• 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

    PDF

    Thirty-Fifth Annual Report of the Municipal Officers of the Town of Millinocket Maine for the Municipal Year Ending January 31, 1936, Millinocket (Me.)

    PDF

    Thirty-Fifth Annual Report of the Municipal Officers of the Town of Winter Harbor Maine for the Year Ending the First Monday in February 1930, Winter Harbor (Me.)

    PDF

    Thirty-Fifth Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 28, 1898 Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Thirty-Fifth Annual Report of the Town Officers of the Town of Holden for the Year Ending March 7th, 1887, Holden (Me.).

    PDF

    Thirty-First Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 5 1947 and the Report of the Superintendent of Schools, Monhegan Plantation (Me.)

     

    Thirty-First Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 5 1947 and the Report of the Superintendent of Schools, Monhegan Plantation (Me.)

    PDF

    Thirty-First Annual Report of the Municipal Officers of the Town of Millinocket Maine for the Municipal Year Ending February 1, 1932, Millinocket (Me.)

    PDF

    Thirty-First Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1926, Winter Harbor (Me.)

    PDF

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

    PDF

    Thirty-First Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending Feb 28, 1894 Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Thirty-Fourth Annual Report of the City of Waterville Maine 1922; For the Municipal Year Ending January 31, 1922, Waterville (Me.)

    PDF

    Thirty-Fourth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 5 1950 and the Report of the Superintendent of Schools, Monhegan Plantation (Me.)

     

    Thirty-Fourth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 5 1950 and the Report of the Superintendent of Schools, Monhegan Plantation (Me.)

    PDF

    Thirty-Fourth Annual Report of the Municipal Officers of the Town of Millinocket Maine for the Municipal Year Ending January 31, 1935, Millinocket (Me.)

    PDF

    Thirty-Fourth Annual Report of the Municipal Officers of the Town of Winter Harbor Maine for the Year Ending the First Monday in February 1929, Winter Harbor (Me.)

    PDF

    Thirty-Fourth Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 28, 1897 Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Thirty-Fourth Annual Report of the Town Officers of the Town of Holden for the Year Ending March 1, 1886, Holden (Me.).

    PDF

    Thirty-Ninth Annual Report of the City of Waterville Maine 1927 For the Municipal Year Ending January 31, 1927, Waterville (Me.)

    PDF

    Thirty-Ninth Annual Report of the Municipal Officers of the Town of Millinocket Maine for the Municipal Year Ending January 31, 1940, Millinocket (Me.)

    PDF

    Thirty-Ninth Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1934, Winter Harbor (Me.)

    PDF

    Thirty-Ninth Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 28, 1902, Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Thirty-Ninth Annual Report of the Town Officers of the Town of Holden for the Year Ending March 2, 1891, Holden (Me.).

    PDF

    Thirty-Second Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 5 1948 and the Report of the Superintendent of Schools, Monhegan Plantation (Me.)

     

    Thirty-Second Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 5 1948 and the Report of the Superintendent of Schools, Monhegan Plantation (Me.)

    PDF

    Thirty-Second Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1927, Winter Harbor (Me.)

    PDF

    Thirty-Second Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending Feb 28, 1895 Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Thirty-Second Annual Report of the Town Officers of the Town of Holden for the Year Ending March 1, 1884, Holden (Me.).

    PDF

    Thirty-Seventh Annual Report of the City of Waterville Maine 1925; For the Municipal Year Ending January 31, 1925, Waterville (Me.)

    PDF

    Thirty-Seventh Annual Report of the Municipal Officers of the Town of Millinocket Maine for the Municipal Year Ending January 31, 1938, Millinocket (Me.)

    PDF

    Thirty-Seventh Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1932, Winter Harbor (Me.)

    PDF

    Thirty-Seventh Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 28 1900, Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Thirty-Seventh Annual Report of the Town Officers of the Town of Holden for the Year Ending March 4, '89, Holden (Me.).

    PDF

    Thirty-Sixth Annual Report of the City of Waterville Maine 1924; For the Municipal Year Ending January 31, 1924, Waterville (Me.)

    PDF

    Thirty-Sixth Annual Report of the Municipal Officers of the Town of Millinocket Maine for the Municipal Year Ending January 31, 1937, Millinocket (Me.)

    PDF

    Thirty-Sixth Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1931, Winter Harbor (Me.)

    PDF

    Thirty-Sixth Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 28, 1899 Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Thirty-Sixth Annual Report of the Town Officers of the Town of Holden for the Year Ending March 5, '88, Holden (Me.).

    PDF

    Thirty-Third Annual Report of the City of Waterville Maine for the Municipal Year Ending January 31, 1921, Waterville (Me.)

    PDF

    Thirty-Third Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 5 1949 and the Report of the Superintendent of Schools, Monhegan Plantation (Me.)

     

    Thirty-Third Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 5 1949 and the Report of the Superintendent of Schools, Monhegan Plantation (Me.)

    PDF

    Thirty-Third Annual Report of the Municipal Officers of the Town of Millinocket Maine for the Municipal Year Ending January 31, 1934, Millinocket (Me.)

    PDF

    Thirty-Third Annual Report of the Municipal Officers of the Town of Winter Harbor Maine for the Year Ending the First Monday in February 1928, Winter Harbor (Me.)

    PDF

    Thirty-Third Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 29, 1896 Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    File

    Thode, Edward

    File

    Thomas, Raymond

    File

    Thomas, Sandra

    File

    Thompson, Garrett

    PDF

    Thompson (Henrietta) Papers, 1942-1992, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Thompson, Sarah

    File

    Thomson, Arline

    File

    Thomson, Robert B.

    File

    Thorpe, Geoffrey

    PDF

    Three-Dimensional Modeling of Continental Subduction and the Evolution of Ultra High Pressure Metamorphism, Peter O. Koons

    PDF

    Three Stages in the Life of a Political Turn-Coat, Anonymous

    File

    Thrustfast — Jordan up, Guy Kendall

    File

    Thrustfast wins 1st heat, Guy Kendall

    PDF

    Thursday Club (University of Maine) Records, 1910-1976, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Thurston, Ronald, James Clark Studio, 37 Bangor St., Augusta, Me.

    File

    Tibbetts, Mark

    File

    Tillie Tonka, Guy Kendall

    File

    Tillie Tonka, Guy Kendall

    File

    Tiwari, Surendra, Kehli Photo Service, Albert Road, Allahabad, India

    File

    Tobey, Donald

    File

    Togus, Maine, National Soldiers' Home and K.C.R.R. Leaving for Gardiner

    File

    Tolkien Reading Day 2015, Cason Snow

    PDF

    Toll-Like Receptor 9 and Speckle-Type POZ Protein Play Protective Roles in Antiviral Innate Immunity Against Influenza Infection in Zebrafish, Richard Harry Luc

    File

    Tom Hardy, Guy Kendall

    File

    Tomlin, Wilbur

    File

    Toner, James

    File

    Tonn, Mari

    File

    Toole, John William (Bill)

    File

    Toole, John William (Bill)

    PDF

    Topographic Signatures of Geodynamics, Samuel G. Roy

    File

    Torrey, David

    File

    Torrey, Linda

    File

    Tottle, Edward

    PDF

    Touch-Screen Technology for the Dynamic Display of 2D Spatial Information Without Vision: Promise and Progress, Roberta L. Klatzky, Nicholas A. Giudice, Christopher R. Bennett, and Jack M. Loomis

    PDF

    Touchstone, Pat Ranzoni

    PDF

    Toward a Commons of Geographic Data, Joseph J. Campbell

    PDF

    Towards The Continuous Spatio-Temporal Field Model for Sensor Data Streams, Qinghan Liang

    File

    Towner, Wayland, Chalmers, Bangor, Maine

    PDF

    Towner (Wayland Dean) Papers, 1910-1971, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Town of Fairfield, Maine Report on Financial Statements with Required and Other Supplementary Information, Brantner, Thibodeau & Associates

    PDF

    Town of Farmington Comprehensive Plan 2014, Farmington (Me.)

    PDF

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

    PDF

    Town Officers of the Town of Gorham Maine for the Year Ending February 10, 1916, Gorham (Me.).

    PDF

    Town of Frenchboro Annual Town Report 2015, Frenchboro (Me.). Municipal Officers

    PDF

    Town of Fryeburg 141th Annual Report for Fiscal Period July 1, 2011 through June 30, 2012, Fryeburg (Me.) Municipal Officers

    PDF

    Town of Fryeburg 142th [sic] Annual Report for Fiscal Period July 1, 2012 through June 30, 2013, Fryeburg, (Me.) Municipal Officers

    PDF

    Town of Harpswell 2014 Annual Report, Harpswell (Me.) Board of Selectmen

    PDF

    Town of Harrison, Maine, Comprehensive Plan 2009, Harrison (Me.). Comprehensive Plan Committee

    PDF

    Town of Hollis Annual Report, July 1, 2007 to June 30, 2008, Hollis (Me.) Municipal Officers

    PDF

    Town of Hollis Annual Report, July 1, 2008 to June 30, 2009, Hollis (Me.) Municipal Officers

    PDF

    Town of Hollis Annual Report, July 1, 2009 to June 30, 2010, Hollis (Me.) Municipal Officers

    PDF

    Town of Hollis Annual Report, July 1, 2011 to June 30, 2012, Hollis (Me.) Municipal Officers

    PDF

    Town of Hollis Annual Report, July 1, 2012 to June 30, 2013, Hollis (Me.) Municipal Officers

    PDF

    Town of Hollis Annual Report, July 1, 2013 to June 30, 2014, Hollis (Me.) Municipal Officers

    PDF

    Town of Litchfield. Reports of the Selectmen, Treasurer, Auditor, and Superintending School Committee, for the Year Ending March 1st, 1875., Litchfield (Me.)

    PDF

    Town of Manchester Auditor's Report, 1868, Manchester (Me.)

    PDF

    Town of Manchester Auditor's Report, 1869, Manchester (Me.)

    PDF

    Town of Manchester Auditor's Report, 1876-7, Manchester (Me.)

    PDF

    Town of Manchester Auditor's Report, 1877-8, Manchester (Me.)

    PDF

    Town of Manchester Auditor's Report, 1878-9, Manchester (Me.)

    PDF

    Town of Manchester Auditor's Report, 1879-80, Manchester (Me.)

    PDF

    Town of Manchester Auditor's Report, 1881-2, Manchester (Me.)

    PDF

    Town of Manchester School Report, Manchester (Me.)

    PDF

    Town of Manchester Selectmen's Report, 1882-3, Manchester (Me.)

    PDF

    Town of Manchester Supervisor's Report, 1880-81, Manchester (Me.)

    PDF

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

    PDF

    Town of Monson 2008-2009 Town Report, Monson (Me.).

    PDF

    Town of Monson 2009-2010 Town Report, Monson (Me.).

    PDF

    Town of Monson 2010-2011 Town Report, Monson (Me.).

    PDF

    Town of Monson 2011-2012 Town Report, Monson (Me.).

    PDF

    Town of Monson 2012-2013 Town Report, Monson (Me.).

    PDF

    Town of Monson 2013-2014 Town Report, Monson (Me.).

    PDF

    Town of Rangeley. Annual Reports of the Municipal Officers and Board of Education for the Year Ending Feb. 1 1938, Rangeley (Me.)

    PDF

    Town of Rangeley. Annual Reports of the Municipal Officers and Board of Education for the Year Ending Feb. 1 1939, Rangeley (Me.)

    PDF

    Town of Rangeley. Annual Reports of the Municipal Officers and Board of Education for the Year Ending Feb. 3 1940, Rangeley (Me.)

    PDF

    Town of Rangeley. Annual Reports of the Municipal Officers and Board of Education for the Year Ending February 1, 1937, Rangeley (Me.)

    PDF

    Town of Rangeley Year Ending February 18, 1941, Rangeley (Me.)

    PDF

    Town of Saco Reports For the Year Ending March, 1861, Saco (Me.)

    PDF

    Town of Wells, Maine, Comprehensive Plan Update, Southern Maine Regional Planning Commission

    PDF

    Town of West Bath Land Use Ordinance and Development Review Ordinance, West Bath (Me.)

    PDF

    Town of West Bath Land Use Ordinance District and Overlay Zone Map, Greater Portland Council of Governments

    PDF

    Town of Weston Comprehensive Plan, Weston (Me.) and Northern Maine Development Commission

    PDF

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

    PDF

    Town of West Paris 54th Annual Report, 2011, West Paris (Me.)

    PDF

    Town of West Paris 55th Annual Report, 2012, West Paris (Me.)

    PDF

    Town of West Paris 56th Annual Report, 2013, West Paris (Me.)

    PDF

    Town of West Paris, Maine, Selected Ordinances, West Paris (Me.)

    PDF

    Town of Westport Comprehensive Plan (Update), Westport Island (Me.)

    PDF

    Town of Westport Island Ordinances, Westport Island (Me.)

    PDF

    Town of Whitefield Comprehensive Plan, Whitefield (Me.). Comprehensive Planning Committee

    PDF

    Town of Whiting 2002 Comprehensive Plan, Whiting (Me.). Comprehensive Plan Committee

    PDF

    Town of Whitneyville Comprehensive Plan 2011, Whitneyville (Me.). Comprehensive Plan Committee

    PDF

    Town of Wilton, Franklin County, Annual Report for the Year Ending June 30, 2012, Wilton (Me.)

    PDF

    Town of Wilton Local Comprehensive Plan, 2009, Wilton (Me.). Local Comprehensive Plan Committee

    PDF

    Town of Wilton, Maine Annual Report 2010, Wilton (Me.)

    PDF

    Town of Wilton, Maine Annual Report 2011, Wilton (Me.)

    PDF

    Town of Wilton, Maine Annual Report 2013, Wilton (Me.)

    PDF

    Town of Wilton Subdivision Ordinance, Wilton (Me.)

    PDF

    Town of Windham, Maine Zoning Map, Greater Portland Council of Governments and Elisa A. Trepanier

    PDF

    Town of Winslow Zoning Map, Winslow (Me.)

    PDF

    Town of Winthrop Downtown Revitalization Plan, Kent Associates Planning and Design and Rothe Associates Municipal Planning

    PDF

    Town of Winthrop Draft Comprehensive Plan, 2010 Update, Winthrop (Me.) Comprehensive Planning Committee

    PDF

    Town of Winthrop Zoning Ordinance, Winthrop (Me.)

    PDF

    Town of Wiscasset Zoning Map, Spatial Initiatives

    PDF

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

    PDF

    Town of Woolwich Comprehensive Plan Summary, with Maps, Woolwich (Me.) Comprehensive Planning Committee

    PDF

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

    PDF

    Town Report 2012, Town of Windham, Maine, Windham (Me.)

    PDF

    Town Report 2013, Town of Windham, Maine, Windham (Me.)

    File

    Town Scene

    File

    Town Scene, Dexter, Maine, Bert Call

    File

    Townsend, Ralph

    PDF

    Track 2 GK-12: Sensors!, John F. Vetelino, Stephen Godsoe, and Constance Holden

    PDF

    Tracy (Herbert E.) Boat Shop Records, 1896-1916, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Trade and Transition: Russia's Agricultural Pitfalls and Prospects for the 21st Century, Michele Girard

    File

    Trafford, David

    File

    Trailer Colony

    PDF

    Traip (Robert W.) Academy Records, 1900-1961, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Trask, Henry O. Papers, 1917-1970, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Tredwell, Robert

    File

    Trefethen, Joseph, Stevens Studios, Bangor, Maine

    File

    Tronia Noon, Guy Kendall

    File

    Tronia Noon, Guy Kendall

    File

    Trotsky, Evelyn

    File

    Trubou, Herman

    File

    True, Frank

    File

    Trussel, MSgt. William

    File

    Trust, Harry

    PDF

    Ttc7fsn Mutation Alters Protein Structure, Diminishes Interaction with PI4KIIα, and Skews B Cell Differentiation Toward the Production of Autoreactive Plasma Cells, Jennifer L. Walker

    File

    Turner, Albert

    File

    Turner, Amy

    PDF

    Turner Family Papers, 1835-1963, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Turner, Percie

    PDF

    Turner (Walter W.) Papers, 1960-1995, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Tuttle, Charles

    File

    Tweedell, Kenyon

    PDF

    Twelfth 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, 1905, Mechanic Falls (Me.)

    PDF

    Twelfth Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending February 28, 1875; Together With Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Twelfth Annual Report of the Receipts and Expenditures of the City of Saco, for the Fiscal Year Ending January 31, 1879, Together with the Mayor's Address, and Other Annual Reports Relating to the Affairs of the City, Saco (Me.)

    PDF

    Twelfth Annual Report of the Town Officers of Winter Harbor, Maine, for the Year Ending February 15, 1907, Winter Harbor (Me.)

    PDF

    Twelfth Annual Report of the Town of Old Orchard for the Year Ending January 31, 1895, Old Orchard (Me.)

    PDF

    Twelveth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 21st 1928 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

     

    Twelveth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 21st 1928 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

    PDF

    Twentieth Annual Report of the City of Saco, for the Fiscal Year Ending January 31, 1887, Together with the Mayor's Address, and Other Annual Reports Relating to the Affairs of the City, Saco (Me.)

    PDF

    Twentieth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 10th 1936 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

     

    Twentieth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 10th 1936 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

    PDF

    Twentieth 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, 1913, Mechanic Falls (Me.)

    PDF

    Twentieth Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending February 28, 1883, Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Twentieth Annual Report of the Selectmen of the Town of Holden, For the Year 1871-72., Holden (Me.).

    PDF

    Twentieth Annual Report of the Town Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1915, Winter Harbor (Me.)

    PDF

    Twentieth Annual Report of the Town of Old Orchard for the Year Ending January 31, 1903, Old Orchard (Me.)

    PDF

    Twenty-Eighth Annual Report of the Muncipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1923, Winter Harbor (Me.)

    PDF

    Twenty-Eighth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 5 1944 And the Report of the Superintendent of Schools, Monhegan Plantation (Me.)

     

    Twenty-Eighth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 5 1944 And the Report of the Superintendent of Schools, Monhegan Plantation (Me.)

    PDF

    Twenty-Eighth Annual Report of the Receipts and Expenditures of the City of Lewiston for the Fiscal Year Ending February 28, 1891 Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Twenty-Eighth Annual Report of the Town of Holden, Holden (Me.).

    PDF

    Twenty Eighth Annual Year Book of the Town of Old Orchard Year Ending January 31, 1911, Old Orchard (Me.)

    PDF

    Twenty-Fifth Annual Report of the City of Rockland, containing the Mayor's Address and Annual Statements of the Several Departments, for the Year Ending March, 1879 with the Twenty-Sixth Municipal Register, for the Municipal Year 1879-80, Rockland (Me.)

    PDF

    Twenty-Fifth Annual Report of the City of Saco, for the Fiscal Year Ending January 31, 1892, Together with the Mayor's Address, and Other Annual Reports Relating to the Affairs of the City, Saco (Me.)

    PDF

    Twenty-Fifth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 7th 1941 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

     

    Twenty-Fifth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 7th 1941 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

    PDF

    Twenty-Fifth Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1920, Winter Harbor (Me.)

    PDF

    Twenty-Fifth Annual Report of the Receipts and Expenditures of the City of Lewiston for the Fiscal Year Ending February 29, 1888 Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Twenty-Fifth Annual Report of the Selectmen of the Town of Holden, and the Report of Supervisor of Schools, For the Year 1876-77., Holden (Me.).

    PDF

    Twenty Fifth Annual Year Book of the Town of Old Orchard for the Year Ending January 31st, 1908, Old Orchard (Me.)

    PDF

    Twenty-First Annual Report of the City of Saco, for the Fiscal Year Ending January 31, 1888, Together with the Mayor's Address, and Other Annual Reports Relating to the Affairs of the City, Saco (Me.)

    PDF

    Twenty-First Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 10th 1937 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

     

    Twenty-First Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 10th 1937 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

    PDF

    Twenty-First 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, 1914, Mechanic Falls (Me.)

    PDF

    Twenty-First Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1916, Winter Harbor (Me.)

    PDF

    Twenty-First Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending February 29, 1884, Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Twenty-First Annual Report of the Selectmen of the Town of Holden, For the Year 1872-73., Holden (Me.).

    PDF

    Twenty-First Annual Report of the Town of Old Orchard for the Year Ending January 31, 1904, Old Orchard (Me.)

    PDF

    Twenty-Fourth Annual Report of the City of Rockland, containing the Annual Statements of the Several Departments of the City Government, and the Valuations, Appropriations, Taxes, Receipts & Expenditures for the Financial Year Ending March, 1878. Also the Mayor'ss Address, and the Twenty-Fifth Municipal Register, for the Municipal Year 1878-9, Rockland (Me.)

    PDF

    Twenty-Fourth Annual Report of the City of Saco, for the Fiscal Year Ending January 31, 1891, Together with the Mayor's Address, and Other Annual Reports Relating to the Affairs of the City, Saco (Me.)

    PDF

    Twenty-Fourth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 10th 1940 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

     

    Twenty-Fourth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 10th 1940 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

    PDF

    Twenty-Fourth Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1919, Winter Harbor (Me.)

    PDF

    Twenty-Fourth Annual Report of the Receipts and Expenditures of the City of Lewiston for the Fiscal Year Ending February 28, 1887 Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Twenty-Fourth Annual Report of the Selectmen of the Town of Holden, and the Report of Supervisor of Schools, For the Year 1875-76., Holden (Me.).

    PDF

    Twenty-Fourth Annual Year Book of the Town of Old Orchard for the Year Ending January 31st, 1907, Old Orchard (Me.)

    PDF

    Twenty-Ninth Annual Report of the City of Rockland and Annual Statements of the Several Departments for the Year Ending March, 1883. Also Mayor's Address and Municipal Register for the Municipal Year 1883-4, Rockland (Me.)

    PDF

    Twenty-Ninth Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1924, Winter Harbor (Me.)

    PDF

    Twenty-Ninth Annual Report of the Officers of the Town of Holden for the Year 1880-81, Holden (Me.).

    PDF

    Twenty-Ninth Annual Report of the Receipts and Expenditures of the City of Lewiston for the Fiscal Year Ending February 29, 1892 Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Twenty-Second Annual Report of the City of Saco, for the Fiscal Year Ending January 31, 1889, Together with the Mayor's Address, and Other Annual Reports Relating to the Affairs of the City, Saco (Me.)

    PDF

    Twenty-Second Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 10th 1938 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

     

    Twenty-Second Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 10th 1938 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

    PDF

    Twenty-Second 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, 1915, Mechanic Falls (Me.)

    PDF

    Twenty-Second Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1917, Winter Harbor (Me.)

    PDF

    Twenty-Second Annual Report of the Receipts and Expenditures of the City of Lewiston for the Fiscal Year Ending February 28, 1885; Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Twenty-Second Annual Report of the Selectmen of the Town of Holden, For the Year 1873-74., Holden (Me.).

    PDF

    Twenty-Second Annual Report of the Town of Old Orchard for the Year Ending January 31st, 1905, Old Orchard (Me.)

    PDF

    Twenty-Seventh Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 5th 1943 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

     

    Twenty-Seventh Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 5th 1943 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

    PDF

    Twenty-Seventh Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1922, Winter Harbor (Me.)

    PDF

    Twenty-Seventh Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending February 28, 1890; Together with other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Twenty-Seventh Annual Report of the Selectmen of the Town of Holden, and the Report of Supervisor of Schools, For the Year 1878-79., Holden (Me.).

    PDF

    Twenty-Seventh Annual Year Book of the Town of Old Orchard, Maine for the Year Ending January Thirty-First 1910, Old Orchard (Me.)

    PDF

    Twenty-Sixth Annual Report of the City of Rockland containing the Mayor's Address, and Annual Statements of the Several Departments for the Year Ending March 1880 with the Twenty-Seventh Municipal Register for the Municipal Year 1880-81, Rockland (Me.)

    PDF

    Twenty-Sixth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 6th 1942 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

     

    Twenty-Sixth Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 6th 1942 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

    PDF

    Twenty-Sixth Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1921, Winter Harbor (Me.)

    PDF

    Twenty-Sixth Annual Report of the Receipts and Expenditures of the City of Lewiston for the Fiscal Year Ending February 28, 1889 Together with Other Annual Reports and Papers Relating to the Affairs of the City, Lewiston (Me.)

    PDF

    Twenty-Sixth Annual Report of the Selectmen of the Town of Holden, and the Report of Supervisor of Schools, For the Year 1877-78., Holden (Me.).

    PDF

    Twenty Sixth Annual Year Book of the Town of Old Orchard for the Year Ending January Thirty-first 1909, Old Orchard (Me.)

    PDF

    Twenty-Third Annual Report of the City of Saco, for the Fiscal Year Ending January 31, 1890, Together with the Mayor's Address, and Other Annual Reports Relating to the Affairs of the City, Saco (Me.)

    PDF

    Twenty-Third Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 10th 1939 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

     

    Twenty-Third Annual Report of the Municipal Officers of the Plantation of Monhegan Maine for the Year Ending February 10th 1939 And Report of the Superintendent of Schools, Monhegan Plantation (Me.)

    PDF

    Twenty-Third Annual Report of the Municipal Officers of Winter Harbor Maine for the Year Ending the First Monday in February 1918, Winter Harbor (Me.)

    PDF

    Twenty-Third Annual Report of the Receipts and Expenditures of the City of Lewiston, for the Fiscal Year Ending March 1, 1886; Together with Other Annual Reports and Papers Relating to the Affairs of the City., Lewiston (Me.)

    PDF

    Twenty-Third Annual Report of the Receipts and Expenditures of the City of Waterville, For the Fiscal Year Ending January 31, 1911; Together with the Mayor's Address and Annual Reports of the Several City Department, Waterville (Me.)

    PDF

    Twenty-Third Annual Report of the Town of Old Orchard for the Year Ending January 31st, 1906, Old Orchard (Me.)

    File

    Two Story Camp Postcard

    File

    Tyler, David

    File

    Tynan, William

    PDF

    Type and Experience of Technology Use on Alliance Development in Email-Augmented Psychotherapy, Brent W. Scobie

    File

    Tyrrell, Cecil, Rembrandt Studio, 105 Vine Street, W. Lafayette, Ind.

    PDF

    UCGIS Summer Assembly and Retreat: Support for Graduate Student Travel, Harlan J. Onsrud

    PDF

    Ultrastructural and Chemical Changes of Hot-Water Extracted Aspen Wood, Melanie Blumentritt

    PDF

    Undergraduate Research Participation in Electrical Engineering, John F. Vetelino, Fred Irons, Donald M. Hummels, Bruce Segee, Conrad Silvestre, Gregory Grillo, Paul Millard, George Bernhardt, Scott Moulzolf, Touradj Solouki, Bronson Crothers, David Frankel, Chung Kim, Carl Tripp, Nick LeCursi, Alfred Bushway, David Kleinschmidt, Mohamad Musavi, Brian Frederick, Robert Lad, Carol Kim, David Kotecki, Mauricio da Cunha, Habtom Ressom, Cristian Domnisoru, and Darrell Donahue

    PDF

    Undergraduate Research Participation in Electrical Engineering, John F. Vetelino

    PDF

    Understanding Assessment and Accountability Policy Influences on Leadership Decisions to Improve Curriculum and Instruction, Richard E. Glencross

    PDF

    Understanding Copepod Life-history and Diversity Using a Next-generation Zooplankton Model, Andrew J. Pershing, Frederic Maps, and Nicholas Record

    PDF

    Understanding Private Woodland Owner Forest Management: Qualitative and Quantitative Applications, Emily J. Silver

    File

    Unertl, William

    File

    Unidentified Maine Scene

    PDF

    United Baptist Church (Old Town, Me.) Records, 1835-1990, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    United Methodist Church Records (Orono, Me.), 1829-1996, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    United States Army, Maine Infantry Regiment, 8th, Company E Records, 1861-1865, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Unity Building, 1924

    PDF

    University of Maine Bulletin for Alumni and Friends, November 1963, University of Maine Department of Public Information and Central Services

    PDF

    University of Maine Clubs and Organizations Records, 1900-, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    University of Maine Connection to the vBNS, Gerald F. Dube, George Markowsky, and James Patton

    PDF

    University of Maine Proposal for Joining the NSF Center for Advanced Forestry Systems, Robert G. Wagner and Aaron R. Weiskittel

    PDF

    University of Maine, Speech Therapy Telepractice and Technology Program Manual, Judy Perkins Walker

    File

    Uplift, Guy Kendall

    PDF

    Use of Algorithmically-Moderated Collaboration Models in Offline Distributed Creativity Situations, John Bell

    PDF

    US-GLOBEC NEP Phase IIIa-CCS: Large-scale Influences on Mesoscale Structure in the CCS, A Synthesis of Climate-forced Variability in Coastal Ecosystems, Andrew C. Thomas

    PDF

    US-GLOBEC NEP Phase IIIa: Efffects of Climate Variability on Calanus Dormancy Patterns and Population Dynamics within the California Current, Jeffrey A. Runge

    PDF

    U.S.-GLOBEC: NEP Phase IIIb-CGOA: A synthesis of climate-forced variability on mesoscale structure in the CGOA with direct comparisons to the CCS, Andrew C. Thomas

    PDF

    U.S.-GLOBEC: NWA Georges Bank: Effects of climate variability on Calanus dormancy patterns and population dynamics in the Northwest Atlantic, Jeffrey A. Runge

    PDF

    US GLOBEC NWA/Georges Bank: Processes Controlling Abundance of Dominant Copepods on Georges Bank: Local Dynamics and Large-scale Forcing, David W. Townsend

    PDF

    U.S. GLOBEC: NWA Georges Bank - Processes Controlling Abundance of dominant copepod species on Georges Bank: Local Dynamics and Large-scale Forcing, Jeffrey A. Runge

    PDF

    U.S. Graduate Student Travel to the Second AgentLink European Agent Systems Summer School (EASSS) 2000, Thomas A. Wagner

    PDF

    Using Migration Monitoring Data to Assess Bird Population Status and Behavior in a Changing Environment, Evan M. Adams

    PDF

    Using Personal Response Devices as a Method to Study Visitor Experience at Informal Science Learning Environments, Kendra J. Michaud

    PDF

    Using Temporal Variability in Optical Measurements to Quantify Phytoplankton Production, Particle Size, and Aggregation During the North Atlantic Spring Bloom, Nathan Briggs

    Link

    Using the Price-to-Earnings Harmonic Mean to Improve Firm Valuation Estimates, Pankaj Agrrawal, Richard H. Borgman, John M. Clark, and Robert A. Strong

    PDF

    US Ireland Partnership Program: BEACONS: Biosafety for Environmental Contaminants Using Novel Sensors, Laurie B. Connell, Rosemary L. Smith, and Gregory Doucette

    PDF

    US ITASE Glaciochemistry, Paul Mayewski

    PDF

    US ITASE Glaciochemistry Phase 2: East Antarctica, Paul Mayewski

    PDF

    U.S.-Japan-Hong Kong Planning Visit: Long Term Collaborative Research Studying Fe Effects on Ecosystem Structure in the Subarctic Pacific, Mark L. Wells

    PDF

    U.S.-Korea Cooperative Research: Carbon Monoxide as a Substrate for Microbial Maintenance, Gary M. King

    PDF

    U.S.-Russia Cooperative Research: Designing Gold(I) Complexes for New Materials, Alice E. Bruce; Mitchell Bruce; Dmitri Lemenosvsii; and Victor Dyadchenko,

    PDF

    Utilization of waste from a marine recirculating fish culture system as a feed source for the polychaete worm, Nereis virens, NIcholas Brown, Stefanie Plaud, and Stephen Eddy

    File

    Uttormark, Paul

    PDF

    Vacuolar Processing Enzymes are Components of Basal Defenses Against Phloem-Feeding Insect Herbivores, Jasper Benedict B. Alpuerto

    File

    Vadas, Robert

    File

    Valleau, William

    PDF

    Vallée (Rudy) Papers and Memorabilia, 1917-1984, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Van Alstine, Tim

    File

    Van Der Heide, Louis

    File

    Van Rheenan, Dwayne

    File

    Van Wych, Susan

    File

    Varner, James

    File

    Vaught, Lee

    File

    Vayda, Michael

    PDF

    Vegetation Composition, Structure, and Ecophysiology of Maritime Ledge Ecosystems, Amanda L. Butak

    PDF

    Verification of Reanalysis Datasets for the Summer of 1996 and a Sensitivity Experiment of Different Vertical Levels in WRF Model, Yi Yang

    File

    Vernon, Glenn

    PDF

    Vertical Color Maps: A Data Independent Alternative to Floor Plan Maps, Alexander Salveson Nossum, Nicholas A. Giudice, and Hengshan Li

    File

    Verville, Richard

    File

    Vest, Eugene

    File

    Vetelino, John

    PDF

    Vickery (James B.) Civil War Records, 1861-1865, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Vickery (James B.) Manuscript Collection, ca. 1711-1997, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Vickery (James B.) Research Papers, 1800-ca. 1939, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Viessman, Warren, Jr.

    File

    View of Dexter Lake, Bert Call

    File

    View of Dexter Lake, Bert Call

    File

    View of Dexter Lake, Bert Call

    File

    View of Dexter Lake, Bert Call

    File

    View of Dexter Lake, Bert Call

    File

    View of Dexter Lake, Bert Call

    File

    View of Dexter Lake and Town, Bert Call

    File

    View of Library Square Including Universalist and Baptist Church, Bert Call

    File

    Viger, Norman

    PDF

    Vigue (Raymond F.) Lumber Transport Notebooks, 1927-1997, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Viking, Guy Kendall

    File

    Viking--Colburn up, Guy Kendall

    File

    Viking wins 2nd race, Guy Kendall

    File

    Viking wins from Happy, Guy Kendall

    File

    Vinalhaven, Maine, Vinalhaven Fish Co. Works

    File

    Violette, Catherine

    File

    Virtue, Charles

    PDF

    Virus Infections of Eukaryotic Marine Microbes, Sheri A. Floge

    PDF

    Visitor-Use Management in Protected Areas: Understanding Expert Perceptions of the Effectiveness and Sustainability of Applying the Visitor Experience and Resource Protection (VERP) Framework for Recreation Planning, Jessica P. Fefer

    PDF

    Visualizing patterns in spatially ambiguous point data, Jonny Huck, Duncan Whyatt, and Paul Coulton

    File

    Vitro, Frank

    File

    Volo Ripples, Guy Kendall

    File

    Volpe, Susan

    File

    Volunteer wins 1st heat, Guy Kendall

    File

    Von Tine, John

    File

    Vose, Prescott

    File

    Vrooman, Theodore

    PDF

    Wabanaki Indians Material from Collections at the American Philosophical Society, 1872-1977, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Waddell, James

    File

    Wade, Edward

    File

    Wade, William

    File

    Wadlin, George

    PDF

    Wakefield Family Papers, 1868-1962, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Wakelin, Edmund

    File

    Walas, John (Jack)

    PDF

    Walden, the Humanities, and the Classroom as Public Space, Kristen Case

    File

    Waldo Peirce, Ada Peirce McCormick

    File

    Waldo Peirce

    File

    Walker, Calvin

    File

    Walker, Capt. Paul

    File

    Walker, Michelle

    File

    Walker, Perley

    File

    Walkley, Raymond

    File

    Walkup, Mary

    File

    Wallace, Francis

    File

    Wallace, Jane

    File

    Wallace, Robert

    File

    Wallace, Stanley

    File

    Waller, Ellis

    File

    Walsh, Leanne

    File

    Walsh, Shawn

    File

    Walter Princeton, Guy Kendall

    File

    Walz, William

    File

    Warford, Pamela

    File

    Warhola, James

    File

    Waring, James

    File

    Warner, Mardis

    File

    Warne, Russell

    PDF

    War Records (University of Maine), 1917-1945, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Warschaeur, Thomas

    File

    Warwell Worthy, Guy Kendall

    File

    Washburn, Frank

    File

    Wassookeag

    File

    Wassookeag, Bert Call

    File

    Wassookeag Lake

    File

    Wassookeag Lake

    File

    Wassookeag Lake

    File

    Wassookeag Lake

    File

    Wassookeag Lake, Trout Caught by Phil Frasier, Bert Call

    File

    Wassookeag School Camp, Copy of "W" Charm

    File

    Wassoukang and Elkinstown Point

    PDF

    Waterville Creates!: Greater than the Sum of Its Arts, Kerill O'Neill and Nate Rudy

    File

    Watkins, Dennis

    File

    Watkins, Julia

    File

    Watson, Harry

    File

    Watt, Bruce

    File

    Watts, James

    File

    Watts O'Donna ― Safford up, Guy Kendall

    File

    Wave, Herbert

    PDF

    Wavelet-Based Phenotyping Algorithm Characterizing Seizure Morphology and Frequency Variation in Genetic Models of Absence Epilepsy, Christian D. Richard

    File

    Waverly and Pittsfield, Maine

    File

    W. D. Hinds, Taxidermist, Haines Landing, Mooselookmeguntic Lake, Maine

    File

    Weaver, David

    File

    Webb, Charles

    PDF

    Webber Family Papers, 1895-1976, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Webber, Susan

    File

    Webb, Howard, A.K. Dole, Kenduskeag Blk, Bangor, Maine

    File

    Webb, Karl

    File

    Weber, Stephen

    File

    Weber, William

    File

    Webster, Eben

    File

    Webster, Fred N.

    File

    Webster, James

    File

    Webster, J. Fred

    File

    Weed, Addie

    File

    Weifgang, Oscar, Jr.

    File

    Weil, Jane

    File

    Weiss, Tim

    File

    Wells Beach, Maine, Lobster Village

    File

    Wence, Milford

    File

    Wendzel, Robert

    File

    Wentworth, Dorothy

    File

    Werner, Charles

    File

    Westerman, Harold

    PDF

    Western Maine Agricultural Exposition 1934, Second Day, Cumberland Farmer's Club

    PDF

    Western Maine Agricultural Exposition 1934, Third Day, Cumberland Farmer’s Club

    PDF

    Western Maine Agricultural Exposition, Annual Fair, 1934, First Day, Cumberland Farmer’s Club

    PDF

    Western Maine Agricultural Exposition, July 1934, Cumberland Farmer’s Club

    PDF

    Western Maine Agricultural Exposition, July 1934, Cumberland Farmer’s Club

    File

    Weston, Charles

    PDF

    West Paris, Maine, Town Map, John E. O'Donnell & Associates

    File

    Wethington, Olin

    File

    Wetzel, Jodi

    File

    Whalen, Robert

    File

    Whaler, James

    PDF

    What Are You Going to Do with That Major?: The Humanities, Jobs, and a Career, Patricia Counihan

    PDF

    "What Kind of Place Do We Want to Live In?" Place, the Humanities, and Public Policy in Maine, Carol Norstrom Toner

    PDF

    What Supports the Humanities?: Section Introduction

    File

    Wheldon, Harry

    File

    Whicker, Harold

    File

    Whipple, William

    File

    Whitaker, William

    File

    White, Adrienne

    File

    White, Charles, The Maine Studio, Orono, Maine

    PDF

    Whitefield, County of Lincoln, State of Maine, Roads, Whitefield (Me.)

    File

    White, Gregory

    File

    White, Harold

    File

    Whitehead, Tim

    File

    Whitehill, Alvin

    File

    White, Kevin

    File

    White, Mary, House of Portraits, 2489 N. High St., Columbus, Ohio43202

    File

    White, Maurice

    File

    White, Robert C.

    File

    White, Robert W., Notman, Cambridge, Ma.

    File

    Whiting, Robert

    File

    Whitney, Allison (Al)

    File

    Whitney, Roy

    PDF

    Whitneyville Agency Records, 1853-1885, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Whitney, Walter

    File

    Whittaker, James

    File

    Whittaker, Virginia

    File

    Whittington, David

    File

    Whittington, Stephen

    PDF

    Whole Grain Likability Among Undergraduate College Students, Thomas Joseph Mellette

    PDF

    Who Supports the Humanities in Maine? The Benefits (and Challenges) of Volunteerism, Libby Bischof

    PDF

    Why the Humanities Are Necessary to Public Policy, and How, Anna Sims Bartel

    File

    Wicks, Ulrich, Jack Walas

    File

    Wick, Walter

    PDF

    WIC (Women in the Curriculum) Program Records, 1911-2011, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Wieman, Elton (Tad)

    File

    Wiersma, George Bruce

    File

    Wiggett, Joseph

    PDF

    Wiggins (James Russell) Papers, 1908-1994, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Wight (Clement P.) Socialist Party of Maine Papers, 1896-1915, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Wilder, Robert

    File

    Wildes, Glenn

    File

    Wildey, George

    PDF

    Wild Life and Nature Conservation in the Eastern United States, George B. Dorr

    File

    Wildman, Carol

    File

    Wilhelm, Donald

    PDF

    Wilkinson, (J. Norman) Papers, 1970-1996, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Wilkinson, J(oseph) Norman

    File

    Wilkins, Wallace

    File

    Willard, Harley

    File

    Willard, Maine, Fish House on the Beach

    File

    Willett, Pauline

    File

    Willey, Arthur

     

    William Carlos Williams and the Language of Poetry, Burton Hatlen Editor and Demetres Tryphonopoulos Editor

    File

    Williams, Beryl, Richard Holden, Baltimore City Public Schools, 1401 East Oliver St., Baltimore, MD 21213

    File

    Williams, Charles

    File

    Williams, George

    PDF

    Williamson Family Papers, 1849-1977, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Williams, Robert B.

    File

    Williams, Valerie

    PDF

    William Tell Club Records, 1903-1950, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Willys Knight, Guy Kendall

    PDF

    Wilson (Dorothy Clarke) Papers, 1918-1993, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Wilson, Edith

    File

    Wilson Express—Proctor up, Guy Kendall

    File

    Wilson, Jack

    File

    Wilson, James

    File

    Wilson, John R.

    File

    Wilson, Lucian

    File

    Wilson, Margery

    File

    Wilson Stream, Maine, Trout Fishing

    File

    Wilson, Timothy

    Link

    Wilton, Maine, Historical Aerial Map, Wilton (Me.)

    Link

    Windham in the Past, Samuel Thomas Dole

    PDF

    Window into Cultural Manipulation: The Conservative Attack on National History Standards, 1994-1995, Todd Blanchette

    PDF

    Windsor, Maine, 2012 Collected Minutes of Selectmen's Meeting, Windsor (Me.)

    PDF

    Windsor, Maine, 2013 Collected Minutes of Selectmen's Meeting, Windsor (Me.)

    PDF

    Windsor, Maine, 2014 Collected Minutes of Selectmen's Meeting, Windsor (Me.)

    File

    Wing, Kenneth

    File

    Winkin, John Jr.

    File

    Winslow, Major John

    PDF

    Winter Carnival, Feb. 2, 3 and 4, 1928, University of Maine

    PDF

    Winter Harbor Comprehensive Plan Update, Winter Harbor (Me.). Comprehensive Planning Committee

    PDF

    Winterport Town Charter, Winterport (Me.)

    File

    Winter, Rick

    File

    Wirth, Captain Herman

    PDF

    Wiscasset, Maine Map, John E. O'Donnell & Associates

    File

    Wiscassett from Edgecomb, Maine

    File

    Wise, William

    File

    Witham, Wallace

    File

    Witter, John Franklin, Stevens Studios, Bangor, Maine

    File

    WLBZ Early Radio Equipment

    File

    WLBZ Engineer Checking Equipment

    File

    WLBZ Performers

    File

    WLBZ Radio Personnel, 1930

    File

    WLBZ Technician Adjusts Radio Station Amplifier

    File

    WLBZ Tower Under Construction

    File

    WLBZ Transmitter Building, circa 1937

    File

    WLBZ Transmitter Building, circa 1956

    File

    Woerner, Douglas

    File

    Woldman, Norman

    File

    Wolfhagen, Helen

    File

    Wolfhagen, James

    File

    Wolford, John

    File

    Wolman, Patricia

    File

    Wolpert, Seth

    PDF

    Woman's Club of Orono (Me.) Records, 1887-[ongoing], Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Woman's National Farm and Garden Association, Maine Division Records, 1951-1993, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Woodard, Franklin

    File

    Wood, Bonnie

    File

    Woodbridge, Dana, White Studio, New York

    PDF

    Woodbridge (Richard G.) Periwinkle Research Papers, 1889-1986, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Woodbury, Harold

    File

    Woodbury, Robert, Jack Walas

    PDF

    Wood (Frederick A.) Papers, 1872-1885, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Wood, George III

    File

    Wood, Herbert Jr.

    File

    Wood, Richard

    File

    Woods, Charles

    File

    Woods Scene Postcard

    PDF

    Woodsum Family Papers, 1824-1890, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Woodwell, George, Whitley, 1107 W. Main St., Durham, N.C.

    File

    Woolley, T. Russell, Stevens Studios, Bangor, Maine

    File

    Wootton, Albert

    PDF

    Workforce Investment Act of 2013, Kimberly Davis and Laura Valencia

    File

    Work, Gerald

    PDF

    Workplace Harassment: Conceptualizations of Older Workers, Amy Blackstone

    PDF

    Workshop: A Cross-Biome Synthesis of Ecosystem Response to Global Warming; October 1998 in Santa Barbara, CA, Ivan J. Fernandez and Lindsey Rustad

    PDF

    Workshop on Access and Participatory Approaches Associated with the Use of Geographic Information, Rome, Italy, Fall 2001, Harlan J. Onsrud

    PDF

    Workshop on U.S.-Hungarian Research Collaboration to Address IT Challenges for 21st Century Society, Anthony Stefanidis

    PDF

    Worksite Wellness for UMaine Dining Employees: Healthful Eating for the Holidays, Marissa E. Rublee

    File

    Work, Therese

    File

    World Wetlands Day 2015, Cason Snow

    File

    Worrick, Robert, Stevens Studios, Bangor, Maine

    File

    Worrick, Roberta

    File

    Worster, Edwin

    File

    Worthington, Kent

    File

    Worthy Hanover wins 1st heat, Guy Kendall

    File

    Worthy Hanover wins from Viking, Guy Kendall

    File

    Worthy Peter, Guy Kendall

    File

    Worthy Peter wins, Guy Kendall

    File

    Wren, Jeffrey

    File

    Wright Brothers Day 2014, Cason Snow

    File

    Wright, James

    File

    Wuorinen, John

    File

    Wyman, Oscar Lewis

    File

    Yake, David

    File

    Yale, Laura

    File

    Yang, Che Siu

    File

    Yankee, Guy Kendall

    PDF

    Yankee Circuit, Northampton, Mass. July 4, 1935, Northampton Driving Park

    PDF

    Yankee Circuit, Sturbridge, Mass., July 20, 1935, Cedar Lake Park

    File

    Yarborough, David

    File

    Yarington, David

    PDF

    Yeast in the Antarctic Dry Valleys: Biological Role, Distribution, and Evolution, Laurie B. Connell

    PDF

    Yesterday's Edges: Land, Sea, Sky, Ellen Goldsmith

    PDF

    York (Erskine Clifton) Papers, 1839-1955, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    York Family Papers, 1866-1923, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    York, Robert

    File

    Young, David

    File

    Young, Donnell

    File

    Young, Harold

    File

    Young, Hugh Edwin

    PDF

    Young Men's Christian Association of Maine Records, 1881-1943, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Young, Newman, Smith Photo Co., Bangor, Maine

    File

    Young, Ruth, Kresges Studio, Washington St., Boston, Mass.

    File

    Youngs, Frederick

    File

    Young Workers

    File

    Yvon, Bernard

    File

    Zabel, Louis

    File

    Zagata, Michael

    File

    Zai, Luther

    File

    Zawieski, Mary

    File

    Zeitler, William

    File

    Zeph, Lucille

    File

    Ziegenbein, Donald

    File

    Zieminski, Stefan

    File

    Zillioux, Margaret

    File

    Zimri wins 3rd race, Guy Kendall

    File

    Zink, Mary

    File

    Zoldi, John

    File

    Zollweg, John

    PDF

    Zoning Ordinance of the Town of Wilton, Wilton (Me.)

    File

    Zuck, Michael

 
  • 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