• 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
  • Contacts

    Content Posted in 2018

    File

    Students - Early, folder 2., Chickering, 21 West St. Boston, Mass.

    File

    Students - Early, folder 2., C.L. Marston, Bangor, Me.

    File

    Students - Early, folder 2., Dole & Gould, Bangor, Me.

    File

    Students - Early, folder 2., Dole & Gould, Bangor, Me.

    File

    Students - Early, folder 3., F.C. Weston, 2 Smith Block, Bangor, Me.

    File

    Students - Early, folder 3., Dole & Gould, Bangor, Me.

    File

    Students - Early, folder 3.

    File

    Students - Early, folder 3., Purdy, 146 Tremont St. Boston, Mass.

    File

    Students - Early, folder 3.

    File

    Students - Early, folder 3.

    File

    Students - Early, folder 3.

    File

    Students - Early, folder 3., F.C. Weston, 2 Smith Block, Bangor, Me.

    File

    Students - Early, folder 3., F.C. Weston, 2 Smith Block, Bangor, Me.

    File

    Students - Early, folder 3., Dole & Gould, Bangor, Me.

    File

    Students - Early, folder 3., Dole & Gould, Bangor, Me.

    File

    Students - Early, folder 3., Dole & Gould, Bangor, Me.

    File

    Students - Early, folder 3., Marston, Bangor, Me.

    File

    Students - Early, folder 3., Dole & Gould, Bangor, Me.

    File

    Students - Early, folder 3.

    File

    Students - Early, folder 3., G.C. Robinson Stevens Block, Central Sq. Lynn, Mass.

    File

    Students - Early, folder 3., Dole & Gould, Bangor, Me.

    File

    Students - Early, folder 3., Bond Rockland

    File

    Students - Early, folder 3., The Ramsdell Halloran Studio, Bangor, Me.

    File

    Students - Early, folder 3.

    File

    Students - Early, folder 3., Heath Artistic Photogr. Bangor, Me.

    File

    Students - Early, folder 3., Heath Artistic Photogr. Bangor, Me.

    File

    Students - Early, folder 3., Lamson, Portland, Me.

    File

    Students - Early, folder 3., F.C. Weston, 2 Smith Block, Bangor, Me.

    File

    Students - Early, folder 3., Dole & Gould, Bangor, Me.

    File

    Students - Early, folder 3., Dole & Gould, Bangor, Me.

    File

    Students - Early, folder 3., F.C. Weston, 2 Smith Block, Bangor, Me.

    File

    Students - Early, folder 3., Dole & Gould, Bangor, Me.

    File

    Students - Early, folder 3., Dole & Gould, Bangor, Me.

    File

    Students - Early, folder 3., Lovell Amherst, Mass.

    File

    Students - Early, folder 3., Roberts & Brooks, No.130 Ontario Street, Cleveland, O.

    File

    Students - Early, folder 3., Dole, Bangor, Me.

    File

    Students - Early, folder 3, J. Huddliston, March 1886.

    File

    Sully, Guy Kendall

    File

    Sully, Guy Kendall

    PDF

    Summary Report of Enhanced Monitoring and Pollution Source Tracking Efforts in Goosefare Brook, Maine, 2012-2016, M. Sims and K. Kaczor

    PDF

    Summary Report of Enhanced Monitoring and Pollution Source Tracking Efforts in the Willard Beach Watershed, Maine, 2012-2016, M. Sims and K. Kaczor

    PDF

    Supporting Maine’s Families: Recommendations from Maine's Relatives as Parents Project, Sandra S. Butler, Barbara Kates, Bonny Dodson, Deb Chapman, Lendard W. Kaye, and The Maine RAPP Task Force

    PDF

    Surface Reaction and Diffusion Kinetics in Semiconducting Metal Oxide Film Gas Sensors, Aravind Reghu

    PDF

    Survival, Harvest, and Drumming Ecology of Ruffed Grouse in Central Maine, USA, Samantha Davis

    File

    Sweetheart Scott, Guy Kendall

    File

    Swingtime, Guy Kendall

    File

    Swingtime, Guy Kendall

    File

    Swingtime beats Single Trumpet, Guy Kendall

    PDF

    Synthesis and Characterization of Catalysts for the Conversion of Ethanol into Butadiene, Hussein Talib Abdulrazzaq

    PDF

    Synthesis of Ferrocene-Oxadiazole Complexes and a Determination of Their LogD Values, Grace C. Gould

    PDF

    Tangled Up: Women’s Experiences in Mathematics, Lori Loftin

    PDF

    TARBP2 -Mediated Post-Transcriptional Regulation of Gene Expression During Murine Embryonic Development and Spermatogenesis, Sri Ramulu N. Pullagura

    PDF

    Teacher Performance Evaluation and Professional Growth in the Era of "Educator Effectiveness" in Maine, Jonathan E. Doty

    PDF

    Teaching Bones from my Garden, John C. Whittaker

    PDF

    Teaching Franco-Americans of the Northeast, Susan Pinette

    PDF

    Teamwork Is the New Leadership, David Hart

    File

    Ted Williams and Charley Miller

    File

    Telos Cut and Lake

    File

    Telos Dam and River

    PDF

    Temporal and Spatial Variability of Oxygen Levels in Upwelled Waters Along the Southern California Coast, Todd Xavier Thoman

    File

    Tent Camping on a Wooden Platform

    PDF

    Tenth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending February 28, 1901 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Testing the Effectiveness of Person-Centered Planning in Maine Adults with Developmental Disabilities, Kassie Stevens

    File

    Tex Rickard

    PDF

    Thanksgiving. A Discourse Delivered at Hallowell, on the Day of the Annual Thanksgiving in Massachusetts, Eliphalet Gillet

    PDF

    The 11th International Conference and Workshop on Lobster Biology and Management, Richard Wahle and Kari L. Lavalli

    PDF

    The 125th Annual Report of the Town Officers of Boothbay Harbor, Boothbay Harbor, Me.

    PDF

    The 126th Annual Report of the Town Officers of Boothbay Harbor, Boothbay Harbor, Me.

    PDF

    The 127th Annual Report of the Town of Boothbay Harbor Maine, Boothbay Harbor, Me.

    PDF

    The 128th Annual Report Town of Boothbay Harbor Maine, Boothbay Harbor, Me.

    PDF

    The 129th Annual Report of the Town Officers of Boothbay Harbor, Boothbay Harbor, Me.

    PDF

    The 144th Annual Report of the Municipal Officers of the Town of Fort Kent, Maine For the Municipal Year Ending December 31, 2012, Fort Kent, Me.

    PDF

    The 145th Annual Report of the Municipal Officers of the Town of Fort Kent, Maine For the Municipal Year Ending December 31, 2013, Fort Kent, Me.

    PDF

    The 146th Annual Report of the Municipal Officers of the Town of Fort Kent, Maine For the Municipal Year Ending December 31, 2014, Fort Kent, Me.

    PDF

    The 147th Annual Report of the Municipal Officers of the Town of Fort Kent, Maine For the Municipal Year Ending December 31, 2015, Fort Kent, Me.

    PDF

    The 148th Annual Report of the Municipal Officers of the Town of Fort Kent, Maine For the Municipal Year Ending December 31, 2016, Fort Kent, Me.

    PDF

    The 149th Annual Report of the Municipal Officers of the Town of Fort Kent, Maine For the Municipal Year Ending December 31, 2017, Fort Kent, Me.

    PDF

    The 2012-2013 Annual Report of the Municipal Officers of the Town of Easton Maine, Easton, Me.

    PDF

    The 2013-2014 Annual Report of the Municipal Officers of the Town of Easton Maine, Easton, Me.

    PDF

    The 2014-2015 Annual Report of the Municipal Officers of the Town of Easton Maine, Easton, Me.

    PDF

    The 2015-2016 Annual Report of the Municipal Officers of the Town of Easton Maine, Easton, Me.

    PDF

    The 2016-2017 Annual Report of the Municipal Officers of the Town of Easton Maine, Easton, Me.

    PDF

    The 2017-2018 Annual Report of the Municipal Officers of the Town of Easton Maine, Easton, Me.

    PDF

    The Adaptive Challenges of Leadership in Maine Schools, Richard Ackerman, Ian Mette, and Catharine Biddle

    PDF

    The Affective Disturbance of Ethanol Withdrawal on C57BL/6J and C57BL/6NJ Mice, Eric L. LeVasseur

    PDF

    The Analysis of Labor Market Efficiency: A Comparative Analysis of Maine and the United States, Sarah M. Welch

    PDF

    The Associations Between Reflective Rumination and Related Constructs, Bryanna P. Plummer

    PDF

    The Backs of Leaves, Shelby L. Colburn

    Link

    The Beaches Conference, Kristen Grant

    PDF

    The Black Bear Food Guild: Student-Run Community Supported Agriculture From Roots to Fruition, Sara L. Lyons

    PDF

    The Cadet April 1 1887, The Cadet Staff

    PDF

    The Cadet April 1888, The Cadet Staff

    PDF

    The Cadet April 1889, The Cadet Staff

    PDF

    The Cadet April 1890, The Cadet Staff

    PDF

    The Cadet April 1891, The Cadet Staff

    PDF

    The Cadet April 1892, The Cadet Staff

    PDF

    The Cadet April 1893, The Cadet Staff

    PDF

    The Cadet April 1894, The Cadet Staff

    PDF

    The Cadet April 1895, The Cadet Staff

    PDF

    The Cadet April 1896, The Cadet Staff

    PDF

    The Cadet April 1897, The Cadet Staff

    PDF

    The Cadet April 1899, The Cadet Staff

    PDF

    The Cadet April 30 1886, The Cadet Staff

    PDF

    The Cadet August 28 1885, The Cadet Staff

    PDF

    The Cadet December 1887, The Cadet Staff

    PDF

    The Cadet December 1888, The Cadet Staff

    PDF

    The Cadet December 1889, The Cadet Staff

    PDF

    The Cadet December 1890, The Cadet Staff

    PDF

    The Cadet December 1891, The Cadet Staff

    PDF

    The Cadet December 1893, The Cadet Staff

    PDF

    The Cadet December 1894, The Cadet Staff

    PDF

    The Cadet December 1896, The Cadet Staff

    PDF

    The Cadet December 1897, The Cadet Staff

    PDF

    The Cadet December 1898, The Cadet Staff

    PDF

    The Cadet Decmeber 1892, The Cadet Staff

    PDF

    The Cadet February 1897, The Cadet Staff

    PDF

    The Cadet February 1899, The Cadet Staff

    PDF

    The Cadet February 26 1886, The Cadet Staff

    PDF

    The Cadet January 1893, The Cadet Staff

    PDF

    The Cadet January 1894, The Cadet Staff

    PDF

    The Cadet January 1895, The Cadet Staff

    PDF

    The Cadet January 1897, The Cadet Staff

    PDF

    The Cadet January 1898, The Cadet Staff

    PDF

    The Cadet July 1 1887, The Cadet Staff

    PDF

    The Cadet July 1888, The Cadet Staff

    PDF

    The Cadet July 1889, The Cadet Staff

    PDF

    The Cadet July 1890, The Cadet Staff

    PDF

    The Cadet July 1891, The Cadet Staff

    PDF

    The Cadet July 1892, The Cadet Staff

    PDF

    The Cadet July 1893, The Cadet Staff

    PDF

    The Cadet July 1894, The Cadet Staff

    PDF

    The Cadet July 1895, The Cadet Staff

    PDF

    The Cadet July 1898, The Cadet Staff

    PDF

    The Cadet July 1899, The Cadet Staff

    PDF

    The Cadet June 1888, The Cadet Staff

    PDF

    The Cadet June 1889, The Cadet Staff

    PDF

    The Cadet June 1890, The Cadet Staff

    PDF

    The Cadet June 1891, The Cadet Staff

    PDF

    The Cadet June 1892, The Cadet Staff

    PDF

    The Cadet June 1893, The Cadet Staff

    PDF

    The Cadet June1894, The Cadet Staff

    PDF

    The Cadet June 1897, The Cadet Staff

    PDF

    The Cadet June 1898, The Cadet Staff

    PDF

    The Cadet June 1899, The Cadet Staff

    PDF

    The Cadet June 3 1887, The Cadet Staff

    PDF

    The Cadet March 1888, The Cadet Staff

    PDF

    The Cadet March 1889, The Cadet Staff

    PDF

    The Cadet March 1890, The Cadet Staff

    PDF

    The Cadet March 1891, The Cadet Staff

    PDF

    The Cadet March 1891 - B, The Cadet Staff

    PDF

    The Cadet March 1893, The Cadet Staff

    PDF

    The Cadet March 1894, The Cadet Staff

    PDF

    The Cadet March 1895, The Cadet Staff

    PDF

    The Cadet March 1896, The Cadet Staff

    PDF

    The Cadet March 1897, The Cadet Staff

    PDF

    The Cadet March 1898, The Cadet Staff

    PDF

    The Cadet March 1899, The Cadet Staff

    PDF

    The Cadet March 26 1886, The Cadet Staff

    PDF

    The Cadet March 4 1887, The Cadet Staff

    PDF

    The Cadet May 1888, The Cadet Staff

    PDF

    The Cadet May 1889, The Cadet Staff

    PDF

    The Cadet May 1890, The Cadet Staff

    PDF

    The Cadet May 1891, The Cadet Staff

    PDF

    The Cadet May 1892, The Cadet Staff

    PDF

    The Cadet May 1893, The Cadet Staff

    PDF

    The Cadet May 1894, The Cadet Staff

    PDF

    The Cadet May 1897, The Cadet Staff

    PDF

    The Cadet May 1898, The Cadet Staff

    PDF

    The Cadet May 1899, The Cadet Staff

    PDF

    The Cadet May 6 1887, The Cadet Staff

    PDF

    The Cadet May-June 1896, The Cadet Staff

    PDF

    The Cadet November 11 1886, The Cadet Staff

    PDF

    The Cadet November 1888, The Cadet Staff

    PDF

    The Cadet November 1889, The Cadet Staff

    PDF

    The Cadet November 1890, The Cadet Staff

    PDF

    The Cadet November 1891, The Cadet Staff

    PDF

    The Cadet November 1892, The Cadet Staff

    PDF

    The Cadet November 1893, The Cadet Staff

    PDF

    The Cadet November 1894, The Cadet Staff

    PDF

    The Cadet November1896, The Cadet Staff

    PDF

    The Cadet November 1897, The Cadet Staff

    PDF

    The Cadet November 27 1885, The Cadet Staff

    PDF

    The Cadet November 4 1887, The Cadet Staff

    PDF

    The Cadet Novemeber 1898, The Cadet Staff

    PDF

    The Cadet October 1888, The Cadet Staff

    PDF

    The Cadet October 1889, The Cadet Staff

    PDF

    The Cadet October 1890, The Cadet Staff

    PDF

    The Cadet October 1891, The Cadet Staff

    PDF

    The Cadet October 1892, The Cadet Staff

    PDF

    The Cadet October 1893, The Cadet Staff

    PDF

    The Cadet October 1894, The Cadet Staff

    PDF

    The Cadet October 1896, The Cadet Staff

    PDF

    The Cadet October 1897, The Cadet Staff

    PDF

    The Cadet October 1898, The Cadet Staff

    PDF

    The Cadet October 29 1886, The Cadet Staff

    PDF

    The Cadet October 30 1885, The Cadet Staff

    PDF

    The Cadet October 7 1887, The Cadet Staff

    PDF

    The Cadet September 10 1887, The Cadet Staff

    PDF

    The Cadet September 1888, The Cadet Staff

    PDF

    The Cadet September 1889, The Cadet Staff

    PDF

    The Cadet September 1890, The Cadet Staff

    PDF

    The Cadet September 1891, The Cadet Staff

    PDF

    The Cadet September 24 1886, The Cadet Staff

    PDF

    The Cadet September 28 1885, The Cadet Staff

    Link

    The Case of the Missing Mussels, Aliya Uteuova 2492803 and Catherine Schmitt

    Link

    The Catch: Writings from Downeast Maine Volume 5, Catherine Schmitt

    PDF

    The Code of the Town of Windham, Cumberland County, Maine, Windham (Me.). Municipal Officers

    PDF

    The Connection Between Cyberbullying and Teenage Suicide: An Honors Thesis, Sierra Crosby

    PDF

    The ‘Darkening Sky’: French Popular Music of the 1960s and May 1968, Claire Fouchereaux

    PDF

    The Debates, Resolutions, and Other Proceedings, of the Convention of Delegates, Assembled at Portland on the 11th, and Continued Until the 29th Day of October, 1819, for the Purpose of Forming a Constitution for the State of Maine. To Which is Prefixed The Constitution. Taken in Convention., Jeremiah Perley

    PDF

    The Difficulties Faced by the U.S. Army’s Fund Balance with Treasury Account Reconciliation System, Danielle Lelio

    PDF

    The Dynamics of Mixing and Subtidal Flow in a Maine Estuary, Kristopher Bears

    PDF

    The Eastern Maine Transportation Collaborative’s (EMTC) Health Services Initiative Needs Assessment Research Final Report, University of Maine Center on Aging

    PDF

    The Effect of Management Strategies on Haemonchus Contortus Infections of Sheep and Goats on Intensively Grazed Pasture, Catherine Werker Pouliot

    PDF

    The Effect of Material Variability on the Deflection of Bamboo Fly Rods, Bennett R. Scully

    PDF

    The Effects of Carbohydrates on the Capsule Production and Chain Formation of Streptococcus iniae and S. agalactiae, Nicholas C. Fargnoli

    PDF

    The Effects of Emotional and Instrumental Support on Students’ Mathematical Attitudes, Victoria M. Calabrese

    PDF

    The Effects of Equine-Assisted Activities on the Attachment Security of Abused Women, Ilana B. Silver

    PDF

    The Effects of Mercury Exposure on the Cytochrome C Oxidase 1 Gene of Larval Dragonflies, Megan C. Little

    PDF

    The Effects of Ocean Acidification on the Gametogenesis of the Red Tree Coral, Primnoa pacifica, Ashley Rossin

    PDF

    The Effects of Social Media on the Quality of Life of People With Aphasia, Megan Morey

    PDF

    The Effects of the Embargo of 1807 on the District of Maine, Blakely Brooks Babcock

    PDF

    The Effects of the Hemlock Woolly Adelgid on Abundance and Nymphal Infection Prevalence of Black-Legged Ticks in Maine, Spencer Christian DeBrock

    PDF

    The Effects of Video Games and Religious Reminders on Prosociality, Heather K. Cross

    PDF

    The Efficiency of Melatonin in Inhibiting Haemonchus Contortus Development, Stephanie M. McAvoy

    PDF

    The Electoral College: A System “for the People?”, Maria Maffucci

    PDF

    The Foregoing is a Plan of 189,426 acres on the Penobscot River, it Being the Purchase made by Government of the Penobscot Tribe of Indians, Park Holland, Jonathan Maynard, and John Chamberlain

    PDF

    The Gymnasium Armory, University of Maine

    Link

    The Heart of the Sea, Catherine Schmitt

    PDF

    The Hidden Nature of Whiteness in Education: Creating Active Allies in White Teachers, Megan E. Lynch

    PDF

    The Hilbert-Huang Transform: A Theoretical Framework and Applications to Leak Identification in Pressurized Space Modules, Kenneth R. Bundy

    PDF

    The Hum of Distant Novas, Emily Jane Lewis

    PDF

    The Humpback of Notre Gulf of Maine, Carl K. Little

    PDF

    The Impact of Active and Passive Ownership on Total Shareholder Return and Environmental, Social, and Governance Performance of Companies, Abigail J. Bennett

    PDF

    The Importance of Leadership: Insights from Major Business Leaders in Maine, Linda Silka

    PDF

    The Importance of Medicaid for Children with Disabilities and Special Health Care Needs, 2017-2018 Cohort of New Hampshire-Maine Leadership Education in Neurodevelopmental and Related Disabilities (NH-ME LEND) Program Trainees.

    PDF

    The Indian Artist 1938, Fannie Hardy Eckstorm

    PDF

    The Indian Place-name Wasaumkeag 1932, Fannie Hardy Eckstorm

    PDF

    The Keys to Disney’s Magic and Success, Jordan M. K. Daley

    PDF

    The Legacy of a 'Living Library': The Transatlantic Reception of John Smith, Derek A. Michaud

    PDF

    The Lipstick Project, The University of Maine Honors College

    PDF

    The Little Grand Circuit Meet of Cumberland, Friday, Aug. 4, 1939, Cumberland Farmers' Club

    PDF

    The Little Grand Circuit Meet of Cumberland, Monday, July 31, 1939, Cumberland Farmers' Club

    PDF

    The Little Grand Circuit Meet of Cumberland, Saturday, Aug. 5, 1939, Cumberland Farmers' Club

    PDF

    The Little Grand Circuit Meet of Cumberland, Thursday, Aug. 3, 1939, Cumberland Farmers' Club

    PDF

    The Little Grand Circuit Meet of Cumberland, Tuesday, Aug. 1, 1939, Cumberland Farmers' Club

    PDF

    The Little Grand Circuit Meet of Cumberland, Wednesday, Aug. 2, 1939, Cumberland Farmers' Club

    PDF

    The Long-Term Impact of Chemotherapy on Neurogenesis and the Potential Use of Fluoxetine As Preventative Treatment, Margaret Ross

    PDF

    The Maine Civil Officer, or, The Powers and Duties of Sheriffs, Coroners, Constables, and Collectors of Taxes; with an Appendix, Containing the Necessary Forms and an Abridgment of the Law Relative to the Duties of Civil Officers, Jeremiah Perley

    PDF

    The Mathematics Behind Sudoku and How to Create Magic Squares, Addison LaBonte

    PDF

    Themes of Identity and Power in Contemporary Topical Song, Hilary Warner-Evans

    PDF

    The Necessity of Agency:Social Practice in Late Capitalist Modes of Cultural Production, Susan L. Smith

    PDF

    The Ninety-eighth Annual Report of the Selectmen, Assessors, Treasurer, Overseers of the Poor, Road Commissioner and Superintendent of Schools of the Town of Hermon for the Municipal Year Ending March 1, 1913, Hermon (Me.)

    PDF

    The Ninety-fifth Annual Report of the Selectmen, Assessors, Treasurer, Overseers of the Poor, Road Commissioner and Superintendent of Schools of the Town of Hermon for the Municipal Year Ending March 1, 1910, Hermon (Me.)

    PDF

    The Ninety-fourth Annual Report for the Selectmen, Assessors, Treasurer and Superintendent of Schools of the Town of Hermon for the Year Ending March 1, 1909, Hermon (Me.)

    PDF

    The Ninety-ninth Annual Report of the Selectmen, Assessors, Treasurer, Overseers of the Poor, Road Commissioner and Superintendent of Schools of the Town of Hermon for the Municipal Year Ending March 2, 1914, Hermon (Me.)

    PDF

    The Ninety-seventh Annual Report of the Selectmen, Assessors, Treasurer, Overseers of the Poor, Road Commissioner and Superintendent of Schools of the Town of Hermon for the Municipal Year Ending March 1, 1912, Hermon (Me.)

    PDF

    The Ninety-sixth Annual Report of the Selectmen, Assessors, Treasurer, Overseers of the Poor, Road Commissioner and Superintendent of Schools of the Town of Hermon for the Municipal Year Ending March 1, 1911, Hermon (Me.)

    PDF

    The Northern: A Magazine of Contact Between the Management and the Men, April, 1921, Great Northern Paper Company

    PDF

    The Northern: A Magazine of Contact Between the Management and the Men, May, 1921, Great Northern Paper Company

    PDF

    The One Hundred and Fifth Annual Report of the Selectmen, Assessors, Treasurer, Overseers of the Poor, Road Commissioner and Superintendent of Schools of the Town of Hermon for the Municipal Year Ending March 1, 1920, Hermon (Me.)

    PDF

    The One Hundred and First Annual Report of the Selectmen, Assessors, Treasurer, Overseers of the Poor, Road Commissioner and Superintendent of Schools of the Town of Hermon for the Municipal Year Ending March 1, 1916, Hermon (Me.)

    PDF

    The One Hundred and Fourth Annual Report of the Selectmen, Assessors, Treasurer, Overseers of the Poor, Road Commissioner and Superintendent of Schools of the Town of Hermon for the Municipal Year Ending March 1, 1919, Hermon (Me.)

    PDF

    The One Hundred and Second Annual Report of the Selectmen, Assessors, Treasurer, Overseers of the Poor, Road Commissioner and Superintendent of Schools of the Town of Hermon for the Municipal Year Ending March 1, 1917, Hermon (Me.)

    PDF

    The One Hundred and Seventh Annual Report of the Selectmen, Assessors, Treasurer, Overseers of the Poor, Street Commissioner and Superintendent of Schools of the Town of Hermon for the Municipal Year Ending March 1, 1922, Hermon (Me.)

    PDF

    The One Hundred and Sixth Annual Report of the Selectmen, Assessors, Treasurer, Overseers of the Poor, Road Commissioner and Superintendent of Schools of the Town of Hermon for the Municipal Year Ending March 1, 1921, Hermon (Me.)

    PDF

    The One Hundred and Third Annual Report of the Selectmen, Assessors, Treasurer, Overseers of the Poor, Road Commissioner and Superintendent of Schools of the Town of Hermon for the Municipal Year Ending March 1, 1918, Hermon (Me.)

    PDF

    The One Hundredth Annual Report of the Selectmen, Assessors, Treasurer, Overseers of the Poor, Road Commissioner, Superintendent of Schools and General Committee of Centennial Celebration of the Town of Hermon for the Municipal Year Ending March 1, 1915, Hermon (Me.)

    PDF

    The One Hundred Twenty-eighth Annual Report of the Selectmen, Assessors, Treasurer, Overseers of the Poor, Street Commissioner and Superintendent of Schools of the Town of Hermon For the Municipal Year Ending Feb. 20, 1943, Hermon, Me.

    PDF

    The Party: A Play in One Act, Derrek Schrader

    PDF

    The Pathophysiological Role of Lyst Dysfunction in Retinal Pigment Epithelium, Xiaojie Ji

    PDF

    The Physiology of Love, Noelle Leon-Palmer

    PDF

    The Power of Invitation: Teacher Leaders as Agents of Change, Bill Zoellick, Molly Meserve Auclair, and Sarah L. Kirn

    PDF

    The Production, Characterization, and Upgrading of Biochars into Activated Carbon, Kasey Johnston

    PDF

    The Proposed New Library: University of Maine, University of Maine

    PDF

    The Province of Maine from the Best Authorities, Samuel Lewis, William Barker, and Mathew Carey

    PDF

    The Relationship Between Juvenile Alcohol Abuse, Depression, and Violence, Julianna Ferguson

    PDF

    Thermal and Microbial Effects on Brown Macroalgae: Heat Acclimation and the Biodiversity of the Microbiome, Charlotte TC Quigley

    PDF

    The Role and Rhetoric of Interest Groups in Obergefell v. Hodges’ Amicus Briefs, Heidi Mills

    PDF

    The Role of Neutrophil Cytosolic Factor 1 in the Innate Immune Response to Influenza A Virus, Lucy D. Algeo

    PDF

    The Role of SHIP1 in the Innate Immune System During an Influenza A Viral Infection, Spencer Earle Traxler

    PDF

    The Sapphire Mirror, Renée Levasseur

    Link

    The State of Maine’s Beaches in 2017, Peter A. Slovinsky, Stephen M. Dickson, and David Cavagnaro

    Link

    The State of Maine’s Loons, Susan Gallo, Esperanza Stancioff, Beth Bisson, and Sara Randall

    PDF

    The Town of Woolwich, Maine, Woolwich Communications Committee

    PDF

    The Town of Woolwich, Maine, Woolwich Communications Committee

    PDF

    The Town of Woolwich, Maine, Woolwich Communications Committee

    PDF

    The Town of Woolwich, Maine, Woolwich Communications Committee

    PDF

    The Town of Woolwich, Maine, Woolwich Communications Committee

    PDF

    The Town of Woolwich, Maine, Woolwich Communications Committee

    PDF

    The Town of Woolwich, Maine Newsletter, Woolwich Communications Committee

    PDF

    The Town of Woolwich, Maine Newsletter, Woolwich Communications Committee

    PDF

    The Town of Woolwich, Maine Newsletter, Woolwich Communications Committee

    PDF

    The Triad of Nationality Revisited: The Orthodox Church and the State in Post-Soviet Russia, Robert D. Potts

    PDF

    The Trial of a Lady on the Suspicion of Theft, who was Confined Thirty-three Days in the Suffolk Jail, J. R. Caldwell

    PDF

    The Trial of David Lynn, Prince Kein [sic], Jabez Meiggs [sic], Elijah Barton, Adam Pitts, Anson Meiggs [sic], and Nathaniel Lynn. Indicted for the Murder of Paul Chadwick, Containing a Compendious but Clear and Full Statement of all the Evidence, Together with a Correct Abridgement of the Pleadings of Council, and the Charge to the Jury, as Delivered by the Court, Peter Edes

    PDF

    The Trial of Moses Adams, High-sheriff of the County of Hancock, before the Supreme Judicial Court of the Commonwealth of Massachusetts, on an Indictment for the Murder of his Wife from Minutes taken at the Trial by John Bulfinch, John Bulfinch

    PDF

    The Underrepresentation of Racial and Ethnic Minorities in Legal Occupations, Maria Beaulieu

    PDF

    The World is Your Oyster, Aliya Uteuova

    PDF

    Third Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending February 28, 1894 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Thirteenth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1903 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Thirtieth Annual Report of the Receipts and Expenditures of the City of Auburn for the Fiscal Year Ending February 28, 1899, Together With Other Reports and Papers Relating To The Affairs Of The City, Auburn (Me.)

    PDF

    Thomaston, 1884, Sanborn Map & Publishing Co., Limited

    PDF

    Thomaston, 1891, Sanborn-Perris Map Co., Limited

    PDF

    Thomaston, 1896, Sanborn-Perris Map Co., Limited

    PDF

    Thomaston, 1904, Sanborn Map Company

    PDF

    Thomaston, 1911, Sanborn Map Company

    PDF

    Thompson Document 10: Henrietta Thompson's "Addenda" to Jack Belden File, Henrietta Thompson

    PDF

    Thompson Document 1: An Introduction to the Henrietta Thompson Collection, Henrietta Thompson

     

    Thompson Document 2: Introduction to Jack Belden, Henrietta Thompson

    PDF

    Thompson Document 3: Letter from Henrietta Thompson to Jack Belden, Henrietta Thompson

    PDF

    Thompson Document 4: Letter from Jack Belden to Henrietta Thompson, Jack Belden

    PDF

    Thompson Document 5: Henrietta Thompson's Notes On Interviewing Jack Belden, Henrietta Thompson

    PDF

    Thompson Document 6: Henrietta Thompson's Summary of Jack Belden's Activities Before the Walkout, Henrietta Thompson

    PDF

    Thompson Document 7: A Letter from Henrietta Thompson to Jack Belden, Henrietta Thompson

    PDF

    Thompson Document 8: A Letter from Jack Belden to Henrietta Thompson, Jack Belden

    PDF

    Thompson Document 9: A Letter from Henrietta Thompson to Jack Belden, Henrietta Thompson

    PDF

    Three Examples of Mondoromy Groups, Alice A. Wise

    File

    Tidemark wins 2nd race, Guy Kendall

    PDF

    Timber Harvest and Recreation in Maine's North Woods: Attitudes, Impacts, and Strategies for Coexistence, Chelsea Liddell

    PDF

    Title I Higher Education Act (University of Maine) Records, 1965-1980, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Tom Yawkey, George Burke

    File

    Tony Canzoneri in the Boxing Ring

    File

    Tony Hanover, Guy Kendall

    File

    Tony Hanover, Guy Kendall

    File

    Top Hat -- Jordan up, Guy Kendall

    File

    Top Hat wins, Guy Kendall

    PDF

    Topsham Fair, Friday, October 13, 1939, Sagadahoc Agricultural Horticultural Society

    PDF

    Topsham Fair, Thursday, October 12, 1939, Sagadahoc Agricultural Horticultural Society

    PDF

    Topsham Fair, Tuesday, October 10, 1939, Sagadahoc Agricultural Horticultural Society

    PDF

    Topsham Fair, Wednesday, October 11, 1939, Sagadahoc Agricultural Horticultural Society

    PDF

    To Speak in the Cave, Stephen Thomas Krichels

    PDF

    Toward a Theory of Boundariness: The Co-Construction of Agency in the First-Year Writing Classroom, Nicholas Sanders

    PDF

    Towards a Molecular Method for the Detection of Leaf Rust in Lowbush Blueberry, Steven Valentino

    PDF

    Towards an Efficient, Scalable Stream Query Operator Framework for Representing and Analyzing Continuous Fields, John Whittier

    PDF

    Towards harmonizing property measurement standards, Abdullah Kara, Volkan Çağdaş, Ümit Işıkdağ, and Bülent Onur Turan

    PDF

    Towards place-based exploration of Instagram: Using co-design to develop an interdisciplinary geovisualization prototype, Catherine Emma Jones, Daniele Guido, and Marta Severo

    PDF

    Town Charter of Eliot Maine, Eliot, Me.

    PDF

    Town Charter of Washburn, Maine, State of Maine Legislature

    PDF

    Town Codes for the Town of Wells, Maine, Wells (Me.). Municipal Officials

    PDF

    Town Map for Wayne, Maine, Kennebec Valley Council of Governments and State of Maine. Office of Geographic Information Systems

    PDF

    Town of Acton Ordinances, Acton, Me.

    PDF

    Town of Addison Ordinances, Addison, Me.

    PDF

    Town of Albion Ordinances, Albion, Me.

    PDF

    Town of Alexander Maine Ordinances, Alexander, Me.

    PDF

    Town of Alna Maine Ordinances, Alna, Me.

    PDF

    Town of Amherst Maine Ordinances, Amherst, Me.

    PDF

    Town of Amity Annual Report Year Ending January 31, 2018, Amity, Me.

    PDF

    Town of Anson Maine Ordinances, Anson, Me.

    PDF

    Town of Appleton Maine Ordinances, Appleton, Me.

    PDF

    Town of Arrowsic Maine Ordinances, Arrowsic, Me.

    PDF

    Town of Arundel Maine Annual Report Fiscal Year 2015-2016, Arundel, Me.

    PDF

    Town of Arundel Maine Annual Report Fiscal Year 2016-2017, Arundel, Me.

    PDF

    Town of Arundel Maine Annual Report Fiscal Year 2017-2018, Arundel, Me.

    PDF

    Town of Arundel Maine Ordinances, Arundel, Me.

    PDF

    Town of Baldwin Maine Ordinances, Baldwin, Me.

    PDF

    Town of Bangor in the County of Penobscot and State of Maine, Rufus Gilmore

    PDF

    Town of Belgrade Maine 2003 Annual Report, Belgrade, Me.

    PDF

    Town of Belgrade Maine 2004 Annual Report, Belgrade, Me.

    PDF

    Town of Belgrade Maine 2005 Annual Report, Belgrade, Me.

    PDF

    Town of Belgrade Maine 2006 Annual Report, Belgrade, Me.

    PDF

    Town of Belgrade Maine 2007 Annual Report, Belgrade, Me.

    PDF

    Town of Belgrade Maine 2008 Annual Report, Belgrade, Me.

    PDF

    Town of Belgrade Maine 2009 Annual Report, Belgrade, Me.

    PDF

    Town of Belgrade Maine 2012 Annual Report, Belgrade, Me.

    PDF

    Town of Belgrade Maine 2013 Annual Report, Belgrade, Me.

    PDF

    Town of Belgrade Maine Comprehensive Plan 2013, Belgrade Maine Comprehensive Plan Committee

    PDF

    Town of Belgrade Maine Ordinances, Belgrade, Me.

    PDF

    Town of Benton Maine Comprehensive Plan 2018, Benton Maine Comprehensive Planning Committee

    PDF

    Town of Benton Maine Ordinances, Benton, Me.

     

    Town of Benton Maine Zoning Map, Benton, Me.

    PDF

    Town of Berwick Maine Ordinances, Berwick, Me.

    PDF

    Town of Blue Hill Annual Warrant 2016, Blue Hill, Me.

    PDF

    Town of Blue Hill Maine Annual Warrant 2017, Blue Hill, Me.

    PDF

    Town of Blue Hill Maine Annual Warrant 2018, Blue Hill, Me.

    PDF

    Town of Blue Hill Maine Comprehensive Plan 1999, Blue Hill Maine Comprehensive Plan Committee

    PDF

    Town of Blue Hill Maine Ordinances, Blue Hill, Me.

    PDF

    Town of Boothbay 2015 Annual Report, Boothbay, Me.

    PDF

    Town of Boothbay 2016 Annual Report, Boothbay, Me.

    PDF

    Town of Boothbay 2017 Annual Report, Boothbay, Me.

    PDF

    Town of Boothbay Annual Report 2014, Boothbay, Me.

    PDF

    Town of Boothbay Maine Ordinances, Boothbay, Me.

    PDF

    Town of Bowdoinham Maine Ordinances, Bowdoinham, Me.

    PDF

    Town of Bowdoin Independent Auditor Report 2013, Purdy Powers & Company

    PDF

    Town of Bowdoin Maine Ordinances, Bowdoin, Me.

    PDF

    Town of Bradford Maine Ordinances, Bradford, Me.

    PDF

    Town of Bradley 180th Town Report 2017-2018, Bradley, Me.

    PDF

    Town of Bradley 181st Annual Town Report 2018-2019, Bradley, Me.

    PDF

    Town of Bradley Maine Ordinances, Bradley, Me.

    PDF

    Town of Bremen Maine 2014 Annual Report, Bremen, Me.

    PDF

    Town of Bremen Maine annual Report January 1, 2017 - June 30, 2018, Bremen, Me.

    PDF

    Town of Bremen Maine Ordinances, Bremen, Me.

    PDF

    Town of Bridgton Annual Town Meeting Warrant 2015, Bridgton, Me.

    PDF

    Town of Bridgton Annual Town Meeting Warrant 2016, Bridgton, Me.

    PDF

    Town of Bridgton Annual Town Meeting Warrant 2017, Bridgton, Me.

    PDF

    Town of Bridgton Annual Town Meeting Warrant 2018, Bridgton, Me.

    PDF

    Town of Bridgton Maine Ordinances; Part 1, Bridgton, Me.

    PDF

    Town of Bridgton Maine Ordinances; Part 2, Bridgton, Me.

    PDF

    Town of Bristol 2013 Annual Report, Bristol, Me.

    PDF

    Town of Bristol 2014 Annual Report, Bristol, Me.

    PDF

    Town of Bristol 2015 Annual Report, Bristol, Me.

    PDF

    Town of Bristol 2016 Annual Report, Bristol, Me.

    PDF

    Town of Bristol 2017 Annual Report, Bristol, Me

    PDF

    Town of Bristol Maine Contour Map, Bristol, Me.

    PDF

    Town of Bristol Maine Ordinances, Bristol, Me.

    PDF

    Town of Bristol Maine Road Map, Bristol, Me.

    PDF

    Town of Bristol Maine Shoreland Zoning Map, Bristol, Me.

    PDF

    Town of Brooklin Maine Ordinances, Brooklin, Me.

    PDF

    Town of Brooks Maine Ordinances, Brooks, Me.

    PDF

    Town of Brooksville Maine Ordinances, Brooksville, Me.

    PDF

    Town of Brownville 2003 Annual Report, Brownville, Me.

    PDF

    Town of Brownville 2004 Annual Report, Brownville, Me.

    PDF

    Town of Brownville 2005 Annual Report, Brownville, Me.

     

    Town of Brownville 2007 Annual Report, Brownville, Me.

    PDF

    Town of Brownville 2008 Annual Report, Brownville, Me.

    PDF

    Town of Brownville 2009 Annual Report, Brownville, Me.

    PDF

    Town of Brownville 2010 Annual Report, Brownville, Me.

    PDF

    Town of Brownville 2013 Annual Report, Brownville, Me.

    PDF

    Town of Brownville 2014 Annual Report, Brownville, Me.

    PDF

    Town of Brownville 2015 Annual Report, Brownville, Me.

    PDF

    Town of Brownville 2016 Annual Report, Brownville, Me.

    PDF

    Town of Brownville Maine Comprehensive Plan, Brownville, Me.

    PDF

    Town of Brownville Maine Ordinances, Brownville, Me.

    PDF

    Town of Brunswick Maine Ordinances, Brunswick, Me.

    PDF

    Town of Buckfield Maine Ordinances, Buckfield, Me.

    PDF

    Town of Bucksport 2013 Annual Report, Bucksport, Me.

    PDF

    Town of Bucksport 2014 Annual Report, Bucksport, Me.

    PDF

    Town of Bucksport 2015 Annual Report, Bucksport, Me.

    PDF

    Town of Bucksport 2016 Annual Report, Bucksport, Me.

    PDF

    Town of Bucksport 2017 Annual Report, Bucksport, Me.

    PDF

    Town of Bucksport Maine Comprehensive Plan, Bucksport, Me.

    PDF

    Town of Bucksport Maine Ordinances, Bucksport, Me.

    PDF

    Town of Buxton Charter; Including Amendments Through 2015, Buxton, Me.

    PDF

    Town of Buxton Maine Comprehensive Plan, Buxton, Me.

    PDF

    Town of Camden Maine Ordinances, Camden, Me.

    PDF

    Town of Canaan Maine Comprehensive Plan, Canaan, Me.

    PDF

    Town of Canaan Maine Ordinances, Canaan, Me.

    PDF

    Town of Cape Elizabeth Maine Ordinances, Cape Elizabeth, Me.

    PDF

    Town of Carmel 140th Annual Report 1950-1951, Carmel (Me.)

    PDF

    Town of Carmel Maine Annual Report of the Municipal Officers and Superintendent of Schools for the Municipal Year 1952-1953, Carmel (Me.)

    PDF

    Town of Carmel Maine Annual Report of the Municipal Officers and Superintendent of Schools for the Municipal Year 1953-1954, Carmel (Me.)

    PDF

    Town of Carmel Maine Annual Report of the Municipal Officers and Superintendent of Schools for the Municipal Year 1954-1955, Carmel (Me.)

    PDF

    Town of Carmel Maine Annual Report of the Municipal Officers and Superintendent of Schools for the Municipal Year 1955-1956, Carmel (Me.)

    PDF

    Town of Carmel Maine Annual Report of the Municipal Officers and Superintendent of Schools for the Municipal Year 1956-1957, Carmel (Me.)

    PDF

    Town of Carmel Maine Annual Report of the Municipal Officers and Superintendent of Schools for the Municipal Year 1957-1958, Carmel (Me.)

    PDF

    Town of Carmel Maine Annual Report of the Municipal Officers and Superintendent of Schools for the Municipal Year 1958-1959, Carmel (Me.)

    PDF

    Town of Carmel Maine Ordinances, Carmel, Me.

    PDF

    Town of Casco Maine Conservation Ordinance, Casco, Me.

    PDF

    Town of Castine Maine Ordinances, Castine, Me.

    PDF

    Town of Chebeague Island Maine Ordinances, Chebeague Island, Me.

    PDF

    Town of Chelsea Maine 2018 Annual Report, Chelsea, Me.

    PDF

    Town of Chelsea Maine Charter - Adopted 2013, Chelsea, Me.

    PDF

    Town of Chelsea Maine Ordinances, Chelsea, Me.

    PDF

    Town of Cherryfield Maine Ordinances, Cherryfield, Me.

    PDF

    Town of Cherryfield Maine Shoreland Zoning Map, Cherryfield, Me.

    PDF

    Town of Chesterville Maine Ordinances, Chesterville, Me.

    PDF

    Town of China Maine Land Use Map, China, Me.

    PDF

    Town of China Maine Ordinances, China, Me.

    PDF

    Town of Clinton Maine Annual Report 2013, Clinton, Me.

    PDF

    Town of Clinton Maine Annual Report 2014, Clinton, Me.

    PDF

    Town of Clinton Maine Annual Report 2015, Clinton, Me.

    PDF

    Town of Clinton Maine Annual Report 2016, Clinton, Me.

    PDF

    Town of Clinton Maine Annual Report 2017, Clinton, Me.

    PDF

    Town of Clinton Maine Annual Report 2018, Clinton, Me.

    PDF

    Town of Clinton Maine Comprehensive Plan, Clinton, Me.

    PDF

    Town of Clinton Maine Ordinances, Clinton, Me.

    PDF

    Town of Cooper Maine Comprehensive Plan, Cooper, Me.

    PDF

    Town of Corinth Maine Ordinances, Corinth, Me.

    PDF

    Town of Cornish Maine Land Use Ordinance, Cornish, Me.

    PDF

    Town of Cushing Maine Ordinances, Cushing, Me.

    PDF

    Town of Damariscotta Maine Annual Report 2017, Damariscotta, Me.

    PDF

    Town of Damariscotta Maine Ordinances, Damariscotta, Me.

    PDF

    Town of Dayton Maine Ordinances, Dayton, Me.

    PDF

    Town of Dedham Maine Annual Report 2017/2018, Dedham, Me.

    PDF

    Town of Dedham Maine Ordinances, Dedham, Me.

    PDF

    Town of Denmark Maine Annual Report 2015, Denmark, Me.

    PDF

    Town of Denmark Maine Annual Report 2017, Denmark, Me.

    PDF

    Town of Denmark Maine Annual Report 2018, Denmark, Me.

    PDF

    Town of Denmark Maine Ordinances, Denmark, Me.

    PDF

    Town of Dexter Maine Ordinances, Dexter, Me.

    PDF

    Town of Dixfield Maine Annual Report 2013, Dixfield, Me.

    PDF

    Town of Dixfield Maine Annual Report 2015, Dixfield, Me.

    PDF

    Town of Dixfield Maine Ordinances, Dixfield, Me.

    PDF

    Town of Dixmont Maine Ordinances, Dixmont, Me.

    PDF

    Town of Dixmont Maine Shoreland Zoning Map, Dixmont, Me.

    PDF

    Town of Dover-Foxcroft Annual Report 2012, Dover-Foxcroft, Me.

    PDF

    Town of Dover-Foxcroft Annual Report 2013, Dover-Foxcroft, Me.

    PDF

    Town of Dover-Foxcroft Annual Report 2014, Dover-Foxcroft, Me.

    PDF

    Town of Dover-Foxcroft Annual Report 2015, Dover-Foxcroft, Me.

    PDF

    Town of Dover-Foxcroft Annual Report 2016, Dover-Foxcroft, Me.

    PDF

    Town of Dover-Foxcroft Annual Report 2017, Dover-Foxcroft, Me.

    PDF

    Town of Dover-Foxcroft Comprehensive Plan, Dover-Foxcroft, Me.

    PDF

    Town of Dover-Foxcroft Maine Ordinances, Dover-Foxcroft, Me.

    PDF

    Town of Dresden Maine Annual Report 2018, Dresden, Me.

    PDF

    Town of Dresden Maine Comprehensive Plan, Dresden, Me.

    PDF

    Town of Durham Maine 228th Annual Report, Durham, Me.

    PDF

    Town of Durham Maine Comprehensive Plan, Durham, Me.

    PDF

    Town of Durham Maine Ordinances, Durham, Me.

    PDF

    Town of Eagle Lake Maine Shoreland Ordinance, Eagle Lake, Me.

    PDF

    Town of Eagle Lake Municipal Report 2016-2017, Eagle Lake, Me.

    PDF

    Town of Eagle Lake Municipal Report 2017-2018, Eagle Lake, Me.

    PDF

    Town of East Millinocket Maine Ordinances, East Millinocket, Me.

    PDF

    Town of Easton Maine Comprehensive Plan, Easton, Me.

    PDF

    Town of Easton Maine Shoreland Zoning Ordinance, Easton, Me.

    PDF

    Town of Eddington Maine Ordinances, Eddington, Me.

    PDF

    Town of Edgecomb Maine Ordinances, Edgecomb, Me.

    PDF

    Town of Edgecomb Maine Zoning Map, Edgecomb, Me.

    PDF

    Town of Embden Maine Ordinances, Embden, Me.

    PDF

    Town of Enfield Annual Report 2017-2018, Enfield, Me.

    PDF

    Town of Fairfield Maine Annual Report for Municipal Year Ending June 30, 2012, Fairfield, Me.

    PDF

    Town of Fairfield Maine Annual Report for Municipal Year Ending June 30, 2013, Fairfield, Me.

    PDF

    Town of Fairfield Maine Annual Report for Municipal Year Ending June 30, 2014, Fairfield, Me.

    PDF

    Town of Fairfield Maine Annual Report for Municipal Year Ending June 30, 2015, Fairfield, Me.

    PDF

    Town of Fairfield Maine Annual Report for Municipal Year Ending June 30, 2016, Fairfield, Me.

    PDF

    Town of Fairfield Maine Annual Report for Municipal Year Ending June 30, 2017, Fairfield, Me.

    PDF

    Town of Fairfield Maine Ordinances, Fairfield, Me.

    PDF

    Town of Fairfield Maine Zoning Map, Fairfiield, Me.

    PDF

    Town of Falmouth Maine Annual Report 2012, Falmouth, Me.

    PDF

    Town of Falmouth Maine Annual Report 2013, Falmouth, Me.

    PDF

    Town of Falmouth Maine Annual Report 2014, Falmouth, Me.

    PDF

    Town of Falmouth Maine Ordinances, Falmouth, Me.

    PDF

    Town of Falmouth Maine Zoning Map, Falmouth, Me.

    PDF

    Town of Farmingdale Maine Ordinances, Farmingdale, Me.

    PDF

    Town of Farmingdale Meeting Warrant and Minutes 2016, Farmingdale, Me.

    PDF

    Town of Farmingdale Town Meeting Warrant and Minutes 2013, Farmingdale, Me.

    PDF

    Town of Farmingdale Town Meeting Warrant and Minutes 2014, Farmingdale, Me.

    PDF

    Town of Farmingdale Town Meeting Warrant and Minutes 2015, Farmingdale, Me.

    PDF

    Town of Farmingdale Town Meeting Warrant and Minutes 2017, Farmingdale, Me.

    PDF

    Town of Farmingdale Town Meeting Warrant and Minutes 2018, Farmingdale, Me.

    PDF

    Town of Farmington Annual Town Report 2015, Farmington, Me.

    PDF

    Town of Farmington Annual Town Report 2016, Farmington, Me.

    PDF

    Town of Farmington Annual Town Report 2017, Farmington, Me.

    PDF

    Town of Farmington Annual Town Report 2018, Farmington, Me.

    PDF

    Town of Farmington Maine Comprehensive Plan, Farmington, Me.

    PDF

    Town of Farmington Maine Ordinances, Farmington, Me.

    PDF

    Town of Farmington Maine Shoreland Zoning Map, Farmington, Me.

    PDF

    Town of Fayette Maine Charter, Fayette, Me.

    PDF

    Town of Fayette Maine Land Use Map, Fayette, Me.

    PDF

    Town of Fayette Maine Ordinances, Fayette, Me.

    PDF

    Town of Fort Fairfield Maine Comprehensive Plan, Fort Fairfield, Me.

    PDF

    Town of Fort Fairfield Maine Zoning Ordinance, Fort Fairfield, Me.

    PDF

    Town of Freedom Maine Ordinances, Freedom, Me.

    PDF

    Town of Frenchville Maine Annual Town Report for Fiscal Year Ending December 31, 2017, Frenchville, Me.

    PDF

    Town of Frenchville Maine Ordinances, Frenchville, Me.

    PDF

    Town of Frenchville Maine Town Meeting Report 2016, Frenchville, Me.

    PDF

    Town of Frenchville Maine Town Meeting Report 2018, Frenchville, Me.

    PDF

    Town of Fryeburg Maine 143rd Town Report for Fiscal Year 2014, Fryeburg, Me.

    PDF

    Town of Fryeburg Maine 144th Town Report for Fiscal Year 2015, Fryeburg, Me.

    PDF

    Town of Fryeburg Maine 145th Town Report for Fiscal Year 2016, Fryeburg, Me.

    PDF

    Town of Fryeburg Maine 146th Town Report for Fiscal Year 2017, Fryeburg, Me.

    PDF

    Town of Fryeburg Maine Comprehensive Plan, Fryeburg, Me.

    PDF

    Town of Fryeburg Maine Ordinances, Fryeburg, Me.

    PDF

    Town of Georgetown Maine Ordinances, Georgetown, Me.

    PDF

    Town of Glenburn Maine Ordinances, Glenburn, Me.

    PDF

    Town of Gorham 2012-2013 Town Report Summary, Gorham, Me.

    PDF

    Town of Gorham Maine 2013-14 Town Report Summary, Gorham, Me

    PDF

    Town of Gorham, Maine 2014-15 Town Report Summary, Gorham, Me.

    PDF

    Town of Gorham Maine Comprehensive Plan, Gorham, Me.

    PDF

    Town of Gorham Maine Ordinances, Gorham, Me.

    PDF

    Town of Gorham, Maine Town Report Summary For Fiscal Year Ended June 30, 2016, Gorham, Me.

    PDF

    Town of Gorham, Maine Town Report Summary For Fiscal Year Ended June 30, 2017, Gorham, Me.

    PDF

    Town of Gouldsboro, Maine Charter; Adopted 1789, Gouldsboro, Me.

    PDF

    Town of Gouldsboro Maine Ordinances, Gouldsboro, Me.

    PDF

    Town of Gray Maine Ordinances, Gray, Me.

    PDF

    Town of Greenville Maine Ordinances, Greenville, Me.

    PDF

    Town of Greenwood Maine Ordinances, Greenwood, Me.

    PDF

    Town of Isle au Haut Comprehensive Plan, Original Date 2011 Revised 2016, Comprehensive Plan Review & Implementation Committee

    PDF

    Town of Patten Comprehensive Plan 2017, Patten Board of Selectmen and Patten Planning Board Members

    PDF

    Town of Waldoboro 2013 Annual Report, Waldoboro (Me.). Municipal Officers

    PDF

    Town of Waldoboro 2014 Annual Report, Waldoboro (Me.). Municipal Officers

    PDF

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

    PDF

    Town of Waldoboro 2016 Annual Report, Waldoboro (Me.). Municipal Officers

    PDF

    Town of Waldoboro 2017 Annual Report, Waldoboro (Me.). Municipal Officers

    PDF

    Town of Waldo Land Use Ordinance, Waldo (Me.). Municipal Officers

    PDF

    Town of Warren Annual Report for the Fiscal Year July 1, 2016-June 30, 2017, Warren (Me.). Municipal Officials

    PDF

    Town of Warren July 1, 2015-June 30, 2016 Town Report, Warren (Me.). Municipal Officials

    PDF

    Town of Warren, Maine Comprehensive Plan 1991, Warren (Me.). Municipal Officials

    PDF

    Town of Washington, Maine Property Maps, Washington (Me.). Municipal Officials

    PDF

    Town of Waterboro Zoning Ordinance, Waterboro (Me.). Municipal Officials

     

    Town of Waterford Annual Reports of the Officer for the Year Ended December 31, 2013, Waterford (Me.). Municipal Officers

    PDF

    Town of Waterford Annual Reports of the Officers for the Year Ended December 31, 2014, Waterford (Me.). Municipal Officers

    PDF

    Town of Waterford Annual Reports of the Officers for the Year Ended December 31, 2015, Waterford (Me.). Municipal Officers

    PDF

    Town of Waterford Annual Reports of the Officers for the Year Ended December 31, 2016, Waterford (Me.). Municipal Officers

    PDF

    Town of Waterford Annual Reports of the Officers for the Year Ended December 31, 2017, Waterford (Me.). Municipal Officers

    PDF

    Town of Waterford Maine Shoreland Zoning Ordinance, Waterford (Me.)

    PDF

    Town of Wells Annual Report Fiscal Year 2016, Wells (Me.). Municipal Officials

    PDF

    Town of Wells Annual Report Fiscal Year 2017, Wells (Me.). Municipal Officials

    PDF

    Town of Wells Ordinance Amendments, Wells (Me.). Municipal Officers

    PDF

    Town of West Bath Land Use Ordinance District and Overlay Zone Map, West Bath (Me.). Municipal Officers

    PDF

    Town of Weston Annual Report Year Ending June 30, 2008, Weston (Me.). Municipal Officers

    PDF

    Town of Weston Annual Report Year Ending June 30, 2009, Weston (Me.). Municipal Officers

    PDF

    Town of Weston Annual Report Year Ending June 30, 2010, Weston (Me.). Municipal Officers

    PDF

    Town of Weston Annual Report Year Ending June 30, 2013, Weston (Me.). Municipal Officers

    PDF

    Town of Weston Annual Report Year Ending June 30, 2014, Weston (Me.). Municipal Officers

    PDF

    Town of Weston Annual Report Year Ending June 30, 2015, Weston (Me.). Municipal Officers

    PDF

    Town of Weston Annual Report Year Ending June 30, 2016, Weston (Me.). Municipal Officers

    PDF

    Town of Weston Annual Report Year Ending June 30, 2017, Weston (Me.). Municipal Officers

    PDF

    Town of Weston Annual Report Year Ending June 30, 2018, Weston (Me.). Municipal Officers

    PDF

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

    PDF

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

    PDF

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

    PDF

    Town of West Paris 57th Annual Report 2014, West Paris (Me.). Municipal Officers

    PDF

    Town of West Paris 58th Annual Report of the Municipal Officers and Officials for the Year Ending December 31, 2015, West Paris (Me.). Municipal Officers

    PDF

    Town of West Paris 59th Annual Report of the Municipal Officers and Officials for the Year Ending December 31, 2016, West Paris (Me.). Municipal Officers

    PDF

    Town of West Paris 60th Annual Report of the Municipal Officers and Officials for the Year Ending December 31, 2017, West Paris (Me.). Municipal Officers

    PDF

    Town of West Paris Selected Ordinances, West Paris (Me.). Municipal Officers

    PDF

    Town of Westport Island Property Maps, Westport Island (Me.).

    PDF

    Town of Whiting Shoreland Zoning Ordinance, Whiting (Me.). Municipal Officers

    PDF

    Town of Whitneyville Comprehensive Plan, 2011, Whitneyville Comprehensive Plan Committee Members and Jeremy Gabrielson

    PDF

    Town of Wilton, Franklin County, Annual Report Year Ending June 30, 2016, Wilton (Me.). Municipal Officers

    PDF

    Town of Windham Cumberland County, Maine 2017 Property Maps, Windham (Me.). Tax Assessor's Office and James W. Sewall Co.

    PDF

    Town of Windsor Shoreland Zoning Map, Windsor (Me.)., Maine Office of GIS, and Kennebec Valley Council of Governments

    PDF

    Town of Winslow Property Maps, Winslow (Me.).

    PDF

    Town of Winter Harbor, Maine Annual Report for July 1, 2014-June 30, 2015, Winter Harbor (Me.). Municipal Officers

    PDF

    Town of Winter Harbor, Maine Annual Report For July 1, 2015-June 30, 2016, Winter Harbor (Me.). Municipal Officers

    PDF

    Town of Winter Harbor Property Maps, James W. Sewall Company

    PDF

    Town of Winterport Property Maps, Aerial Survey & Photos, Inc.

    PDF

    Town of Winthrop Comprehensive Plan 2010 Update, Winthrop Comprehensive Planning Committee

    PDF

    Town of Winthrop Downtown Revitalization Plan, Kent Associates and Rothe Associates

    PDF

    Town of Winthrop Emergency Management Plan, Winthrop (Me.) Municipal Officers

    PDF

    Town of Winthrop, Maine Town Report Year Ending June 30, 2016, Winthrop (Me.). Municipal Officers

    PDF

    Town of Wiscasset Ordinances, Wiscasset (Me.)

    PDF

    Town of Wiscasset Ordinances, Wiscasset (Me.)

    PDF

    Town of Yarmouth 2014 Annual Report, Yarmouth (Me.). Municipal Officers

    PDF

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

    PDF

    Town of Yarmouth Annual Report 2016, Yarmouth (Me.). Municipal Officers

    PDF

    Town of Yarmouth Comprehensive Plan 2010, The Comprehensive Plan Steering Committee

    PDF

    Town of York Annual Report, 2011-2012 Town Warrant May 18, 2013, York (Me.). Municipal Officers

    PDF

    Town of York Annual Report 2013, York (Me.). Municipal Officers

    PDF

    Town of York Annual Report 2014, York (Me.). Municipal Officers

    PDF

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

    PDF

    Town of York, Maine 2016-2017 Annual Report, York (Me.). Municipal Officers

    PDF

    Town of York, Maine 2017-2018 Annual Report, York (Me.). Municipal Officers

    PDF

    Town Ordinances of Winter Harbor, Maine, Winter Harbor (Me.). Municipal Officers

    PDF

    Town Report 2014 Town of Windham, Maine, Windham (Me.). Municipal Officers

    PDF

    Town Report 2015 Town of Windham, Maine, Windham (Me.). Municipal Officers

    PDF

    Town Report 2016 Town of Windham, Maine, Windham (Me.). Municipal Officers

    PDF

    Town Report 2017 Town of Windham, Maine, Windham (Me.). Municipal Officers

    PDF

    Town Report Casco Maine 2015, Casco, Me.

    PDF

    Town Report Casco Maine 2016, Casco, Me.

    PDF

    Town Report Casco Maine 2017, Casco, Me.

    PDF

    Town Report Georgetown, Maine 2012-13, Georgetown, Me.

    PDF

    Town Report Georgetown, Maine 2013-14, Georgetown, Me.

    PDF

    Town Report Georgetown, Maine 2014-15, Georgetown, Me.

    PDF

    Town Report Georgetown, Maine 2015-16, Georgetown, Me.

    PDF

    Township C Range 2 [Washington County, Maine], Benjamin Gardner

    PDF

    Township N. 25 East Division is Bounded as Described on the Several Lines Thereof, Rufus Putnam

    PDF

    Township No. 23 East Division is Bounded as Described in the Several Lines … for 23,040, Rufus Putnam and George R. Gardner

    PDF

    Township No. 9 Range 4 W E L S, Noah Barker

    PDF

    Township Number 15, John Gardner

    PDF

    Transformation of Nonlinear Waves in the Presence of Wind, Current, and Vegetation, Haifei Chen

    PDF

    Transportation, Jason C. Charland and University of Maine Center on Aging

    PDF

    Trauma and Attachment in Sierra Leone, Alli DellaMattera

    File

    Traveling on Show Shoes

    File

    Truscon, Guy Kendall

    PDF

    Twelfth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending February 28, 1903 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Twenty-Fifth Annual Report of the Receipts and Expenditures of the City of Auburn for the Fiscal Year Ending February 28, 1894, Together With Other Reports and Papers Relating To The Affairs Of The City, Auburn (Me.)

    PDF

    Twenty-Five Years of Change in Spruce Grouse Occupancy at Their Southern Range Margin in Maine, USA, Christopher J. Gilbert

    PDF

    Twenty-Fourth Annual Report of the Receipts and Expenditures of the City of Auburn for the Fiscal Year Ending February 28, 1893, Together With Other Reports and Papers Relating To The Affairs Of The City, Auburn (Me.)

    PDF

    Twenty-Ninth Annual Report of the Receipts and Expenditures of the City of Auburn for the Fiscal Year Ending February 28, 1898, Together With Other Reports and Papers Relating To The Affairs Of The City, Auburn (Me.)

    PDF

    Twenty-Seventh Annual Report of the Receipts and Expenditures of the City of Auburn for the Fiscal Year Ending February 29, 1896, Together With Other Reports and Papers Relating To The Affairs Of The City, Auburn (Me.)

    File

    Two Boxers in Ring

    PDF

    Two Hundred and Fifth Annual Report of the Municipal Officers of the Town of Carmel, Maine for the Year 2016, Carmel (Me.)

    PDF

    Two Hundred and Sixth Annual Report of the Municipal Officers of the Town of Carmel, Maine for the Year 2017, Carmel (Me.)

    PDF

    Two Messages from the President of the United States Communicating Additional Correspondence in Relation to the Adjustment of the Northeastern Boundary, and the Occupation of the Disputed Territory, Martin Van Buren, Henry S. Fox, John Forsyth, Alpheus Lyon, Philip C. Johnson, Thomas Bartlett, Samuel Cony, Mark Little, Gustavus G. Cushman, John Fairfield, and Benjamin Wiggin

    PDF

    Two Unpublished Stories by Fannie Hardy Eckstorm, Fannie Hardy Eckstorm

    PDF

    UMMA Exhibition of Jason Yarmosky, The University of Maine Museum of Art

    Link

    Uncovering the past through Maine’s historic phenology data, Caitlin McDonough, Esperanza Stancioff, Beth Bisson, and Sara Randall

    PDF

    Undated Lot Survey Bordering South Line of Plymouth Township, John Gardner

    PDF

    Undated Map on Vellum [Washington County], Rufus Putnam

    PDF

    Undated property map, Washington County, Benjamin E. Gardner and John Gardner

    PDF

    Undated property map with Porter lots [Washington County], Benjamin E. Gardner and John Gardner

    PDF

    Understanding Student Development Of Science Literacy Skills in an Undergraduate Environmental Science Course, Molly Picillo

    File

    Underwood Company Worker Smoking His Pipe in the Doorway

    PDF

    Un « étonnant mutisme » : l’invisibilité des Franco-américains aux Etats-Unis, Susan Pinette

    File

    Unidentified horse -- Coleman up, Guy Kendall

    File

    United States Revenue Steamer "Wolcott"

    PDF

    University College of Bangor (University of Maine) Records, 1970-1985, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    University of Maine at Augusta (University of Maine) Records, 1966-1988, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    University of Maine at Farmington (University of Maine) Records, 1940-1986, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    University of Maine at Fort Kent (University of Maine) Records, 1969-1983, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    University of Maine at Machias

    PDF

    University of Maine at Machias (University of Maine) Records, 1972-1993, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    University of Maine at Orono Catalog for 1976-77, 1977-78, part 1, University of Maine

    PDF

    University of Maine at Orono Catalog for 1976-77, 1977-78, part 2, University of Maine

    PDF

    University of Maine at Presque Isle (University of Maine) Records, 1969-1989, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    University of Maine at The Brunswick Campus (University of Maine) Records, 1945-1952, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    University of Maine Bulletin, 1998-1999 Undergraduate Catalog, Part 1, University of Maine

    PDF

    University of Maine Bulletin, 1998-1999 Undergraduate Catalog, Part 2, University of Maine

    PDF

    University of Maine Bulletin, 1998-1999 Undergraduate Catalog, Part 3, University of Maine

    PDF

    University of Maine Bulletin, 1998-1999 Undergraduate Catalog, Part 4, University of Maine

    PDF

    University of Maine Bulletin, 1998-1999 Undergraduate Catalog, Part 5, University of Maine

    PDF

    University of Maine Catalog, 1961, part 1, University of Maine

    PDF

    University of Maine Catalog, 1961, part 2, University of Maine

    PDF

    University of Maine Catalog, 1961, part 3, University of Maine

    PDF

    University of Maine Catalog, 1961, part 4, University of Maine

    PDF

    University of Southern Maine (University of Maine) Records, 1957-1988, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Untitled Washington County Lot Survey on Vellum, John Gardner

    PDF

    Usability Study of AFARI™, An Aesthetically Designed Outdoor Fitness Device, Angie Bechard

    File

    U. S. Cutter "Woodbury", A. H. Folsom

    PDF

    Use of Renewable Cellulose Nanofibrils and Water-Barrier Layers in the Production of Snack Packaging, Thoalfakar Saheb Alsaady

    PDF

    U.S. Immigration Policy and Immigration Economics, George B. Lindbom

    PDF

    Using mobility data as proxy for measuring urban vitality, Patrizia Sulis, Ed Manley, Chen Zhong, and Michael Batty

    PDF

    Utilizing Ground-Penetrating Radar in the Delineation and Cultural Resource Management of Eroding Maine Coastal Shell Middens, Jacquelynn F. Miller

    PDF

    Vinalhaven, 1904, Sanborn Map Company

    File

    Viola Marque, Guy Kendall

    File

    Viola Marque, Guy Kendall

    File

    Viola Marque wins 1st race, Guy Kendall

    PDF

    Virtue (Charles F. Sawhill) Papers, 1917-1975, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Vital, Guy Kendall

    File

    Vital wins 5th race, Guy Kendall

    File

    Vitamine T., Guy Kendall

    File

    Volodale, Guy Kendall

    File

    Volo Grattan, Guy Kendall

    File

    Volo Grattan wins 2nd race, Guy Kendall

    File

    Volrida, Guy Kendall

    PDF

    Voluntary Municipal Farm Support Program Ordinance, Winslow (Me.). Municipal Officers

    File

    Votress Dale, Guy Kendall

    PDF

    Waldoboro Selected Town Ordinances, Waldoboro (Me.). Municipal Officers

    PDF

    Waldoboro Selected Town Policies, Waldoboro (Me.). Municipal Officers

    PDF

    Waldo Maine Property Maps, John E. O'Donnell & Associates

    PDF

    Wales Maine 2018 Town Meeting Minutes, Wales (Me.). Municipal Officers

    PDF

    Wales Maine Selected Ordinances, Wales (Me.). Municipal Officers

    File

    Walter Brown wins 2nd race, Guy Kendall

    PDF

    Warren, 1904, Sanborn Map Company

    PDF

    Warren, 1911, Sanborn Map Company

    PDF

    Warren Maine Selected Ordinances, Warren (Me.). Municipal Officials

    PDF

    Warren Maine Selected Town Rules and Policies, Warren (Me.). Municipal Officials

    PDF

    Washington County Community and Caregiver Needs Assessment Summary of Findings, University of Maine Center on Aging

    PDF

    Washington Maine Selected Ordinances, Washington (Me.). Municipal Officials

    PDF

    Waterboro Maine Property Maps, Sebago Technics, Inc.

    PDF

    Water Chemistry Dynamics in Four Vernal Pools in Maine, USA, Lydia H. Kifner

    PDF

    Waterford Town Meeting Minutes 2013, Brenda J. Bigonski

    PDF

    Waterford Town Meeting Minutes 2014, Brenda J. Bigonski

    PDF

    Waterford Town Meeting Minutes 2015, Brenda J. Bigonski

    PDF

    Waterford Town Meeting Minutes 2016, Brenda J. Bigonski

    PDF

    Waterford Town Meeting Minutes 2017, Brenda J. Bigonski

    PDF

    Waterford Town Meeting Minutes 2018, Brenda J. Bigonski

    PDF

    Waterfront Uses, Mary Lyons

    PDF

    Water Quality Monitoring and Data Analysis Using Solar Powered Wireless Sensor Networks, Chitra Manjanai Pandian

    PDF

    Waterville, 1894, Sanborn-Perris Map Co.

    File

    Waterville, Maine

    PDF

    Waterville Maine E911 Maps, State of Maine Emergency Services Communication Bureau

    PDF

    Waterville Maine Selected Ordinances, Waterville (Me.). City Officials

    PDF

    Waterville Maine Selected Policies, Waterville (Me.). City Officials

    PDF

    Waterville Riverfront Master Plan, Coplon Associates, Landscape Architecture and Planning; Waterville Center; Norris and Norris; Planning Decisions, Inc.; Wilbur Smith Associates; and Jo Eaton

    PDF

    Wayne, Maine E911 Maps, State of Maine. Office of Geographic Information Systems and Emergency Services Communication Bureau

    PDF

    Wayne Maine Property Maps, SLF, Inc.

    PDF

    Wayne Maine Town Ordinances, Wayne (Me.). Municipal Officers

    PDF

    Wayne Maine Zoning Map, CAI Technologies

    PDF

    Weld Maine Property Maps, James W. Sewall Company

    PDF

    West Bath Select Town Ordinances, West Bath (Me.). Municipal Officers

    PDF

    Westbrook Fire Department Annual Report 2016, Westbrook Fire and Rescue Department, Andrew Turcotte, Stephen Sloan, Greg Hamilton, Michael Corey, Gerald Pineau, Christopher Shepard, Peter Mullin, and Sam Webster

    PDF

    Westbrook Fire-Rescue Department Annual Report, Andrew Turcotte

    PDF

    Westbrook Maine Selected Planning Board Reports, Edward Reidman

    PDF

    West Gardiner Selected Town Ordinances, West Gardiner (Me.). Municipal Officers

    File

    Westover Dawn, Guy Kendall

    PDF

    West Oxford County Agricultural Society, Friday, October 6, 1939, West Oxford County Agricultural Society

    PDF

    West Oxford County Agricultural Society, Saturday, October 7, 1939, West Oxford County Agricultural Society

    PDF

    West Oxford County Agricultural Society, Thursday, October 5, 1939, West Oxford County Agricultural Society

    PDF

    West Oxford County Agricultural Society, Tuesday, October 3, 1939, West Oxford County Agricultural Society

    PDF

    West Oxford County Agricultural Society, Wednesday, October 4, 1939, West Oxford County Agricultural Society

    PDF

    What College Students Learn from Teaching Others, Larkin N. Hood

    PDF

    What is Support to Relative Parents?, Sue Burgess and University of Maine Center on Aging

    Link

    What's so Funny 'Bout Commemoration? Past and Present Perspectives on Maine's Bicentennial, Liam Riordan

    PDF

    What to do with doo, K. Kaczor

    PDF

    What Types of Instructional Shifts do Students Experience? Investigating Active Learning in STEM Classes across Key Transition Points from Middle School to the University Level, Kenneth Akiha

    PDF

    When They Are Gone, Matthew E. Bernier

     

    Where Corals Lie: A Natural and Cultural History, J. Malcolm Shick

    PDF

    Where the Blueberries Are, Christina M. Gillis

    PDF

    Whitefield Maine Property Maps, Spatial Alternatives

    PDF

    Whitefield Maine Selected Ordinances, Whitefield (Me.). Municipal Officers

    PDF

    Whitefield News, Whitefield Newsletter Team, Dennis Merrill, Sue McKeen, Tony Marple, Debbie Rogers, Suzanne Balbo, and Jim Torbet

    PDF

    Whitefield News, Whitefield Newsletter Team, Dennis Merrill, Sue McKeen, Tony Marple, Debbie Rogers, Suzanne Balbo, and Jim Torbet

    PDF

    Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Kit Pfeiffer, Jim Torbert, Dennis Merrill, Bill Bunting, Ed Karass, Chris Colpitt, Tony Marple, Charlie Tobin, David Chase, Niki Mathews, Howard Tuttle, Debbie Rogers, Jane Chase, Dan Joslyn, Michelle Duncan Shaw, Sally Allen, Herb Hartman, and jennifer Grady

    PDF

    Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Andrea Lani, Colby Northrup, Joshua McNaughton, Peter Froehlich, Tony Marple, Judith Robbins, Jim Torbert, Dennis Merrill, Mary Weiblen, Debbie Rogers, Sue McKeen, Dan Joslyn, Howard Tuttle, Kit Pfeiffer, Stephen Smith, Nathan Burns, Charlie Tobin, Karen McCormick, Chuck Vaughn, Martha Tait, Pam Kenoyer, Aaron Miller, Anthony Anderson, Ben Marcus, George Fergusson, Robin Chase, and Lucy Martin

    PDF

    Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Kit Pfeiffer, Suzanne Balbo, Debbie Rogers, Tony Marple, Marnie Wells, Andrea Lani, Bill McKeen, Dan Joslyn, Andrew Goode, Cindy Lincoln, Sue McKeen, Patti Hamilton, Chris Hamilton, Frank Ober, Josh McNaughton, Taryn Marcus, Jeff Newell, Lester Sheaffer, Judi Ekholm, George Ferguson, Emma Elwell, Herb Hartman, Moses Yoder, Karen McCormick, and Charlene Donahue

    PDF

    Whiting Maine Property Maps, James W. Sewall Company and Eastern Mapping Services

    PDF

    Whiting Maine Selected Ordinances, Whiting (Me.). Municipal Officers

    PDF

    Why Leadership Matters, Susan J. Hunter

    PDF

    Wieden (Clifford O. T.) Papers, 1946-1947, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Wight Family, Child on a City Street

    File

    Wight Family, Girl with Puppy

    File

    Wight Family, Industrial Scene

    File

    Wight Family, Man Riding a Bicycle on the Beach

    File

    Wight Family, Two Women on a Trip to the City

    File

    Wight Family, Women Gathered on the Sidewalk

    File

    Wight Family, Women in a Horse Drawn Carriage

    File

    Wight Family, Young Man in a Cap and Young Woman with a Camera

    File

    Wight Family, Young Travelers

    File

    Wight Family, Young Woman in a White Dress

    PDF

    Wildlife Use of Vernal Pools in an Urbanizing Landscape with a Focus on Population Vitality of Vernal Pool-Breeding Amphibians, Carly Jasmine Eakin PhD

    File

    William J. Underwood

    File

    William Underwood Company Construction, Coffin Bros. Photographers

    PDF

    Willimantic Maine Property Maps, James W. Sewall Company

    PDF

    Wilton Maine Selected Ordinances, Wilton (Me.) . Municipal Officers

    PDF

    Window Inserts and the People Adopting Them: Building Sustainable Communities in Maine, Daniel Sean Mistro

    PDF

    Winslow Town Ordinances, Winslow (Me.). Municipal Officers

    File

    Winter Nights

    PDF

    Winterport Town Charter, Winterport (Me.). Municipal Officers

    File

    Winter Walk Along the Shoreline

    File

    Winthrop, Maine, Aroostook Condensed Milk Company

    PDF

    Winthrop Maine Selected Ordinances, Winthrop (Me.). Municipal Officers

    PDF

    Wireless Power and Data Transfer Using Inductively Resonant Coils, Seth C. Raymond

    PDF

    Wiscasset Municipal Airport Master Plan Update, Stantec

    PDF

    Within Katahdin's Realm: Log Drives and Sporting Camps - Chapter 01: A Regional Context, with Table of Contents, Introduction, and Acknowledgements, William W. Geller

    PDF

    Within Katahdin’s Realm: Log Drives and Sporting Camps - Chapter 02: The West Branch of the Penobscot River: Nicatou Island to Ambajejus Falls, William W. Geller

    PDF

    Within Katahdin’s Realm: Log Drives and Sporting Camps - Chapter 03: The West Branch of the Penobscot River: Ambajejus Falls to Ripogenus Dam, William W. Geller

    PDF

    Within Katahdin’s Realm: Log Drives and Sporting Camps - Chapter 04: Millinocket Stream and Millinocket Lake Watershed, William W. Geller

    PDF

    Within Katahdin’s Realm: Log Drives and Sporting Camps - Chapter 05: The Debsconeag Lakes Watershed, William W. Geller

    PDF

    Within Katahdin’s Realm: Log Drives and Sporting Camps - Chapter 06: Nahmakanta Stream and Lake Watershed, William W. Geller

    PDF

    Within Katahdin’s Realm: Log Drives and Sporting Camps - Chapter 07: Jo-Mary Lakes Watershed, William W. Geller

    PDF

    Within Katahdin’s Realm: Log Drives and Sporting Camps - Chapter 08: Fisk’s Hotel at Nicatou Up the West Branch to Ripogenous Lake, William W. Geller

    PDF

    Within Katahdin’s Realm: Log Drives and Sporting Camps - Chapter 09: Millinocket Station North to Basin Ponds, William W. Geller

    PDF

    Within Katahdin’s Realm: Log Drives and Sporting Camps - Chapter 10: North from the Stinchfield and Heath Camp at Pemadumcook Lake on Nahmakanta Stream, William W. Geller

    PDF

    Within Katahdin’s Realm: Log Drives and Sporting Camps - Chapter 11: On Chief Jo-Mary’s Lands, and Epilogue, Sources of Information, Names and Related Information, and Glossary, William W. Geller

    File

    W. Lyman Underwood

    File

    W. L. "Young" Stribling in Boxing Stance

    File

    Women's Basketball, Ayer

    File

    Women's Basketball

    File

    Women's Basketball

    File

    Women's Basketball

    File

    Women's Basketball

    File

    Women's Basketball

    File

    Women's Basketball

    File

    Women's Basketball

    File

    Women's Basketball

    File

    Women's Basketball

    File

    Women's Basketball

    File

    Women's Basketball

    File

    Women's Basketball

    File

    Women's Basketball

    File

    Women's Basketball

    File

    Women's Basketball

    File

    Women's Basketball

    File

    Women's Basketball

    File

    Women's Basketball

    File

    Women's Basketball

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball

    File

    Women's Basketball

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, AL Pelletier

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball

    File

    Women's Basketball

    File

    Women's Basketball, Pat Cough

    File

    Women's Basketball

    File

    Women's Basketball

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Josh Liveright

    File

    Women's Basketball, Josh Liveright

    File

    Women's Basketball, Josh Liveright

    File

    Women's Basketball, Josh Liveright

    File

    Women's Basketball, Josh Liveright

    File

    Women's Basketball, Josh Liveright

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Michael York

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Michael York

    File

    Women's Basketball, Michael York

    File

    Women's Basketball, Michael York

    File

    Women's Basketball, Michael York

    File

    Women's Basketball, Michael York

    File

    Women's Basketball, Michael York

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Michael York

    File

    Women's Basketball, Michael York

    File

    Women's Basketball, Michael York

    File

    Women's Basketball, Michael York

    File

    Women's Basketball, Michael York

    File

    Women's Basketball, Michael York

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Michael York

    File

    Women's Basketball, Michael York

    File

    Women's Basketball, Michael York

    File

    Women's Basketball, Michael York

    File

    Women's Basketball, Michael York

    File

    Women's Basketball, Michael York

    File

    Women's Basketball, Michael York

    File

    Women's Basketball, Michael York

    File

    Women's Basketball, Michael York

    File

    Women's Basketball, Jack Walas

    File

    Women's Basketball, Monty Rand

    PDF

    Working With Kinship Families: Reflections of a Clinician, Bonny Dodson and University of Maine Center on Aging

    File

    World War II, Jack Walas

    File

    World War I Postcard, Democracy Against Autocracy

    File

    World War I Postcard, Doing My Bit

    File

    World War I Postcard, Forms of Wireless Communication

    File

    World War I Postcard, The Comrade with the Hoe

    PDF

    Yarmouth Maine 2017 Annual Report, Yarmouth (Me.). Municipal Officers

    File

    Zombro Hanover beat Harkaway, Guy Kendall

    PDF

    Zoning Ordinance City of Waterville, Maine, Waterville (Me.). City Officers

    PDF

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

    PDF

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

    PDF

    Zoning Ordinance Town of York, Maine, Town of York Planning Department

    File

    File

    File

    File

    File

    File

 
  • 1
  • 2
  • 3
  • 4
  • 5
 
 

Search

Advanced Search

  • Notify me via email or RSS

Browse

  • Collections
  • Disciplines
  • Authors
  • Expert Gallery

Contacts

  • 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