• Home
  • Search
  • Browse Collections
  • My Account
  • About
  • DC Network Digital Commons Network™
Skip to main content
DigitalCommons@UMaine The University of Maine
  • Home
  • About
  • FAQ
  • My Account

    Content Posted in 2015

    File

    Lucy Axworthy, Guy Kendall

    File

    Lucy, William T.

    File

    Ludwin, William

    File

    Luke, Henry Alan

    File

    Lukens, Margaret (Margo)

    File

    Lumberjack Day, Cason Snow

    File

    Lunt, Durlin

    File

    Luppi, Faye

    File

    Luszczynska, Laura

    File

    Lutes Olin Silas

    File

    Lutfiyya, Abdulla

    File

    Lydia Hanover, Guy Kendall

    File

    Lyman, John R.

    File

    Lyon, Alpheus Crosby

    File

    Lytle, David

    File

    Maca, Martin

    File

    MacCampbell, James Curtis

    File

    MacDonald, William

    File

    Mac Hanover, Guy Kendall

    File

    Mac Harvester, Guy Kendall

    File

    Machias, Maine, Main Street

    PDF

    MacKenzie (Maude) Papers, 1888-2001, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    MacKnight, Nancy

    File

    MacLaughlin, Elizabeth

    File

    MacRoy, Charles

    File

    Madame Balascheff and Ada Peirce McCormick

    File

    Madelon, Guy Kendall

    File

    Madigan, John

    File

    Magaro, Peter

    File

    Mageean, Deirdre, Monty Rand

    PDF

    Magmatic to Solid-State Fabric Transition in a Post-Tectonic Tonalite Pluton, Scott E. Johnson

    File

    Magnus-Brown, Bernice

    File

    Magnuson, Gregory

    File

    Mahmood, Cynthia Keppley

    File

    Mail Car's First Trip

    File

    Mail Sled's Last Trip

    File

    Mail Sled's Last Trip

    PDF

    Maine, 125th Anniversary Issue, 125 Alumni Who Have Made a Difference, University of Maine Alumni Association

    File

    Maine Agricultural Field

    PDF

    Maine Bicentennial Committees Records and Publications, 1976, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Maine Broiler Day, Part 1, WLBZ Radio

    PDF

    Maine Broiler Day, Part 2, WLBZ Radio

    PDF

    Maine Central Railroad Company Records, 1850-1963, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Maine Consolidated Power Company Records, 1912-1966, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Maine Dairymen's Association Records, 1934-1979, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Maine Day

    File

    Maine Day

    File

    Maine Day

    File

    Maine Day

    File

    Maine Day

    File

    Maine Day

    File

    Maine Day 1936

    File

    Maine Day 1943

    File

    Maine Day 1943

    File

    Maine Day 1943

    File

    Maine Day 1944

    File

    Maine Day 1944

    File

    Maine Day 1944

    File

    Maine Day 1947

    File

    Maine Day 1954

    File

    Maine Day 1964

    File

    Maine Day 1967

    File

    Maine Day 1967

    File

    Maine Day 1967

    File

    Maine Day 1967

    File

    Maine Day 1969

    File

    Maine Day 1973

    File

    Maine Day 1973

    File

    Maine Day 1973

    File

    Maine Day 1973

    File

    Maine Day 1973

    File

    Maine Day 1973

    File

    Maine Day 1973

    File

    Maine Day 1973

    File

    Maine Day 1974

    File

    Maine Day 1974

    File

    Maine Day 1974

    File

    Maine Day 1974

    File

    Maine Day 1974

    File

    Maine Day 1974

    File

    Maine Day 1975

    File

    Maine Day 1975

    File

    Maine Day 1975

    File

    Maine Day 1975

    File

    Maine Day 1977

    File

    Maine Day 1977

    File

    Maine Day 1977

    File

    Maine Day 1977

    File

    Maine Day 1977

    File

    Maine Day 1977

    File

    Maine Day 1977

    File

    Maine Day 1977

    File

    Maine Day 1978

    File

    Maine Day 1978

    File

    Maine Day 1978

    File

    Maine Day 1978

    File

    Maine Day 1978

    File

    Maine Day 1978

    File

    Maine Day 1978

    File

    Maine Day 1978

    File

    Maine Day 1979

    File

    Maine Day 1979

    File

    Maine Day 1982

    File

    Maine Day 1984, AL Pelletier

    File

    Maine Day 1984, AL Pelletier

    File

    Maine Day 1984

    File

    Maine Day 1986

    File

    Maine Day 1988, Michael York

    File

    Maine Day 1988, Michael York

    File

    Maine Day 1988, Michael York

    File

    Maine Day 1988, Michael York

    File

    Maine Day 1988, Michael York

    File

    Maine Day 1988, Michael York

    File

    Maine Day 1988, Michael York

    File

    Maine Day 1988, Michael York

    File

    Maine Day 1988, Michael York

    File

    Maine Day 1988, Michael York

    File

    Maine Day 1988, Michael York

    File

    Maine Day 1990, Jack Walas

    File

    Maine Day 1990, Jack Walas

    File

    Maine Day 1990, Jack Walas

    File

    Maine Day 1990, Jack Walas

    File

    Maine Day 1990, Jack Walas

    PDF

    Maine Drug-Induced Deaths: A Brief White Paper Prepared for the SPF-SIG State Epidemiology Workgroup, August, 2007, Marcella H. Sorg

    PDF

    Maine EPSCoR End-to-End Connectivity for Sustainability Science Collaboration, Michael Eckardt, Jeffrey Letourneau, David Neivandt, and Bruce E. Segee

    PDF

    Maine Federation of Women's Clubs Records, 1892-2007, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Maine Field Naturalist Bird Sightings Files, 1952-1972, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Maine Fisherman Mending Nets

    File

    Maine Fishing Stream

    PDF

    Maine Forest Landowner Study, James Acheson

    PDF

    Maine in the Global Age: Section Introduction

    PDF

    Maine Museums

    PDF

    Maine Music Educators Association Records, 1916-2006, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Maine Rapids

    File

    Maine Rural Scene Postcard

    File

    Maine Rural Scene Postcard

    PDF

    Maine School Administrative District Records Collection, 1959-1994, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Maine's Climate Future: 2015 Update, Ivan J. Fernandez, Catherine Schmitt, Esperanza Stancioff, Sean D. Birkel, Andrew Pershing, Jeffrey Runge, George L. Jacobson, and Paul A. Mayewski

    PDF

    Maine Sea Grant and the Humanities: Marine Science (and History and Art) for Maine People, Catherine Schmitt

    PDF

    Maine's Great Coast Resort, Bar Harbor, the Gateway of the Lafayette National Park, Bar Harbor Publicity Committee

    PDF

    Maine Shared Collections Strategy's Interim Performance Report Year 3, Matthew Iain Revitt, Deborah Rollins, Clem Guthro, Barbara McDade, and James Jackson Sanborn

    PDF

    Maine's Hundred Harbors: "Paradise with a Thousand Doors" : Reached by the Maine Central Railroad and the Portland, Mt. Desert & Machias Steamboat Company, Maine Central Railroad

    PDF

    Maine’s Initiatives in Geriatric Medical Care: Commentary from the Front Lines, Cliff Singer and Roger Renfrew

    PDF

    Maine Slate Company of Monson Records, 1915-1941, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Maine Sporting Camp

    PDF

    Maine Sports with John McKernan for March 29, 1949, WLBZ Radio

    PDF

    Maine's Quality of Place: Section Introduction

    PDF

    Maine's Sustainability Science Initiative, Michael Eckardt, Vicki Nemeth, and David Hart

    PDF

    Maine State Subordinate, Juvenile, and Pomona Grange Records, 1873-2003, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Maine Stein Song Collection, 1927-1990, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Maine Typothetae Records, 1920-1933, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Maine Veterinary Medical Association Records, 1892-1995, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Maine Waterfall

    File

    Main Street, Dexter, Maine, Bert Call

    File

    Major, Charles

    File

    Major, Mary

    PDF

    Making Sense of Direction: Proximity and Order in Asymmetric Paired Comparison Data, Jonathan M. Borkum

     

    Making the World Safe for Workers: Labor, the Left and Wilsonian Internationalism, Elizabeth McKillen

    File

    Maloon, Patrick

    PDF

    Mammals of Maine, Ralph S. Palmer

     

    Managerial Network in a Multinational Enterprise, Ivan M. Manev

    File

    Manchester, John

    File

    Mandell, Lewis

    File

    Manzer, Franklin

    File

    Maples in Front of Jose Place, Bert Call

    PDF

    Mapping the History of the State: The Historical Atlas of Maine, Stephen J. Hornsby

    File

    Mardosa, Michael

    PDF

    Mardu Foraging, Food Sharing, and Gender, Douglas W. Bird

    PDF

    Margaret Chase Smith Essay: Priorities of the U.S. Senate Aging Committee, Susan M. Collins

    PDF

    Margaret Chase Smith Essay: The Right of Independent Thought, Jonathan F. Fanton

    PDF

    Margaret Chase Smith Essay: The Urgency of Democracy, William D. Adams

    File

    Margaret Harvest, Guy Kendall

    File

    Margaret Montgomery Prentiss

    File

    Margaret Montgomery Prentiss

    File

    Margaret Montgomery Prentiss

    File

    Margaret's Sun, Guy Kendall

    File

    Margery Prentiss

    File

    Margery Prentiss and Ada Peirce at Seal Harbor

    File

    Marillee Hanover 2.09 1/4, Guy Kendall

    File

    Marilyn T., Guy Kendall

    File

    Maritime Day, Cason Snow

    File

    Marjorie Brooke — Small up, Guy Kendall

    File

    Markell, William

    File

    Markides, Kyriacos

    File

    Marks, Stephen R.

    File

    Marquez, Cathy

    File

    Marrs, Stuart

    File

    Marshall, Stanley

    File

    Marsh, George

    File

    Marsters, Irvine

     

    Martens and Fishers (Martes) in Human-Altered Environments: An International Perspective, Daniel J. Harrison Editor, Angela K. Fuller Editor, and Gilbert Proulx Editor

    File

    Martindale, Colin

    File

    Martin, Frederic

    File

    Martino, Vincent

    File

    Martin Seed Farm, Bert Call

    File

    Martin, Willard

    File

    Mary Agnes wins 1st heat, Guy Kendall

    File

    Mary Agnes wins 1st heat, Guy Kendall

    File

    Mary Balascheff

    File

    Mary Balascheff

    File

    Mary Balascheff, Ada Peirce McCormick and Martha Stearns

    File

    Mary Hayden Green Pike

    File

    Mascianica, Martin

    File

    Mason, Irvin

    PDF

    Mass Balance and Accumulation Rate Along US ITASE Routes, Gordon Hamilton

    PDF

    Massenet Society Archives, 1897-, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Master Hanover, Guy Kendall

    File

    Master Hanover wins 2nd race, Guy Kendall

    File

    Mateja, Phillip

    File

    Matta, Cathy

    File

    Mawhinney, Eugene

    File

    Maxman, Robert

    File

    May Day C., Guy Kendall

    File

    Mayer, Anton

    File

    Mayewski, Paul

    File

    Mayflower Found in Letter from Augusta (Lemont?) to Frank L. Lemont, May 3, 1862

    File

    Mayo, Arthur III

    PDF

    Mayo (Gideon) Papers, 1827-1920, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Mayor's Address and Annual Report of the City of Rockland, for the Year Ending March, 1877. With a list of City Officers and Joint Standing Committees for the Muncipal Year 1877-8, Rockland (Me.)

    PDF

    Mayor's Address and Annual Reports made to the City Council of Gardiner, at the Close of the Municipal Year, March 1853, Gardiner (Me.).

    PDF

    Mayor's Address and Annual Reports made to the City Council of Gardiner, at the Close of the Municipal Year, March 1854, Gardiner (Me.).

    PDF

    Mayor's Address; and Annual Reports Made to the City Council of Hallowell, At the Close of the Municipal Year, March, 1853; With A List of City Officers, for 1853, Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1855, With A List of City Officers for 1855, Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1856, With A List of City Officers for 1856, Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1857, With A List of City Officers for 1857, Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1858, With A List of City Officers for 1858, Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1859, With A List of City Officers for 1859, Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1860; With A List of City Officers for 1860, Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1861; With A List of City Officers for 1861, Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1862; With A List of City Officers for 1862, Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1863; With A List of City Officers for 1863, Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1864; With A List of City Officers for 1864, Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1865; With A List of City Officers., Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1866; With A List of City Officers., Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1867; With A List of City Officers., Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1868; With A List of City Officers., Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1869; With A List of City Officers., Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1870; With A List of City Officers., Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1871; With A List of City Officers., Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1872; With A List of City Officers., Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1873; With A List of City Officers., Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1874; With A List of City Officers., Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1875; With A List of City Officers., Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1876; With A List of City Officers., Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1877; With A List of City Officers., Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1878; With A List of City Officers., Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1879; With A List of City Officers., Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports Made to the City Council of Hallowell, at the Close of the Municipal Year, March, 1880; With A List of City Officers., Hallowell (Me.)

    PDF

    Mayor's Address and Annual Reports may to the City Council of Gardiner, at the Close of the Municipal Year, March, 1852; Municipal Register for 1852., Gardiner (Me.).

    PDF

    Mayor's Address and Annual Reports of the City of Rockland, for the Year Ending March, 1869. With a list of City Officers and Joint Standing Committees, for the Municipal Year 1869, Rockland (Me.)

    PDF

    Mayor's Address and Annual Reports of the City of Rockland, for the Year Ending March, 1870. With a list of City Officers and Joint Standing Committees, for the Municipal Year 1870-1, Rockland (Me.)

    PDF

    Mayor's Address and Annual Reports of the City of Rockland, for the Year Ending March, 1871. With a list of City Officers and Joint Standing Committees, for the Municipal Year 1871-2, Rockland (Me.)

    PDF

    Mayor's Address and Annual Reports of the City of Rockland, for the Year Ending March, 1872. With a list of City Officers and Joint Standing Committees for the Municipal Year 1872-3, Rockland (Me.)

    PDF

    Mayor's Address and Annual Reports of the City of Rockland, for the Year Ending March, 1873. With a list of City Officers and Joint Standing Committees for the Municipal Year 1873-4, Rockland (Me.)

    PDF

    Mayor's Address and Annual Reports of the City of Rockland, for the Year Ending March, 1874. With a list of City Officers and Joint Standing Committees for the Municipal Year 1874-5, Rockland (Me.)

    PDF

    Mayor's Address and Annual Reports of the City of Rockland, for the Year Ending March, 1875. With a list of City Officers and Joint Standing Committees for the Municipal Year 1875-6, Rockland (Me.)

    PDF

    Mayor's Address and Annual Reports of the City of Rockland, for the Year Ending March, 1876. With a list of City Officers and Joint Standing Committees for the Municipal Year 1876-7. Also, All the Ordinances Passed by City Council Since 1871, Rockland (Me.)

    PDF

    Mayor's Report of the Financial Concerns of the City of Portland, for the Year Ending April 12, 1851, Portland (Me.)

    PDF

    Mayor's Report of the Financial Concerns of the City of Portland, for the Year Ending April 12, 1852, Portland (Me.)

    PDF

    Mayor's Report of the Financial Concerns of the City of Portland, for the Year Ending April 8, 1854, Portland (Me.)

    PDF

    Mayor's Report of the Financial Concerns, of the City of Portland, for the Year Ending April 9, 1849, Portland (Me.)

    PDF

    Mayor's Report of the Financial Concerns, of the City of Portland, for the Year Ending April 9, 1850, Portland (Me.)

    PDF

    Mayor's Report of the Financial Concerns of the City of Portland, for the Year Ending April 9, 1853, Portland (Me.)

    File

    Mazlish, Bruce

    File

    McBurnie, Jeffrey

    File

    McCall, Brian

    File

    McCandless, John

    File

    McCarthy, Patrick

    File

    McCarthy, Philip

    File

    McCaw, Ian

    PDF

    McChesney (Earl M.) Papers, 1930-1995, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    McClead, Valerie

    File

    McCleave, James

    PDF

    McClellan's Military Career Reviewed and Exposed, Union Congressional Committee

    File

    McClure, Jean

    File

    McClure, Melvin

    File

    McConnell, Dennis

    File

    McCormack, Maxwell

    File

    McCoy, Anne

    File

    McCoy, Anne

    PDF

    McCrillis (William H.) Papers, 1830-1982, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    McCrum, Richard

    File

    McCullough, Mark

    File

    McDaniel, Ivan

    File

    McGill, Sandy

    File

    McGinnis, Esther, Emma J. Taney, Photographer, 28 Main Street, Bangor, Maine

    File

    McGinnis, Rev. William

    File

    McGregor, Russell

    File

    McGuire, Francis

    File

    McIntire, Walter

    File

    McIntyre, Gary

    File

    McKay, Susan

    File

    McKee, Ralph

    File

    McKeil, Richard

    File

    McKenny, Peter

    File

    McKerrow, Raymie

    File

    McKinney Volo, Guy Kendall

    File

    McKinney Volo wins, Guy Kendall

    File

    McNeary, Matthew

    File

    McNeill, Harold

    File

    McWard, Gerald

    PDF

    Mechanisms and Integration of Signal Pathway: A Role for Calpains?, Dorothy E. Croall

    PDF

    Mechanisms by Which Marine Algae Respond to Environmental Variables Affecting Reproductive Success, Susan H. Brawley

    PDF

    Mechanisms Controlling Metal and Phosphorus Dynamics in an Experimentally Acidified Watershed in Maine, Ivan J. Fernandez

    PDF

    Medal of Honor Legion Fourteenth Annual Convention Booklet, Unknown

    File

    Medal of Honor Legion Fourteenth Annual Convention Booklet (cover)

    File

    Medway, Maine, Medway Hotel, Fiske House

    File

    Medway, Maine, Medway Hotel, or Fiske House

    File

    Mehnert, Irene

    File

    Melendy, Earle

    File

    Mellen C. Peirce

    File

    Mendall, Howard

    File

    Mengers, Marie

    File

    Menhert, Richard

    File

    Merchant, Charles, Bob Queen, 104 North Main, Orono, Maine

    File

    Merrick, Laura

    PDF

    Merrill (Adelbert Howard) Papers, 1872-1972, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Merrill, Carl

    PDF

    Merrill (Daphne Winslow) Research Papers, 1950s-1970, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Merrill, Edward

    PDF

    Merrill Family Correspondence, 1887-1960, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Merrill (George P.) Papers, 1837-1931, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Merrill, Leon Stephen

    PDF

    Merrill (Lucius Herbert) Family and Academic Papers, 1891-1974, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Merrill, Richard

    File

    Merrill, Steve

    File

    Merritt, Faith

    File

    Messier, Denise

    File

    Messier, Peter

    PDF

    Metallophilic Interactions in Closed-Shell Metal-Metal Bonded Luminescent Systems and Their Tunability for Excited State Energy Transfer, Howard H. Patterson

    PDF

    Method Development for Vitamin C Quantification in Two Complex Matrices, Hannah D. Hutt

    PDF

    Method for the Production of Polymer and Carbon Nanofibers from Lignin and Other Water Soluble Polymers, Alexander L. Demers

    PDF

    Methods for the Surface Modification of Particulates: Applications in Pore Size Tuning and Photocatalytic Activity, Roghaiyeh Ebrahimi Kalan

    File

    Metzger, Homer

    File

    Meyer, Marvin

    PDF

    Microbial Observatories: Kilauea Volcano Observatory for Carbon Monoxide-Oxidizing Bacteria, Gary M. King

    File

    Microbiology

    PDF

    Microengineering The Neural Tube, Christopher Demers

    PDF

    Migratory Distance and Predation Risk as Drivers of Behavioral Tradeoffs Made by Passerines During Fall Stopover, David P. Grunzel

    PDF

    Mi'kmaw Shamans and Acadian Sorcerers: A Study in Cultural Transmissions, Transferences and Transformations, Susan Janet Harmon

    File

    Milardo, Robert

    File

    Miles, E. Kenneth, Stevens Studio, Bangor, Maine

    PDF

    Millenial-Scale Climatic Oscillations in New Zealand During the Last Glacial Cycle; PEP III Transect, George H. Denton

    File

    Miller, Alan

    PDF

    Miller (Charley) Papers, 1931-1966, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Miller, D. Richard

    File

    Miller, James, Harold Ekers, 648 Talmadge Rd., Cuyahoga Falls, Ohio

    File

    Miller, June G.

    File

    Miller, Stacy

    File

    Millett, Barry, Stevens Studio, Bangor, Maine

    File

    Millie W. and foal (Milliedale) by Abbedale, Guy Kendall

    File

    Milner, Craig

    File

    Milo, Maine, Street Scene

    File

    Minot, Marion

    PDF

    Miscellaneous Records of Maine Governors, 1811-1980, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Miss America wins, Guy Kendall

    File

    Miss Anita Arion, Guy Kendall

    File

    Miss Berrydale, Guy Kendall

    File

    Miss Cherry Mac, Guy Kendall

    File

    Miss Crummer, Guy Kendall

    File

    Miss Crummer, Guy Kendall

    File

    Miss Guy Song, Guy Kendall

    File

    Miss Meadows, Guy Kendall

    File

    Miss Ontario, Guy Kendall

    File

    Miss Ontario, Guy Kendall

    File

    Miss Ontario winning The Salem Handicap, Guy Kendall

    PDF

    Mitchell (Frances Robinson) Papers, 1893-2005, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Mitchell, Monica

    File

    Mitchell, Spc. Gerald

    File

    Mitchell, Theodore

    File

    Mitchell, William

    PDF

    Modeling Glaciers and Ice Sheets in Greenland and Antarctica with an Emphasis on Embedded Modeling and Subglacial Hydrology, Nora Amelie Weitz

    PDF

    Modeling SMARD1 Using Mouse Embryonic Stem Cell-Derived Motor Neurons, Jocelyn C. Sharp

    PDF

    Model Test of a 1:8 Scale Floating Wind Turbine Offshore in the Gulf of Maine, Anthony Michael Viselli

    File

    Moen, Matthew

    PDF

    Molecular Phylogenetic Studies in Rosaceae, Christopher S. Campbell

    PDF

    Molecular Systematics of a Rapidly Evolving Species Flock: The Mbuna (Cichlidae) of Lake Malawi, Irving L. Kornfield

    PDF

    Moment Differential Equations of a Community-Structured SIS Epidemiological Model, Rachel Rier Carter

    File

    Monhegan Island, Maine

    File

    Monhegan Island, Maine, Cathedral Woods

    File

    Monhegan, Maine, Albee House

    File

    Monhegan, Maine, Fish Houses and Surf

    File

    Monhegan, Maine, Monhegan Harbor

    PDF

    Monitoring Dynamic Spatial Fields Using Responsive Geosensor Networks, Michael Warboys and Silvia Nittel

    File

    Monson, Maine, Memorial Day

    File

    Montgomery, Major william

    File

    Montville, Francis

    File

    Moody, George

    File

    Moody, Greg

    File

    Moore, Paula, Diane Vatne

    File

    Moores, Capt. Lawrence

    File

    Moore, Terris

    File

    Morici, Peter

    File

    Moring, John

    File

    Morin, Jean-Louis

    File

    Morison, John

    File

    Morley Frisco, Guy Kendall

    File

    Morley Frisco, Guy Kendall

    File

    Morley Frisco wins, Guy Kendall

    PDF

    Morning Memory, Dennis Damon

    File

    Morressy, John

    File

    Morris, Elizabeth

    File

    Morrow, Leigh

    File

    Morrow, Rising Lake

    File

    Morse, Warner Jackson

    File

    Moses Giddings

    File

    Moses Giddings

    File

    Mosher, Paul

    PDF

    Moulton (Oliver) Papers, 1857-1887, Special Collections, Raymond H. Fogler Library, University of Maine

     

    Mountain of Silence: A Search for Orthodox Spirituality, Kyriacos C. Markides

    File

    Mount Desert Island, Maine, Coast Scene, Harry Fenn

    File

    Mount Desert Island, Maine, Entrance to Somes Sound

    File

    Mount Desert Island, Maine, Jordan Pond

    File

    Mount Desert Island, Maine, Jordan Pond, Chas A. Townsend

    File

    Mount Desert Island, Maine, View of Surf from Ocean Drive

    PDF

    Mount Desert Souvenir : Fifteenth Annual Excursion of the Massachusetts Press Association, July 5-9, 1884, Charles W. Eddy

    PDF

    Mount Desert Views, Forbes Co.

    File

    Mower, Carol

    PDF

    MP763: Without Benefit of Insects: The Story of Edith M. Patch of the University of Maine, K. Elizabeth Gibbs

    PDF

    MR446: Profiles of Sixteen Eastern Maine Fishing Communities, Teresa R. Johnson, Kevin Athearn, Sara Randall, Marina Garland, Katelyn Ross, Ken Cline, Chris Petersen, Robin Alden, and Carla Guenther

    PDF

    MR447: Seasonal Water Table and Temperature Relationships in Calcareous Till and Residual Soils of Central Maine, David E. Turcotte, Christopher C. Dorion, Nicholas R. Butler, and Ivan J. Fernandez

    File

    Mr. Dillon, Guy Kendall

    PDF

    MRI: Acquisition of a High Performance Cluster for the University of Maine Scientific Grid Portal, Phillip M. Dickens, Yifeng Zhu, Bruce E. Segee, James L. Fastook, and Sudarshan S. Chawathe

    PDF

    MRI: Acquisition Of A Modern Electron Microprobe At The University of Maine, Charles V. Guidotti

    PDF

    MRI: Acquisition of a Multi-User X-ray Diffraction System for Advanced Materials Analysis, Robert J. Lad

    PDF

    MRI: Acquisition of an SEM-EDS-EBSD-CL Microanalytical System for Solid Earth and Climate Change Research, Christopher Gerbi, Daniel Belknap, Edward S. Grew, and Scott Johnson

    PDF

    MRI: Acquisition of a SQUID Magnetometer for Analysis of Advanced Materials, Robert W. Meulenberg, Robert J. Lad, David J. Frankel, Michael D. Mason, and Samuel T. Hess

    PDF

    MRI: Acquisition of Interactive Visualization Tools for Supercomputer Models, Bruce E. Segee, Huijie Xue, Kiran Bhaganagar, James Fastook, and Peter O. Koons

    PDF

    MRI: ID-Development of a Hybrid Scanning Fluorescence and Sum Frequency Spectroscopy Imaging Microscope, Michael D. Mason, David J. Neivandt, Michael Grunze, and Samuel T. Hess

    File

    Mrs. and Mr. Stearns, Madame Balascheff, and Fred McCormick

    File

    Mrs. Moses Giddings

    PDF

    Mt. Desert in 1873, Portrayed in Crayon and Quill, J. R. Osgood and Company

    PDF

    Mt. Desert Reading Room, Bar Harbor, Maine, Mt. Desert Reading Room (Bar Harbor, Me.)

    PDF

    Muench (John) Papers, 1945-1993, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Muilenburg, James

    File

    Muir, Forest

    PDF

    Multi-Modal Spatial Querying, Max J. Egenhofer Editor, Elise H. Turner, Roy M. Turner, Scott Overmyer, and Michela Bertolotto

    File

    Mumme, Alice

    File

    Mumme, Kenneth

    File

    Mun, Alton

    PDF

    Municipal Code of Winslow, Maine, Winslow (Me.)

    File

    Munsey, William

    File

    Murdoch, Christopher

    PDF

    Murdock, Eliab W. Papers, 1841-1877, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Murphy, Barbara

    File

    Murphy, Donald

    File

    Murphy, Elizabeth

    File

    Murphy, Hugh

    File

    Murphy, Neil

    File

    Murphy, Tim, Michael York

    File

    Murphy, Timothy L.

    File

    Murphy, William

    File

    Murray Hill, Maine

    File

    Murray, Joseph M.

    File

    Muscletone, Guy Kendall

    File

    Musgrave, Kathryn

    File

    Musgrave, Stanley

    PDF

    Muslims in Maine: Eid Mubarak!, Reza Jalali

    File

    Myer, George

    File

    Myers, Basil

    File

    Myers, Frank

    File

    Nab, Adrie

    File

    Naber, E. Donald

    File

    Nadeau, Lester

    File

    Nadel, Edward

    File

    Nadelhaft, Ruth

    File

    Nagy, Richard

    File

    Nancy Arion and Jane Express, Guy Kendall

    File

    Naples, Maine, Hotel Naples

    File

    Naples, Maine, Post Office and Main Street

    File

    Naples, Maine, the Walk and Casino

    File

    Napoleon Hal — H. Brisbin up, Guy Kendall

    File

    Napoleon Hal winning 3rd heat 2.14 Pace, Guy Kendall

    File

    Napoleon Patchen, Guy Kendall

    File

    Napoleon's Brother, Guy Kendall

    File

    Napoleon's Brother — Toole up, Guy Kendall

    File

    Napoleon's Brother wins, Guy Kendall

    File

    Napoleon's Brother wins, Guy Kendall

    File

    Nashan, Rudy, Monty Rand

    File

    Nate Volo, Guy Kendall

    File

    Nate Volo ― Jordan up, Guy Kendall

    File

    Nate Volo winning, Guy Kendall

    File

    Nate Volo winning, Guy Kendall

    PDF

    National History Day: Exploring the Past with Middle and High School Students, John Taylor

    File

    National Honey Bee Day, Cason Snow

    PDF

    Natural Bird Gardens on Mount Desert Island, Edward Howe Forbush

     

    Natural States: The Environmental Imagination in Maine, Oregon, and the Nation, Richard W. Judd and Christopher Beach

    PDF

    Nature Notes from Acadia, vol. 1, no. 1, United States National Park Service

    PDF

    Nature Notes from Acadia, vol. 1, no. 2, United States National Park Service

    PDF

    Nature Notes from Acadia, vol. 1, no. 3, United States National Park Service

    PDF

    Nature Notes from Acadia, vol. 2, no. 2, United States National Park Service

    PDF

    Nature Notes from Acadia, vol. 2, no. 3, United States National Park Service

    PDF

    Nature Notes from Acadia, vol. 2, no. 4, United States National Park Service

    PDF

    Nature Notes from Acadia, vol. 2, no. 5, United States National Park Service

    PDF

    Nature Notes from Acadia, vol. 3, no. 1, United States National Park Service

    PDF

    Nature Notes from Acadia, vol. 3, no. 2, United States National Park Service

    PDF

    Nature Notes from Acadia, vol. 3, no. 3, United States National Park Service

    PDF

    Nature Notes from Acadia, vol. 3, no. 4, United States National Park Service

    PDF

    Nature Notes from Acadia, vol. 3, no. 5, United States National Park Service

    PDF

    Nature Notes from Acadia, vol. 3, no. 6, United States National Park Service

    PDF

    Nature Notes from Acadia, vol. 4, no. 1, United States National Park Service

    PDF

    Nature's Grace, Valerie Lawson

    File

    Nauselli, Piero

    PDF

    N-Body Simulations of Supercluster Dynamics to Test the Viability of Large Scale Structure as a Probe of Dark Energy and Dark Matter, David William Pearson

    File

    Necasto, Gerard, Diane Vatne

    PDF

    Neeburban Club Records, 1901-1992, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Nelson, David, Modern Studio, Old Town, Maine

    PDF

    NER: Exploratory Research on Developing a Nanoscale Sensing Device for Measuring the Supply of Iron to Eukaryotic Phytoplankton in Natural Seawater, Mark L. Wells

    File

    Nesbit, Philip

    File

    Ness, Norman

    File

    Neubauer, Benedict

    PDF

    Never Too Old to Lead: Activating Leadership among Maine's Older Adults, Jennifer A. Crittenden and Lelia DeAndrade

    File

    Nevison, Henry

    File

    Newall, Sydney

    PDF

    New and Export Productivity Regulation by Si and Fe in the Equatorial Pacific Ocean, Fei Chai

    File

    Newbert, Ralph

    File

    Newby, Floyd

    File

    Newcastle and Damariscotta, Maine

    File

    Newell, William

     

    New England Weather, New England Climate, Gregory A. Zielinski and Barry D. Keim

    File

    New Gloucester, Maine, Sabbath Day Lake

    File

    Newlyn, Evelyn

    PDF

    Newport House : Annex and Cottages, Bar Harbor, Maine, Thomas P. Jones

    File

    Newport, Maine, Elm Street Looking North

    File

    New Sharon, Maine, Church

    File

    Nicdale, Guy Kendall

    File

    Nice, James

    File

    Nichols, David

    File

    Nichols, John

    File

    Nicholson, Bruce

    File

    Nickels, Leslie

    File

    Niederfrank, Evlon

    File

    Nielsen, Kenneth

    File

    Nightingale, Richard

    PDF

    Nineteenth Annual Report of the City of Saco, for the Fiscal Year Ending January 31, 1886, Together with the Mayor's Address, and Other Annual Reports Relating to the Affairs of the City, Saco (Me.)

    PDF

    Nineteenth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 10th 1935 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

     

    Nineteenth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 10th 1935 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

    PDF

    Nineteenth Annual Report of the Municipal Officers of the Town of Mechanic Falls and the Report of the Superintendent of Schools, for the Fiscal Year Ending February 29th, 1912, Mechanic Falls (Me.)

    PDF

    Nineteenth Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending February 28, 1882; Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Nineteenth Annual Report of the Town Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1914, Winter Harbor (Me.)

    PDF

    Nineteenth Annual Report of the Town of Old Orchard for the Year Ending January 31, 1902, Old Orchard (Me.)

    PDF

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

    PDF

    Ninetieth Annual Report of the Town Officers of the Town of Phippsburg, Maine. For the Year Ending February 20, 1904., Phippsburg, (Me.)

    PDF

    Ninety-eighth Annual Report of the Municipal Officers of the Town of Greenville for the Year Ending March 1, 1935, Greenville (Me.).

    PDF

    Ninety-Eighth Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 21 1912, Phippsburg (Me.)

    PDF

    Ninety-fifth Annual Report of the Municipal Officers of the Town of Greenville for the Year Ending March 1, 1932, Greenville (Me.).

    PDF

    Ninety-Fifth Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 19 1909, Phippsburg (Me.)

    PDF

    Ninety-first Annual Report of the Municipal Officers of the Town of Greenville for the Year Ending March 1, 1928, Greenville (Me.).

    PDF

    Ninety-First Annual Report of the Town Officers of the Town of Phippsburg, Maine. For the Year Ending February 24, 1905., Phippsburg, (Me.)

    PDF

    Ninety-fourth Annual Report of the Municipal Officers of the Town of Greenville for the Year Ending March 1, 1931, Greenville (Me.).

    PDF

    Ninety-Fourth Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 19 1908, Phippsburg (Me.)

    PDF

    Ninety-ninth Annual Report of the Municipal Officers of the Town of Greenville for the Year Ending March 1, 1936, Greenville (Me.).

    PDF

    Ninety-Ninth Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 21 1913, Phippsburg (Me.)

    PDF

    Ninety-second Annual Report of the Municipal Officers of the Town of Greenville for the Year Ending March 1, 1929, Greenville (Me.).

    PDF

    Ninety-Second Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 20 1906, Phippsburg (Me.)

    PDF

    Ninety-seventh Annual Report of the Municipal Officers of the Town of Greenville for the Year Ending March 1, 1934, Greenville (Me.).

    PDF

    Ninety-Seventh Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 23 1911, Phippsburg (Me.)

    PDF

    Ninety-sixth Annual Report of the Municipal Officers of the Town of Greenville for the Year Ending March 1, 1933, Greenville (Me.).

    PDF

    Ninety-Sixth Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 28 1910, Phippsburg (Me.)

    PDF

    Ninety-third Annual Report of the Municipal Officers of the Town of Greenville for the Year Ending March 1, 1930, Greenville (Me.).

    PDF

    Ninety-Third Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 19 1907, Phippsburg (Me.)

    PDF

    Ninth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 21, 1925 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

     

    Ninth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 21, 1925 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

    PDF

    Ninth Annual Report of the Municipal Officers of the Town of Mechanic Falls and the Report of the Superintendent of Schools, for Fiscal Year Ending February 28, 1902, Mechanic Falls (Me.)

    PDF

    Ninth Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending February 29, 1872, Together With Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Ninth Annual Report of the Receipts and Expenditures of the City of Saco, for the Fiscal Year Ending January 31, 1876, Together with the Mayor's Address, and Other Annual Reports Relating to the Affairs of the City, Saco (Me.)

    PDF

    Ninth Annual Report of the Receipts and Expenses of the City of Waterville for the Year Ending January 31, 1897. Together with the Annual Statements of the Several Departments with the Ninth Municipal Register for the Municipal year 1896, Waterville (Me.)

    PDF

    Ninth Annual Report of the Town Officers of the Town of Old Orchard for the Year Ending January 31, '92, Old Orchard (Me.)

    PDF

    Ninth Annual Report of the Town Officers of Winter Harbor, Maine, for the Year Ending February 15, 1904, Winter Harbor (Me.)

    PDF

    NIRT: Developing a Nanoscale Sensing Device for Measuring the Supply of Iron to Phytoplankton in Marine Systems, Mark L. Wells, Karen Orcutt, D. Whitney King, and Carl Tripp

    PDF

    Nitrogen Availability from Compost in High Tunnel Tomato Production, Kathleen Stewart Marshall

    File

    Niven, Lewis

    File

    Noar, Jacob

    File

    Noddin, Ray

    File

    Nolde, John

    File

    Norma C., Guy Kendall

    File

    Norman, Diana

    File

    Norris, Peter

    File

    North Anson, Maine, Main Street

    File

    North Deer Isle, Maine, Steamer J. T. Morse at Landing

    File

    Northeast Harbor, Maine, Cottage Street

    File

    North East Harbor, Maine, Main Street

    PDF

    Northeast Historic Film and the Documentation of Maine’s History, Jim Henderson and Karan Sheldon

    File

    North Edgecomb, Maine, The Marie Antoinette

    File

    Northern Knight wins 1st Heat, Guy Kendall

    File

    North Haven, Maine, Jackson Cottage

    File

    North Haven, Maine, The Sugar Loafs

    File

    North, Michi

    File

    Northport, Maine, Camp Ground

    PDF

    Norton (Arthur Herbert) Ornithological Papers, 1888-1943, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Norton, Ivy

    File

    Norway, Maine, Birds Eye View from Pike Hill

    File

    Norway, Maine, Crocketts Bridge and Lake Pennesseewassee

    File

    Norway, Maine, Main Street from Post Office

    File

    Norway, Maine, Main Street & Opera House Block

    File

    Norway, Maine, Sodom Road

    PDF

    Not a Big Stretch: Community College Humanities, Ronald G. Cantor

    PDF

    Notebook X: Indians—Lives and anecdotes, 1887-1941, Fannie Hardy Eckstorm

    PDF

    Notes on Contributors

    PDF

    Novel Methods for Maximizing and Evaluating Adaptive Measurement Efficiency, Alan B. Cobo-Lewis

    PDF

    NSF-CNPq Collaborative Research on Integrating Geospatial Information, Max J. Egenhofer

    PDF

    NSF Graduate Teaching Fellows in K-12 Education at the University of Maine, Susan Brawley, Stephen Norton, Barbara J. Cole, Susan J. Hunter, and Michael Vayda

    PDF

    NUE: Nano Science And Laboratory Experience (ScALE) at UMaine, Rosemary L. Smith, Scott D. Collins, and Michael D. Mason

    PDF

    NUE: NanoTechnology Education and Experiences in Maine (Nano-TEEM), Rosemary L. Smith and Scott Collins

    PDF

    Numerical Facility in Geodynamics, Peter O. Koons, Scott Johnson, and Phaedra Upton

    PDF

    Nurses' Perceptions of Barriers to Pediatric Patient Advocacy in End-of-Life Care, Eaton J. Layla

     

    Nutritional Concerns of Women, Dorothy J. Klimis-Zacas and Ira Wolinsky

    File

    Nutting, Albert

    File

    Oak, Frank

    File

    Oak Hall (New)

    File

    Oak Hall (New)

    File

    Oak Hall (New)

    File

    Oak Hall (New)

    File

    Oak Hall (New)

    File

    Oak Hall (Old)

    File

    Oak Hall (Old)

    File

    Oak Hall (Old)

    File

    Oak Hall (Old)

    File

    Oak Hall (Old)

    File

    Oak Hall (Old), Ralph Palmer

    File

    Oakland, Maine, M.C.R.R. Station

    File

    Oakland, Maine, View from Clements Camps

    File

    Oakley, Judith

    PDF

    Oaks (Nathaniel) Papers, 1791-1835, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Obermeyer, Nancy

    PDF

    Object-Based Caching for MPI-IO, Phillip M. Dickens

    File

    O'Brien, Valerie

    PDF

    Occurrence of the Oyster Parasite, Haplosporidium nelsoni, in the Damariscotta River Estuary, Maine, Nicole Messerman

    PDF

    Ocean Acidification-Category 1- Impact of ocean acidification on survival of early life stages of planktonic copepods in the genus Calanus in the northern, Jeffrey A. Runge and John P. Christensen

    File

    Ocean Park, Maine

    File

    Ocean Point, Maine, Steamboat Landing

    File

    O'Connor, Raymond

    File

    O'Donohue, William T.

    PDF

    Official Reports Town of Freeport Maine for the Year Ending March 1st, 1931, Freeport (Me.)

    PDF

    Official Reports Town of Freeport Maine for the Year Ending March 1st, 1932, Freeport (Me.)

    PDF

    Official Reports Town of Freeport Maine for the Year Ending March 1st, 1933, Freeport (Me.)

    PDF

    Official Reports Town of Freeport Maine for the Year Ending March 1st, 1934, Freeport (Me.)

    PDF

    Official Reports Town of Freeport Maine for the Year Ending March 1st, 1935, Freeport (Me.)

    PDF

    Official Score Card, Shapleigh & Acton Fair, Oct. 3, 1934, Union Park Trotting Association

    PDF

    Official Score Card, Shapleigh & Acton Fair, Oct. 4, 1934, Union Park Trotting Association

    PDF

    Official Score Card Union Park Trotting Association, August 2, 1935, Union Park Trotting Association

    File

    Ogden, Eugene

    File

    Ogle, Nancy

    File

    Ogunquit, Maine, Breaking Waves

    File

    Ogunquit, Maine, Cleaning Fish

    File

    Ogunquit, Maine, Fish House

    File

    Ogunquit, Maine, Old Wharves and Fish Houses

    File

    Oh My, Guy Kendall

    File

    Oh My, Guy Kendall

    File

    Ohnmacht, Fred

    File

    O'Keefe, Tim

    File

    Oldershaw, Richard

    PDF

    Older Workers at L.L.Bean, Wendy Estabrook

    File

    Old Orchard Beach Greetings

    File

    Old Orchard Beach, Maine, Moonlight Scene on a Calm Night

    File

    Old Orchard Beach Sunday Afternoon

    File

    Old Orchard, Entrance to Camp Grounds

    File

    Old Orchard Entrance to Scenic Railway

    File

    Old Orchard Entrance to Seaside Park

    File

    Old Orchard Forest Pier Hotel

    File

    Old Orchard, Looking North from the Pier

    File

    Old Orchard, Maine, Depot Square

    File

    Old Orchard, Maine, Old Orchard House from the End of the Pier

    File

    Old Orchard, Maine, Sea Side Park

    File

    Old Orchard, Midnight Path to the Beach

    File

    Old Orchard Pier from Hotel Velvet

    File

    Old Orchard Storm Clouds at Twilight

    File

    Old Orchard Street, Sea Side Park

    File

    Old Orchard Street, Towards Pier

    File

    Old Orchard Trolley

    File

    Oleander, Guy Kendall

    File

    Oleson, Frederick

    File

    Olien, William C.

    File

    Oliver, Major Edward

    File

    Oliver, Shirley

    File

    Oliver, Velma

    File

    Oliver, William

    File

    Olmstead, Kathryn

    File

    Olsen, Arthur

    File

    Olsen, Arthur

    File

    Olsen, Robert

    File

    Olson, Col. Lester

    File

    O'Meara, David

    File

    Onawa Area

    File

    Onawa Area, Bert Call

    File

    Onawa Area

    File

    Onawa Area

    File

    Onawa Area

    File

    Onawa Area, Bert Call

    File

    Onawa Area, Bert Call

    File

    Onawa Area, Bert Call

    File

    Onawa Area, Bert Call

    PDF

    Onawa House (Onawa, Me.) Records, 1897-1904, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    On Becoming a Homesteader, Tasha Raymond

    PDF

    On Dedekind’s “Über die Permutationen des Körpers aller algebraischen Zahlen", Joseph JP Arsenault Jr

    File

    Oneeta Strathmore, Guy Kendall

    File

    Oneeta Strathmore winning, Guy Kendall

    PDF

    One Hundred and Eighteenth Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year of 1930-1931, St. Albans (Me.)

    PDF

    One Hundred and Eleventh Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 9, 1925, Phippsburg (Me.)

    PDF

    One Hundred and Fiftieth Annual Report of the Town Officers of Bucksport Maine for the Year 1941-42, Bucksport, (Me.).

    PDF

    One Hundred and Fifty-first Annual Report of the Town Officers of Bucksport Maine for the Year 1942-43, Bucksport, (Me.).

    PDF

    One Hundred and Fifty-second Annual Report of the Town Officers of Bucksport Maine for the Year 1943-44, Bucksport, (Me.).

    PDF

    One Hundred and Fifty-third Annual Report of the Town Officers of Bucksport Maine for the Year 1944-45, Bucksport, (Me.).

    PDF

    One Hundred and Forty-eighth Annual Report of the Town Officers of Bucksport Maine for the Year 1939-40, Bucksport, (Me.).

    PDF

    One Hundred and Forty-Fifth Annual Report of the Town Officers of Bucksport Maine for the Year 1936-37, Bucksport, (Me.).

    PDF

    One Hundred and Forty-Fourth Annual Report of the Town Officers of Bucksport Maine for the Year 1935-36, Bucksport, (Me.).

    PDF

    One Hundred and Forty Ninth Annual Report of the Municipal Officers of the Town of Winterport, Maine, Winterport (Me.)

    PDF

    One Hundred and Forty-ninth Annual Report of the Town Officers of Bucksport Maine for the Year 1940-41, Bucksport, (Me.).

    PDF

    One Hundred and Forty-Seventh Annual Report of the Town Officers of Bucksport Maine for the Year 1938-39, Bucksport, (Me.).

    PDF

    One Hundred and Forty-Third Annual Report of the Town Officers of Bucksport Maine for the Year 1934-35, Bucksport, (Me.).

    PDF

    One Hundred and Fourteenth Annual Report of the Town of Fairfield, Maine, by the Municipal Officers, including Report of Superintending School Committee, for the Year Ending February 10, 1902, Fairfield (Me.)

    PDF

    One Hundred and Nineteenth Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year of 1931-1932, St. Albans (Me.)

    PDF

    One Hundred and Nineteenth Annual Report of the Town of Fairfield, Maine, by the Municipal Officers, Including Report of Superintending School Committee, for the Year Ending February 10, 1907, Fairfield (Me.)

    PDF

    One Hundred and Second Annual Report of the Municipal Officers of the Town of Greenville Maine for the Year Ending Feb. 21st, 1939, Greenville (Me.).

    PDF

    One Hundred and Seventeenth Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year of 1929-1930, St. Albans (Me.)

    PDF

    One Hundred and Seventeenth Annual Report of the Town of Fairfield, Maine by the Municipal Officers, including Report of Superintending School Committee, for the Year Ending February 10, 1905, Fairfield (Me.)

    PDF

    One Hundred and Sixteenth Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year of 1928-1929, St. Albans (Me.)

    PDF

    One Hundred and Sixteenth Annual Report of the Town of Fairfield, Maine by the Municipal Officers, including Report of Superintending School Committee, for the Year Ending February 10, 1904, Fairfield (Me.)

    PDF

    One Hundred and Third Annual Report of the Municipal Officers of the Town of Greenville Maine for the Year Ending Feb. 20th, 1940, Greenville (Me.).

    PDF

    One Hundred and Thirtieth Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year 1942-1943, St. Albans (Me.)

    PDF

    One Hundred and Thirtieth Annual Report of the Town Officers of Bucksport Maine for the Year 1921-1922, Bucksport (Me.)

    PDF

    One Hundred and Thirty-Eighth Annual Report of the Town of St. Albans, Maine for the Fiscal Year of 1950-1951 by the Municipal Officers, St. Albans (Me.)

    PDF

    One Hundred and Thirty-Fifth Annual Report of the Town of St. Albans, Maine for the Fiscal Year of 1947-1948 by the Municipal Officers, St. Albans (Me.)

    PDF

    One Hundred and Thirty-First Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year of 1943-1944, St. Albans (Me.)

    PDF

    One Hundred and Thirty-First Annual Report of the Town Officers of Bucksport Maine for the Year 1922-23, Bucksport (Me.)

    PDF

    One Hundred and Thirty-Fourth Annual Report of the Town Officers of Bucksport Maine for the Year 1925-26, Bucksport, (Me.).

    PDF

    One Hundred and Thirty-Fourth Annual Report of the Town of St. Albans, Maine for the Fiscal Year of 1946-1947 by the Municipal Officers, St. Albans (Me.)

    PDF

    One Hundred and Thirty-Ninth Annual Report of the Town Officers of Bucksport Maine for the Year 1930-31, Bucksport, (Me.).

    PDF

    One Hundred and Thirty-Second Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year of 1944-1945, St. Albans (Me.)

    PDF

    One Hundred and Thirty-Second Annual Report of the Town Officers of Bucksport Maine for the Year 1923, Bucksport (Me.)

    PDF

    One Hundred and Thirty-Seventh Annual Report of the Town of St. Albans, Maine for the Fiscal Year of 1949-1950 by the Municipal Officers, St. Albans (Me.)

    PDF

    One Hundred and Thirty-Sixth Annual Report of the Town of St. Albans, Maine for the Fiscal Year of 1948-1949 by the Municipal Officers, St. Albans (Me.)

    PDF

    One Hundred and Thirty-Third Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year of 1945-1946, St. Albans (Me.)

    PDF

    One Hundred and Twelfth Annual Report of the Town of Fairfield, Maine, by the Municipal Officers Including Report of Superintending School Committee, for the Year ending February 20, 1900, Fairfield (Me.)

    PDF

    One Hundred and Twentieth Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year of 1932-1933, St. Albans (Me.)

    PDF

    One Hundred and Twenty-Eighth Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year of 1940-41, St. Albans (Me.)

    PDF

    One Hundred and Twenty-Eighth Annual Report of the Town Officers of Bucksport Maine for the Year 1919-20, Bucksport (Me.)

    PDF

    One Hundred and Twenty-Fifth Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year 1937-38, St. Albans (Me.)

    PDF

    One Hundred and Twenty-First Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year 1933-34, St. Albans (Me.)

    PDF

    One Hundred and Twenty-Fourth Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year 1936-1937, St. Albans (Me.)

    PDF

    One Hundred and Twenty-Ninth Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year of 1941-1942, St. Albans (Me.)

    PDF

    One Hundred and Twenty-Ninth Annual Report of the Town Officers of Bucksport Maine for the Year 1920-1921, Bucksport (Me.)

    PDF

    One Hundred and Twenty-Second Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year of 1934-1935, St. Albans (Me.)

    PDF

    One Hundred and Twenty-Seventh Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year of 1939-40, St. Albans (Me.)

    PDF

    One Hundred and Twenty-Seventh Annual Report of the Town Officers of Bucksport Maine for the Year 1918-19, Bucksport (Me.)

    PDF

    One Hundred and Twenty-Sixth Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year of 1938-39, St. Albans (Me.)

    PDF

    One Hundred and Twenty-Sixth Annual Report of the Town Officers of Bucksport Maine for the Year 1917-18, Bucksport (Me.)

    PDF

    One Hundred and Twenty-Third Annual Report of the Municipal Officers of the Town of St. Albans, Maine for the Fiscal Year of 1935-1936, St. Albans (Me.)

    PDF

    One Hundred Eighth Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 22 1922, Phippsburg (Me.)

    PDF

    One Hundred Fifth Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 19, 1919, Phippsburg (Me.)

    PDF

    One Hundred First Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 18 1915, Phippsburg (Me.)

    PDF

    One Hundred Fourth Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 16 1918, Phippsburg (Me.)

    PDF

    One Hundred Ninth Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 22 1923, Phippsburg (Me.)

    PDF

    One Hundred Second Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 23 1916, Phippsburg (Me.)

    PDF

    One Hundred Seventh Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 22 1921, Phippsburg (Me.)

    PDF

    One Hundred Sixth Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 27 1920, Phippsburg (Me.)

    PDF

    One Hundred Tenth Annual Report of the Town Officers of the Town Officers of the Town of Phippsburg Maine for the Year Ending Feb. 19 1924, Phippsburg (Me.)

    PDF

    One-Hundredth Annual Report of the Municipal Officers and Supervisor of Schools of the Town of St. Albans for the Fiscal Years 1912-13, St. Albans (Me.)

    PDF

    One Hundredth Annual Report of the Municipal Officers of the Town of Greenville Maine for the Year Ending March 1st, 1937 Centennial Year, Greenville (Me.).

    PDF

    One Hundredth Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 19 1914, Phippsburg (Me.)

    PDF

    One Hundred Third Annual Report of the Town Officers of the Town of Phippsburg Maine for the Year Ending February 20 1917, Phippsburg (Me.)

     

    Open Secret, Jennifer Moxley

    File

    Opheim, Vernon

    File

    Oplinger, Floyd

    PDF

    Ordinances of the Town of Wiscasset, Wiscasset (Me.)

    PDF

    Organic Coatings on Sedimentary Mineral Grains, Lawrence M. Mayer

    PDF

    Organizing Voices in Maine to Support Successful Aging, David C. Wihry

    File

    Orla Hedgewood, Guy Kendall

    File

    Orono, Maine, Bridge, Looking Toward Town

    File

    Orono, Maine, from the Ferry, Garnett Ryland

    File

    Orono, Maine, Mill Street from Town Square

    File

    Orono, Maine, Mill Street from Town Square

    File

    Orono, Maine, the Bag Rush, U. of M., Oct 1, 1921

    File

    Orr's Island Bridge

    File

    Orr's Island Fish Houses

    File

    Orr's Island, Maine, Captain Doughty

    File

    Orr's Island, Maine, Fish Houses and Bridge

    File

    Orr's Island, Maine, Three Fishing Houses

    File

    Orr's Island, The Pearl House

    File

    Osberg, Philip

    File

    Osgood, Beulah

    File

    Osgood, Eben

    File

    Ostrow, Isaac

    File

    Ott, Steven

    PDF

    Outing Club (University of Maine) Records, 1920-2005, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Out-of-season gamete production in Strongylocentrotus droebachiensis: Photoperiod and temperature manipulation, NIcholas Brown, Stephen Eddy, and Nichole T. Kirchhoff

    File

    Owen, Ray

    File

    Owl's Head Light

    PDF

    Oxford County Fair Races, Sept. 12, 1935, Oxford County Agricultural Society

    PDF

    Oxford County Fair Races, Sept. 13, 1935, Oxford County Agricultural Society

    PDF

    Oxford County Fair Races, Sept. 14, 1935, Oxford County Agricultural Society

    PDF

    Oxford County Fair, South Paris 1933 (First Day) Third Race, Oxford County Fair

    PDF

    Oxford County Fair, South Paris 1933 (Second Day) First Race, Oxford County Fair

    PDF

    Oxford County Fair, South Paris 1933 (Second Day) Third Race, Oxford County Fair

    File

    Ozluk, Ali Erhan

    File

    Packard, Charles

    File

    Page, John C., Alfred Brown, Brookline

    File

    Palanuk, Lt. Col. Jerome

    PDF

    Paleoclimate from Mount Everest Ice Cores, Paul Mayewski

    PDF

    Paleoclimatic Events of the Past 15,000 Years Inferred from Beryllium-10 Chronologies of Moraines in New Zealand, Tobias Nicholas Buttersworth Koffman

    File

    Palmer, Catherine

    File

    Palmer, Kenneth

    File

    Palmer, Ralph

    File

    Palombo, Joanne

    File

    Pangburn, Paul

    File

    Paperback Book Day 2015, Cason Snow

    File

    Paradise, Lois

    File

    Pare, Richard

    File

    Paris Hill, Maine

    File

    Parker, Clifford

    File

    Parks, Beth, Monty Rand

    File

    Parks, Janice

    File

    Parsons, Kenneth

    File

    Parsons, Merton

    PDF

    Partial Undated Letter from Frank L. Lemont to J.S. (May-June 1862?), Frank L. Lemont

    PDF

    Partial Undated Letter from Frank L. Lemont to Samuel R. Lemont (1862?), Frank L. Lemont

    File

    Passamagamoc Falls

    File

    Pastime on a break (Miss Kings Hill wins), Guy Kendall

    File

    Pastime wins, Guy Kendall

    File

    Patch Direct, Guy Kendall

    File

    Patch, Edith

    PDF

    Patch (Edith M.) Papers, 1900-1991, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Pathak, Namita

    PDF

    Paths to Repository Success at Any Stage, Kimberly J. Sawtelle

    File

    Patin, Donald

    File

    Patricia Dillon, Guy Kendall

    File

    Patrie, Milton

    File

    Patsy Hanover, Guy Kendall

    File

    Pattakos, Alexander

    PDF

    Pattern Recognition and Matching in Ice Core Data, Nathan Dunn

    PDF

    Patterns of Infant Mortality in the Upper St. John Valley French Population: 1791-1838, Marcella H. Sorg and Beatrice C. Craig

    PDF

    Patterns of Infant Mortality in the Upper St. John Valley French Population: 1791-1838, Marcella H. Sorg and Beatrice C. Craig

    PDF

    Paul Family Papers, 1771-1917, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Paul Henley, Guy Kendall

    File

    Paul Henley, Guy Kendall

    File

    Paulson, Paul

    File

    Payne, Donald Davis

    File

    Payne, James

    File

    Peake, William H.

    File

    Peaks Island, 8th Maine Building

    File

    Peaks Island Gem Theatre and Peaks Island House

    File

    Peaks Island House, Maine

    File

    Peaks Island, Maine, S. S. Merryconeac Landing at Pier

    File

    Peaks Island, Maine, The Gem Theatre

    File

    Peaks Island Waterfront

    File

    Pearl, Raymond

    File

    Pease, Jane

    File

    Pease, William

    File

    Pechinski, Joseph

    File

    Peckham, Stephen Farnum

    File

    Peck, H. (Henry) Austin, Hutchinson Photography, 26 E. Huron St., Chicago 11, Illinois

    File

    Pedder, Laura

    File

    Pedlow, John Thomas

    PDF

    PEET: Biogeography, Morphology, and Molecular Systematics of Cumaceans: Training Taxonomists for the 21st Century, Leslie E. Watling and Irving Kornfield

    PDF

    PEET: Lower Worms Of The Meiofauna - Models for Early Metazoan Evolution, Seth Tyler

    File

    Peikert, Frank W.

    PDF

    Peirce Family Papers, 1812-1940, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Pellegrino, Alfred, Ted Newhall

    File

    Pellerin, Roger

    File

    Pelletier, Raoul

    File

    Pelsue, Neil

    File

    Pemaquid Point Light

    File

    Pendino, Mike

    File

    Pendse, Hemant

     

    Penobscot Dance of Resistance: Tradition in the History of a People, Pauleena MacDougall

    File

    Penobscot Indians Postcard Image

    PDF

    Penobscot Lumbering Association Records, 1854-1953, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Penobscot Paddle and Chowder Society Records, 1974-1976, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Perceived Barriers to Increased Whole-Grain Consumption by Older Adults in Long-Term Care Facilities, Melodie A. Coffman

    PDF

    Perception of 3-D Location Based on Vision, Touch, and Extended Touch, Nicholas Giudice, Roberta L. Klatzky, Christopher R. Bennett, and Jack M. Loomis

    File

    Perhac, George

    File

    Perkins, Alfred

    File

    Perkins, Anna

    PDF

    Perkins Family Papers, 1700-1945, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Perkins, Frederick

    File

    Perkins, Mary

    File

    Perkins, Pauline

     

    Permanence Through Change: the Variable Media Approach, Alain Depocas Editor, Jon Ippolito Editor, and Caitlin Jones Editor

    File

    Perrin, Porter

    File

    Perry, Alvah

    File

    Perry, Constance

     

    Personality, Creativity, and Art, Colin Martindale Editor, E. A. Malyanov Editor, N. N. Zakharov Editor, E. M. Berezina Editor, L. Y. Dorfman Editor, and V. M. Petrov Editor

    File

    Pete McRae, Guy Kendall

    File

    Pete Pokey beats Sunrise, Guy Kendall

    File

    Peter Azoff—Day up, Guy Kendall

    File

    Peter Magnus, Guy Kendall

    File

    Peter Magnus — Donnelly up, Guy Kendall

    File

    Peter Magnus wins 1st heat, Guy Kendall

    File

    Peter Pokey wins 1st heat, Guy Kendall

    File

    Peter Queries, Guy Kendall

    File

    Peterson, Eric

    File

    Peterson, Roy

    File

    Peterson, Scott, Tim Boyd

    File

    Petitt, George

    File

    Petruccelli, Lisa

    File

    Pettit, John

    PDF

    PFI: Commercialization of Advanced Composites in Offshore Wind Energy, James Ward, Habib J. Dagher, and Robert Lindyberg

    File

    Phelps, Robert

    PDF

    Phenology and Effects of Dams on the Success of Atlantic Salmon Smolt Migrations in the Penobscot River, Maine, Daniel S. Stich

     

    Phenomenology of Religious Life, Martin Heidegger, Matthias Fritsch Translator, and Jennifer Anna Gosetti-Ferencei Translator

    PDF

    Phi Kappa Phi Records, 1897-[ongoing], Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Philbrick_Gilbert

    File

    Philbrook, Helen

    File

    Philip, james

    File

    Phillips, Charles, 2nd. Lt., Dole, Bangor, Maine

    File

    Phillips, Devon

    File

    Phillips, William

    PDF

    Philosophy Across the Ages, Kirsten Jacobson

    PDF

    Phippen (Sanford) Literary Papers, 1954-, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Phippsburg, Maine, Boston Boat Passing Fort Popham

    File

    Phippsburg, Maine, Fort Popham

    File

    Phipps, Clarence

    PDF

    Photocatalytic Removal of Pharmaceutical Compounds from Water Using TiO₂-Doped Zeolites, Zhong Pan

    PDF

    Photodissolution of Sedimentary Organic Matter, Lawrence M. Mayer

    PDF

    Photophysical and Photochemical Investigations of New Tunable Luminescent Metal-Metal Bonded d8-d10 Exciplexes, Howard H. Patterson

    PDF

    Photophysical and Photochemical Investigations of Novel Catalysts and Tunable Energy Transfer Systems, John C. Ahern

    PDF

    Physical Activity Levels and Health of Passamaquoddy Tribe at Indian Township, Michael R. Best

    PDF

    Physical Properties of Iron Oxide Nanoparticles, Nicklaus Carter

    PDF

    Physical Properties of the US ITASE Firn and Ice Cores from South Pole to Taylor Dome, Debra A. Meese and Ian Baker

    File

    Pickering, Fred

    File

    Pickering, John

    File

    Pickering, Marisue

    File

    Pickett, Robert

    File

    Pickett, Sgt. Russell

    PDF

    Pierce (Allen B.) Papers, 1848-1884, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Pierce, Irving

    File

    Pierce, Kristi

    File

    Pierce, Vern

    File

    Piette, Michael

    File

    Pike, Mickey

    File

    Pike, William

    File

    Pincus, Martin

    PDF

    Pine Island Camp Records, 1902-1987, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Pinette, Clayton

    File

    Pinkham, Marianne

    File

    Pinto, Mary Beth

    File

    Pittsfield, Maine, Main Street

    File

    Pittsfield, Maine, River Scene

    PDF

    Planning Accessible Meetings and Conferences: A Suggested Checklist and Guide, University of Maine Center for Community Inclusion and Disability Studies, and Speaking Up For Us of Maine

    PDF

    Planning Visit: U.S.- Irish R&D Partnership, Laurie B. Connell

    PDF

    Plant Controls of Terrestrial Trace Gas Fluxes: Legumes, Microbes, CO and Hydrogen, Gary M. King

    File

    Plissey, Edwin

    File

    Ploch, Louis

    File

    Ploszek, Mike

    File

    Plotnick, Alan

    File

    Plucky Lass and foal — Coville up, Guy Kendall

    File

    Plucky Pluto — Chappelle up, Guy Kendall

    File

    Plucky Pluto wins, Guy Kendall

    File

    Plummer, Bernie

    PDF

    Plummer (E.) and Sons Records, 1898-1937, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Plummer, Henry

    File

    P.M. Hospital, Dexter, Bert Call

    PDF

    POC Production and Export in the Indian Ocean Sector of the Southern Ocean: A US-China Collaborative Research Program, Cynthia H. Pilskaln and Fei Chai

    File

    Poetry Month, Cason Snow

    PDF

    Poetry Out Loud: Two Perspectives, Overview, Julie Richard

    PDF

    Poetry Out Loud: Two Perspectives, The Halls Come Alive With the Sound of Poetry, Susan Thebedeau

    File

    Pogorzelski, Henry

    File

    Poland Spring, Maine, Maine State Building

    File

    Poland Springs, Maine State Building

    PDF

    Policy Brief: Elementary and Secondary Education (ESEA) Act Reauthorization, The 2014-2015 Corhort of New Hampshire Leadership Education in Neurodevelopmental and Related Disabilities Program Trainees and Community Fellows.

    PDF

    Policy Brief: Keeping All Students Safe Act of 2014, Nancy Bergerson

    File

    Pollack, Robert

    File

    Pollard, Luther

    File

    Pollock, Wendy

    File

    Polly Peters, Guy Kendall

    PDF

    Polymer Adsorption on Solid Surfaces: Layer-by-Layer Studies and Development of an Iron (III) Sensor, Silas Owusu-Nkwantabisah

    File

    Pompi, Louis

    File

    Pooler, Anne

    File

    Popham Beach, Maine

    PDF

    Population Dynamics of American Lobster: Environmental, Ecological, and Economic Perspectives, Jui-Han Chang

    File

    Port Clide, Maine, Harbor View

    File

    Port Clyde Harbor, Maine

    File

    Port Clyde, Maine, Eastern Entrance

    File

    Port Clyde, Maine, Fish Houses at North End

    File

    Port Clyde, Maine, Steamer Mineola

    File

    Port Clyde, Maine, Surf on Back Shore

    File

    Port Clyde, Maine, Teel Cove

    File

    Port Clyde, Maine, View Looking North

    File

    Port Clyde, Maine, "Wawenock"

    File

    Port Clyde, Maine, Wawenock Road

    File

    Porter, Lt. Col. William

    File

    Porter-Shirley, Carl

    File

    Portland and Harbor from Little Diamond Island

    PDF

    Portland Central Labor Union Records, 1906-1940, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Portland, Congress Square Hotel Dining Room

    File

    Portland Harbor Breakwater Light

    PDF

    Portland League for Peace and Freedom Records, 1933-1940, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Portland, Maine, Afternoon Performance, Rustic Theatre, Riverton Park

    File

    Portland, Maine, After the Theatre, Riverton Park

    File

    Portland, Maine, Beat House and Pres'umpscot River, Riverton Park

    File

    Portland, Maine, Bird's-eye View from Fidelity Trust Building

    File

    Portland, Maine, Bird's Eye View of South Portland and Cushings Island

    File

    Portland, Maine, Birthplace of Longfellow & Thos. B. Reed

    File

    Portland, Maine, Business District

    File

    Portland, Maine, Cape Cottage After the Theatre

    File

    Portland, Maine, Cape Cottage After the Theatre

    File

    Portland, Maine, Cape Cottage Casino

    File

    Portland, Maine, Cape Cottage, Casino Park Lookout

    File

    Portland, Maine, Casino and Cape Shore

    File

    Portland, Maine, Casino at Riverton Park

    File

    Portland, Maine, Casino at Riverton Park

    File

    Portland, Maine, City Hall

    File

    Portland, Maine, City Hall and Masonic Temple

    File

    Portland, Maine, Congress Square

    File

    Portland, Maine, Congress Street

    File

    Portland, Maine, Congress Street, Monument Square

    File

    Portland, Maine, Congress Street, Showing First Parish Church, Masonic Temple, and City Hall

    File

    Portland, Maine, Cumberland Avenue

    File

    Portland, Maine, Cumberland County Court House

    File

    Portland, Maine, Deering Oaks Fountain

    File

    Portland, Maine, Deering Oaks Fountain

    File

    Portland, Maine, East Side Long Island

    File

    Portland, Maine, Elks Club House

    File

    Portland, Maine, Falmouth Hotel

    File

    Portland, Maine, Fort Allen Park

    File

    Portland, Maine, Fort Allen Park and View of Peaks Island

    File

    Portland, Maine, Fort Allen Park, Showing Harbor

    File

    Portland, Maine, Government House Supply, Little Diamond Island

    File

    Portland, Maine, Greenwood Garden, Peaks Island

    File

    Portland, Maine, High Street Looking West

    File

    Portland, Maine, Langley's Marine Grill, 634 Congress Street

    File

    Portland, Maine, Little Diamond Island

    File

    Portland, Maine, Longfellow Monument

    File

    Portland, Maine, Longfellow Monument and State Street

    File

    Portland, Maine, Longfellow's Birthplace

    File

    Portland, Maine, Longfellow's Old Home, Guest Room

    File

    Portland, Maine, Longfellow's Old Home, Sitting Room

    File

    Portland, Maine, Looking from Cape Cottage Casino

    File

    Portland, Maine, Maine Eye and Ear Infirmary

    File

    Portland, Maine, Maine General Hospital

    File

    Portland, Maine, Maine General Hospital from Western Promenade

    File

    Portland, Maine, Observatory

    File

    Portland, Maine, Odd Fellows Hall, Forest Avenue,

    File

    Portland, Maine, On the Road to Riverton

    File

    Portland, Maine, Portland and Boston Yacht Clubs at Five Island

    File

    Portland, Maine, Presumpscot River from Riverton Park

    File

    Portland, Maine, Pumpkin Knob, Casco Bay

    File

    Portland, Maine, Riverton Casino Red Room

    File

    Portland, Maine, Riverton Park in Winter

    File

    Portland, Maine, Scene at Riverton Park

    File

    Portland, Maine, Spring Point Light

    File

    Portland, Maine, Springtime at Little Diamond Island

    File

    Portland, Maine, St. Luke's Cathedral, State Street

    File

    Portland, Maine, The Old Willows on Peaks Island Beach

    File

    Portland, Maine, Trout Pond, Riverton Park

    File

    Portland, Maine, Union Station

    File

    Portland, Maine, Union Station

    File

    Portland, Maine, U.S. Custom House

    File

    Portland, Maine, Western Promenade

    File

    Portland, Maine, Western Promenade

    File

    Portland, Maine, Western Promenade View

    File

    Portland, Maine, Woodfords Corner

    File

    Portland, Maine, Young Men's Christian Association

    File

    Portland's Fort Allen Park

    File

    Portrait of Lincoln in Abbott Memorial Library, Bert Call

    PDF

    Portraits of Service-Learning: A Continuum of Knowledge and Practice, Joanne Cassida Harriman

    File

    Potato Field Workers at Fort Fairfield

     

    Potential role of Mytilus edulis in modulating the infectious pressure of Vibrio anguillarum 02β on an integrated multi-trophic aquaculture farm, Deborah A. Bouchard, Ian Bricknell, John Singer, Sally Malloy, and Michael Pietrak

    File

    Potter, Deanna

    File

    Potts, Bob

    File

    Poulin, Lawrence

    File

    Poulin, Theresa

    File

    Poulton, Bruce

    PDF

    Power and Pleasure of Ideas: The Maine Humanities Council and the Public Humanities in Maine, Hayden Anderson

    PDF

    POWRE: A Pilot Study of Chemoreception Mechanisms in Deposit-Feeding Polychaetes, Sara M. Lindsay

    PDF

    POWRE: Driven Nonequilibrium Systems with Quenched Disorder: A Renormalization-Group Study, Susan R. McKay

    PDF

    POWRE: High-Resolution Chronology of Millennial-Scale Lake-Level Fluctuations in the Dry Valleys (Antarctica) From Uranium-Thorium and Radiocarbon Dating, Brenda L. Hall

    File

    Prageman, Irving

    File

    Pratt, Bert

    File

    Pratt, Bruce

    File

    Pratt, Darrell

    File

    Pray, Frances

    File

    Prescott, Edward

    File

    Prescott, George

     

    President's Salmon: Restoring the King of Fish and its Home Waters, Catherine V. Schmitt

    File

    Presque Isle, Maine, Bradbury's Stables

    File

    Presque Isle, Maine, Main Street

    File

    Presque Isle, Maine, Street Scene

    File

    Presque Isle, Maine, Third and Academy Streets

    File

    Pressed Clover Included in Letter from Achsah Lemont to Frank L. Lemont, May 16, 1862

    PDF

    Price (Harriet H.) Papers, 1970-1987, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Prince McElwyn, Guy Kendall

    File

    Prince McElwyn, Guy Kendall

    File

    Princess Peg, Guy Kendall

    File

    Pringle, Capt. James

    File

    Pritchard, Sgt. George (Craig)

    PDF

    Productivity Standards for Whole-Tree and Cut-To-Length Harvesting Systems in Maine, Patrick Hiesl

    File

    Profita, Michael

    PDF

    Propagation Rate Study of NIH-3T3 Fibroblasts After Exposure to Neutron Radiation, Bryn Joy Nugent

    PDF

    Property Map Index, Town of Winterport, Waldo County, Maine, Aerial Survey & Photo, Inc.

    File

    Prospect Harbor, Maine, Harbor View

    PDF

    Proteins of Oxygen-Binding and Energy Metabolism in Muscles of Antarctic Fishes: Evolutionary Adjustments to Life at Cold Temperature, Bruce Sidell and Michael E. Vayda

    PDF

    Psychological Barriers to Sound Money Management: Advances in Theory of Human Decision with Practical Applications to Financial Education, Sarah C. Newcomb

    PDF

    Public Humanities: Section Introduction

    PDF

    Public Libraries: Essential Infrastructure for the Public Humanities, Stephen Podgajny

    File

    Pullen, Barbara

    File

    Pullen, Winston

    File

    Purdy, Donald

    File

    Purdy, Walter

    PDF

    Putting the West Antarctic Ice Sheet into Context, George H. Denton and Brenda L. Hall

    File

    Pyles, Florence

    File

    Quaglia, Russell

    PDF

    Qualitative Study of Highly Efficacious Head Start Teachers, Allyson Dean

    PDF

    Quantifying Syntectonic Weakening in Deep Orogenic Crust, Christopher Gerbi

    File

    Quick, Horace

    File

    Quimby, Gary

    File

    Quiz, Guy Kendall

    PDF

    Race Program Western Maine Fair, August 8, 1935, Gorham Fair Association

    PDF

    Radiographic Aging of the Adult, Marcella H. Sorg, Robert P. Andrews, and Mehmet Yaşar Işcan

    File

    Radke, Frederick

    File

    Rahe, Herbert

    File

    Raider, Guy Kendall

    File

    Raider wins, Guy Kendall

    PDF

    Railroad Survey Books and Profiles Collection, 1871-1892, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Rains, Daniel

    File

    Raleigh, Stephen

    File

    Ramage, Kenneth

    File

    Ramsdell, Gordon

    File

    Ramsey, Chester

    File

    Randall, Arthur

    File

    Rand, David

    File

    Randel, William

    File

    Rand, Jeffrey

    File

    Rangeley Lakes, Maine, Overlooking Rangeley Village, from Manor Hill

    File

    Rangeley Lakes, Maine, Sunset at Bemis

    File

    Rangeley, Maine, Rangeley Lake House from Church Steeple

    File

    Rankin, Rome

    File

    Ransdell, Sarah

    File

    Ranson, Roland

    File

    Raphaelson, Arnold

    PDF

    RAPID: Assessing Tsunami Impacts on the Benthic Community of Robinson Crusoe Island, Richard Wahle and Peter Petraitis

    PDF

    RAPID: A Unique Cruise Opportunity to Test the Effect of Trace Metal Limitation on Oxidative Stress and Coral Bleaching, Mark L. Wells and J. Malcolm Shick

    PDF

    RAPID: Ecological Resistance of Multiply Stressed Populations: The Response of Tidal Marsh Birds and Plants to Hurricane Sandy, Brian J. Olsen, Chris S. Elphick, and Greg Shriver

    PDF

    RAPID: Effect of a Very Low NAO Event on the Abundance of the Lipid-Rich Planktonic Copepod, Calanus Finmarchicus, in the Gulf of Maine, Jeffrey A. Runge

    PDF

    RAPID: Natural Laboratories in the Chilean Fjords: Studying Reproduction and Development in Emergent Deep-Sea Corals, Rhian G. Waller

    File

    Rasaiah, Jayendran

    File

    Rasmussen, Carl

    File

    Rauch, Charles, Jr.

    File

    Rauch, Esther

    File

    Ray Brooke — Carter up, Guy Kendall

    File

    Raymond, Harold R.

    File

    Razor clam hemocyte

    File

    Razor clam hemocyte, Timothy Bowden and Brian Preziosi

    PDF

    (RCN) Terrestrial Ecosystem Response to Atmospheric and Climatic Change, Lindsey E. Rustad

    PDF

    Reactions of Sulfur Compounds with Zn(II), Au(I), and Hg(II) and Metal Linker Polyaniline Electrodes for Energy Storage, Asela C. Maha Acharige

    PDF

    Reading Bakhtinian Dialogic and Polyphony and Dostoevskian Confessions in The Master of Petersburg: A Critical Analysis of Post-Colonial and Anti-Colonial Double-Voiced Discourse, Asif Iqbal

     

    Reading Don't Fix No Chevys: Literacy in the Lives of Young Men, Michael W. Smith and Jeffrey D. Wilhelm

    File

    Read, Lt. Col. Robert

    PDF

    Re-Awake: Seven Stories, Rosemary Engelfried

    File

    Rebar, John

    File

    Rebbeck, Joanne

     

    Rebecca West's Subversive Use of Hybrid Genres, 1911-41, Laura Cowan

    PDF

    Reconstructing Late Holocene Hydrographic Variability of the Gulf of Maine, Nina Millicent Whitney

    File

    Recovery, Guy Kendall

    File

    Recovery (Egan up), Guy Kendall

    File

    Recovery (Egan up), Guy Kendall

    File

    Recovery (Egan up), Guy Kendall

    PDF

    Recovery from a near-lethal exposure to ultraviolet-C radiation in a scleractinian coral, Ian Bricknell, David Basti, Dawna Beane, and Deborah Bouchard

    File

    Red Grattan, Guy Kendall

    File

    Reed, Frank

    File

    Reed, Major Richard

    File

    Reed, Mary

    File

    Reel, Guy Kendall

    File

    Reel, Guy Kendall

    File

    Reese, Edward

    File

    Rees, James

    File

    Reeves, Alvin II

    PDF

    Regionalism and Contemporary Artists in Maine: Opportunities and Challenges, George Kinghorn

    PDF

    Regulation of Angiogenesis and Tumor Growth by the Pro-Inflammatory Cryptic RGDKGE Containing Collagen Epitope, Jacquelyn Joan Ames

    File

    Reif, Edward

    File

    Reiling, Stephen

    PDF

    Relationships of a Northern MAine Population of Amelanchier (Rosaceae), Matthew R. Sheltra

    File

    Rella McKlyo — Gerow up, Guy Kendall

    PDF

    Remediation Strategies for Mercury Contamination in Hodgdon Pond, Acadia National Park, Maine, USA : ǂb the Use of Zero-Valent Iron and Granular Activated Carbon, Ariel S. Lewis

    PDF

    Remick Family Papers, 1686-1945, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Remote Sensing of the NE Pacific: Retrospective and Concurrent Time Series Analysis Using Multiple Sensors on Multiple Scales, Andrew C. Thomas

    PDF

    Removal of Mixed Acids from Aqueous Solution, Aymn Abdulrahman

    File

    Renfro, Col. Curtis

    File

    Reno, Paul

    File

    Renown, Guy Kendall

    PDF

    Repair and Maintenance Costs, Chipper Productivity, and Chip Quality of Forest Biomass Supply Chains in the Northeast US, Christopher Joseph Hutton Jr.

    PDF

    Report of Selectmen and Treasurer, of the Town of Orono, for the Year 1873-74, Orono (Me.)

    PDF

    Report of Selectmen of the Town of Old Town, for the Year 1870-71, Old Town (Me.)

    PDF

    Report of Selectmen of the Town of Old Town for the Year 1871-72, Old Town (Me.)

    PDF

    Report of Selectmen of the Town of Orono, for the Year 1874-5, Orono (Me.)

    PDF

    Report of the Auditor of Accounts and Supervisor of Schools of the Town of Wiscasset, for the Year Ending March 1, 1887, Wiscasset (Me.)

    PDF

    Report of the Auditor of Accounts and Supervisor of Schools of the Town of Wiscasset, for the Year Ending March 1, 1888. And Estimates of the Selectmen for the Ensuing Year, Wiscasset (Me.)

    PDF

    Report of the Auditor of Accounts and Supervisor of Schools of the Town of Wiscasset, for the Year Ending March 1, 1889 and Estimates of the Selectmen for the Ensuing Year, Wiscasset (Me.)

    PDF

    Report of the Auditor of Accounts, and Supervisor of Schools of the Town of Wiscasset, for the Year Ending March 1, 1890, and Estimates of the Selectmen for the Ensuing Year, Wiscasset (Me.)

    PDF

    Report of the Auditor of Accounts and Supervisor of Schools of the Town of Wiscasset for the Year Ending March 1, 1892, and Estimates of the Selectmen for the Ensuing Year, Wiscasset (Me.)

    PDF

    Report of the Auditor of Accounts and Supervisor of Schools of the Town of Wiscasset for the Year Ending March 1, 1893, and Estimates of the Selectmen for the Ensuing Year, Wiscasset (Me.)

    PDF

    Report of the Auditor of Accounts and Supervisor of Schools of the Town of Wiscasset, for the Year Ending March 2, 1891, and Estimates of the Selectmen for the Ensuing Year, Wiscasset (Me.)

    PDF

    Report of the Auditor of Accounts of the Town of Wiscasset for the Year Ending March 10, 1880, and Estimates of the Selectmen for the Ensuing Year, Wiscasset (Me.)

    PDF

    Report of the Auditor of Accounts of the Town of Wiscasset for the Year Ending March 10, 1882, and Estimates of the Selectmen for the Ensuing Year, Wiscasset (Me.)

    PDF

    Report of the Auditor of Accounts of the Town of Wiscasset, for the Year Ending March 10, 1884, Wiscasset (Me.)

    PDF

    Report of the Auditor of Accounts of the Town of Wiscasset, for the Year Ending March 7, 1885, and Estimates of the Selectmen for the Ensuing Year, Wiscasset (Me.)

    PDF

    Report of the Auditor of Accounts of the Town of Wiscasset, for the Year Ending March 8, 1879, and Estimates of the Selectmen for the Ensuing Year, Wiscasset (Me.)

    PDF

    Report of the Auditor of Accounts of the Town of Wiscasset, for the Year Ending March 9, 1878 and Estimates of the Selectmen for the Ensuing Year, Wiscasset (Me.)

    PDF

    Report of the Committee on Accounts, for the Town of Topsham, Topsham (Me.)

    PDF

    Report of the Committee on Accounts, for the Town of Topsham, Topsham (Me.)

    PDF

    Report of the Committee on Accounts, for the Town of Topsham, Topsham (Me.)

    PDF

    Report of the Mayor on the Financial Concerns of the City of Portland for the Year Ending April 13, 1846, Portland (Me.)

    PDF

    Report of the Mayor on the Financial Concerns of the City of Portland for the Year Ending April 16, 1847, Portland (Me.)

    PDF

    Report of the Receipts and Expenditures of the Town of Kittery, Me. Together With A Report of the Superintending School Committee, For The Year Ending March 11th, 1871, Kittery, Me.

    PDF

    Report of the Receipts and Expenditures of the Town of Kittery, Me. Together With A Report of the Superintending School Committee, For The Year Ending March 1872, Kittery, Me.

    PDF

    Report of the Selectmen and Treasurer of the Town of Lincolnville for the Municipal Year Ending Mar. 9, 1885, Lincolnville (Me.)

    PDF

    Report of the Selectmen and Treasurer of the Town of Lincolnville for the Municipal Year Ending March 10, 1887, Lincolnville (Me.)

    PDF

    Report of the Selectmen and Treasurer of the Town of Lincolnville for the Municipal Year Ending March 8, 1888, Lincolnville (Me.)

    PDF

    Report of the Selectmen, Assessors, Overseers of Poor and Treasurer of the Town of Searsmont, for the Year ending March 1st, 1887, Searsmont (Me.)

    PDF

    Report of the Selectmen, Assessors, Overseers of the Poor and Treasurer of the Town of Searsmont, for the Year Ending March 1, 1882, Searsmont (Me.)

    PDF

    Report of the Selectmen, Auditor, Treasurer, and Superintending School Committee, of the Town of Searsmont, for the Municipal Year Ending Mar. 2, 1892, Searsmont (Me.)

    PDF

    Report of the Selectmen, Auditor, Treasurer, and Superintending School Committee, of the Town of Searsmont, for the Municipal Year Ending March 2, 1893, Searsmont (Me.)

    PDF

    Report of the Selectmen, Auditor, Treasurer, and Superintending School Committee of the Town of Searsmont, for the Municipal Year Ending March 5, 1894, Searsmont (Me.)

    PDF

    Report of the Selectmen of the Town of Monson, for the Year Ending March 27, 1893, Monson (Me.)

    PDF

    Report of the Selectmen of the Town of Old Town, for the Year 1873-4, Old Town (Me.)

    PDF

    Report of the Selectmen of the Town of Orono, for the Year 1875-6, Orono (Me.)

    PDF

    Report of the Selectmen of the Town of Winthrop, for the Financial Year 1854-5, Ending March 12, 1855, Winthrop (Me.)

    PDF

    Report of the Selectmen, Treasurer, Agent, School Committee, and Auditor of the Town of Orono, for the Year 1879-80, Orono (Me.)

    PDF

    Report of the Selectmen, Treasurer and School Committee of the Town of Orono, for the Year 1876-7, Orono (Me.)

    PDF

    Report of the Selectmen, Treasurer and School Committee of the Town of Orono, for the Year 1877-8, Orono (Me.)

    PDF

    Report of the Selectmen, Treasurer, and School Committee of the Town of Orono, for the Year 1878-9, Orono (Me.)

    PDF

    Report of the Selectmen, Treasurer, and Supervisor of Schools, of the Town of Searsmont, for the Municipal Year Ending March 4, 1895, Searsmont (Me.)

    PDF

    Report of the Superintending School Committee of Kittery for the Year Ending March 1856, Kittery, Me.

    PDF

    Report of the Superintending School Committee of Kittery for the Year Ending March 1857, Kittery, Me.

    PDF

    Report of the Superintending School Committee Together with the Auditors' Report of the Receipts and Expenditures of the Town of Kittery, Me., for the Year Ending March 1, 1860, Kittery, Me.

    PDF

    Report of the Supervisor of Schools for the Town of Saco, for the Year Ending March, 1865., Saco (Me.)

    PDF

    Reports of the Indian Agents of the State of Maine, James A. Purinton

    PDF

    Reports of the Indian Agents of the State of Maine, James A. Purinton and Geroge W. Nutt

    PDF

    Reports of the Municipal Officers and Superintending School Committee of the Town of Waterville, for the Year 1871, and Warrant for Town Meeting to be held March 11, 1872, Waterville (Me.)

    PDF

    Representing 3D Space in Working Memory: Spatial Images from Vision, Hearing, Touch, and Language, Jack M. Loomis, Roberta L. Klatzky, and Nicholas A. Giudice

    PDF

    Reproductive Ecology of Black Bears in Maine: Maternal Effect, Philopatry, and Primiparity, Alyssa A. Vitale

    PDF

    Request for Graduate Travel Support to Attend the Nanoelectronic Devices for Defense $ Security (NANO-DDS) Conference 2007. To be held June 18-21, 2007 in Crystal City Arlington, Carl P. Tripp

    PDF

    Request for Graduate Travel Support to Attend the Nanoelectronic Devices for Defense $ Security (NANO-DDS) Conference 2009. To be Held Sept 28-Oct. 2, 2009 in Ft. Lauderdale FL, Carl P. Tripp

    PDF

    Research Experience for Undergraduates at the Darling Marine Center, University of Maine, 2002-2005, Kevin Eckelbarger

    PDF

    Research Experiences for Undergraduates: Advanced Engineered Wood Composites, Eric N. Landis and Habib J. Dagher

    PDF

    Research Notes: Big Thunder, Fannie Hardy Eckstorm

    PDF

    Research Notes: Clara Neptune, 1913-1922, Fannie Hardy Eckstorm

    PDF

    Research on Advanced Technologies for Housing: Optimized FRP-reinforced OSB Panels for Disaster-resistant Construction, William S. Davids

    PDF

    Resistance to oxidative stress is not associated with the exceptional longevity of the freshwater pearl mussel, Margaritifera margaritifera nor three unionid species, T. J. Bowden, Iain Ridgeway, and A. Roman-Gonzalez

    PDF

    Restorative Justice: A Comparative Analysis of Campus Implementation, Cameron M. Huston

    PDF

    RET Site: Sensors!, John F. Vetelino and Constance Holden

    PDF

    REU Site: Explore It! Building the Next Generation of Sustainable Forest Bioproduct Researchers, David J. Neivandt and Darrell W. Donahue

    PDF

    REU Site in Advanced Engineered Wood Composites, Eric N. Landis

    PDF

    REU Site: Sensor Science and Engineering, John F. Vetelino

    PDF

    REU Site: Sensor Science and Engineering, John F. Vetelino and Nuri Emanetoglu

    PDF

    REU Site: Supercomputing Undergraduate Program in Maine (SuperMe), Yifeng Zhu and Bruce Segee

    PDF

    Reverend Jonathan Fisher: One Thread in the Web of Early American Education, 1780-1830, Brittany P. Cathey

    PDF

    REVSYS: Systematics of Amelanchier (Rosaceae), Christopher S. Campbell

    File

    Reynolda, Guy Kendall

    File

    Reynolds, Alan

    File

    Reynolds, Clark

    File

    Reynolds, Tom

    File

    Rhineworthy, Guy Kendall

    File

    Rhineworthy, Guy Kendall

    File

    Rhineworthy, Guy Kendall

    File

    Rhineworthy wins 1st heat, Guy Kendall

    File

    Rhineworthy wins 6th race, Guy Kendall

    File

    Rhoads, Robert

    PDF

    RIA: Selecting Information to Include in Cooperative Task — Oriented Dialogues, Elise H. Turner

    File

    Rice, Capt. William

    File

    Rice, Edward

    File

    Rice, F. Philip

    File

    Rice, Kenneth

    File

    Richards, Charles

    File

    Richards, Irving

    PDF

    Richardson (Arthur B.) Papers, 1915-2011, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Richardson, Doris

    File

    Richens, Voit

    File

    Richmond, Maine, Main Street Looking West

    File

    Richmond, Maine, the Steamer Ransom B. Fuller

    File

    Rideout, Dwight

    File

    Ridley Napoleon wins 2nd heat, 2.24 class, Guy Kendall

    File

    Ridley Napoleon wins 2nd heat Rochester Fair, Guy Kendall

    File

    Riley, Jen

    File

    Riley, John

    File

    Riley, Richard

    PDF

    Ring Family Papers, 1855-1971, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Ringo, John

    File

    Rioux, Robert

    File

    Rip Hanover, Guy Kendall

    File

    Rip Hanover, Guy Kendall

    File

    Rip Hanover, Guy Kendall

    File

    Rip Hanover, Guy Kendall

    File

    Rip Hanover, Guy Kendall

    File

    Ripley, Dana

    File

    Risser, Jeffrey

    File

    Rittenhouse, David

    PDF

    Ritual Arts in Relation to Quality of Place, Both Natural and Manmade, Mary A. Mailler

    File

    Ritz, George

    File

    Ritzi, Steven

    PDF

    River Birds as Indicators of Change in Riverine Ecosystems, Erynn Call

    File

    River Crossing Over a Log Bridge

    File

    River Driving, Maine, Early 1920s

    PDF

    River Restoration: Institutions, Boundaries, and Social Ecological Dynamics, Eileen Sylvan Johnson

    File

    Riverside Road, Maine, Postcard

    PDF

    Road Map, Town of Winthrop, Kennebec County, Maine, Winthrop (Me.) and James W. Sewall Co.

    File

    Roadside Scene and Shade Trees Postcard

    File

    Roadside Scene Postcard

    File

    Roadside Scene Postcard

    File

    Robbins, Hadley

    File

    Robbins, Michael

    File

    Robbins, Wallace

    File

    Roberts, Dodd

    File

    Roberts, Everett

    File

    Roberts, Franklin

    File

    Roberts, Lewis

    PDF

    Roberts, Mervin Papers, 1984-2002, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Roberts, Patricia "Trish"

    File

    Robert T. ― McMenimen up, Guy Kendall

    File

    Robichaud, Steven

    File

    Robinson, James

    File

    Robinson, John, Michael York

    PDF

    Rochester Fair, Cold Spring Park, Sept. 26, 1933, Rochester Fair Race Committee

    PDF

    Rochester Fair, Cold Spring Park, Sept. 28, 1933, Rochester Fair Committee

    PDF

    Rochester Fair, Sept. 25, 1934, Rochester Fair Committee

    PDF

    Rochester Fair, September 26, 1934, Rochester Fair Race Committee

    PDF

    Rochester Fair, September 27, 1934, Rochester Fair Race Committee

    PDF

    Rochester Fair, September 28, 1934, Rochester Fair Race Committee

    File

    Rock, Chester

    File

    Rockland, Maine, Court House

    File

    Rockland, Maine, Fish Market, Tilson's Wharf

    File

    Rockland, Maine, Lime Quarry, 300 Feet Deep

    File

    Rockland, Maine, Old Mill at Highlands

    File

    Rockland, Maine, Samoset Hotel, Rockland Breakwater

    File

    Rockland, Maine, Samoset House

    File

    Rockland, Maine, S. S. City of Rockland, Eastern Steamship Co.

    File

    Rockland, Maine, St. Peter's Episcopal Church

    File

    Rockport, Maine, Scenic Coast

    File

    Rockwood, Maine, Hotel Rockwood

    File

    Rogers, Marion, Stevens Studio, Bangor, Maine

    File

    Rogerson, Ronald

    File

    Rogers, Rachel

    File

    Roggenbauer, Josef

    File

    Rogg, Steven

    File

    Rog, James

    File

    Rohrer, Ronald

    PDF

    Role of Ammonium in Alexandrium fundyense Blooms in the Gulf of Maine and on Georges Bank, Sugandha Shankar

    PDF

    Role of Dignity in Rural Natural Resource Governance, Tora Johnson

    PDF

    Role of the Sibling Experience in the Social Development of Children with High Functioning Autism Spectrum Disorder (HFASD), Elizabeth Baroni Lops

    File

    Rompkey, R.G.

    PDF

    Roosevelt Island Climate Evolution Project (RICE): US Deep Ice Core Glaciochemistry Contribution (2011- 2014), Paul Andrew Mayewski, Karl J. Kreutz, and Andrei V. Kurbatov

    PDF

    Roosevelt Island Climate Evolution Project (RICE): US Deep Ice Core Glaciochemistry Contribution (2011- 2014), Paul Andrew Mayewski, Karl J. Kreutz, and Andrei V. Kurbatov

    File

    Roque Bluff, Maine

    File

    Rosalind wins 2nd race, Guy Kendall

    File

    Roscetti, Diane

    File

    Rosenfeld, William, University of Minnesota, St. Paul, Minn.

    File

    Roslindale wins from Roy Directum, Guy Kendall

    File

    Ross, Albert

    File

    Roth, Brenda, Jack Walas

    File

    Rothman, Bonnie

    File

    Rourke, Robert

    File

    Rouse, Joseph

    PDF

    Routes visualization: Automated placement of multiple route symbols along a physical network infrastructure, Jules Teulade-Denantes, Adrien Maudet, and Cécile Duchêne

    File

    Rowe, Richard

    File

    Roxby, Robert

    File

    Roxby, Susan

    File

    Royal Hanover, Guy Kendall

    File

    Royal Hanover wins 1st Heat, Guy Kendall

    File

    Royal Napoleon, Guy Kendall

    File

    Royden, Herbert, Heath Artistic Photogr., Bangor & Orono, Maine

    File

    Roy Directum, Guy Kendall

    File

    Roy Directum, Guy Kendall

    File

    Roy Directum winning, Guy Kendall

    File

    Roy Directum wins 2nd race, Guy Kendall

    PDF

    Rubenstein (Arnold Thomas) Historical Papers, 1705-1950, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Ruby Ann, Guy Kendall

     

    Rugby Tough, Bruce D. Hale Editor and David J. Collins Editor

    File

    Ruggerio, Major Dominic

    PDF

    RUI: The Role of Dissolved Organic Material in Regulating Primary Production in Prairie Saline Lakes, Jasmine E. Saros

    File

    Rumford Falls, Maine, Urquhart Street, Strathglass Park

    File

    Rural Farm House Postcard

    File

    Rural Home Postcard

    File

    Rural Homestead Postcard

    File

    Rural Roadway Postcard

    File

    Rural Scene Postcard

    File

    Rural Scene Postcard

    File

    Russ, Charles

    File

    Russell, Fremont

    File

    Russell, Garland

    File

    Russell, Olga

    File

    Rutt, Stephanie

    File

    Ryan, Charles

    File

    Ryckman, Richard

    File

    Ryckman, Seymour

    File

    Saada, Nivan

    File

    Sader, Steven

    File

    Sady, Chris, Monty Rand

    File

    Saint Ann Altar

    File

    Saint Ann Altar, Bert Call

    File

    Saint Volo, Guy Kendall

    File

    Salesi, Rosemary

    File

    Salley, Sgt. Major Ervin

    File

    Sallie D. Scott, Guy Kendall

    File

    Sally, Jerome

    File

    Salvail-Lacombe, Lisa

    File

    Sanderson, David

    File

    Sandler, Ralph

    File

    Sanford, Alpheus

    PDF

    Sanford (Alpheus) Papers, 1958-1991, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Sanford, Clive

    File

    Sanford, Muriel

    PDF

    Sansom (Lee H.) Collection on Stephen King, 1984-2002, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Saper, Bernard

    File

    Sargent, Abbie

    File

    Sass, Bernard

    PDF

    Satellite Remote Sensing of Glaciers and Ice Caps in Svalbard, Eurasian High Arctic, Gordon S. Hamilton

    File

    Saunders, Bruce

    File

    Saviello, Thomas

    File

    Sawicki, Jana

    File

    Sawyer, Ralph

    File

    Sayward, William

    File

    Scammon, William

    File

    Scantlebury, Kathryn

    File

    Schilmoeller, Gary

    File

    Schmidt, William

    File

    Schmitter, Lyle

    File

    Schmnitz, Sanford

    File

    Schneider, Margaret

    File

    Schneider, Walter

    File

    Schoenberg, Catherine

    File

    Schoenberger, Walter

    File

    Schomaker, Charles

    File

    Schomaker, Peggy

    File

    Schonberger, Howard

    PDF

    School of Marine Sciences / Darling Marine Center, Kevin J. Eckelbarger

    File

    Schriver, Edward

    File

    Schroeder, Craig

    PDF

    Schrumpf (Brownie and William E.) Papers, 1905-1990s, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Schrumpf, Mildred "Brownie"

    File

    Schumacher, Dorin

    File

    Schuman, Samuel

    File

    Schupp, James

    PDF

    Science Management for the United States Component of the International Trans-Antarctic Expedition, Paul Mayewski

    PDF

    Science Teachers' Perceptions of Google Earth for Inclusive Classroom Instruction, Emily J. Rice

    File

    Seager, Robert II

    File

    Sea Gulls and Sea Postcard

    File

    Seahorse Electron Micrograph

    File

    Sealey, John, Jr.

    File

    Seal, Philip

    File

    Sears, Theresa

    PDF

    Sea Slug—Algal Chloroplast Symbiosis: Towards an Integrated Understanding of Long-Term Chloroplast Functioning in an Animal, Mary E. Rumpho

    PDF

    Seasonal Influences on Habitat Use by Snowshoe Hares: Implications for Canada Lynx in Northern Maine, Sheryn J. Olson

    PDF

    Second Annual Report of the Municipal Officers of the Town of Mechanic Falls, for the Year Ending March 1st, 1895, Mechanic Falls (Me.)

    PDF

    Second Annual Report of the Receipts and Expenditures of the City of Waterville, for the Year Ending March 1, 1890; Together with the Mayor's Address and Annual Statements of the Several Departments, with the Third Municipal Register for the Municipal Year 1890-91, Waterville (Me.)

    PDF

    Second Annual Report of the Town Officers of the Town of Old Orchard for the Year Ending February 1, 1885, Old Orchard (Me.)

    PDF

    Second Annual Report of the Town Officers of Winter Harbor, Maine, for the Year Ending February 15, 1897, Winter Harbor (Me.)

     

    Second Day, Maine State Fair, 1935, Eastern Maine State Fair Incorporated

    PDF

    Second Day, Topsham Fair 1934, Sagadahoc Agricultural Society

    PDF

    Secord, Eric M. Papers, 1917-1946, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Seed Catalog Collection, 1834-1920, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Segall, Jacob

    PDF

    SEI+II Information Integration Through Events, Mary-Kate Beard-Tisdale

    PDF

    Selective Hydrogenation of Furfural to Furfuyl Alcohol Over Copper Magnesium Oxide, Andrew Estrup

    PDF

    Selectmen's Annual Report to the Town of Richmond, for the Muncipal Year Ending Feb. 20, 1865, Richmond (Me.)

    PDF

    Selectmen's Annual Report to the Town of Richmond, for the Municipal Year Closing Feb. 20, 1862, Richmond (Me.)

    PDF

    Selectmen's Annual Report to the Town of Richmond, for the Municipal Year Closing Feb. 20, 1863, Richmond (Me.)

    PDF

    Selectmen's Annual Report to the Town of Richmond, for the Municipal Year Closing Feb. 20, 1864, Richmond (Me.)

    PDF

    Selectmen's Annual Report to the Town of Richmond, for the Municipal Year Closing Feb'y 20, 1859, Richmond (Me.)

    PDF

    Selectmen's Annual Report Town of Richmond for the Municipal Year ending Feb. 20, 1866, Richmond (Me.)

    PDF

    Selectmen's Report of the Financial Condition of the Town of Jay, March 6, 1869, Jay (Me.)

    PDF

    Selectmen's Report of the Town of Lincolnville, for the Municipal Year Ending March 5, 1886, Lincolnville (Me.)

    File

    Selwood, James

    PDF

    Semi-Functionals, John W. Carney II

    File

    Semler, Jack

    File

    Senator Bedell, Guy Kendall

    File

    Senator Mimic, Guy Kendall

    PDF

    Sensitivity of the Antarctic Ice Sheet to Climate Change over the Last Two Glacial/Interglacial Cycles, Brenda L. Hall and George H. Denton

    PDF

    SENSORS: A Novel Lateral Field Excited Acoustic Wave Sensor for Chemical and Biological Agents, John F. Vetelino, David Frankel, Carl Tripp, and Paul J. Millard

    PDF

    SENSORS: Collaborative Research: ALOHA Mooring Sensor Network and Adaptive Sampling, Emmanuel S. Boss

    PDF

    SENSORS: Detecting Microbial Pathogens with Novel Surface Acoustic Wave Devices in Liquid Environments, Mauricio Pereira da Cunha and Paul J. Millard

    File

    Sequence wins, Guy Kendall

    File

    Sequence wins, Guy Kendall

    PDF

    Serpentine Dissolution in the Presence of Iron-Oxidizing Bacteria, Kimberly A. Negrich

    File

    Service Center, Esso Station, Bert Call

    PDF

    Service-Learning as an ESL Course Component, Erin-Kate Sousa

    PDF

    Settlement Response in Blue Mussels (Mytilus edulis L.) in a Hatchery Setting, George C. Protopopescu

    PDF

    Seventeenth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 21st 1933 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

     

    Seventeenth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 21st 1933 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

    PDF

    Seventeenth Annual Report of the Municipal Officers of the Town of Mechanic Falls and the Report of the Superintendent of Schools, for the Fiscal Year Ending February 28th, 1910, Mechanic Falls (Me.)

    PDF

    Seventeenth Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending February 28, 1880; Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Seventeenth Annual Report of the Receipts and Expenditures of the City of Saco, for the Fiscal Year Ending January 31, 1884, Together with the Mayor's Address, and Other Annual Reports Relating to the Affairs of the City, Saco (Me.)

    PDF

    Seventeenth Annual Report of the Selectmen of the Town of Holden, For the Year 1868-9., Holden (Me.).

    PDF

    Seventeenth Annual Report of the Town of Old Orchard for the Year Ending January 31, 1900, Old Orchard (Me.)

    PDF

    Seventh Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 21, 1923 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

     

    Seventh Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 21, 1923 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

    PDF

    Seventh Annual Report of the Municipal Officers of the Town of Mechanic Falls and the Report of the Superintendent of Schools, for the Fiscal Year Ending February 28, 1900, Mechanic Falls (Me.)

    PDF

    Seventh Annual Report of the Receipts and Expenditures of the City of Lewiston for the Fiscal Year Ending February 28, 1870, Together With Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Seventh Annual Report of the Receipts and Expenditures of the City of Waterville for the Year Ending February 28, 1895, Together with the Annual Statements of the Several Departments, with the Eighth Municipal Register for the Municipal Year 1895-6, Waterville (Me.)

    PDF

    Seventh Annual Report of the Town Officers of the Town of Old Orchard for the Year Ending Jan. 31, 1890, Old Orchard (Me.)

    PDF

    Seventh Annual Report of the Town Officers of Winter Harbor, Maine, for the Year Ending February 15, 1902, Winter Harbor (Me.)

    PDF

    Seventh Annual Report of the Town Officers of Winter Harbor, Maine, for the Year Ending the First Monday in February 1912, Winter Harbor (Me.)

    PDF

    Seventieth Annual Reports of the Selectmen, Treasurer, Auditor and Supervisor of Schools of the Town of Richmond, for the Year Ending February 1, 1893, Richmond (Me.)

    PDF

    Seventy-eighth Annual Report of the Municipal Officers of the Town of Greenville for the Year Ending March 1, 1915, Greenville (Me.).

    PDF

    Seventy-eighth Annual Report of the Municipal Officers of the Town of Madawaska, Maine For the Municipal Year Ending February 28, 1947, Madawaska (Me.)

    PDF

    Seventy-Eighth Annual Report of the Selectmen, Treasurer, Auditor, Chief of Fire Department, and Supervisor of Schools of the Town of Richmond for the Year Ending February 1, 1901, Richmond (Me.)

    PDF

    Seventy-fifth Annual Report of the Municipal Officers of the Town of Greenville for the Year Ending March 1, 1912, Greenville (Me.).

    PDF

    Seventy-fifth Annual Report of the Municipal Officers of the Town of Madawaska, Maine For the Municipal Year Ending February 29, 1944, Madawaska (Me.)

    PDF

    Seventy-Fifth Annual Report of the Selectmen, Treasurer, Auditor and Supervisor of Schools of the Town of Richmond, for the Year Ending February 1, 1898, Richmond (Me.)

    PDF

    Seventy-first Annual Report of Municipal Officers of the Town of Madawaska Maine For the Municipal Year Ended February 24th, 1940, Madawaska (Me.)

    PDF

    Seventy-First Annual Report of the Selectmen of the Town of St. Albans, for the Year Ending March Third, 1885, St. Albans (Me.)

    PDF

    Seventy-First Annual Report of the Selectmen, Treasurer, Auditor and Supervisor of Schools of the Town of Richmond, for the Year Ending February 1, 1894, Richmond (Me.)

    PDF

    Seventy-fourth Annual Report of the Municipal Officers of the Town of Greenville for the Year Ending March 1, 1911, Greenville (Me.).

    PDF

    Seventy-fourth Annual Report of the Municipal Officers of the Town of Madawaska, Maine For the Municipal Year Ending February 28, 1943, Madawaska (Me.)

    PDF

    Seventy-Fourth Annual Report of the Selectmen of the Town of St. Albans for the Year Ending February 20, 1888, St. Albans (Me.)

    PDF

    Seventy-Fourth Annual Report of the Selectmen, Treasurer, Auditor and Supervisor of Schools of the Town of Richmond, for the Year Ending February 1, 1897, Richmond (Me.)

    PDF

    Seventy-ninth Annual Report of the Municipal Officers of the Town of Greenville for the Year Ending March 1, 1916, Greenville (Me.).

    PDF

    Seventy-ninth Annual Report of the Municipal Officers of the Town of Madawaska, Maine, Madawaska (Me.)

    PDF

    Seventy-Ninth Annual Report of the Selectmen, Treasurer, Auditor, Chief of Fire Department and Supervisor of Schools of the Town of Richmond for the Year Ending February 1, 1902, Richmond (Me.)

    PDF

    Seventy-second Annual Report of the Municipal Officers of the Town of Madawaska, Maine For the Municipal Year Ending February 28, 1941, Madawaska (Me.)

    PDF

    Seventy-Second Annual Report of the Selectmen of the Town of St. Albans for the Year Ending February 20, 1886, St. Albans (Me.)

    PDF

    Seventy-Second Annual Report of the Selectmen, Treasurer, Auditor and Supervisor of Schools, of the Town of Richmond, for the Year Ending February 1, 1895, Richmond (Me.)

    PDF

    Seventy-seventh Annual Report of the Municipal Officers of the Town of Greenville for the Year Ending March 1, 1914, Greenville (Me.).

    PDF

    Seventy-seventh Annual Report of the Municipal Officers of the Town of Madawaska, Maine For the Municipal Year Ending February 23, 1946, Madawaska (Me.)

    PDF

    Seventy-Seventh Annual Report of the Selectmen, Treasurer, Auditor, Chief of Fire Department, and Supervisor of Schools of the Town of Richmond for the Year Ending February 1, 1900, Richmond (Me.)

    PDF

    Seventy-sixth Annual Report of the Municipal Officers of the Town of Greenville for the Year Ending March 1, 1913, Greenville (Me.).

    PDF

    Seventy-sixth Annual Report of the Municipal Officers of the Town of Madawaska, Maine For the Municipal Year Ending February 28th, 1945, Madawaska (Me.)

    PDF

    Seventy-third Annual Report of the Municipal Officers of the Town of Madawaska, Maine For the Municipal Year Ending February 28, 1942, Madawaska (Me.)

    PDF

    Seventy-Third Annual Report of the Selectmen, Treasurer, Auditor and Supervisor of Schools of the Town of Richmond, for the Year Ending February 1, 1896, Richmond (Me.)

    File

    Sewall, Adrian

    File

    Sezak, Samuel, Jack Walas

    PDF

    SGER: Detection of Bioterrorism-Linked Microbial Pathogens Using Surface Acoustic Wave Liquid Sensors, Maruicio Pereira da Cunha and Paul J. Millard

    PDF

    SGER-Exploring the use of Quantum Dots to Detect the Physiology of Intact Phytoplankton Cells by Flow Cytometry, Karen Orcutt

    PDF

    SGER: Investigation of Potential Co-Introduction of Fucus serratus and Littorina littorea to North America in 1800s, Susan H. Brawley

    PDF

    SGER: Is Bolling Warming Recorded by the Southeastern Margin of the Laurentide Ice Sheet?, Harold W. Borns Jr. and Brenda Hall

    PDF

    SGER: Supercritical Levitation Polymerization and Processing, Erdogan Kiran

    PDF

    (SGER) Theoretical Frameworks for Conducting Research in Physics Education, Randal R. Harrington

    File

    Shade Trees Postcard

    File

    Shainin, Vincent

    PDF

    Shaping the Health and Long-Term-Care Infrastructure Serving Older Adults: Historical Trends and Future Directions, Julie Fralich

    PDF

    Shapleigh & Acton Fair, October 4, 1933, Union Park Trotting Association

    PDF

    Shared Print Agreements for Monographs: A User's Manual, Matthew Revitt

    File

    Shaw, Margaret

    PDF

    Shaw (Merle B.) Papers, 1914-1975, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Shay, Robert

    File

    Shea, Kenneth

    File

    Shelden, Ronald

    File

    Shelton, Theresa

    File

    Shepard, Charles

    File

    Shepard, Robert

    File

    Sheppard, Edmund "Ned"

    File

    Sherblom, Anne

    File

    Sherburne, James

    File

    Sherer, Charles

    File

    Sherewsbury, Sgt. William

    File

    Sheridan, Bill

    File

    Sheridan, Judson

    PDF

    Sherman Lumber Company Records, 1875-1955, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Shibles, Mark, Hutchinson Photography, 26 E. Huron St., Chicago 11, Illinois

    File

    Shick, Malcolm

    PDF

    Shields (Ellen Wight) Papers, 1950-1972, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Shields, Paul

    File

    Shin, Roy

    PDF

    Shipman (William D.) Papers, 1963-1978, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Shoreland Zoning, Chapter 199 From the Code of the Town of Windham, Windham (Me.)

    File

    Shoreline Boulders Postcard

    File

    Shoreline Postcard

    File

    Shoreline View Postcard

    File

    Shottafer, James

    File

    Shuler, Craig

    File

    Sibley, Lee

    File

    Sidell, Bruce

    File

    Sides, Samuel

    PDF

    Siebert, (Frank T.) Penobscot and Algonquian Related Notes, 1934-1964, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Sieur de Monts Publications, volume VII, Man and Nature, George B. Dorr

    File

    Signal Rule, Guy Kendall

    File

    Signal Rule winning, Guy Kendall

    File

    Signal Rule wins, Guy Kendall

    File

    Signal Rule wins, Guy Kendall

    File

    Signal Rule wins 3rd heat, Guy Kendall

    File

    Signal Rule wins 5th race, Guy Kendall

    File

    Signal Win, Guy Kendall

     

    Sign of Pathology : U.S. Medical Rhetoric on Abortion, 1800s-1960s, Nathan Stormer

    PDF

    Silver (Arthur E.) Class Photographs, 1899-1905, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Silverdale, Guy Kendall

    File

    Silver Evans, Guy Kendall

    File

    Silver Evans, Guy Kendall

    File

    Silver Evans, Guy Kendall

    File

    Silver Evans and Billy Strathmore, Guy Kendall

    File

    Silver Evans winning, Guy Kendall

    File

    Silver Evans winning, Guy Kendall

    File

    Silver King, Guy Kendall

    File

    Silverman, Herman

    File

    Simard, Gerald

    File

    Simmons, Gary

    File

    Simmons, George

    File

    Simmons, Jeffrey

    File

    Simpson, Clifford

    File

    Simpson, Geddes

    PDF

    Siple Dome Deep Ice Core Glaciochemistry and Regional Survey - A Contribution to the WAIS Initiative, Paul Andrew Mayewski and Loren D. Meeker

    File

    Sir Guy Mac, Guy Kendall

    File

    Sir Guy Mac, Guy Kendall

    File

    Sir Raleigh, Guy Kendall

    File

    Sir Raleigh wins both heats, Guy Kendall

    File

    Sir Raleigh wins both heats, Guy Kendall

    PDF

    Sir Samuel Argall: the First Englishman at Mount Desert, William Otis Sawtelle

    File

    Sister Express, Guy Kendall

    File

    Sister Express wins, Guy Kendall

    File

    Sister Napoleon — Jordan up, Guy Kendall

    PDF

    Sixteenth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 21st 1932 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

     

    Sixteenth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 21st 1932 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

    PDF

    Sixteenth Annual Report of the Municipal Officers of the Town of Mechanics Falls and the Report of the Superintendent of Schools, for the Fiscal Year Ending February 28th, 1909, Mechanic Falls (Me.)

    PDF

    Sixteenth Annual Report of the Officer of the Town of Old Orchard, Me., for the Year Ending January 31, 1899, Old Orchard (Me.)

    PDF

    Sixteenth Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending February 28, 1879, Together With Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Sixteenth Annual Report of the Receipts and Expenditures of the City of Saco, for the Fiscal Year Ending January 31, 1883, Together with the Mayor's Address, and Other Annual Reports Relating to the Affairs of the City, Saco (Me.)

    PDF

    Sixteenth Annual Report of the Selectmen of the Town of Holden, For the Year 1867-8., Holden (Me.).

    PDF

    Sixteenth Annual Report of the Town Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1911, Winter Harbor (Me.)

    PDF

    Sixth Annual Report of the Municipal Officers of the Town of Mechanic Falls and the Report of the Supervisor of Schools, for the Fiscal Year Ending February 28th, 1899, Mechanic Falls (Me.)

    PDF

    Sixth Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending Feb. 28, 1869, Together With Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Sixth Annual Report of the Receipts and Expenditures of the City of Saco, for the Fiscal Year Ending February 28, 1873, Together with the Mayor's Address, and Other Annual Reports Relating to the Affairs of the City, Saco (Me.)

    PDF

    Sixth Annual Report of the Town Officers of the Town of Old Orchard for the Fiscal Year Ending February First, 1889, Old Orchard (Me.)

    PDF

    Sixth Annual Report of the Town Officers of Winter Harbor, Maine, for the Year Ending February 15th, 1901, Winter Harbor (Me.)

    Link

    Sixtieth Annual Report of the Town of Winterport, 1921-2, Winterport (Me.)

    PDF

    Sixty-First Annual Report of the Town of St. Albans, for the Year Ending February 20, 1875, St. Albans (Me.)

    Link

    Sixty-First Annual Report of the Town of Winterport, 1922-3, Winterport (Me.)

    PDF

    Sixty-Ninth Annual Report of the Municipal Officers of the Town of St. Albans for Year ending Feb. 20, 1883, St. Albans (Me.)

    PDF

    Sixty-Seventh Annual Report of the Municipal Officers of the Town of St. Albans, for Year Ending Feb. 20, 1881, St. Albans (Me.)

    PDF

    Sixty-Sixth Annual Report of Municipal Officers of the Town of St. Albans, for the Year Ending Feb. 20, 1880, St. Albans (Me.)

    File

    Skaggs, Mary

    File

    Skehan, John

    File

    Skelton, Beth

    File

    Skinner, Deborah

    File

    Skorpen, Erling

    File

    Slabyj, Bohdan

    File

    Sleeper, William

    PDF

    Sleep-Related Arousal and Spontaneous Movement Properties in Methadone-Exposed Neonates: A Videographic Assessment On the First or Second Postnatal Night, Hira Shrestha

    File

    Slickaway, Guy Kendall

    File

    Sloane, Alvin

    File

    Slosnerick, Michael

    File

    Smagula, John

    File

    Smagula, Rosalita

    PDF

    Small Fishing Ports in Southern New England, Report to the National Science Foundation, Volume Ib, James Acheson, John T. Poggie Jr., and Richard B. Pollnac

    File

    Small, George William

    File

    Small Town Postcard

    File

    Smith, Andrew

    File

    Smith, Avis

    File

    Smith, Capt. John

    File

    Smith, Charles

    File

    Smith, Dana

    File

    Smith, David C.

    File

    Smith, Duane

    File

    Smith, Harry W.

    File

    Smith, Howard

    File

    Smith Julian

    File

    Smith, Leslie

    File

    Smith, Leslie F., Champlain Studios, 570 Fifth Avenue, New York, NY

    File

    Smith, Lollie

    File

    Smith, Norman

    File

    Smith, Oney

    File

    Smith, Owen

    File

    Smith, Payson

    File

    Smith, Richard

    PDF

    Smith (Thomas W.) Papers, 1809-1853, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Smith (Walter Brown) Journals, 1878-1929, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Smith, William

    File

    Smyth, John Robert

    File

    Snell, Patricia

    File

    Snider, Rose

    File

    Sniffen, Charles

    File

    Snyder, Mary

    File

    Snyder, Werner

    File

    So Big D, Guy Kendall

     

    Socialism, Michael W. Howard Editor

    PDF

    Society and Military Practice in Sepik and Highland New Guinea, Paul B. Roscoe

    PDF

    SOD2 and NHERF1 Are Necessary for a Vigorous Innate Immune Response in Zebrafish, Eric M. Peterman

    File

    Solomon, Dale

    File

    Sopchak, Andrew

    File

    Soper, Richard

    PDF

    Sophomore Eagles and Sophomore Owls Records (University of Maine), 1910-1993, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Sosnaud, Jeffrey

    File

    Soule, Hayden

    File

    Soule, Jeanne

    File

    Soule, William L., Jr.

    File

    Southard, Susan

    File

    South Bridgton, Maine, Street View 2

    File

    Southwest Harbor, Mount Desert, Maine

    PDF

    Souvenir Book of Bar Harbor, Me., S. J. Clements Music Store

    PDF

    Souvenir of Bar Harbor, Chisolm Bros.

    PDF

    Souvenir of Mount Desert, Chisolm Bros.

    File

    Spalding, Edward

    File

    Sparrow, Theron

    PDF

    SPATIAL 2015, Werner Kuhn, Matt Duckham, and Marcia Castro

     

    Spatial Information Theory: Foundations of Geographic Information Science International Conference, COSIT 2003, Werner Kuhn Editor, Mike Worboys Editor, and Sabine Timpf Editor

    PDF

    Spatial Population Models in Spatiotemporally Structured Environments, David Hiebeler

    PDF

    Spatial refinement as collection order relations, Zhong Zhao

    PDF

    Spatial working memory for locations specified by vision and audition: Testing the amodality hypothesis, Jack M. Loomis, Roberta L. Klatzky, Brendan McHugh, and Nicholas A. Giudice

    PDF

    Spatiotemporal Wireless Sensor Network Field Approximation with Multilayer Perceptron Artificial Neural Network Models, François Neville

    File

    Spaulding, Susan

    File

    Spear, June

    File

    Spears, Susan

    File

    Specht, Lawrence

    File

    Specht, Lawrence

    PDF

    Speck (Frank G.) Penobscot Indian Photographs, ca. 1911, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Speicher, Benjamin

    File

    Speirs, Barbara

    File

    Spekhardt, Major Michael

    File

    Spencer-Cervato, Cinzia

    File

    Spencer, George

    File

    Spencer, Howard

    File

    Spencer, Melaine

    File

    Spiteri, Emily

    File

    Spitz, Thomas

    File

    Sprague, Adelbert

    File

    Sprague, Embert

    File

    Sprague, Richard

    PDF

    Sprague (Richard S.) Academic Papers, 1956-1990, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Sprague, Robert

    PDF

    Spratt Family Papers, 1880-1969, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Sprinchorn (Carl) Personal and Artistic Papers, 1903-1970, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Sproul, Otis

    File

    Spurrell, Lloyd

    File

    Square Tail, Lake Wassookeag, Dexter, Maine

    PDF

    SST: Integrated Fluorocarbon Microsensor System Using Catalytic Modification, M. Clayton Wheeler

    PDF

    Stability Assessment of Interconnected Electric Power Grid Using Synchrophasor Data, Yunhui Wu

    File

    Stack, Lois

    File

    Stafford, Col. Ben

    File

    Stafford, Rupert

    PDF

    Stahl (Jasper Jacob) Papers, 1886-1970, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Standbrook, Grant

    File

    Stanford-Young, Lee

    File

    Stanley, Jon

    File

    Stanley, Robert

    File

    Stanton, Coleridge

    File

    Staples, Beth

    File

    Starbird, Daniel

    PDF

    Starbird (Edwin R.) Papers, 1896, undated, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Starbird (Edwin R.) Photographs, 1880s, Special Collections, Raymond H. Fogler Library, University of Maine

     

    Star Doors Red, Pol Bard and David R. LaBrecque

     

    Star Doors White, Pol Bard and David R. LaBrecque

    PDF

    Starks, Somerset County, Maine, Clerk's Town Meeting Records, 1795-1800, Starks (Me.)

    PDF

    Starks, Somerset County, Maine, Clerk's Town Meeting Records, 1800-1810, Starks (Me.)

    PDF

    Starks, Somerset County, Maine, Clerk's Town Meeting Records, 1810-1820, Starks (Me.)

    PDF

    Starks, Somerset County, Maine, Clerk's Town Meeting Records, 1820-1825, Starks (Me.)

    PDF

    Starks, Somerset County, Maine, Clerk's Town Meeting Records, 1826-1836, Starks (Me.)

    File

    Stark, Tracey

    File

    Star Pool, Bert Call

    File

    Starr, Wilmarth

    PDF

    Statement of the Financial Affairs of the Town of Topsham, Topsham (Me.)

    PDF

    Statement of the Municipal Officers Jonesport, Maine, 1908-9., Jonesport, (Me.).

    PDF

    Statement of the Municipal Officers Jonesport, Maine, 1909-10., Jonesport, (Me.).

    PDF

    State of the Art High Resolution Glacio-Chemistry from Greenland and Antarctic Ice Cores, Implications to Climate Reconstructions, Thomas Manuel Beers

    File

    Steamer Vinal Haven, No. Haven, Maine

    File

    Stedman, Louise

    File

    Stedry, Patricia, Jack Walas

    File

    Steele, Robert

    File

    Steinbauer, George

    File

    Steinmetz, Ferdinand

    File

    Stephens, George

    File

    Sterk, James

    File

    Stetler, Henry

    PDF

    Stetson (Clarence C.) Papers, 1909-1950, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Stetson Family Papers, 1846-1952, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Stevens, Cristina

    File

    Stevens, David

    File

    Stevens, Francis

    File

    Stevens, James Stacy

    File

    Stevens, Margaret

    File

    Stevenson, David, Keith Dresser

    File

    Stewart, Alice

    PDF

    Stewart (Alice R.) Papers, late 1880s to 1998, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Stewart, Donald, New York Times Studio, Times Square, New York 10036

    File

    Stewart, Gilbert

    File

    Stewart, John

    File

    Stiles, Dwight

    File

    Stiles, Warren

    File

    Stimpson, Donald

    File

    Stinson, Bruce

    File

    St. John River - Fort Kent, Bert Call

    File

    St. Nicholas (aka Saint Nicholas), Guy Kendall

    File

    Stoeckeler, Ernest

    File

    Stokel, Ivar

    File

    Stokes, Martin

    File

    Stokes, Robert

    File

    Stone, Alan

    File

    Stoner, Daphne

    File

    Stone, Ruth

    File

    Stone, William

    File

    Storch, Kay

    File

    Storch, Richard

    File

    Story, Irving

    PDF

    Story Telling Objects, Jessica R. B. LeClair

    File

    Stout Signal, Guy Kendall

    File

    Stoyell, Barbara

    File

    Stoyell, Paul

     

    Strategic Reading: Guiding Students to Lifelong Literacy, 6-12, Jeffrey D. Wilhelm, Tanya N. Baker, and Julie Dube

    File

    Stratton, Don

    File

    Streamline, Guy Kendall

    File

    Streamline wins, Guy Kendall

    File

    Street In Winter, Dexter, Bert Call

    File

    Street With Houses, Dexter, Bert Call

    File

    Strong, Robert

    File

    Struchtemeyer, Roland

    File

    Stuart, Alden

    PDF

    Stuart Family Shipping and Banking Records, 1844-1884, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Student Application of the Fundamental Theorem of Calculus with Graphical Representations in Mathematics and Physics, Rabindra R. Bajracharya

    PDF

    Student Political Activity Collection (University of Maine), 1966-1978, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Studies in Creative Collaborative Models and Paradigms: Investigating and Constructing Environments for Audience Interaction and Participation, Bethany Engstrom

    PDF

    Studying Byrd Glacier as a Rock-Floored Ice Stream Ending as a Calving Ice Shelf: Phase I, Terence J. Huges, Roger Hooke, and James Fastook

    PDF

    Study of the Effect of Dogs on College Students' Mood and Anxiety, Mariah J. Picard

    File

    Styrna, Edmund

    File

    Styx, Guy Kendall

    File

    Styx winning, Guy Kendall

    File

    Suarez, Norman

    PDF

    Subdivision Ordinance of the Town of Winter Harbor, Maine, Winter Harbor (Me.). Planning Board

    PDF

    Sublethal Effects of Elevated Nitrate on Atlantic Salmon, Salmo salar, Alyssa Rose Freitag

    File

    Sucec, James

    PDF

    Sudan and South Sudan: Economic Development and Ethnopolitical Conflict, Diane C. Belanger

    File

    Suletzki, Rainer

    File

    Sullivan, Brian, Jack Walas

    File

    Sullivan, Daniel

    File

    Sullivan, Paul

    PDF

    Summer School of Philosophy at Mt. Desert, John Ames Mitchell

    File

    Summers, Lawrence

    PDF

    Summer Undergraduate Research Fellowships at the Darling Marine Center, Kevin J. Eckelbarger

    File

    Sun, Bruce

    File

    Sunny Hanover, Guy Kendall

    File

    Sunrise beats Brave Arion, Guy Kendall

    File

    Sunsweet — Chellis up, Guy Kendall

    File

    Supple, Robert

    File

    Surpless, Kathleen

    PDF

    Survey of Graph Embeddings into Compact Surfaces, Sophia N. Potoczak

    PDF

    Survival and Growth of Reserve Trees in an Expanding-Gap Silvicultural System 20 Years After Establishment, David R. Carter

     

    Sustainability in the Global City: Myth and Practice, Cindy Isenhour Editor, Gary McDonogh, and Melissa Checker

    File

    Sutton, Jack

    File

    Swanson, Ruth

    File

    Swasey, James

    File

    Sweetman, Marion

    PDF

    Sweetser Family Papers, 1895-1910, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Sweetser, Herman

    File

    Sweetser, Thomas

    File

    Sweetser, William

    File

    Sweigart, John

    File

    Swift Family, Betty and Children

    File

    Swift, Harold

    File

    Switzer, Alan

    PDF

    Symposium Support: Integrative Biology of Animal Regeneration - Seattle, WA January 2010, Sara M. Lindsay and Alexandra Bely

    PDF

    Synthesis and Accelerated Testing of Oxynitride Films for High Temperature Applications, Robert J. Lad and Rosemary Smith

    PDF

    Systematics of Agamic Complexes in Amelanchier (Shadbush), Eric Thomas Doucette

    PDF

    Tagging of Starch and Latex in Paper Coatings, Emilia Golebiowska

    PDF

    Talbot-Whittier Family Papers, 1789-1937, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Talley, Samuel

    File

    Tallman, Julie

    File

    Tallman, Ronald

    File

    Tappan, D.

    File

    Tara, Guy Kendall

    File

    Tara winning, Guy Kendall

    File

    Tarr, Charles

    File

    Tavantzis, Stylianos

    File

    Taverner, Donald, Stevens Studio, Bangor, Maine

    File

    Taylor, Clair

    File

    Taylor, DeWitt, J.E. Purdy & Co., Boston, Mass.

    File

    Taylor, Evelyn

    File

    Taylor, Frank

    File

    Taylor, G. Thomas

    File

    Taylor, Jack

    PDF

    Taylor (Paul E.) Collection, 1750-1953, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Taylor, Roger

     

    Teaching Children's Literature in an Era of Standards, Amy A. McClure, Abigail Garthwait, and Janice V. Kristo

    File

    Tebbetts, Ronald

    File

    TeBrake, William

    PDF

    Techno-Economic Analysis of Formate Assisted Pyrolysis, Hamad AlMohamadi

    PDF

    Technology and Aging: An Emerging Research and Development Sector in Maine, Carol H. Kim, David Neivandt, Lenard W. Kaye, and Jennifer A. Crittenden

    PDF

    TECO: Carbon Monoxide Consumption by Forest and Agroecosystem Soils, Gary M. King

     

    Tectonic Evolution of Northwestern Mexico and the Southwestern USA, Scott E. Johnson Editor, Scott R. Paterson Editor, John M. Fletcher Editor, Gary H. Girty Editor, David L. Kimbrough Editor, and Arturo Martin-Barajas Editor

    File

    Teevens, Eugene "Buddy"

    PDF

    Temperature as a Proxy to Study the Flow of Water Within Two Maine Streambeds, Jarrod D. Cicha

     

    Temporal, Spatial, and Spatio-temporal Data Mining, First International Workshop, TSDM 2000, Lyon, France, September 12, 2000: Revised Papers, John F. Roddick Editor and Kathleen Hornsby Editor

    PDF

    Tenth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 21st, 1926 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

     

    Tenth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 21st, 1926 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

    PDF

    Tenth Annual Report of the Municipal Officers of the Town of Mechanic Falls and the Report of the Superintendent of Schools, for Fiscal Year Ending February 28, 1903, Mechanic Falls (Me.)

    PDF

    Tenth Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending February 28, 1873; Together With Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Tenth Annual Report of the Receipts and Expenditures of the City of Saco, for the Fiscal Year Ending January 31, 1877, Together with the Mayor's Address, and Other Annual Reports Relating to the Affairs of the City, Saco (Me.)

    PDF

    Tenth Annual Report of the Receipts and Expenses of the City of Waterville for the Year Ending January 31, 1898. Together with the Annual Statements of the Several Departments with the Tenth Municipal Register for the Municipal year 1897, Waterville (Me.)

    PDF

    Tenth Annual Report of the Town Officers of the Town of Old Orchard for the Year Ending Jan. 31, 1893, Old Orchard (Me.)

    PDF

    Tenth Annual Report of the Town Officers of Winter Harbor, Maine, for the Year Ending February 15, A.D. 1905, Winter Harbor (Me.)

    File

    Terhane, Thorton

    File

    Terrell, Carroll

    File

    Tessier, Marie

    PDF

    Testing for Paleoindian Aggregations: Internal Site Structure at Bull Brook, Brian S. Robinson

    PDF

    Testing GPR and LiDAR Techniques for Identifying Landslides on the Maine Coast, Kara Jacobacci

    File

    Texaco Station

    PDF

    Thanks to Our Reviewers

    PDF

    Thayer (C. E.) & Sons Business Records, 1853-1880s, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Thayer, Steven

    PDF

    The Acadian Forest, George B. Dorr

    PDF

    The Acadian Forest, George B. Dorr

    PDF

    The Age-Friendly Community Movement in Maine, Patrica Oh

    PDF

    The Agent Institute: Develop an Infrastructure for Agent-Based Research and Development for the State of Maine, George Markowsky, James L. Fastook, Elise Turner, Roy M. Turner, and Laurence Latour

    PDF

    The Aging and Developmental Disabilities Networks: Can the Silos Be Dismantled?, Lenard W. Kaye, Lucille A. Zeph, and Alan B. Cobo-Lewis

    PDF

    The American Dream, Equal Opportunity, and Obtaining the Vote, Benjamin Wyman

    PDF

    The Anatomy of Last Glacial Maximum (LGM) Climate Change in the Southern Hemisphere Mid-Latitudes: Paleoecological Temperature Reconstructions from Terrestrial Archives, Marcus J. Vandergoes and Ann Dieffenbacher-Krall

    PDF

    The Annual Report of the Municipal Officers of the Town of Lubec, Maine, For the Year Ending March 17, 1902, Lubec (Me.)

    PDF

    The Annual Report of the Municipal Officers of the Town of Lubec, ME., For the Year Ending March 12, 1900, Lubec (Me.)

    PDF

    The Annual Report of the Municipal Officers of the Town of Lubec, ME., For the Year Ending March 18, 1901, Lubec (Me.)

    PDF

    The Annual Reports of the Board of Selectmen and Supervisor of Schools of the Town of Lewiston for the Year Ending March 1, 1862, Lewiston (Me.)

    File

    The Auctioneer beats Aunt Ida—Palin up, Guy Kendall

    File

    The Auctioneer—Palin up, Guy Kendall

    File

    The Auctioneer—Palin up, Guy Kendall

    PDF

    The Bar Harbor Club: Bar Harbor, Maine, Bar Harbor Club

    PDF

    The Charter and Ordinances of the City of Lewiston, with the Boundaries of the Wards, &c., Lewiston (Me.)

    PDF

    The Coastal Setting, Rocks, and Woods of the Sieur de Monts National Monument, George B. Dorr, Charles Eliot, and Edward L. Rand

    PDF

    The Common Good: Collaboration among Cultural Institutions in Maine, Jessica Skwire Routhier

    PDF

    The Comprehensive Plan for the Town of Wiscasset, Wiscasset (Me.). Comprehensive Plan Committee

    PDF

    The Cost of Alcohol and Drug Abuse in Maine, 2010, Anne L. Rogers, Marcella H. Sorg, and Jamie A. Wren

    PDF

    The Demographic Transformation in Maine (and Beyond) Is in Full Swing, Lenard W. Kaye

    PDF

    The Digital Humanities Imperative: An Archival Response, Pauleena MacDougall and Katrina Wynn

    PDF

    The Dynamics and Significance of Carbon Monoxide Exchanges Between Wetlands and the Atmosphere, Gary M. King

    PDF

    The Economic Implications of Maine’s Changing Age Structure, James Breece, Glenn Mills, and Todd Gabe

    PDF

    The Effect of Gamete Competition on Levels of Gamete Production in a Marine Invertebrate, Kevin J. Eckelbarger

    PDF

    The Effect of Temperature on Paralytic Shellfish Toxin Uptake By Blue Mussels (Mytilus Edulis) and Sea Scallops (Placopecten Magellanicus), Mackenzie Mazur

    PDF

    The Effects of Blending Primary and Diluted EPS Data, Ralph Goldsticker and Pankaj Agrrawal

    PDF

    The Effects of Conducting Authentic Field-Geology Research on High School Students' Understanding of the Nature of Science, and Their Views of Themselves as Research Scientists, Patricia M. Millette

    PDF

    The Emergence of Age-Friendly Communities: Highlighting the Town of Bucksport, James Bradney

    PDF

    The Emergence of Age-Friendly Communities: The City of Bangor, Benjamin Sprague

    PDF

    The Enhancement of Wild Bees (Hymenoptera: Apoidea) For Pollination Security, Eric M. Venturini

    PDF

    The Evolution of Elder Housing Design and Development, John Gallagher

    PDF

    The Fabulous Promise and Practical Need for the Humanities in the Twenty-First Century, Liam Riordan

    PDF

    The First Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending February 29, 1864, Together With Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    The Fishing Ports of Maine and New Hampshire: 1978, Report to the National Science Foundation, Volume I, James Acheson, Ann Acheson, John R. Bort, and Jayne Lello

    PDF

    The Fourth Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending Feb. 28, 1867, Together With Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    The Future Is Now: Legal Planning for Elders, Jennifer Eastman

    PDF

    The Future of Mount Desert Island: a Report to the Plan Committee, Bar Harbor Village Improvement Association, Charles W. Eliot

    File

    The Gem, Guy Kendall

    PDF

    The Geology of Mount Desert Island, F. Bascom

    PDF

    The Gift that Keeps on Giving: Preserving New Media Art for Posterity, Jennifer Bonnet

    PDF

    The History of the Maine Bear, Alpha Phi Omega, Sigma Xi Chapter, University of Maine

    PDF

    The Ice Age Trail in Maine: An Experience for Geo/Eco-travelers, Harold W. Borns Jr.

    PDF

    The Importance of the Humanities: Reflections from Leading Policymakers, Linda Silka

    PDF

    The interaction of infectious salmon anaemia virus(ISAV) with the blue mussel, Mytilus edulis, Deborah A. Bouchard, Ian Bricknell, Michael Pietrak, and Sally D. Malloy

    PDF

    The Jesup Memorial Library, George B. Dorr

    PDF

    The Lability of Riverine Particulate Organic Carbon Delivered to the Ocean, Lawrence Mayer

    File

    The Lad, Guy Kendall

    PDF

    The Late Quaternary Stratigraphy and Paleogeographic Evolution of the New Meadows Embayment, Northeastern Casco Bay, Gulf of Maine, Eliza M. Cronkite

    PDF

    The Maine Memory Network: Re-Imagining the Dynamics and Potential of Local History, Stephen Bromage

    PDF

    The Mt. Desert Congregational Church, Tremont, Maine, 1792-1895 : Historical Sermons and Notes, Edgar M. Cousins

    PDF

    The Museum That Would Not Die: The Strange Persistence of the Maine State Museum, Bernard P. Fishman

    File

    The Northern Knight wins 1st heat 2.14 Pace, Guy Kendall

    File

    The Northern Knight wins 2nd heat, Guy Kendall

    File

    The Northern Knight wins 2nd heat, Guy Kendall

    PDF

    The Old Fisherman, Derrek T. Schrader

    PDF

    The Olive Tree, Volume 23 Issue 1

    PDF

    Theories and Models of Indoor Space, Liping Yang

    PDF

    The Origin of a Polar Ice Sheet in East Antarctica, George H. Denton

    PDF

    The Other Maine Guides: How the Humanities Create Sense of Place and Enrich Tourism, Kreg Ettenger

    File

    The Outlook wins 1st heat, Guy Kendall

    PDF

    The Physiological Ecology of Seasonal Interactions: How Do Wintering Ground Events Constrain Breeding Success in Neotropical Migrants?, Rebecca L. Holberton

    PDF

    The Position of Acoelomorph Turbellarians Among Lower Worms, Seth Tyler

    PDF

    The Pot and Kettle, Bar Harbor, Maine: 1926 By-laws, Pot and Kettle (Bar Harbor, Me.)

    PDF

    The Power of Language in Changing a Community's Story, Linda Cross Godfrey

    Link

    The Product Life Cycle: A Paradigm for Understanding Financial Management, Benton E. Gup and Pankaj Agrrawal

    PDF

    The Relationship Between the Winter Moth (Operophtera brumata) and Its Host Plants in Coastal Maine, Kaitlyn M. O'Donnell

    PDF

    The Right Development of Mount Desert, Charles W. Eliot

    PDF

    Thermal Adaptation of Polar Macroalgae, Ian R. Davison

    PDF

    Thermal Deoxygenation of Levulinate and Formate Salts for the Production of Transportation Fuels, Scott J. Eaton

    PDF

    Thermochemical Conversion of Spent Pulping Liquor into Value-Added Products, Jamie L. St. Pierre

    PDF

    The Role of Foundation Grantmakers in Responding to Community Aging: John T. Gorman Foundation, Tony Cipollone

    PDF

    The Role of Foundation Grantmakers in Responding to Community Aging: Maine Community Foundation, Meredith Jones

    PDF

    The Role of Foundation Grantmakers in Responding to Community Aging: Maine Health Access Foundation, Wendy J. Wolf

    PDF

    The Role of Macrophages in Resistance to Caseous Lymphadenitis, Amy Fish

    PDF

    The Role of the Humanities in Rural Community Development, Sheila Jans

    PDF

    The Sacred Art of Labyrinth Design: Optimization of a Liminal Aesthetic, Yadina Z. Clark

    PDF

    The Scenery of Mt. Desert Island: its Origin and Development, Erwin J. Raisz

    PDF

    The Science Behind Climate Change: A Journey to Reedy Glacier, Brenda L. Hall and Molly Schauffler

    PDF

    The Second Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending Feb. 28, 1865, Together With Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    The Sieur de Monts National Monument, George B. Dorr

    PDF

    The Sieur de Monts National Monument and the Wild Gardens of Acadia: a Reprint from the Journal of the International Garden Club, George B. Dorr

    PDF

    The Sieur de Monts National Monument as a Bird Sanctuary, Henry Lane Eno

    PDF

    The Sieur de Monts National Monument as a Hugenot Memorial, George Bucknam Dorr

    PDF

    The Sieur de Monts National Monument as Commemorating Acadia and Early French Influences of Race and Settlement in the United States, George B. Dorr

    Link

    The Stock-REIT Relationship and Optimal Asset Allocations, Doug Waggle and Pankaj Agrrawal

    PDF

    The Story of Jordan Pond House, T. A. McIntire

    PDF

    The Supervision of Schools and the Auditor's Account of the Town of Saco For the Year Ending February 28, 1866, Saco (Me.)

    PDF

    The Swimming Club, Bar Harbor, Maine, The Club

    PDF

    The Third Annual Report of the Receipts and Expenditures of the City of Lewiston for the Fiscal Year Ending February 28, 1866, Together With Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    The University of Maine Food and Fitness Environment: Is It Health Promoting?, Carolyn Anne Stocker

    PDF

    The Value and the Need: the Library of the University of Maine, University of Maine

    PDF

    The View from Augusta: Developments Growing Out of the Speaker’s 2013 Round Table Discussions and 2014 Aging Summit, Mark Eves and Jessica Maurer

    PDF

    The Weewiliamecq (Water Monster), Fannie Hardy Eckstorm

    File

    Thigpen, Lorna

    PDF

    Third Annual Report of the Municipal Officers of the Town of Mechanic Falls, for the Year Ending February 29, 1896, Mechanic Falls (Me.)

    PDF

    Third Annual Report of the Receipts and Expenditures of the City of Waterville, for the Year Ending February 28, 1891, Together with the Mayor's Address and Annual Statements of the Several Departments, with the Fourth Municipal Register for the Municipal Year 1891-92, Waterville (Me.)

    PDF

    Third Annual Report of the Town Officers of the Town of Old Orchard for the Year Ending February 1, 1886, Old Orchard (Me.)

    PDF

    Third Annual Report of the Town Officers of Winter Harbor, Maine, for the Year Ending February 15th, 1898, Winter Harbor (Me.)

    PDF

    Third Day, Maine State Fair, 1935, Eastern Maine State Fair Incorporated

    PDF

    Thirteen Annual Report of the Town of Old Orchard for the Year Ending January 31, 1896, Old Orchard (Me.)

    PDF

    Thirteenth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 21st 1929 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

     

    Thirteenth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 21st 1929 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

    PDF

    Thirteenth Annual Report of the Municipal Officers of the Town of Mechanic Falls and the Report of the Superintendent of Schools, for the Fiscal Year Ending February 28th, 1906, Mechanic Falls (Me.)

    PDF

    Thirteenth Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending February 29, 1876, Together With Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Thirteenth Annual Report of the Receipts and Expenditures of the City of Saco, for the Fiscal Year Ending January 31, 1880, Together with the Mayor's Address, and Other Annual Reports Relating to the Affairs of the City, Saco (Me.)

    PDF

    Thirteenth Annual Report of the Town Officers of Winter Harbor, ME., for the Year Ending February 15, 1908, Winter Harbor (Me.)

    PDF

    Thirtieth Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1925, Winter Harbor (Me.)

    PDF

    Thirtieth Annual Report of the Officers of the Town of Holden for the Year 1881-82, Holden (Me.).

    PDF

    Thirtieth Annual Report of the Receipts and Expenditures of the City of Lewiston for the Fiscal Year Ending February 28, 1893 Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Thirty-Eight Annual Report of the City of Rockland, containing the Mayor's Address and Annual Statements of the Several Departments for the Year Ending February, A.D. 1892 With the Thirty-Ninth Municipal Register for the Municipal Year 1892-93, Rockland (Me.)

    PDF

    Thirty-Eighth Annual Report of the City of Waterville Maine 1926 For the Municipal Year Ending January 31, 1926, Waterville (Me.)

    PDF

    Thirty-Eighth Annual Report of the Municipal Officers of the Town of Millinocket Maine for the Municipal Year Ending January 31, 1939, Millinocket (Me.)

    PDF

    Thirty-Eighth Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1933, Winter Harbor (Me.)

    PDF

    Thirty-Eighth Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 28, 1901, Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Thirty-Eighth Annual Report of the Town Officers of the Town of Holden for the Year Ending March 1, '90, Holden (Me.).

    PDF

    Thirty-Fifth Annual Report of the City of Waterville Maine 1923; For the Municipal Year Ending January 31, 1923, Waterville (Me.)

 
  • 1
  • 2
  • 3
  • 4
 
 

Search

Advanced Search

  • Notify me via email or RSS

Browse

  • Collections
  • Disciplines
  • Authors
  • Expert Gallery

Contact a Librarian

  • Ask a Librarian
  • Contact the Repository

Author Corner

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

Other Maine Digital Commons

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

Home | My Account | Accessibility Statement |

Privacy Copyright DigitalCommons@UMaine ISSN: 2476-2547