• 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

    PDF

    018637.00 Westbrook: Cumberland Mill Rotary Signalization, Vanasse Hangen Brustlin, Inc.; Mileone & MacBroom; and State of Maine. Department of Transportation

    PDF

    1936 Property Cards, Water Street, Waterville, Maine, Waterville (Me.). Assessors' Department

    PDF

    1991 Annual Report for the City of Augusta, Maine, Augusta, Me.

    PDF

    1992 Annual Report for the City of Augusta, Maine, Augusta, Me.

    PDF

    1993 Annual Report for the City of Augusta, Maine, Augusta, Me.

    PDF

    2005 Update of the West Bath Comprehensive Plan, West Bath Comprehensive Plan Update Commission

    PDF

    2009 Brownfield Town Meeting Warrant, Brownfield, Me.

    PDF

    200th Annual Report of the Municipal Officers of the Town of Eliot Maine, Eliot, Me.

    PDF

    2010 Brownfield Maine Town Meeting Report, Brownfield, Me.

    PDF

    2011 Annual Report for the City of Gardiner Maine, Gardiner, Me.

    PDF

    2011 Bar Harbor Maine Annual Town Report, Bar Harbor, Me.

    PDF

    2011 Brownfield Maine Town Meeting Report, Brownfield, Me.

    PDF

    2012-2013 Municipal Officers Eddington Maine Annual Report, Eddington, Me.

    PDF

    2012 Annual Report, City of Augusta, Augusta, Me.

    PDF

    2012 Bar Harbor Maine Annual Report, Bar Harbor, Me.

    PDF

    2012 Brownfield Maine Town Meeting Report, Brownfield, Me.

    PDF

    2013-2014 Municipal Officers Eddington Maine Annual Report, Easton, Me.

    PDF

    2013 Annual Report Warren Maine, Warren (Me.). Municipal Officials

    PDF

    2013 Bar Harbor Maine Annual Report, Bar Harbor, Me.

    PDF

    2013 Brownfield Maine Town Meeting Report, Brownfield, Me.

    PDF

    2014-2015 Municipal Officers Eddington Maine Annual Report, Eddington, Me.

    PDF

    2014 Annual Report Warren Maine, Warren (Me.). Municipal Officials

    PDF

    2014 Annual Report Warren Maine Short Version, Warren (Me.). Municipal Officials

    PDF

    2014 Baileyville Comprehensive Plan, Baileyville, Me.

    PDF

    2014 Baldwin Town Report, Baldwin, Me.

    PDF

    2014 Bar Harbor Maine Annual Report, Bar Harbor, Me.

    PDF

    2014 Brooksville Town Report, Brooksville, Me.

    PDF

    2014 Brownfield Maine Town Meeting Report, Brownfield, Me.

    PDF

    2015-2016 Annual Report of the Town of Greenville, Maine, Greenville, Me.

    PDF

    2015-2016 Annual Town Report Town of Windsor, Windsor (Me.). Municipal Officers

    PDF

    2015-2016 Municipal Officers Eddington Maine Annual Report, Eddington, Me.

    PDF

    2015 Annual Report Warren Maine Short Version, Warren (Me.). Municipal Officials

    PDF

    2015 Baldwin Town Report, Baldwin, Me.

    PDF

    2015 Bar Harbor Maine Annual Report, Bar Harbor, Me.

    PDF

    2015 Brooksville Town Report, Brooksville, Me.

    PDF

    2015 Brownfield Maine Town Meeting Report, Brownfield, Me.

    PDF

    2016-2017 Annual Report of the Town of Greenville, Maine, Greenville, Me.

    PDF

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

    PDF

    2016-2017 Municipal Officers Eddington Maine Annual Report, Eddington, Me.

    PDF

    2016 Baldwin Town Report, Baldwin, Me.

    PDF

    2016 Bar Harbor Maine Annual Report, Bar Harbor, Me.

    PDF

    2016 Brooksville Town Report, Brooksville, Me.

    PDF

    2016 Castine Maine Annual Report, Castine, Me

    PDF

    2016 Goosefare Brook MST Summary and Next Steps, M. Sims and K. Kaczor

    PDF

    2016 Statistical Abstract for the Greater Waterville Area, Chi Do

    PDF

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

    PDF

    2017-2018 Municipal Officers Eddington Maine Annual Report, Eddington, Me.

    PDF

    2017 Annual Report of the Town Officials Edgecomb Maine, Edgecomb, Me.

    PDF

    2017 Baldwin Town Report, Baldwin, Me.

    PDF

    2017 Bar Harbor Maine Annual Town Report, Bar Harbor, Me.

    PDF

    2017 Brooksville Town Report, Brooksville, Me.

    PDF

    2017 Brownfield Maine Town Meeting Report, Brownfield, Me.

    PDF

    2017 Chesterville Maine Town Report, Chesterville, Me.

    PDF

    2017 International Dance Festival, The University of Maine Academic Affairs

    PDF

    2017 Spring Dance Showcase, The University of Maine School of Performing Arts

    PDF

    2018 Brownfield Maine Town Meeting Report, Brownfield, Me.

    PDF

    2018 Film Series: Human Dimensions of Climate Change, Jennifer Bonnet and Cindy Isenhour

    PDF

    2018 President's Messages, Susan J. Hunter

    PDF

    202nd Annual Report of the Municipal Officers of the Town of Eliot Maine, Eliot, Me.

    PDF

    203rd Annual Report of the Municipal Officers of the Town of Eliot Maine, Eliot, Me.

    PDF

    204th Annual Report of the Municipal Officers of the Town of Eliot Maine, Eliot, Me.

    PDF

    205th Annual Report of the Municipal Officers of the Town of Eliot Maine, Eliot, Me.

    PDF

    206th Annual Report of the Municipal Officers of the Town of Eliot Maine, Eliot, Me.

    PDF

    207th Annual Report of the Municipal Officers of the Town of Eliot Maine, Eliot, Me.

    PDF

    21st Annual Pectinid Workshop Abstracts and Program, Kevin Stokesbury, Jay Parsons, and Sandy Shumway

    PDF

    255th Annual Report for the Town of Woolwich Maine for the Fiscal Year 2013-2014, Woolwich (Me.). Municipal Officers

    PDF

    256th Annual Report for the Town of Woolwich Maine for the Fiscal Year 2014-2015, Woolwich (Me.). Municipal Officers

    PDF

    25 Years of GISRUK, Jonny Huck

    PDF

    Abenaki Experimental College (University of Maine) Records, 1971-1974, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    A Characterization of Poultry Flocks and Poultry Producers in Maine, Alice Gluchanicz

    PDF

    A Comparative Analysis of Pyotr Ilich Tchaikovsky’s First and Sixth Symphonies, Isabel A. Bohrer

    PDF

    A Comparison of the Experiences of Economic Adaptation and Integration for Refugees and Asylum Seekers in Maine, Grace Kiffney

    PDF

    A Conceptual Value Function to Explain the Benefits Derived from Users of Free-To-Play Video Games, Connor M. Smart

    PDF

    A Copy of an Act to Incorporate the Tobique Mill Company, Charles G. Wetmore

    PDF

    Acoustic Emission Analysis of energy Dissipation Mechanisms in Ultra High-Performance Fiber Reinforced Concrete, Roman Kravchuk

    PDF

    Act of Separation and Boundaries of Counties Incl. Knox, Maine, Commonwealth of Massachusetts

    PDF

    Acton Maine Official Zoning Map, Acton, Me.

    PDF

    Acton Maine Shoreland Map, Acton, Me.

    File

    Adam Hanover, Guy Kendall

    PDF

    Addison Shore Land Zoning Map, Addison, Me.

    PDF

    Address Delivered before the Oxford County Agricultural Society, John Milton Adams and Oxford County Agricultural Society

    PDF

    A Descriptive Analysis of Porcupine Scavenging in an Experimental Forensic Context, Tamara Marie Labanowski

    PDF

    A Discourse Delivered at Brunswick, Maine, April 6, 1820, the Day of the Annual Fast in Maine and Massachusetts, Asa Cummings

    File

    Afton wins 1st race from Setzer Hanover and Calument Calling, Guy Kendall

    PDF

    Age Structure Response of Principal Groundfish to Marine Protected Areas in New England, Julian Chawarski

    PDF

    Aging Farmers with Disabilities: From Ommission to Belonging, Elizabeth DePoy and Stephen Gilson

    PDF

    A Grandmother Describes Her Adjustment to Parenting Her Grandchildren, University of Maine Center on Aging

    PDF

    A grounding-based ontology of data quality measures, Franz-Benjamin Mocnik, Amin Mobasheri, Luisa Griesbaum, Melanie Eckle, Clemens Jacobs, and Carolin Klonner

    PDF

    A Guide to Resources and Services: Raymond H. Fogler Library, University of Maine at Orono, University of Maine

    PDF

    A Histological Assessment of the Effects of Elevated Temperature and Nitrogen on the Symbiodinium of Palythoa Toxica (Walsh and Bowers 1971), Molly Westbrook

    PDF

    A History of Newspapers in the District of Maine, 1785-1820, Frederick Gardiner Fassett Jr.

    File

    Alert wins, Guy Kendall

    File

    Alice and Marguerite Underwood

    File

    Alice Oakwood wins 3rd race, Guy Kendall

    PDF

    A Life Committed to Leadership: Life Lessons from Margaret Chase Smith and Outcomes That Would Please Her, Linda Cross Godfrey

    PDF

    All About Maine Oysters, Catherine Schmitt

    PDF

    Allan (Isaac Hobart) Business Records, 1802-1925, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Alleviating Social Isolation and Food Insecurity Through Community Gardening: How the Orono Community Garden Impacts Seniors, Sarah Mullis

    File

    Al McCoy and Dave Castilloux? Sparring

    File

    Al McCoy and Max Baer

    File

    Al McCoy Shadow Boxing

    PDF

    A Look into Millstone Nuclear Power Plant: Attitudes on Sustainability and Prevalence of Epizootic Shell Disease, Emily Craig

    File

    Altamaha wins 4th race, Guy Kendall

    File

    Altamaha wins on Friday Oct. 13th, Guy Kendall

    File

    Altamead George wins 5th race, Guy Kendall

    PDF

    Amateur Radio Station Logos Scrapbook, 1948-1976, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    American Association of University Women Records, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    American Lobster Settlement Index Update 2016, Richard Wahle and Joshua Carloni

    PDF

    American Woodcock Migration Ecology at an Important Stopover, Cape May, New Jersey, Brian B. Allen

    PDF

    Amherst Shoreland Zoning Map, Amherst, Me.

    PDF

    A Multiple Case Study of Secondary School Teachers' Understanding of Learning Relationships in Virtual Schools: Implications for Teacher Identity, Linda M. Fuller

    PDF

    An Address Delivered before the Penobscot Association of Teachers and Friends of Popular Education, at Bangor, Dec. 26, 1838, Joseph Cammet Lovejoy

    PDF

    An Address Delivered on the Twenty-sixth of May, 1836, the Centennial Anniversary of the Settlement of Gorham, Josiah Pierce

    PDF

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

    PDF

    Analysis of Flow of Compressed Natural Gas Through a Fuel Injector, Erin E. Eldridge

    PDF

    Analysis of the Impacts of South Korea's Political Relations on its Bilateral Trade: Focus on South Korea's Political and Trade Relations with China, Japan, Russia, and North Korea, Mingu Lee

    PDF

    Analyzing Student Opt-Out of Standardized Testing in Maine, Maude Meeker

    PDF

    Analyzing Supply Chain and Water Quality Management in the Soft-shell Clam (Mya arenaria) Fishery under the Impact of Shellfish Closures in Downeast Maine, Shuling Chen

    PDF

    An Analysis of Current and Projected Rural Older Adult Legal Services Needs, Lenard W. Kaye, Jennifer A. Crittenden, Melissa Adle, David C. Wihry, and Jaye L. Martin

    PDF

    An Analysis Of International Agreements Over Cybersecurity, Lucas Ashbaugh

    PDF

    An Analysis of Russian Energy Exports and Their Effects on the Russian Domestic Economy, Cody J. Watson

    PDF

    An Analysis of the Services Offered to Cancer Patients in the State of Maine, Joseph Claar

    PDF

    An Analysis of the Sociopolitical Factors Contributing to the Politicization of Sunni Islam in the Middle East, Ginger Wenzel Kieffer

    PDF

    An Analysis of V-Notching in the Maine Lobster Fishery, Kathleen A. Murphy

    PDF

    A Narrative of the Extraordinary Sufferings of Mr. Robert Forbes, His Wife, and Five Children during an Unfortunate Journey through the Wilderness from Canada to Kennebeck River, in the year 1784: in Which Three of Their Children were Starved to Death. Taken Partly from Their Own Mouths, and Partly from an Imperfect Journal; and Compiled at Their Request, Arthur Bradman

    PDF

    An Assessment of Aerial Survey Methods for Generating Forest Inventory Models, David Sandilands

    File

    Ancient oyster

    PDF

    A New Map of Maine by H.S. Tanner, Henry Schenck Tanner

    PDF

    An Historical Sketch, Guide Book, and Prospectus of Cushing's Island: Casco Bay, Coast of Maine, William M. Sargent

    PDF

    An Introductory Lecture Delivered at the Opening of the Bangor Lyceum, Nov. 15, 1836, Frederick Henry Hedge

    PDF

    An Investigation of Effective Vaccine Targets in the Salmon Louse, Lepeophtherius salmonis, Jessica Piesz

    PDF

    An Investigative Study Into Student Motivation and Identity Among Upper Class Electrical and Computer Engineering Students, Thomas J. Leighton

    PDF

    Annual Report 2014 Washington, Maine for the Year Ended December 31, 2014, Washington (Me.). Municipal Officials

    PDF

    Annual Report 2015 Washington, Maine for the Year Ended December 31, 2015, Washington (Me.). Municipal Officials

    PDF

    Annual Report 2016 Washington, Maine for the Year Ended December 31, 2016, Washington (Me.). Municipal Officials

    PDF

    Annual Report Fiscal Year 2017-2018 City of Waterville Maine, Waterville (Me.). City Officials

    PDF

    Annual Report for the Year Ending 2017 of the Municipal Officers of the Town of Bradford, Bradford, Me.

    PDF

    Annual Report FY 2015-16 City of Waterville, Waterville (Me.). City Officers

    PDF

    Annual Report of Bremen, Maine 2015, Bremen, Me.

    PDF

    Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Wiscasset for the Year ending February 19, 1938, Wiscasset (Me.)

    PDF

    Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Wiscasset for the Year ending February 19, 1938 to March 3, 1939, Wiscasset (Me.)

    PDF

    Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Wiscasset for the Year ending February 28, 1938, Wiscasset (Me.)

    PDF

    Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Wiscasset for the Year ending March 1, 1906, And Estimates of the Selectmen for the Ensuing Year, Wiscasset (Me.)

    PDF

    Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Wiscasset for the Year ending March 1, 1907, And Estimates of the Selectmen for the Ensuing Year, Wiscasset (Me.)

    PDF

    Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Wiscasset for the Year ending March 1, 1908, And Estimates of the Selectmen for the Ensuing Year, Wiscasset (Me.)

    PDF

    Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Wiscasset for the Year ending March 1, 1909, Wiscasset (Me.)

    PDF

    Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Wiscasset for the Year ending March 1, 1912, Wiscasset (Me.)

    PDF

    Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Wiscasset for the Year ending March 1, 1921, Wiscasset (Me.)

    PDF

    Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Wiscasset for the Year ending March 1, 1923, Wiscasset (Me.)

    PDF

    Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Wiscasset for the Year ending March 1, 1926, Wiscasset (Me.)

    PDF

    Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Wiscasset for the Year ending March 1, 1927, Wiscasset (Me.)

    PDF

    Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Wiscasset for the Year ending March 1, 1928, Wiscasset (Me.)

    PDF

    Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Wiscasset for the Year ending March 1, 1929, Wiscasset (Me.)

    PDF

    Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Wiscasset for the Year ending March 1, 1930, Wiscasset (Me.)

    PDF

    Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Wiscasset for the Year ending March 1, 1931, Wiscasset (Me.)

    PDF

    Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Wiscasset for the Year ending March 1, 1934, Wiscasset (Me.)

    PDF

    Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Wiscasset for the Year ending March 1, 1935, Wiscasset (Me.)

    PDF

    Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Wiscasset for the Year ending March 1, 1936, Wiscasset (Me.)

    PDF

    Annual Report of the Auditor of Accounts and Superintendent of Schools of the Town of Wiscasset for the Year ending March 8, 1913, Wiscasset (Me.)

    PDF

    Annual Report of the City of Auburn Maine For the Fiscal Year January 1, 1920 to December 31, 1920, Auburn (Me.)

    PDF

    Annual Report of the City of Auburn Maine For the Fiscal Year January 1, 1920 to December 31, 1925, Auburn (Me.)

    PDF

    Annual Report of the City of Auburn Maine For the Fiscal Year January 1, 1920 to December 31, 1926, Auburn (Me.)

    PDF

    Annual Report of the City of Auburn Maine For the Fiscal Year January 1, 1920 to December 31, 1927, Auburn (Me.)

    PDF

    Annual Report of the City of Auburn Maine For the Fiscal Year January 1, 1920 to December 31, 1928, Auburn (Me.)

    PDF

    Annual Report of the City of Auburn Maine For the Fiscal Year January 1, 1920 to December 31, 1929, Auburn (Me.)

    PDF

    Annual Report of the City of Ellsworth for the Fiscal Year 2012-2013, Ellsworth, Me.

    PDF

    Annual Report of the City of Ellsworth for the Fiscal Year 2013-2014, Ellsworth, Me.

    PDF

    Annual Report of the City of Ellsworth for the Fiscal Year 2014-2015, Ellsworth, Me.

    PDF

    Annual Report of the City of Ellsworth for the Fiscal Year 2015-2016, Ellsworth, Me.

    PDF

    Annual Report of the City of Ellsworth for the Fiscal Year 2016-2017, Ellsworth, Me.

    PDF

    Annual Report of the Clerk, Selectmen, Treasurer, and Superintendent of Schools of the Town of Carthage, For the Year Ending March 1, 1903, Carthage (Me.)

    PDF

    Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together with the Reports of Selectmen, School Committee, Town Clerk Treasurer, Directors and Librarian of Parsons Memorial Library. For the Year Ending February 9, 1925, Alfred (Me.)

    PDF

    Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together with the Reports of Selectmen, School Committee, Town Clerk Treasurer, Directors and Librarian of Parsons Memorial Library. For the Year Ending February 9, 1926, Alfred (Me.)

    PDF

    Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together With The Reports of Selectmen, Town Clerk, Treasurer, Superintendent of Schools, High School Principal, Supervisor of Music, Alfred Fire Department, Directors and Librarian of Parsons Memorial Library For the Year Ending February 10, 1943, Alfred (Me.)

    PDF

    Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together With The Reports of Selectmen, Town Clerk, Treasurer, Superintendent of Schools, High School Principal, Supervisor of Music, Alfred Fire Department, Directors and Librarian of Parsons Memorial Library For the Year Ending February 10, 1945, Alfred (Me.)

    PDF

    Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together with the Reports of Selectmen, Town Clerk, Treasurer, Superintendent of Schools, High School Principal, Supervisor of Music, Alfred Fire Department, Directors and Librarian of Parsons Memorial Library. For the Year Ending February 11, 1928, Alfred (Me.)

    PDF

    Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together With The Reports of Selectmen, Town Clerk, Treasurer, Superintendent of Schools, High School Principal, Supervisor of Music, Alfred Fire Department, Directors and Librarian of Parsons Memorial Library For the Year Ending February 11, 1933, Alfred (Me.)

    PDF

    Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together With The Reports of Selectmen, Town Clerk, Treasurer, Superintendent of Schools, High School Principal, Supervisor of Music, Alfred Fire Department, Directors and Librarian of Parsons Memorial Library For the Year Ending February 11, 1944, Alfred (Me.)

    PDF

    Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together With The Reports of Selectmen, Town Clerk, Treasurer, Superintendent of Schools, High School Principal, Supervisor of Music, Alfred Fire Department, Directors and Librarian of Parsons Memorial Library For the Year Ending February 11, 1946, Alfred (Me.)

    PDF

    Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together With The Reports of Selectmen, Town Clerk, Treasurer, Superintendent of Schools, High School Principal, Supervisor of Music, Alfred Fire Department, Directors and Librarian of Parsons Memorial Library For the Year Ending February 21, 1938, Alfred (Me.)

    PDF

    Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together With The Reports of Selectmen, Town Clerk, Treasurer, Superintendent of Schools, High School Principal, Supervisor of Music, Alfred Fire Department, Directors and Librarian of Parsons Memorial Library For the Year Ending February 5, 1949, Alfred (Me.)

    PDF

    Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together With The Reports of Selectmen, Town Clerk, Treasurer, Superintendent of Schools, High School Principal, Supervisor of Music, Alfred Fire Department, Directors and Librarian of Parsons Memorial Library For the Year Ending February 6, 1931, Alfred (Me.)

    PDF

    Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together With The Reports of Selectmen, Town Clerk, Treasurer, Superintendent of Schools, High School Principal, Supervisor of Music, Alfred Fire Department, Directors and Librarian of Parsons Memorial Library For the Year Ending February 6, 1932, Alfred (Me.)

    PDF

    Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together With The Reports of Selectmen, Town Clerk, Treasurer, Superintendent of Schools, High School Principal, Supervisor of Music, Alfred Fire Department, Directors and Librarian of Parsons Memorial Library For the Year Ending February 6, 1948, Alfred (Me.)

    PDF

    Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together With The Reports of Selectmen, Town Clerk, Treasurer, Superintendent of Schools, High School Principal, Supervisor of Music, Alfred Fire Department, Directors and Librarian of Parsons Memorial Library For the Year Ending February 7, 1930, Alfred (Me.)

    PDF

    Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together With The Reports of Selectmen, Town Clerk, Treasurer, Superintendent of Schools, High School Principal, Supervisor of Music, Alfred Fire Department, Directors and Librarian of Parsons Memorial Library For the Year Ending February 7, 1936, Alfred (Me.)

    PDF

    Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together with the Reports of Selectmen, Town Clerk, Treasurer, Superintendent of Schools, High School Principal, Supervisor of Music, Alfred Fire Department, Directors and Librarian of Parsons Memorial Library. For the Year Ending February 8, 1935, Alfred (Me.)

    PDF

    Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together With The Reports of Selectmen, Town Clerk, Treasurer, Superintendent of Schools, High School Principal, Supervisor of Music, Alfred Fire Department, Directors and Librarian of Parsons Memorial Library For the Year Ending February 8, 1947, Alfred (Me.)

    PDF

    Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together with the Reports of Selectmen, Town Clerk, Treasurer, Superintendent of Schools, High School Principal, Supervisor of Music, Alfred Fire Department, Directors and Librarian of Parsons Memorial Library. For the Year Ending February 9, 1927, Alfred (Me.)

    PDF

    Annual Report of the Financial Condition and Receipts and Expenditures of the Town of Alfred Maine Together with the Reports of Selectmen, Town Clerk, Treasurer, Superintendent of Schools, High School Principal, Supervisor of Music, Alfred Fire Department, Directors and Librarian of Parsons Memorial Library. For the Year Ending February 9, 1929, Alfred (Me.)

    PDF

    Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1964, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1965, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1966, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1967, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1968, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1969, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1970, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1971, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1972, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1973, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1974, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1975, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1976, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1977, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1979, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers and Officials of Carmel, Maine for the Year Ending December 31, 1980, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Carmel, Maine for the Municipal Year 1951-1952, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1981, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1982, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1983, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1984, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1985, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1986, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1987, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1988, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1989, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1990, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1992, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1993, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1994, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1995, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1996, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1997, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 1998, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2000, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2001, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2002, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2003, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2004, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2005, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2006, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2007, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2009, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2010, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2011, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2012, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2013, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2014, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2015, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Addison, Maine for the Year 2015-2016 and the Warrant, Addison (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Addison, Maine for the Year 2016-2017 and the Warrant, Addison, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Addison, Maine for the Year 2017-2018 and the Warrant, Addison, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Appleton, Maine For The Municipal Year 2012-2013, Appleton, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Appleton, Maine For The Municipal Year 2013-2014, Appleton, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Appleton, Maine For the Municipal Year 2014-2015, Appleton, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Appleton, Maine For The Municipal Year 2015-2016, Appleton, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Appleton, Maine For The Municipal Year 2016-2017, Appleton, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Appleton, Maine For THe Municipal Year 2017-2018, Appleton, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Bradford 2016, Bradford, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Carmel for the Year 1907-1908, Carmel, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Carmel for the Year 1908-1909, Carmel, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Carmel for the Year 1909-1910, Carmel (Me.)

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Carmel for the Year 1911-1912, Carmel (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carmel for the Year 1912-1913 Ending February 13, 1913, Carmel, Me.

    PDF

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

    PDF

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

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Carmel for the Year 1916-1917 Ending February 17, 1917, Carmel, Me.

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Carmel for the Year 1918-1919, Carmel, Me.

    PDF

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

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Carmel Maine for the Year 1919-1920, Carmel, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Carmel, Maine for the Year Ending December 31, 1991, Carmel, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Carmel, Maine For the Year Ending December 31, 1999, Carmel, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Carmel, Maine for the Year Ending December 31, 2008, Carmel, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year 1978, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year 1979, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year 1980, Carthage (Me.)

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 11, 1930, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 11, 1931, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 12, 1915, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 12, 1935, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 14, 1914, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 14, 1920, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 14, 1924, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 14, 1929, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 14, 1936, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 15, 1916, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 15, 1918, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 15, 1922, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 15, 1923, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 15, 1926, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 15, 1927, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 16, 1925, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 16, 1928, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 17, 1908, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 17, 1912, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 17, 1932, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 17, 1934, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 18, 1911, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 18, 1933, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 1921, Carthage (Me.)

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 2, 1974, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 22, 1910, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 3, 1972, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending February 3, 1973, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending January 31, 1975, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending January 31, 1977, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending January 31, 1978, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending March 1, 1905, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage For The Year Ending March 1, 1906, Carthage (Me.)

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage Year Ending December 31, 1997, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage Year Ending December 31, 1999, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage Year Ending December 31, 2000, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage Year Ending December 31, 2001, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage Year Ending December 31, 2002, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage Year Ending December 31, 2009, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage Year Ending December 31, 2010, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Carthage Year Ending December 31, 2011, Carthage (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of China Maine for the Year 2012, China, Me

    PDF

    Annual Report of the Municipal Officers of the Town of China Maine for the Year 2013, China, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of China Maine for the Year 2014, China, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of China Maine for the Year 2015, China, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of China Maine for the Year 2016, China, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of China Maine for the Year 2017, China, Me.

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Columbia Falls For The Municipal Year 1940-1941, Columbia Falls, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Columbia Falls For The Municipal Year 1941-1942, Columbia Falls, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Columbia Falls For The Municipal Year 1942-1943, Columbia Falls, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Columbia Falls For The Municipal Year 1943-1944, Columbia Falls, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Columbia Falls For The Municipal Year 1944-1945, Columbia Falls, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Columbia Falls For The Municipal Year 1945-1946, Columbia Falls, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Columbia Falls For The Municipal Year 1946-1947, Columbia Falls, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Columbia Falls For The Municipal Year 1947-1948, Columbia Falls, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Columbia Falls For The Municipal Year 1948-1949, Columbia Falls, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Columbia Falls For The Municipal Year 1949-1950, Columbia Falls, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Columbia Falls For The Municipal Year Ending March 18, 1930, Columbia Falls (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Columbia Falls For the Year 1910, Columbia Falls (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Columbia Falls For the Year 1912-13, Columbia Falls (Me.)

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Cutler Maine For the Year 2014, Cutler, Me

    PDF

    Annual Report of the Municipal Officers of the Town of Cutler Maine For the Year 2015, Cutler, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Cutler Maine For the Year 2016, Cutler, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Cutler Maine For the Year 2017, Cutler, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Dover-Foxcroft Maine for the Municipal Year Ending February 1, 1943, Dover-Foxcroft (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Dover-Foxcroft Maine for the Year 1932, Dover-Foxcroft (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Dover-Foxcroft Maine for the Year 1934-35, Dover-Foxcroft (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Dover-Foxcroft Maine for the Year 1943-1944, Dover-Foxcroft (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Dover-Foxcroft Maine for the Year 1944-1945, Dover-Foxcroft (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Dover-Foxcroft Maine for the Year 1945-1946, Dover-Foxcroft (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Dover-Foxcroft Maine for the Year 1946-1947, Dover-Foxcroft (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Dover-Foxcroft Maine for the Year 1947-1948, Dover-Foxcroft (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Dover-Foxcroft Maine for the Year 1948-1949, Dover-Foxcroft (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Dover-Foxcroft Maine For The Year 1949, Dover-Foxcroft (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Dover-Foxcroft Maine For The Year 1950, Dover-Foxcroft (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Dover-Foxcroft Maine for the Year Ending February 1, 1940, Dover-Foxcroft (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Dover-Foxcroft Maine for the Year Ending February 1, 1941, Dover-Foxcroft (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Dover-Foxcroft Maine for the Year Ending February 1, 1942, Dover-Foxcroft (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Georgetown Maine For the Fiscal Year Ending June 30, 2012, Georgetown, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending Feb 11, 1905, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending Feb 11, 1908, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending Feb. 11th, 1897, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending Feb 11th, 1911, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending Feb. 12th, 1896, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending Feb. 16, 1895, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending Feb 3d, 1909, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending Feb 4, 1904, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending Feb 5, 1906, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending Feb 5th, 1910, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending Feb 7th, 1912, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending Feb 9, 1907, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 10, 1920, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 10th 1913, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 11, 1919, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 12, 1934, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 12th, 1898, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 14, 1922, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 14, 1923, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 14, 1935, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 14th 1914, Hebron (Me.)

    PDF

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

    PDF

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

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 1st, 1939, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 1st, 1940, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 20th, 1900, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 21st, 1899, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 3, 1936, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 4, 1918, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 5, 1917, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 5, 1931, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 5, 1937, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 6, 1915, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 6, 1929, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 6, 1932, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 7, 1921, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 8, 1916, Hebron (Me.)

    PDF

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

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 9, 1927, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending February 9, 1928, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending January 31st, 1938, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending January 31st, 1941, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending January 31st, 1942, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending January 31st, 1943, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending January 31st, 1944, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending January 31st, 1945, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending January 31st, 1946, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron for the Year Ending January 31st, 1947, Hebron (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Hebron Maine For The Year Ending January 31, 1948, Hebron (Me.)

    PDF

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

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Hermon Year Ending March 1, 1902, Hermon (Me.)

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Searsport, Maine for the Municipal Year 1938, Searsport (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Searsport, Maine for the Municipal Year 1939, Searsport (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Searsport, Maine for the Municipal Year 1940, Searsport (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Searsport, Maine for the Municipal Year 1943, Searsport (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Searsport, Maine for the Municipal Year 1944, Searsport (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Searsport, Maine for the Municipal Year 1946, Searsport (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Searsport, Maine For the Municipal Year 1948, Searsport (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Searsport, Maine for the Municipal Year Ending February first 1942, Searsport (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Searsport Maine Municipal Year 1949, Searsport (Me.)

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Sherman for the Year 1908-1909, Sherman (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sherman for the Year 1909-1910, Sherman (Me.)

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Sherman for the Year 1911-1912, Sherman (Me.)

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Sherman for the Year 1916-1917, Sherman (Me.)

    PDF

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

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Sherman for the Year 1919-1920, Sherman (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sherman Maine For the Municipal Year Ending February 19, 1948, Sherman (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sherman Maine For the Municipal Year Ending February 20, 1950, Sherman (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sherman Maine For the Municipal Year Ending February 21, 1949, Sherman (Me.)

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento, Maine For the year Ending February 15, 1936 Also The Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento, Maine For the year Ending February 15, 1937 Also The Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento, Maine For the year Ending February 15, 1938 Also The Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento, Maine For the year Ending February 15, 1939 Also The Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento, Maine For the year Ending February 15, 1940 Also The Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento, Maine For the year Ending February 15, 1941 Also The Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento, Maine For the year Ending February 15, 1942 Also The Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento, Maine For the year Ending February 15, 1943 Also The Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento, Maine For the year Ending February 15, 1945 Also The Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento, Maine For the year Ending February 15, 1946 Also The Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento, Maine For the year Ending February 15, 1947 Also The Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento, Maine For the year Ending February 15, 1948 Also The Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento, Maine For the year Ending February 15, 1949 Also The Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Winslow, Maine for the Period July 1, 2013-June 30, 2014, Winslow (Me.). Municipal Officers

    PDF

    Annual Report of the Municipal Officers Westport Island, Maine July 1, 2016 to June 30, 2017, Westport Island (Me.). Municipal Officers

    PDF

    Annual Report of the Municipal Officers Wiscasset, Maine, Wiscasset, Me.

    PDF

    Annual Report of the Municipal Officers Wiscasset, Maine July 1, 2005-June 30, 2006, Wiscasset, Me.

    PDF

    Annual Report of the Municipal Officers Wiscasset, Maine July 1, 2006-June 30, 2007, Wiscasset, Me.

    PDF

    Annual Report of the Municipal Officers Wiscasset, Maine July 1, 2007-June 30, 2008, Wiscasset, Me.

    PDF

    Annual Report of the Municipal Officers Wiscasset, Maine July 1, 2008-June 30, 2009, Wiscasset, Me.

    PDF

    Annual Report of the Officers of the Town of Columbia Falls For the Year 1912, Columbia Falls (Me.)

    PDF

    Annual Report of the Officers of the Town of Hebron for the Year Ending Feb 4, 1903, Hebron (Me.)

    PDF

    Annual Report of the Officers of the Town of Hebron for the Year Ending Feb 8, 1902, Hebron (Me.)

    PDF

    Annual Report of the Officers of the Town of Hebron for the Year Ending February 16th, 1901, Hebron (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine, For the Year Ending February 15, 1898, York (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine Together With A Report of The Superintendent of Schools, for the Year Ending February 12, 1907, York, (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine Together With A Report of The Superintendent of Schools, for the Year Ending February 12, 1908, York, (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine Together With A Report of The Superintendent of Schools, for the Year Ending February 12, 1909, York, (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine Together With A Report of The Superintendent of Schools, for the Year Ending February 12, 1910, York, (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine Together With A Report of The Superintendent of Schools, for the Year Ending February 12, 1911, York, (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine Together With A Report of The Superintendent of Schools, for the Year Ending February 12, 1912, York, (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine Together With A Report of The Superintendent of Schools, for the Year Ending February 12, 1913, York, (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine Together With A Report of The Superintendent of Schools, for the Year Ending February 12, 1914, York, (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine Together With A Report of The Superintendent of Schools, for the Year Ending February 12, 1915, York, (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine, Together With The Report of the Superintendent of Schools, for the Year Ending February 11, 1905, York (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine Together With the Report of the Superintendent of Schools, For the Year Ending February 12, 1916, York (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine Together With the Report of the Superintendent of Schools, For the Year Ending February 12, 1917, York (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine Together With the Report of the Superintendent of Schools, For the Year Ending February 12, 1918, York (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine Together With the Report of the Superintendent of Schools, For the Year Ending February 12, 1919, York (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine, Together With The Report of the Superintendent of Schools, for the Year Ending February 12, 1926, York (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine, Together With The Report of the Superintendent of Schools, for the Year Ending February 12, 1927, York (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine, Together With The Report of the Superintendent of Schools, for the Year Ending February 12, 1928, York (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine, Together With The Report of the Superintendent of Schools, for the Year Ending February 12, 1929, York (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine, Together With The Report of the Superintendent of Schools, for the Year Ending February 12, 1930, York (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine, Together With The Report of the Superintendent of Schools, for the Year Ending February 12, 1931, York (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine, Together With The Report of the Superintendent of Schools, for the Year Ending February 12, 1932, York (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine, Together With The Report of the Superintendent of Schools, for the Year Ending February 12, 1933, York (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine, Together With The Report of the Superintendent of Schools, for the Year Ending February 12, 1934, York (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine, Together With The Report of the Superintendent of Schools, for the Year Ending February 12, 1935, York (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine, Together with the Report of the Superintendent of Schools, For the Year Ending February 15, 1899, York (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine, Together with the Report of the Superintendent of Schools, For the Year Ending February 15, 1900, York (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine, Together with the Report of the Superintendent of Schools, For the Year Ending February 15, 1900, York (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine, Together With The Report of the Superintendent of Schools, for the Year Ending February 15, 1902, York (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine, Together With The Report of the Superintendent of Schools, for the Year Ending February 15, 1903, York (Me.)

    PDF

    Annual Report of the Receipts and Expenditures of the Town of York, Maine, Together With The Report of the Superintendent of Schools, for the Year Ending February 20, 1904, York (Me.)

    PDF

    Annual Report of the Selectmen and Supervisor of Schools of the Town of Hebron For the Year Ending February 15, 1883, Hebron (Me.)

    PDF

    Annual Report of the Selectmen and Supervisor of Schools of the Town of Hebron For the Year Ending March 1, 1881, Hebron (Me.)

    PDF

    Annual Report of the Selectmen and Supervisor of Schools of the Town of Hebron For the Year Ending March 1, 1882, Hebron (Me.)

    PDF

    Annual Report of the Selectmen and Treasurer, of the Town of Hebron, Together With The Report Of The Supervisor of Schools, For the Year Ending February 7, 1889, Hebron (Me.)

    PDF

    Annual Report of the Selectmen, Assessors, Overseers of the Poor, Town Treasurer, Road Commissioner and Superintendent of Schools, of the Town of Carthage For the Year Ending February 16, 1900, Carthage (Me.)

    PDF

    Annual Report of the Selectmen, Assessors, Overseers of the Poor, Town Treasurer, Road Commissioner and Superintendent of Schools, of the Town of Carthage For the Year Ending February 17, 1902, Carthage (Me.)

    PDF

    Annual Report of the Selectmen, Assessors, Overseers of the Poor, Town Treasurer, Road Commissioner and Superintendent of Schools, of the Town of Carthage For the Year Ending February 20, 1901, Carthage (Me.)

    PDF

    Annual Report of the Selectmen, Assessors, Treasurer, Overseers of the Poor and Superintendent of Schools of the Town of Carmel for the Municipal Year Ending March 1, 1921, Carmel (Me.)

    PDF

    Annual Report of the Selectmen, Assessors, Treasurer, Overseers of the Poor and Superintendent of Schools of the Town of Carmel for the Municipal Year Ending March 1, 1922, Carmel (Me.)

    PDF

    Annual Report of the Selectmen, Assessors, Treasurer, Overseers of the Poor and Superintendent of Schools of the Town of Carmel for the Municipal Year Ending March 1, 1923, Carmel (Me.)

    PDF

    Annual Report of the Selectmen, Clerk, Treasurer, Superintendent of Schools and Road Commissioner of the Town of Carthage For the Year Ending March 1, 1904, Carthage (Me.)

    PDF

    Annual Report of the Selectmen of the Town of Carmel for the Year Ending Feb. 21 1905, Carmel, Me.

    PDF

    Annual Report of the Selectmen of the Town of Carmel for the Year Ending February 17, 1906, Carmel, Me.

    PDF

    Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Sherman For the Municipal Year Ending March 1, 1923, Sherman (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Sherman For the Municipal Year Ending March 1, 1924, Sherman (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Sherman For the Municipal Year Ending March 1, 1925, Sherman (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Sherman For the Municipal Year Ending March 1, 1926, Sherman (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Sherman For the Municipal Year Ending March 1, 1927, Sherman (Me.)

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

    Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Hebron For the Year Ending February 10, 1888, Hebron (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Hebron For the Year Ending February 15, 1884, Hebron (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Hebron For the Year Ending February 15, 1886, Hebron (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Hebron For the Year Ending February 15, 1887, Hebron (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer and Supervisor of Schools of the Town of Hebron For the Year Ending February 17, 1885, Hebron (Me.)

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

    Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Sherman For the Municipal Year Ending March 1, 1938, Sherman (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Sherman For the Municipal Year Ending March 1, 1939, Sherman (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Sherman Maine For Municipal Year Ending February 20, 1947, Sherman (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer, Supervisor and Board of Health of the Town of Hebron For the Year Ending Feb. 6th, 1891, Hebron (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer, Supervisor and Board of Health of the Town of Hebron For the Year Ending Feb. 7, 1893, Hebron (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer, Supervisor and Board of Health of the Town of Hebron For the Year Ending February 1892, Hebron (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer, Supervisor of Schools and Board of Health of the Town of Hebron For the Year Ending Feb. 12th, 1894, Hebron (Me.)

    PDF

    Annual Report of the Several Town Officers of the Town of Waterborough for the Municipal Year 1884-5, Commencing Mar. 1 1884, and Ending Feb. 28, 1885, Waterborough (Me.). Municipal Officials

    PDF

    Annual Report of the Several Town Officers of the Town of Waterborough for the Municipal Year 1885-6, Commencing Mar. 1 1885, and Ending Feb. 28, 1886, Waterborough (Me.). Municipal Officials

    PDF

    Annual Report of the Several Town Officers of the Town of Waterborough for the Municipal Year 1886-7, Closing February 28, 1887, Waterborough (Me.). Municipal Officials

    PDF

    Annual Report of the Several Town Officers of the Town of Waterborough for the Municipal Year 1887-8, Closing February 28, 1888, Waterborough (Me.). Municipal Officials

    PDF

    Annual Report of the Several Town Officers of the Town of Westbrook for the Year Ending Feb. 14, 1883, Westbrook, (Me.)

    PDF

    Annual Report of the Several Town Officers of the Town of Westbrook for the Year Ending Feb. 14, 1884, Westbrook, (Me.)

    PDF

    Annual Report of the Town of Belgrade for the Year 2016, Belgrade, Me.

    PDF

    Annual Report of the Town of Carmel, Maine 1978, Carmel (Me.)

    PDF

    Annual Report of the Town of Carmel, Maine for the Fiscal Year of 1963 February 1 to December 31 by the Municipal Officers, Carmel (Me.)

    PDF

    Annual Report of the Town of Carmel, Maine for the Municipal Year Beginning February 1, 1960 and Ending January 31, 1961, Carmel (Me.)

    PDF

    Annual Report of the Town of Carmel, Maine for the Municipal Year Beginning February 1, 1961 and Ending January 31, 1962, Carmel (Me.)

    PDF

    Annual Report of the Town of Damariscotta Maine 2015, Damariscotta, Me.

    PDF

    Annual Report of the Town of Damariscotta Maine 2016, Damariscotta, Me.

    PDF

    Annual Report of the Town of Dayton Maine 2014, Dayton, Me.

    PDF

    Annual Report of the Town of Dayton Maine 2015, Dayton, Me.

    PDF

    Annual Report of the Town of Dayton Maine 2017, Dayton, Me.

    PDF

    Annual Report of the Town of Dayton Maine 2018, Dayton, Me.

    PDF

    Annual Report of the Town Officers of Belgrade Maine for the Year 2001, Belgrade, Me.

    PDF

    Annual Report of the Town Officers of Belgrade Maine for the Year 2002, Belgrade, Me.

    PDF

    Annual Report of the Town Officers of Belgrade Maine for the Year 2014, Belgrade, Me.

    PDF

    Annual Report of the Town Officers of Belgrade Maine for the Year 2015, Belgrade, Me.

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Me., For the Municipal Year Ending February 10 1919. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Me., For the Municipal Year Ending February 12 1914. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Me., For the Municipal Year Ending February 12 1915. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Me., For the Municipal Year Ending February 14 1910. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Me., For the Municipal Year Ending February 14 1918. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Me., For the Municipal Year Ending February 15 1912. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Me., For the Municipal Year Ending February 15 1913. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Me., For the Municipal Year Ending February 19 1909. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Me., For the Municipal Year Ending February 20 1904. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Me., For the Municipal Year Ending February 20 1905. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Me., For the Municipal Year Ending February 20 1907. Also the Warrant, Sorrento, (Me.)

    PDF

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

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Me., For the Municipal Year Ending February 25th 1900, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Me., For the Municipal Year Ending February 25th 1901, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Me., For the Municipal Year Ending February 3 1911. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Me., For the Municipal Year Ending February 3 1916. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Me., For the Municipal Year Ending February 5 1917. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Me., For the Municipal Year Ending February 6 1920. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Waterboro for the Municipal Year Ending Feb. 28, 1890, Waterboro (Me.). Municipal Officials

    PDF

    Annual Report of the Town Officers of the Town of Waterboro for the Municipal Year Ending Feb. 28, 1891, Waterboro (Me.). Municipal Officials

    PDF

    Annual Report of the Town Officers of the Town of Waterboro Maine for the Municipal Year Ending 1900-1, Closing February 11, 1901, Waterboro (Me.). Municipal Officials

    PDF

    Annual Report of the Town Officers of the Town of Waterboro, Maine, for the Municipal Year Ending February 28, 1893, Waterboro (Me.). Municipal Officials

    PDF

    Annual Report of the Town Officers of the Town of Waterboro, Maine, for the Year Ending Feb. 10, 1897, Waterboro (Me.). Municipal Officials

    PDF

    Annual Report of the Town Officers of the Town of Waterboro, Maine, for the Year Ending Feb. 28, 1896, Waterboro (Me.). Municipal Officials

    PDF

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

    PDF

    Annual Report of the Town Officers of the Town of Waterboro, Maine, for the Year Ending February 28, 1895, Waterboro (Me.). Municipal Officials

    PDF

    Annual Report of the Town Officers of the Town of Waterborough for the Municipal Year 1888-9, Closing Feb'y 28, 1889, Waterborough (Me.). Municipal Officials

    PDF

    Annual Report of the Town Officers of the Town of Westbrook for the Year Ending February 14, 1885, Westbrook, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Westbrook for the Year Ending February, 1888, Westbrook, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Westbrook for the Year Ending March 1, 1886, Westbrook, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Woolwich Maine for the Fiscal Year July 1, 2015-June 30, 2016, Woolwich (Me.). Municipal Officers

    PDF

    Annual Report of the Town of Sherman for the Year 1907 and 1908, Sherman (Me.)

    PDF

    Annual Report of the Town of Wiscasset, Maine 2014, Wiscasset (Me). Municipal Officers

    PDF

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

    PDF

    Annual Report of the Town of York Maine For the Year Ending February 11, 1922, York (Me.)

    PDF

    Annual Report of the Treasurer, Selectmen, and Superintending School Committee of the Town of Hermon for the Year Ending March 1, 1900, Hermon (Me.)

    PDF

    Annual Report of the Treasurer, Selectmen, and Superintending School Committee of the Town of Hermon for the Year Ending March 1, 1901, Hermon (Me.)

    PDF

    Annual Report of the Treasurer, Selectmen, and Superintending School Committee of the Town of Hermon for the Year Ending March 1, 1904, Hermon (Me.)

    PDF

    Annual Report of the Treasurer, Selectmen, and Superintending School Committee of the Town of Hermon for the Year Ending March 1, 1905, Hermon (Me.)

    PDF

    Annual Report of the Treasurer, Selectmen, and Superintending School Committee of the Town of Hermon for the Year Ending March 1, 1906, Hermon (Me.)

    PDF

    Annual Report of the Treasurer, Selectmen, and Superintending School Committee of the Town of Hermon for the Year Ending March 1, 1907, Hermon (Me.)

    PDF

    Annual Report of the Treasurer, Selectmen, and Superintending School Committee of the Town of Hermon for the Year Ending March 1, 1908, Hermon (Me.)

    PDF

    Annual Report of the Treasurer, Selectmen, and Superintending School Committee of the Town of Hermon for the Year Ending March 2, 1899, Hermon (Me.)

    PDF

    Annual Report of the Treasurer, Selectmen, and Superintending School Committee of the Town of Hermon for the Year Ending March 3, 1898, Hermon (Me.)

    PDF

    Annual Report of Town of Wiscasset Wiscasset, Maine Year Ending February 18, 1950, Wiscasset (Me.)

    PDF

    Annual Report of Town of Wiscasset Wiscasset, Maine Year Ending February 19, 1949, Wiscasset (Me.)

    PDF

    Annual Report of Town of Wiscasset Wiscasset, Maine Year Ending February 20, 1948, Wiscasset (Me.)

    PDF

    Annual Report of Town of Wiscasset Wiscasset, Maine Year Ending February 21, 1947, Wiscasset (Me.)

    PDF

    Annual Report of Town of Wiscasset Wiscasset, Maine Year Ending February 28, 1945, Wiscasset (Me.)

    PDF

    Annual Report of Town of Wiscasset Wiscasset, Maine Year Ending February 28, 1946, Wiscasset (Me.)

    PDF

    Annual Report of Town of Wiscasset Wiscasset, Maine Year Ending February 29, 1944, Wiscasset (Me.)

    PDF

    Annual Reports, Hebron 1858-9, Hebron (Me.)

    PDF

    Annual Reports of the Board of Selectmen, Treasurer and Supervisor of Schools of the Town of Hebron For the Year Ending February 12, 1890, Hebron (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Bingham for the Fiscal Year Ending February 23 1906, Bingham (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Bingham for the Fiscal Year Ending February 24th 1905, Bingham (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Bingham, Maine Year Ending February 15th 1943, Bingham (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Bingham, Maine Year Ending February 15th 1944, Bingham (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Bingham, Maine Year Ending February 15th 1945, Bingham (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Bingham, Maine Year Ending February 15th 1946, Bingham (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Bingham, Maine Year Ending February 15th 1947, Bingham (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Bingham, Maine Year Ending February 15th 1948, Bingham (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Bingham, Maine Year Ending February 15th 1949, Bingham (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Bingham, Maine Year Ending February 15th 1950, Bingham (Me.)

    PDF

    Annual Reports of the Municipal Officers Superintendent of Schools and Livermore Falls Water District of the Town of Livermore Falls for the Year Ending, February 1, 1949, Livermore Falls (Me.)

    PDF

    Annual Reports of the Municipal Officers Superintendent of Schools and Livermore Falls Water District of the Town of Livermore Falls for the Year Ending, February 1, 1950, Livermore Falls (Me.)

    PDF

    Annual Reports of the Municipal Officers, Superintendent of Schools and Water and Sewer Districts of the Town of Livermore Falls for the Year Ending February 1, 1931, Livermore Falls (Me.)

    PDF

    Annual Reports of the Municipal Officers, Superintendent of Schools and Water and Sewer Districts of the Town of Livermore Falls for the Year Ending February 1, 1932, Livermore Falls (Me.)

    PDF

    Annual Reports of the Municipal Officers, Superintendent of Schools and Water and Sewer Districts of the Town of Livermore Falls for the Year Ending February 1, 1933, Livermore Falls (Me.)

    PDF

    Annual Reports of the Municipal Officers, Superintendent of Schools and Water and Sewer Districts of the Town of Livermore Falls for the Year Ending February 1, 1934, Livermore Falls (Me.)

    PDF

    Annual Reports of the Municipal Officers, Superintendent of Schools and Water and Sewer Districts of the Town of Livermore Falls for the Year Ending February 1, 1935, Livermore Falls (Me.)

    PDF

    Annual Reports of the Municipal Officers, Superintendent of Schools and Water and Sewer Districts of the Town of Livermore Falls for the Year Ending February 1, 1936, Livermore Falls (Me.)

    PDF

    Annual Reports of the Municipal Officers, Superintendent of Schools and Water and Sewer Districts of the Town of Livermore Falls for the Year Ending February 1, 1937, Livermore Falls (Me.)

    PDF

    Annual Reports of the Municipal Officers, Superintendent of Schools and Water and Sewer Districts of the Town of Livermore Falls for the Year Ending February 1, 1938, Livermore Falls (Me.)

    PDF

    Annual Reports of the Municipal Officers, Superintendent of Schools and Water and Sewer Districts of the Town of Livermore Falls for the Year Ending February 1, 1939, Livermore Falls (Me.)

    PDF

    Annual Reports of the Municipal Officers, Superintendent of Schools and Water and Sewer Districts of the Town of Livermore Falls for the Year Ending February 1, 1940, Livermore Falls (Me.)

    PDF

    Annual Reports of the Municipal Officers, Superintendent of Schools and Water and Sewer Districts of the Town of Livermore Falls for the Year Ending February 1, 1941, Livermore Falls (Me.)

    PDF

    Annual Reports of the Municipal Officers Superintendent of Schools and Water and Sewer Districts of the Town of Livermore Falls for the Year Ending, February 1, 1942, Livermore Falls (Me.)

    PDF

    Annual Reports of the Municipal Officers Superintendent of Schools and Water and Sewer Districts of the Town of Livermore Falls for the Year Ending, February 1, 1943, Livermore Falls (Me.)

    PDF

    Annual Reports of the Municipal Officers Superintendent of Schools and Water and Sewer Districts of the Town of Livermore Falls for the Year Ending, February 1, 1944, Livermore Falls (Me.)

    PDF

    Annual Reports of the Municipal Officers Superintendent of Schools and Water and Sewer Districts of the Town of Livermore Falls for the Year Ending, February 1, 1945, Livermore Falls (Me.)

    PDF

    Annual Reports of the Municipal Officers Superintendent of Schools and Water and Sewer Districts of the Town of Livermore Falls for the Year Ending, February 1, 1946, Livermore Falls (Me.)

    PDF

    Annual Reports of the Municipal Officers Superintendent of Schools and Water and Sewer Districts of the Town of Livermore Falls for the Year Ending, February 1, 1947, Livermore Falls (Me.)

    PDF

    Annual Reports of the Municipal Officers Superintendent of Schools and Water and Sewer Districts of the Town of Livermore Falls for the Year Ending, February 1, 1948, Livermore Falls (Me.)

    PDF

    Annual Reports of the Selectmen, Overseers of the Poor, Treasurer and Superintendent of Schools of the Town of Bingham for the Year Ending February 23, 1904, Bingham (Me.)

    PDF

    Annual Reports of the Selectmen, Overseers of the Poor, Treasurer and Supervisor of Schools of the Town of Bingham for the Year Ending February 14th, 1903, Bingham (Me.)

    PDF

    Annual Reports of the Selectmen, Treasurer and Supervisor of Schools of the Town of Bingham for the Year Ending February 15th, 1902, Bingham (Me.)

    PDF

    Annual Reports of the Selectmen, Treasurer and Supervisor of Schools of the Town of Bingham for the Year Ending February 18, 1899, Bingham (Me.)

    PDF

    Annual Reports of the Selectmen, Treasurer and Supervisor of Schools of the Town of Bingham for the Year Ending February 18, 1901, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Fiscal Year Ending February 17, 1913, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Fiscal Year Ending February 17, 1914, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Fiscal Year Ending February 17, 1915, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Fiscal Year Ending February 17, 1919, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Fiscal Year Ending February 17, 1920, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Fiscal Year Ending February 17, 1921, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Fiscal Year Ending February 19 1910, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Fiscal Year Ending February 19, 1912, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Fiscal Year Ending February 19, 1916, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Fiscal Year Ending February 19, 1917, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Fiscal Year Ending February 19, 1918, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Fiscal Year Ending February 20 1908, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Fiscal Year Ending February 20 1909, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Fiscal Year Ending February 20, 1911, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Fiscal Year Ending February 22 1907, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 12, 1927, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 12, 1930, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 13, 1926, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 14, 1925, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 14, 1931, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 15, 1924, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 15, 1928, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 15, 1932, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 15, 1933, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 15, 1934, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 15, 1935, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 15, 1936, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 15, 1937, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 15, 1938, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 15, 1939, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 15, 1940, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 15, 1941, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 15, 1942, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 17, 1922, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 17, 1923, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Bingham for the Year Ending February 9, 1929, Bingham (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1912, Norridgewock, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 20, 1913, Norridgewock, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 20, 1914, Norridgewock, (Me.)

    PDF

    Annual Reports of Town of Waterboro for the Year 1903, Waterboro (Me.). Municipal Officials

    PDF

    Annual Report Town of Alfred, Maine For The Year Ending 2014, Alfred, Me.

    PDF

    Annual Report Town of Alfred, Maine For The Year Ending 2015, Alfred, Me.

    PDF

    Annual Report Town of Alfred, Maine For The Year Ending 2016, Alfred, Me.

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

    Annual Report Town of Gray, Maine Fiscal Year July 1, 1992 - June 30, 1993, Gray, Me.

    PDF

    Annual Report Town of Gray, Maine Fiscal Year July 1, 1993 - June 30, 1994, Gray, Me.

    PDF

    Annual Report Town of Gray, Maine Fiscal Year July 1, 1994 - June 30, 1995, Gray, Me.

    PDF

    Annual Report Town of Gray, Maine Fiscal Year July 1, 1995 - June 30, 1996, Gray, Me.

    PDF

    Annual Report Town of Gray, Maine Fiscal Year July 1, 1996 - June 30, 1997, Gray, Me.

    PDF

    Annual Report Town of Gray, Maine Fiscal Year July 1, 1997 - June 30, 1998, Gray, Me.

    PDF

    Annual Report Town of Gray, Maine Fiscal Year July 1, 1998 - June 30, 1999, Gray, Me.

    PDF

    Annual Report Town of Gray, Maine Fiscal Year July 1, 1999 - June 30, 2000, Gray, Me.

    PDF

    Annual Report Town of Gray, Maine Fiscal Year July 1, 2000 - June 30, 2001, Gray, Me.

    PDF

    Annual Report Town of Gray, Maine Fiscal Year July 1, 2001 - June 30, 2002, Gray, Me.

    PDF

    Annual Report Town of Gray, Maine Fiscal Year July 1, 2002 - June 30, 2003, Gray, Me.

    PDF

    Annual Report Town of Gray, Maine Fiscal Year July 1, 2003 - June 30, 2004, Gray, Me.

    PDF

    Annual Report Town of Gray, Maine Fiscal Year July 1, 2004 - June 30, 2005, Gray, Me.

    PDF

    Annual Report Town of Gray, Maine Fiscal Year July 1, 2005 - June 30, 2006, Gray, Me.

    PDF

    Annual Report Town of Searsport Maine for the Municipal Year 1947, Searsport (Me.)

    PDF

    Annual Report Town of Searsport Maine for the Municipal Year 1950, Searsport (Me.)

    PDF

    Annual Report Town of West Bath, Maine Audited Year Ending June 30, 2016, West Bath (Me.). Municipal Officers

    PDF

    Annual Report Town of West Bath, Maine Audited Year Ending June 30, 2017, West Bath (Me.). Municipal Officers

    PDF

    Annual Report Town of Winterport Year Ending June 30, 2012, Winterport (Me.). Municipal Officers

    PDF

    Annual Report Wayne, Maine for the Year Ending June 30, 2012, Wayne (Me.). Municipal Officers

    PDF

    Annual Report Wayne, Maine for the Year Ending June 30, 2013, Wayne (Me.). Municipal Officers

    PDF

    Annual Report Wayne, Maine for the Year Ending June 30, 2014, Wayne (Me.). Municipal Officers

    PDF

    Annual Report Wayne, Maine for the Year Ending June 30, 2015, Wayne (Me.). Municipal Officers

    PDF

    Annual Report Wayne, Maine for the Year Ending June 30, 2016, Wayne (Me.). Municipal Officers

    PDF

    Annual Report Wayne, Maine for the Year Ending June 30, 2017, Wayne (Me.). Municipal Officers

    PDF

    Annual Summary of the Town Officers of the Business Affairs for the Municipal Year 1959 of the Town of Carmel Maine, Carmel (Me.)

    PDF

    Annual Town Meeting Fayette, Maine Year Ending June 30, 2012, Fayette, Me.

    PDF

    Annual Town Meeting Fayette, Maine Year Ending June 30, 2013, Fayette, Me.

    PDF

    Annual Town Meeting Fayette, Maine Year Ending June 30, 2014, Fayette, Me.

    PDF

    Annual Town Meeting Fayette, Maine Year Ending June 30, 2015, Fayette, Me.

    PDF

    Annual Town Meeting Fayette, Maine Year Ending June 30, 2016, Fayette, Me.

    PDF

    Annual Town Meeting Fayette, Maine Year Ending June 30, 2017, Fayette, Me.

    PDF

    Annual Town Report For Fiscal Year Ending 6/30/2018 as of February 28, 2018 Alexander, Maine, Alexander, Me.

    PDF

    Annual Town Report for the Fiscal Year Ending June 30, 2012 Gray Maine, Gray, Me.

    PDF

    Annual Town Report for the Fiscal Year Ending June 30, 2013 Gray Maine, Gray, Me.

    PDF

    Annual Town Report for the Fiscal Year Ending June 30, 2014 Gray Maine, Gray, Me.

    PDF

    Annual Town Report for the Fiscal Year Ending June 30, 2015 Gray Maine, Gray, Me.

    PDF

    Annual Town Report for the Fiscal Year Ending June 30, 2016 Gray Maine, Gray, Me.

    PDF

    Annual Town Report for the Fiscal Year Ending June 30, 2016 Gray Maine, Gray, Me.

    PDF

    Annual Town Report Woodstock, Maine for the Year Ending December 31, 2017, Woodstock. (Me.) Municipal Officers.

    PDF

    An Oration Delivered before the Republicans of Portland, July the Fourth 1817, Ashure Ware

    PDF

    Anthocyanins Alter Endothelial Cell Dynamics, Katrina E. Ventura

    PDF

    Antineutrino-Induced Charge Current Quasi-Elastic Neutral Hyperon Cross-Section on Argon In Argoneut, Samuel M. Borer

    PDF

    A Picture and a Thousand Words: Language, Imagery, and the Patient-Provider Relationship, Ryan Shelley

    PDF

    A Plan of Bangor, County of Penobscot & State of Maine, Charles D. Gilmore

    PDF

    A Plan of the North Half of Township No. 5, Washington County, John Gardner

    PDF

    A Plan of the South Half Township No. 5 North Division ... County of Washington, Benjamin Gardner

    PDF

    A Plan of Waite Township Containing 24,985 Acres, S. Titcom and John Gardner

    File

    Apollo, Guy Kendall

    PDF

    A Positive Change Trinity: Lean, Servant Leadership, and Maine, William Maxwell and Joyce Gibson

    PDF

    "Appendix : 1820 Treaty Negotiation between the Penobscot Indian Nation and Maine" from Wabanaki Homeland and the New State of Maine: The 1820 Journal and Plans of Survey of Joseph Treat, Joseph Treat and Micah A. Pawling

    PDF

    Application of Parallel Computing to Optimize Studies of Critical Exponents in the One-Dimensional Sznajd Model, Joseph Garcia

    PDF

    A Proclamation for a Day of Public Humiliation and Prayer, Albion K. Parris and Amos Nichols

    PDF

    A Proclamation for a Day of Public Thanksgiving and Praise, Albion K. Parris and Amos Nichols

    File

    Arches, East Branch of the Penobscot River

    PDF

    A Reply to the " 'Vindication' of the Land Agent," &c., Author Unknown

    PDF

    Are Schools Educating About Poverty? University Students’ Perceptions of K-12 Poverty Education, Rachel E. Sirois

    PDF

    Arnold and Tilla English Opera Troupe Playbill, W. H. Tilla, William Horton, Blance Ellerman, Walter Birch, D. Oakley, Tom Bartleman, James A. Arnold, Clara Fisher, and Frank Howson

    File

    Aroostook County Potato Farm

    PDF

    Arrowsic Maine Zoning Map, Arrowsic, Me.

    PDF

    Arundel Land Use Map, Arundel, Me.

    PDF

    Arundel Shoreland Zoning Map, Arundel, Me.

    PDF

    A Schedule of Lands, &c. to be Sold at Publick Auction on the Floor of the Exchange Coffee House, in Boston, by the Proprietors of the Kennebeck Purchase, on Monday, the Twenty-second Day of January, 1816, Plymouth Company

    PDF

    A Self Guided Heritage Tour of the Franco-American Community in the South-End of the City of Waterville, Maine, Kennebec Valley Franco-American Heritage Society

    PDF

    A Sermon Delivered in Augusta, June 23, 1819: Before the Maine Missionary Society, at Their Twelfth Anniversary, Jonathan Cogswell, David Thurston, Ammi R. Mitchell, Kiah Bayley, and Eliphalet Gillet

    PDF

    A Sermon on Infant Baptism, Preached at Winthrop, Nov. 4, 1804, at the Baptism of the Rev. Mr. Belden's Child to which are Subjoined the Rev. Mr. Fisher's Hymn on Infant Dedication, and the Rev. Mr. Sewall's Poem on the Mode of Baptism, Eliphalet Gillet

    PDF

    Ashland, 1900, Sanborn-Perris Map Co.

    PDF

    Ashland, 1904, Sanborn Map Company

    PDF

    Ashland, 1917, Sanborn Map Company

    PDF

    A Short Address, Delivered before the Sufferers by the Late Fire in Wiscasset and Alna, at their meeting January 18, 1824, to Express their Gratitude for Donations made for their relief, to which are Added Several Exhortations, and the Lord's Prayer, Paraphrased, Hezekiah Packard

    File

    Ash Wednesday, Guy Kendall

    PDF

    A Spatial Analysis of the Impacts of Marine Aquaculture on Coastal Housing Prices, Christina Robichaud

    PDF

    Assessing Economic Performance of Maine's Lobster Fleet Under Changing Ecosystem Conditions in the Gulf of Maine, Alexa Dayton

    PDF

    Assessing Management Structure and Influencing Settlement of the Soft-Shell Clam (Mya arenaria) in Maine, Elisabeth A. Maxwell

    PDF

    Assessing Student Understanding of Reasoning using Argument-based Contrast Matrices, Ethan Geheb

    PDF

    Assessing the Impacts of Commercial Clearcut on Freshwater Invertebrate Communities, Nicholas J. Kovalik

    PDF

    Assessing the Reliability of the Benthic Mg/Ca–Temperature Proxy: a Uvigerina Core-top Study from New Zealand, Cassandre R. Stirpe

    PDF

    Assessing Trainee Understanding of Health Equity & Diversity, Betsy P. Humphreys, Susan Russell, Alan Kurtz, and Rae Sonnenmeier

    PDF

    Assessment of South Korea's Role as a "Middle Power Country": Case Studies of South Korean Diplomacy in Central Asia, Jiwon Nam

    PDF

    Associations Between Avian Spruce-fir Species, Harvest Treatments, Vegetation, and Edges, Brian W. Rolek

    PDF

    Associations Between Self-Selected Body Size Figures and Physical Activity in Young Adult College Students, Amber D. Murray

    PDF

    A Study of Arabic-Speaking English Language Learner’s Spoken Comprehensibility, Sophia G. A. Lataille

    PDF

    A Study of Personality Traits of Travel and Cultural Awareness, Meaghan Labbe

    PDF

    A Study of Teacher Growth, Supervision, and Evaluation in Alberta: Policy and Perception in a Collective Case Study, Pamela Adams, Carmen Mombourquette, Jim Brandon, Darryl Hunter, Sharon Friesen, Kim Koh, Dennis Parsons, and Bonnie Stelmach

    PDF

    A Study of Teacher Practices and Perspectives on Nutrition Education in Maine Elementary Schools, Alexandra J. Courtney

    PDF

    A Study of the Philosophic Underpinnings of the Motivations and Behaviors of Lifestyle Entrepreneurs, Ryan Lopes

    PDF

    A Subgroup Analysis of Legal Needs Among Older Adults in Rural Communities, David C. Wihry, Jennifer A. Crittenden, Lenard W. Kaye, and Jaye L. Martin

    PDF

    Atlantic Salmon Federation and Midcoast Conservancy Proposal for the Coopers Mills Dam to the Town of Whitefield, January 21, 2016, Coopers Mill Dam Committee, Atlantic Salmon Federation, Sheepscot Valley Conservation Association, MBP Consulting, and Kleinschmidt

    PDF

    A True Copy of a Plan of Lottery Lands in Maine, Rufus Putnam and E. C. Pendy

    PDF

    Attempted Quantification of the Cyanogenic Glycosides Prunasin and Sambunigrin in the Sambucus L. (Elderberry), Elizabeth Grant

    PDF

    Ayer & Crockett Dry Goods Advertising Broadside, Edwin A. Ayer and James P. Crockett

    PDF

    B739: Structure, Conduct, and Performance of the Commercial Campground Industry in Maine Part I: Industry Structure, Louis W. Pompi and George J. Seel

    PDF

    B740: Effect of Soil and Urea Fertilization on Foliar Nutrients and Basal Area Growth of Red Spruce, L.O. Safford, H.E. Young, and T.W. Knight

    PDF

    B742: Improving the Incomes of Small Farm Families in Coastal Maine, Homer B. Metzger and Nicholas E. Flanders

    PDF

    B750: Community Services in Randolph, Vassalboro, and Rome, Maine, Louis A. Ploch

    PDF

    B782: Performance Evaluations of Potato Clones and Varieties in the Northeastern States 1981, H. J. Murphy, L. S. Morrow, D. A. Young, R. A. Ashley, M. D. Orzolek, R. J. Precheur, O. S. Wells, R. Jensen, M. R. Henninger, J. B. Sieczka, J. S. Pisarczyk, R. E. Cole, R. E. Wakefield, and R. J. Young

    PDF

    B791: Soil and Topographic Features that Help Predict the Manageability of Sugarloaf Mountain, T. B. Saviello and R. A. Struchtemeyer

    PDF

    B796: A Comparison of Direct Market Users and Nonusers Habits, Acceptance, and Preferences for Direct Marketed Small Farms Horticulture Commodities, Neil C. Buitenhuys, F. Richard King, Alan S. Kezis, and Howard W. Kerr

    PDF

    B801: Performance Evaluations of Potato Clones and Varieties in the Northeastern States 1983, H. J. Murphy, R. J. Precheur, Chang-Chi Chu, L. S. Morrow, O. S. Wells, F. L. Haynes, R. H. Storch, R. Jensen, G. Dyer, D. A. Young, M. R. Henninger, E. C. Wittmeyer, Richard Tarn, J. B. Sieczka, R. H. Cole, R. A. Ashley, R. Loria, W. M. Sullivan, E. Kee, D. E. Halseth, and R. J. Young

    File

    Babe Ruth Visiting the Millers

    PDF

    Bagaduce Watershed Interpretive Panels, Catherine Schmitt

    PDF

    Baileyville Annual Report, For Year Ending June 30, 2015, Baileyville, Me.

    PDF

    Baileyville Land Use Ordinance, Baileyville, Me.

    PDF

    Band-Sowing with Hoeing for Weed Management in Organic Grains, Margaret R. McCollough

    PDF

    Bangor 1820 Map, Williams, Chase & Co.

    File

    Bangor Display Window Welcoming Red Sox and Fred Hoey, 1935

    PDF

    Bangor Livable Communities Discussions, David Wihry MPA, Lenard W. Kaye DSW/PhD, and Jennifer Crittenden MSW

    File

    Bangor, Maine

    File

    Bangor, Maine, Bangor House

    File

    Bangor, Maine, Charley and Billy Miller Along Kenduskeag Stream

    PDF

    Bangor, Maine Collection, 1900-1997, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Bangor, Maine, Hammond Street Looking West, Chalmers Photo

    File

    Bangor, Maine, Home of Dr. J. C. Weston

    File

    Bangor, Maine, Main Street Looking South, Chalmers Photo

    File

    Bangor, Maine, Main Street Looking West, Chalmers Photo

    File

    Bangor, Maine, Pickering Square Market, Chalmers Photo

    File

    Bangor, Maine, State Street, Chalmers Photo

    File

    Bangor, Maine, Y. M. C. A. Building, Chalmers Photo

    PDF

    Bangor Register, Vol V. No. 33., James Burton

    PDF

    Bare Facts: a Lexicon of Useful University Information, 1977-1978, University of Maine Office of the Dean of Student Affairs

    File

    Bar Harbor, Maine, Grand Central Hotel

    File

    Bar Harbor, Maine, West End Hotel

    PDF

    Barriers to Aging and Thriving in Place in a Rural New England County, David Wihry, Lenard W. Kaye, and Jennifer Crittenden

    PDF

    Barriers to Employment and Overcoming Economic Integration Challenges for Foreign-Born Workers in Maine, Cleo Barker

    PDF

    Bates (Samuel P.) Collection on Rudy Vallée, 1914-1990, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Bath City Charter - Updated 1980, Bath City Council

    PDF

    Bath Maine Land Use Code, Bath, Me.

    PDF

    Bath Maine Zoning Map Center, Bath, Me.

    PDF

    Bath Maine Zoning Map North, Bath, Me.

    PDF

    Bath Maine Zoning Map South, Bath, Me.

    PDF

    Bath Road Master Plan, Wiscasset, Maine, T. Y. Lin International, MLRD Landscape Architecture + Urbanism, Kevin Hooper Associates, and Planning Decisions Inc.

    PDF

    Beginning with Habitat: Building a Regional Landscape Wayne, Maine Department of Inland Fisheries & Wildlife

    PDF

    Behaviors and Perceptions of Environmental Decision Making: the Role of Information Dissemination Through Public Disclosures and Labels, Jordan R. Anthony

    PDF

    Behind Closed Doors: Unpacking College Students’ Complex Relationships With Pornography Consumption, Samantha K. Saucier

    PDF

    Being & Not Being Franco-American: The Perspective of One 21st Century Millennial, Maegan Maheau

    File

    Belfast, Maine, from the Water

    File

    Benedict Arnold Engraving, H. B. Hall

    File

    Benny Leonard

    File

    Benny Leonard in the Boxing Ring

    PDF

    Benzodiazepines and You, University of Maine Center on Aging

    PDF

    Benzodiazepine Use and Misuse in Older Adults, University of Maine Center on Aging

    File

    Berry Glow, Guy Kendall

    File

    Bert Hal, Guy Kendall

    File

    Bert Hal, Guy Kendall

    PDF

    Berwick Maine Vision Plan, Berwick, Me.

    PDF

    Best Practices for Healthy Beaches and Watersheds in Maine: Potential Bioremediation Strategies for Improving Water Quality, Elyse DeFranco

    File

    Bevo Hanover, Guy Kendall

    PDF

    Big Data for Small Parks: Examining Regional Vegetation Patterns to Assess the Current Condition and Vulnerability of Eastern National Parks to Climate Change, Kathryn M. Miller

    File

    Billy Hugo, Guy Kendall

    PDF

    Bingham Lands in Alexander and Cooper, Benjamin E. Gardner and John Gardner

    PDF

    Biological, Ecological, and Economic Impact of Caliciopsis Canker on Pinus Strobus Forests of Northeastern North America, Kara KL Costanza

    PDF

    Biomass Based Monomers for Synthesis of Renewably Sourced Polymers, Anushka E. Vithanage

    File

    Birch Island, Maine, C. S. Cook's Camps

     

    Birth of Sense: Generative Passivity in Merleau-Ponty’s Philosophy, Donald Beith

    PDF

    Black Soldier Fly Larvae as Value-Added Feed for Aquaculture in Maine, Joshua Villazana

    PDF

    Blaine, 1895, Sanborn-Perris Map Co.

    PDF

    Blaine, 1900, Sanborn-Perris Map Co.

    PDF

    Blaine, 1906, Sanborn Map Company

    PDF

    Blaine, 1912, Sanborn Map Company

    File

    Blarney wins, Guy Kendall

    PDF

    Blessedness of the Pious Dead: A Sermon Preached in Winthrop, at the Interment of Mrs. Elizabeth Fillebrown, consort of the Hon. Thomas Fillebrown, who Departed this Life October 23, 1817, aged 46, Eliphalet Gillet

    File

    Blondell, Guy Kendall

    File

    Blondell, Guy Kendall

    PDF

    Blue Hill Academy Lot, Washington County, John Gardner

    PDF

    Book Review of Antiquities of the New England Indians 1936, Fannie Hardy Eckstorm

    PDF

    Boothbay Comprehensive Plan 2015, Boothbay Maine Comprehensive Plan Committee

    PDF

    Boothbay General Zoning Map, Boothbay, Me.

    PDF

    Boothbay Harbor Comprehensive Plan 2015, Boothbay Harbor Comprehensive Plan Committee

    PDF

    Boothbay Harbor Shoreland Zoning Map, Boothbay Harbor, Me.

    PDF

    Boothbay Harbor Zoning Map, Boothbay Harbor, Me.

    PDF

    Boothbay Maine Comprehensive Plan 1989, Boothbay Maine Comprehensive Plan Committee

    PDF

    Boothbay Shoreland Zoning Map, Boothbay, Me.

    PDF

    Boothbay Watershed Overlay Zone Map, Boothbay, Me.

    File

    Boston, Massachusetts, Hotel Vendome

    File

    Boston Post Santa Claus Fund

    PDF

    Bowdoinham Maine Comprehensive Plan, Bowdoinham Me Comprehensive Plan Committee

    PDF

    Bowdoinham Maine Land Use Map, Bowdoinham, Me.

    PDF

    Bowdoinham Maine Shoreland Zoning Map, Bowdoinham, Me.

    File

    Boxer Jimmie Braddock, Associated Press

    File

    Boxer Jimmy Braddock Signing Contract

    File

    Boxers at Charley Miller's Camp

    File

    Boys in Underwood Company Photograph

    PDF

    Bradley Maine Shoreland Zoning Map, Bradley, Me.

    PDF

    Brawn (Kristin E.) Research Materials, 1995-2002, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Bremen Maine Comprehensive Plan, Bremen Maine Comprehensive Plan Committee

    PDF

    Bremen Maine Shoreland Zoning Map, Bremen, Me.

    PDF

    Bridgewater, 1900, Sanborn-Perris Map Co.

    PDF

    Bridgewater, 1906, Sanborn Map Company

    PDF

    Bridging space, time, and semantics in GIScience, Margarita Kokla, Eric Guilbert, and Mir Abolfazl Mostafavi

    PDF

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

    PDF

    Bridgton Maine Comprehensive Plan, Bridgton, Me.

    PDF

    Brooklin Maine Shoreland Zoning Map, Brooklin, Me.

    PDF

    Broth: Enhancing Market Opportunities and Improving Sustainability of Maine Farmed Seaweed, Zachary M. Bonelli

    File

    Brotherdale, Guy Kendall

    PDF

    Brownville Maine Town Charter, Brownville, Me.

    PDF

    Brunswick Maine Zoning Map, Brunswick, Me.

    File

    Bucksport, Maine, Memorial Day Procession

    File

    Buddy Volo, Guy Kendall

    File

    Bud Leavitt and Charley Miller Filming for Channel 5, WABI TV

    File

    "Buffalo Ear," Photograph of Myanmar, Henrietta Thompson

    PDF

    Build a Crystal Radio: Electronics Series - Part I, University of Maine Cooperative Extension Service

    PDF

    Building Codes for the Town of Willimantic, Willimantic (Me.). Municipal Officers

    PDF

    Building Permit Ordinance Town of Whiting, Whiting (Me.). Municipal Officers

    PDF

    Buildings and Campus: The University of Maine, University of Maine

    PDF

    Building Strong Bonds: How Maine's UCEDD and Community Advisory Committee Support Each Other in Our Work, Kile Pelletier and Maryann Preble

    PDF

    Building the Next Generation of Maine Leaders: Learning from the Leadership of Mary Cathcart, Linda Silka

    PDF

    Bylaws of Selected Waterboro Town Committees, Waterboro (Me.). Municipal Officials

    PDF

    Calais Maine Zoning and Shoreland Zoning Map, Calais, Me.

    File

    Calumet Bonnie, Guy Kendall

    File

    Calumet Bonnie wins 2nd race, Guy Kendall

    File

    Calumet Colburn, Guy Kendall

    File

    Calumet Colburn, Guy Kendall

    File

    Calumet Dime, Guy Kendall

    File

    Calumet Dime beats Prince Direct, Guy Kendall

    File

    Calumet Edward, Guy Kendall

    File

    Calumet Electra, Guy Kendall

    File

    Calumet Evart wins, Guy Kendall

    File

    Calumet Grattan, Guy Kendall

    File

    Calumet Grattan, Guy Kendall

    File

    Calumet Hanover, Guy Kendall

    File

    Calumet Hanover, Guy Kendall

    File

    Calumet Hanover wins 1st race, Guy Kendall

    PDF

    Camden Maine 2007 Annual Report, Camden, Me.

    PDF

    Camden Maine 2008 Annual Report, Camden, Me.

    PDF

    Camden Maine 2009 Annual Report, Camden, Me.

    PDF

    Camden Maine 2013 Annual Report, Camden, Me.

    PDF

    Camden Maine 2014 Annual Report, Camden, Me.

    PDF

    Camden Maine 2015 Annual Report, Camden, Me.

    PDF

    Camden Maine 2016 Annual Report, Camden, Me.

    PDF

    Camden Maine 2017 Annual Report, Camden, Me.

    PDF

    Camden Maine 2018 Annual Report, Camden, Me.

    PDF

    Camden Maine Comprehensive Plan Updated 2017, Camden, Me.

    PDF

    Camden Maine Zoning Map, Camden, Me.

    File

    Campers at Pine Tree Camps

    File

    Campobello, New Brunswick, Friar's Head

    PDF

    Campus Electrical Map: Financial Repercussions of Failures, Neal Harrison­-Billiat

    PDF

    Canadian-American Research (University Of Maine) Papers, 1966-1984, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Canoe Excursion "Changing Pasture"

    File

    Canoeing Among White-Caps, W. L. Taylor

    File

    Canoeing Up the Umbazookskus, W. L. Taylor

    File

    Canoes Bound for Mud Pond, W. L. Taylor

    PDF

    Canton Maine 2013-2014 Annual Report, Canton, Me.

    PDF

    Canton Maine 2014-2015 Annual Report, Canton, Me.

    PDF

    Canton Maine 2015-2016 Annual Report, Canton, Me.

    PDF

    Cape Elizabeth Maine 2016 Annual Report, Cape Elizabeth, Me.

    PDF

    Cape Elizabeth Maine Great Pond Watershed Map, Cape Elizabeth, Me.

    PDF

    Cape Elizabeth Maine Tower District Map, Cape Elizabeth, Me.

    PDF

    Cape Elizabeth Maine Zoning Map, Cape Elizabeth, Me.

    File

    Card from U Tun Shein to Henrietta Thompson, Henrietta Thompson

    File

    Caribou, Maine

    PDF

    Caribou Maine City Charter, Caribou, Me.

    PDF

    Carmel Maine Comprehensive Plan, Carmel, Me.

    PDF

    Carmel Maine Shoreland Zone Map, Carmel, Me.

    PDF

    Carmel Maine Zoning Map, Carmel, Me.

    PDF

    Carved Stone: Maine Artists, University of Maine Department of Art

    PDF

    Castine Maine 2017 Annual Report, Castine, Me.

    PDF

    Castine Maine 2018 Annual Report, Castine, Me.

    PDF

    Castine Maine Zoning Map, Castine, Me.

    PDF

    Castine Maine Zoning Map Village, Castine, Me.

    PDF

    Castle Hill, Chapman, Mapleton Comprehensive Plan, Comprehensive Plan Committee

    PDF

    Catching Up with Robin Alden, Kathleen Ellis

    File

    Catching Up with Robin Alden

    PDF

    Causes of an Unsuccessful Ministry: A Sermon, Preached at the Ordination of the Rev. Samuel Johnson, over the Church and Society in Alna, November 25, 1818, David Thurston

    PDF

    Cellulose Nanofiber-Reinforced Impact Modified Polypropylene: Assessing Material Properties from Fused Layer Modeling and Injection Molding Processing, Jordan Elliott Sanders

    PDF

    Characterization of the Mycobacteriophage Ukulele Integration System; Identification of Integration Site Attp and the Role of the Integrase in Lysogeny Regulation, Emily E. Whitaker

    PDF

    Characterization of Transcriptional Control Elements in Cluster E Mycobacteriophage Ukulele, Campbell Belisle Haley

    PDF

    Characterizing Hydrologic Fluxes in Six Central Maine Vernal Pools with a Focus on Groundwater Flow, Kelli M. Straka

    PDF

    Characterizing the Neutrophil Response to Influenza A Virus Infection in the Zebrafish Model, Alexis Rae Bowman

    PDF

    Characterizing the Role of Fungal Shape in a Zebrafish Model of Invasive Candidiasis, Brittany Seman

    File

    Charley Miller and Al McCoy

    File

    Charley Miller and Doc Almy

    File

    Charley Miller and Guides with Seaplane

    File

    Charley Miller and Jack Dempsey

    File

    Charley Miller and Jack Dempsey in the Maine Woods

    File

    Charley Miller and Jack Dempsey with Several Women

    File

    Charley Miller and Joseph Pilates Eating Outdoors

    File

    Charley Miller and Lady Bird Johnson

    File

    Charley Miller and Max Baer

    File

    Charley Miller and Primo Carnera

    File

    Charley Miller and Primo Carnera at Sporting Camp

    File

    Charley Miller and Two Men at Sporting Camp

    File

    Charley Miller and Two Men Conversing

    File

    Charley Miller and Two Women Boxing

    File

    Charley Miller at Film Showing, Herald Photo & Engraving, Inc.

    File

    Charley Miller at Fishing Lure Display, Peterson Photo

    File

    Charley Miller at Pine Tree Camp

    File

    Charley Miller at Pine Tree Camp

    File

    Charley Miller at Pine Tree Camp

    File

    Charley Miller at the Cleveland Sportsman Show

    File

    Charley Miller at the Mercury Booth, New York Boat Show, 1956

    File

    Charley Miller at the Mercury Booth, New York Boat Show, 1959

    File

    Charley Miller Blazing a Trail with Pine Tree Campers

    File

    Charley Miller Charcoal Tower Design

    File

    Charley Miller Cooking Demonstration

    File

    Charley Miller Cooking Demonstration

    File

    Charley Miller Cooking Demonstration in Belfast, 1959

    File

    Charley Miller Cooking Demonstration in South Portland

    File

    Charley Miller Cooking Demonstration in Waterville, Maine

    File

    Charley Miller Cooking for Large Outdoor Party, Waddington's Inc.

    File

    Charley Miller Cooking for Large Outdoor Party, Waddington's Inc.

    File

    Charley Miller Cooking Outdoors, 1964

    File

    Charley Miller Cooking Outdoors, 1965

    File

    Charley Miller Cooking with Clear Charcoal, Youngs Photo Service

    File

    Charley Miller Demonstrating Cross Cut Saw

    File

    Charley Miller Fly Fishing

    File

    Charley Miller Hauling Firewood

    File

    Charley Miller Holding a Rifle

    File

    Charley Miller in Television Appearance

    File

    Charley Miller Making Pine Bough Bed with Pine Tree Campers, Globe Photos

    File

    Charley Miller on Crutches with a Nurse

    File

    Charley Miller Photograph of Hospital

    File

    Charley Miller Photograph of Hospital

    File

    Charley Miller Promoting Fishing Lure, George Hoyt Photos

    File

    Charley Miller Providing Instructions for Splitting Wood

    File

    Charley Miller Sawing Wood

    File

    Charley Miller's Cooking Demonstration Booth

    File

    Charley Miller Serving at the Augusta Sportsmen Show, 1964, James Clark Studio

    File

    Charley Miller's First Radio Appearance with Linus Travers

    File

    Charley Miller's Holiday Greetings, 1949

    File

    Charley Miller Snowshoeing

    File

    Charley Miller Snowshoeing with a Child Behind Him

    File

    Charley Miller Sparring with a Doctor

    File

    Charley Miller Sparring with Doc Almy of the Boston Post

    File

    Charley Miller Sparring with Doc Almy of the Boston Post

    File

    Charley Miller Sparring with Gene Tunney?

    File

    Charley Miller Sports Show Display, Favor Studio

    File

    Charley Miller's Traveling Stationwagon

    File

    Charley Miller Teaching Wood Splitting

    File

    Charley Miller "Wanted" Poster

    File

    Charley Miller with a Group at a Banquet

    File

    Charley Miller with Alice and Bill Geagan and Doc Almy

    File

    Charley Miller with Athletes at Sporting Camp

    File

    Charley Miller with Eddie and Mrs. Collins

    File

    Charley Miller with Friends at a Banquet Table

    File

    Charley Miller with Friends at Sporting Camp

    File

    Charley Miller with Friends at Sporting Camp

    File

    Charley Miller with Guests at Miller's Camp

    File

    Charley Miller with Reflector Ovens

    File

    Charley Miller with Sally Rand and Herbert Swett Eating Outdoors, Waddington's Inc.

    File

    Charley Miller with Two Couples at a Bar

    File

    Charley Miller with Two Men

    File

    Charlotte B. wins, Guy Kendall

    File

    Charma Volo, Guy Kendall

    File

    Charma Volo wins 3rd race, Oct. 3, 1939, Guy Kendall

    PDF

    Chebeague Island Comprehensive Plan, Chegeague Island, Me.

    File

    Cherryfield, Maine, 1899, Coffin Bros. Photographers

    PDF

    Cherryfield Maine 2015 Town Report, Cherryfield, Me.

    PDF

    Cherryfield Maine 2016 Town Report, Cherryfield, Me.

    PDF

    Cherryfield Maine 2017 Town Report, Cherryfield, Me.

    PDF

    Chesterville Maine 2016 Town Report, Chesterville, Me.

    PDF

    Chief Orono 1929, Fannie Hardy Eckstorm

    File

    Children Cooking Outdoors with Charley Miller

    PDF

    Choking Hazards, Tessa Hathaway

    PDF

    Chronicling Perspectives about the State of Instructional Supervision by Eight Prominent Scholars of Supervision, Jeffrey Glanz

    PDF

    Circulation, Cross-Shelf Exchange, and Blue Mussel (Mytilus edulis) Population Connectivity in a Complex, Tidally Driven System, LeAnn M. Conlon

    PDF

    Citrate’s Counter Ions and pH Effect on Gold Nanoparticle Growth Kinetics, Andrew B. Closson

    PDF

    City of Auburn Mayor's Address and Annual Reports of the Several Departmets; Also, the Receipts and Expenditures for the Municipal Year Ending February 28, 1901, Auburn (Me.)

    PDF

    City of Auburn Mayor's Address and Annual Reports of the Several Departmets; Also, the Receipts and Expenditures for the Municipal Year Ending February 28, 1902, Auburn (Me.)

    PDF

    City of Auburn Mayor's Address and Annual Reports of the Several Departmets; Also, the Receipts and Expenditures for the Municipal Year Ending February 28, 1903, Auburn (Me.)

    PDF

    City of Auburn Mayor's Address and Annual Reports of the Several Departmets; Also, the Receipts and Expenditures for the Municipal Year Ending February 28, 1905, Auburn (Me.)

    PDF

    City of Auburn Mayor's Address and Annual Reports of the Several Departmets; Also, the Receipts and Expenditures for the Municipal Year Ending February 28, 1906, Auburn (Me.)

    PDF

    City of Auburn Mayor's Address and Annual Reports of the Several Departmets; Also, the Receipts and Expenditures for the Municipal Year Ending February 28, 1907, Auburn (Me.)

    PDF

    City of Auburn Mayor's Address and Annual Reports of the Several Departmets; Also, the Receipts and Expenditures for the Municipal Year Ending February 29, 1904, Auburn (Me.)

    PDF

    City of Auburn Mayor's Address and Annual Reports of the Several Departmets; Also, the Receipts and Expenditures for the Municipal Year Ending February 29, 1908, Auburn (Me.)

    PDF

    City of Auburn Mayor's Address and Annual Reports of the Several Departmets; Also, the Receipts and Expenditures for the Municipal Year Ending February 29, 1912, Auburn (Me.)

    PDF

    City of Auburn Mayor's Address and Annual Reports of the Several Departmets; Also, the Receipts and Expenditures for the Municipal Year Ending February 29, 1916, Auburn (Me.)

    PDF

    City of Augusta 1995 Annual Report, Augusta, Me.

    PDF

    City of Augusta 1996 Annual Report, Augusta, Me.

    PDF

    City of Augusta 1997 Annual Report, Augusta, Me.

    PDF

    City of Augusta 1998 Annual Report, Augusta, Me.

    PDF

    City of Augusta 1999 Annual Report, Augusta, Me.

    PDF

    City of Augusta 2002 Annual Report, Augusta, Me.

    PDF

    City of Augusta 2013 Annual Report, Augusta, Me.

    PDF

    City of Augusta 2014 Annual Report, Augusta, Me.

    PDF

    City of Augusta 2015 Annual Report, Augusta, Me.

    PDF

    City of Augusta 2016 Annual Report, Augusta, Me.

    PDF

    City of Augusta Annual Report 1988, Augusta, Me.

    PDF

    City of Bangor Mayor's Address The Annual Reports of the Several Departments and the Receipts and Expenditures for the Municipal Year 1913-1914, 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 1915-1916, 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 1916-1917, 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 1917-1918, 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 1918-1919, 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 1919-1920, Bangor (Me.)

    PDF

    City of Bangor Mayor's Address The Annual Reports of the Several Departments and the Receipts and Expenditures for the Ten Months Ending December 31, 1921, Bangor (Me.)

    PDF

    City of Banogr, Maine Mayor's Address The Annual Reports of the Several Departments and the Receipts and Expenditures for Year Ended December 31, 1922, Bangor (Me.)

    PDF

    City of Banogr, Maine Mayor's Address The Annual Reports of the Several Departments and the Receipts and Expenditures for Year Ended December 31, 1923, Bangor (Me.)

    PDF

    City of Banogr, Maine Mayor's Address The Annual Reports of the Several Departments and the Receipts and Expenditures for Year Ended December 31, 1924, Bangor (Me.)

    PDF

    City of Banogr, Maine Mayor's Address The Annual Reports of the Several Departments and the Receipts and Expenditures for Year Ended December 31, 1925, Bangor (Me.)

    PDF

    City of Bath Maine Annual Financial Report FY2006, Bath, Me.

    PDF

    City of Bath Maine Annual Financial Report FY2007, Bath, Me.

    PDF

    City of Bath Maine Annual Financial Report FY2008, Bath, Me.

    PDF

    City of Bath Maine Annual Financial Report FY2009, Bath, Me.

    PDF

    City of Bath Maine Annual Financial Report FY2010, Bath, Me.

    PDF

    City of Bath Maine Annual Financial Report FY2011, Bath, Me.

    PDF

    City of Bath Maine Annual Financial Report FY2012, Bath, Me.

    PDF

    City of Bath Maine Annual Financial Report FY2013, Bath, Me.

    PDF

    City of Bath Maine Annual Financial Report FY2014, Bath, Me.

    PDF

    City of Bath Maine Annual Financial Report FY2015, Bath, Me.

    PDF

    City of Bath Maine Annual Financial Report FY2016, Bath, Me.

    PDF

    City of Bath Maine Annual Financial Report FY2017, Bath, Me.

    PDF

    City of Bath Maine Ordinances, Bath, Me.

    PDF

    City of Calais Annual Reports of the Several Departments of the City Goverment for the Financial Year 1909-1910, Calais (Me.)

    PDF

    City of Calais Annual Reports of the Several Departments of the City Goverment for the Financial Year 1910-1911, Calais (Me.)

    PDF

    City of Calais Annual Reports of the Several Departments of the City Goverment for the Financial Year 1911-1912, Calais (Me.)

    PDF

    City of Calais Annual Reports of the Several Departments of the City Goverment for the Financial Year 1913-1914, Calais (Me.)

    PDF

    City of Calais Annual Reports of the Several Departments of the City Government for the Financial Year 1907-1908, Calais (Me.)

    PDF

    City of Calais Annual Reports of the Several Departments of the City Government for the Financial Year 1912-1913, Calais (Me.)

    PDF

    City of Calais Annual Reports of the Several Departments of the City Government for the Financial Year 1914-1915, Calais (Me.)

    PDF

    City of Calais Annual Reports of the Several Departments of the City Government for the Financial Year 1915-1916, Calais (Me.)

    PDF

    City of Calais Annual Reports of the Several Departments of the City Government for the Financial Year 1916-1917, Calais (Me.)

    PDF

    City of Calais Annual Reports of the Several Departments of the City Government for the Financial Year 1917-1918, Calais (Me.)

    PDF

    City of Calais Annual Reports of the Several Departments of the City Government for the Financial Year 1918-1919, Calais (Me.)

    PDF

    City of Calais Annual Reports of the Several Departments of the City Government for the Financial Year 1919-1920, Calais (Me.)

    PDF

    City of Calais Annual Reports of the Several Departments of the City Government for the Financial Year 1927-1928, Calais (Me.)

    PDF

    City of Calais Annual Reports of the Several Departments of the City Government for the Financial Year 1928-1929, Calais (Me.)

    PDF

    City of Calais Annual Reports of the Several Departments of the City Government for the Financial Year 1930-1931, Calais (Me.)

    PDF

    City of Calais Annual Reports of the Several Departments of the City Government for the Financial Year 1931-1932, Calais (Me.)

    PDF

    City of Calais Maine Annual Reports of the Several Departments of the City Government for the Financial Year 1920-1921, Calais (Me.)

    PDF

    City of Calais Maine Annual Reports of the Several Departments of the City Government for the Financial Year 1921-1922, Calais (Me.)

    PDF

    City of Calais Maine Annual Reports of the Several Departments of the City Government for the Financial Year 1922-1923, Calais (Me.)

    PDF

    City of Calais Maine Annual Reports of the Several Departments of the City Government for the Financial Year 1923-1924, Calais (Me.)

    PDF

    City of Calais Maine Annual Reports of the Several Departments of the City Government for the Financial Year 1924-1925, Calais (Me.)

    PDF

    City of Calais Maine Annual Reports of the Several Departments of the City Government for the Financial Year 1925-1926, Calais (Me.)

    PDF

    City of Calais Maine Annual Reports of the Several Departments of the City Government for the Financial Year 1926-1927, Calais (Me.)

    PDF

    City of Calais Maine Ordinances, Calais Me.

    PDF

    City of Calais Mayor's Address and Annual Reports of the Several Departments of the City Goverment for the Financial Year 1908-1909, Calais (Me.)

    PDF

    City of Calais Mayor's Address and Annual Reports of the Several Departments of the City Government for the Financial Year 1873-74, Calais (Me.)

    PDF

    City of Calais Mayor's Address and Annual Reports of the Several Departments of the City Government for the Financial Year 1874-75, Calais (Me.)

    PDF

    City of Calais Mayor's Address and Annual Reports of the Several Departments of the City Government for the Financial Year 1878-79, Calais (Me.)

    PDF

    City of Calais Mayor's Address and Annual Reports of the Several Departments of the City Government for the Financial Year 1890-91, Calais (Me.)

    PDF

    City of Calais Mayor's Address and Annual Reports of the Several Departments of the City Government for the Financial Year 1891-92, Calais (Me.)

    PDF

    City of Calais Mayor's Address and Annual Reports of the Several Departments of the City Government for the Financial Year 1893-94, Calais (Me.)

    PDF

    City of Calais, Mayor's Address and Annual Reports of the Several Departments of the City Government for the Financial Year 1900-1901, Calais (Me.)

    PDF

    City of Calais, Mayor's Address and Annual Reports of the Several Departments of the City Government for the Financial Year 1901-1902, Calais (Me.)

    PDF

    City of Calais, Mayor's Address and Annual Reports of the Several Departments of the City Government for the Financial Year 1902-1903, Calais (Me.)

    PDF

    City of Calais, Mayor's Address and Annual Reports of the Several Departments of the City Government for the Financial Year 1903-1904, Calais (Me.)

    PDF

    City of Calais, Mayor's Address and Annual Reports of the Several Departments of the City Government for the Financial Year 1904-1905, Calais (Me.)

    PDF

    City of Calais, Mayor's Address and Annual Reports of the Several Departments of the City Government for the Financial Year 1905-1906, Calais (Me.)

    PDF

    City of Calais, Mayor's Address and Annual Reports of the Several Departments of the City Government for the Financial Year 1906-1907, Calais (Me.)

    PDF

    City of Calais Mayor's Address Treasurer's Report and Auditor's Preliminary Statement of Receipts and Expenditures year Ending March 31, 1933, Calais (Me.)

    PDF

    City of Calais Mayor's Address Treasurer's Report and Auditor's Preliminary Statement of Receipts and Expenditures year Ending March 31, 1936, Calais (Me.)

    PDF

    City of Calais Mayor's Address Treasurer's Report and Auditor's Preliminary Statement of Receipts and Expenditures year Ending March 31, 1937, Calais (Me.)

    PDF

    City of Calais Mayor's Address Treasurer's Report and Auditor's Preliminary Statement of Receipts and Expenditures year Ending March 31, 1938, Calais (Me.)

    PDF

    City of Calais Mayor's Address Treasurer's Report and Auditor's Summary of Receipts and Expenditures Year Ending March 31, 1940, Calais (Me.)

    PDF

    City of Calais Mayor's Address Treasurer's Report and Auditor's Summary of Receipts and Expenditures Year Ending March 31, 1941, Calais (Me.)

    PDF

    City of Calais Mayor's Address Treasurer's Report and Auditor's Summary of Receipts and Expenditures Year Ending March 31, 1943, Calais (Me.)

    PDF

    City of Calais Mayor's Address Treasurer's Report and Auditor's Summary of Receipts and Expenditures Year Ending March 31, 1944, Calais (Me.)

    PDF

    City of Calais Mayor's Address Treasurer's Report and Auditor's Summary of Receipts and Expenditures Year Ending March 31, 1945, Calais (Me.)

    PDF

    City of Calais Mayor's Address Treasurer's Report and Auditor's Summary of Receipts and Expenditures Year Ending March 31, 1947, Calais (Me.)

    PDF

    City of Calais Mayor's Address Treasurer's Report and Summary of Receipts and Expenditures Year Ending March 31, 1939, Calais (Me.)

    PDF

    City of Calais, Mayor's Address, with Annual Reports of the Several Departments of the City Government for the Financial Year 1894-95, Calais (Me.)

    PDF

    City of Calais, Mayor's Address, with Annual Reports of the Several Departments of the City Government for the Financial Year 1895-96, Calais (Me.)

    PDF

    City of Calais, Mayor's Address, with Annual Reports of the Several Departments of the City Government for the Financial Year 1896-97, Calais (Me.)

    PDF

    City of Calais, Mayor's Address, with Annual Reports of the Several Departments of the City Government for the Financial Year 1897-98, Calais (Me.)

    PDF

    City of Calais, Mayor's Address, with Annual Reports of the Several Departments of the City Government for the Financial Year 1898-99, Calais (Me.)

    PDF

    City of Calais, Mayor's Address, with Annual Reports of the Several Departments of the City Government for the Financial Year 1899-1900, Calais (Me.)

    PDF

    City of Calais Treasurer's Report and Auditor's Summary of Receipts and Expenditures Year Ending March 31, 1946, Calais (Me.)

    PDF

    City of Calais Treasurer's Report and Auditor's Summary of Receipts and Expenditures Year Ending March 31, 1948, Calais (Me.)

    PDF

    City of Caribou Maine, 2014 Annual Report, Caribou, Me.

    PDF

    City of Caribou Maine, 2015 Annual Report, Caribou, Me.

    PDF

    City of Caribou Maine, 2016 Annual Report, Caribou, Me.

    PDF

    City of Caribou Maine, 2017 Annual Report, Caribou, Me.

    PDF

    City of Caribou Maine, Annual Report 2012, Caribou, Me.

    PDF

    City of Caribou Maine, Annual Report 2013, Caribou, Me.

    PDF

    City of Caribou Maine Comprehensive Plan, Caribou, Me.

    PDF

    City of Eastport Annual Report 2013, Eastport, Me.

    PDF

    City of Eastport Annual Report 2014, Eastport, Me.

    PDF

    City of Eastport Annual Report 2016, Eastport, Me.

    PDF

    City of Eastport Annual Report 2017, Eastport, Me.

    PDF

    City of Eastport Maine Ordinances, Eastport, Me.

    PDF

    City of Eastport Maine Zoning Map, Eastport, Me.

    PDF

    City of Ellsworth Maine Comprehensive Plan, Ellsworth, Me.

    PDF

    City of Ellsworth Maine Ordinances, Ellsworth, Me.

    PDF

    City of Gardiner Maine 2012 Annual Report, Gardiner, Me.

    PDF

    City of Gardiner Maine 2013 Annual Report, Gardiner, Me.

    PDF

    City of Gardiner Maine 2014 Annual Report, Gardiner, Me.

    PDF

    City of Gardiner Maine Comprehensive Plan 2014, Gardiner, Me.

    PDF

    City of Gardiner Maine Financial Report For the Fiscal Year Ended June 30, 2013, Gardiner, Me.

    PDF

    City of Gardiner Maine Financial Report For the Fiscal Year Ended June 30, 2014, Gardiner, Me.

    PDF

    City of Gardiner Maine Financial Report For the Fiscal Year Ended June 30, 2015, Gardiner, Me.

    PDF

    City of Gardiner Maine Financial Report For the Fiscal Year Ended June 30, 2016, Gardiner, Me.

    PDF

    City of Gardiner Maine Financial Report For the Fiscal Year Ended June 30, 2017, Gardiner, Me.

    PDF

    City of Waterville Maine Annual Report FY 2016-17, Waterville (Me.). City Officers

    PDF

    City of Waterville Maine Annual Report July 1, 2014-June 30, 2015, Waterville (Me.). City Officials

    PDF

    City of Waterville Personnel Ordinance, Waterville (Me.). City Officials

    PDF

    City of Westbrook Code of Ordinances, Westbrook (Me.). City Officers

    PDF

    City of Westbrook, Maine Street Index Map, GIS Mapping & Analysis

    PDF

    City of Westbrook, Maine Zoning Map, GIS Mapping & Analysis

    PDF

    Civic Engagement, Paula Burnett, Andrew Matlins, and University of Maine Center on Aging

    PDF

    Civic Engagement, Paula Burnett, Andrew Matlins, and University of Maine Center on Aging

    File

    Clam digging at Hadley Point

    PDF

    Clamming in Maine, Brunswick High School

    File

    Clarabelle wins 3rd race, Guy Kendall

    PDF

    Class of 1944 Advanced Infantry ROTC (University of Maine) Records, 1942-1996, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Clear Profit, Guy Kendall

    File

    Clem Norton at the Microphone

    File

    Cleo Hanaford, Guy Kendall

    File

    Cleo Hanover, Guy Kendall

    File

    Clyde Henley, Guy Kendall

    PDF

    Coaching LEND Faculty in Implementing Team-Based Learning Across Two States: Lessons Learned over Four Years, Alan Kurtz, Rae Sonnenmeier, Betsy P. Humphreys, and Susan Russell

    PDF

    Coating Component Migration In Paper Coatings, Emilia Purington

    PDF

    Co-Design: A Contemporary Path to Innovation and Entrepreneurship for People with Disabilities, Liz DePoy and Stephen F. Gilson

    PDF

    Codification—Town of Yarmouth, Recodified January 15, 1998, Yarmouth (Me.). Municipal Officers

    PDF

    Cohort Differences in Aging in Place Needs Among a Rural-Serving Area Agency on Aging Client Population, David C. Wihry, Lenard W. Kaye, Dyan Walsh, and Jennifer Crittenden

    PDF

    Collaborative Leadership Is Key for Maine’s Forest Products Industry, Brooke S. MacDonald, Lydia R. Horne, Sandra De Urioste-Stone, Jane E. Haskell, and Aaron Weiskittel

    PDF

    College Of Arts And Sciences (University Of Maine) Records, 1907-1989, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    College Of Business Administration (University Of Maine) Records, 1948-1989, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    College of Education (University of Maine) Records, 1906-1989, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    College Of Engineering & Science (University Of Maine) Records, 1899-1988, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    College of Life Sciences and Agriculture (University of Maine) Records, 1914-1985, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Colonel Win, Guy Kendall

    PDF

    Come, Take a Walking Tour: Fogler Library University of Maine at Orono, Raymond H. Fogler Library

    PDF

    Commencement Concert Flyer, 1872, Maine State College

    PDF

    Commencement Program, Maine State College of Agriculture and Mechanic Arts, August 7, 1872, Maine State College

    PDF

    Commission on Graduate Education (University of Maine) Records, 1968-1988, Special Collections, Raymond H. Fogler Library, University of Maine

    Link

    Communicating about rare and common species, Catherine Schmitt

    PDF

    Community Readiness: A Case Study of University Communities Engaging in Hazing Prevention, Stephanie A. Swan

    PDF

    Competing Priorities: French Canadian Women Religious in Biddeford, Maine, 1880-1910, Amanda M. Black

    PDF

    Computerized Adaptive Assessment of Infant-Toddler Language Development: Demonstration and Validation of an App for Screening, Alan B. Cobo-Lewis, Curtis Meadow, George Markowsky, Barbara Z. Pearson, Shawn A. Collier, and Rebecca E. Eilers

    PDF

    Concert of Sacred Music, Bangor Mozart Society, Samuel Chapple, John Beaumont, George Frideric Handel, John Whitaker, Frederick Granger, and James Kent

    PDF

    Considering the non-programming geographer's perspective when designing extracurricular introductory computer programming workshops, Thomas R Etherington

    PDF

    Constructing Identity Through the Lens of Fashion: An Honors Thesis, Cara P. Doiron

    PDF

    Construction of an Accessible Ocean-Acidification Simulator to Investigate Physiological Responses of the Green Crab, Carcinus Maenas, to Acidified Conditions, Caroline M. Spangenberg

    PDF

    Consumer Acceptance and Phytonutrient Assessment of Cold Hardy, Locally Grown Plums, Amber L. Elwell

    PDF

    Consumer Attitudes Toward Seaweed in the Eastern United States, Chantel Banus

    PDF

    Contamination advisory, K. Kaczor

    PDF

    Contemporary Attitudes of Franco Americans, Jacob Albert, Tony Brinkley, Yvon Labbé, and Christian Potholm

    PDF

    Contents

    PDF

    Context Effects on Ambiguous Idiom Comprehension in Older and Younger Adults, Amy de Silva

    PDF

    Contraceptive Counseling Practices Among Providers Prescribing Opiates to Women of Childbearing Age, Lucy A. Iselborn

    PDF

    Contract Documents for Earleys Bridge Substructure Replacement in the Town of Willimantic, Maine, Calderwood Engineering, etc. and Eric T. Calderwood

    PDF

    Contrast Dependent Knowledge Development in Contrast Supported Scientific Observation, Maura B. Foley

    File

    Cooking Demonstration by Charley Miller

    PDF

    Cornish Maine Annual Report 2017, Cornish, Me.

    PDF

    Cornish Maine Annual Report 2018, Cornish, Me.

    PDF

    Correspondence from Charlotte E. Hobbs to Fannie Hardy Eckstorm ca. 1935 and 1939, Charlotte E. Hobbs

    PDF

    Correspondence from Lewey Mitchell to Mary Cabot Wheelwright and Fannie Hardy Eckstorm 1929-1930, Lewey Mitchell

    PDF

    Correspondence from Wingate F. Cram 1938-1939, Wingate F. Cram

    PDF

    Correspondence to Dr. Charles E. Banks 1930, Fannie Hardy Eckstorm

    PDF

    Council-Manager Charter of the Town of Winthrop, Winthrop (Me.). Municipal Officers

    PDF

    Council-Manager Charter of the Town of Yarmouth, 2018 Revisions, Yarmouth (Me.). Municipal Officers

    PDF

    Counter Currents: Arthur Lower, Lincoln Colcord, and Ideological Isolationism in Interwar Canada and the United States, James Spruce

    PDF

    Cranberry Isles Comprehensive Plan, Cranberry Isles, Me.

    PDF

    Cranberry Isles Maine Zoning Map, Cranberry Isles, Me.

    PDF

    Cranberry Isles Maine Zoning Ordinance, Cranberry Isles, Me.

    File

    Cross Country Skiing

    File

    Cross Country Skiing

    PDF

    Cumberland Fair, Friday, Sept. 23, 1939, Cumberland Farmers' Club

    PDF

    Cumberland Fair, Monday, Sept. 18, 1939, Cumberland Farmers' Club

    PDF

    Cumberland Fair, Saturday, Sept. 24, 1939, Cumberland Farmers' Club

    PDF

    Cumberland Fair, Thursday, Sept. 21, 1939, Cumberland Farmers' Club

    PDF

    Cumberland Fair, Tuesday, Sept. 19, 1939, Cumberland Farmers' Club

    PDF

    Cumberland Fair, Wednesday, Sept. 20, 1939, Cumberland Farmers' Club

    PDF

    Cutler Maine Shoreland Zoning Ordinance, Cutler, Me.

    File

    Cynthia Britton, Guy Kendall

    File

    Dalewyn, Guy Kendall

    PDF

    Damariscotta Maine Comprehensive Plan, Damariscotta, Me.

    File

    Damariscotta, Maine, Shell Heaps

    PDF

    Daughters You Could Not Burn, Alex Terrell

    PDF

    Dayton Maine Comprehensive Plan, Dayton, Me.

    PDF

    Deciphering Climate-Driven Changes in Planktonic Diatom Communities in Lake Superior, Amy Kireta

    PDF

    Declining Journalism Freedom in Turkey, Aliya Uteuova

    PDF

    Dedication of the Bangor - Brewer Toll Bridge, WLBZ Radio

    PDF

    Dedication of the New Library, University of Maine, University of Maine

    PDF

    Defining the Role of IP3R-Medicated ER Calcium Flux in JC Polyomavirus Infection, Ashley N. Soucy

    File

    Demand Money wins, Guy Kendall

    File

    Demonstration of a Boxer's Appetite?

    PDF

    Department of Animal and Veterinary Sciences (University of Maine) Records, 1921-1978, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Department Of Anthropology (University Of Maine) Records, 1962-2006, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Derby Hanover - D. Cameron up, Guy Kendall

    File

    Derby Hanover wins, Guy Kendall

    PDF

    Design and Construction of Trail of the Senses, A Universally Accessible Outdoor Trail System at Hirundo Wildlife Refuge, Jessica M. Oriente

    PDF

    Designing a Stress Free Vet Visit: A Systematic Review, Naedia Clarke

    PDF

    Design of a Micro-Algae Photobioreactor for Aquaculture Food Supply, Sarah Caron

    PDF

    Detailed Power Measurement with Arm Embedded Boards, Yanxiang Mao

    PDF

    Determining an Expected House Majority Using Pattern Analysis, Jesse T. Clark

    PDF

    Determining the optimal spatial and temporal thresholds that maximize the predictive accuracy of the prospective space-time scan statistic (PSTSS) hotspot method, Monsuru Adepeju and Andrew Evans

    PDF

    Determining the Role of Saly in Streptococcus Pyogenes Immune Evasion Using Fluorescence Microscopy, Taaniel Kiidli

    PDF

    Detrital Protein Contributes to Oyster Nutrition and Growth in the Damariscotta Estuary, Maine, USA, Cheyenne M. Adams

    PDF

    Developing a Collaborative Research Program to Evaluate Fine-Scale Groundfish Dynamics in Eastern Maine, Mattie Rodrigue

    PDF

    Developing a Risk Assessment Protocol to Quantify Distribution and Uptake of Persistent Organic Pollutants in Glacial Outflows, Kimberley Rain Miner

    PDF

    Developing Leadership Pipelines in Maine School Districts: Lessons Learned from a School-University Partnership, Ian Mette and Betsy Webb

    PDF

    Developing Learning Models to Teach Equine Anatomy and Biomechanics, Zandalee E. Toothaker

    PDF

    Developing the State Interagency Coordinating Council for Maine Child Developmental Services, Olivia Shaw

    PDF

    Development and Assessment of a Habitat Modeling Framework Utilizing Quantitative Variable Selection and Weighting Schemes, Max E.B. Ritchie

    PDF

    Development and Shelf Life Evaluation of a Novel Fermented Seaweed Sauerkraut Utilizing Commercially Important Maine Seaweeds, Sarah M. Brochu

    PDF

    Development of a Bacteriophage-based Portable Biosensor for the Detection of Shiga-toxin Producing Escherichia coli (STEC) Strains in Food and Environmental Matrices, Irwin A. Quintela

    PDF

    Development of Gaseous Antimicrobial Interventions: Chlorine Dioxide and Ozone Against Foodborne Pathogens on Produce and Low-Moisture Foods, Bhargavi Rane

    PDF

    Development of Kefir Products Using Aronia or Elderberries and the Impacts of Fermentation on the Health-promoting Characteristics of Aronia Polyphenols, Xue Du

    PDF

    Development of Thermoplastic Composite Reinforced Ultra-High Performance Concrete Panels for Impact Resistance, Reagan M. Smith Gillis

    File

    DeWitt Mackenzie Fly Fishing, Associated Press

    File

    DeWitt Mackenzie with Charley Miller on a Fishing Trip, Associated Press

    PDF

    Dexter, 1900, Sanborn-Perris Map Co.

    PDF

    Dexter Maine Comprehensive Plan, Dexter, Me.

    PDF

    Dexter Maine Zoning Map, Dexter, Me.

    PDF

    DHHS Clinical Review Team Formation, Moriah Geer

    PDF

    D. H. Lawrence Research Collection, 1914-2002, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Digital Bridges Across Disciplinary, Practical and Pedagogical Divides: An Online Professional Master’s Program in Heritage Resource Management, John R. Welch, David V. Burley, Jonathan C. Driver, Erin A. Hogg, Kanthi Jayasundera, Michael Klassen, David Maxwell, George P. Nicholas, Janet Pivnick, and Christopher D. Dore

    File

    Dillon Aubrey, Guy Kendall

    File

    Dillon Aubrey, Guy Kendall

    File

    Dillon Aubrey wins, Guy Kendall

    File

    Dillon Aubrey wins, Guy Kendall

    PDF

    Dionysus, Cody Bursch

    PDF

    “Direct Descendant” Documenting Disenrollment in the Penobscot Nation, Mary L. Hamilton

    PDF

    Disability Imagery: A Bastion of Social Change, Faith Perez, Renee Stronach, and Class of DIS 450 Disability: Population-Environment

    PDF

    Disability in Advertising, Harli Maxwell, Megan Morey, and Kendall Pike

    PDF

    Discourses on Fantasy: A Narrative Allegory, Reuben Dendinger

    PDF

    Disrupting Disability: Social Practice Art, Jaimi Clifford and Students of DIS 450 and DIS 520

    PDF

    Ditching is Cost-Effective: Getting Water Safely Away from the Road, Waterboro (Me.). Road Review Committee

    PDF

    Diversity of Small RNA Expression During Zebrafish Caudal Fin Regeneration, Jefferson Adams

    PDF

    Division Orders: Eighth Division, Thomas Eastman, Eben Dutch, James Waugh, Williams Emmons, and Jesse Jewett

    File

    Doc Almy Shaking the Hand of Charley Miller

    PDF

    Documents Relating to the Boundary Line Between Maine and New Brunswick, George W. Coffin, Henry Clay, Levi Lincoln, and Massachusetts Legislature

    PDF

    Does Drought Affect Reproduction in the Saltmarsh Sparrow (Ammodramus Caudacutus)?, Valerie K. Watson

    File

    Dolly Yvonne wins 2nd race, Guy Kendall

    File

    Donachi, Guy Kendall

    File

    Don J. wins, Guy Kendall

    File

    Dorothy Decker, Guy Kendall

    File

    Dorothy Decker wins 1st race, Guy Kendall

    PDF

    Dorothy J. Jackson FRES FLS, Scottish Entomologist: A Bibliography, Jack R. McLachlan

    PDF

    Douglass, (Irwin B.) Records, 1935-1974, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Dover-Foxcroft, Maine, Dover Court House

    File

    Dover-Foxcroft, Maine, Foxcroft Main Street

    PDF

    Downeast Fisheries Trail Five-Year Report, Natalie Springuel

    PDF

    Downloadable Conference Program, Maine Bicentennial Conference

    PDF

    Downtown Streetscape Planning Study, Westbrook, Maine, Tom Errico, Jessica Earl, Mitchell Rasor, and Geo Johnston

    PDF

    Downtown Waterville Feasibility Study Waterville, Maine, Gorrill Palmer Consulting Engineers, Inc.; BFJ Planning; and Mitchell & Associates Landscape Architects

    PDF

    Downtown Westbrook Facade Improvement Grant Program, CAI Technologies

    PDF

    Downtown Westbrook Revitalization Study Update, Devonomics

    File

    Dramatic Club (later Maine Masque) 1907 production of “As You Like It”

    File

    Dramatic Club (later Maine Masque) 1907 production of “As You Like It”

    File

    Dramatic Club (later Maine Masque) 1907 production of “As You Like It”

    File

    Dramatic Club (later Maine Masque) 1907 production of “As You Like It”

    File

    Dramatic Club (later Maine Masque) 1907 production of “As You Like It”

    File

    Dramatic Club (later Maine Masque) 1907 production of “As You Like It”

    File

    Dramatic Club (later Maine Masque) 1907 production of “As You Like It”

    File

    Dramatic Club (later Maine Masque) 1907 production of "As You Like It"

    PDF

    Dr. Brian Shaw - Guest Residency, The University of Maine College of Liberal Arts and Sciences

    PDF

    Drivers of Tree Growth and Mortality in an Uneven-Aged, Mixed-Species Conifer Forest of Northeastern United States, Erin Fien

    File

    Driving a Sled Over the Penobscot River to Mustancook Island

    PDF

    Dr. Khalil Totah: Arab-American Quaker Educator and Palestinian Nationalist Crusader, 1914-1948, Amy Smith

    PDF

    Dropping the Gloves: Fighting for Varsity Status Under Title IX— The Rise of Women’s Ice Hockey at the University of Maine, Emily K. McNair

    PDF

    Dyadic Friendship Interactions and Emotional Adjustment in Adolescents, Mackenzie Tefft

    PDF

    Dynamic Modeling and Extreme Tension Analysis of Mooring System for a Floating Offshore Wind Turbine, Wei Ting Hsu

    PDF

    Dynamic Modeling of a Catamaran Using a Lagrangian Approach, Tamara R. Thomson

    PDF

    Eagle Lake, 1919, Sanborn Map Company

    PDF

    Early Days of the Maine State Prison at Thomaston, Negley K. Teeters

    PDF

    Early Intervention Speech-Language Pathologists: A Systematic Review, Margaret M. Pierce

    File

    Easter Lee, Guy Kendall

    PDF

    Easton and Spragues Mills, 1895, Sanborn-Perris Map Co.

    PDF

    Easton and Spragues Mills, 1903, Sanborn Map Company

    PDF

    Easton and Spragues Mills, 1911, Sanborn Map Company

    PDF

    Eastport Maine City Charter, Eastport, Me.

    PDF

    Eastport Maine Comprehensive Plan, Eastport, Me.

    File

    Eastport, Maine, S. S. Cumberland at Wharf

    PDF

    Echoes of the Past: The Effect of Background Experience on Far Transfer, Graham H. Hummel-Hall

    PDF

    Eco-Evolutionary Implications of Environmental Change Across Heterogeneous Landscapes, Jared J. Homola

    PDF

    Economic and Spatial Impacts of a Wildlife Habitat Policy on Forest Management, Karin N. Bothwell

    PDF

    Ecosystem Metabolism Modeling of Estuaries in Maine: Using Dissolved Oxygen as a Tool for Aquaculture Site Assessment, Katherine Miller

    File

    Eddie and Mrs. Collins with Charley Miller at Miller's Camps

    File

    Eddie Collins of Red Sox and Mrs. Collins in the Maine Woods

    File

    Eddie Collins of the Boston Red Sox Chopping Wood in Maine

    PDF

    Eddington Maine Zoning Map, Eddington, Me.

    File

    Ed Hall, Guy Kendall

    File

    Ed Haren with Fan Mail

    PDF

    Editor's Note: The Catch Volume VI, Catherine Schmitt

    PDF

    Educational Videos About Restraint and Seclusion, Jodie Hall

    PDF

    Educational Videos About Restraint and Seclusion, Jodie Hall

    File

    Edwin T. Keller, Ralph Sturgis, and Walter Gibbons, Guy Kendall

    PDF

    Effect of Arsenic Exposure on Early Eye Development in Zebrafish (Danio rerio), Remy S. Babich

    PDF

    Effect of Asynchronous Auditory Distractors on Visual Acuity Outcomes, Caleb G. Elsemore

    PDF

    Effect of CNF On Drying Shrinkage and Autogenous Shrinkage of Cement Paste, Mohammed Akram Ahmed

    PDF

    Effect of Primary Care Follow Up on Hospital Readmissions, Meredith Roderka

    PDF

    Effects of Cellulose Nanofibrils on the Rheological Properties of Cement Paste, ethar H. alyaseen

    PDF

    Effects of Climate Change on the Maine Lobster Industry, Abigail Sennick

    PDF

    Effects of Geese and Caribou on Nutrient and Carbon Cycling in Southwest Greenland, Carl Tugend

    PDF

    Effects of Light Pollution on Habitat Selection in Post-Metamorphic Wood Frogs and Unisexual Blue-Spotted Salamanders, Abigail B. Feuka

    PDF

    Effectual Versus Predictive Logics in Entrepreneurial Decision-Making: Differences Between Experts and Novices in the State of Maine, Rebecca Lynn Hatt

    PDF

    Efficacy of Maine Lobster Shell as Treatment for Haemonchus Contortus Parasitism in Sheep, Morgan H. Gustin

    PDF

    Eggert (Franklin P.) Records, 1959-1993, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Eighth Annual Report of the Municipal Officers of the Town of Dover-Foxcroft, Maine, For The Year Ending February 20, 1931, Dover-Foxcroft (Me.)

    PDF

    Eighth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending February 28, 1899 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Eightieth Annual Report of the Assessors, Selectmen, Auditor, Superintendent of Schools and Road Commissioners of the Town of Searsport for the Year Ending February 1, 1925, Searsport (Me.)

    PDF

    Eightieth Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Sherman For Municipal Year Ending February 20, 1942, Sherman (Me.)

    PDF

    Eighty-Eighth Annual Report of the Assessors, Selectmen, Auditor, Superintendent of Schools and Road Commissioners of the Town of Searsport for the Year Ending February 1, 1933, Searsport (Me.)

    PDF

    Eighty-Fifth Annual Report of the Assessors, Selectmen, Auditor, Superintendent of Schools and Road Commissioners of the Town of Searsport for the Year Ending February 1, 1930, Searsport (Me.)

    PDF

    Eighty-First Annual Report of the Assessors, Selectmen, Auditor, Superintendent of Schools and Road Commissioners of the Town of Searsport for the Year Ending February 1, 1926, Searsport (Me.)

    PDF

    Eighty-first Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Sherman For Municipal Year Ending February 20, 1943, Sherman (Me.)

    PDF

    Eighty-Fourth Annual Report of the Assessors, Selectmen, Auditor, Superintendent of Schools and Road Commissioners of the Town of Searsport for the Year Ending February 1, 1929, Searsport (Me.)

    PDF

    Eighty-fourth Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Sherman Maine For Municipal Year Ending February 20, 1946, Sherman (Me.)

    PDF

    Eighty-Ninth Annual Report of the Assessors, Selectmen, Auditor, Superintendent of Schools and Road Commissioners of the Town of Searsport for the Year Ending February 1, 1934, Searsport (Me.)

    PDF

    Eighty-Second Annual Report of the Assessors, Selectmen, Auditor, Superintendent of Schools and Road Commissioners of the Town of Searsport for the Year Ending February 1, 1927, Searsport (Me.)

    PDF

    Eighty-second Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Sherman For Municipal Year Ending February 20, 1944, Sherman (Me.)

    PDF

    Eighty-Seventh Annual Report of the Assessors, Selectmen, Auditor, Superintendent of Schools and Road Commissioners of the Town of Searsport for the Year Ending February 1, 1932, Searsport (Me.)

    PDF

    Eighty-Sixth Annual Report of the Assessors, Selectmen, Auditor, Superintendent of Schools and Road Commissioners of the Town of Searsport for the Year Ending February 1, 1931, Searsport (Me.)

    PDF

    Eighty-Third Annual Report of the Assessors, Selectmen, Auditor, Superintendent of Schools and Road Commissioners of the Town of Searsport for the Year Ending February 1, 1928, Searsport (Me.)

    PDF

    Eighty-third Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Sherman For Municipal Year Ending February 20, 1945, Sherman (Me.)

    File

    E. L. -- Carpenter up, Guy Kendall

    PDF

    Elder Abuse, Neglect, and Exploitation, Jason C. Charland and University of Maine Center on Aging

    PDF

    Elder Abuse Screening Protocol for Physicians: Lessons Learned from the Maine Partners for Elder Protection Pilot Project, University of Maine Center on Aging

    PDF

    Eleventh Annual Report of the Municipal Officers of the Town of Dover-Foxcroft, Maine, for the Year Ending February 20, 1933, Dover-Foxcroft (Me.)

    PDF

    Eleventh Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending February 28, 1902 Together With Other Annual Reports, Westbrook, (Me.)

    File

    Ellsworth, Maine, County Court House

    File

    Eloise Direct, Guy Kendall

    File

    Eloise Direct wins, Guy Kendall

    File

    Emma Scott, Guy Kendall

    PDF

    ENACT-ing Leadership at the State Level: A National Educational Network for Engaged Citizenship in State Legislatures, Robert W. Glover, Kathleen Cole, and Katharine Owens

    PDF

    Encouraging Student Creativity in Art Education, Naomi I. Ellsworth

    PDF

    End of the Beginning, Peter Lowe

    PDF

    Engaging LEND Trainees in a Leadership and Policy Experience, Susan Russell, Betsy P. Humphreys, Alan Kurtz, and Rae Sonnenmeier

    PDF

    Engineering Science And Management Defense Training Program (University of Maine) Records, 1940-1945, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Enhancing a Disability Advocacy Organization's Online Capacity to Provide Families with Essential Information about Secondary Transition, Taylor Harris

    PDF

    Entre Nosotros (University Of Maine) Records, 1939-1976, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Environmental Features Influencing Myotis Bat Presence in the Penobscot Experimental Forest in Central Maine, USA, Emily K. Anderson

    PDF

    Environmental Impacts on Loggerhead Sea Turtle Nesting on Edisto Island, South Carolina, Faythe J. Goins

    PDF

    Envisioning Recovery: A Social-Ecological Systems Analysis of Maine’s Co-managed Sea Urchin Fishery, Kimberly L. Ovitz

    File

    Ernie Schaaf Boxing at Bangor Auditorium, Dan Maher

    PDF

    Estimating Ecosystem Services From Harvested and Unharvested Ascophyllum Nodosum on the Maine Coast, Ashley E. Sarra

    Link

    Estuary Beat: Estuary Beat: Tours of saltwater farms, a pesticide-free bay, and stripers, Catherine Schmitt

    PDF

    Ethical Considerations in Medical Voluntourism: Application to Speech-Language Pathology, Madeline C. Ruffin

    File

    Etta Frisco, Guy Kendall

    File

    Etta Frisco, Guy Kendall

    PDF

    Evaluating Potential for Water Quality Decline in Maine Lakes, Kaci N. Fitzgibbon

    PDF

    Evaluating the Dissemination of the iCook 4-H Program Using Outcome, Process, and Fidelity Measures., Tara Gould

    PDF

    Evaluation of Non-Composite Steel Girder Bridges Using Field Load Testing and a Calibrated Finite-Element Model, Mahmood J. Albraheemi

    PDF

    Evaluation of the Maine Child Development Services-Part C Improvement Plan, Margaret M. Pierce

    File

    Everybody's Happy in the Winter Time

    PDF

    Examining Avian Diversity in Acadia National Park Through Time, Marie I. Ring

    PDF

    Examining Student Reasoning in Introductory Physics: Reversing the Chain, William S. Johnson

    PDF

    Examining the Relationship Between the Use of Simulation in Nursing Education andSafety with Medication Adminstration in the Clinical Setting, Deborah A. Eremita

    PDF

    Exhibition of the Junior and Sophomore Classes, Maine State College of Agriculture and the Mechanical Arts

    PDF

    Experimental Investigations of Magnetic and Magneto-Rheological Materials and their Rigidification Properties, Radek Glaser

    PDF

    Exploring Joint Custody: Interviews with College Students About Their Childhood Experiences, Marissa D. Zink

    PDF

    Exploring the Economic Resilience in the United States Through State GDP Output, Mariya Pominova

    PDF

    Exploring the Liminal Space: Dual Enrollment at Maine's Community Colleges, Amy Lynn Hubbard

    PDF

    Exploring the Mechanisms Involved in Paxillin Amerlioration of Dystrophies in Zebrafish, Margaret E. Pasquarella

    PDF

    Exploring the Nutritional Value of Carrots and Determining Attributes that are Favored by Consumers, Hannah Harling Stefl

    PDF

    Expression Profiling of Non-Coding RNA by Environmental Interactions in Innate Immunity, Jacob R. Longfellow

    PDF

    Extraction and Purification of (E)-Resveratrol from the Bark of Maine's Native Spruces, Panduka S. Piyaratne

    PDF

    Extra! Extra! This Just Thin: Identifying and Evaluating Framing of Obesity-Related News Coverage in Maine, Alan D. Bennett

    PDF

    Facilitating Meaningful Interpersonal Connections Through a Virtual Space, Gene Herrschaft

    PDF

    Factors Affecting Survival and Carpogenic Germination of Pseudosclerotia of Monilinia vaccinii-corymbosi, the Causal Agent of Mummy Berry, on Vaccinium angustifolium in Maine, Tyler L. Case

    PDF

    Fairfield Maine Comprehensive Plan, Fairfield, Me.

    PDF

    Falmouth Maine Comprehensive Plan 2014, Falmouth, Me.

    PDF

    Falmouth Maine Shoreland Zoning Map, Falmouth, Me.

    PDF

    Falmouth Maine Town Charter, Falmouth, Me.

    PDF

    Falmouth Neck as it was when destroyed by Mowett, Oct. 18, 1775, William Willis

    PDF

    F.A.R.O.G. FORUM, Vol. 2 No. 1, Celeste Roberge, Editor; Denise Carrier, Editor; Raymond Ouellette, Editor; Robert Pelletier; Irene M. Simano; Sandra Fongénie; and Max Michaud

    PDF

    F.A.R.O.G. FORUM, Vol. 2 No. 10, Celeste Roberge, Editor; Lucille Dubé, Information Editor; Peggy Madore, Information Editor; Denise Carrier, graphics; Claire Bolduc; Jim Cyr; Albert A. Gelderblom; Françise Paradis; Maxine Michaud; Mark Violette; and Mike Maher

    PDF

    F.A.R.O.G. FORUM, Vol. 2 No. 11, Celeste Roberge, Editor; Lucille Dubé, Information Editor; Peggy Madore, Information Editor; Denise Carrier, Graphics; Lulu Chamberland; James J. Muro; Steve Leclair; Paul Paré; Yvon A. Labbé; Cecile Collin; Mark Violette; Jil Bottrell; Françoise Paradis; Earl Bradford; and Claire Bolduc

    PDF

    F.A.R.O.G. FORUM Vol. 2, No. 2, Celeste Roberge, Editor; Denise Carrier, Editor; Raymond Ouellette, Editor; Roy Knudson; Sandra Fongémie; Anselme Chiasson; Erica Plourde; Maxine Michaud; Alex Albert; Mark Violette; DANI; and Yvon A. Labbé

    PDF

    F.A.R.O.G. FORUM, Vol. 2 No. 3, Celeste Roberge, Editor; Denise Carrier, Editor; Raymond Ouellette, Editor; Roy Knudson; James Muro; Mark Violette; Daniel Chassé; Monique Polak; Irene Simano; and Maxime Michaud

    PDF

    F.A.R.O.G. FORUM, Vol. 2 No. 4, Celeste Roberge, Editor; Denise Carrier, Editor; Raymond Ouellette, Editor; Cécile Collin; Maxine Michaud; Brian Monty; Paul Paré; Roy E. Knudson; and Sandra Fongémie

    PDF

    F.A.R.O.G. FORUM, Vol. 2 No. 5, Céleste Roberge, Editor; Denise Carrier, Editor; Raymond Ouellette, Editor; Brian Moaty; Charles Nadeau; G.-H. Dagneau; Maxine Michaud; and Daniel S. Chassé

    PDF

    F.A.R.O.G. FORUM, Vol. 2 No. 6, Daniel S. Chasse, Editor; Céleste Roberge, Editor; Denise Carrier, Editor; Bill Nadeau; Pearley Lachance; Nelson A. Pepin; Claire Bulduc; Robert Elie LaRochelle; Maxine Michaud; Brian Monty; Mark Violette; Nicola L. Grodin; Patricia B. Cole; and Marc Montminy

    PDF

    F.A.R.O.G. FORUM, Vol. 2 No. 7, Céleste Roberge, Editor; Denise Carrier, Editor; Raymond Ouellette, Editor; Anne G. Kempers; Mark Violette; Daniel S. Chassé; Robert Pelletier; Bill Legere; and Michael Moutton

    PDF

    F.A.R.O.G. FORUM, Vol. 2 No. 9, Céleste Roberge, Editor; Denise Carrier, Editor; Yvon A. Labbé; Robert J. Pelletier; Paul Collette; Lorraine Martel; Karen Kay; Don Dugas; Maxine Michaud; CLAUDE; Guy Gallagher; Robert Armstrong; and David Boucher

    PDF

    F.A.R.O.G. FORUM, Vol. 3 No. 1, Daniel Chassé, Editor; Bobbie Violette, Information Editor; Denise Carrier, Graphics and Layout; Claire Bolduc; and Mark Violette

    PDF

    F.A.R.O.G. FORUM, Vol. 3 No. 2, Daniel Chassé, Editor, Photography; Bobbie Violette, Information Editor; Denise Carrier , Graphics and Layout; Mark Violette; Claire R. Bolduc , Special Editor; Yvon Labbé; Irene Simano; and Bobbie Violette

    PDF

    F.A.R.O.G. FORUM, Vol. 3 No. 3, Daniel Chassé , Editor; Bobbie Violette , Information Editor; Denise Carrier , Graphics and Layout; Mark Emile Violette; Claire R. Bolduc , Special Editor; Christine LaBelle; Steve Robbins; Joan Manning; Richard Arnold; Omer Picard; and Yvon Labbé

    PDF

    F.A.R.O.G. FORUM, Vol. 3 No. 4, Daniel Chassé , Editor; Bobbie Violette , Information Editor; Denise Carrier , Graphics and Layout; Mark Emile Violette; Claire R. Bolduc; Diane Clavette; and Yvon Labbé

    PDF

    F.A.R.O.G. FORUM, Vol. 3 No. 5, Daniel Chassé, Editor, Photography; Denise Carrier, Information Editor, Graphics; Mark Violette, Photography; Claire R. Bolduc, Special Editor; Michael Beaudoin; Lisa Daigle; Yvon Labbé; Cécile; and John McLaughlin

    PDF

    F.A.R.O.G. FORUM, Vol. 3 No. 6, Daniel Chassé, Editor; Denise Carrier, Information Editor, Graphics; Mark Violette, Photography; Claire R. Bolduc, Special Editor; Margaret Hatch; Yvon Labbé; Pearly Lachance; Rev. Fr. Lée (Leo) Hall, S.M.; and Bill Kayne

    PDF

    F.A.R.O.G. FORUM, Vol. 3 No. 7, Alice Hayden, Denise Carrier, Lisa Daigle, Yvon Labbé, Claire Bolduc, Jim Bishop, Mark Violette, Cécile Forgues, Mike Blier, and Grégoire Chabot

    PDF

    F.A.R.O.G. FORUM, Vol. 3 No. 8, Daniel Chasse, Editor

    PDF

    F.A.R.O.G. FORUM, Vol. 4 No. 1, Michael Beaudoin, Peter Archambault, Irène Poirier, Joyce Baker Harvey, Flore Godbout Archambault, Rachel Daigle, Debbie Gagnon, Jean Marc, Dan Chassé, Paul Paré, Rosemary Hyde Thomas, Normand C. Dubé, Aimé Gauvin, and Yvon Labbé

    PDF

    F.A.R.O.G. FORUM, Vol. 4 No. 2, Paul Paré , Editeur en chef

    PDF

    F.A.R.O.G. FORUM, Vol. 4 No. 3, Paul Paré, Editeur en chef

    PDF

    F.A.R.O.G. FORUM, Vol. 4 No. 4, Paul Paré, Editeur en chef

    PDF

    F.A.R.O.G. FORUM, Vol. 4 No. 6, Paul Paré , Editeur

    PDF

    F.A.R.O.G. FORUM, Vol. 4 No. 7, Paul Paré , Editor

    PDF

    F.A.R.O.G. FORUM, Vol. 4 No. 8, Paul Paré , Editor

    PDF

    F.A.R.O.G. FORUM, Vol. 5 No. 1, Peter Archambault, Louise Urist-Bégin, Claire R. Bolduc, Phil Collin, Michel Coté, Joyce Cyr, Debbie Gagnon, Linda Kennedy, Yvon A. Labbé, Rene Monroe, Christine Rouleau-Nedik, Paul Paré, Suzanne Paré, Brenda Picheloup, Lynn Randall, Steve Robbins, Bernard Lusignan, Irene Simoneau, Richard Steinman, Martha Cyr Genest, Roger Lacerte, Gene Perrault, and Normand Dubé

    PDF

    F.A.R.O.G. FORUM, Vol. 5 No. 2, Peter Archambault, Louise Urist-Bégin, Claire R. Bolduc, Phil Collin, Michel Coté, Joyce Cyr, Debbie Gagnon, Don Hinkley, Linda Kennedy, Lilianne Labbé, Yvon A. Labbé, Rene Monroe, Christine Rouleau-Nedik, Paul Paré, Suzanne Paré, Steve Poirer-Mikeriz, Lynn Randall, Steve Robbins, André Chabot, Nicole Morin-Scribner, Don Dugas, Debbie Clifton, Bernard Lusignan, and Ann V. Michaud

    PDF

    F.A.R.O.G. FORUM, Vol. 5 No. 3, Peter Archambault, Roland Veillette, Denis Ledoux, Paul Paré, Paul Chassé, Debbie Clifton, Etienne Robbins, Debbie Gagnon, Christine Rouleau-Nedik, Alice Michaud Cyr, Raoul J. Letiecq, Bernard Lusignan, and Linda Kennedy

    PDF

    F.A.R.O.G. FORUM, Vol. 5 No. 3, Peter Archambault, Debbie Gagnon, Steve Robbins, Stephen Poirier-Mickeriz, Linda Kennedy, Phil Collin, Michel Coté, Yvon A. Labbé, Rene Monroe, Christine Rouleau-Nedik, Paul Paré, Suzanne Paré, Roland Veillette, Julien Olivier, Bernard Lusignan, Raoul J. Letiecq, Alice Michaud Cyr, Etienne Robbins, Paul Chassé, and Denis Ledoux

    PDF

    F.A.R.O.G. FORUM, Vol. 5 No. 4, Paul Paré, Peter Archambault, Debbie Gagnon, Linda Kennedy, and Roland Veillette

    PDF

    F.A.R.O.G. FORUM, Vol. 5 No. 4, Peter Archambault, Debbie Gagnon, Steve Robbins, Stephen Poirier-Mickertz, Linda Kennedy, Phil Collin, Michel Coté, Yvon A. Labbé, Mary LaFleur Wolfe, Christine Rouleau-Nedik, Paul Paré, Suzanne Paré, Normand C. Dubé, Alice Michaud Cyr, Marilyn Mockus, Madeleine Giguère, Michael Novak, Don Hinkley, Lil Labbé, Julien Olivier, and Nicole Morin-Scribner

    PDF

    F.A.R.O.G. FORUM, Vol. 5 No. 5, Peter Archambault, Debbie Gagnon, Steve Robbins, Stephen Poirier-Mickertz, Mary LaFleur Wolfe, Yvon A. Labbé, Paul Paré, Suzanne Paré, William S. Cohen, Raoul J. Letiecq, Alice Michaud Cyr, Julien Olivier, Don Hinkley, Grégoire Chabot, Don Bourgoin, Armand B. Chartier, Linda Gilbert-Ballard, Linda Kellam, Debbie Clifton, Jim Pinette, Pierre-Paul Parent, and Denis Ledoux

    PDF

    F.A.R.O.G. FORUM, Vol. 5 No. 6, Peter Archambault, Debbie Gagnon, Steve Robbins, Stephen Poirier-Mickertz, Mary LaFleur Wolfe, Yvon A. Labbé, Paul Paré, and Suzanne Paré

    PDF

    F.A.R.O.G. FORUM, Vol. 5 No. 7, Peter Archambault, Debbie Gagnon, Steve Robbins, Stephen Poirier-Mickertz, Mary LaFleur Wolfe, Yvon A. Labbé, Paul Paré, Suzanne Paré, Dennis Ledoux, Guy Duchame, P. Patenaude, Don Dugas, Pierre-Paul Parent, Maxine Michaud, Claude, Norman Dubé, Lisa Archambault, Michel Langlais, Denise Archambault, Armand Durochere, Alice Michaud Cyr, Debbie Clifton, Joe Halle, Bernard Lusignan, and Candide C. Descosier

    PDF

    F.A.R.O.G. FORUM, Vol. 5 No. 8, Peter Archambault, Debbie Gagnon, Steve Robbins, Stephen Poirier-Mickertz, Mary LaFleur Wolfe, Yvon A. Labbé, Paul Paré, Suzanne Paré, Antonine Maillet, Marcella Harnish Sorg, Debbie Clifton, David Marcantel, Edward Bulman, Alice Michaud Cyr, Denis Ledoux, Normand C. Dubé, Joan LaFlamme Dow, and Jean Pellerin

    PDF

    F.A.R.O.G. FORUM, Vol. 6 No. 4, Yvon A. Labbé , Rédacteur en chef; Ludger Duplissie , Rédacteur Etudiant; Mary A. Cyr , Rédactrice Etudiante Adjointe; Chantal Clark; Peter Archambault; Debbie Gagnon; Dianne Ouellette; Marc Morin; Venney Bolduc; Rita Poulin Blaisdell; Jeanne Gallant; Deborah Clifton; Paul Paré; Bernard Lusignan; Pierre Paul Parent; Normand Dubé; Julien Olivier; Guy Gallagher; Grégoire Chabot; Marcel Mathieu; Anita Dubois; Rosemary Hyde Thomas; Gérard Lajoie; Joanne Lapointe; Patrice Desbiens; Tom Vandermuelen; Celeste Roberge; Réjean Ducharme; Robert Charlebois; Pierre Paul Parent; and Michael Guignard

    PDF

    F.A.R.O.G. FORUM, Vol. 6 No. 5, Yvon A. Labbé , Rédacteur en chef

    PDF

    F.A.R.O.G. FORUM, Vol. 6 No. 6, Yvon A. Labbé , Rédacteur en chef

    PDF

    F.A.R.O.G. FORUM, Vol. 6 No. 7, Yvon A. Labbé , Rédacteur en chef

    PDF

    F.A.R.O.G. FORUM, Vol. 6 No. 8, Yvon A. Labbé , Rédacteur en chef

    PDF

    F.A.R.O.G. FORUM, Vol. 7 No. 5, Yvon A. Labbé , Rédacteur en chef and Stephen T. Duplessis , Guest Editor

    PDF

    F.A.R.O.G. FORUM, Vol. 7 No. 6, Yvon A. Labbé , Rédacteur en chef and Debbie Gagnon , Rédactrice Etudiante

    PDF

    F.A.R.O.G. FORUM, Vol. 7 No. 7, Yvon A. Labbé , Rédacteur en chef and Debbie Gagnon , Rédactrice Etudiante

    PDF

    F.A.R.O.G. FORUM, Vol. 7 No. 8, Yvon A. Labbé , Rédacteur en chef and Debbie Gagnon , Rédacteur Etudiant

    PDF

    F.A.R.O.G. FORUM, Vol. 8 No. 1, Yvon A. Labbé , Rédacteur en chef and James Violette , Rédacteur Etudiant

    PDF

    F.A.R.O.G. FORUM, Vol. 8 No. 2, Yvon A. Labbé , Rédacteur en chef; Steffan T. Duplessis , Rédacteur Adjoint; and James Violette , Rédacteur Etudiant

    PDF

    F.A.R.O.G. FORUM, Vol. 8 No. 3, Yvon A. Labbé , Rédacteur en chef; Steffan T. Duplessis , Rédacteur Adjoint; and James Violette , Rédacteur Etudiant

    PDF

    F.A.R.O.G. FORUM, Vol. 8 No. 4, Yvon A. Labbé , Rédacteur en chef; Steffan T. Duplessis , Rédacteur Adjoint; and James Violette , Rédacteur Etudiant

    PDF

    F.A.R.O.G. FORUM, Vol. 8 No. 5, Yvon A. Labbé , Rédacteur en chef; Steffan T. Duplessis , Rédacteur Adjoint; and James Violette , Rédacteur Etudiant

    PDF

    F.A.R.O.G. FORUM, Vol. 8 No. 6, Yvon A. Labbé , Rédacteur en chef; Steffan T. Duplessis , Rédacteur Adjoint; and James Violette , Rédacteur Etudiant

    PDF

    F.A.R.O.G. FORUM, Vol. 8 No. 7-8, Yvon A. Labbé , Rédacteur en chef; Steffan T. Duplessis , Rédacteur Adjoint; and James Violette , Rédacteur Etudiant

    PDF

    F.A.R.O.G. FORUM, Vol. 9 No. 1, Yvon A. Labbé , Rédacteur en chef; Steffan T. Duplessis , Rédacteur Adjoint; Marc D. Morin , Rédacteur Etudiant; and Elizabeth M. Cash , Rédactrice Etudiante

    PDF

    F.A.R.O.G. FORUM, Vol. 9 No. 2, Yvon A. Labbé , Rédacteur en chef; Steffan T. Duplessis , Rédacteur Adjoint; Marc D. Morin , Rédacteur Etudiant; and Elizabeth M. Cash , Rédactrice Etudiante

    PDF

    Fault-Adjacent Damage at the Base of the Seismogenic Zone and Seismic Anisotropy of Fold Structures, Won Joon Song

    PDF

    Feelings in Politics: How American Foreign Policy Can Benefit from Interpersonal Communication, Paden K. Stanton

    PDF

    Female Education, a Discourse, Delivered at the Dedication of the Seminary Hall in Saugus, Jan. 15, 1822, to which is added the Little Reckoner, Consisting Principally of Arithmatical Questions for Infant Minds, Joseph Emerson

    PDF

    Field Implementation of Tire Derived Aggregate as Lightweight Backfill for Retaining Walls, Jeremy Labbe

    PDF

    Fife (Hilda) Records, 1933-1972, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Fifteenth Annual Report of the Municipal Officers of the Town of Dover-Foxcroft Maine for the Year Ending February 20, 1937, Dover-Foxcroft (Me.)

    PDF

    Fifth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending February 28, 1896 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Finalizing the Genome Annotation of Model Cluster E Mycobacteriophage Ukulele via RNA-Seq Analysis, Jackson R. Foley

    PDF

    Final Report: Westbrook Downtown Parking Study/Management Plan, Gorrill-Palmer Consulting Engineers, Inc.

    PDF

    Finite Element Analysis of Impact Resistance of Foam Materials, Firas Almashkoor

    PDF

    First Annual Report of the School Committee of the City of Westbrook 1891-2, Westbrook, (Me.)

    PDF

    Flippin' Our Brains: Disability Benefits Everyone, Jaimi Clifford and Class DIS 300 Disability: Interaction of Human Diversity and Global Environments

    File

    Flodale, Guy Kendall

    PDF

    Flood Insurance Study: Cumberland County, Maine (All Jurisdictions), Vol. I, Federal Emergency Management Agency

    PDF

    Flood Insurance Study: Cumberland County, Maine (All Jurisdictions), Vol. II, Federal Emergency Management Agency

    PDF

    Flood Insurance Study: Cumberland County, Maine (All Jurisdictions), Vol. III, Federal Emergency Management Agency

    PDF

    Floodplain Management Ordinance for the Town of Wiscasset, Maine, Wiscasset (Me.). Municipal Officers

    PDF

    Flower Visitation in Relation to Pollen and Nectar Nutrition: Implications for Pollinator Habitat and Conservation, Megan E. Leach

    File

    Fogler Library Special Collections

    Link

    Folktales and Storytellers of Iran: Culture, Ethos, and Identity, Karen E. Miller

    File

    Forbes Direct, Guy Kendall

    File

    Forbes Direct wins 7th race, Guy Kendall

    File

    Forbes Direct wins 8th race, Guy Kendall

    PDF

    For Beste of Bon and Blod: Three Medieval English Lyrics Composed for A Cappella SATB Choir, Cain Landry

    PDF

    Forecasting Labor Force Participation at the Regional Level in the United States: The Case of Maine, Maryam Kashkooli

    PDF

    Forest Disturbance Detection and Aboveground Biomass Modeling Using Moderate-Resolution, Time-Series Satellite Imagery, John B. Kilbride

    PDF

    Formate Assisted Pyrolysis of Lignin, Mayank S. Patel

    PDF

    Fort Fairfield, 1893, Sanborn-Perris Map Co.

    PDF

    Fort Fairfield, 1898, Sanborn-Perris Map Co.

    PDF

    Fort Fairfield, 1903, Sanborn Map Company

    PDF

    Fort Fairfield, 1911, Sanborn Map Company

    PDF

    Fort Fairfield, 1919, Sanborn Map Company

    File

    Fort Fairfield, Maine

    PDF

    Fort Fairfield Maine Annual Town Report Audit 2016, Fort Fairfield, Me.

    PDF

    Fort Fairfield Maine Annual Town Report Audit 2017, Fort Fairfield, Me.

    PDF

    Fort Fairfield Maine Rural Zoning Map, Fort Fairfield, Me.

    PDF

    Fort Fairfield Maine Urban Zoning Map, Fort Fairfield, Me.

    PDF

    Fort Halifax Park Concept Master Plan, Winslow (Me.). Fort Halifax Park Planning Committee and Terrence J. DeWan & Associates

    PDF

    Fort Kent Maine Shoreland Zoning Map, Fort Kent, Me.

    PDF

    Fort Kent Maine Urban Zoning Map, Fort Kent, Me.

    PDF

    Fort Kent Maine Zoning Map, Fort Kent, Me.

    PDF

    Fourteenth Annual Report of the Municipal Officers of the Town of Dover-Foxcroft Maine for the Year 1935-36, Dover-Foxcroft (Me.)

    PDF

    Fourth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending February 28, 1895 Together With Other Annual Reports, Westbrook, (Me.)

    File

    Frances Dime, Guy Kendall

    File

    Francis Dime, Guy Kendall

    PDF

    Franco American Studies in the footsteps of Robert LeBlanc, Susan Pinette

    PDF

    Francos in Film, The University of Maine College of Liberal Arts and Sciences

    File

    Frank Hanover, Guy Kendall

    PDF

    Frenchville, 1917, Sanborn Map Company

    PDF

    From Grey City to Metropolitan Icon: Basque Cultural Revival and Urban Redevelopment in Bilbao, Spain, Kaylie Gazura

    PDF

    From Unrest to Occupation, Cameron J. Ouellette

    PDF

    From Vitruvian Man to the Avatar: The Second Life of Humanity, Amy E. Cross

    PDF

    Frozen Yogurt as a Protein Supplement for Older Adults, Huong Ly Nguyen

    PDF

    Full Issue Volume VI

    PDF

    Gain vs. Loss and Near vs. Far Spatial Distance Message Framing and Support for Aquaculture Among U.S. Seafood Consumers, Sandaruwan P. Kumara

    File

    Gallant Lady, Guy Kendall

    File

    Gallant Lady, Guy Kendall

    File

    Ganonian G., Guy Kendall

    PDF

    Gardiner Maine Land Use Ordinance, Gardiner, Me.

    PDF

    Gardiner Maine Zoning Map, Gardiner, Me.

    PDF

    Gastroparesis: A Literature Review of Disease Manifestations and Existing Treatment Methods, Sara M. DeMello

    File

    Gay Dillon, Guy Kendall

    File

    Gay Dillon wins 3rd race, Guy Kendall

    File

    Gay Lou, Guy Kendall

    PDF

    Genetic Modification of Inherited Retinopathy in Mice, Yang Kong

    File

    Gene Tunney

    PDF

    Georeferencing places from collective human descriptions using place graphs, Hao Chen, Stephan Winter, and Maria Vasardani

    File

    George Parks, Maine Guide

    PDF

    Georgetown Maine Shoreland Zone Map #1, Georgetown, Me.

    PDF

    Georgetown Maine Shoreland Zone Map #2, Georgetown, Me.

    PDF

    Georgetown Maine Shoreland Zone Map #3, Georgetown, Me.

    PDF

    Georgetown Maine Shoreland Zone Map #4, Georgetown, Me.

    PDF

    Ghazal on a Raw Day, Gerald George

    PDF

    Glacial History of the Tsagaan Gol- Potanin Glacier Valley, Altai Mountains, Mongolia, Mariah J. Radue

    File

    Glorious Dawn wins 1st race, Guy Kendall

    File

    Good Old Winter Time

    PDF

    Gorham Fair Association Race Program, Friday, July 5, 1940, Gorham Fair Association

    PDF

    Gorham Fair Association Race Program, Saturday, July 6, 1940, Gorham Fair Association

    PDF

    Gorham Fair Association Race Program, Wednesday, July 3, 1940, Gorham Fair Association

    PDF

    Gorham Fair, Monday, Aug. 7, 1939, Gorham Fair Association

    PDF

    Gorham Fair, Tuesday, Aug. 8, 1939, Gorham Fair Association

    PDF

    Gorham Fair, Wednesday, Aug. 9, 1939, Gorham Fair Association

    PDF

    Gorham Maine Historic District Map, Gorham, Me.

    File

    Governor Brann and Charley Miller

    File

    Governor Brann in Boxing Ring

    PDF

    Governor's message : Gentlemen of the Senate and the House of Representatives, Albion K. Parris

    File

    Gracious Lady, Guy Kendall

    PDF

    Graduate School (University of Maine) Records, 1900-1980s, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Grand Circuit Meeting, Old Orchard Beach, Saturday, July 29, 1939, Down East Trotting Club, Inc.

    PDF

    Grand Circuit Meeting, Old Orchard Beach, Thursday, July 27, 1939, Down East Trotting Club, Inc.

    PDF

    Grand Circuit Meeting, Old Orchard Beach, Wednesday, July 26, 1939, Down East Trotting Club, Inc.

    File

    Grandstand at Cumberland, Guy Kendall

    File

    Group on the Shore at Miller's Training Camp

    File

    Group Photo of Harness Racing Horsemen in Maine, Guy Kendall

     

    Growth Response of Fraxinus Nigra Marsh (Lamiales: Oleaceae) used to Predict High-Quality Sites in Maine and Northern New York: An Approach to Prioritizing Preparedness and Management of Agrilus Planipennis Fairmaire (Coleoptera: Buprestidae), Kara KL Costanza

    File

    Guilford, Maine, Looking North, Principal Street

    File

    Guilford, Maine, Looking West, Elm Street

    File

    Guy Brooke, Guy Kendall

    File

    Guy Brooke wins 1st race, Guy Kendall

    File

    Guy Gano, Guy Kendall

    File

    Guy J., Guy Kendall

    File

    Guy Put, Guy Kendall

    File

    Guy Put, Guy Kendall

    File

    Guy Put wins 5th race, Guy Kendall

    File

    Guy Yerkes wins 3rd race, Guy Kendall

    File

    Halls Mills Lumber Company Advertisement

    File

    Halls Mills, Mill and Pond

    File

    Halls Mills Saw Mill

    PDF

    Hancock County and Statewide Needs, Resources, and Readiness Assessment on Older Adult Alcohol Abuse, University of Maine Center on Aging, Bucksport Bay Healthy Communities, Coastal Hancock Healthy Communities, Healthy Peninsula Project, and Healthy Acadia Coalition

    PDF

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

    PDF

    Hankins (John Erskine) Records, 1944-1994, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Hannah W. Dempsey, De Mirjian Stutio

    File

    Happy wins 2nd race, Guy Kendall

    File

    Harry Aleck, Guy Kendall

    File

    Harvest High, Guy Kendall

    PDF

    Hazzard Shoe Company Business Records, 1906-1970, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Health and Aging: A Roadmap for Maine’s Older Adults and Their Families, Lenard W. Kaye and Dyan M. Villeneuve

    PDF

    Health Promotion for Maine’s Aging Population: A Legislative Roadmap, Lenard W. Kaye, Rachel Hutchins, and Dyan Walsh

    PDF

    Healthy Aging, Mary Walsh, Peggy Haynes, Chris Sady, and Matt L'Italien

    File

    Henry C., Guy Kendall

    File

    Henry C., Guy Kendall

    File

    Henry C. -- F. Church up, Guy Kendall

    File

    Henry C. wins 4th race, Guy Kendall

    File

    Herschel Bricker with Maine Masque players for "The Millionairess"

    File

    Hester Dillon, Guy Kendall

    PDF

    Hidden in Plain Sight: Making Maine’s Science Leadership Visible, Kate Dickerson

    PDF

    Highlands (Matthew E.) Records, 1800s?-2003, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    High Net Loss Of Intertidal Wetland Coverage In A Maine Estuary By Year 2100, Jack R. McLachlan

    File

    High Point, Guy Kendall

    PDF

    History of the Bangor House, WLBZ Radio

    PDF

    Hitchner (E. Reeve) Records, 1915-1969, Special Collections, Raymond H. Fogler Library, University of Maine

    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

    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

    Holiday, Guy Kendall

    File

    Hollyrood Chappell, Guy Kendall

    File

    Hollyrood Dorcas, Guy Kendall

    File

    Hollyrood Phoebus, Guy Kendall

    PDF

    Horrid Massacre !! : Sketches of the Life of Captain James Purrinton, who on the Night of the Eighth of July, 1806, Murdered his Wife, Six Children, and Himself : with a Particular Account of that Shocking Catastrophe : to Which are Subjoined, Remarks on the Fatal Tendency of Erroneous Principles, and Motives for Receiving and Obeying the Pure and Salutary Precepts of the Gospel, Peter Edes

    PDF

    Horrid Murder., Peter Edes

    File

    Horse Drawn Cart Pulling Items onto Shore

    PDF

    Host Mediated Mechanisms of Fungal Cell Spread in a Transparent Zebrafish Infection Model, Allison Scherer

    PDF

    Host Range of Mycobacteriophage and Exploring Lysogenic Relationships Between Mycobacteriophage and Their Hosts, Emily Illingworth

    File

    Houlton, Maine, Aroostook County Building and Court House

    File

    Houlton, Maine, Birds-Eye View

    File

    Houlton, Maine, Ricker Classical Institute

    PDF

    Housing and Service Options for Older Adults in Maine, Julie Fralich and Kate Maggioncalda

    PDF

    How Does 2,4-Dinitrophenol Compare to Triclosan as a Mitochondrial Uncoupler?, Erik Gerson

    PDF

    How do we collaborate? A look into Maine's Sustainable Ecological Aquaculture Network, Abby Jane Roche

    PDF

    How GPU Rendering Affects Image Processing and Scientific Calculation Speed, Power and Energy on a Raspberry Pi, Qihao He

    PDF

    How He Ran Aground, Matthew E. Bernier

    File

    Hunt's Farm, Northern Maine

    File

    Hurrah for Good Old Santa Claus

    PDF

    Hutchings (Jasper) Papers, 1864-1902, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Hyper-local geographically weighted regression: extending GWR through local model selection and local bandwidth optimization, Alexis Comber, Yunqiang Wang, Yihe Lü, Xingchang Zhang, and Paul Harris

    File

    Ideal Boy, Guy Kendall

    File

    Ideal Brooke, Guy Kendall

    PDF

    Identification of TNFAIP8L1 Binding Partners Through Co-Immunoprecipitation and Mass Spectrometry, Audrey Hoyle

    PDF

    Identifying Individual Motivations of Nonprofit Volunteers in the Human Services Field with a Study of the National Red Cross Organization, Taylor Tyrrell

    File

    If Winter Comes

    PDF

    Immersed in Fire: The Use of Virtual Reality as an Attitude Assessor and Boundary Object in Wildland Fire Management, Casey Olechnowicz

    PDF

    Impact Resistance of Single-Layer and Multi-Layered Materials, Karrar Khlaif

    PDF

    Implantation of Nanocellulose in the Zebrafish Model, Hanna J. Anderson

    PDF

    Improving Effective Interdisciplinary Team Work Using Team-Based Learning within the NH-ME LEND Curriculum: Comparing Years 1 – 3, Alan Kurtz, Rae Sonnenmeier, Betsy P. Humphreys, and Susan Russell

    PDF

    Improving Effective Interdisciplinary Team Work Using Team-Based Learning within the NH-ME LEND Curriculum: Evaluation from Year 2, Rae Sonnenmeier, Alan Kurtz, Betsy Humphreys, and Susan Russell

    PDF

    Improving Techniques to Study Equine Cervical Mucociliary Clearance, Melissa A. Hawkes

    PDF

    Incorporating Environmental Variability Into Assessment and Management of American Lobster (Homarus americanus), Kisei Tanaka

    PDF

    Increasing the Resolution of the Last Glacial Maximum Record in the Tropical Andes Using 10Be Cosmogenic Surface-Exposure Dating in the Cordillera Carabaya, Peru, Zachary E. Mason

    PDF

    Incubating Leaders in Maine, Joseph W. McDonnell

    PDF

    Independent Auditor Report - Town of Bowdoin 2010, Purdy Powers & Company

    PDF

    Independent Auditor Report - Town of Bowdoin 2011, Purdy Powers & Company

    PDF

    Independent Auditor Report - Town of Bowdoin 2015, Purdy Powers & Company

    PDF

    Index to Le Forum (ongoing), Susan Pinette

    PDF

    Indian Trails of Maine 1920, Fannie Hardy Eckstorm

    File

    Inflation, Guy Kendall

    File

    Inflation, Guy Kendall

    File

    Inflation wins 3rd race, Guy Kendall

    PDF

    Informal Caregiving, Julie Ann Scott and University of Maine Center on Aging

    PDF

    Information Regarding the Maine State Prison, Thomaston, Maine 1824-1953, Allan L. Robbins

    PDF

    Injecting New Workforce Leaders in Tourism, Hospitality and Environmental Science: A Community-Engaged Learning and Immersion Class, Tracy S. Michaud and Robert M. Sanford

    PDF

    Innate Immune Recognition of Candida Albicans in Zebrafish, Monique Elaine Theriault

    PDF

    Integrated Control of Colorado Potato Beetle and Potato Virus Y Using Mineral Oil, Andrew K. Galimberti

    PDF

    Integrated Environment and Proximity Sensing for UAV Applications, Shawn S. Brackett

    PDF

    Interaction of Shading and Cytokinins in the Sun-Shade Foliar Adaptation Mechanism, Oleg S. Gross

    PDF

    Intergenerational Adult Day Services Needs Assessment Project Final Report, University of Maine School of Social Work, Eastern Area Agency on Aging, and University of Maine Center on Aging

    File

    In the Winter Time

    PDF

    Intra-Annual Fjord Circulation: Seasonal Variation in Fjord Physics and Biology and the Impacts of a Glacial Lake Outburst Flood, Brigitte E. Parady

    PDF

    Introduction, Linda Silka

    PDF

    Investigating Present-day Health Issues of the American Lobster (Homarus americanus), Deborah A. Bouchard

    PDF

    Investigating Student Understanding of Vector Calculus in Upper-Division Electricity and Magnetism: Construction and Determination of Differential Element in Non-Cartesian Coordinate Systems, Benjamin Schermerhorn

    PDF

    Investigating the Mechanism of JC Polyomavirus Endocytosis, Conner Robert Lajoie

    PDF

    Investigating Zebrafish (Danio rerio) as a Model to Study Ethanol Toxicity on Muscle, Margaret E. Pasquarella

    PDF

    Investing in Teachers’ Leadership Capacity: A Model from STEM Education, Susan R. McKay, Laura Millay, Erika Allison, Elizabeth Byerssmall, Michael C. Wittmann, Mickie Flores, Jim Fratini, Bob Kumpa, Cynthia Lambert, Eric A. Pandiscio, and Michelle K. Smith

    File

    Irving Pottle and Chas Proctor, Guy Kendall

    PDF

    Island Falls, 1900, Sanborn-Perris Map Co.

    PDF

    Island Falls, 1906, Sanborn Map Company

    PDF

    Island Falls, 1912, Sanborn Map Company

    PDF

    Island Falls, 1919, Sanborn Map Company

    File

    Isola's McElwyn, Guy Kendall

    File

    Isola's McElwyn wins 2nd Race, Guy Kendall

    File

    Jack Dempsey and Jess Willard Shaking Hands

    File

    Jack Dempsey, Benny Lucas, and Max Baer

    File

    Jack Dempsey Chopping Wood, International Newsreel

    File

    Jack Dempsey in the Boxing Ring, Dan Maher

    File

    Jack Dempsey Photograph Autographed for A. H. Miller, Dan Maher

    File

    Jack Dempsey with Group in Front of a Train

    PDF

    Jack Kerouac : l’écriture et l’identité franco-américaine, Susan Pinette

    File

    Jack Sharkey

    File

    James J. Braddock with His Family, Associated Press

    File

    James Johnston Signing Contract

     

    Japan visit offers new view of scallop aquaculture, Dana Morse

    File

    Jeff Penn, Guy Kendall

    File

    Jeff Penn wins 1st race, Guy Kendall

    PDF

    Jensen (Robert E.) Records, 1967-1971, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Jerry Pickering, Guy Kendall

    File

    Jerry Pickering, Guy Kendall

    File

    Jerry Pickering wins, Guy Kendall

    PDF

    Jewett (Mary) Diaries, 1895-1920, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Jimmy Braddock and Joe Gould at Boxing Contract Signing, Wide World Photos, Inc.

    File

    Jock McAvoy Splitting Wood with Charley Miller

    File

    John B. Curtis

    PDF

    John Smith on the Immortality of the Soul, Derek A. Michaud

    File

    Jollity, Guy Kendall

    File

    Jolly Worthy, Guy Kendall

    File

    Jolly Worthy, Guy Kendall

    PDF

    Jones (Freeland) Papers, 1915-1968, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Jonesport, Maine, William Underwood Company Office Crew

    PDF

    Jordan River Monitoring Report, Ashley Taylor and Anna Farrell

    PDF

    Joseph Henry Bodwell Becomes First County Agent in Piscataquis County, Mary Annis

    File

    Joseph Pilates at 57

    File

    Joseph Pilates at 60

    File

    Joseph Pilates at 72

    File

    Joseph Pilates at 82

    File

    Joseph Pilates in Loincloth

    File

    Joyce Reed holding Swingtime, Guy Kendall

    PDF

    July 1, 2012-June 30, 2014 Annual Report of the Town Officers of the Town of Waterboro, Maine, Waterboro (Me.). Municipal Officials

    PDF

    July 1, 2014-June 30, 2015 Annual Report of the Town Officers of the Town of Waterboro, Maine, Waterboro (Me.). Municipal Officials

    PDF

    July 1, 2016-June 30, 2017 Annual Report of the Town Officers of the Town of Waterboro, Maine, Waterboro (Me.). Municipal Officials

    File

    Junction of the East and West Branches of the Penobscot River

    File

    Just Pete, Guy Kendall

    File

    Just Pete wins 4th race, Guy Kendall

    PDF

    Kaliss (Tony) Student Political Protest Papers, 1968-2016, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Kennebec River, Voyage Up the Kennebec During Arnold Expedition

    PDF

    Keoka Lake Association Newsletter, Keoka Lake Association

    PDF

    Key to the Past: Community Perceptions of Yup’ik Youth Interaction with Culturally Relevant Education Inspired by the Nunalleq Archaeology Project, Sean R. O'Rourke, Justin J. Turner, and Krista Ritchie

    File

    Killarney wins, Guy Kendall

    File

    Kineo House, Moosehead Lake, Maine

    PDF

    Kinship Bibliography, Bonny Dodson and University of Maine Center on Aging

    PDF

    Kinship Websites, Bonny Dodson and University of Maine Center on Aging

    PDF

    Kite Track, Old Orchard Beach, Monday, July 8, 1940, Kite Track, Old Orchard Beach

    PDF

    Kite Track, Old Orchard Beach, Saturday, July 13, 1940, Kite Track, Old Orchard Beach

    PDF

    Kite Track, Old Orchard Beach, Thursday, July 11, 1940, Kite Track, Old Orchard Beach

    PDF

    Kite Track, Old Orchard Beach, Tuesday, July 9, 1940, Kite Track, Old Orchard Beach

    PDF

    Kite Track, Old Orchard Beach, Wednesday, July 10, 1940, Kite Track, Old Orchard Beach

    PDF

    Krohn (William B.) Caribou Transplant Papers, 1964-1996, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Laddie Brewer, Guy Kendall

    File

    Laddie Brewer beats Leta Hanover, Guy Kendall

    PDF

    La Langue est gardienne’: French language and Identity in Franco-American Literature, Susan Pinette

    PDF

    Land Use Ordinance Chapter 140 from the Code of the Town of Windham, Windham (Me.)

    PDF

    Language Modality for Deaf or Hard of Hearing Preschoolers: Maine Parents' Decision-Making, Sarah Basquez

    PDF

    La Representación de la Violencia en México Contemporáneo - The Representation of Violence in Contemporary Mexico, Taylor Brackett

    File

    Lawful Lure beats Carioca, Guy Kendall

    PDF

    Lawless (Gary) Papers, 1970-2010, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Leadership as Partnership, Karen H. Bieluch

    PDF

    Leadership, Inside and Out, Deirdre McCarthy Gallagher and Joseph Shaffner

    PDF

    Leading by Example, Yellow Light Breen, Jennifer Hutchins, and Marcia Sharp

    PDF

    Lead Poisoning in Maine's Common Loons: Examining Biological and Social Dimensions, Brooke S. MacDonald

    File

    Lee Booth, Guy Kendall

    File

    Lee Tige, Guy Kendall

    PDF

    Le FORUM, Vol. 32 Nos. 1 & 2, Lisa Desjardins Michaud, Rédactrice; Dick Gosselin; Annette Paradis King; Denise Rajotte Larson; Harry A.M. Rush; Ginny Sand; Jöel Morneault; Alice Gélinas; and Albert Marceau

    PDF

    Le FORUM, Vol. 32 Nos. 3 & 4, Lisa Desjardins Michaud, Rédactrice; Dick Gosselin; Yvon Cyr; Denise Larson; Virginie Sand; Annette Paradis King; Jöel Morneault; Jacqueline Blesso; Alice Gélinas; Albert Marceau; Fabienne Côté; William Peltier; and Benoit Pelletier-Shoja

    PDF

    Le FORUM, Vol. 33 No. 1, Lis Desjardins Michaud, Rédactrice; Dick Gosselin; Denise R. Larson; Virginie Sand; Annette Paradis King; Harry A.M. Rush; Judy Ayotte Paradis; Charles Francis; Raymond Bélanger; Jim Bélanger, trans.; Armand Bélanger, trans.; Joe Melanson; Albert J. Marceau; Juliana L'Heureux; Michelle Goriou Barany; and Ross W. Winterowd, trans.

    PDF

    Le FORUM, Vol. 33 No. 4, Lisa Desjardins Michaud, Rédactrice; Denise Larson; Charles Francis; Annette Paradis King; Virginie Sand; Evelyn Lachance; Pearley Lachance; Juliana L'Hereux; Jim Bélanger; Albert Marceau; Linda Marks; and Anne Marie Leonard

    PDF

    Le FORUM, Vol. 33 Nos. 2&3, Lisa Desjardins Michaud Rédactrice

    PDF

    Le FORUM, Vol. 34 No. 1, Lisa Desjardins Michaud, Rédactrice; Nundy Guiisti; Julina L'Heureux; Chip Gagnon; and Pearley Lachance

    PDF

    Le FORUM, Vol. 34 No. 2, Lisa Desjardins Michaud, Rédactrice; Harry A.M. Rush, Jr; Denise R. Larson; Norman Beaupré Ph.D.; Virginie Sand; Alice Gélinas; Renée Gagné; Jean-Pierre Durand; Bob Rivard; Jacqueline Chamberland Blesso; Albert J. Marceau; Marie S. Landry; Omer Lemire; Anita Chiasson; Ella Marie Germain CSJ; Yves Chartrand; Margaret Karmazin; Steven Riel; Mark S. Landry; Marueen Perry; and Bob Chenard

    PDF

    Le FORUM, Vol. 34 No. 3, Lisa Desjardins Michaud, Rédactrice; Betty Doyon Ryder; Sévérin M. Béliveau; Albert J. Marceau; Alice Gélinas; Virginie Sand; Bob Rivard; Tony Brinkley; Yves Chartrand; S. Ella Marie Germain CSJ; Felix Lafrance; and Henry J. Labore Jr

    PDF

    Le FORUM, Vol. 34 No. 4, Lisa Desjardins Michaud, Rédactrice; Irene Simoneau; Harry Rush Jr.; Alice Gélinas; Albert J. Marceau; Annette Paradis King; S. Ella Marie Germain CSJ; Harry Dapron; Bob Rivard; Beverly Sheresh; Harry J. LaBore Jr.; Aline Cormier; Steven Riel; Webster; Karim Ouellet; Virginie Sand; Caroline LeBlanc; Danielle Laliberté; Rita Nadeau; Lumina (Cyr) Morin; Blanche Cyr; Yvon Cyr; and Bob Chenard

    PDF

    Le FORUM, Vol. 35 No. 1, Lisa Desjardins Michaud, Rédactrice; Madeleine Giguère; Yvon A. Labbé; Winthrop C. Libby; Kristine Dahlberg; Ethelyn LaGassey Montgomery; Don Guy; Hon. William S. Cohen; Frederick Hutchinson; Jacques Andréani; Eve LaPlante; and Peter Archambault

    PDF

    Le FORUM, Vol. 35 No. 2, Lisa Desjardins Michaud, Rédactrice; Harry Rush Jr.; Annette Paradis King; Juliana L'Heureux; Michael Guignard; Denise R. Larson; Peter Archambault; Alice Gèlinas; Albert J. Marceau; Jacqueline Chamberland Blesso; Jim Bélanger; Maureen Wallner; Bob Rivard; Robert Boutin; S. Ella Marie Germain CSJ; James J. Herlan; Dick Bernard; M. Lacaux; Annette Paradis King; and Bob Chenard

    PDF

    Le FORUM, Vol. 35 No. 3, Lisa Desjardins Michaud, Rédactrice; Ron Holden; Monsieur Harry Rush Jr.; Rhéa Côté Robbins; Nancy Morrow; Betty Doyon Ryder; Annette Paradis King; Dean Louder; Raymond A. Duval; Bob Rivard; Cliff Gravel; Trefflé Jacques Lessard; Jacqueline Chamberland Blesso; Marie-Anne Gauvin; Alice Gélinas; Albert J. Marceau; George L. Findlen Ph.D; Pascal Yvernault; Virginie Sand; Gilbert Laberge; Yvonne Laberge; and Norman Desmarais

    PDF

    Le FORUM, Vol. 35 No. 4, Lisa Desjardins Michaud, Rédactrice; Annette Paradis King; Jacqueline Chamberland Blesso; Raymond A. Duval; Don Eno; Monsieur Harry Rush Jr.; Greg Chabot; Ronald Gérard Héroux; Henry J. Labore Jr.; Alice Kegley; Louise Sherman; Jeannine Ouellet; Virginie Sand; Marie Bernadette (DeRaps) Muzeroll; Géri LeTendre; Tex LaCor; Alice Gélinas; Albert J. Marceau; Charles John Emond; and Ernest G. DeRaps

    PDF

    Le FORUM, Vol. 36 No. 1, Lisa Desjardins Michaud, Rédactrice and George André Lussier

    PDF

    Le FORUM, Vol. 36 No. 3, Lisa Desjardins Michaud, Rédactrice; Monsieur Harry Rush Jr.; Guy Dubay; Martha Elliot Whitehouse; Jacqueline Chamberland Blesso; Roger Parent; Raymond Duval; Albert Marceau; Alice Gélinas; Viginie ColombeBlanche Sand; Tony Brinkley; Margaret S. Langford; Laurie Meunier Graves; and Kent "Bone" Beaulne

    PDF

    Le FORUM, Vol. 36 No. 4, Lisa Desjardins Michaud, Rédactrice; Yves Chartrand; Juliana L'Heureux; Roger Parent; Monsieur Harry Rush Jr.; Richard (aka Guay) Gay; Severin M. Beliveau; Greg Chabot; Kent ("Bone") Beaulne; John Emond; Jacqueline Chamberland Blesso; Alice Gélinas; Albert J. Marceau; Roger Paradis; and Virginie Sand

    PDF

    Le FORUM, Vol. 37 No. 1, Lisa Desjardins Michaud, Rédactrice; Guy F. Dubay; Roger Parent; Harry Rush Jr.; Margaret Nagle; Greg Chabot; Albert J. Marceau; Gary Nokes; Alice Gélinas; Denise R. Larson; Yves Chartrand; Steven Riel; Irène Belleau; Margaret S. Langford; Adrienne Pelletier LePage; and Don Levesque

    PDF

    Le FORUM, Vol. 37 No. 2, Lisa Desjardins Michaud, Rédactrice; Albert J. Marceau; Virginia L. Sand; Guy Dubay; Martha Cyr Genest; Roger Parent; Claire Z. Cramer; Juliette L. Bruneau Ph.D; Alice Gélinas; Marc Chassé; Michelle Goriou Barany; Adrienne Pelletier LePage; Maureen Wallner Moline; Juliana L'Heureux; and Bob Chenard

    PDF

    Le FORUM, Vol. 37 No. 3, Lisa Desjardins Michaud, Rédactrice; Yvonne Merau-Ross; JC Levesque; Gert Michaud, trans.; Joan Vermette; Richard (aka Guay) Gay; Martha Cyr Genest; Roger Parent; W.F. Parent; Albert J. Marceau; René Delasalle; Sylvio Héroux; Alice Gélinas; Ardeana Hamlin; Juliana L'Heureux; Virgina Chase Sanderson; Don Levesque; Danielle Beaupré; Margaret S. Langford; Bob Chenard; and Maureen Perry

    PDF

    Le FORUM, Vol. 37 No. 4, Lisa Desjardins Michaud, Rédactrice; Roger Parent; Guy Dubay; Trefflé Lessard; Kent ("Bone") Beaulne; George L. Findlen CG, CGL; Martha Cyr Genest; Alice Gélinas; Albert J. Marceau; Peter Archambault; Denise R. Larson; Don Levesque; Stephen-Paul; Maureen Perry; Lucie Therrien; Donna A. Hébert; and Bob Chenard

    PDF

    Le FORUM, Vol. 38 No. 1, Lisa Desjardins Michaud, Rédactrice; Nick McCrea; Roger Parent; Guy Dubay; Jeff Cyr; Don Cyr; Martha Cyr Genest; Mark Paul Richard; Juliete Bruneau; Joshua Barrière; Kent ("Bone") Beaulne; Albert J. Marceau; Alice Gélinas; and Bob Chenard

    PDF

    Le FORUM, Vol. 38 No. 2, Lisa Desjardins Michaud, Rédactrice; Laurent Autotte; Roger Parent; Martha Cyr Genest; Brian Swartz; Guy Dubay; Patrick Voisine; Albert J. Marceau; Roger Paradis; James Myall; David Vermette; Anne Lucey; Virginie L. Sand-Roi; Kent ("Bone") Beaulne; Denis (Rajotte) Larson; Joshua Barrière; and Bob Chenard

    PDF

    Le FORUM, Vol. 38 No. 3, Lisa Desjardins Michaud, Rédactrice; Roger Paradis; Guy Dubay; Roger Parent; Mark Legassie; James Myall; David Vermette; James LaForest; Martha Cry Genest; Albert J. Marceau; George Findlen CG, CGL; Joshua Barrière; Yves Chartrand; Gérard Coulombe; Juliana L'Heureux; Bob Chenard; and Erica Vermette

    PDF

    Le FORUM, Vol. 38 No. 4, Lisa Desjardins Michaud, Rédactrice; Denise Larson; Michael Guignard; Roger Parent; Terry Ouellette; Juliana L'Heureux; Severin Beliveau; Troy Jackson; Gérard Coulombe; Albert Marceau; James Myall; David Vermette; George Findlen; Kent ("Bone") Beaulne; Joe Arsenault; Allen Voisine; Ken Roy; Bob Chenard; Danielle Beaupré; Margaret S. Langford; and Adrienne Pelletier LePage

    PDF

    Le FORUM, Vol. 39 No. 1, Lisa Desjardins Michaud, Rédactrice; Roger Parent; Amy Morin; Maegan Maheu; Michel Roberge; Michael Shepherd; Guy Dubay; Patrick Lacroix; Gérard Coulombe; Albert Marceau; James Myall; George Findlen; Denise Larson; Robert Bérubé; Bob Chenard; Carroll R. Michaud; Andrew Walton; Don Levesque; Maureen Perry; Margaret S. Langford; Jim Bishop; Adrienne Pelletier LePage; Mitch Roberge; and Austin Bragdon

    PDF

    Le FORUM, Vol. 39 No. 2, Lisa Desjardins Michaud, Rédactrice; Grégoire Chabot; Josée Vachon; Joshua Barrière; Roger Parent; Paul Paré; Guy Dubay; Denise R. Larson; Ray Luc Levasseur; Jacqueline Chamberland Blesso; Gérard Coulombe; Albert Marceau; Stuart Brinkley; James Myall; Joseph Jackson; Margaret Langford; Michel Lacaux; Bob Chenard; and Robert Bérubé

    PDF

    Le FORUM, Vol. 39 No. 3, Lisa Desjardins Michaud, Rédactrice; Patrick Lacroix; Roger Parent; Marie-Anne; Paul Lessard; Normand Beaupré; Gérard Coulombe; Jacqueline Chamberland Blesso; Suzanne Beebe; Margaret Langford; Ronald G. Héoux; Linda Ouellette Michaud; Claire Bolduc; James Myall; Albert J. Marceau; Jeffrey LaGasse; Robert Bérubé; and Bob Chenard

    PDF

    Le FORUM, Vol. 39 No. 4, Lisa Desjardins Michaud, Rédactrice; Norman Beaupré; James Myall; John François; Gérard Coulombe; Jacqueline Chamberland Blesso; Marie-Anne; Guy Dubay; Martha Cyr Genest; Sr. Sharon Beavitt S.C.I.M.; Brian Lajoie; Denise R. Larson; Gary Pelletier; Albert J. Marceau; Ray Luc Levasseur; Yves Chartrand; Patrick Lacroix; Margaret S. Langford; Adrienne Pelletier LePage; Michel Lacaux; Danielle Laliberte Beaupré; Robert Bérubé; and Bob Chenard

    PDF

    Le FORUM, Vol. 40 No. 1, Lisa Desjardins Michaud, Rédactrice; Gérard Coulombe; Jim Bishop; Norman Beaupré; Grégoire Chabot; Martha Whitehouse; John François; Dominique Boutaud; Albert Marceau; Julianne Mangin; James Myall; Juliana L'Heureux; Patrick Lacroix; and Suzanne Beebe

    PDF

    Le FORUM, Vol. 40 No. 4, Yvon A. Labbé , Rédacteur en chef; Steffan T. Duplessis , Rédacteur Adjoint; Marc D. Morin , Rédacteur Etudiant; and Elizabeth M. Cash , Rédactrice Etudiante

    PDF

    Legal Needs Assessment of Older Adults in Maine, Lenard Kaye, Melissa Adle, and Jennifer Crittenden

    PDF

    Legal Needs Assessment of Older Adults in Maine: 2011 Survey Findings from Key Populations of Older Adults, Lenard Kaye and Jennifer Crittenden

    PDF

    Le Messager: A Franco-American Newspaper and its Impact, Mitchel ("Mitch") John Roberge

     

    Let's Play that Again! Engaging Students in Ecology Using Instructional Games, Vanessa A. Klein

    PDF

    Letter from Robert E. Pike, 1938, Robert E. Pike

    PDF

    Letter from Stephen Laurent 1936, Stephen Laurent

    PDF

    Letter to Dr. Frank G. Speck 1941, Fannie Hardy Eckstorm

    PDF

    Letter to Lucius L. Hubbard 1927, Fannie Hardy Eckstorm

    PDF

    Letter to Mary Cabot Wheelright 1930, Fannie Hardy Eckstorm

    PDF

    Letter to Mr. Wheelwright 1925, Fannie Hardy Eckstorm

    File

    Lewis Island Indian Village on the Schoodic Lakes

    PDF

    Lewys Lake Indian Township, John Gardner

    PDF

    Life History from the Vantage Point of a Cane, Elena Ford

    PDF

    Light Dynamics in the Damariscotta River Estuary With Implications for Microphytobenthos, Teiga C. Martin

    PDF

    Limestone, 1900, Sanborn-Perris Map Co., Limited

    PDF

    Limestone, 1906, Sanborn Map Company

    PDF

    Limestone, 1911, Sanborn Map Company

    PDF

    Limestone, 1919, Sanborn Map Company

    PDF

    List of Mines and Minerals Belonging to the Maine Mining Company which have been Explored and Reported on by Charles T. Jackson, M.D. Whilst Employed by the Company and the Legislature of Maine and also the Reports of Their Agents, Charles Thomas Jackson

    PDF

    Littlefield Gallery Visiting Artist Series - Kazumi Hoshino, The University of Maine Department of Art

    File

    Little Kelley wins 1st race, Guy Kendall

    File

    Little Maggie wins, Guy Kendall

    PDF

    Local Indian Place Names 1921, Fannie Hardy Eckstorm

    PDF

    Locally-varying explanations behind the United Kingdom's vote to leave the European Union, Roger Beecham, Aidan Slingsby, and Chris Brunsdon

    PDF

    Location, Location, Location: It Applies to Sports Marketing Too, Olivia Swimm

    File

    Log Boom

    PDF

    Logs of Fishing Boats from Kennebunk, Wells, and Cape Porpoise, 1854-1860, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Long-term Sustainability of Northern Mixedwood Management: Spatial and Temporal Aspects of Forest Productivity, Bethany L. Munoz

    PDF

    Looking at Innovation Dialogically: Teaching Communication and (Social) Change in the Innovation Engineering Program at the University of Maine, Mark J. Congdon Jr.

    File

    Lottery, Guy Kendall

    File

    Lottery, Guy Kendall

    File

    Louise Scott wins 3rd race, Guy Kendall

    File

    Louise Scott wins 6th race, Guy Kendall

    File

    Lowelltown, Maine

    File

    Lowelltown, Maine

    File

    Lowelltown, Maine, Cleared Fields

    File

    Lowelltown, Maine, Cleared Fields

    File

    Lowelltown, Maine, Scenery

    File

    Lowelltown, Maine, Train Depot

    File

    Lulu, Tun Shein, and Family

    File

    Mack Abbey, Guy Kendall

    File

    Mack Abbey, Guy Kendall

    PDF

    Mail Box Policy for the Town of Windsor, Windsor (Me.) Municipal Officers

    PDF

    Maine Agricultural & Forest Experiment Station (University Of Maine) Records, 1888-1987, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Maine Alumnus, Volume 10, Number 1, October 1928, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 10, Number 2, November 1928, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 10, Number 3, December 1928, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 10, Number 4, February 1928, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 10, Number 5, March 1929, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 10, Number 6, April 1929, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 10, Number 7, May 1929, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 10, Number 8, June 1929, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 11, Number 1, October 1929, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 11, Number 2, November 1929, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 11, Number 3, December 1929, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 11, Number 4, December 1929, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 11, Number 5, February 1930, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 11, Number 6, March 1930, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 11, Number 7, April 1930, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 11, Number 8, May 1930, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 11, Number 9, June 1930, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 27, Number 1, October 1945, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 27, Number 2, November 1945, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 27, Number 3, December 1945, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 27, Number 4, January 1946, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 27, Number 5, February 1946, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 27, Number 6, March 1946, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 27, Number 7, April 1946, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 27, Number 8, May 1946, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 27, Number 9, June 1946, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 28, Number 1, October 1946, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 28, Number 2, November 1946, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 28, Number 3, December 1946, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 28, Number 4, January 1947, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 28, Number 5, February 1947, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 28, Number 6, March 1947, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 28, Number 7, April 1947, General Alumni Association, University of Maine

     

    Maine Alumnus, Volume 28, Number 8, May 1947, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 28, Number 9, June 1947, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 29, Number 1, October 1947, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 29, Number 2, November 1947, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 29, Number 3, December 1947, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 29, Number 4, January 1948, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 29, Number 5, February 1948, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 29, Number 6, March 1948, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 29, Number 7, April 1948, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 29, Number 8, May 1948, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 29, Number 9, June 1948, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 30, Number 1, October 1948, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 30, Number 2, November 1948, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 30, Number 3, December 1948, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 30, Number 4, January 1949, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 30, Number 5, February 1949, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 30, Number 6, March 1949, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 30, Number 7, April 1949, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 30, Number 8, May 1949, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 30, Number 9, June 1949, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 31, Number 1, October 1949, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 31, Number 2, November 1949, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 31, Number 3, December 1949, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 31, Number 4, January 1950, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 31, Number 5, February 1950, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 31, Number 6, March 1950, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 31, Number 7, April 1950, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 31, Number 8, May 1950, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 31, Number 9, June 1950, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 36, Number 1, October 1954, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 36, Number 2, November 1954, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 36, Number 3, December 1954, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 36, Number 4, January 1955, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 36, Number 5, February 1955, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 36, Number 6, March 1955, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 36, Number 7, April 1955, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 36, Number 8, May 1955, General Alumni Association, University of Maine

     

    Maine Alumnus, Volume 39, Number 1, October 1957, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 39, Number 2, November 1957, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 39, Number 3, December 1957, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 39, Number 4, January 1958, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 39, Number 5, February 1958, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 39, Number 6, March 1958, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 39, Number 7, April 1958, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 39, Number 8, May 1958, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 39, Number 9, June 1958, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 40, Number 1, October 1958, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 40, Number 2, November 1958, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 40, Number 3, December 1958, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 40, Number 4, January 1959, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 40, Number 5, February 1959, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 40, Number 6, March 1959, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 40, Number 7, April 1959, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 40, Number 8, May 1959, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 40, Number 9, June 1959, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 41, Number 1, October 1959, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 41, Number 2, November 1959, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 41, Number 3, December 1959, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 41, Number 4, January 1960, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 41, Number 5, February 1960, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 41, Number 6, March 1960, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 41, Number 7, April 1960, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 41, Number 8, May 1960, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 41, Number 9, June 1960, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 42, Number 1, October 1960, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 42, Number 2, November 1960, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 42, Number 3, December 1960, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 42, Number 4, January 1961, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 42, Number 5, February 1961, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 42, Number 6, March 1961, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 42, Number 7, April 1961, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 42, Number 8, May 1961, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 4, Number 22, July 21, 1923, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 4, Number 23, August 4, 1923, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 4, Number 25, September 1, 1923, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 5, Number 5, March 1924, General Alumni Association, University of Maine

 
  • 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