• 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 2017

    PDF

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

    PDF

    1996 Annual Report Hartland, Maine, Hartland (Me.)

    PDF

    1997 Annual Report Hartland, Maine, Hartland (Me.)

    Link

    1 Rapid Draw Down of a Portion of the West Antarctic Ice Sheet During the Last Deglaciation, Kendrick C. Taylor, Richard B. Alley, Howard Conway, David Holland, Paul Andrew Mayewski, Jeffrey P. Severinghaus, and Christopher A. Shuman

    PDF

    2012 Summer/Fall MSX Prevalence Report in the Damariscotta River Estuary, ME, Nicole Messerman and Timothy Bowden

    PDF

    2016 Dr. Martin Luther King Jr. Breakfast Celebration, University of Maine Student Life

    PDF

    2016 International Dance Festival, The University of Maine International Student Association

    PDF

    2017 Film Series: Human Dimensions of Climate Change, Cindy Isenhour and Jennifer Bonnet

    PDF

    2017 President’s Messages, Susan J. Hunter Dr.

    PDF

    21st Century Marine Science for Maine People: Maine Sea Grant Strategic Plan 2014-2017, Maine Sea Grant College Program

    File

    3rd Race—Altamaha nosing out Sam Hanover, Guy Kendall

    PDF

    62nd Annual Report of the Municipal Officers of the Town of Isle Au Haut Maine For the Fiscal Year Ending February 20th 1936 and Town Warrant, Isle Au Haut (Me.)

    PDF

    63rd Annual Report of the Municipal Officers of the Town of Isle Au Haut Maine For the Fiscal Year Ending February 1st 1937 and Town Warrant, Isle Au Haut (Me.)

    PDF

    64th Annual Report of the Municipal Officers of the Town of Isle Au Haut Maine For the Fiscal Year Ending February 1st 1938 and Town Warrant, Isle Au Haut (Me.)

    PDF

    65th Annual Report of the Municipal Officers of the Town of Isle Au Haut Maine For the Fiscal Year Ending February 1st 1939 and Town Warrant, Isle Au Haut (Me.)

    PDF

    66th Annual Report of the Municipal Officers of the Town of Isle Au Haut Maine For the Fiscal Year Ending February 1st 1940 and Town Warrant, Isle Au Haut (Me.)

    PDF

    67th Annual Report of the Municipal Officers of the Town of Isle Au Haut Maine For the Fiscal Year Ending February 1st 1941 and Town Warrant, Isle Au Haut (Me.)

    PDF

    68th Annual Report of the Municipal Officers of the Town of Isle Au Haut Maine For the Fiscal Year Ending February 1st 1942 and Town Warrant, Isle Au Haut (Me.)

    PDF

    69th Annual Report of the Municipal Officers of the Town of Isle Au Haut Maine For the Fiscal Year Ending February 1st 1943 and Town Warrant, Isle Au Haut (Me.)

    PDF

    70th Annual Report of the Municipal Officers of the Town of Isle Au Haut Maine For the Fiscal Year Ending February 1st 1944 and Town Warrant, Isle Au Haut (Me.)

    PDF

    71st Annual Report of the Municipal Officers of the Town of Isle Au Haut Maine For the Fiscal Year Ending February 1st 1945 and Town Warrant, Isle Au Haut (Me.)

    PDF

    72nd Annual Report of the Municipal Officers of the Town of Isle Au Haut Maine For the Fiscal Year Ending February 1st 1946 and Town Warrant, Isle Au Haut (Me.)

    PDF

    73rd Annual Report of the Municipal Officers of the Town of Isle Au Haut Maine For the Fiscal Year Ending February 1st 1947 and Town Warrant, Isle Au Haut (Me.)

    File

    Aaron L., Guy Kendall

    File

    Aaron L., Guy Kendall

    PDF

    abenaki experimental college, course catalog, autumn, 1971, University of Maine

    PDF

    abenaki experimental college, course catalog, autumn, 1972, University of Maine

    PDF

    abenaki experimental college, course catalog, spring, 1972, University of Maine

    PDF

    abenaki experimental college, course catalog, spring, 1973, University of Maine

     

    Abundant Elvers, Billy Milliken, Julie Keene, Randy Bushey, and Darrell Young

    PDF

    A Call to Action for Conserving Biological Diversity in the Face of Climate Change, Malcolm L. Hunter Jr., Eric Dinerstein, John Hoekstra, and David Lindenmayer

    PDF

    Accelerometer Based Impact Localization and Scaling for Inflatable Space Structures, Kale W. Schrader

    PDF

    Acceptance and Support of the Australian Carbon Policy, Stacia J. Dreyer and Iain Walker

    PDF

    Access to the Waterfront: Issues and Solutions Across the Nation, Natalie Springuel, Kathlyn Tenga-Gonzalez, Beth Owen, Kristen Whiting-Grant, Susan White, and Paul Anderson

    PDF

    A Charge Delivered to the Grand Jury of the Circuit Court of the United States, at its First Session in Portland for the Judicial District of Maine, Joseph Story

    PDF

    Acidity of Recent Himalayan Snow, William Berry Lyons, Paul Andrew Mayewski, and Nasseruddin Ahmad

    Link

    A Climate Calamity in the Gulf Of Maine, Part 2: Acid In The Gulf, O'Chang Studios

    PDF

    A Comparative Study of Self-Fertilization in the Life Histories of Three Ascidian Species with Contrasting Dispersal Patterns, Aimee L. Phillippi

    PDF

    A Comparison of Global Climate Reanalysis and Climate of South Greenland and the North Atlantic, Jeff Auger

    PDF

    A Comparison of Seed- and Seedling-Focused Ecologically Based Weed Management Strategies, Bryan Brown

    PDF

    A competitive assessment of commercial elderberry (Sambucus sp.) products and the evaluation of copigmentation within elderberry tinctures, Joseph A. Galetti PhD

    PDF

    A cutting-plane method for contiguity-constrained spatial aggregation, Johannes Oehrlein and Jan-Henrik Haunert

    File

    Adam Jr., Guy Kendall

    File

    Addison Hamlin, Pach Bros.

    PDF

    Addressing the Complexities of Boundary Work in Sustainability Science through Communication, Bridie McGreavy, Karen Hutchins, Hollie Smith, Laura Lindenfeld, and Linda Silka

    PDF

    A Decision-Support Tool to Build Water Supply Capacity: Methodological Development, John Peckenham and Trupi Ashtankar

    PDF

    Admission Examination, 1908, University of Maine

    PDF

    “A Dragon, Bog-Spawned, Is Now Stretched O’er This Land”: Nativism and the Rise of Patriotic-Protestantism in the Northeastern Borderlands During the 1920s and 1930s, Tyler C. Cline

    PDF

    Advancing Development of Porphyra umbilicalis as a Red Algal Model System and Aquaculture Crop, Charlotte Royer

    PDF

    Advertisement for Cutler's Women's Store in Old Town, WLBZ Radio

    PDF

    Advertisements for Penobscot Savings Bank, WLBZ Radio

    PDF

    Advisory Committee on Engineering/Technology Education April 27, 1989, Univeristy of Maine System

    PDF

    Aesthetic Insubordination, Playing with Worthless Materials, Sue Ann Gaitings

    PDF

    AFFIRM: An Action Plan, Actions to Facilitate Fiscal Integrity & Refocused Missions, Frederick E. Hutchinson

    PDF

    AFFIRM: An Action Plan, Revisions to the Original AFFIRM Proposal, University of Maine

    PDF

    After the Splash, Leslie S. Moore

    PDF

    Agent-Based Modeling of Harvest Decisions by Small Scale Forest Landowners in Maine, USA, Jessica Leahy, Erika Reeves, Kathleen Bell, Crista L. Straub, and Jeremy Wilson

    PDF

    Aids for Freshmen, 1928, University of Maine

    PDF

    Aids for Freshmen, 1940, University of Maine

    PDF

    A Lattice Model for Fibrous Materials, Perrine Parrod

    PDF

    Albuminuria and cognitive performance: New evidence for consideration of a risk factor precursor model from the Maastricht Study, Merrill F. Elias, Rachael V. Torres, and Adam Davey

    File

    Alert, Guy Kendall

    File

    Alert (outside) wins, Guy Kendall

    File

    Alert Wins, Guy Kendall

    File

    Alfred, Maine, The Holmes House, Franklin Eaton

    File

    Alfred, Maine, The Holmes House, Franklin Eaton

    File

    Alfred, Maine, The Holmes House, Franklin Eaton

    PDF

    Algal bioassessment metrics for wadeable streams and rivers of Maine, USA, Thomas J. Danielson, Cynthia Loftin, Leonidas Tsomides, Jeanne L. DiFranco, and Beth Connors

    PDF

    Algebraic Refinements of Direction Relations through Topological Augmentation, Matthew Paul Dube

    PDF

    Allelic Variants of OPRM1, COMT And ABCB1 On Pre-Withdrawl Sleep-Wake Regulation In The Opioid Exposed Neonate, Zakiah-Lee Meeks

    File

    Alna, Maine, Church, Franklin Eaton

    File

    Alna, Maine, Homestead, Franklin Eaton

    File

    Alna, Maine, Old Meeting House, Franklin Eaton

    File

    Alna, Maine, The Old Meeting House, Franklin Eaton

    File

    Alna, Maine, The Old Meeting House, Franklin Eaton

    File

    Alna, Maine, Wooden Bridge, Franklin Eaton

    File

    Altamaha, Guy Kendall

    File

    Altamaha, Guy Kendall

    File

    Altamaha wins 3rd race, Guy Kendall

    File

    Althea, Guy Kendall

    File

    Althea, Guy Kendall

    File

    Amar Patch, Guy Kendall

    File

    Amar Patch, Guy Kendall

    File

    Amar Patch wins, Guy Kendall

    File

    Amar Patch wins 4th Race, Guy Kendall

    PDF

    Ambassadors of the Bay: 2005 Final Report, Maine Sea Grant College Program

    File

    Ambijegis Lake, Maine, Boom House, A. L. Hinds

    PDF

    A Meeting Place for Fish, Downeast Fisheries Trail

    PDF

    American Lobster Settlement Index: Looking Back, Looking Ahead 1989-2009, Maine Sea Grant

    PDF

    American Lobster Settlement Index Update 2012, Richard Wahle, Phoebe Jekielek, and Charlene Bergeron

    File

    Amie Chan, Guy Kendall

    File

    Amie Chan, Guy Kendall

    File

    Amie Chan winning, Guy Kendall

    File

    Amie Chan wins, Guy Kendall

    File

    Ampere -- Tweedie up, Guy Kendall

    File

    Ampere wins, Guy Kendall

    File

    Ampere wins 1st race, Guy Kendall

    PDF

    Amphibian and Vegetation Dynamics in a Restored Wetland in Maine, Daniel Vasconcelos

    PDF

    A Multi-Channel 3D-Printed Bioreactor for Evaluation of Growth and Production in the Microalga Dunaliella sp, Cristian A. Cox

    PDF

    A Multi-Institution Investigation Of Educational Practices And Strategies In Stem Courses, Scott James Merrill

    PDF

    A multilevel evolutionary framework for sustainability analysis, Timothy M. Waring, Michelle Ann Kline, Jeremy Brooks, Sandra Goff, John Gowdy, Marco Jansen, Paul Smaldino, and Jennifer Jacquet

    PDF

    A multi-scale assessment of amphibian habitat selection: Wood frog response to timber harvesting, Sean Michael Blomquist and Malcolm L. Hunter Jr.

    File

    Amy Jane, Guy Kendall

    PDF

    An Agent Based Model of Urban Sprawl: York and Cumberland Counties, Maine, Kaitlyn Lavallee

    PDF

    Analysis of Organic Acids, Carbohydrates, and Yeast Quantity of Beers Brewed with Brettanomyces Yeast, Brian Martyniak

    PDF

    Analyzing Government-Resident Communication Methods in the City of Bangor, Jaymi Thibault

    PDF

    An Analysis of Gulf of Maine Cod Metapopulation Structure and Localized Stability, with Application to Area-Based Fisheries Management, Derek Olson

    PDF

    An Analysis of Middle School Physical Science Teachers' Understanding of Accelerated Motion, Elijah Tabachnick

    PDF

    An Analysis of Neurogenesis in a Mouse Model of Chemotherapy Related Cognitive Impairment, Maxwell A. Hennings

    PDF

    An Analysis of Spatio-Temporal Landscape Patterns for Protected Areas in Northern New England: 1099-2010, Spencer Meyer, Mary-Kate Beard-Tisdale, Christopher S. Cronan, and Robert Lilieholm

    PDF

    An Appeal to The People of Maine on the Question of Separation, Unidentified

    PDF

    An Assessment of Methods and Remote-Sensing Derived Covariates for Regional Predictions of 1 km Daily Maximum Air Temperature, Beniot Parmentier, Brian McGill, Adam Wilson, James Regetz, Walter Jetz, Robert Guralnick, Mao-Ning Tuanmu, Natalie Robinson, and Mark Schildhauer

    PDF

    An Automated Device to Increase Screening Throughput of Zebrafish Larvae, Fuoad Saliou-Sulley

    PDF

    An Evaluation of the Women's Resource Center, Social Science Research Institute, University of Maine

    PDF

    A New Beginning: An Address by Howard R. Neville, Twelfth President of the University of Maine at Orono/Bangor, Academic Convocation, Howard R. Neville

    PDF

    An Exploration of Educators' Perceptions Concerning the Multicultural Education of Students in New England Physical Therapist Programs, Suzanne Parish Gordon

    PDF

    An Exploration of the use of Professional Development Standards in Adult Education Professional Development, Evelyn Higgins Beaulieu

    PDF

    An Exploration of Thriving in the Superintendency, Frank A. Hackett

    PDF

    An Investigation of the In-Practice Development and Implementation of Recess and PE Weather Policies in Maine Elementary Schools, Lauren E. Jacobs

    File

    Annie Kimball, Guy Kendall

     

    Ann Radcliffe: A Bio-Bibliography, Deborah D. Rogers

    File

    Ann Temple Ahern and Helen Ahern, R. S. Avery & Co., Photographers

    PDF

    Annual Municipal Report of the Town of Hartland Maine Year Ending February 10, 1950, Hartland (Me.)

    PDF

    Annual Municipal Report of the Town of Hartland Maine Year Ending February 10, 1951, Hartland (Me.)

    PDF

    Annual Municipal Report of the Town of Hartland Maine Year Ending February 10, 1952, Hartland (Me.)

    PDF

    Annual Municipal Report of the Town of Hartland Maine Year Ending February 10, 1953, Hartland (Me.)

    PDF

    Annual Municipal Report of the Town of Hartland Maine Year Ending February 10, 1954, Hartland (Me.)

    PDF

    Annual Report 1998 Hartland, Maine, Hartland (Me.)

    PDF

    Annual Report 1999 Hartland, Maine, Hartland (Me.)

    PDF

    Annual Report 2000 Hartland, Maine, Hartland (Me.)

    PDF

    Annual Report 2001 Hartland, Maine, Hartland (Me.)

    PDF

    Annual Report 2002 Hartland, Maine, Hartland (Me.)

    PDF

    Annual Report 2003 Hartland, Maine, Hartland (Me.)

    PDF

    Annual Report 2004 Hartland, Maine, Hartland (Me.)

    PDF

    Annual Report 2005 Hartland, Maine, Hartland (Me.)

    PDF

    Annual Report 2006 Hartland, Maine, Hartland (Me.)

    PDF

    Annual Report 2007 Hartland, Maine, Hartland (Me.)

    PDF

    Annual Report Municipal Officers Town of Van Buren 1904-05, Van Buren (Me.)

    PDF

    Annual Report Municipal Officers Town of Van Buren 1909-10, Van Buren (Me.)

    PDF

    Annual Report of the Assessors, Selectmen, Auditor and Superintendent of Schools of the Town of Searsport for the Municipal Year 1905, Searsport (Me.)

    PDF

    Annual Report of the Auditor of the Town of Isle au Haut Fiscal Year Ending February 20, 1903 Warrant, and Report of Superintendent of Schools, Isle Au Haut (Me.)

    PDF

    Annual Report of the Auditor of the Town of Isle au Haut Fiscal Year Ending February 20, 1904 Warrant, and Report of Superintendent of Schools, Isle Au Haut (Me.)

    PDF

    Annual Report of the Auditor of the Town of Isle au Haut Fiscal Year Ending February 20, 1905 Warrant, and Report of Superintendent of Schools, Isle Au Haut (Me.)

    PDF

    Annual Report of the Auditor of the Town of Isle au Haut Fiscal Year Ending February 20, 1906 Warrant, and Report of Superintendent of Schools, Isle Au Haut (Me.)

    PDF

    Annual Report of the Auditor of the Town of Isle au Haut Fiscal Year Ending February 20, 1907 Warrant, and Report of Superintendent of Schools, Isle Au Haut (Me.)

    PDF

    Annual Report of the Auditor of the Town of Isle au Haut Fiscal Year Ending February 27, 1900 Warrant, and Report of Superintendent of Schools, Isle Au Haut (Me.)

    PDF

    Annual Report of the Auditor of the Town of Isle au Haut Fiscal Year Ending February 27, 1901 Warrant, and Report of Superintendent of Schools, Isle Au Haut (Me.)

    PDF

    Annual Report of the Auditor of the Town of Isle au Haut Fiscal Year Ending February 27, 1902 Warrant, and Report of Superintendent of Schools, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers for the Town of Palmyra, Maine Municipal Year 2014, Palmyra (Me.)

    PDF

    Annual Report of the Municipal Officers for the Town of Palmyra, Maine Municipal Year 2015, Palmyra (Me.)

    PDF

    Annual Report of the Municipal Officers for the Town of Palmyra, Maine Municipal Year 2016, Palmyra (Me.)

    PDF

    Annual Report of the Municipal Officers of Hartland, Maine 1959-1960, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of Hartland, Maine 1960-1961, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of Hartland, Maine 1961-1962, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of Hartland, Maine 1962-1963, Hartland (Me.)

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Plantation of Van Buren, Maine for the Municipal Year ending March 1930, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year 1924-25, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year 1925-26, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year 1926-27, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year 1927-28, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year 1928-29, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year 1929-30, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year 1930-31, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year 1931-32, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year 1932-33, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year 1933-34, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year Ending Febuary 10th, 1945, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year Ending Febuary 12th, 1944, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year Ending Febuary 13th, 1937, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year Ending Febuary 13th, 1938, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year Ending Febuary 13th, 1939, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year Ending Febuary 13th, 1940, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year Ending Febuary 13th, 1941, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year Ending Febuary 13th, 1943, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year Ending Febuary 14th, 1942, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year Ending Febuary 16th, 1935, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year Ending Febuary 16th, 1936, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year Ending Febuary 8th, 1947, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year Ending Febuary 9th, 1946, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Municipal Year Ending Febuary 9th, 1948, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Year Ending Febuary 11th, 1950, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Arrowsic For the Year Ending Febuary 14th, 1949, Arrowsic (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 10, 1943, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 10, 1947, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 10, 1951, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 11, 1946, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 11, 1950, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 11, 1955, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 11, 1956, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 12, 1944, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 12, 1949, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 12, 1954, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage; for the Year Ending February 13,1919, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage; for the Year Ending February 13, 1937, Carthage (Me.)

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 15, 1945, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage; for the Year Ending February 16,1917, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage; for the Year Ending February 16, 1938, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 3, 1961, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 3, 1969, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 5, 1965, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 5, 1970, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 5, 1971, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 6, 1953, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 6, 1964, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 7, 1948, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 7, 1966, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 7, 1967, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 8, 1957, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 8, 1958, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 8, 1963, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 9, 1952, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 9, 1959, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending February 9, 1962, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage for the Year Ending January 7, 1968, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1905-6, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1906-7, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1907-1908, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1908-1909, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1909-1910, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1910-1911, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1911-1912, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1912-1913, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1913-1914, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1914-1915, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1915-1916, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1916-1917, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1917-1918, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1918-1919, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1919-1920, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1920-1921, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1921-1922, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1922-1923, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1923-1924, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1924-1925, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1925-1926, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1926-1927, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1927-1928, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1928-1929, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1929-1930, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1930-1931, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1931-1932, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1932-1933, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1933-1934, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1934-1935, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1935-1936, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1936-1937, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1937-1938, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1938-1939, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year 1939-1940, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year Ending March 1904, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Glenburn, For The Year Ending March 1905, Glenburn (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year 1905-6, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year 1906-7, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year 1907-8, Gouldsboro (Me.)

    PDF

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

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year 1910-11, Gouldsboro (Me.)

    PDF

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

    PDF

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

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year 1915 - 1916, Ending February 11, 1916, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year 1920, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year 1921, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year Ending February 10, 1935, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year Ending February 10, 1936, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year Ending February 10, 1937 Also The Warrant, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year Ending February 10, 1938 Also The Warrant, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year Ending February 10, 1939 Also The Warrant, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year Ending February 1, 1926, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year Ending February 4, 1929, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year Ending February 4, 1931, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year Ending February 4, 1932, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year Ending February 5, 1934, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year Ending February 6, 1928, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year Ending February 6, 1933, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year Ending February 7, 1927, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year Ending February 9, 1922, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year Ending February 9, 1923, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year Ending February 9, 1924, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro For the Year Ending February 9, 1925, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro, Maine For The Year Ending February 10, 1917 Also the Report of the Superintendent of Schools, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro, Maine For The Year Ending February 10, 1918 Also the Report of the Superintendent of Schools, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro, Maine For the Year Ending February 10, 1940; also the Warrant, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro, Maine For the Year Ending February 10, 1941; also the Warrant, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro, Maine For the Year Ending February 10, 1943; also the Warrant, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro, Maine For the Year Ending February 10, 1944; also the Warrant, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro, Maine For the Year Ending February 10, 1945; also the Warrant, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro, Maine For the Year Ending February 10, 1946; also the Warrant, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro, Maine For the Year Ending February 11, 1947; also the Warrant, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro, Maine For The Year Ending February 12, 1919 Also the Report of the Superintendent of Schools, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro, Maine For the Year Ending February 17, 1942; also the Warrant, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro, Maine For the Year Ending February 4, 1930, Gouldsboro, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro, Maine For the Year Ending January 15, 1948; also the Warrant, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro, Maine For the Year Ending January 15, 1949; also the Warrant, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Gouldsboro, Maine For the Year Ending January 15, 1950; also the Warrant, Gouldsboro (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland For Year Ending Mar. 1, 1881, Hartland (Me.)

    PDF

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

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1968-1969, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1969-1970, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1970-1971, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1971-1972, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1972-1973, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1973-1974, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1974-1975, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1975-1976, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1976-1977, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1977-1978, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1978-1979, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1979-1980, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1980-1981, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1981, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1982, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1983, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1984, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1985, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1986, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1987, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1988, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1989, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1990, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1991, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1992, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1993, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1994, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine For The Municipal Year 1995, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hartland, Maine, For The Year Commencing March 1st, 1888, and Ending March 1st, 1889, Hartland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Municipal Year Ending February 1918, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle au Haut for the Year Ended February 18, 1908, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle au Haut for the Year Ended February 22, 1909, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle au Haut for the Year Ended February 28, 1910, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending Feb 20, 1922, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending Feb 20, 1923, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending Feb 20, 1924, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending Feb 20, 1925, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending Feb 20th, 1926 and Town Warrant, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending Feb 20th, 1928 and Town Warrant, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending Feb 21st, 1927 and Town Warrant, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending Feb 22, 1921, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending Feb 24, 1920, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending February 16, 1916, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending February 17, 1914, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending February 17, 1915, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending February 18, 1931 and Town Warrant, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending February 20, 1911, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending February 20, 1917, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending February 20, 1929 and Town Warrant, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending February 20, 1930 and Town Warrant, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending February 20, 1932 and Town Warrant, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending February 20, 1935 and Town Warrant, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending February 21, 1912, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending February 21, 1913, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending February 22, 1933 and Town Warrant, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending February 22, 1934 and Town Warrant, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Isle Au Haut For The Year Ending February 25, 1919, Isle Au Haut (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Newcastle 1919, Newcastle (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Newcastle 1920, Newcastle (Me.)

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Newcastle For the Year Ending February 20, 1908, Newcastle (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Newcastle For the Year Ending February 23, 1918, Newcastle (Me.)

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Newcastle For the Year Ending February 28, 1911, Newcastle (Me.)

    PDF

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

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Newcastle For the Year Ending February 28, 1916, Newcastle (Me.)

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Newcastle For the Year Ending March 1, 1910, Newcastle (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Newcastle Maine for the Year Ending February 18, 1924, Newcastle (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Newcastle Maine for the Year Ending February 19, 1923, Newcastle (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Newcastle Maine for the Year Ending February 20, 1922, Newcastle (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru, For The Year Ending Feb. 14, 1907, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru, for the Year Ending Feb 17, 1893, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 11, 1916, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 1, 1946, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 1, 1947, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 1, 1949, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 1, 1950, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 12, 1917, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 12, 1918, Peru (Me.)

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 12, 1920, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 12, 1921, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 12, 1923, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 13, 1922, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru, For The Year Ending February 15, 1905, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru, For The Year Ending February 15, 1906, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru, For The Year Ending February 15th, 1904, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru, for the Year Ending February 16, 1894, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru, For The Year Ending February 1903, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru, For The Year Ending February 20, 1900, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru, For The Year Ending February 20, 1901, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru, For The Year Ending February 20, 1902, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 2, 1948, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 5, 1926, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 5, 1945, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 6, 1925, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 7, 1931, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 8, 1927, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 8, 1928, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 8, 1929, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 8, 1930, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 8, 1932, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 8, 1933, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 8, 1934, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 8, 1935, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 8, 1936, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 8, 1937, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 8, 1938, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 8, 1939, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 8, 1940, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 8, 1943, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 8, 1944, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 9, 1924, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Peru for the Year Ending February 9, 1942, Peru (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland. February 24, 1900, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland. February 24, 1902, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland. February 24, 1903, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the year Ending Feb. 24th 1917, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 1 1945, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 1 1946, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 1 1947, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 1 1948, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the year Ending February 14th 1924, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the year Ending February 14th 1925, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 14th 1931, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 14th 1932, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the year Ending February 15 1926, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the year Ending February 15th 1927, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the year Ending February 15th 1928, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 15th 1929, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 15th 1930, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 15th 1933, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 15th 1934, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 15th 1935, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 15th 1936, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 15th 1937, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 15th 1938, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 15th 1939, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 15th 1940, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 15th 1941, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 15th 1942, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 15th 1943, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending February 15th 1944, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the year Ending February 17th 1923, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the year Ending Feb. Seventeenth 1920, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the year Ending Feb. Seventeenth 1921, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the year Ending Feb. Sixteenth 1922, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the year Ending Feb. Twenty-fifth 1918, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the year Ending Feb. Twenty-fourth 1919, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending January 31 1949, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Poland Maine For the Year Ending January 31 1950, Poland (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Van Buren 1906-7, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Van Buren 1912-1913, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Van Buren 1913-1914, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Van Buren for the Municipal Year ending March 1929, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Van Buren, Maine 1911-'12, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Van Buren, Maine 1932-1933, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Van Buren, Maine 1933-1934, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Van Buren, Maine 1934-1935, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Van Buren, Maine 1935-1936, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Van Buren, Maine 1936-1937, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Van Buren, Maine 1937-1938, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Van Buren, Maine 1938-1939, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Van Buren, Maine 1939-1940, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Van Buren, Maine for the Municipal Year ending March 1931, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Van Buren, Maine for the Year Ending 1940-41, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Van Buren, Maine for the Year Ending 1941-42, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Van Buren, Maine for the Year Ending February 21, 1948; Fourth Annual Report Under The Council Manager Form Of Government, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Van Buren, Maine for the Year Ending February 28, 1943, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Van Buren, Maine for the Year Ending February 28, 1945, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Van Buren, Maine for the Year Ending February 28, 1946, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Van Buren, Maine for the Year Ending February 28, 1947; Third Annual Report Under The Council Manager Form Of Government, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Van Buren, Maine for the Year Ending February 29, 1944, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers Town of Van Buren 1918, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers Town of Van Buren 1918 - 1919, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers Town of Van Buren 1919 - 1920, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers Town of Van Buren 1920 - 1921, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers Town of Van Buren 1921 - 1922, Van Buren (Me.)

    PDF

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

    PDF

    Annual Report of the Municipal Officers Town of Van Buren 1925 - 1926, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers Town of Van Buren 1926 - 1927, Van Buren (Me.)

    PDF

    Annual Report of the Municipal Officers Town of Van Buren for the Municipal Year ending March 1928, Van Buren (Me.)

    PDF

    Annual Report of the Officers of the Town of Peru, For The Municipal Year 1914-1915, Peru (Me.)

    PDF

    Annual Report of the Officers of the Town of Peru, For The Year Ending Feb. 11, 1913, Peru (Me.)

    PDF

    Annual Report of the Officers of the Town of Peru, For The Year Ending Feb. 11, 1914, Peru (Me.)

    PDF

    Annual Report of the Officers of the Town of Peru, For The Year Ending Feb. 12, 1909, Peru (Me.)

    PDF

    Annual Report of the Officers of the Town of Peru, For The Year Ending Feb. 12, 1910, Peru (Me.)

    PDF

    Annual Report of the Officers of the Town of Peru, For The Year Ending Feb. 12, 1912, Peru (Me.)

    PDF

    Annual Report of the Officers of the Town of Peru, For The Year Ending Feb. 14, 1908, Peru (Me.)

    PDF

    Annual Report of the Officers of the Town of Peru, For The Year Ending Feb. 14, 1911, Peru (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending Feb. 1 1932, Wells (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending February 10, 1922, Wells, (Me.)

    PDF

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

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending February 1st, 1926, Wells (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending February 1st, 1927, Wells (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending February 1st, 1928, Wells (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending February 1st, 1929, Wells (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending February 1st, 1930, Wells (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine, Together With A Report Of Vital Statistics and Condensed Inventory of Taxable Property For The Year Ending February 2, 1920, Wells, (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending February 2d, 1925, Wells (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending February 5th, 1924, Wells, (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending Jan. 31st 1931, Wells (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending Jan. 31st 1933, Wells (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending Jan. 31st 1934, Wells (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending Jan. 31st 1935, Wells (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending Jan. 31st 1937, Wells (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending Jan. 31st 1938, Wells (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending Jan. 31st 1939, Wells (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending Jan. 31st 1940, Wells (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending Jan. 31st 1941, Wells (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending January 31 1921, Wells, (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine Together With A Report of Vital Statistics and Condensed Inventory of Taxable Property For the Year Ending January 31st 1936, Wells (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine, Together with the Report of the Superintendent of Schools, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending Feb. 13, 1915, Wells (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine, Together with the Report of the Superintendent of Schools, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year EndingFebruary 12, 1917, Wells (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine, Together with the Report of the Superintendent of Schools, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending January 31, 1916, Wells (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine, Together with the Report of the Superintendent of Schools, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending January 31, 1918, Wells (Me.)

    PDF

    Annual Report of the Receipts and Expenditures and Financial Condition of the Town of Wells Maine, Together with the Report of the Superintendent of Schools, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending January 31, 1919, Wells (Me.)

    PDF

    Annual Report of the Selectmen and Auditor of Searsport for the Municipal Year 1878, Searsport (Me.)

    PDF

    Annual Report of the Selectmen and Auditor of Searsport for the Municipal Year 1879, Searsport (Me.)

    PDF

    Annual Report of the Selectmen and Auditor of Searsport for the Municipal Year 1880, Searsport (Me.)

    PDF

    Annual Report of the Selectmen and Auditor of Searsport for the Municipal Year 1881, Searsport (Me.)

    PDF

    Annual Report of the Selectmen and Auditor of Searsport for the Municipal Year 1882, Searsport (Me.)

    PDF

    Annual Report of the Selectmen and Auditor of Searsport for the Municipal Year 1883, Searsport (Me.)

    PDF

    Annual Report of the Selectmen and Superintending School Committee, of the Town of Peru, For the Years Ending February 21, 1883, Peru (Me.)

    PDF

    Annual Report of the Selectmen, Assesors and Overseers of the Poor, Supervisor of Schools, of the Town of Peru, for the Year Ending Feb 17, 1892, Peru (Me.)

    PDF

    Annual Report of the Selectmen, Assesors and Overseers of the Poor, Supervisor of Schools, of the Town of Peru, for the Year Ending Feb 20, 1891, Peru (Me.)

    PDF

    Annual Report of the Selectmen, Assesors and Overseers of the Poor, Supervisor of Schools, of the Town of Peru, for the Year Ending Feb 20, 1895, Peru (Me.)

    PDF

    Annual Report of the Selectmen, Assesors and Overseers of the Poor, Supervisor of Schools, of the Town of Peru, for the Year Ending Feb 20, 1896, Peru (Me.)

    PDF

    Annual Report of the Selectmen, Assesors and Overseers of the Poor, Supervisor of Schools, of the Town of Peru, for the Year Ending February 20, 1897, Peru (Me.)

    PDF

    Annual Report of the Selectmen, Assesors and Overseers of the Poor, Supervisor of Schools, of the Town of Peru, for the Year Ending February 20, 1899, Peru (Me.)

    PDF

    Annual Report of the Selectmen, Assesors and Overseers of the Poor, Supervisor of Schools, of the Town of Peru, for the Year Ending February 22, 1898, Peru (Me.)

    PDF

    Annual Report of the Selectmen, Assesors and Overseers of the Poor, Supervisor of Schools, of the Town of Peru, for the Year Ending February 23, 1890, Peru (Me.)

    PDF

    Annual Report of the Selectmen of the Town of Gouldsboro For the Year 1911 - 1912, Gouldsboro (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Sherman Municipal Year Ending March 12th 1904, Sherman (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Vanburen For the Municipal Year Ending Mar. 13, 1916, Van Buren (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Vanburen For the Municipal Year Ending Mar. 19, 1917, Van Buren (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Glenburn for the Year Ending Feb. 25, 1899, Glenburn (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Glenburn for the Year Ending March 1, 1900, Glenburn (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Glenburn for the Year Ending March 1, 1901, Glenburn (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Glenburn for the Year Ending March 1, 1902, Glenburn (Me.)

    PDF

    Annual Report of the Town of Carthage For Year Ending February 14th, 1942, Carthage (Me.)

    PDF

    Annual Report of the Town Officers of Gouldsboro, Maine, For The Year Ending February 14, 1903, Gouldsboro (Me.)

    PDF

    Annual Report of the Town Officers of Gouldsboro, Maine For The Year Ending February 15, 1902, Gouldsboro (Me.)

    PDF

    Annual Report of the Town Officers of Gouldsboro, Maine For The Year Ending February 16, 1900, Gouldsboro (Me.)

    PDF

    Annual Report of the Town Officers of Gouldsboro, Maine For The Year Ending February 16, 1901, Gouldsboro (Me.)

    PDF

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

    PDF

    Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Municipal Year 1915, Arrowsic (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Municipal Year 1916, Arrowsic (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Municipal Year 1917, Arrowsic (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Municipal Year 1918, Arrowsic (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Municipal Year 1921, Arrowsic (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Municipal Year 1922, Arrowsic (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Municipal Year 1923, Arrowsic (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Municipal Year 1924, Arrowsic (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Year Ending February 18, 1919, Arrowsic (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Year Ending February 18, 1920, Arrowsic (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Year Ending February 1912, Arrowsic (Me.)

    PDF

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

    PDF

    Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Year Ending February 20, 1903, Arrowsic (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Year Ending February 20, 1908, Arrowsic (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Year Ending February 20, 1909, Arrowsic (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Year Ending February 21, 1902, Arrowsic (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Year Ending February 23, 1910, Arrowsic (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Year Ending February 23, 1911, Arrowsic (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Year Ending February 24, 1906, Arrowsic (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Year Ending February 24, 1907, Arrowsic (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Year Ending February 26, 1904, Arrowsic (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Year Ending February 27, 1905, Arrowsic (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Year Ending February 28, 1901, Arrowsic (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Year Ending March 1, 1900, Arrowsic (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Arrowsic Maine, For The Year Ending March 1, 1914, Arrowsic (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Cumberland and the Report of the Trustees of Greely Institute For the Municipal Year Ending February Fifteen 1912, Cumberland (Me.)

    PDF

    ANNUAL REPORT ON DEGREES CONFERRED (2008/09), University of Maine

    PDF

    ANNUAL REPORT ON DEGREES CONFERRED (2009/10), University of Maine

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Rome for the Municipal Year From February 16, 1898 to February 16, 1899, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Rome for the Municipal Year From February 16, 1899 to February 16, 1900, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending February 1, 1938, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending February 15, 1939, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending February 15, 1940, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending February 15, 1947, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending February 16, 1932, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending February 16, 1933, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending February 16, 1934, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending February 16, 1935, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending February 16, 1936, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending February 18, 1937, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending February 18, 1944, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending February 20, 1941, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending February 20, 1942, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending February 20, 1943, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending February 20, 1945, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending February 20, 1946, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending February 23, 1949, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending February 23, 1950, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schools of the Town of Rome for the Municipal Year Ending March 1, 1948, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schoools 1905-1906, of the Town of Rome For the Municipal Year Ending February 16, 1906, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1908, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1909, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1910, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1911, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1912, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1913, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1914, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schoools, of the Town of Rome For the Year Ending February 16, 1901, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schoools, of the Town of Rome For the Year Ending February 16, 1902, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schoools, of the Town of Rome For the Year Ending February 16, 1903, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schoools, of the Town of Rome For the Year Ending February 16, 1904, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers and Superintendent of Schoools, of the Town of Rome For the Year Ending February 16, 1905, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland for the Fiscal Year Ending February 10, 1941, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 10, 1938, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 10, 1939, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 10, 1940, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 20, 1930, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 20, 1931, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 20, 1932, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 20, 1933, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 20, 1934, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 20, 1935, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 20, 1936, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 20, 1937, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 23, 1927, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 23, 1928, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 23, 1929, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 28, 1920, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 28, 1921, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 28, 1922, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 28, 1923, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 28, 1924, Hartland (Me.)

    PDF

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

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland for the Year Ending February 28, 1926, Hartland (Me.)

    PDF

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

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland, Maine for the Fiscal Year Ending February 10, 1944, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland, Maine for the Fiscal Year Ending February 10, 1945, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland, Maine for the Year Ending February 10, 1943, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland, Maine for the Year Ending February 10, 1946, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland, Maine for the Year Ending February 10, 1948, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland, Maine Year Ending February 10, 1947, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Hartland, Maine Year Ending February 10, 1949, Hartland (Me.)

    PDF

    Annual Reports of the Municipal Officers, Treasurer, and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1915, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers, Treasurer, and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1916, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers, Treasurer, and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1918, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers, Treasurer, and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1919, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers, Treasurer, and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1921, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers, Treasurer, and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1922, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers, Treasurer, and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1923, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers, Treasurer, and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1924, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers, Treasurer, and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1925, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers, Treasurer, and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1926, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers, Treasurer, and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1927, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers, Treasurer, and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1928, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers, Treasurer, and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1929, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers, Treasurer, and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1930, Rome (Me.)

    PDF

    Annual Reports of the Municipal Officers, Treasurer, and Superintendent of Schoools of the Town of Rome For the Municipal Year Ending February 16, 1931, Rome (Me.)

    PDF

    Annual Reports of the Selectmen, Treasurer, and S.S. Committee of Rome, For the Municipal Year From Feb. 16, 1890 to Feb. 16, 1891, Rome (Me.)

    PDF

    Annual Reports of the Selectmen, Treasurer, and S.S. Committee of Rome, For the Municipal Year From Feb. 16, 1892 to Feb. 16, 1893, Rome (Me.)

    PDF

    Annual Reports of the Selectmen, Treasurer, and S.S. Committee of Rome, For the Municipal Year From Feb. 16, 1893 to Feb. 16, 1894, Rome (Me.)

    PDF

    Annual Reports of the Selectmen, Treasurer, and Supervisor of Schools of Rome, For the Municipal Year From Feb. 16, 1894 to Feb. 16, 1895, Rome (Me.)

    PDF

    Annual Reports of the Selectmen, Treasurer, and Supervisor of Schools of Rome, For the Municipal Year From Feb. 16, 1896 to Feb. 16, 1897, Rome (Me.)

    PDF

    Annual Reports of the Selectmen, Treasurer, and Supervisor of Schools of Rome, For the Municipal Year From Feb. 16, 1897 to Feb. 16, 1898, Rome (Me.)

    PDF

    Annual Reports of the Selectmen, Treasurer, Auditor of Accounts, and Superintendent of Schools, of the Town of Wells, Also, Vital Statistics, For the Municipal Year 1903-4, Wells (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Hartland for the Year Ending February 20, 1912, Hartland (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Hartland for the Year Ending February 20, 1914, Hartland (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Hartland for the Year Ending February 27, 1915, Hartland (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Hartland for the Year Ending February 28, 1903, Hartland (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Hartland for the Year Ending March 1, 1908, Hartland (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Hartland for the Year Ending March 1, 1909, Hartland (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Hartland for the Year Ending March 1, 1910, Hartland (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Hartland for the Year Ending March 1, 1911, Hartland (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Hartland for the Year Ending March 1st, 1916, Hartland (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Hartland for the Year Ending March 1st, 1917, Hartland (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Hartland for the Year Ending March 1st, 1918, Hartland (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Hartland for the Year Ending March 1st, 1919, Hartland (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Hartland, Maine for the Fiscal Year Ending February 10, 1942, Hartland (Me.)

    PDF

    Annual Report Town of Carthage For Year Ending Feb 16th 1939, Carthage (Me.)

    PDF

    Annual Report Town of Carthage For Year Ending February 15th, 1941, Carthage (Me.)

    PDF

    Annual Report Town of Carthage For Year Ending February 8th, 1940, Carthage (Me.)

    PDF

    Anticipating Aliens: Applying Social Science to Understand Stakeholder Perceptions of Emerald Ash Borer, Janet Elizabeth Gorman

    PDF

    Antioxidants in Atlantic Salmon on a Diurnal Basis, Alexa Grissinger

    PDF

    Anton Checkov's Cherry Orchard, Division of Theatre and Dance

    PDF

    A Port with a Fishing Past, Downeast Fisheries Trail and Maine Sea Grant

    File

    Appie Hanover, Guy Kendall

    PDF

    Application of Numerical Model CGWAVE for Wave Prediction at Ponce de Leon Inlet, Florida, USA, Nishchey Chhabra

    PDF

    A Preliminary Examination of the Effects of Local Precipitation on Beach Water Quality at 3 Coastal Beaches in Maine, M. Sims and K Kaczor

    PDF

    Aquaculture in Shared Waters Fact Sheet: Aquaculture in Maine, Dana Morse, James Crimp, and Rebecca Clark Uchenna

    PDF

    Aquaculture in Shared Waters Fact Sheet: Getting to Know Your Water, Dana Morse, Samuel Belknap, and Rebecca Clark Uchenna

    PDF

    Aquaculture in Shared Waters Fact Sheet: Husbandry, Dana Morse, Samuel Belknap, and Rebecca Clark Uchenna

    PDF

    Aquaculture in Shared Waters Fact Sheet: Kelp Aquaculture, Sarah Redmond, Sam Belknap, and Rebecca Clark Uchenna

    PDF

    Aquaculture in Shared Waters Fact Sheet: Site Selection, Dana Morse

    PDF

    Aquaculture in Shared Waters Fact Sheet: The Business of Aquaculture, RIchard Clime

    PDF

    Aquaculture Situation and Outlook Report 2009: Maine, Dana Morse and Mike Pietrack

    PDF

    A Quantification Index for Power Systems Transient Stability, Shengen Chen

    File

    Arcadia, Guy Kendall

    PDF

    Architect's Report To the Board of Trustees of the College of Agriculture, and the Mechanic Arts, of the State of Maine, Frederick Law Olmsted

    Link

    Arctic warming and Maine, Catherine Schmitt

    PDF

    Are acceptance, support, and the factors that affect them, different? Examining perceptions of U.S. fuel economy standards, Stacia J. Dreyer, Mario F. Teisl, and Shannon K. McCoy

    PDF

    A Recommendation for Polyculture Agriculture to Reduce Nitrogen Loading That Leads to Hypoxia, Bethany Stevens

    PDF

    Art and Science: A Case Study of their Interconnectedness in the Marine Natural Sciences, Julia Mackin-McLaughlin

    File

    Arthur H. Norton, Botanist

    PDF

    Articulating Identity in and through Maine's North Woods, Karen Hutchins and Nathan Stromer

    PDF

    Ash Decline: An Opportunity for Young Forest Wildlife, Bianca Beland

    PDF

    Assessing Maine's Certified Sustainable Harvest, David F. Sherwood

    PDF

    Assessing Market Integration Among Aquaculture Products and Production Efficiency in New England's Oyster Aquaculture Industry, Ben Scuderi

    PDF

    Assessing Students' Understanding of Variability and Graph Interpretation Through an Authentic Science Investigation, William M. Schlager

    PDF

    Association between depressive symptoms, use of antidepressant medication and the metabolic syndrome: The Maine-Syracuse Study, Georgina E. Crichton, Merrill F. Elias, and Michael A. Robbins

    PDF

    Associations Among Stress, Work Overload, Role Conflict, and Self-Efficacy in Maine Principals, Donald A. Buckingham

    PDF

    Astonishing: The Songs and Stories of Broadway's Best, The University of Maine School of Performing Arts

    PDF

    A Study in Cross-Beam Polarization Fluorescence Photoactivation Localization Microscopy on Dendra2-Hemagluttinin in Fixed NIH3T3 Cells, Matthew M. Valles

    PDF

    A Study of Undergraduate Perception and Behavior Toward On-Campus Composting, Sierra Kuun

    PDF

    A Successful Principal's Conversations: Perceived Impacts on Relationships and School Climate, Heather Dwyer Jaquette Sadlier

    PDF

    A Summary of Landings, Legislative Actions, and Possible Climate-Induced Distribution Shifts in New England Fisheries, Dylan Trueblood

    PDF

    A Techno-Economic Analysis of the Acid Hydrolysis Dehydration Process (AHDH) for the Production of Drop-in Biodiesel, Robert Langton Mr.

    File

    Athlone's Isoloa Great, Guy Kendall

    File

    Athlone's Isoloa Great, Guy Kendall

    PDF

    A Three-Point Financial Program for the University of Maine Submitted to the 101st Maine Legislature 1963-65 Biennium, University of Maine

    File

    Atlantic Hanover, Guy Kendall

    File

    Atlantic Hanover, Guy Kendall

    PDF

    Attenuating the Antibody Reactivity of the Shrimp Major Allergen (Tropomyosin) using Food Processing Methods, Adeseye Lasekan

    PDF

    Auditor's Report of the Receipts and Expenditures and Financial Condition of the Town of Wells, Together with the Report of the Superintendent of Schools, Also, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending February 15, 1913., Wells (Me.)

    PDF

    Auditor's Report of the Receipts and Expenditures and Financial Condition of the Town of Wells, Together with the Report of the Superintendent of Schools, Also, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending February 18, 1911., Wells (Me.)

    PDF

    Auditor's Report of the Receipts and Expenditures and Financial Condition of the Town of Wells, Together with the Report of the Superintendent of Schools, Also, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending February 20, 1905., Wells (Me.)

    PDF

    Auditor's Report of the Receipts and Expenditures and Financial Condition of the Town of Wells, Together with the Report of the Superintendent of Schools, Also, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending February 20, 1906., Wells (Me.)

    PDF

    Auditor's Report of the Receipts and Expenditures and Financial Condition of the Town of Wells, Together with the Report of the Superintendent of Schools, Also, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending February 20, 1912., Wells (Me.)

    PDF

    Auditor's Report of the Receipts and Expenditures and Financial Condition of the Town of Wells, Together with the Report of the Superintendent of Schools, Also, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending February 23, 1907., Wells (Me.)

    PDF

    Auditor's Report of the Receipts and Expenditures and Financial Condition of the Town of Wells, Together with the Report of the Superintendent of Schools, Also, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending February 27, 1908., Wells (Me.)

    PDF

    Auditor's Report of the Receipts and Expenditures and Financial Condition of the Town of Wells, Together with the Report of the Superintendent of Schools, Also, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending February 27, 1909., Wells (Me.)

    PDF

    Auditor's Report of the Receipts and Expenditures and Financial Condition of the Town of Wells, Together with the Report of the Superintendent of Schools, Also, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending February 27, 1910., Wells (Me.)

    PDF

    Auditor's Report of the Receipts and Expenditures and Financial Condition of the Town of Wells, Together with the Report of the Superintendent of Schools, Also, Vital Statistics and Condensed Inventroy of Taxable Property, For the Year Ending January 31, 1914, Wells (Me.)

    File

    Augusta, Maine, Boat on Togus Pond, Franklin Eaton

    File

    Augusta, Maine, Togus Pond, Franklin Eaton

    File

    Aura--Carpenter up, Guy Kendall

    File

    Aura wins, Guy Kendall

    PDF

    Australians’ views on carbon pricing before and after the 2013 federal election, Stacia J. Dreyer, Iain Walker, Shannon K. McCoy, and Mario F. Teisl

    PDF

    Autism: A Song of Understanding, Hannah Babcock

    PDF

    A View from the Edge: A Teacher’s Perspective on Citizen Science, Ed Lindsey

    PDF

    Awakening, Angela M. Waldron

     

    A Whole Woman Strategy and Action Plan to Raise National Awareness about Osteoporosis, Lenard W. Kaye, Majorie A. Harris, and Clifford Rosen

    PDF

    A Whole Woman Strategy and Action Plan to Raise National Awareness About Osteoporosis, Lenard W. Kaye, Majorie A. Harris, and Clifford Rosen

    PDF

    Background Material About The University of Maine, University of Maine

    File

    Bagpiper, Guy Kendall

    PDF

    Balanced decisions and unbiased reporting in bioscience and medicine, Merrill F. Elias, Adam Davey, and Amanda L. Goodell

    File

    Balkan Hanover, Guy Kendall

    PDF

    Bangor, Brewer, and South Brewer, 1906, Sanborn Map Company

    PDF

    Bangor Interracial Chorus Performs Early To Bed, WLBZ Radio

    File

    Bangor, Maine, Behind Eastern Trust Banking Co. After Fire

    File

    Bangor, Maine, Central Street After Fire of 1911

    File

    Bangor, Maine, Central Street After Fire of 1911

    File

    Bangor, Maine, Central Street Area After Fire of 1911

    File

    Bangor, Maine, Circus Parade

    File

    Bangor, Maine, East Market Square and Morse-Oliver Building

    File

    Bangor, Maine, Exchange Street After Fire of 1911

    File

    Bangor, Maine, French Street After Fire of 1911

    File

    Bangor, Maine, Grants Department Store

    File

    Bangor, Maine, Hamlin Family Corner Library

    File

    Bangor, Maine, Railroad Car and Waterfront

    File

    Bangor, Maine, Ruins from Harlow Street

    File

    Bangor, Maine, Ships at the Waterfront

    File

    Bangor, Maine, Union Station from Waterway

    PDF

    Bangor Male Chorus Performance, WLBZ Radio

    PDF

    Bar Harbor, 1884, Sanborn Map & Publishing Company

    PDF

    Bar Harbor, 1892, Sanborn-Perris Map Co.

    PDF

    Bar Harbor, 1897, Sanborn-Perris Map Co.

    PDF

    Bar Harbor, 1903, Sanborn Map Company

    PDF

    Bar Harbor, 1908, Sanborn Map Company

    PDF

    Bar Harbor, 1916, Sanborn Map Company

    PDF

    Bar Harbor, 1927, Sanborn Map Company

    File

    Bar Harbor, Maine, Balance Rock, B. Bradley

    File

    Bar Harbor, Maine, Maine Central Railroad Crew

    File

    Bar Harbor, Maine, Ticket Office of the Maine Central Railroad

    PDF

    Barriers to Implementation of PBIS: Teacher Self-Efficacy, Collective Efficacy, and Teacher Attributions, Janet Nichols

    PDF

    Basic Vision Research with Clinical Applications and Science Education Assessments, Andrew Wilson

    File

    Bath, Maine, Kennebec Willows, Franklin Eaton

    File

    Bath, Maine, Kennebec Willows, Franklin Eaton

    File

    Bath, Maine, New Meadows River, Franklin Eaton

    File

    Bath, Maine, Old Peterson House, 1770, Franklin Eaton

    File

    Bath, Maine, Old Stone House, Franklin Eaton

    File

    Bath, Maine, Old Stone House, Franklin Eaton

    File

    Bath, Maine, Old Stone House, Franklin Eaton

    File

    Bath, Maine, Old Stone House, Franklin Eaton

    PDF

    Behavior of FRP-Reinforced Glulam-Concrete Composite Bridge Girders, Craig Aaron Weaver

    PDF

    Being in Difference: A Phenomenology of the Migrant Condition, Zornitsa D. Keremidchieva

    PDF

    Belfast, 1884, Sanborn Map & Publishing Co.

    PDF

    Belfast, 1890, Sanborn-Perris Map Co.

    PDF

    Belfast, 1895, Sanborn-Perris Map Co.

    PDF

    Belfast, 1901, Sanborn-Perris Map Co.

    PDF

    Belfast, 1912, Sanborn Map Company

    File

    Belfast, Maine, At Holmes' Mill, Franklin Eaton

    File

    Belfast, Maine, Boats on Goose River, Franklin Eaton

    File

    Belfast, Maine, Bridge with Ducks, Franklin Eaton

    File

    Belfast, Maine, Goose River, Franklin Eaton

    File

    Belfast, Maine, Goose River, Franklin Eaton

    File

    Belfast, Maine, Historic Building, Franklin Eaton

    File

    Belfast, Maine, Historic Building, Franklin Eaton

    File

    Belfast, Maine, Holmes' Mill, Franklin Eaton

    File

    Belfast, Maine, Holmes' Mill, Franklin Eaton

    File

    Belfast, Maine, Holmes' Mill, Franklin Eaton

    File

    Belfast, Maine, Holmes' Mill, Franklin Eaton

    File

    Belfast, Maine, Holmes' Mill, Franklin Eaton

    File

    Belfast, Maine, Little River, Franklin Eaton

    File

    Belfast, Maine, Passagassawakeag Stream, Franklin Eaton

    File

    Belfast, Maine, Passagassawakeag Stream, Franklin Eaton

    File

    Belfast, Maine, Passagassawakeag Stream, Franklin Eaton

    File

    Belfast, Maine, River, Franklin Eaton

    File

    Belfast, Maine, Tree Branches by Water, Franklin Eaton

    File

    Belfast, Maine, White Historic Building, Franklin Eaton

    File

    Belmont Hanover, Guy Kendall

    File

    Ben Lynch, Guy Kendall

    File

    Ben Lynch, Guy Kendall

    PDF

    Best Practices for Working Waterfront Preservation: Lessons Learned from the Field, Maine Sea Grant

    File

    Better Times, Guy Kendall

    File

    Better Times beats Peter Dale, Guy Kendall

    File

    Bevo Hanover, Guy Kendall

    File

    Bevo Hanover, Guy Kendall

    File

    Big Sebattis Mitchell

    File

    Bill and Alice Geagan at Camp Jordan

    File

    Bill Geagan

    File

    Billy--Bond up, Guy Kendall

    File

    Billy--Bond up, Guy Kendall

    File

    Billy wins 1st race, Guy Kendall

    PDF

    Biogeochemical hotspots in Forested Landscapes: The Role of Vernal Pools in Denitrification and Organic Matter, Krista A. Capps, Regina L. Rancatti, Nathan Tomczyk, Aram J K Calhoun, and Malcolm L. Hunter Jr.

    PDF

    Biological and Ecological Behaviors of Phytophthora erythroseptica Mediated by Chemical Signals, He Jiang

    File

    Birdie Harvester beats Bowstring, Guy Kendall

    File

    Blackstone, Guy Kendall

    File

    Blackstone wins in 2:00 flat, Guy Kendall

    File

    Blaisdell Family, Getting the Baby to Smile for the Camera

    File

    Blaisdell Family Photograph

    File

    Blaisdell Family Photograph

    File

    Blaisdell Family Photograph

    File

    Blarney, Guy Kendall

    File

    Blarney, Guy Kendall

    File

    Blarney, Guy Kendall

    PDF

    Blue Hill, 1925, Sanborn Map Company

    PDF

    Blue Ribbon Minstrels Anniversary Broadcast, WLBZ Radio

    File

    Bob Chimes, Guy Kendall

    File

    Bob Chimes, Guy Kendall

    PDF

    Bond and Static Bending Strength of FRP-Reinforced Glulam Beams Using Western Wood Species, John P. Poulin

    PDF

    Book of the week: Gothic Histories, Deborah D. Rogers

    PDF

    Book of the Week: Memoir of a Debulked Woman: Enduring Ovarian Cancer, Deborah D. Rogers

     

    Bookseller as Rogue: John Almon and the Politics of Eighteenth-Century Publishing, Deborah D. Rogers

    File

    Boothbay, Maine, Back River, Franklin Eaton

    File

    Boothbay, Maine, Back River, Franklin Eaton

    File

    Boothbay, Maine, Back River, Franklin Eaton

    File

    Boothbay, Maine, Stevens Boatyard, Franklin Eaton

    File

    Bostonian, Guy Kendall

    File

    Bowdoin, Maine, Massachusett Hall, Franklin Eaton

    File

    Bowdoin, Maine, Massachusett Hall, Franklin Eaton

    PDF

    Bowl Mor Lanes Advertisements, WLBZ Radio

    File

    Bowstring, Guy Kendall

    File

    Bowstring, Guy Kendall

    File

    Brady Hanover, Guy Kendall

    File

    Bravo, Guy Kendall

    PDF

    Breeding Ecology and Habitat Use of Unisexual Salamanders and their Sperm-Hosts, Blue-Spotted Salamanders (Ambystoma laterale), Kristine Hoffmann

    File

    Brewster Hanover, Guy Kendall

    File

    Briar Hanover, Guy Kendall

    File

    Briar Hanover [near side], Guy Kendall

    PDF

    Bridging the Divide: Tensions Between the Biophysical and Social Sciences in An Interdisciplinary Sustainability Science Project, Susan Gardner

    File

    Bright Hanover, Guy Kendall

    File

    Bristol, Maine, Fort William Henry, Franklin Eaton

    File

    Bristol, Maine, Fort William Henry, Franklin Eaton

    File

    Bristol, Maine, Fort William Henry, Franklin Eaton

    File

    Bristol, Maine, Fort William Henry, Franklin Eaton

    File

    Bristol, Maine, Pemoquid Point, Franklin Eaton

    File

    Brookdale, Guy Kendall

    PDF

    Brownville, 1906, Sanborn Map Company

    PDF

    Brownville, 1912, Sanborn Map Company

    PDF

    Brunswick, 1884, Sanborn Map & Publishing Co.

    PDF

    Brunswick, 1889, Sanborn-Perris Map Co.

    PDF

    Brunswick, 1895, Sanborn-Perris Map Co.

    PDF

    Brunswick, 1901, Sanborn-Perris Map Co.

    PDF

    Brunswick, 1906, Sanborn Map Company

    PDF

    Brunswick, 1912, Sanborn Map Company

    File

    Brunswick, Maine, Brunswick Pines, Franklin Eaton

    File

    Buckfield, Maine, John Loring Homestead

    File

    Buck Hanover winning, Guy Kendall

    File

    Buddy Volo, Guy Kendall

    PDF

    Budweiser Horses Visit Bangor, Part 1, WLBZ Radio

    PDF

    Budweiser Horses Visit Bangor, Part 2, WLBZ Radio

    PDF

    Building a Resilient Coast. Climate Variability and Coastal Community Resilience: Developing and Testing a National Model of State-based Outreach, Susan K. White, Kristen Grant, Kathleen Leyden, and Esperanza Stancioff

     

    Building A Resilient Coast: Introduction, Ron Beard, Joseph Cone, Susan White, and Kristen Grant

    PDF

    Building a Resilient Coast: Maine Property Owner's Guide to Managing Flooding, Erosion and Other Coastal Hazards, Peter Slovinsky and Catherine Schmitt

    PDF

    Building a Resilient Coast: Results from Focus Groups and Surveys with Maine Coastal Property Owners and Municipal Officials, Kristen Grant and Holli Andrews

    File

    Bull Moose Postcard

    PDF

    Buried FRP-Concrete Arches, Josh Tomblin

    File

    Cal Abbe, Guy Kendall

    File

    Calumet Alden, Guy Kendall

    File

    Calumet Bassett, Guy Kendall

    File

    Calumet Calling wins, Guy Kendall

    File

    Calumet Calling wins, Guy Kendall

    File

    Calumet Calling wins 1st race, Guy Kendall

    File

    Calumet Calling wins 2nd race, Guy Kendall

    File

    Calumet Calling wins 3rd race, Guy Kendall

    File

    Calumet Dauntless, Guy Kendall

    File

    Calumet Delores, Guy Kendall

    File

    Calumet Delores wins, Guy Kendall

    File

    Calumet Dime wins, Guy Kendall

    File

    Calumet Dime wins 2nd race, Guy Kendall

    File

    Calumet Dime wins 3rd race, Guy Kendall

    File

    Calumet Dream -- Lee Doten up, Guy Kendall

    File

    Calumet Dream wins 1st race, Guy Kendall

    File

    Calumet Dubuque, Guy Kendall

    File

    Calumet Dubuque wins, Guy Kendall

    File

    Calumet Electric, Guy Kendall

    File

    Calumet Electric, Guy Kendall

    File

    Calumet Electric wins 1st race, Guy Kendall

    File

    Calumet Evart, Guy Kendall

    File

    Calumet Evart, Guy Kendall

    File

    Calumet Evart wins 2nd race, Guy Kendall

    PDF

    Camden, 1884, Sanborn-Perris Map Company

    PDF

    Camden and Rockport, 1892, Sanborn-Perris Map Company

    PDF

    Camden and Rockport, 1894, Sanborn-Perris Map Company

    PDF

    Camden and Rockport, 1904, Sanborn Map Company

    PDF

    Camden and Rockport, 1912, Sanborn Map Company

    File

    Camden, Maine, Megunticook Lake, Franklin Eaton

    File

    Camden, Maine, Megunticook Lake, Franklin Eaton

    File

    Camden, Maine, Megunticook Lake, Franklin Eaton

    File

    Camden, Maine, Migonticook Mountains and Entrance to Harbour, Francis Graeter

    File

    Camden, Maine, Mills' Views

    File

    Camden, Maine, Mountains, Franklin Eaton

    File

    Camden, Maine, Mount Battie Tower, Franklin Eaton

    File

    Camden, Maine, Pitcher Pond, Ducktrap Mountain, Franklin Eaton

    File

    Camden, Maine, The Maiden Cliff, Mt. Megunticook, Franklin Eaton

    File

    Camden, Maine, The Maiden Cliff, Mt. Megunticook, Franklin Eaton

    File

    Camden, Maine, The Maiden Cliff, Mt. Megunticook, Franklin Eaton

    File

    Camden, Maine, View from Mt. Battie, Franklin Eaton

    File

    Camden, Maine, View from Ragged Mountain, Franklin Eaton

    File

    Camden, Maine, View from Tower, Franklin Eaton

    File

    Camden, Maine, View of the Kennebec Bay, Francis Graeter

    File

    Campobello, Greenstone Trap, Old Friar's Head, Francis Graeter

    PDF

    Campus Wheels, a University of Maine Radio Guild Program, WLBZ Radio

    PDF

    Candida and Pseudomonas Interact to Enhance Mucosal Infection in Transparent Zebrafish, Audrey C. Bergeron

    PDF

    Capacity for Recovery, Influence of Commercial Thinning, and Resistance to Defoliation in Spruce-Fir Forests, Cathie-Jo M. Langley

    File

    Cape Rosier, Maine, Talcose and Micacious Slate, Francis Graeter

    PDF

    Cardiovascular health: A cross-national comparison between The Maine-Syracuse Longitudinal Study (Central New York, USA) and ORISCAV-LUX (Luxembourg), Georgina E. Crichton, Merrill F. Elias, Adam A. Davey, Nicholas Sauvageot, and Charles Delagardelle

    PDF

    Cardiovascular health and arterial stiffness: The Maine-Syracuse Longitudinal Study, Georgina E. Crichton, Merrill F. Elias, and Michael A. Robbins

    PDF

    Cardiovascular health and cognitive function: The Maine-Syracuse Longitudinal Study, Georgina E. Crichton, Merrill F. Elias, Adam A. Davey, and Ala'a Alkerwi

    PDF

    Caribou, 1893, Sanborn-Perris Map Co.

    PDF

    Caribou, 1898, Sanborn-Perris Map Co.

    PDF

    Caribou, 1904, Sanborn Map Company

    PDF

    Caribou, 1911, Sanborn Map Company

    PDF

    Caribou, 1917, Sanborn Map Company

    File

    Carmen, Guy Kendall

    File

    Carter Hanover, Guy Kendall

    File

    Casco Bay, Maine, Franklin Eaton

    File

    Casco Bay, Maine, Franklin Eaton

     

    Case Study: Move Back and Change Property Slope, Joseph Cone, Susan White, and Kristen Grant

     

    Case Study: Multi-hazard Mitigation, Joseph Cone, Susan White, Kristen Grant, Fred Kennedy, and Steve Doe

    File

    Cashier, pace, Guy Kendall

    File

    Cashier, standing, Guy Kendall

    PDF

    Castine, 1896, Sanborn-Perris Map Company

    PDF

    Castine, 1901, Sanborn-Perris Map Company

    PDF

    Castine, 1911, Sanborn Map Company

     

    Cast Study: Elevate Homes on the Beach, Joseph Cone, Susan White, Kristen Grant, and David Johnson

    PDF

    Catalog for 1989-1990, University of Maine, part 1, University of Maine

    PDF

    Catalog for 1989-1990, University of Maine, part 2, University of Maine

    PDF

    Catalogue of the Officers and Students of the State College of Agriculture and the Mechanic Arts, 1869, University of Maine

    PDF

    Catalogue of the Officers and Students of the State College of Agriculture and the Mechanic Arts, January, 1870, Univeristy of Maine

    PDF

    Catalytic Hydrogenation of Amino Acids using Polymer-Derived Microenvironments, Rachel Karno

    PDF

    Cathedral Glacier: Quantifying Forty Years of Surface Elevation Change Using Structure from Motion, Benjamin W. Partan

    PDF

    Caucasian Teachers of Native American Students: the Interplay of Ideology and Practice, Heather L. Ball

    PDF

    Cell Density (Mass per unit Volume) of Diatom Cells and Chains in relation to their Size, Growth, and Nutritional Condition, Stephanie L. Ayres

    Link

    Centering Information Literacy (as) Skills and Civic Engagement in the Basic Communication Course: An Integrated Course Library Collaboration, Liliana Herakova, Jennifer Bonnet, and Mark Congdon Jr

    PDF

    CGRP Effects on LP-BM5 Infection in Glial Cells, Eliza Grlickova-Duzevik

    PDF

    Challenges and Opportunities for the Northeastern Forest Bioindustry, Jeffrey Benjamin, Robert J. Lilieholm, and David Damery

    PDF

    Challenging the “jolly fat” hypothesis among older adults: High body mass index predicts increases in depressive symptoms over a 5-year period, Peter J. Dearborn MA; Michael A. Robbins Ph.D.; and Merrill F. Elias Ph.D., MPH

    File

    Champlain, Guy Kendall

    Link

    Changing medicine and building community: Maine’s Adverse Childhood Experiences momentum, Leslie Forstadt Ph.D., Sally Cooper M.D., and Sue Mackey Andrews

    PDF

    Changing Their Guardians: The Penobscot Indians and Maine Statehood, 1820-1849, Jason M. Dorr

    PDF

    Characterization of Catalysts for Hydrodeoxygenation of Bio-oils using Phenol as a Model Compound, Abdulazeez Mohammed Khlewee

    PDF

    Characterization of Paper Dusting, Gregory K. Yum

    PDF

    Characterization of the Murine Lung Transcriptome During Pre- and Post-natal Development in Three Inbred Strains of Laboratory Mice, Kyle Jaymes Beauchemin

    PDF

    Characterizing the Intact Prophage of Mycobacterium chelonae Bergey, Erica Sewell

    File

    Charles E. Hamlin

    File

    Charles E. Hamlin, Pardee Photography

    PDF

    Chauncey Robbins, Candidate for Republican Nomination, WLBZ Radio

    PDF

    Chauncey Robbins Political Announcement, WLBZ Radio

    PDF

    Chauncey Robbins Political Announcement, WLBZ Radio

     

    Chauncey Robbins Political Spot, WLBZ Radio

    PDF

    Chauncey Robbins Political Spot, WLBZ Radio

    PDF

    Chemical and Non-Chemical Control of Potato Pink Rot, Xuemei (Missi) Zhang

    PDF

    Cherryfield, 1884, Sanborn Map & Publishing Co.

    PDF

    Cherryfield, 1889, Sanborn-Perris Map Co.

    PDF

    Cherryfield, 1895, Sanborn-Perris Map Co.

    PDF

    Cherryfield, 1901, Sanborn-Perris Map Co.

    PDF

    Cherryfield, 1906, Sanborn Map Company

    PDF

    Cherryfield, 1911, Sanborn Map Company

    File

    Chesuncook Lake, Maine, the Palace of the Pioneer, A. L. Hinds

    File

    Chief Council, Guy Kendall

    File

    Chieftain wins, Guy Kendall

    File

    Children of Hannibal Hamlin

    PDF

    Chocolate intake is associated with better cognitive function: The Maine-Syracuse Longitudinal Study, Georgina E. Crichton, Merrill F. Elias, and Ala’a Alkerwi

    PDF

    Choice-based Assessments and Their Use with 1:1 Technology Devices, Joshua Ottow

    PDF

    Choice, power and perspective: The neglected question of who initiates engaged campus-community partnerships, Robert W. Glover Editor and Linda Silka

    PDF

    Christmas and New Year Greetings from Area Business Owners, WLBZ Radio

    PDF

    Christmas Story, a University of Maine Radio Guild Program, WLBZ Radio

    File

    Chrystal Herne, Otto Sarony Co.

    File

    Chrystal Herne, Otto Sarony Co.

    File

    Chrystal Herne

    File

    Chrystal Herne, 1894, Anderson & Brien Photographers

    File

    Chrystal Herne, 1898

    File

    Chrystal Herne, 1927 or 1928, Bain News Service

    File

    Chrystal Herne as a Child, C. F. Conly, Photographer

    File

    Chrystal Herne as a Young Woman

    PDF

    Citizen Science and Natural Resource Governance: Applying a Resilience Framework to Vernal Pool Policy Innovation, Bridie McGreavy, Aram J K Calhoun, Jessica Spelke Jansujwicz, and Vanessa Levesque

    PDF

    Citizen Science and Traditional Ecological Knowledge—Values of Inclusion in the Wabanaki Youth Science Program, tish carr and Darren Ranco

    PDF

    Citizen Science and Wildlife Conservation: Lessons from 34 Years of the Maine Loon Count, Sally Stockwell and Susan Gallo

    PDF

    Citizen Science Book Resources, Linda Silka

    PDF

    Citizen Science for Maine’s Classrooms: The Case for Improving STEM Learning, Christine Voyer

    PDF

    Citizen Science in a Maine Middle School Classroom, Rhonda Tate

    PDF

    City of Bangor Mayor's Address, Also, The Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year, 1875-76, Bangor (Me.)

    PDF

    City of Bangor Mayor's Address, Also, The Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year, 1877-78, Bangor (Me.)

    PDF

    City of Bangor Mayor's Address, Also, The Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year, 1893-1894, Bangor (Me.)

    PDF

    City of Bangor Mayor's Address The Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1910-11, Bangor (Me.)

    PDF

    City of Bangor Mayor's Inaugural Address, March 16, 1863; Also, The Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year, 1862-1863, Bangor (Me.)

    PDF

    City of Bangor Mayor's Inaugural Address, March 17, 1862; Also, The Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year, 1861-1862, Bangor (Me.)

    PDF

    City of Bangor Mayor's Inaugural Address, March 18, 1861; Also, The Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year, 1860 & 1861, Bangor (Me.)

    PDF

    City of Bangor Mayor's Inaugural Address, March 18, 1861; Also, The Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year, 1860-1861, Bangor (Me.)

    PDF

    City of Bangor Mayor's Inaugural Address, March 18, 1861; Also, The Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year, 1886-87, Bangor (Me.)

    PDF

    City of Bangor Mayor's Inaugural Address, March 20, 1865; Also, The Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year, 1864-1865, Bangor (Me.)

    PDF

    City of Bangor Mayor's Inaugural Address, March 20, 1871; Also, The Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year, 1870-1871, Bangor (Me.)

    PDF

    City of Bangor Mayor's Inaugural Address, March 20, 1872; Also, The Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year, 1871-72, Bangor (Me.)

    PDF

    City of Bangor Mayor's Inaugural Address, March 20, 1872; Also, The Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year, 1878-79, Bangor (Me.)

    PDF

    City of Bangor Mayor's Inaugural Address, March 20, 1872; Also, The Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year, 1883-84, Bangor (Me.)

    PDF

    City of Bangor Mayor's Inaugural Address, March 20, 1872; Also, The Annual Reports of the Several Departments, and the Receipts and Expenditures, for the Municipal Year, 1885-86, Bangor (Me.)

    PDF

    City of Banogr Mayor's Address The Annual Reports of The Several Departments and the Receipts and Expenditures for the Municipal Year 1901-1902, Bangor (Me.)

    PDF

    City of Belfast Annual Report of All Departments With Receipts and Expenditures and Comparative Balance Sheet For Municipal Year Ending March 14th, 1931, Belfast (Me.)

    PDF

    City of Belfast Mayor's Address, The Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1912-13, Belfast (Me.)

    PDF

    City of Belfast Mayor's Address, The Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1918-1919, Belfast (Me.)

    PDF

    City of Belfast Mayor's Address, The Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1921-22, Belfast (Me.)

    File

    Clarabelle, Guy Kendall

    File

    Clarabelle, Guy Kendall

    File

    Clarabelle, Guy Kendall

    File

    Clara Neptune

    File

    Clara Neptune

    File

    Clara Neptune, A. F. Orr

    File

    Clara Neptune, A. F. Orr

    File

    Clara Neptune Interviewed by Georgia P. Porter

    PDF

    Clashing Codes: How Unwritten Codes Collide with Professional and Personal Codes in Educational Settings, Betsy M. Webb

    File

    Clay Hanover, Guy Kendall

    File

    Clear Profit wins 1st race, Guy Kendall

    File

    Clever Hanover, Guy Kendall

     

    Clinical significance of cognitive performance by hypertensive patients, Merrill F. Elias, Michael A. Robbins, Norman R. Schultz, David H. P. Streeten, and Penelope K. Elias

    PDF

    Coastal Erosion in Southern Maine: An Evaluation of Coastal Armoring Structures and Their Effectiveness, Savanah DeVoe

    PDF

    Cognitive Function, Physical Performance, Health, and Disease: Norms from the Georgia Centenarian Study, Adam Davey, Merrill F. Elias, Ilene C. Seigler, Uday Lele, Peter Martin, Mary Ann Johnson, Dorothy B. Hausman, Leonard W. Poon, and Georgia Centenarian Study

    PDF

    Cognitively plausible representations for the alignment of sketch and geo-referenced maps, Sahib Jan, Angela Schwering, Carl Schultz, and Malumbo Chaka Chipofya

     

    Cognitive performance and age: Norms from the Maine-Syracuse Study, Gregory A. Dore, Merrill F. Elias, Michael A. Robbins, Penelope K. Elias, and Suzanne L. Brennan

    PDF

    Collaboration, Clean Water Act Residual Designation Authority, and Collective Permitting: A Case Study of Long Creek, Dave Owen, Curtis Bohlen, Peter H. Glaser, Zach Henderson, and Christopher Kilian

    PDF

    Collaborative Voice: Examining the Role of Voice in Interdisciplinary Collaboration, Brandon J. Cosley, Shannon McCoy, and Susan Gardner

    PDF

    Collecting Data on Charismatic Mini-Fauna: Public Participation and the Dragonfly Mercury Project, Colleen Flanagan Pritz and Sarah J. Nelson

    PDF

    College of Agriculture (University of Maine) Records, 1917-1940, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Colonel Crogan, Guy Kendall

    File

    Colonel Crogan, Guy Kendall

    PDF

    Combinatorial Growth Factor Signaling Controls Nephron Progenitor Renewal and Differentiation, Sree Deepthi Muthukrishnan

    PDF

    Committee on Appointments (University of Maine) Records, 1910-1936, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Common Goals, Uncommon Means: the Report of the Commission on Pluralism to the Board of Trustees, University of Maine System, University of Maine System Board of Trustees

    PDF

    Commonwealth of Massachusetts. The Committee of both Houses to whom were referred the Petitions concerning the Separation of the District of Maine from Massachusetts, General Court of Massachusetts

    PDF

    Communicating Who Knows What in Sustainability Science: Investigating the Role of Epistemology in Science Communication and Engagement, Brianne M. Suldovsky

    PDF

    Communication and sustainability science teams as complex systems, Bridie McGreavy, Laura Lindenfeld, Karen H. Bieluch, Linda Silka, Jessica Leahy, and Biill Zoellick

    PDF

    Communication & Journalism Department (University of Maine) Records, 1949-1991, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Community Attitudes Toward Wildlife and Protected Areas in Ethiopia, Mekbeb E. Tessema, Robert J. Lilieholm, Zelealem T. Ashenafi, and Nigel Leader-Williams

    PDF

    Community-based Strategies for Strengthening Science and Influencing Policy: Vernal Pool Initiatives in Maine, Jessica S. Jansujwicz and Aram J K Calhoun Editor

    PDF

    Community Structure and Food-web Dynamics in Northeastern U.S. Tidal Marshes, Laura K. Garey

    PDF

    ComPARAFAC: a library and tools for rapid and quantitative comparison of dissolved organic matter components resolved by Parallel Factor Analysis., Thomas B. Parr, Tsutomu Ohno, and Kevin Simon

    PDF

    Comparative Functional Genomic Analysis of Appendage and Heart Regeneration, Benjamin L. King

    PDF

    Conferences and Institutes Division (University of Maine) Records, 1909-1988, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Connecting rivers for healthy ocean fisheries, Catherine Schmitt

    PDF

    Connecting rivers in the Penobscot Watershed, Catherine Schmitt

    PDF

    Console and Keyboard Melodies Broadcast from the Bangor Sportsmen's Show, WLBZ Radio

    PDF

    Console and Keyboard Melodies Featuring Norm Lambert, WLBZ Radio

    PDF

    Console and Keyboard Melodies Featuring Norm Lambert, WLBZ Radio

    PDF

    Console and Keyboard Melodies Featuring Norm Lambert, WLBZ Radio

    PDF

    Console and Keyboard Melodies Featuring Norm Lambert, WLBZ Radio

    PDF

    Constitution for the State of Maine: Formed in Convention at Portland, 29th of October, A.D. 1819, Maine Constitutional Convention

    PDF

    Constraining the Spatial Extent of Strain Localization at the Base of the Seismogenic Zone: A Case Study from the Sandhill Corner Shear Zone, Maine, USA, Erik Kristian Anderson

    PDF

    Constructing the Experiences of Gay and Lesbian High School Students in Maine, Paul D. Knowles

    PDF

    Consumer Acceptability of Oat and Barley Recipes in Older Adults, Amy Ryan

    PDF

    Consumer and Phytonutrient Assessment of Locally Grown Maine Plum Fruit, Zakkary J. Castonguay

    PDF

    Contents

    PDF

    Contents

    PDF

    Contents

     

    Continuity and Innovation in Honors College Curricula, Robert W. Glover Editor and Katherine M. O'Flaherty Editor

    PDF

    Cooperation across Organizational Boundaries: Experimental Evidence from a Major Sustainability Science Project, Timothy M. Waring, Sandra Goff, Julia B. McGuire, Dylan Moore, and Abigail Sullivan

    PDF

    Corinna, 1912, Sanborn Map Company

    PDF

    Cormorant, Judy Kaber

     

    Cornish Early Meet, July 1, 1938, Cornish Agricultural Association

    PDF

    Cornish Early Meet, June 30, 1938, Cornish Agricultural Association

    PDF

    Cornish Early Meet Official Race Program, Tuesday, June 28, 1938, Cornish Agricultural Association

    PDF

    Costs and Returns in Lowbush Blueberry Production in Maine, 1974 Crop, Homer B. Metzger and Amr A. Ismail

    File

    Countess Belwin, Guy Kendall

    File

    Countess Belwin, Guy Kendall

    File

    Countess Hanover wins 1st race, Guy Kendall

    File

    Couquetella's colt, Guy Kendall

    File

    Cousen Hal wins, Guy Kendall

    File

    Cousin Hal, Guy Kendall

    PDF

    Coverage of Bar Harbor Fire of 1947, WLBZ Radio

    File

    Cozy King, Guy Kendall

    PDF

    Creating a Future with Female Coders; Supporting Women Through Community, Ruth Leopold

    PDF

    Creating Opportunities for Improving Lake-Focused Stakeholder Engagement: Knowledge–Action Systems, Pro-Environment Behavior and Sustainable Lake Management, Kathleen P. Bell, Laura Lindenfeld, Ann E. Speers, Marrio F. Teisl, and Jessica Leahy

    PDF

    Creating Renewable Tunable Polymers from Hydroxymethylfurfural, Meredith C. Allen

    PDF

    Creating Successful Vernal Pools: A Literature Review and Advice for Practitioners, Aram J K Calhoun, J. Arrigoni, Malcolm L. Hunter Jr., and C. Richter

    File

    Crescent Signal wins 2nd race, Guy Kendall

    PDF

    Criterial Noise Effects on Rule-Based Category Learning: The Impact of Delayed Feedback, Shawn W. Ell, David A. Ing, and Todd W. Maddox

    PDF

    Critical Habitat and the Challenge of Regulating Small Harms., Dave Owen

    PDF

    Critical Issues of Student Life: Statement of the Trustee Ad hoc Academic Planning Committee on Student Life, University of Maine

     

    Critical Response to Ann Radcliffe, Deborah D. Rogers Editor

    PDF

    Cross Section of Maine History at the Time of the Separation from Massachusetts, Harold Howard Inman

    PDF

    Cultural Appropriation in Contemporary Neopaganism and Witchcraft, Kathryn Gottlieb

    PDF

    Culturefest 2015, University of Maine Office of International Programs

    PDF

    Culture of Sargassum in Korea: Techniques and Potential for Culture in the U.S., Sarah Redmond, Jang K. Kim, Charles Yarish, Michael Pietrak, and Ian Bricknell

    PDF

    Culture of Sea Cucumbers in Korea: A Guide to Korean Methods and the Local Sea Cucumber in the Northeast U.S., Michael Pietrak, Jang K. Kim, Sarah Redmond, Young-Dae Kim, Charlie Yarish, and Ian Bricknell

    PDF

    Cumberland Fair, Friday, September 23, 1938, Cumberland Farmers' Club

    PDF

    Cumberland Fair, Thursday, Sept. 22, 1938, Cumberland Farmers' Club

    PDF

    Cumberland, Maine Annual Report FY2016-2017, Cumberland (Me.)

    PDF

    Cumberland Over-Coat Meet, Friday, November 4, 1938, Cumberland Farmers' Club

    PDF

    Cumberland Over-Coat Meet, Monday, October 31, 1938, Cumberland Farmers' Club

    PDF

    Cumberland Over-Coat Meet, Saturday, November 5, 1938, Cumberland Farmers' Club

    PDF

    Cumberland Over-Coat Meet, Thursday, November 3, 1938, Cumberland Farmers' Club

    PDF

    Cumberland Over-Coat Meet, Tuesday, November 1, 1938, Cumberland Farmers' Club

    PDF

    Cumberland Over-Coat Meet, Wednesday, November 2, 1938, Cumberland Farmers' Club

    File

    Cundy's Harbor, Maine, Sebascodegan Island, Quahog Bay, Franklin Eaton

    PDF

    CXCL8-L2 Is Necessary for a Sufficient Innate Immune Response to Influenza A Virus Infections in the Zebrafish, Denise R. Jurczyszak

    PDF

    Cycling and Speciation of Mercury in Soils at Cadillac Brook and Hadlock Brook Watersheds, Acadia National Park, Maine, Philip Lawrence Ruck

    File

    Cynara wins 4th race, Guy Kendall

    File

    Cyrus Hamlin, Gardner & Co.

    PDF

    Daily chocolate consumption is inversely associated with insulin resistance and liver enzymes in the Observation of Cardiovascular Risk Factors study, Ala’a Alkerwi, Nicolas Sauvegeot, Georgina E. Crichton, Merrill F. Elias, and Saverio Stranges

    PDF

    Dairy food intake and cardiovascular health: The Maine-Syracuse Longitudinal Study, Georgina E. Crichton and Merrill F. Elias

    File

    Dale Hanover, Guy Kendall

    PDF

    Danforth, 1900, Sanborn-Perris Map Co.

    PDF

    Dany Laferrière: un Écrivain Magico-Réaliste?, Sean Danner

    File

    Day Todd, Guy Kendall

    File

    Dean Hanover, Guy Kendall

    File

    Dean Hanover, Guy Kendall

    PDF

    Dean of Men (University of Maine), 1924-1968, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Dean Of Women (University of Maine) Records, 1895-1977, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Deciphering the Mechanisms Behind Climate-Driven Changes in the Relative Abundances of the Diatom Cyclotella, Heera I. Malik

    PDF

    Declining Dissolved Oxygen in the Central California Current Region, Alice Ren

    File

    Deering High School Cadet

    PDF

    Delayed orthostatic intolerance, David H. P. Streeten and Gunnar H. Anderson

    File

    Del Cameron and Joe O'Brien, Guy Kendall

    File

    Demand Money, Guy Kendall

    PDF

    Demographic Amplification of Climate Change Experienced by the Contiguous United States Population during the 20th Century, Jason Samson, Dominique Berteaux, Brian McGill, and Murray Humphries

    PDF

    Demographic and socioeconomic disparity in nutrition: Application of a novel correlated Component Regression Approach, Ala'a Alkerwi, Céderic Vernier, Nicholas Sauvageot, Georgina E. Crichton, and Merrill F. Elias

    PDF

    Department of History Symposium Series, featuring Dr. Edward Baptist, University Of Maine Department of History

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering, AL Pelletier

    File

    Department of Mechanical Engineering, AL Pelletier

    File

    Department of Mechanical Engineering, AL Pelletier

    File

    Department of Mechanical Engineering, AL Pelletier

    File

    Department of Mechanical Engineering, AL Pelletier

    File

    Department of Mechanical Engineering, AL Pelletier

    File

    Department of Mechanical Engineering, AL Pelletier

    File

    Department of Mechanical Engineering, AL Pelletier

    File

    Department of Mechanical Engineering, AL Pelletier

    File

    Department of Mechanical Engineering, AL Pelletier

    File

    Department of Mechanical Engineering, AL Pelletier

    File

    Department of Mechanical Engineering, AL Pelletier

    File

    Department of Mechanical Engineering, Jack Walas

    File

    Department of Mechanical Engineering, Jack Walas

    File

    Department of Mechanical Engineering, Jack Walas

    File

    Department of Mechanical Engineering, Jack Walas

    File

    Department of Mechanical Engineering, Jack Walas

    File

    Department of Mechanical Engineering, Jack Walas

    File

    Department of Mechanical Engineering, Jack Walas

    File

    Department of Mechanical Engineering, Jack Walas

    File

    Department of Mechanical Engineering, Jack Walas

    File

    Department of Mechanical Engineering, Jack Walas

    File

    Department of Mechanical Engineering, Jack Walas

    File

    Department of Mechanical Engineering, AL Pelletier

    File

    Department of Mechanical Engineering, Smith Photo Co. Bangor, Me.

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering, Frederick L. Youngs 225 1/2 Center St. Bangor,Maine

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering, Smith Photo Co. Bangor, Me.

    File

    Department of Mechanical Engineering, Smith Photo Co. Bangor, Me.

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering

    File

    Department of Mechanical Engineering, Jack Walas

    File

    Department of Mechanical Engineering, Jack Walas

    File

    Department of Mechanical Engineering

    PDF

    Department of Philosophy Colloquium Series, University of Maine Department of Philosophy

    PDF

    Department of Residential Life (University Of Maine) Records, 1977-1988, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Department of Zoology (University of Maine) Records, 1956-1967, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Depth Preferences of Sturgeon In Critical Habitat, Elizabeth A. Dunbar

    File

    Derby Hanover, Guy Kendall

    PDF

    Design of a Low Impact Canoe Portage System for the Hirundo Wildlife Refuge, Anthony Kingston

    PDF

    Design Principles of Online Learning Communities in Citizen Science, Ruth Kermish-Allen

    PDF

    Detection and Analysis of Uncharged Particles Utilizing Consumer-Grade CCDs, John A. Cummings III

    PDF

    Developing a Model for Bacterial Kidney Disease in the Zebrafish, Danio rerio, Veronica A. Hulbig

    PDF

    DEVELOPING RURAL RELATIVES AS PARENTS PROGRAMMING: PROMISING PRACTICES A COLLECTION OF PRACTICE WISDOM FROM ACROSS RURAL AMERICA, Lenard W. Kaye, Jennifer Crittenden, and Melisa Adle

    PDF

    Development of an Accelerometer Instrumentation Array Embedded into a Gel Matrix Used to Simulate Brain Response, Vincent C. Lewis

    PDF

    Development of an Active-Learning Lesson that Targets Student Understanding of Population Growth in Ecology, Elizabeth Trenckmann

    PDF

    Development of a Process Approach for Retaining Seaweed Sugar Kelp (Saccharina latissima) Nutrients, Emily Duran-Frontera

    PDF

    Development of a Stakeholder-driven Spatial Modeling Framework for Strategic Landscape Planning using Bayesian Networks across two Urban-Rural Gradients in Maine, USA, Spencer Meyer, Michelle Johnson, Robert Lilieholm, and Christopher Cronan

    PDF

    Development of a Surface Acoustic Wave Device for the Lysis of Bacterial and Red Blood Cells, Timothy Lyford

    PDF

    Development of FRP-Glulam Panel for Bridge Deck Replacement, Han Xu

    PDF

    Development of Modeling Frameworks for Assessing Impacts of Habitat and Stock Structure on Fish Population Dynamics, Lisha Guan

    PDF

    Development of Small Scale Experimental Protocol and a Multi-Physics Model to Predict the Complex Hygro-Mechanical Behavior of Wood Under Varying Climates, Rastislav Lagana

    PDF

    Development of Spectroscopic Methods for Dynamic Cellular Level Study of Biochemical Kinetics and Disease Progression, Anna M. Sitarski

    PDF

    Dexter, 1884, Sanborn Map & Publishing Co.

    PDF

    Dexter, 1889, Sanborn-Perris Map Co.

    PDF

    Dexter, 1894, Sanborn-Perris Map Co.

    PDF

    Diabetes mellitus in centenarians, Adam Davey, Uday Lele, Merrill F. Elias, Gregory A. Dore, Ilene C. Seliger, Mary Ann Johnson, Dorothy B. Hausman, Lisa Tenover, Leonard W. Poon, and Georgian Centenarian Study

    File

    Diana Dyer, Guy Kendall

    File

    Diana Dyer, Guy Kendall

    File

    Dick Hal wins, Guy Kendall

    File

    Dick Hal wins 2nd race, Sat. Oct 8, Guy Kendall

    File

    Dick Hal wins 3rd race, Guy Kendall

    PDF

    Diet and exercise-blood pressure and cognition: to serve and protect, Merrill F. Elias and Amanda L. Goodell

    PDF

    Diet soft drink consumption is associated with the metabolic syndrome: A two sample comparison., Georgina E. Crichton, Ala'a Alkerwi, and Merrill F. Elias

    PDF

    Different open-canopy vegetation types affect matrix permeability for a dispersing forest amphibian, Brittany Cline and Malcolm L. Hunter Jr.

    File

    Direct L, Guy Kendall

    File

    Directum J., Jr., Guy Kendall

    File

    Dirt Road Lined with Trees, Franklin Eaton

    PDF

    Discourses of Developmental English Education: Reframing Policy Debates, Aaron R. Tolbert

    PDF

    Discovering the Writing Teacher Within: The Influence of Mentors in the National Writing Project, Maryia LaBree

    PDF

    Disturbance Frequency and Successional State Alter Community Structure and Vulnerability, Jessica M. Haghkerdar

    File

    Dita wins 1st race, Guy Kendall

    PDF

    Divergent Responses of Larval and Juvenile Blue Mussels to Low Salinity Exposure, Melissa A. May

    File

    Dixmont Hlls, Maine, Franklin Eaton

    PDF

    Docking the ESSO Bridgeport at the Webber Oil Company's Ocean Terminal at Bucksport, WLBZ Radio

    File

    Doctor Lee, Guy Kendall

    File

    Doctor Lee, Guy Kendall

    File

    Doctor Rankin, Guy Kendall

    PDF

    Documenting the Diversity, Distribution, and Status of Maine Bumble Bees: The Maine Bumble Bee Atlas and Citizen Scientists, Kalyn Bickerman-Martens, Beth Swartz, Ron Butler, and Francis A. Drummond

    PDF

    Does a property‐specific environmental health risk create a “neighborhood” housing price stigma? Arsenic in private well water, Kevin Boyle, Nicolai Kuminoff, Congwen Zhang, Michael Devanney, and Kathleen Bell

    PDF

    Does Green Consumerism Increase the Acceptance of Wind Power?, Caroline L. Noblet and John Thøgersen

    PDF

    Do Geographically Isolated Wetlands Influence Landscape Functions?, Matthew J. Cohen; Irema F. Creed; Laurie Alexander; Nandita B. Basu; Aram J K Calhoun; Christopher Craft; CSS-Dynamac Corporation; Katherine Kirkman; Charles R. Lane; Megan Lang; Scitt G. Leibowitz; David B. Lewis; CDM Smith, Inc; Daniel L. McLaughlin; David M. Mushet; Hadas Raanan-Kiperwas; Mark C. Rains; Lora Smith; and Susan C. Walls

    PDF

    Do Insulating Characteristics of Feathers Vary Among Color Phases of Ruffed Grouse (Bonasa umbellus)?, Nicole Keefner

    File

    Don J., Guy Kendall

    PDF

    Doris Chase, Brownville Telephone Operator, Awarded Vail Medal, Part 1, WLBZ Radio

    PDF

    Doris Chase, Brownville Telephone Operator, Awarded Vail Medal, Part 2, WLBZ Radio

    File

    Dorothy Herne

    File

    Dorothy, Julie, and James Herne at Herne Oaks

    PDF

    Downeast Fisheries Trail: Celebrating the Fisheries Heritage of Downeast Maine, Then and Now, Downeast Fisheries Trail, Roosevelt-Campobello International Park, Natalie Springuel, Catherine Schmitt, and J. Canniff

    PDF

    Downeast Fisheries Trail / Sentier Downeast Fisheries Trail, Downeast Fisheries Trail and Roosevelt-Campobello International Park

    File

    Dr. Aaron Young, Botanist

    File

    Dr. Anne E. Perkins, Botanist

    File

    Dr. Anne E. Perkins, Botanist

    File

    Dr. Ferdinand Henry Steinmetz, Botanist

    File

    Duke of York, Guy Kendall

    File

    Duke of York, Guy Kendall

    File

    Dusty Hanover, Guy Kendall

    File

    Dusty Hanover, Guy Kendall

    File

    Dusty Hanover wins 3rd race, Guy Kendall

    PDF

    Dynamic Viscosity Measurements of Colloids Using Quartz Crystal Resonators, Edgardo E. Schwiderke

    File

    Eagle Lake, Maine, Interior of Hayne's Camp

    File

    Earl's Moody Guy, Guy Kendall

    File

    Earl's Moody Guy wins 1st race, Guy Kendall

    File

    East Boothbay, Maine, Tide Mill, Franklin Eaton

    File

    Easter Lee, Guy Kendall

    File

    Easter Lee wins 4th race, Guy Kendall

    PDF

    Eastern Lands. To the Honorable the Members of the Legislature of Massachusetts, Descendant of Miles Standish

    PDF

    East Millinocket, 1916, Sanborn Map Company

    File

    Eastport, Maine, View of Lubec and Campbello, Francis Graeter

    PDF

    Ecology of the Bay / Écologie de la baie, Downeast Fisheries Trail and Roosevelt-Campobello International Park

    PDF

    Economic Analysis of Working Waterfronts in the United States, Alan W. Hodges, Thomas J. Stevens, Mohammad Rahmani, and Robert Swett

    PDF

    Economies of size for Maine potato packing plants, Edward F. Johnston

     

    Ecosystem Biogeochemistry: Element Cycling in the Forest Landscape, Christopher S. Cronan

    PDF

    Eddie Owen Interviews Captain John Pyre About Oil Tanker Explosion, WLBZ Radio

    File

    Edgecomb, Maine, Bastions, Franklin Eaton

    File

    Edgecomb, Maine, Fort Edgecomb, Franklin Eaton

    File

    Edgecomb, Maine, Fort Edgecomb, Franklin Eaton

    File

    Edgecomb, Maine, Fort Edgecomb, Franklin Eaton

    File

    Edgecomb, Maine, Fort Edgecomb, Franklin Eaton

    File

    Edgecomb, Maine, Fort Edgecomb, Franklin Eaton

    File

    Edgecomb, Maine, Fort Edgecomb, Franklin Eaton

    File

    Edgecomb, Maine, Fort Edgecomb Bastion, Franklin Eaton

    File

    Edgecomb, Maine, Fort Edgecomb, Bastions, Franklin Eaton

    File

    Edgecomb, Maine, Sheepscot River, Fort Edgecomb, Franklin Eaton

    PDF

    Editorial, Matt Duckham

    PDF

    Editor's Letter, Barbara Harrity

    PDF

    Editor's Note, Leonore Hildebrandt

    PDF

    Edward H. Keith for City Councilman, Political Annoucements, WLBZ Radio

    PDF

    Edward M. Graham Sr. Explains New Steam Turbine, WLBZ Radio

    File

    Edwin T. Hamlin, Geo. Lansil

    File

    Edwin T. Hamln?, Pach Bros.

    PDF

    Effect of Enzymatic Hydrolysis on the Allergenic Capacity of Shrimp Tropomyosin, Angela Silke

    PDF

    Effect of Precommercial Thinning on Root Development and Root and Butt Decay Incidence of Red Spruce and Balsam Fir, Suzhong Tian

    PDF

    Effects of Dam Removal on Assemblage Composition and the Interactions of Fishes in the Penobscot River, Maine, Jonathan Watson

    PDF

    Effects of Environmentally Relevant Transplacental Arsenic Exposure on Mouse (Mus musculus) Hepatic Protein Expression, Jay Knowlton

    PDF

    Effects of Opiates on Central Nervous System Immune Defense in Murine AIDS, Virginia D. McLane

    PDF

    Efficiency and Detection Accuracy Using Print and Digital Stereo Aerial Photography for Remotely Mapping Vernal Pools in New England Landscapes, Fred J. DiBello, Aram J K Calhoun, Dawn E. Morgan, and Amanda F. Shearin

    PDF

    Eighteenth Annual Report of the Assessors, Selectmen, Auditor and Superintendent of Schools of the Town of Searsport for the Year Ending March 1, 1916, Searsport (Me.)

    PDF

    Eightieth Annual Report of the Town of Winterport Incorporated March 12, 1860 Together with Warrant for Town Meeting March 23, 1942. 1941-1942, Winterport (Me.)

    PDF

    Eighty-Fifth Annual Report of the Town of Winterport Incorporated March 12, 1860 Together with Warrant for Town Meeting March 17, 1947, Winterport (Me.)

    PDF

    Eighty-First Annual Report of the Town of Winterport Incorporated March 12, 1860 Together with Warrant for Town Meeting March 29, 1943. 1942-1943, Winterport (Me.)

    PDF

    Eighty-Fourth Annual Report of the Town of Winterport Incorporated March 12, 1860 Together with Warrant for Town Meeting March 18, 1946, Winterport (Me.)

    PDF

    Eighty-Second Annual Report of the Town of Winterport Incorporated March 12, 1860 Together with Warrant for Town Meeting March 20, 1944. 1942-1943, Winterport (Me.)

    PDF

    Eighty-Sixth Annual Report of the Town of Winterport Incorporated March 12, 1860 Together with Warrant for Town Meeting March 15, 1948, Winterport (Me.)

    PDF

    Eighty-Third Annual Report of the Town of Winterport Incorporated March 12, 1860 Together with Warrant for Town Meeting March 19, 1945, Winterport (Me.)

    PDF

    Elastic Properties of Sandwich Composite Panels Using 3-D Digital Image Correlation with the Hydromat Test System, Paul Thomas Melrose

    PDF

    Electronic Cigarettes in Maine: Health Effects, Marketing, Use, and Regulation, David E. Harris, Barbara Lelli, and Sarah Mayberry

    File

    Elizabeth Peirce Blaisdell Dolan, Porteous, Mitchell & Braun Co.

    File

    Elizabeth Peirce Blaisdell Dolan, Howard Photography

    File

    Ellen and Louise Hamlin

    PDF

    Ellsworth, 1884, Sanborn Map & Publishing Co.

    PDF

    Ellsworth, 1889, Sanborn-Perris Map Co.

    PDF

    Ellsworth, 1895, Sanborn-Perris Map Co.

    PDF

    Ellsworth, 1901, Sanborn-Perris Map Co.

    PDF

    Ellsworth, 1907, Sanborn Map Company

    PDF

    Ellsworth, 1914, Sanborn Map Company

     

    Elver Economics, Billy Milliken, Randy Bushey, Darrell Young, and Julie Keene

    PDF

    Embedding of hypercube graphs on orientable surfaces, Prateek Kunwar

    PDF

    emergent behavior in a coupled economic and coastline model for beach nourishment, Eli D. Lazarus, D E. McNamara, M D. Smith, S Gopalakrishnan, and A B. Murray

    File

    Emma Protector, Guy Kendall

    File

    Emma Protector, Guy Kendall

    File

    Emma Signal, Guy Kendall

    PDF

    Engaging through Valuation: Investigating Citizen Attitudes Impacting Program Support and Exploring Ecosystem Service Values in Stakeholder Engagement, Emma L. Fox

    File

    En Route to Nicatous

    PDF

    Entertaining our way to engagement? Climate change films and sustainable development values, Laura Lindenfeld and Bridie McGreavy

    PDF

    Environmental Communication Pedagogy for Sustainability: Developing Core Capacities to Engage with Complex Problems, Bridie McGreavy, Caroline Gottschalk Druschke, Leah Sprain, Jessica L. Thompson, and Laura A. Lindenfeld

    PDF

    Environmental Monitoring Report for VolturnUS Deployment in Castine, ME, Damian C. Brady and University of Maine Advanced Structures and Composites Center

    File

    Equity, Guy Kendall

    File

    Equity—Berry (Junior) up, Guy Kendall

    PDF

    Era of Transition: The University of Maine 1984-1986, University of Maine

    PDF

    ESSO Reporter's 10th Anniversary on WLBZ, WLBZ Radio

    PDF

    Establishment of Batrachochytrium dendrobatidis in Anuran epidermis and Experimental Transmission from Bullfrogs to Wood Frogs, Sasha Eden Greenspan

    PDF

    Estimation of Ocean Water Chlorophyll-A Concentration Using Fuzzy C-Means Clustering and Artificial Neural Networks, Kevin Michael Turner

    PDF

    Evaluating the Influence of Stem Form and Vigor on Product Potential, Growth, and Survival for Northern Commercial Hardwood Species, Mark Castle

    PDF

    Evaluation of a Waistband for Attaching External Radiotransmitters to Anurans, Luke Alexander Groff, Amber Pitt, Robert Baldwin, Aram J K Calhoun, and Cynthia Loftin

    PDF

    Evaluation of Multi-Level Cognitive Maps for Supporting Between-Floor Spatial Behavior in Complex Indoor Environments, Hengshan Li

    File

    Evelyn Scott, Guy Kendall

    PDF

    Examining Student Ability to Follow and Interact with Qualitative Inferential Reasoning Chains, William N. Ferm Jr.

    PDF

    Experimental Characterization of Bearing/Bypass Interaction and Bolted Joint Fatigue in a Three-Dimensional Woven Carbon Composite, William London

    PDF

    Experimental Methodology for Embedding Fiber Optic Strain Sensors in Fiber Reinforced Composites Fabricated by the VARTM/SCRIMP Process, Samantha D. Fifield

    PDF

    Experimental Methods and Practices for The Study of Toroidal Inflated, Braided Fabric Members, Daniel J. Whitney

    PDF

    Experimental platforms for behavioral experiments on social-ecological systems, Marco Janssen, Allen Lee, and Timothy M. Waring

    PDF

    Experimental Variability of E-Glass Reinforced Vinyl Ester Composites Fabricated by VARTM/SCRIMP, Fadi El-Chiti

    Link

    Exploring Eden, Catherine Schmitt

    PDF

    Exploring Organizational Culture of Restaurants Through Workplace Rituals, Joshua Deakin

    PDF

    Exploring the Impact of No Child Left Behind on the Maine Superintendent, Sylvia Pease

    PDF

    Exploring the Links Among Professional Development, Teacher Performance, and Student Achievement: A Case Study, Julie Hackett

    PDF

    Exploring the Ways In Which Highly Efficacious Intermediate Teachers Employ Best Practices in Reading Instruction for Struggling Readers, Terrence P. Young

    PDF

    Factors affecting the unit costs of milk distribution, Homer B. Metzger

    PDF

    Factors that Influence Classroom Participation of Junior- and Senior-level Nursing Students, Mary Tedesco-Schneck

    PDF

    Faculty And Professional Association (University of Maine) Records, 1969-1979, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Fall 2015 Visiting Researchers and Artists Series, Intermedia MFA Program

    File

    Falmouth Maine, Falmouth Foreside, Franklin Eaton

    PDF

    Fan-Funded Film: How Audience Participation Is Shaping The Future of Motion Pictures, Renee E. Moody

    File

    Fannie Hardy Eckstorm

    File

    Fannie Hardy Eckstorm at Time of Graduation from College

    File

    Fannie Hardy Eckstorm While at Abbot Academy

    File

    Fay Hyland, Josselyn Botanical Society Member

    PDF

    Feasibility of using 3D printed molds for thermoforming thermoplastic composites, Sunil Bhandari

    File

    Federal wins, Guy Kendall

    File

    Federal wins 3rd race, Guy Kendall

    PDF

    Fiftieth Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1894, Searsport (Me.)

    PDF

    Fiftieth Annual Report of the Town of Winterport 1911-12, Winterport (Me.)

    PDF

    Fifty-Eighth Annual Report of the Assessors, Selectmen, Auditor and Superintendent of Schools of the Town of Searsport for the Municipal Year 1902, Searsport (Me.)

    PDF

    Fifty-Eighth Annual Report of the Town of Winterport 1919-20, Winterport (Me.)

    PDF

    Fifty Fifth Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1899, Searsport (Me.)

    PDF

    Fifty-Fifth Annual Report of the Town of Winterport 1916-17, Winterport (Me.)

    PDF

    Fifty First Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1895, Searsport (Me.)

    PDF

    Fifty-First Annual Report of the Town of Winterport 1912-13, Winterport (Me.)

    PDF

    Fifty Fourth Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1898, Searsport (Me.)

    PDF

    Fifty-Fourth Annual Report of the Town of Winterport 1915-16, Winterport (Me.)

    PDF

    Fifty-Ninth Annual Report of the Assessors, Selectmen, Auditor and Superintendent of Schools of the Town of Searsport for the Municipal Year 1904, Searsport (Me.)

    PDF

    Fifty-Ninth Annual Report of the Town of Winterport 1920-21, Winterport (Me.)

    PDF

    Fifty Second Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1896, Searsport (Me.)

    PDF

    Fifty-Second Annual Report of the Town of Winterport 1913-14, Winterport (Me.)

    PDF

    Fifty-Seventh Annual Report of the Assessors, Selectmen, Auditor and Superintendent of Schools of the Town of Searsport for the Municipal Year 1901, Searsport (Me.)

    PDF

    Fifty-Seventh Annual Report of the Town of Winterport 1918-19, Winterport (Me.)

    PDF

    Fifty-Sixth Annual Report of the Assessors, Selectmen, Auditor and Superintendent of Schools of the Town of Searsport for the Municipal Year 1900, Searsport (Me.)

    PDF

    Fifty-Sixth Annual Report of the Town of Winterport 1917-18, Winterport (Me.)

    PDF

    Fifty Third Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1897, Searsport (Me.)

    PDF

    Fifty-Third Annual Report of the Town of Winterport 1914-15, Winterport (Me.)

    PDF

    Financial and Social Implications of Community Solar in New England, Stephanie Coffey

    PDF

    Financial Statements (University Of Maine), 1931-1980, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Financial Tools for Working Waterfronts, Coastal Enterprises, Inc.

    PDF

    Finite Element Modeling of Wave Transformation in Harbors and Coastal Regions with Complex Bathymetry and Ambient Currents, Wei Chen

    PDF

    Fire Destroys Home of the Clements Family of Verona Island, WLBZ Radio

    PDF

    First Generation Student Data, University of Maine System

    PDF

    Fisheries and Marine Life Interaction Monitoring Bi-Annual Report, Haley Viehman, Garrett Staines, and Gayle Zydlewski

    PDF

    Fisheries management in a changing climate: Lessons from the 2012 ocean heat wave in the Northwest Atlantic., Katherine E. Mills, Andrew Pershing, Curtis J. Brown, Yong Chen, Fu-Sung Chiang, Daniel S. Holland, Sigrid Lehuta, Janet A. Nye, Jenny C. Sun, Andrew C. Thomas, and Richard A. Wahle

    PDF

    Fisheries Now: Alewives and Blueback Herring, Julia Beaty

    PDF

    Fisheries Now: American Eel, Julia Beaty

    PDF

    Fisheries Then: Alewives and Blueback Herring, Juila Beaty

    PDF

    Fisheries Then: American Eel, Julia Beaty

    PDF

    Fisheries & Tourism Fact Sheet Series: Creating Partnerships with Tourism Businesses, Maine Sea Grant and Lobster Institute

    PDF

    Fisheries & Tourism Fact Sheet Series: Getting Your Boat Ready for Passengers: Vessel Requirements, Maine Sea Grant and Lobster Institute

    PDF

    Fisheries & Tourism Fact Sheet Series: Legal Issues Associated with Aquaculture Tours, Maine Sea Grant and Lobster Institute

    PDF

    Fisheries & Tourism Fact Sheet Series: Maritime Law, Liability, and Insurance, Maine Sea Grant and Lobster Institute

    PDF

    Fisheries & Tourism Fact Sheet Series: Marketing 101, Maine Sea Grant and Lobster Institute

    PDF

    Fisheries & Tourism Fact Sheet Series: Models for Fisheries and Aquaculture Tour Businesses, Maine Sea Grant and Lobster Institute

    PDF

    Fisheries & Tourism Fact Sheet Series: Overview, Maine Sea Grant and Lobster Institute

    PDF

    Fisheries & Tourism Fact Sheet Series: Tourism and Your Lobster Fishing License, Maine Sea Grant and Lobster Institute

    PDF

    Fisheries & Tourism Fact Sheet Series: Want to Get Your Captain's License?, Maine Sea Grant and Lobster Institute

    PDF

    Fisheries & Tourism Fact Sheet Series: What Makes a Great Tour?, Maine Sea Grant and Lobster Institute

    PDF

    Fishermen's Knowledge of Halibut and Their Habitat, Julia Beaty

    PDF

    Fishing for Leadership: The Role Diversification Plays in Facilitating Change Agents, Joshua Stoll

    PDF

    Flash Flood Modeling on Single and Multiple Structures and Wave Impact Mitigation Using SPH, sohaib rashid sulaiman alahmed

    File

    Flodale, Guy Kendall

    PDF

    Flyer For Panel Discussion "Nuclear Politics and the Future of the Korean Peninsula", Kristin Vekasi

    File

    Flying Yankee, Franklin Eaton

    File

    Flying Yankee, Franklin Eaton

    File

    Flying Yankee, Franklin Eaton

    File

    Flying Yankee, Franklin Eaton

    PDF

    Focal Putamen Lesions Impair Learning in Rule-Based, but not Information-Integration Categorization Tasks, Shawn W. Ell, Natalie L. Marchant, and Richard B. Ivry

    File

    Forbes Direct (center) wins, Guy Kendall

    File

    Forbes Direct wins, Guy Kendall

    File

    Forbes Direct wins 3rd Race, Guy Kendall

    PDF

    Forest Biomass Harvesting in the Northeast: A Special-Needs Operation?, Jeffrey Benjamin, Robert J. Lilieholm, and Charles E. Coup

    PDF

    Forest Commissioner Rendall Calls for Volunteers for Bar Harbor Fire Patrol, WLBZ Radio

    PDF

    Forest Products Trucking Industry in Maine: Opportunities and Challenges, Anil Koirala

    File

    Forks Hotel

    PDF

    Fortieth Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1884, Searsport (Me.)

    PDF

    Fortieth Annual Report of the Town of Winterport 1901-1902, Winterport (Me.)

    PDF

    Fort Kent, 1904, Sanborn Map Company

    PDF

    Fort Kent, 1912, Sanborn Map Company

    PDF

    Fort Kent, 1917, Sanborn Map Company

    PDF

    Fort Kent, 1926, Sanborn Map Company

    PDF

    Forty Eighth Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1892, Searsport (Me.)

    PDF

    Forty-Eighth Annual Report of the Town of Winterport 1909-10, Winterport (Me.)

    PDF

    Forty Fifth Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1889, Searsport (Me.)

    PDF

    Forty-Fifth Annual Report of the Town of Winterport 1906-7, Winterport (Me.)

    PDF

    Forty First Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1885, Searsport (Me.)

    PDF

    Forty-First Annual Report of the Town of Winterport 1902-1903, Winterport (Me.)

    PDF

    Forty Fourth Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1888, Searsport (Me.)

    PDF

    Forty-Fourth Annual Report of the Town of Winterport 1905-6, Winterport (Me.)

    PDF

    Forty Ninth Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1893, Searsport (Me.)

    PDF

    Forty Second Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1886, Searsport (Me.)

    PDF

    Forty-Second Annual Report of the Town of Winterport 1903-4, Winterport (Me.)

    PDF

    Forty Seventh Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1891, Searsport (Me.)

    PDF

    Forty-Seventh Annual Report of the Town of Winterport 1908-9, Winterport (Me.)

    PDF

    Forty Sixth Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1890, Searsport (Me.)

    PDF

    Forty-Sixth Annual Report of the Town of Winterport 1907-8, Winterport (Me.)

    PDF

    Forty Third Annual Report of the Selectmen, Auditor, and Supervisor of Schools, of the Town of Searsport, For The Municipal Year 1887, Searsport (Me.)

    PDF

    Forty-Third Annual Report of the Town of Winterport 1904-5, Winterport (Me.)

    PDF

    Fostering Scientific Discourse Through the Development of an Online Journal, James Robe

    File

    Frank E wins 5th race, Guy Kendall

    File

    Frank Hamlin, W. J. Root

    File

    Frank Hamlin, Dana Hull

    File

    Frank W. Blaisdell, Gardner & Philbrick Photography

    File

    Frank W. Blaisdell, Frank S. Hutchins

    File

    Frank W. Blaisdell and Ruth Dolan

    File

    Frank W. Blaisdell Harvesting Apples

    PDF

    Friar's Bay Beach / Plage de la baie Friar’s, Downeast Fisheries Trail and Roosevelt-Campobello International Park

    PDF

    From Maya Pyramids to Paleoindian Projectile Points: the Importance of Public Outreach in Archaeology, D Clark Wernecke and Thomas J. Williams

    PDF

    From Merger to Maturity: the University of Maine in Perspective, Donald R. McNeil

    PDF

    From The Top, Collins Center for the Arts

    PDF

    From Wealth to Poverty: The Rise and Fall of Cod around Mount Desert Island, Natalie Springuel, Bill Leavenworth, and Karen Alexander

    PDF

    From Where I Sit: A Cocktail for Violence, Deborah D. Rogers and Howard P. Segal

    PDF

    From Where I Sit: The ABC of Tolerance and the 'Alphabet Community., Deborah D. Rogers

    PDF

    From Where I Sit: 'They' has Arrived at the Pronoun Party, Deborah D. Rogers

    PDF

    From Where I Sit: Worker Bees are doing more for less of the honey, Deborah D. Rogers

    PDF

    Full Issue Volume V

    PDF

    Fundamentals of Satellite Remote Sensing: An Environmental Approach 2e, Luke Wallace

    PDF

    FY13 Statement of Net Position, University of Maine Office of Budget and Business Services

    PDF

    FY13 Statement of Revenues, Expenses and Changes in Net Position, University of Maine Office of Budget and Business Services

    PDF

    FY14 Statement of Net Position, University of Maine Office of Budget and Business Services

    PDF

    FY14 Statement of Revenues, Expenses and Changes in Net Position, University of Maine Office of Budget and Business Services

    PDF

    FY15 Statement of Net Position, University of Maine Office of Budget and Business Services

    PDF

    FY15 Statement of Revenues, Expenses and Changes in Net Position, University of Maine Office of Budget and Business Services

    PDF

    FY16 Statement of Net Position, University of Maine Office of Budget and Business Services

    PDF

    FY16 Statement of Revenues, Expenses and Changes in Net Position, University of Maine Office of Budget and Business Services

    PDF

    FY18 E&G Budget Discussion, Jeffrey E. Hecker, Susan J. Hunter, Carol Kim, and Claire Strickland

    PDF

    Gadids and Alewives: Structure Within Complexity in the Gulf of Maine, Edward P. Ames and John Lichter

    File

    Galyemakinne wins 3rd, Guy Kendall

    PDF

    Games As Art, Aaron Dean Boothroyd

    File

    Gauntlet, Guy Kendall

    File

    Gauntlet, Guy Kendall

    File

    Gay Dillon, Guy Kendall

    File

    Gay Dillon wins over Easter Lee, Guy Kendall

    File

    Gayle Hanover, Guy Kendall

    File

    Gem beats Kash Buster, Guy Kendall

    PDF

    General Electric TV Spots, Bob Arnold Interviews J. R. Taylor, WLBZ Radio

     

    General Electric TV Spots, Bob Arnold Interviews Marilyn Plummer, Mary and Mrs. Spinney, WLBZ Radio

    PDF

    General Electric TV Spots, Bob Arnold Interviews Mr. and Mrs. Charles Inman, WLBZ Radio

    PDF

    General Electric TV Spots, Bob Arnold Interviews Mr. And Mrs. Creighton Grant, WLBZ Radio

    PDF

    General Electric TV Spots, Bob Arnold Interviews Mr. And Mrs. Edward Farwell, WLBZ Radio

    PDF

    General Electric TV Spots, Bob Arnold Interviews Mr. and Mrs. Vern Simpson, WLBZ Radio

    PDF

    General Electric TV Spots, Bob Arnold Interviews Mrs. Wiley and Mrs. Wilson, WLBZ Radio

    PDF

    General Electric TV Spots, Bob Arnold Interviews Mrs. Zelma Farnham, WLBZ Radio

    PDF

    General Electric TV Spots, Bob Arnold Interviews William and Irene Atwater, WLBZ Radio

    PDF

    General Student Senate (University of Maine) Records, 1934-2015, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    George E. Davenport, Botanist

    File

    George K. Merrill

    File

    Georgie L, Guy Kendall

    File

    Georgie L., Guy Kendall

    PDF

    Geosensor Data Representation Using Layered Slope Grids Sensors., Yongmi Lee, Young Jin Jung, Kwang Woo Nam, Silvia Nittel Editor, Mary-Kate Beard-Tisdale, and Keun Ho Ryu

    PDF

    Getting To Know & Getting By: From There To Here, Kristopher Mason

    File

    Gilt Hanover, Guy Kendall

    File

    Gladys McElwyn, Guy Kendall

    File

    Glencarron wins 5th race, Guy Kendall

    PDF

    Going Places with Jean Murray, WLBZ Radio

    File

    Goldie Express, Guy Kendall

    File

    Goldie Express, Guy Kendall

    PDF

    Gorham Fair Association, Friday, July 7, 1939, Gorham Fair Association

    PDF

    Gorham Fair Association, Monday, July 3, 1939, Gorham Fair Association

    PDF

    Gorham Fair Association Races, July 2, 1938, Gorham Fair Association

     

    Gorham Fair Association Races, July 4, 1938, Gorham Fair Association

    PDF

    Gorham Fair Association Races, July 5, 1938, Gorham Fair Association

    PDF

    Gorham Fair Association Races, July 6, 1938, Gorham Fair Association

    PDF

    Gorham Fair Association Races, July 7, 1938, Gorham Fair Association

    PDF

    Gorham Fair Association Races, July 8, 1938, Gorham Fair Association

    PDF

    Gorham Fair Association Races, October 25, 1937, Sagadahoc Agricultural Horticultural Society

    PDF

    Gorham Fair Association Races, October 26, 1937, Sagadahoc Agricultural Horticultural Society

    PDF

    Gorham Fair Association Races, October 27, 1937, Sagadahoc Agricultural Horticultural Society

    PDF

    Gorham Fair Association, Saturday, July 1, 1939, Gorham Fair Association

    PDF

    Gorham Fair Association, Thursday, July 6, 1939, Gorham Fair Association

    PDF

    Gorham Fair Association, Tuesday, July 4, 1939, Gorham Fair Association

    PDF

    Gorham Fair Association, Wednesday, July 5, 1939, Gorham Fair Association

    File

    Gov. Alex wins, Guy Kendall

    File

    Gov. Alex wins, Guy Kendall

    PDF

    Governor Frederick G. Payne Announces Intention to Run for U. S. Senate, WLBZ Radio

    File

    Gracious Lady, Guy Kendall

    PDF

    Grand Circuit Meeting, Old Orchard Beach, Friday, July 21, 1939, Down East Trotting Club, Inc.

    PDF

    Grand Circuit Meeting, Old Orchard Beach, Monday, July 17, 1939, Down East Trotting Club, Inc.

    PDF

    Grand Circuit Meeting, Old Orchard Beach, Saturday, July 15, 1939, Down East Trotting Club, Inc.

    PDF

    Grand Circuit Meeting, Old Orchard Beach, Saturday, July 22, 1939, Down East Trotting Club, Inc.

    PDF

    Grand Circuit Meeting, Old Orchard Beach, Thursday, July 20, 1939, Down East Trotting Club, Inc.

    PDF

    Grand Circuit Meeting, Old Orchard Beach, Tuesday, July 18, 1939, Down East Trotting Club, Inc.

    PDF

    Grand Circuit Meeting, Old Orchard Beach, Wednesday, July 19, 1939, Down East Trotting Club, Inc.

    PDF

    Grand Circuit Meet, Old Orchard Beach, Thursday, July 13, 1939, Down East Trotting Club, Inc.

    PDF

    Grand Circuit Meet, Old Orchard Beach, Wednesday, July 12, 1939, Down East Trotting Club, Inc.

    PDF

    Grassroots Diplomacy and Vernacular Law: The Discourse of Food Sovereignty in Maine, John Welton

    File

    Grattan Axworthy, Guy Kendall

    File

    Grattan Bee, Guy Kendall

    PDF

    Greater Opportunities in Bangor and Brewer for Radio and Television Equipment Producers, University of Maine Social Science Research Institute

    PDF

    Greenville, 1904, Sanborn Map Company

    PDF

    Greenville, 1911, Sanborn Map Company

    PDF

    Greenville, 1927, Sanborn Map Company

    File

    Greenville, Maine, A. L. Hinds

    File

    Greenville, Maine, First View of Moosehead Lake

    File

    Greenville, Maine, Waterworks on Wilson Stream

    File

    Greenville, Maine, Wharf at High Water

    File

    Greyhound, Guy Kendall

    File

    Greyhound, Guy Kendall

    File

    Greyhound finishing the mile in 1:57 1/2, Guy Kendall

    File

    Greyhound (Fred Allen), Guy Kendall

    File

    Greyhound scoring for exhibition mile, Jim Kyle Wingfield with runner, Guy Kendall

    File

    Greyhound - Sep Palin, Guy Kendall

    File

    Greyhound works out at Old Orchard, Guy Kendall

     

    Growing Maine - Heartstone Farm, Leslie Forstadt

     

    Growing Maine - Jillson Family Farm, Leslie Forstadt

     

    Growing Maine - Stoneheart Farm, Leslie Forstadt

     

    Growing Maine - Treworgy Family Orchards, Leslie Forstadt

    PDF

    Guilford, 1889, Sanborn-Perris Map Co.

    PDF

    Guilford, 1894, Sanborn-Perris Map Co.

    PDF

    Guilford, 1900, Sanborn-Perris Map Co.

    PDF

    Guilford, 1906, Sanborn Map Company

    PDF

    Guilford, 1911, Sanborn Map Company

    File

    Guy Axworthy, Guy Kendall

    File

    Guy Brooke wins 4th race, Guy Kendall

    File

    Guy Forbes, Guy Kendall

    File

    Guy Forbes wins 1st race, Guy Kendall

    File

    Guy Gano, Guy Kendall

    File

    Guy Yerkes beats Joan Scott. Special Match Race., Guy Kendall

    PDF

    Habitual chocolate intake and type 2 diabetes mellitus in the Maine-Syracuse Longitudinal Study: (1975-2010): Prospective observations, Georgina E. Crichton, Merrill F. Elias, Peter J. Dearborn MA, and Michael A. Robbins

    File

    Hal B Laurel, Guy Kendall

    File

    Hal B. Laurel wins, Guy Kendall

    File

    Hal C., Guy Kendall

    File

    Hal O., Guy Kendall

    File

    Hal O. wins 1st race, Guy Kendall

    File

    Hamlin Family Furnishings

    File

    Hamlin Family Furnishings

    File

    Hamlin Family Photograph

    File

    Hampden, Maine, Hannibal Hamlin's Office

    File

    Hannah Henley, Guy Kendall

    File

    Hannibal E. Hamlin

    File

    Hannibal E. Hamlin's Trip to India

    File

    Hannibal E. Hamlin's Trip to India

    File

    Hannibal E. Hamlin's Trip to India

    File

    Hannibal E. Hamlin's Trip to India

    File

    Hannibal Hamlin

    File

    Hannibal Hamlin, Weston Studio

    File

    Hannibal Hamlin, Metropolitan Publishing & Engraving Co.

    File

    Hannibal Hamlin, J. C. Buttre

    File

    Hannibal Hamlin Biographical Sketch in Calligraphy, D. W. Bartlett

    File

    Hannibal Hamlin Carte de Visite, Alex Gardner

    File

    Hannibal Hamlin Family Photograph

    File

    Hannibal Hamlin in 1876

    File

    Hannibal Hamlin's Sons and Grandsons, Geo. Lansil Photography

    File

    Hanover Mascot wins, Guy Kendall

    File

    Harkaway wins 1st race, Guy Kendall

    File

    Harkaway wins 3rd race, Guy Kendall

    File

    Harkaway wins 8th race, Guy Kendall

    File

    Harpswell, Maine, Elijah Kellogg Church, Franklin Eaton

    File

    Harpswell, Maine, Elijah Kellogg Church, Franklin Eaton

    File

    Harpswell, Maine, Old Meeting House, Franklin Eaton

    File

    Harpswell, Maine, Orr's Island, Franklin Eaton

    File

    Harpswell, Maine, Orr's Island, Franklin Eaton

    File

    Harpswell, Maine, Orr's Island, Fishing Gear, Franklin Eaton

    File

    Harpswell, Maine, South Harpswell Shores, Franklin Eaton

    File

    Harpswell, Maine, South Harpswell Shores, Franklin Eaton

    File

    Harpswell, Maine, South Harpswell Shores, Franklin Eaton

    File

    Harry Dewey, Guy Kendall

    File

    Harry G, Guy Kendall

    File

    Harry G., Guy Kendall

    File

    Harry Van, Guy Kendall

    File

    Harspwell, Maine, Old Meeting House, Franklin Eaton

    PDF

    Hartland 1957-1958 Prepared by Municipal Officers Hartland, Maine, Hartland (Me.)

    PDF

    Hartland 1958-1959 Prepared by Municipal Officers Hartland, Maine, Hartland (Me.)

    PDF

    Hartland, Maine 1963-1964 Annual Report, Hartland (Me.)

    File

    Harvester Boy, Guy Kendall

    File

    Harvester Boy wins both dashes, Guy Kendall

    File

    Harvester Boy wins both dashes, Guy Kendall

    File

    Harvest High, Guy Kendall

    File

    Harvest High, Guy Kendall

    File

    Harvest High wins, Guy Kendall

    File

    Harvest High wins 1st race, Guy Kendall

    File

    Hauling a Bateau on Ripogenus Carry

     

    Health, Illness, and Society: An Introduction to Medical Sociology, Steven E. Barkan

    File

    Heigh Ho, Guy Kendall

    File

    Heigh-Ho, Guy Kendall

    File

    Henry Wilson Merrill

    File

    Hermon, Maine, Along Black Stream Road, Franklin Eaton

    File

    Hermon, Maine, Along Black Stream Road, Franklin Eaton

    File

    Hermon, Maine, Along Black Stream Road, Franklin Eaton

    File

    Hermon, Maine, Near Black Stream, Franklin Eaton

    File

    Hermon, Maine, Near Black Stream, Franklin Eaton

    File

    Hermon, Maine, Near Black Stream, Franklin Eaton

    File

    Herne Family, 1899

    File

    Herne Family at Herne Oaks

    File

    Herne Family at Herne Oaks

    File

    Herne Family Bicycling at Herne Oaks

    File

    Herne Oaks, First House

    File

    Herne Oaks on Long Island

    File

    Herne Oaks, Third House

    PDF

    Higher cognitive performance is prospectively associated with healthy dietary choices: The Maine Syracuse Longitudinal Study, Georgina E. Crichton, Merrill F. Elias, Adam Davey, Ala'a Alkerwi, and Gregory A. Dore

    PDF

    Higher HDL cholesterol is associated with better cognitive function: The Maine-Syracuse Study, Georgina E. Crichton, Merrill F. Elias, Adam A. Davey, and Kevin J. Sullivan

    PDF

    High-Precision Land-Cover-Land-Use GIS Mapping and Land Availability and Suitability Analysis for Grass Biomass Production in the Aroostook River Valley, Maine, USA., Chunzeng Wang, Jason Johnston, David Vail, Jared Diskinson, and David Putnam

    File

    High Volo, Guy Kendall

    File

    High Volo, Guy Kendall

    PDF

    Hillman's Musical Milkmen Accompanied by Norm Lambert, WLBZ Radio

    PDF

    Hillman's Musical Milkmen Accompanied by Norm Lambert, WLBZ Radio

    File

    His Eminence wins 4th race, Guy Kendall

    File

    Historic Home by the Water, Franklin Eaton

    File

    Historic Ship Bow and Bowsprit, Franklin Eaton

    File

    Historic Ship Mast, Franklin Eaton

    File

    Historic Ships at a Dock, Franklin Eaton

    File

    Historic Ships Docked at a Pier, Franklin Eaton

    File

    Historic Ships "Hesper" and "Luther Little" Docked at a Pier, Franklin Eaton

    File

    Historic Ships "Lester" and "Luther Little", Franklin Eaton

    File

    Historic Ships Mast, Franklin Eaton

    File

    Historic White Building, Franklin Eaton

    File

    Historic White House, Franklin Eaton

    PDF

    History of Cambridge Lodge No. 157, Free and Accepted Masons of Cambridge, Me. From its Organization June 7, 1870 to Dec. 31, 1890, C. C. Hale

    PDF

    History Spot, Bangor During Prohibition, WLBZ Radio

    PDF

    History, Status and FUTURE Trends of Working Waterfronts, Urban Harbors Institute, University of Massachusetts, Boston

    File

    Hockey, Michael York

    File

    Hockey, Michael York

    File

    Hockey, Michael York

    File

    Hockey, Michael York

    File

    Hockey, Michael York

    File

    Hockey, Michael York

    File

    Hockey, Michael York

    File

    Hockey

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey, Jack Walas

    File

    Hockey

    File

    Hockey

    File

    Hockey

    File

    Hockey

    File

    Hockey

    File

    Hockey

    File

    Hockey

    File

    Hockey

    File

    Hockey

    File

    Hockey

    File

    Hockey

    File

    Hockey

    File

    Hockey

    File

    Hockey

    File

    Hockey

    File

    Hockey

    File

    Hockey

    File

    Hockey

    File

    Hockey

    File

    Hockey

    File

    Hockey

    File

    Hockey

    File

    Hockey

    PDF

    Hoffman Television Advertisements, WLBZ Radio

    File

    Hollyrood Audrey II, Guy Kendall

    File

    Hollyrood Audrey II wins, Guy Kendall

    File

    Hollyrood Bergen, Guy Kendall

    File

    Hollyrood Bergen wins 1st race, Guy Kendall

    File

    Hollyrood Boris, Guy Kendall

    File

    Hollyrood Dorcas, Guy Kendall

    File

    Hollyrood Dorcas, Guy Kendall

    File

    Hollyrood Henry 2nd, Guy Kendall

    File

    Hollyrood Hera, Guy Kendall

    PDF

    Holmes (Edward M.) Records, 1954-1997, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Homecoming, Ron Beard

    PDF

    Homocysteine and cognitive performance: Modification by the ApoE genotype, Merrill F. Elias, Michael A. Robbins, Marc M. Budge, Penelope K. Elias, Gregory A. Dore, Suzanne L. Brennan, Carole Johnston, and Suzsanna Nagy

    File

    Honestly, Guy Kendall

    PDF

    Hotel Bellevue Advertisements, WLBZ Radio

    PDF

    Houlton, 1884, Sanborn Map & Publishing Co.

    PDF

    Houlton, 1889, Sanborn-Perris Map Co.

    PDF

    Houlton, 1894, Sanborn-Perris Map Co.

    PDF

    Houlton, 1900, Sanborn-Perris Map Co.

    PDF

    Houlton, 1906, Sanborn Map Company

    PDF

    Houlton, 1912, Sanborn Map Company

    PDF

    Houlton, 1919, Sanborn Map Company

    PDF

    How Changing Climate Created Mount Desert Island, Catherine Schmitt

    PDF

    Humans and the Falkland Islands Warrah: Investigating the origins of an extinct endemic canid, Catherine "Kit" M. Hamley

    PDF

    Hydroacoustic Analysis of the Effects of a Tidal Power Turbine on Fishes, Haley Viehman

    PDF

    Hydrology and Aquatic Invertebrate Communities of Riverine Rock Pools: Effects of Seasonality and the Penobscot River, Chase Gagne

    PDF

    Hygrothermal Properties of Cross Laminated Timber Panels, Jaya Tripathi

    File

    Ice Cutting on the Penobscot

    PDF

    Ice Racing Tripp Lake, Poland, Maine, February 12, 1939, Lisbon Falls Driving Club

    PDF

    Identification and Pathogenicity of Some Fungi Associated with Lowbush Blueberry, Kathleen Ewell Frost

    PDF

    Identifying Genes Essential for Lysogeny in Cluster E Mycobacteriophage Ukulele, Robert Levi Soohey

    PDF

    Idiopathic intracranial hypertension and orthostatic edema may share a common pathogenesis, Deborah L. Friedman and David H. P. Streeten

    PDF

    Illiteracy as Immanent: The (Re)Writing of Rhetoric's Nature, Michael Kennedy

    PDF

    Impact of Demographic Trends on Future Development Patterns and the Loss of Open Space in the California Mojave Desert, Peter Gomben, Robert J. Lilieholm, and Manuel Gonzalez-Guillen

    PDF

    Impacts of Recent Mill Closures and Potential Biofuels Development on Maine’s Forest Products Industry, Mindy S. Crandall, James L. Anderson, and Jonathan Rubin

    PDF

    Implications of Body Size and Habitat Distribution of Carcinus Maenas for Predation on Mytilus Edulis in the Gulf of Maine, McKenzie Thompson

    PDF

    Implications of species addition and decline for nutrient dynamics in freshwaters., Krista A. Capps, Carla L. Atkinson, and Amanda T. Rugenski

    PDF

    Improving Management and Conservation of Cusk (Brosme brosme): Habitat Distribution, Bycatch Interactions, and Conservation Practices, Jocelyn M. Runnebaum

    PDF

    Improving management of small natural features on private lands by negotiating the science–policy boundary for Maine vernal pools, Aram J K Calhoun, Jessica Spelke Jansujwicz, Malcolm L. Hunter Jr., and Kathleen P. Bell

    PDF

    Improving Student Life in the University of Maine 1980, Trustee ad hoc Committee on Student Life

    PDF

    Improving the incomes of small farm families in coastal Maine, Homer B. Metzger and Nicholas E. Flanders

    PDF

    Improving the University of Maine, 1977, University of Maine Board of Trustees Ad Hoc Committee on Academic Planning

    PDF

    Impulse Radio Ultra Wide-Band Transmitters for Internet of Things, Praveen Gunturi

    File

    Indian Island, Maine

    PDF

    Influence of Common Bean (Phaseolus vulgaris) Grown in Elevated CO2 on Apatite Dissolution, Brian Matthew Morra

    PDF

    Initial Movements of a Dispersing Amphbian in Response to Partial Harvestion in the Acadian Forest of Maine, USA, Brittany Cline and Malcolm L. Hunter Jr.

    PDF

    "In My Bones": Self-Presentation Forecasts Multimodal Constructs, Diana Marie Meakem

    PDF

    Innovating Reentry Reform: Incarcerated People and Inclusive Innovation, Pamela Joy Stewart

    PDF

    Insight provenance for spatiotemporal visual analytics: Theory, review, and guidelines, Andreas Hall, Paula Ahonen-Rainio, and Kirsi Virrantaus

    PDF

    Insights from the Scottish Aquaculture Innovation Centre, Carter Newell

    PDF

    In Situ Dating of Multiple Events in Granulite-Facies Rocks of the Larsemann Hills, Prydz Bay, East Antarctica Using Electron Microprobe Analysis of Monazite, Steven K. Spreitzer

    File

    Inspector, Guy Kendall

    File

    Installation of PI Mu Epsilon Chapter

    PDF

    Institute in Foreign Languages (University of Maine) Records, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Institute in History (University of Maine) Records, 1960-1969, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Intake of lutein-rich vegetables is associated with higher levels of physical activity, Georgina E. Crichton, Merrill F. Elias, Ala'a Alkerwi, and Jonathon Buckley

    PDF

    Intelligent Control of Critical Dimensions in the Semiconductor Industry, Shafaat Ahmed Khan

    PDF

    Interactive effects of tidal height and predator exclusion on growth and survival of wild and cultured juveniles of the soft-shell clam, Mya arenaria L., at two intertidal flats in southern Maine, Brian F. Beal

    PDF

    Interdisciplinarity and Actionable Science: Exploring the Generative Potential in Difference, Bridie McGreavy, Linda Silka, and Laura Lindenfeld

    PDF

    Interdisciplinary Research and Environmental Law, Caroline L. Noblet and Dave Owen

    PDF

    Intergenerational Bargains: Negotiating our debts to the past and our obligations to the future, Mark W. Anderson

    PDF

    Interspecies Communication in Homo Sapiens and Canis Lupis Familiaris: A Meta Analysis, Karissa Panzino

    PDF

    Interviews at Jackson Laboratory Following Bar Harbor Fire, WLBZ Radio

    PDF

    Interview with Bangor Police Chief and a Dispatcher, WLBZ Radio

    PDF

    Interview with H. V. Kaltenborn, WLBZ Radio

    PDF

    Interview with Old Town High School Student Emma Hargreaves, Ed Lindsey

    PDF

    In Their Own Words: Fishermen's Perspectives of Community Resilience, Teresa R. Johnson, Anna Henry, and Cameron Thompson

    PDF

    Introduction, Linda Silka

    File

    Intruder wins 2nd race, Guy Kendall

    PDF

    Investigating High Speed Localization Microscopy Through Experimental Methods, Data Processing Methods, and Applications of Localization Microscopy to Biological Questions, Andrew J. Nelson

    PDF

    Investigating Student Learning of Analog Electronics, Kevin L. Van De Bogart

    PDF

    Investigating Student Mental Models at the Intersection of Mathematics and Physical Reasoning in Physics, Savannah E. Lodge-Scharff

    PDF

    Investigating the Assessment of Abstraction as a Key Component of the Nature of Models, Derek C. LaBarron Mr.

    PDF

    Investigating The Effects Of Nitrate Exposure On The Metabolic Activity Of The Developing Zebrafish, Sarah M. Conlin

    PDF

    Investigating the Odd-Person-Out Principle: Socioemotional Adjustment of First-Year College Students in Double vs. Triple Living Scenarios, Alex Gilbert

    PDF

    Investigating The Optimization of Zebrafish (Danio rerio) Dechorionation For High-Throughput Applications In Influenza Research, Thomas Hoffmann

    PDF

    Investigating the Relationship Among Sleep, Stress, and Body Mass Index in At-risk First-year College Students, Grace A. Violette

    PDF

    Investigating The Role of Orthopedia Homeobox in Prostate Epithelial Cell Cycle Regulation, Emmanuel Moses-Fynn

    PDF

    Investigating the Sustainability Potential of Artisanal Cheesemakers in Maine, Brady Davis

    PDF

    Invisible Women: Sex Trafficking in the Context of Post-Soviet Moldova, Sarah Elizabeth Dean

     

    Ionic Polymer Metal Composites (IPMCs) : Smart Multi-Functional Materials and Artificial Muscles, Volume 1, Mohsen Shahinpoor Editor

    File

    Iosola's Forbes, Guy Kendall

    File

    Irish McGuire, Guy Kendall

    File

    Irish McGuire wins 3rd race, Guy Kendall

    PDF

    Is Pressure Stressful? The Impact of Pressure on the Stress Response and Category Learning, Shannon L. McCoy, Steven B. Hutchinson, Lauren Hawthorne, Brandon J. Cosley, and Shawn W. Ell

    PDF

    "Is That Right?"; Evidence of Problem Solving Thought Within a One-On-One Intervention, Debra Hogate

    File

    Italians at Dinner

    PDF

    It Brings Me Back: A Look at Personally Collected Musical Memories and Their Kinetic Typographical Representation, Kathryn Galley

    PDF

    Jackman, 1914, Sanborn Map Company

    PDF

    Jackman, 1927, Sanborn Map Company

    File

    James A. Herne

    File

    James A. Herne, 1900

    File

    James A. Herne as a Young Man

    File

    James A. Herne as Griffith Davenport, 1899

    File

    James A. Herne as Griffith Davenport, 1899

    File

    James A. Herne at 22, Conly Portrait Studio

    File

    James A. Herne Autographed to Chrystal

    File

    James A. Herne Illustration

    File

    James A. Herne in Shore Acres, J. K. Stevens & Son Photography

    File

    James A. Herne's Play The Minute Men, Dyke and Ann in Act I, Gardner & Co. Photography

    File

    James A. Herne's Play The Minute Men, Dyke and Roanoke, Gardner & Co. Photography

    File

    James A. Herne's Play The Minute Men, Scene from Act II, Gardner & Co. Photography

    File

    James A. Herne's Play The Minute Men, Scene from Act V, Gardner & Co. Photography

    PDF

    Jay, 1917, Sanborn Map Company

    File

    Jefferson, Maine, Old Cattle Pound, Franklin Eaton

    File

    Jefferson, Maine, Old Cattle Pound, Franklin Eaton

    File

    Jefferson, Maine, Old Cattle Pound, Franklin Eaton

    File

    Jefferson, Maine, Old Cattle Pound, Franklin Eaton

    File

    Jeff Penn wins 2nd race, Guy Kendall

    File

    Jennie Hanover, Guy Kendall

    File

    Jenny Hanover wins 3rd race, Guy Kendall

    File

    Jerry, Guy Kendall

    File

    Jerry Pickering, Guy Kendall

    PDF

    Jim Adams Interviewed on How To Winterize a Car, WLBZ Radio

    File

    Jim Farley, Guy Kendall

    File

    Jim Volo, Guy Kendall

    File

    Jim Volo, Guy Kendall

    File

    Joan Dillon, Guy Kendall

    File

    Jock Darling

    File

    Joe Direct, Guy Kendall

    File

    John Dillard, Guy Kendall

    File

    John Temple Herne, Rockwood Photography

    File

    Jolla Win, Guy Kendall

    File

    Jolly Worthy wins, Guy Kendall

    PDF

    Jonesport, 1889, Sanborn-Perris Map Company

    PDF

    Jonesport, 1895, Sanborn-Perris Map Co.

    PDF

    Jonesport, 1901, Sanborn-Perris Map Co.

    PDF

    Jonesport, 1906, Sanborn Map Company

    PDF

    Jonesport, 1911, Sanborn Map Comapny

    PDF

    Jonesport, 1925, Sanborn Map Company

    PDF

    Jonno's Place: Planning Community Housing for Adults Diagnosed with Autism Spectrum Disorder, Nancy D. Bergerson

    File

    Josedale Counterpart, Guy Kendall

    File

    Joseph Attien

    File

    Josselyn Botanical Society Members, 1933 Meeting

    File

    Josselyn Botanical Society Members, 1953 Meeting

    File

    Josselyn Botanical Society Members in the Field, 1936

    File

    Julie and Chrystal Herne, Conly Portrait Studio

    File

    Julie and James A. Herne in Shore Acres

    File

    Julie, Mrs. Herne, and Chrystal, Conly Photography Studio

    File

    June Tide, Guy Kendall

    File

    June Tide, Guy Kendall

    File

    June Tide wins, Guy Kendall

    File

    Jura, Guy Kendall

    File

    Justin S. Morrill, G. E. Perine

    File

    Justin S. Morrill, Charles Parker

    File

    Kalmuck Direct, Guy Kendall

    PDF

    Kant On The Beautiful, Justin P. Amoroso

    File

    Kash Buster, Guy Kendall

    File

    Katahdin area, Maine, Home of the Trapper, A. L. Hinds

    PDF

    Katahdin Woods and Waters: Environmental Values and the Parks Problem, Kyle Lonabaugh

    File

    Kate Furbish, Maine Botanist, Reed Photography

    File

    Katharine C. Herne as Dorothy Foxglove in The Minute Men, 1886

    File

    Katharine C. Herne as Margaret Fleming, 1890

    File

    Katharine C. Herne as Margaret Fleming, 1890

    File

    Katharine C. Herne as Mary Miller in Drifting Apart, 1888-89

    PDF

    Kay and Norm Show Performance of Somewhere Over the Rainbow Sponsored by Glidden Paint, WLBZ Radio

    PDF

    Kay DeWitt Sings Butterflies, WLBZ Radio

    PDF

    Kay DeWitt Sings Indian Summer, WLBZ Radio

    PDF

    Kay DeWitt Sings Punky Pumpkin, WLBZ Radio

    PDF

    Kay DeWitt Sings The Things We Did Last Summer, WLBZ Radio

    File

    Kelley Hanover wins 1st race, Guy Kendall

    File

    Kelly Hanover, Guy Kendall

    File

    Kenduskeag, Maine, Franklin Eaton

    File

    Kenduskeag, Maine, Franklin Eaton

    File

    Kennebec River, Maine, Scenery on the Upper Kennebec

    File

    Kennebunk, Maine, First Parish Church, Franklin Eaton

    File

    Kennebunk, Maine, Kennebunkport Street, Franklin Eaton

    File

    Kennebunkport, Maine, First Congregational Church, Franklin Eaton

    File

    Kennebunkport, Maine, First Parish Church, Kennebunkport Street, Franklin Eaton

    File

    Kennebunkport, Maine, The Wedding Cake House, Franklin Eaton

    File

    Kennebunkport, Maine, The Wedding-Cake House, Franklin Eaton

    PDF

    Kidney Disease and Cognitive Function, Merrill F. Elias, Gregory A. Dore, and Adam Davey

    File

    Killarney wins 2nd race, Guy Kendall

    File

    Kineo Cliff

    File

    Kittery, Maine, First Parish Church, Franklin Eaton

    File

    Kittery, Maine, Fort McClary, Franklin Eaton

    File

    Kittery, Maine, Fort McClary, Franklin Eaton

    File

    Kittery, Maine, Fort McClary, Franklin Eaton

    File

    Kittery, Maine, Fort McClary, Franklin Eaton

    File

    Kittery, Maine, Sea Point Cove, Franklin Eaton

    File

    Kittery, Maine, Sea Point Cove, Franklin Eaton

    File

    Kittery, Maine, Sir William Pepperell House, Franklin Eaton

    File

    Kittery, Maine, Sir William Pepperill House, Franklin Eaton

    File

    Knox County, Megunticook Lake View, Franklin Eaton

    File

    Knox County, Water with Grass, Franklin Eaton

    File

    Kuno, Guy Kendall

    File

    Lady Dillon beats Cashier, Guy Kendall

    File

    Lady Pennock, Guy Kendall

    File

    Lady Pennock, Guy Kendall

    File

    Lady Win, Guy Kendall

    File

    Lady Zombelle, Guy Kendall

    File

    Lady Zombelle, Guy Kendall

    File

    Lady Zombelle wins, Guy Kendall

    PDF

    Land Conservation in Northern New England: Historic Trends and Alternative Conservation Features, Spencer Meyer, Christopher Cronan, Robert J. Lilieholm, Michelle Johnson, and David Foster

    PDF

    Land Conservation in the Northeastern United States: An Assessment of Historic Trends and Current Conditions, Robert J. Lilieholm, Spencer R. Meyer, Michelle L. Johnson, and Christopher S. Cronan

    PDF

    Land Use and Socioeconomic Influences on a Vulnerable Freshwater Resource in Northern New England, United States, Firooza Pavri, Anna Springsteen, Abraham Dailey, and Jean MacRae

    File

    Large Brick Building, Franklin Eaton

    PDF

    Large Payload HIAD Systems: Development of Computationally Efficient Modeling Strategies and Structural Investigations, Andrew C. Young

    PDF

    Late Holocene Climate and Environmental Reconstruction Derived from the Asian Ice Core Array (AICA), Bjorn Grigholm

    PDF

    Leaflets of Artists, Corelli C. W. Simpson

    PDF

    League of Women Voters of Maine Records, 1913-2008, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Lee Brewer, Guy Kendall

    File

    Leemite, Guy Kendall

    File

    Leemite, Guy Kendall

    PDF

    Legal Barriers and Opportunities to Developing Business Partnerships Between Fisheries and Tourism, Scott R. Gunst Jr.

     

    Le Manque en Partage: La Poésie de Michel Beaulieu et Gilbert Langevin, Frédéric Rondeau

    PDF

    Le Phenomene de la Palatalisation au Quebec: Etude Historique et Phonetique, Adele Saint Pierre

    PDF

    Lessons From Success: The Experiences of Women Who Completed an Associate Degree While Parenting Children, James L. Vander Hooven

    File

    Leston A. Wheeler, Botanist

    PDF

    Leveraging the power of place in citizen science for effective conservation decision making, Gregory Newman, M. Chandler, M. Clyde, B. McGreavy, M. Haklay, H. Ballard, S. Gray, R. Scarpino, D. Mellor, and J. Gallo

    File

    Liberty, Maine, Franklin Eaton

    File

    Liberty, Maine, St. George Lake, Franklin Eaton

    File

    Liberty Todd, Guy Kendall

    File

    Liberty Todd wins 1st race, Guy Kendall

    PDF

    Liminal Surfaces, Georgina E. Grenier

    PDF

    Lincoln, 1895, Sanborn-Perris Map Co., Limited

    PDF

    Lincoln, 1901, Sanborn-Perris Map Co., Limited

    PDF

    Lincoln, 1912, Sanborn Map Company

    PDF

    Lincoln, 1921, Sanborn Map Company

    PDF

    Lincoln Community Band Performs American Cadet March, WLBZ Radio

    PDF

    Lincoln Community Band Performs Gloria, WLBZ Radio

    PDF

    Lincoln Community Band Performs Greetings to Bangor, WLBZ Radio

    PDF

    Lincoln Community Band Performs Salutations March, WLBZ Radio

    PDF

    Lincoln County Fair, Tues. Aug. 30, 1938, Lincoln County Fair Race Committee

    File

    Lincoln-Douglas Debate, 38th Anniversary, 1896, Allen A. Green

    File

    Lincolnville, Maine, Norton Pond, Franklin Eaton

    PDF

    Linking Forest Carbon Sequestration, CO2 Flux, and Climate: 20 Years of Eddy Covariance Data from the Howland Forest, Maine, Aaron Teets

    PDF

    Linking remote sensing and various site factors for predicting the spatial distribution of eastern hemlock occurrence and relative basal area in Maine, USA, Kathleen Dunckel, Aaron Weiskittel, Greg Fiske, Steven A. Sader, Erika Latty, and Amy Arnett

    PDF

    Liquid Gating PTFE Membranes to Reduce Fouling, Jonathan C. Overton

    PDF

    L'Irlande de Georges Dor, Jacques Ferron et Louis Gauthier, Stacy A. Black

 
  • 1
  • 2
 
 

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