columbia Falls, Maine, General View

    File

    Colvin, Caroline

    File

    Colvin Hall

    File

    Comart, Jack

    File

    Comins, Neil, Jack Walas

    File

    Commencement 1924., F. Gilbert Hills

    PDF

    Communication and Resilience in Collaboration, Social-Ecological Systems, and Discourse, Bridie McGreavy

     

    Comparative Philosophy and Religion in Times of Terror, Douglas Allen Editor

    PDF

    Complex-Systems Approach to Simulating the Sea Urchin Ecology, Graham Andrew Morehead

    PDF

    Composition and Formation of Sinter and Slag in Residential Pellet Ash, Evan W. Chatmas

    PDF

    Comprehensive Plan, 2005, Town of Stockton Springs, Stockton Springs (Me.) Comprehensive Plan Committee

    PDF

    Comprehensive Plan--2013, For the Town of St. George, St. George (Me.). Comprehensive Plan Committee

    PDF

    Comprehensive Plan for the Town of Vienna Maine, Vienna (Me.). Town Planning Board

    PDF

    Comprehensive Plan- York Maine, York (Me.). Comprehensive Plan Committee

    PDF

    Computational and Experimental Investigations of Metalprotein Thiol/Disulfide Exchange Reactions, Roby Kurian

    File

    Comstock, Laura

    File

    Comstock, Ross

    File

    Congleton, William

    File

    Conlon, Eilein

    PDF

    Conserving Maine's Unique Natural Resource: Monitoring, Outreach, and Education on Our Sand Beaches, Kristen Grant

    PDF

    Considerations for Maine's Autistic Residents, Jennifer Jordan Cammack

    PDF

    Constructing Student Achievement: Discourses of High School Policy Documents, Lisa Plume Hallen

    PDF

    "Consuming Beauty: The Urban Garden as Ambiguous Utopia", naomi M. Jacobs

    PDF

    Context-Based Approach to Detecting Miscreant Agent Behavior in Open Multiagent Systems, Larry T. Whitsel

    PDF

    Contextual Analysis of Large-Scale Biomedical Associations for the Elucidation and Prioritization of Genes and their Roles in Complex Disease, Jeremy J. Jay

    PDF

    Contributing Factors To Perfection Hysteria on the Bride's Experience in Contemporary American Wedding Culture, Amy Olivia Pierce

    PDF

    Contributors, Pauleena MacDougall

    PDF

    Convective Origin of Stellar Magnetic Fields, Lori Spalsbury

    File

    Cook, Arlin M.

    File

    Cook, Brenda

    File

    Cook, Carol L.

    File

    Cook, Cristanna

    File

    Cook, Henry J., Jr.

    File

    Cook, James

    File

    Cook, Keith

    File

    Cook, Ruth H.

    PDF

    Cooperation across Organizational Boundaries: Experimental Evidence from a Major Sustainability Science Project, Timothy M. Waring, Sandra Hughes Goff, Julia McGuire, Z. Dylan Moore, and Abigail Sullivan

    File

    Cooper, Edward B

    File

    Cooper, George R.

    File

    Cooper, Maine, Gull Rock at Cathance Lake

    File

    Cooper, Maine, Lake View

    PDF

    Coping With Dissonance: Psychological Mechanisms That Enable Ambivalent Attitudes Toward Animals, Sophie Veilleux

    File

    Corbett, Lamert S.

    File

    Corcoran, Thomas

    File

    Core, Pat

    File

    Corey, Allan

    PDF

    Cornish Agricultural Fair, August 30, 1932, Cornish Agricultural Association

    PDF

    Cornish Agricultural Fair, August 31, 1932, Cornish Agricultural Association

    PDF

    Cornish Agricultural Fair, September 1, 1932, Cornish Agricultural Association

    PDF

    Cornish Agricultural Races, August 11, 1931, Cornish Agricultural Association

    PDF

    Cornish Agricultural Races, August 13, 1931, Cornish Agricultural Association

    PDF

    Correlates of Disability in the Maine-Syracuse Longitudinal Study, Grace Avakian

    PDF

    Correlations Between Students' Multiple Ways of Thinking About the Derivative and their Abilities to Solve Applied Derivative Problems, Shahram Shawn Firouzian

    PDF

    Correlations Between Students Performance on Assessments and Teachers' Knowledge of Students and Energy, Levi Lucy

    File

    Cortinez, Carlos

    File

    Cosgrove, Jack

    File

    Coudreau, Maurice

    File

    Coulon, Stephen

    File

    Coulter, Malcolm

    PDF

    Council-Manager Charter of South Portland, South Portland (Me.)

    PDF

    Council-Manager Charter of the Town of Yarmouth, Yarmouth (Me.)

    File

    Coupe, John Donald

    File

    Coutts, Lynn

    File

    Coutts, Mike

    File

    Cowan, Florence H., S.F. McKay Bangor, Maine

    File

    Cowan, Frank

    File

    Cowan, Laura

    File

    Cowan, Major Charles, Jr.

    File

    Cows in a Pasture Postcard

    File

    Cox, Alison

    File

    Cox, Dennis

    File

    Crabtree, Kenneth

    File

    Craig, Wallace

    File

    Cram, Ernest, Barbeau Studio Oswego, N.Y.

    File

    Crane, Percy, Bel-air Studio Bangor, Maine

    File

    Crawford, Hewlette S.

    File

    Crawford, Peggy

    File

    Creado, Guy Kendall

    PDF

    Cream Brook Farm, Clark P. Thompson

    File

    Creamer, Walter

    PDF

    Creative Pathways Through High School: A Response to John Dorrer, “Do We Have the Workforce Skills for Maine’s Innovation Economy?”, Sylvia Most

    PDF

    Creel Census and Fisheries Utilization Study, Dickey-Lincoln School Lakes Project, Maine : for the Period 26 May 1976 to 15 August 1976, Final Report to U.S. Army Corps of Engineers, Gordon W. Russell, Richard W. Hatch, and Mary J. Hosmer

    File

    Creghan, Frank L.

    File

    Crescent Beach, Maine, Smith's Pavilion

    File

    Creteau, Robert T.

     

    Criminology: A Sociological Understanding, Steven E. Barkan

     

    Criminology: A Sociological Understanding, Steven E. Barkan

     

    Criminology: A Sociological Understanding, Steven E. Barkan

    File

    Criner, George

    PDF

    Criteria and Tradeoffs for Evaluating Pumped Storage Generation, Dwight L. Glasscock and Jack C. Howe

    File

    Crofutt, Charles B.

    File

    Crolius, Peter C.

    File

    Cronn, Dagmar

    File

    Crook, Keith, Jack Walas

    File

    Crosby, George Howard

    File

    Crosby, George Howard

    File

    Crosby, Howard A.

    File

    Crosby, Oliver

    File

    Crosby, Ruth

    File

    Crossland, Charles E.

    PDF

    Cross-Layer Channel Allocation Routing Algorithms for Wireless Sensor Networks, Ali Abdullah Shareef

    PDF

    Cross-Sectional Assessment of Student Content Knowledge in an Undergraduate Marine Science Program, Ryan A. Weatherbee

    File

    Crouse, Jasper

    PDF

    Crowdsourcing Water Quality Data Using the iPhone Camera, Thomas Leeuw

    File

    Crow, Jane

    File

    Crowley, Michael R.

    File

    Croxford, Horace

    File

    Csavinszky, Barbara

    PDF

    Cultural Anxiety in Urban Fantasy: Changing Gender Roles in the Mercedes Thompson Series, Emily M. Rasely

    PDF

    Cumberland Farmers' Club Fair — First Day 1930, Cumberland Farmers' Club

    PDF

    Cumberland Farmers' Club Fair — Second Day 1930, Cumberland Farmers' Club

    File

    Cumming, Robert B.

    File

    Cunningham, George S.

    File

    Cuozzo, Roscoe

     

    Current Practices in High-Tech Home Care, Lenard W. Kaye and Joan K. Davitt

    PDF

    Currier and Ives Trotting Horses: the Maine Connection, Clark P. Thompson

    File

    Curry, Thomas

    File

    Curtis, Theodore S.

    File

    Cushing Island, Maine

    File

    Cushman, Parker

    PDF

    Custodias del Manglar y Monitoreo Comunitario del Recurso Concha Prieta (Anadara tuberculosa y A. similis) en la Isla Costa Rica, El Oro, Ecuador. Resultados del Monitorero Comunitario con la Asociacion de Costa Rica Diciembre 2009 - Junio de 2010, Christine M. Beitl and Adolfo Cruz

    File

    Cutler, Dr. Lawrence

    File

    Cutliffe, John

    File

    Cutts, Cecil

    File

    Cyr, Louise

    File

    Cyrus, Claudia

    File

    Cyrus, Edgar Allan

    File

    Czapowski, Miroslaw

    File

    Czar Mobral, Guy Kendall

    File

    Daggett, Windsor

    File

    Daggett, Windsor

    File

    Daggett, Windsor

    File

    Dahlberg, Kristine M.

    PDF

    Dairy Consumption and Hypertension: Arterial Stiffness and Pulse Pressure, Merrill F. Elias, Gregory A. Dore, and Georgina E. Crichton

    File

    Daisy Strathmore, Guy Kendall

    File

    Daisy Strathmore, Guy Kendall

    File

    Dale, Margot

    File

    Dalton, Dorothy

    File

    Dalton, Frank

    File

    Dalton, Frank

    File

    Dana Neptune Audio Recording, Dana Neptune

    File

    Dancing at an Alumni Reunion., Keith Dresser

    File

    Dancing Brook: King Ben wins 1st heat Calumet Farm Stake, Guy Kendall

    File

    Dancing Waves on the Rolling Ocean Postcard

    File

    Dandy Dan, Guy Kendall

    File

    Daniel, Charles M.

    File

    Darby, Pauline Elma

    PDF

    Darling Marine Center Library History, Randy Lackovic

    File

    Darroch, William P.

    PDF

    Darwin's Disciples, Eben Jordan

    File

    Das Gupta, Arun K.

    File

    Davee, Everett Willard

    File

    Davis, Deborah L.

    File

    Davis, Eugene G.

    File

    Davis, Eugene G.

    File

    Davis, Garnet E.

    File

    Davis, Linda

    File

    Davis, Neal

    File

    Davis, Norah

    File

    Davis, Penny

    File

    Davis, Ronald B.

    File

    Dawn, Guy Kendall

    PDF

    DC: Small: Energy-aware Coordinated Caching in Cluster-based Storage Systems, Yifeng Zhu

    File

    Dean, David

    File

    Dearborn, John H.

    File

    Dearborn, Ronald

    File

    Dearborn, Vance

    PDF

    Deciphering Climate-Mediated Changes in Boreal Lake Ecosystems, Kristin E. D. Strock

    File

    Deering, Arthur L.

    File

    Deer Isle, Maine, Deer Isle Bridge, George French

    File

    Degomez, Thomas

    File

    DeGregorio, Ralph

    File

    DeHaas, Herman

    File

    Deller Steven

    File

    Delphendahl, Johannes

    File

    Delphendahl, Renate

    File

    Delta Kappa House

    File

    Delta Tau Delta

    File

    Del Volo, Guy Kendall

    File

    Demerritt, Dwight Burgess

    File

    Demont, Thelma

    File

    Dennysville, Maine, Lower Bridge and Congregational Church

    File

    Dennysville, Maine, Upper Falls on Dennys River

    File

    Denton, George

    PDF

    Depression, Emotional Eating and Food Choice, Jhen-da Prince

     

    Derivatives: An Introduction, Robert A. Strong

    File

    Derosa, Christopher

    File

    Deschanes, Bernard O.

    File

    DeSiervo, August Joseph

    PDF

    Design and Analysis of Cooperative Communications Networks Using Game Theory, Fatemeh Afghah

    PDF

    Design and Development of a Transmission System Based on Magnetorheological Fluids, Mohammad Khalili

    PDF

    Design, Development and Fabrication of an Advanced High-presision Robotic System for Microsurgery, Navid Mahpeykar

    PDF

    Design Master Plan, Sebago Lake Village, Standish, Maine, Standish (Me.). Sebago Lake Village Master Plan Committee; Terrence J. DeWan & Associates; Gorrill-Palmer Consulting Engineers, Inc.; and Planning Decisions, Inc.

    PDF

    Design, Optimization, and Testing of a Cross-Flow Tidal Turbine, Megan Colleen Swanger

    PDF

    Detection of Iron (III) Using Agarose Beads Derivatized with Desterrioxamine B, Kaiya Hansen

    PDF

    Determining Basin Geometry, Stability, and Flow Dynamics of Valley Glaciers with Ground-Penetrating Radar, Seth William Campbell

    PDF

    Determining Oceanic Iron Concentrations Using a Siderophore Based Sensor, Zachary Helm

    File

    Dethier, Bernard

    File

    DeVarney, Richard

    PDF

    Developing an Acoustic Method for Reducing North Atlantic Right Whale (Eubalaena glacialis) Ship Strike Mortality Along the United States Eastern Seaboard, Kaitlyn Allen Mullen

    PDF

    Developing Tools to Evaluate Spawning & Fertilization Dynamics of the Giant Sea Scallop — Phase II: Field Trials in Experimental Populations, Richard A. Wahle and Peter Jumars

    PDF

    Development of a Portable SPR Biosensor for the Detection of Toxin-Producing Dinoflagellates of the Genus Alexandrium, Amber R. Bratcher-Covino

    File

    DeVere, James J., Jr.

    File

    Devilset or Devil Set, Guy Kendall

    File

    Devilset or Devil Set, Guy Kendall

    File

    Devino, William Stanley

    File

    DeWitt, Hugh H.

    File

    Dexter, Margaret

    PDF

    Dialect Symbols in Aubrey's Dictionary, Pauleena MacDougall

    PDF

    Diameter-Limit Cutting and Silviculture in Northeastern Forests: A Primer for Landowners, Practitioners and Policymakers, Laura S. Kenefic and Ralph D. Nyland

    PDF

    Dice Hearts And Other Islands, Bailey O'Brien

    PDF

    Dickey-Lincoln Mitigation Plans Under Review by Engineer Board, Engineering Board and New England Division

     

    Dickey-Lincoln School Hydroelectric Project News Releases, 1978-1980, United States. Army. Corps of Engineers. New England Division

    PDF

    Dickey-Lincoln School Lakes Citizen's Committee : Briefing Book, James B. Longley and Citizen's Committee

    PDF

    Dickey-Lincoln School Lakes Environmental Impact Statement : Supplement to Draft EIS for Transmission Lines Prepared by the Department of Energy, New England Division and U.S. Army Corps of Engineers

    PDF

    Dickey-Lincoln School Lakes Hydroelectric Project : Summary of Water Quality Factors, New England Division and U.S. Army Corps of Engineers

     

    Dickey-Lincoln School Lakes, Maine : Geotechnical Design Factors, New England Division and Engineers

    PDF

    Dickey-Lincoln School Lakes, Maine, Hydro-Power Decision, October 27, 1978, James B. Longley

    PDF

    Dickey-Lincoln School Lakes, Maine, U.S.A. and Quebec, Canada : Design Memorandum No. 2 Hydrology and Hydraulic Analysis: Section 1 - Climatology and Stream Flow, United States Army Corps of Engineers and New England Division

    PDF

    Dickey-Lincoln School Lakes, Maine, U.S.A. and Quebec, Canada: Design Memorandum no. 2: Hydrology and Hydraulic Analysis: Section 3 - Dickey Dam-Spillway Design Flood, Army. Corps of Engineers. New England Division

    PDF

    Dickey-Lincoln School Lakes, Maine, U.S.A. and Quebec, Canada: Design Memorandum no. 3: Hydropower Capacity and Project Economic, New England Division and United States Army Corps of Engineers

    PDF

    Dickey-Lincoln School Lakes, Maine, U.S.A. and Quebec, Canada: Design Memorandum no. 4A: General Design (Revised), New England Division and United States Corps of Engineers

    PDF

    Dickey-Lincoln School Lakes, Maine, U.S.A. and Quebec, Canada: Design Memorandum No. 5: Water Quality, New England Division and United States Army Corps of Engineers

    PDF

    Dickey-Lincoln School Lakes Project at Dickey, Maine : Draft Environmental Impact Statement, New England Division and United States Army Engineer Division

    PDF

    Dickey-Lincoln School Lakes Project at Dickey, Maine : Draft Supplement Environmental Impact Statement, U.S. Army Engineer Division and New England Division

    PDF

    Dickey-Lincoln School Lakes Project at Dickey, Maine : Final Environmental Impact Statement, New England Division and United States Army Engineer Division

    PDF

    Dickey-Lincoln School Lakes Project at Dickey, Maine : Final Environmental Statement, New England Division and United States Army Engineer Division

    PDF

    Dickey-Lincoln School Lakes Project at Dickey, Maine : Final Environmental Statement, Volume 1-4, U. S. Army Engineer Division and New England

    PDF

    Dickey-Lincoln School Lakes Project Economic Analysis Study, New England Division, United States Army Engineer Division, and Acres American Incorporated

    PDF

    Dickey-Lincoln School Lakes Project Environmental Impact Statement: Appendix A: Geology and Seismology (Supplement), Walter A. Anderson, New England Division, and United States Army Engineer Division

    PDF

    Dickey-Lincoln School Lakes Project Environmental Impact Statement: Appendix C: Social and Economic Assessment, Edward C. Jordan and Roger Creighton

    PDF

    Dickey-Lincoln School Lakes Project Environmental Impact Statement: Appendix C: Social & Economic Assessment (Supplement 1), Pamela D. Savetsky, New England Division, and United States Army Engineer Division

    PDF

    Dickey-Lincoln School Lakes Project Environmental Impact Statement: Appendix E: Aquatic Ecosystem and Fisheries Studies, Christoipher J. Schmitt; James R. Beltz; Normandeau Associates, Inc.; New England Division; and United States Army Engineer Division

    PDF

    Dickey-Lincoln School Lakes Project Environmental Impact Statement: Appendix E: Aquatic Ecosystem and Fisheries Studies (Supplement), Christoipher J. Schmitt; Dennis R. Sasseville; Normandeau Associates, Inc.; New England Division; and United States Army Engineer Division

    PDF

    Dickey-Lincoln School Lakes Project Environmental Impact Statement: Appendix F: Terrestrial Ecosystem Analysis (Supplement), New England Division and United States Army Engineer Division

    PDF

    Dickey-Lincoln School Lakes Project Environmental Impact Statement: Appendix F: Terrestrial Ecosystem Analysis (Supplement 2), University of Maine at Orono, Maine; Cooperative Wildlife Research Unit; United States Army Engineer Division; and New England Division

    PDF

    Dickey-Lincoln School Lakes Project Environmental Impact Statement : Appendix G: Recreation Resources, Northern Maine Regional Planning Commission; Land Use Consultants, Inc.; New England Division; and U.S. Army Corps of Engineers

    PDF

    Dickey-Lincoln School Lakes Project Environmental Impact Statement: Appendix G: Recreation Resources (Revised June 1978), U.S. Army, Corps of Engineers; New England Division; Northern Maine Regional Planning Commission; and Land Use Consultants, Inc.

    PDF

    Dickey-Lincoln School Lakes Project Environmental Impact Statement: Appendix H: Noise Impact Assessment, Stone & Webster Engineering Corporation, New England Division, and United States Army Engineer Division

    PDF

    Dickey-Lincoln School Lakes Project Environmental Impact Statement: Appendix J: Coordination with Other Agencies & Public Involvement (Supplement), New England Division and United States Army Corps of Engineers

    PDF

    Dickey-Lincoln School Lakes Project Environmental Impact Statement: Appendix K: Fish & Wildlife Mitigation Plan & Impacts (Revised), New England Division and United States Army Engineer Division

    PDF

    Dickey-Lincoln School Lakes Project Power Alternatives Study Draft Report : Task 1 through 4, Acres American Incorporated

    PDF

    Dickey-Lincoln School Lakes Project Power Alternatives Study : Task 1 Report, Acres American Incorporated

    PDF

    Dickey-Lincoln School Lakes Project Power Alternatives Study : Task 2 Report, Acres American Incorporated

    PDF

    Dickey-Lincoln School Lakes Project Transmission Studies Environmental Impact Statement: Appendix A, United States Department of Energy

    PDF

    Dickey-Lincoln School Lakes Project Transmission Studies Environmental Impact Statement: Appendix B: Alternative Power Transmission Corridors, United States Department of Energy and United States Department of the Interior

    PDF

    Dickey-Lincoln School Lakes Project Transmission Studies Environmental Impact Statement: Appendix D: Transmission Reconnaissance Study, U.S. Department of the Interior and U.S. Department of Energy

    PDF

    Dickey-Lincoln School Lakes Project Transmission Studies Environmental Impact Statement: Appendix E: Ecological Resources Impact Study, United States Department of Energy and Dickey-Lincoln School Lakes Project

    PDF

    Dickey-Lincoln School Lakes Project Transmission Studies Environmental Impact Statement: Appendix F: Geotechnical Impact Study, Jordan Gorrill Associates; Edward C. Jordan Co., Inc.; and United States Department of Energy

    PDF

    Dickey-Lincoln School Lakes Project Transmission Studies Environmental Impact Statement: Appendix G: Land Use Impact Study, Jordan Gorrill Associates; Edward C. Jordan Co., Inc.; and United States Department of Energy

    PDF

    Dickey-Lincoln School Lakes Project Transmission Studies Environmental Impact Statement: Appendix H: Socio-Economic Impact Study, Edward C. Jordan Co., Inc. and United States Department of Energy

    PDF

    Dickey-Lincoln School Lakes Project Transmission Studies Environmental Impact Statement: Appendix I: Visual-Recreation Resources Impact Study, United States Department of Energy

    PDF

    Dickey-Lincoln School Lakes Project Transmission Studies Environmental Impact Statement: Appendix J: Historical-Archeological Impact Study, Albert A. Dekin Jr., Bruce R. Donaldson, J. Lloyd Pepper, Paul A. Robinson, Edward A. Hession, Judith A. Rasson, Public Archaeology Facility Department of Anthropology, and United States Department of Energy

    PDF

    Dickey-Lincoln School Lakes Project: Transmission System Planning Study, United States Department of the Interior

    PDF

    Dickey-Lincoln School Lakes Transmission Project : Draft Environmental Impact Statement, Transmission EIS Study Team and United States. Department of Energy

    PDF

    Dickey-Lincoln School Lakes Transmission Project: Final Environmental Impact Statement: Appendix L, New England Division, United States Army Corps of Engineers, and United States Department of Energy

    PDF

    Dickey-Lincoln School Project : Financial Feasibility Study for Electric Power, Southeastern Power Administration and United States Department of the Interior

    File

    Dickinson, Charles

    File

    Dickinson, Craig

     

    Differential Equations & Linear Algebra, Jerry Farlow, James E. Hall, Jean Marie McDill, and Beverly H. West

     

    Differential Expressions2: Key Experiments in Developmental Biology, Mary S. Tyler, Ronald N. Kozlowski, and Scott F. Gilbert

    PDF

    Diminishment: A Critique of the American Corrections System Through Use of Rapid Prototyping Processes, Sean Taylor

    File

    Dimond, John B.

    File

    Dinardo, Gerald

    File

    Dinsmore Florence Elizabeth

    File

    Direct Braden, Guy Kendall

    File

    Direct Braden, Guy Kendall

    PDF

    Directory of Biddeford and Saco (Maine), Portland Directory Company

    File

    Dirks, Charles O.

    PDF

    Dirt, Bianca Lech

     

    Discovering Sociology: Using MicroCase ExplorIt, Steven E. Barkan

     

    Discovering the Essential Universe, Neil F. Comins

     

    Discovering the Essential Universe, Neil F. Comins

     

    Discovering the Essential Universe, Neil F. Comins

     

    Discovering the Universe, Neil F. Comins and William J. Kaufmann III

     

    Discovering the Universe, Neil F. Comins and William J. Kaufmann III

    PDF

    Discussion of: Lisa E. Wells, 1996. The Santa Beach Ridge Complex, Journal of Coastal Research, 12(1), 1-17, Daniel H. Sandweiss, Kirk A. Maasch, Daniel F.