• 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 2019

    PDF

    Maine Campus November 24 2014, Maine Campus Staff

    PDF

    Maine Campus November 25 2002, Maine Campus Staff

    PDF

    Maine Campus November 25 2013, Maine Campus Staff

    PDF

    Maine Campus October 03 2016, Maine Campus Staff

    PDF

    Maine Campus October 05 2015, Maine Campus Staff

    PDF

    Maine Campus October 06 2014, Maine Campus Staff

    PDF

    Maine Campus October 07 2013, Maine Campus Staff

    PDF

    Maine Campus October 14 1992, Maine Campus Staff

    PDF

    Maine Campus October 17 2016, Maine Campus Staff

    PDF

    Maine Campus October 19 2015, Maine Campus Staff

    PDF

    Maine Campus October 20 2014, Maine Campus Staff

    PDF

    Maine Campus October 24 2016, Maine Campus Staff

    PDF

    Maine Campus October 26 2015, Maine Campus Staff

    PDF

    Maine Campus October 27 2014, Maine Campus Staff

    PDF

    Maine Campus October 28 2004, Maine Campus Staff

    PDF

    Maine Campus October 28 2013, Maine Campus Staff

    PDF

    Maine Campus October 31 2016, Maine Campus Staff

    PDF

    Maine Campus September 06 2016, Maine Campus Staff

    PDF

    Maine Campus September 07 2015, Maine Campus Staff

    PDF

    Maine Campus September 08 2014, Maine Campus Staff

    PDF

    Maine Campus September 09 1992, Maine Campus Staff

    PDF

    Maine Campus September 09 2013, Maine Campus Staff

    PDF

    Maine Campus September 12 2016, Maine Campus Staff

    PDF

    Maine Campus September 14 2015, Maine Campus Staff

    PDF

    Maine Campus September 15 2014, Maine Campus Staff

    PDF

    Maine Campus September 16 2013, Maine Campus Staff

    PDF

    Maine Campus September 18 1992, Maine Campus Staff

    PDF

    Maine Campus September 21 2015, Maine Campus Staff

    PDF

    Maine Campus September 22 2014, Maine Campus Staff

    PDF

    Maine Campus September 23 1992, Maine Campus Staff

    PDF

    Maine Campus September 23 2013, Maine Campus Staff

    PDF

    Maine Campus September 26 2016, Maine Campus Staff

    PDF

    Maine Campus September 28 2015, Maine Campus Staff

    PDF

    Maine Campus September 29 2014, Maine Campus Staff

    PDF

    Maine Campus September 30 1992, Maine Campus Staff

    PDF

    Maine Campus September 30 2013, Maine Campus Staff

    PDF

    Maine Center for Coastal Fisheries 2018 Annual Report, Maine Center for Coastal Fisheries

    PDF

    Maine Center for the Arts (University of Maine) Records, 1986-2009, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Maine Clammers Association Chapter 10.05 MAPA-3 PUBLIC, Maine Department of Marine Resources

    PDF

    Maine Clammers Association Economic Impact of Maine's Shellfish Industry January 2008, Kevin Athearn

    PDF

    Maine Clammers Association LD-1318, Committee on Marine Resources

    PDF

    Maine Clammers Association Municipal Managament Guide Fact Sheet, Maine Clammers Association

    PDF

    Maine Clammers Association Newsletter Winter 2016, Maine Clammers Association

    PDF

    Maine Clammers Association Newsletter Winter 2017 2018, Maine Clammers Association

    PDF

    Maine Clammers Association Newsletter Winter 2018, Maine Clammers Association

    PDF

    Maine Clammers Association Questions to DMR New Quahogs Rule 9-26-2017, Maine Clammers Association

    PDF

    Maine Community College System Transfers Report, University Of Maine System

    PDF

    Maine Cooperative Fish and Wildlife Research Unit and Department of Wildlife, Fisheries, and Conservation Biology 2018 Report to Cooperators, Maine Cooperative Fish and Wildlife Research Unit and University of Maine Department of Wildlife, Fisheries, and Conservation Biology

    PDF

    Maine Day (University of Maine) Records, 1935-1991, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Maine Economic Improvement Fund Annual R&D Report, University Of Maine System

    PDF

    Maine Economic Improvement Fund Annual R&D Report, University Of Maine System

    PDF

    Maine Economic Improvement Fund Annual R&D Report, University Of Maine System

    PDF

    Maine Economic Improvement Fund Annual R&D Report, University Of Maine System

    PDF

    Maine Economic Improvement Fund Annual R&D Report, University Of Maine System

    PDF

    Maine Economic Improvement Fund Annual R&D Report, University Of Maine System

    PDF

    Maine Economic Improvement Fund Annual R&D Report, University Of Maine System

    PDF

    Maine Economic Improvement Fund Brochure, University Of Maine System

    File

    Maine Folklife Center Table at the Maine History Festival, UMaine Division of Marketing and Communications

    PDF

    Maine Food Strategy Fisheries Primer May 2014, Maine Food Strategy

    PDF

    Maine Forest Bioproducts Research Initiative and Green Chemistry: Opportunities for Bioproducts, Jonathan Rubin

    PDF

    Maine Historical Society Library Celebrates its 100th Anniversary, Suzi Swartz

    PDF

    Maine History Festival and Reception, Various Student and Community Groups

    File

    Maine History Festival Discussion, UMaine Division of Marketing and Communications

    File

    Maine History Festival Discussion, UMaine Division of Marketing and Communications

    File

    Maine History Festival Exhibit, UMaine Division of Marketing and Communications

    File

    Maine History Festival Game, UMaine Division of Marketing and Communications

    PDF

    Maine Masque Theater (University Of Maine) Records, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Maine Peace Action Committee Newsletter, Maine Peace Action Committee

    PDF

    Maine Peace Action Committee Newsletter, Maine Peace Action Committee

    PDF

    Maine Peace Action Committee Newsletter, Maine Peace Action Committee

    PDF

    Maine Peace Action Committee Newsletter, Maine Peace Action Committee

    PDF

    Maine Peace Action Committee Newsletter, Maine Peace Action Committee

    PDF

    Maine Peace Action Committee Newsletter, Maine Peace Action Committee

    PDF

    Maine Peace Action Committee Newsletter, Maine Peace Action Committee

    PDF

    Maine Peace Action Committee Newsletter, Maine Peace Action Committee

    PDF

    Maine Peace Action Committee Newsletter, Maine Peace Action Committee

    PDF

    Maine Peace Action Committee Newsletter, Maine Peace Action Committee

    PDF

    Maine Peace Action Committee Newsletter, Maine Peace Action Committee

    PDF

    Maine Peace Action Committee Newsletter, Maine Peace Action Committee

    PDF

    Maine Peace Action Committee Newsletter, Maine Peace Action Committee

    PDF

    Maine Peace Action Committee Newsletter, Maine Peace Action Committee

    PDF

    Maine Peace Action Committee Newsletter, Maine Peace Action Committee

    PDF

    Maine Peace Action Committee Newsletter, Maine Peace Action Committee

    PDF

    Maine Peace Action Committee Newsletter, Maine Peace Action Committee

    PDF

    Maine Policy Review and the Culture of Engagement, Linda Silka

    PDF

    Maine Policy Review Food Issue Building a Sustainable Seafood System for Maine 2011, Robin Alden

    PDF

    Maine Politics and Water Powers: Three Radio Addresses Given from Station WCSH Portland, Percival P. Baxter

    PDF

    Maine’s 2018 Election: Bonds Continue to Hold, James Melcher

    PDF

    Maine's Creative Economy: Connecting Creativity, Commerce & Community, Margaret Chase Smith Policy Center

    PDF

    Maine's Development Dilemma, University of Maine

    PDF

    Maine's Embargo Forts, Joshua M. Smith

    PDF

    Maine's Forestry and Logging Industry: Building a Model for Forecasting, Jonathan Gendron

    PDF

    Maines Logging Economy - Professional Logging Contractors of Maine - 2014, Professional Logging Contractors of Maine

    PDF

    Maine’s Public Estate and Conservation Lands: Brief History and Assessment, Lloyd C. Irland

    PDF

    Maine's Recovery of Recreational Damages Due to Coastal Oil Spills, Tanya Baker, Kevin Boyle, Deirdre Mageean, Neil Pettigrew, Jonathan Rubin, and Jennifer Ward

    PDF

    Maine’s State- and Local-Government Payroll and Expenditure, Philip A. Trostel

    PDF

    Maine State College and University of Maine History Records, 1865-1990, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Maine Statehood and Bicentennial Conference Poster, Maine Bicentennial Conference

    File

    Maine Statehood Conference Keynote Presentation, UMaine Division of Marketing and Communications

    File

    Maine State Seal

    PDF

    Maine’s Winter Roads: Salt, Safety, Environment and Cost, Jonathan Rubin, Per E. Garder, Charles E. Morris, Kenneth L. Nichols, John Peckenham, Peggy McKee, Adam Stern, and T. Olaf Johnson

    PDF

    Maine’s Workforce Challenges in an Age of Artificial Intelligence, Joseph W. McDonnell

    PDF

    Maine Ties - Maine Community Foundation - Exploring the Lure of Fishing Sping 2019, Maine Community Foundation

    PDF

    Maine, Volume 68, Number 1, Winter 1987, University of Maine Alumni Association

    PDF

    Maine, Volume 68, Number 2, Spring 1987, University of Maine Alumni Association

    PDF

    Maine, Volume 68, Number 3, Fall 1987, University of Maine Alumni Association

    PDF

    Maine, Volume 69, Number 1, Winter 1988, University of Maine Alumni Association

    PDF

    Maine, Volume 69, Number 2, Spring 1988, University of Maine Alumni Association

    PDF

    Maine, Volume 69, Number 3, Fall 1988, University of Maine Alumni Association

    PDF

    Maine, Volume 70, Number 1, Winter 1989, University of Maine Alumni Association

    PDF

    Maine, Volume 70, Number 2, Spring/Summer 1989, University of Maine Alumni Association

    PDF

    Maine, Volume 71, Number 1, Winter 1990, University of Maine Alumni Association

    PDF

    Maine, Volume 71, Number 2, Spring/Summer 1990, University of Maine Alumni Association

    PDF

    Maine, Volume 71, Number 3, Fall 1990, University of Maine Alumni Association

    PDF

    Maine, Volume 72, Number 1, Winter 1991, University of Maine Alumni Association

    PDF

    Maine, Volume 72, Number 2, Spring/Summer 1991, University of Maine Alumni Association

    PDF

    Maine, Volume 73, Number 1, Winter 1992, University of Maine Alumni Association

    PDF

    Maine, Volume 73, Number 2, Spring/Summer 1992, University of Maine Alumni Association

    PDF

    Maine, Volume 74, Number 1, Winter 1993, University of Maine General Alumni Association

    PDF

    Maine, Volume 74, Number 2, Summer 1993, University of Maine General Alumni Association

    PDF

    Maine, Volume 74, Number 3, Fall 1993, University of Maine General Alumni Association

    PDF

    Maine, Volume 75, Number 1, Spring/Summer 1994, University of Maine General Alumni Association

    PDF

    Maine, Volume 75, Number 2, Fall 1994, University of Maine General Alumni Association

    PDF

    Maine, Volume 76, Number 1, Spring/Summer 1995, University of Maine General Alumni Association

    PDF

    Maine, Volume 76, Number 2, Fall 1995, University of Maine General Alumni Association

    PDF

    Maine, Volume 77, Number 1, Winter 1996, General Alumni Association, University of Maine

    PDF

    Maine, Volume 77, Number 2, Spring/Summer 1996, University of Maine General Alumni Association

    PDF

    Maine, Volume 77, Number 3, Fall 1996, University of Maine General Alumni Association

    PDF

    Maine, Volume 78, Number 1, Winter/Spring 1997, University of Maine General Alumni Association

    PDF

    Maine, Volume 78, Number 2, Summer 1997, University of Maine General Alumni Association

    PDF

    Maine, Volume 78, Number 3, Fall 1997, University of Maine General Alumni Association

    PDF

    Maine, Volume 79, Number 1, Spring 1998, University of Maine General Alumni Association

    PDF

    Maine, Volume 79, Number 2, Summer 1998, University of Maine General Alumni Association

    PDF

    Maine, Volume 79, Number 3, Fall 1998, University of Maine General Alumni Association

    PDF

    Maine, Volume 80, Number 1, Spring 1999, University of Maine General Alumni Association

    PDF

    Maine, Volume 80, Number 2, Summer 1999, University of Maine Alumni Association

    PDF

    Maine, Volume 80, Number 3, Fall 1999, University of Maine General Alumni Association

    PDF

    Maine, Volume 81, Number 1, Spring 2000, University of Maine Alumni Association

    PDF

    Maine, Volume 81, Number 2, Summer 2000, University of Maine Alumni Association

    PDF

    Maine, Volume 81, Number 3, Fall 2000, General Alumni Association, University of Maine

    PDF

    Maine, Volume 82, Number 1, Spring 2001, University of Maine Alumni Association

    PDF

    Maine, Volume 82, Number 2, Summer 2001, University of Maine Alumni Association

    PDF

    Maine, Volume 82, Number 3, Fall 2001, University of Maine Alumni Association

    PDF

    Maine Yankee Nuclear Power Plant: A Technological Utopia in Retrospect, Howard P. Segal

    PDF

    Major Publications of The Maine Historical Society: A Brief Account, Harland H. Eastman

    PDF

    Managed Investment Pool Annual Report, University Of Maine System

    PDF

    Managed Investment Pool Annual Report, University Of Maine System

    PDF

    Managed Investment Pool Annual Report, University Of Maine System

    PDF

    Managed Investment Pool Annual Report, University Of Maine System

    PDF

    Managed Investment Pool Annual Report, University Of Maine System

    PDF

    Managed Investment Pool (Including Endowments) Annual Report, University Of Maine System

    PDF

    Managed Investment Pool (Including Endowments) Annual Report, University Of Maine System

    PDF

    Managed Investment Pool (Including Endowments) Annual Report, University Of Maine System

    PDF

    Managed Investment Pool (Including Endowments) Annual Report, University Of Maine System

    PDF

    Managed Investment Pool (Including Endowments) Annual Report, University Of Maine System

    PDF

    Managed Investment Pool (Including Endowments) Annual Report, University Of Maine System

    File

    Maplecroft, Guy Kendall

    File

    Marchmount, Guy Kendall

    File

    Marchmount, Guy Kendall

    PDF

    Margaret Chase Smith and Me: The Importance of Leadership, Nora Tyson

    File

    Margaret Lee Frisco, Guy Kendall

    File

    Margaret's Sun, Guy Kendall

    PDF

    Maria J.C. A’ Becket: Rediscovering an American Artist, Christopher Volpe

    File

    Marie Lincoln, Guy Kendall

    File

    Marie Lincoln, Guy Kendall

    File

    Marie Lincoln, Guy Kendall

    File

    Marilyn Guy, Guy Kendall

    File

    Marilyn Guy, Guy Kendall

    PDF

    Marine Communities Under Water the Connections are Everywhere - Ames 1997 - Island Institute, Edward P. Ames

    File

    Martha Lee, Guy Kendall

    File

    Martha Lee, Guy Kendall

    File

    Mary S. Scott, Guy Kendall

    File

    Mary S. Scott, Guy Kendall

    File

    Maxine Abbe, Guy Kendall

    File

    Maxine Abbe wins 1st race, Guy Kendall

    PDF

    MDI Tomorrow 2003 Community Survey, Charles Morris and Todd Gabe

    PDF

    Mechanical Forest Operations - Forest Resources Association - October 2015, Forest Resources Association

    PDF

    Mechanisms of Humility's Influence on Prosociality, Matthew A. Humphreys

    PDF

    Mechanisms of Ice Core Stable Isotope Variability in the Upper Kaskawulsh-Donjek Region, St. Elias Mountains, Yukon, Canada, Erin A. McConnell

    PDF

    Melting Hardened Desires: Confronting the Far Right by Cultivating Reflective Taste, Adam J. Goldsmith

    PDF

    Mengers (Marie Christiansen) Papers, 1930-1962, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Merchant Island, Maine

    PDF

    Metallak; the Lone Indian of the Megalloway, Osgood Bradbury

    PDF

    Microbial Diversity of the Symbiotic Colony of Bacteria and Yeast (SCOBY) and its Impact on the Organoleptic Properties of Kombucha, Danielle L. St-Pierre

    PDF

    Microscopia: A Virtual Museum of Organisms Created with SEM Photogrammetry, Ian Donnelly

    PDF

    Migrant Farm Work in the State of Maine: Meeting the Community Needs of Maine's Working Immigrant Population, Olivia Ruhlin

    PDF

    Military Operations on the White Oak Road, Virginia, March 31, 1865, Joshua L. Chamberlain

    PDF

    Milo Maine 2017 Annual Town Report, Milo, Me.

    PDF

    MINERVA 2005, The Honors College

    PDF

    MINERVA 2006, The Honors College

    PDF

    MINERVA 2007, The Honors College

    PDF

    MINERVA 2008, The Honors College

    PDF

    MINERVA 2009, The Honors College

    PDF

    MINERVA 2010, The Honors College

    PDF

    MINERVA 2011, The Honors College

    PDF

    MINERVA 2012, The Honors College

    PDF

    MINERVA 2013, The Honors College

    PDF

    MINERVA 2015, The Honors College

    PDF

    MINERVA 2016, The Honors College

    PDF

    MINERVA 2017, The Honors College

    PDF

    MINERVA 2018, The Honors College

    PDF

    Minutes for Special Town Meeting Town of New Gloucester January 14, 2013, New Gloucester, Me.

    PDF

    Minutes for Special Town Meeting Town of New Gloucester January 26, 2009, New Gloucester, Me.

    PDF

    Minutes for Special Town Meeting Town of New Gloucester January 30, 2008, New Gloucester, Me.

    PDF

    Minutes for Special Town Meeting Town of New Gloucester June 21, 2010, New Gloucester, Me.

    PDF

    Minutes for Special Town Meeting Town of New Gloucester November 16, 2015, New Gloucester, Me.

    PDF

    Minutes for Special Town Meeting Town of New Gloucester November 2, 2016, New Gloucester, Me.

    PDF

    Minutes for Special Town Meeting Town of New Gloucester October 15, 2012, New Gloucester, Me.

    PDF

    Minutes for Special Town Meeting Town of New Gloucester October 16, 2017, New Gloucester, Me.

    PDF

    Minutes of Town of Randolph Annual Town Meeting July 23, 2014, Randolph, Me.

    PDF

    Minutes of Town of Randolph Annual Town Meeting July 24, 2013, Randolph, Me.

    PDF

    Minutes of Town of Randolph Annual Town Meeting July 25, 2018, Randolph, Me.

    PDF

    Minutes of Town of Randolph Annual Town Meeting July 26, 2017, Randolph, Me.

    PDF

    Minutes of Town of Randolph Annual Town Meeting July 27, 2016, Randolph, Me.

    PDF

    Minutes of Town of Randolph Annual Town Meeting July 29, 2015, Randolph, Me.

    File

    Miss Bumpas, Guy Kendall

    File

    Miss Chief, Guy Kendall

    File

    Miss Dodge - H. Peterson up, Guy Kendall

    File

    Miss Lane, Guy Kendall

    PDF

    MMP13 Inhibition Does Not Rescue GMPPB-Deficient Skeletal Muscle in Zebrafish, Sean Driscoll

    PDF

    Model Cities, Housing, and Renewal Policy in Portland, Maine: 1965-1974, John F. Bauman

    PDF

    Modeling Human Cancer Therapy Response in Patient Derived Xenografts, Joan Malcolm

    PDF

    Modeling Thermoregulation in Peromyscus, Jake Gutkes

    PDF

    Mononcle Ti-Jean et moi: An excerpt from Les filles du quoi?, Abby Paige

    File

    Moose Illustration

    PDF

    Mountain Livelihoods in a Time of Change: a Case Study of Upper Mustang in Nepal, Sandesh Shrestha

    PDF

    Moy-Mo-Dä-Yo : a Summer Camp for Girls, Pequaket Lake, Limington, Maine, F. Helen Mayo and Elizabeth Meads Moody

    PDF

    MP764: Field Manual for Managing Eastern White Pine Health in New England, William H. Livingston, Isabel Munck, Kyle Lombard, Jennifer Weimer, Aaron Bergdahl, Laura S. Kenefic, Barbara Schultz, and Robert S. Seymour

    PDF

    MR448: Bees and Their Habitats in Four New England States, Alison C. Dibble, Francis A. Drummond, Anne L. Averill, Kalyn Bickerman-Martens, Sidney C. Bosworth, Sara L. Bushman, Aaron K. Hoshide, Megan E. Leach, Kim Skyrm, Eric Venturini, and Annie White

    PDF

    “Mr.Editor, Have We Digressed?” Newspaper Editor John Neal and The Woman Suffrage Debate, Shannon M. Risk

    File

    Mr Signal wins 1st race, Guy Kendall

    PDF

    MTI Emerging Technology Challenge for Maines Forest Resources - December 14 2018 2018, Maine Technology Institute

    PDF

    Multi-level Governance of Climate Change Adaptation: United Nations Negotiations and Adaptation Project Implementation in Nicaragua and Samoa, Anna E. McGinn

    PDF

    Multispecies Coastal Shelf Recovery Plan: A Collaborative, Ecosystem-Based Approach Ames 2010, Edward P. Ames and Ames

    PDF

    Multi-Year Financial Analysis FY2015--FY2019, University Of Maine System

    PDF

    Multi-Year Financial Analysis FY2016--FY2020, University Of Maine System

    PDF

    Multi-Year Financial Analysis FY2017--FY2021, University Of Maine System

    PDF

    Multi-Year Financial Analysis FY2018--FY2022, University Of Maine System

    PDF

    Multi-Year Financial Analysis FY2019--FY2023, University Of Maine System

    PDF

    Multi-Year Financial Plan FY2012--FY2016, University Of Maine System

    PDF

    Multi-Year Financial Plan FY2013--FY2017, University Of Maine System

    PDF

    Multi-Year Financial Plan FY2014--FY2018, University Of Maine System

    PDF

    Muscle degeneration in a zebrafish model of lysosomal related myopathy, Elizabeth Coffey

    PDF

    Museum of Art (University of Maine) Records, 1990-2019, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Mya arenaria and Oxygen Isotopes: An Analysis to Suggest Season of Occupation at Holmes Point East (62-6), Holmes Point West (62-8), and Joves Cove (44-13), Maine, Emily Blackwood

    PDF

    My Father Drives Me to Amherst, Bill Tremblay

    File

    Myrtlewood, Guy Kendall

    File

    Myrtlewood 4th race, Guy Kendall

    PDF

    NAMA - Fulton Street Community Supported Fisheries Letter - November 2017, Northwest Atlantic Marine Alliance

    PDF

    NAMA - Press release for NAMA NFFC shared leadership May 2018, Northwest Atlantic Marine Alliance

    PDF

    NAMA - Sea to Table Missed the Boat, Northwest Atlantic Marine Alliance

    PDF

    NAMA -Statement in Regards to NOAA's Proposed Civil Sanctions on the Carlos Rafael - January 2018, Northwest Atlantic Marine Alliance

    PDF

    NAMA - Who Fishes Matters, Northwest Atlantic Marine Alliance

    File

    Nancy Arion, Guy Kendall

    File

    Nancy Arion foal, Guy Kendall

    File

    Nancy Arion foal, Guy Kendall

    PDF

    Nature-Based and Cultural-Heritage Tourism in Piscataquis County Community Forums Summary, Catherine J. Reilly and Charles Morris

    PDF

    Nature-Based and Cultural-Heritage Tourism in Piscataquis County: Survey Analysis, Catherine J. Reilly and Charles Morris

    PDF

    Naval Battle at Machias, June 12, 1775, Daughters of the American Revolution, Hannah Weston Chapter

    PDF

    Navigating Wilderness and Borderland: Environment and Culture in the Northeastern Americas during the American Revolution, Daniel S. Soucier

    File

    Nealton, Guy Kendall

    PDF

    NECEC CMP Stipulation, Maine Public Utilities Commision

    File

    Nesco Hanover, Guy Kendall

    File

    Nesco Hanover, Guy Kendall

    PDF

    Neuromuscular Development and Phenotypic Variation in Zebrafish Models of Dystroglycanopathy, Erin Bailey

    PDF

    New England Fishery Council - Press Release for new groundfish rules - June 2010, New England Fishery Management Council

    PDF

    New Portland Comprehensive Plan 2016, New Portland, Me.

    PDF

    Newry Maine Official Shoreland Zoning Map, Androscoggin Valley Council of Government

    PDF

    News from the Wilson Center, The Wilson Center

    PDF

    News from the Wilson Center, The Wilson Center

    PDF

    News from the Wilson Center, The Wilson Center

    PDF

    News from the Wilson Center, The Wilson Center

    PDF

    News from the Wilson Center, The Wilson Center

    PDF

    News from the Wilson Center, The Wilson Center

    PDF

    “News of Provisions Ahead”: Accommodation in a Wilderness Borderland during the American Invasion of Quebec, 1775, Daniel S. Soucier

    PDF

    Niche Evolution Along a Gradient of Ecological Specialization, Meaghan Conway

    PDF

    Nineteenth-Century Industrializing Maine: The Way Life Really Was: Paul Rivard’s Made in Maine, Howard Segal

    PDF

    NMPHI and CCIDS Parent Advocacy Training Collaborative, Crystal Cron and April Fournier

    PDF

    Nobleboro, Maine Town Records, 1793-1915, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Non-Contributory Retirement Fund Guidelines, University Of Maine System

    PDF

    Northeast Region Future of the Groundfish Fleet Comprehensive Report - December 2005, The Fleet Visioning Project

    PDF

    North into fire, Ellen L. LaFleche

    PDF

    Norway Comprehensive Plan; Looking to the Future; Revised May 2011, Norway Maine Comprehensive Plan Committee

    PDF

    Not Ready for Prime Time: A Response to “Universal Basic Income: Policy Options at National, State, and Local Levels”, Dave Canarie

    PDF

    Novel Configurations of Ionic Polymer-Metal Composites (IPMCs) As Sensors, Actuators, and Energy Harvesters, Seyed Ehsan Tabatabaie

    PDF

    Occupational Wage Analysis - Professional Logging Contractors of Maine - March 2019, Professional Logging Contractors of Maine

    PDF

    Ode to a Grandmother I Never Knew, Peggy L. DeBlois

    PDF

    Off-farm Labor Supply and Health Impact of Pesticide Use: An Economic Analysis, Nguyen Vuong

    PDF

    Office of Human Resources (University of Maine) Records, 1950-1993, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Official Shapleigh-Acton Fair Race Program, Tuesday, Aug. 20, 1940, Union Park Trotting Association, Inc.

    PDF

    Official Zoning Map Parsonsfield, Maine, Southern Maine Regional Planning Commission

    PDF

    Official Zoning Map Town of Porter Maine, Southern Maine Regional Planning Commission

    PDF

    Ogunquit Maine Annual Town Report July 1, 2011 - June 30, 2012, Ogunquit, Me.

    PDF

    Ogunquit Maine Annual Town Report July 1, 2012 - June 30, 2013, Ogunquit, Me.

    PDF

    Ogunquit Maine Annual Town Report July 1, 2013 - June 30, 2014, Ogunquit, Me.

    PDF

    Ogunquit Maine Annual Town Report July 1, 2014 - June 30, 2015, Ogunquit, Me.

    PDF

    Ogunquit Maine Annual Town Report July 1, 2015 - June 30, 2016, Ogunquit, Me.

    PDF

    Ogunquit Maine Annual Town Report July 1, 2016 - June 30, 2017, Ogunquit, Me.

    PDF

    Oklahoma, Maine, Migration and “Right to Work”: A Confused and Misleading Analysis, University of Maine

    PDF

    Old Orchard Beach Campmeetings, Orchard Beach Campmeeting Association

    PDF

    One Hundred and Fiftieth Annual Report of the Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent of Schools, and Auditor of the Town of Bowdoinham For the Year Ending February 10, 1912, Bowdoinham, (Me.)

    PDF

    One Hundred and Fiftieth Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 1, 1944, Farmington, (Me.)

    PDF

    One Hundred and Fifty-Eighth Annual Report of the Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent of Schools, and Auditor of the Town of Bowdoinham For the Year Ending February 10, 1920, Bowdoinham, (Me.)

    PDF

    One Hundred and Fifty-Fifth Annual Report of the Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent of Schools, and Auditor of the Town of Bowdoinham For the Year Ending February 10, 1917, Bowdoinham, (Me.)

    PDF

    One Hundred and Fifty-Fifth Annual Report of the Town of Farmington. Year Ending January 31, 1949; First Annual Report Under Selectman-Manager Government, Farmington, (Me.)

    PDF

    One Hundred and Fifty-First Annual Report of the Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent of Schools, and Auditor of the Town of Bowdoinham For the Year Ending February 10, 1913, Bowdoinham, (Me.)

    PDF

    One Hundred and Fifty-First Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 1, 1945, Farmington, (Me.)

    PDF

    One Hundred and Fifty-Fourth Annual Report of the Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent of Schools, and Auditor of the Town of Bowdoinham For the Year Ending February 10, 1916, Bowdoinham, (Me.)

    PDF

    One Hundred and Fifty-Fourth Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 1, 1948, Farmington, (Me.)

    PDF

    One Hundred and Fifty-Ninth Annual Report of the Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent of Schools, and Auditor of the Town of Bowdoinham For the Year Ending February 10, 1921, Bowdoinham, (Me.)

    PDF

    One Hundred and Fifty-Second Annual Report of the Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent of Schools, and Auditor of the Town of Bowdoinham For the Year Ending February 10, 1914, Bowdoinham, (Me.)

    PDF

    One Hundred and Fifty-Second Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 1, 1946, Farmington, (Me.)

    PDF

    One Hundred and Fifty-Seventh Annual Report of the Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent of Schools, and Auditor of the Town of Bowdoinham For the Year Ending February 10, 1919, Bowdoinham, (Me.)

    PDF

    One Hundred and Fifty-Sixth Annual Report of the Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent of Schools, and Auditor of the Town of Bowdoinham For the Year Ending February 10, 1918, Bowdoinham, (Me.)

    PDF

    One Hundred and Fifty-Sixth Annual Report of the Town of Farmington. Year Ending January 31, 1950; Second Annual Report Under Selectman-Manager Government, Farmington, (Me.)

    PDF

    One Hundred and Fifty-Third Annual Report of the Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent of Schools, and Auditor of the Town of Bowdoinham For the Year Ending February 10, 1915, Bowdoinham, (Me.)

    PDF

    One Hundred and Fifty-Third Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 1, 1947, Farmington, (Me.)

    PDF

    One Hundred and Fortieth Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 5, 1934, Farmington (Me.)

    PDF

    One Hundred and Forty-Eighth Annual Report of the Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent of Schools, and Auditor of the Town of Bowdoinham For the Year Ending February 10, 1910, Bowdoinham, (Me.)

    PDF

    One Hundred and Forty-eighth Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 2, 1942, Farmington, (Me.)

    PDF

    One Hundred and Forty-fifth Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 1, 1939, Farmington, (Me.)

    PDF

    One Hundred and Forty-first Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 4, 1935, Farmington (Me.)

    PDF

    One Hundred and Forty-fourth Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 1, 1938, Farmington, (Me.)

    PDF

    One Hundred and Forty-Ninth Annual Report of the Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent of Schools, and Auditor of the Town of Bowdoinham For the Year Ending February 10, 1911, Bowdoinham, (Me.)

    PDF

    One Hundred and Forty-ninth Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 1, 1943, Farmington, (Me.)

    PDF

    One Hundred and Forty-second Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 3, 1936, Farmington (Me.)

    PDF

    One Hundred and Forty-Seventh Annual Report of the Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, and Superintendent of Schools of the Town of Bowdoinham, For the Year Ending February 10, 1909, Bowdoinham, (Me.)

    PDF

    One Hundred and Forty-Sixth Annual Report of the Selectmen, Treasurer, Clerk, Road Commissioner and Superintendent of Schools of the Town of Bowdoinham For the Year Ending February 10, 1908, Bowdoinham, (Me.)

    PDF

    One Hundred and Forty-sixth Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 5, 1940, Farmington, (Me.)

    PDF

    One Hundred and Forty-third Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 3, 1937, Farmington (Me.)

    PDF

    One Hundred and Sixtieth Annual Report of the Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent of Schools, and Auditor of the Town of Bowdoinham For the Year Ending February 10, 1922, Bowdoinham, (Me.)

    PDF

    One Hundred and Sixty-Fifth Annual Report of the Selectmen, Treasurer, Clerk, Road Commissioner, Superintendent of Schools, Tax Collector and Auditor of the Town of Bowdoinham Maine For the Year Ending February 10, 1927, Bowdoinham, (Me.)

    PDF

    One Hundred and Sixty-First Annual Report of the Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent of Schools, and Auditor of the Town of Bowdoinham For the Year Ending February 10, 1923, Bowdoinham, (Me.)

    PDF

    One Hundred and Sixty-Fourth Annual Report of the Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent of Schools and Auditor of the Town of Bowdoinham Maine For the Year Ending February 10, 1926, Bowdoinham, (Me.)

    PDF

    One Hundred and Sixty-Second Annual Report of the Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent of Schools, and Auditor of the Town of Bowdoinham For the Year Ending February 10, 1924, Bowdoinham, (Me.)

    PDF

    One Hundred and Sixty-Seventh Annual Report of the Selectmen, Assesors, Overseers of the Poor,Treasurer, Clerk, Road Commissioner, Superintendent of Schools, Tax Collector and Auditor of the Town of Bowdoinham Maine For the Year Ending February 11, 1929, Bowdoinham, (Me.)

    PDF

    One Hundred and Sixty-Sixth Annual Report of the Selectmen, Treasurer, Clerk, Road Commissioner, Superintendent of Schools, Tax Collector and Auditor of the Town of Bowdoinham Maine For the Year Ending February 10, 1928, Bowdoinham, (Me.)

    PDF

    One Hundred and Sixty-Third Annual Report of the Selectmen, Treasurer, Clerk, Road Commissioner, Superintending School Committee, Superintendent of Schools, and Auditor of the Town of Bowdoinham For the Year Ending February 10, 1925, Bowdoinham, (Me.)

    PDF

    One Hundred and Thirty-eighth Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 1, 1932, Farmington (Me.)

    PDF

    One Hundred and Thirty-fifth Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 4, 1929, Farmington (Me.)

    PDF

    One Hundred and Thirty-ninth Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 6, 1933, Farmington (Me.)

    PDF

    One Hundred and Thirty-seventh Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 1, 1931, Farmington (Me.)

    PDF

    One Hundred and Thirty-sixth Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 4, 1930, Farmington (Me.)

    PDF

    One Hundred and Thirty-third Annual Report of the Town of Farmington by the Municipal Officers Including Report of Superintendent of Schools for the Year Ending February 5, 1927, Farmington (Me.)

    PDF

    One Hundred Seventy-Eighth Annual Report of the Municipal Officers Town of Patten, Maine for Fiscal Year Ended December 31, 2018, Patten, Me.

    PDF

    One Hundred Seventy-Seventh Annual Report of the Municipal Officers Town of Patten, Maine for Fiscal Year Ended December 31, 2017, Patten, Me.

    PDF

    One Hundred Seventy-Sixth Annual Report of the Municipal Officers Town of Patten, Maine for Fiscal Year Ended December 31, 2016, Patten, Me.

    PDF

    One Hundred Sixty-Fifth Annual Report of Municipal Officers of the Town of Holden, Holden, Me.

    PDF

    One Hundred Sixty-First Annual Report of Municipal Officers of the Town of Holden, Holden, Me.

    PDF

    One Hundred Sixty-Fourth Annual Report of Municipal Officers of the Town of Holden, Holden, Me.

    PDF

    One Hundred Sixty-Second Annual Report of Municipal Officers of the Town of Holden, Holden, Me.

    PDF

    One Hundred Sixty-Third Annual Report of Municipal Officers of the Town of Holden, Holden, Me.

    PDF

    On Materiality and Meaning: Ethnographic Engagements with Reuse, Repair & Care, Cindy Isenhour and Joshua Reno

    PDF

    On The History of Its History: St. Croix Island Celebrations and The Missing Indians, Richard D'Abate

    PDF

    Operating Budget and Proposed Student Charges, University Of Maine System

    PDF

    Operating Funds Guidelines, University Of Maine System

    PDF

    Optical Memory Behavior, Metallophilic Luminescence, and Chemical Sensing Ability of Inorganic and Organometallic Complexes: Development of Optoelectronic Materials, Aaron D. Nicholas

    PDF

    Optimizing Legume-Based Nitrogen Fertility For Organic Small Grain Systems, Margaret A. Pickoff

    PDF

    Order of Exercises for the Decoration of Soldiers' Graves, 1871, H. A. DeWitt

    PDF

    Organizational and Older Adult Volunteer Perspectives on Role Conflict Management Strategies, Jennifer Crittenden and Sandy Butler

    PDF

    Our Neighborhood Club Papers, 1908-2007, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Over-Coat Meeting, Cumberland Farmers' Club Race Program, Monday, Oct. 28, 1940, Cumberland Farmers' Club

    PDF

    Over-Coat Meeting, Cumberland Farmers' Club Race Program, Tuesday, Oct. 29, 1940, Cumberland Farmers' Club

    PDF

    Over-Coat Meeting, Gorham Fair Association Race Program, Wednesday, Oct. 23, 1940, Gorham Fair Association

    PDF

    Over-Coat Meeting, Oxford County Agricultural Society, Monday, Oct. 21, 1940, Oxford County Agricultural Society

    PDF

    Over-Coat Meeting, Oxford County Agricultural Society, Tuesday, Oct. 22, 1940, Oxford County Agricultural Society

    PDF

    Over-Coat Meeting, Oxford County Agricultural Society, Wednesday, Oct. 16, 1940, Oxford County Agricultural Society

    PDF

    Overwinter Survival Rate of Moose (Alces Alces) Calves in Relation to Habitat Composition, Bridget Re

    File

    Pal O'Mine Jr. wins 2nd race, Guy Kendall

    File

    Panel #1: Maine Indians and the Maine State Constitution, James Francis; John Dieffenbacher-Krall; Darren Ranco; and Donna Loring, LHD

    PDF

    Panel #2: The Maine-Missouri Crisis and the Politics of Slavery, Mary T. Freeman, Matthew Mason, Diane Mutti Burke, and Patrick Rael

    PDF

    Panel #3: Circulating Images: The Production, Distribution & Reception of Visual Culture During the Statehood Era, Bernard Fishman, Martha McNamara, Kevin Murphy, Justin Wolff, and Frank Goodyear

    PDF

    Panel #4: The Madawaska Territory and the Aftermath of Statehood, Beatrice Craig, Elizabeth Mancke, Lise Pelletier, and Lisa Lavoie

    PDF

    Panel #5: The Maine Centennial in 1920: Commemoration and Remembrance Through Photography, Kevin Johnson, Micah Pawling, Earle G. Shetteworth Jr., and Anne Collins Goodyear

    PDF

    Panel #6: Pine Tree Songscape: Historic Music of the Folk of Maine, Laura Artesani, Kristopher Paprocki, Stephen N. Sanfilippo, and James Moreira

    PDF

    Panel #7: Public Ownership vs. Private Rights: The Case of Maine's Disputed Public Lots, Lee Schepps, Richard Barringer, Martin Wilk, and Thomas Urquhart

    PDF

    Papermaking in Maine: Economic Trends from 1894 to 2000, Lloyd C. Ireland

    PDF

    Paper Structure Formation Simulation, Tyler R. Seekins

    PDF

    Parameters that Influence the Performance of Dispersion Barrier Coatings, Randy Raditya

    PDF

    Paris Maine Comprehensive Plan, Paris, Me.

    PDF

    Paris, Maine Official Shoreland Zoning Map, Androscoggin Valley Council of Governments

    PDF

    Past, Present, and Future Arctic Climate and National/Community Risk Assessment, Jeff Auger

    PDF

    Pay for Performance: Do Higher Expense Ratios of Levered and Inverse ETFs Lead to Lower Tracking Error?, Grant Carrier

    PDF

    Pedagogy, Practice, and Mentorship: Core Elements of Connecting Theory to Practice in Teacher Educator Preparation Programs, Monique Alexander

    PDF

    Pediatric Hospice Care: A Literature Review of Hospice Care Its Role in Pediatrics and Resources in Maine, Rachel Emerich

    File

    Pedro Tipton wins 2nd race, Guy Kendall

    PDF

    Penobscot Exchange, Fred H. Clifford, Adv.

    PDF

    Penobscot Maine Annual Town Report 2016, Penobscot, Me.

    PDF

    Penobscot Maine Annual Town Report 2018, Penobscot, Me.

    PDF

    Penobscot Men, Michael Prokosch

    PDF

    Penobscot Valley Prudent Investment Linking Our Towns A Report on Education,Housing, and Capital Planning Opportunities, Thomas Allen, Kathleen Bell, and Philip A. Trostel

    File

    Pentecost Harbor, Roadstead of Fisherman's Island, Maine

    PDF

    Perceptions of Emergency Room Nurses Regarding Needle Exchange Programs, Theresa Murray

     

    Perch Pond Trail Map, University of Maine

    PDF

    Performance of the Intrac Wireless Activity Tracking System for the Afari Assistive Device, Drew Browning

    PDF

    Periodic Evaluation of Northeastern Spruce and Balsam Fir Lumber Properties, Ben L. Farber

    PDF

    Personality in Small Mammals: From Home Range to Microhabitat Selection, Kara Aiken

    PDF

    Perspectives on Water Resources Risk, Policy, and Stewardship, Anne Marie Lausier

    File

    Peter Berne wins 1st race, Guy Kendall

    File

    Peter McKinney, Guy Kendall

    File

    Peter McKinney, Guy Kendall

    File

    Peter Simmons wins 5th race, Guy Kendall

    PDF

    Phillips, 1923, Sanborn Map Company

    PDF

    Phosphorus mobility in acidic wild blueberry soils in Québec, Canada, Jean Lafond and Noura Ziadi

    PDF

    Physical and Chemical Response of Small, North Temperate Lakes to Recovery From Acidification and Climate Change, Amanda Gavin

    PDF

    Physical Weed Control, University of Maine School of Food and Agriculture

    PDF

    Physiological Effects of Climate Change on the American Lobster, Homarus americanus, Amalia M. Harrington

    PDF

    Piscataquis County Micro-Enterprise Survey, Suzanne Hart and Charles Morris

    File

    Plainfield, Guy Kendall

    File

    Plainfield wins 4th race, Guy Kendall

    PDF

    Poland Maine Town Charter, Poland Charter Commission

    PDF

    Policy Brief: LD 1020 - An Act to End Discrimination in Civil Marriage and Affirm Religious Freedom, Leslie Forstadt

    PDF

    Poll of All University of Maine Faculty Members on Potential Work to Rule Actions, University of Maine

    File

    Popham's Town of St. George, 1607

    PDF

    Potatoes to Plastic, Kate Dickerson and Jonathan Rubin

    PDF

    Potential Value-added Utilization of Wood Ash in Construction Materials, Naveen Saladi

    PDF

    Predicting Response of Potato and Barley to Climate Change in Maine Using the Crop Model DSSAT, Brogan Tooley

    PDF

    Prediction of Paper Coating Mechanical Behavior Based on Particle-scale Models, Daniel H. Varney

    PDF

    Predictive Diagnostic Analysis of Mammographic Breast Tissue Microenvironment, Dexter G. Canning

    PDF

    Preliminary FY2021 Education and General Budget Discussion, University of Maine

    PDF

    Prentiss and Carlisle - Landowner Update - Q1 - 2017, Prentiss and Carlisle

    PDF

    Preparing for a Changing Climate: The State of Adaptation Planning in Maine’s Coastal Communities, Eileen Sylvan Johnson, Esperanza Stancioff, Tora Johnson, Sarena Sabine, Haley Maurice, and Claire Reboussin

    PDF

    Presque Isle Maine Annual Financial Report 2008, Presque Isle, Me.

    PDF

    Presque Isle Maine Annual Financial Report 2009, Presque Isle, Me.

    PDF

    Presque Isle Maine Annual Financial Report 2010, Presque Isle, Me.

    PDF

    Presque Isle Maine Annual Financial Report 2011, Presque Isle, Me.

    PDF

    Presque Isle Maine Annual Financial Report 2012, Presque Isle, Me.

    PDF

    Presque Isle Maine Annual Financial Report 2013, Presque Isle, Me.

    PDF

    Presque Isle Maine Annual Financial Report 2014, Presque Isle, Me.

    PDF

    Presque Isle Maine Annual Financial Report 2015, Presque Isle, Me.

    PDF

    Presque Isle Maine Annual Financial Report 2016, Presque Isle, Me.

    PDF

    Presque Isle Maine Annual Financial Report 2017, Presque Isle, Me.

    File

    Prince Direct, Guy Kendall

    File

    Princess Glenville, Guy Kendall

    PDF

    Principals’ Perceptions of Teacher Evaluation Reform from Structural and Human Resource Perspectives, John Wilson Campbell and Mary Lynne Derrington

    PDF

    Principles and Guidelines for Advancement of Touchscreen-Based Non-visual Access to 2D Spatial Information, Hari Prasath Palani

    PDF

    Printing and Mailing Services (University of Maine) Records, 1920-1981, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Privatization Pitfalls Update, 2008, University of Maine

    PDF

    Probing the Nature of Student Reasoning Using Modified Chaining Tasks, Ryan Moyer

    PDF

    Proceedings of the North American Blueberry Research and Extension Workers Meeting, 2018 Orono, Maine, David E. Yarborough, Ed.; Seanna Annis, Ed.; and Francis A. Drummond, Ed.

    PDF

    Process Optimization of Levulinic Acid Production From Seaweeds and Its Upgrading to TDO Oil, Maurvin Patel

    PDF

    Productivity, Costs, and Best Management Practices for Major Timber Harvesting Frameworks in Maine, Harikrishnan Soman

    PDF

    Product Stewardship in Maine, Jonathan Rubin, Charles Morris, Peggy McKee, and S. Butterfield

    File

    Professor, Guy Kendall

    PDF

    Profiles of Loggers and Logging Companies - Council on Forest Engineering Conference Proceedings - June 2002, Cornelis F. de Hoop, Andy F. Egan, W. Dale Greene, and Jefferson Mayo

    PDF

    Program Creation and Reorganization Review Committee Policy and Procedures Manual, University of Maine

    PDF

    Progress on Faculty Senate Blue Sky Proposals, University of Maine

    PDF

    Projecting the Mind: Surrealist Ideas with Contemporary Tools, Adam C. Paul

    PDF

    Project Labor Agreements and Construction in Maine, University of Maine

    PDF

    Proposed Operating Budget, Capital Budget and Student Charges, University Of Maine System

    PDF

    Providing Experimental Evidence for Mouse Telomerase Reverse Transcriptase as a Novel and Unique Adult Neural Stem Cell Marker, Caroline Dean Curtis

    PDF

    Provost Hunter on Academic Status of UMaine, University of Maine

    File

    Pure Thoughts, Guy Kendall

    File

    Pure Thoughts, Guy Kendall

    PDF

    Putting Archaeology and Anthropology into Schools: A 2019 Update, Colleen P. Popson and Ruth O. Selig

    PDF

    Quackgrass Management on Organic Farms, University of Maine Sustainable Agriculture Program

    PDF

    Quarterly Economic Report: Energy in Maine, Kate Dickerson and Jonathan Rubin

    PDF

    Quarterly Economic Report: Personal Income in Maine, Ann Acheson

    File

    Railbirds at Gorham 1940, Guy Kendall

    PDF

    Rangeley Comprehensive Plan Adopted September 13, 2012, Rangeley Maine Comprehensive Plan Committee

    PDF

    Rangeley Maine July 2013 - June 2014 Annual Report, Rangeley, Me.

    File

    Raymite, Guy Kendall

    File

    Raymite, Guy Kendall

    PDF

    Raymond H. Fogler Library Magazine 2017, Raymond H. Fogler Library

    PDF

    Raymond H. Fogler Library Magazine 2018, Raymond H. Fogler Library

    PDF

    Reaction Kinetics Analysis of C-O Hydrogenoloysis in Phenol and 5-Hydroxymethylfurfural, Daniela Ignacia Stuck Valenzuela

    PDF

    Recent Developments in the Labor Market in Maine, Philip A. Trostel

    PDF

    Recognizing and Preventing Hazards in the Construction Industry, University of Maine

    PDF

    Reconstructing Wabanaki History, The Editors

    File

    Redfern, Guy Kendall

    File

    Red Fern, Guy Kendall

    File

    Red Volo, Guy Kendall

    PDF

    Reflections: Looking at Maine’s Recurring Issues, Linda Silka

    PDF

    Reflections: MPR and the World: Connections, Conversations, and Outreach, Linda Silka

    PDF

    Remediation Report to Maine Legislature, University Of Maine System

    PDF

    Remediation Report to Maine Legislature, University Of Maine System

    PDF

    Remediation Report to Maine Legislature, University Of Maine System

    PDF

    Remembering Cod - Pew 2011, Pew Environment Group

    PDF

    Remote Sensing of Icebergs in Greenland's Fjords and Coastal Waters, Jessica Scheick

     

    Repeat disturbances have cumulative impacts on stream communities, Jessica M. Haghkerdar, Jack R. McLachlan, Alexis Ireland, and Hamish S. Greig

    PDF

    Report of the Agent of the Passamaquoddy Tribe of Indians, William T. Hobart

    PDF

    Report of the Agent of the Passamaquoddy Tribe of Indians, William T. Hobart

    PDF

    Report of the Agent of the Passamaquoddy Tribe of Indians, William T. Hobart

    PDF

    Report of the Agent of the Passamaquoddy Tribe of Indians, William T. Hobart

    PDF

    Report of the Agent of the Passamaquoddy Tribe of Indians, William T. Hobart

    PDF

    Report of the Agent of the Passamaquoddy Tribe of Indians, William T. Hobart

    PDF

    Report of the Agent of the Passamaquoddy Tribe of Indians, C. H. Porter

    PDF

    Report of the Agent of the Passamaquoddy Tribe of Indians, C. H. Porter

    PDF

    Report of the Agent of the Passamaquoddy Tribe of Indians, C. H. Porter

    PDF

    Report of the Agent of the Passamaquoddy Tribe of Indians, C. H. Porter

    PDF

    Report of the Agent of the Penobscot Tribe of Indians, George F. Dillingham

    PDF

    Report of the Agent of the Penobscot Tribe of Indians, George F. Dillingham

    PDF

    Report of the Agent of the Penobscot Tribe of Indians, George F. Dillingham

    PDF

    Report of the Agent of the Penobscot Tribe of Indians, George F. Dillingham

    PDF

    Report of the Agent of the Penobscot Tribe of Indians, George F. Dillingham

    PDF

    Report of the Agent of the Penobscot Tribe of Indians, George F. Dillingham

    PDF

    Report of the Agent of the Penobscot Tribe of Indians, George F. Dillingham

    PDF

    Report of the Agent of the Penobscot Tribe of Indians, Samuel W. Hoskins

    PDF

    Report of the Agent of the Penobscot Tribe of Indians, Charles A. Bailey

    PDF

    Report of the Agent of the Penobscot Tribe of Indians, Charles A. Bailey

    PDF

    Report of the Agent of the Penobscot Tribe of Indians, Charles A. Bailey

    PDF

    Report of the Agent of the Penobscot Tribe of Indians, Charles A. Bailey

    PDF

    Report of the Agents of the Passamaquoddy Tribe of Indians, C. H. Porter

    PDF

    Report of the Agents of the Passamaquoddy Tribe of Indians, C. H. Porter

    PDF

    Report of the Agents of the Passamaquoddy Tribe of Indians, C. H. Porter

    PDF

    Report of the Agents of the Passamaquoddy Tribe of Indians, H. C. Munson

    PDF

    Report of the Agents of the Passamaquoddy Tribe of Indians, H. C. Munson

    PDF

    Report of the Agents of the Passamaquoddy Tribe of Indians, Charles A. Rolfe

    PDF

    Report of the Agents of the Passamaquoddy Tribe of Indians, Charles A. Rolfe

    PDF

    Report of the Agents of the Penobscot Tribe of Indians, Charles A. Bailey

    PDF

    Report of the Agents of the Penobscot Tribe of Indians, Charles A. Bailey

    PDF

    Report of the Agents of the Penobscot Tribe of Indians, Charles A. Bailey

    PDF

    Report of the Agents of the Penobscot Tribe of Indians, Charles A. Bailey

    PDF

    Report of the Agents of the Penobscot Tribe of Indians, John H. Stowe

    PDF

    Report of the Agents of the Penobscot Tribe of Indians, J. N. Stone

    PDF

    Report of the Agents of the Penobscot Tribe of Indians, J. N. Stowe

    PDF

    Report of the Agents of the Penobscot Tribe of Indians, J. N. Stowe

    PDF

    Report of the Agents of the Penobscot Tribe of Indians, Not Known

    PDF

    Report of the Municipal Officers of the Town of Sorrento For the 6 months January 1 - June 30, 1994 and the Warrant for the 1994-1995 Fiscal Year, Sorrento, (Me.)

    PDF

    Report of the Municipal Officers of the Town of Sorrento For the Fiscal Year July 1, 1994 - June 30, 1994 and the Warrant for the fiscal year July 1, 1995 - June 30, 1996, Sorrento, (Me.)

    PDF

    Report of the Municipal Officers of the Town of Sorrento For the Fiscal Year July 1, 1996 - June 30, 1997 and the Warrant for the fiscal year July 1, 1997 - June 30, 1998, Sorrento, (Me.)

    PDF

    Report of the Municipal Officers of the Town of Sorrento For the Fiscal Year July 1, 1997 - June 30, 1998 and the Warrant for the fiscal year July 1, 1998 - June 30, 1999, Sorrento, (Me.)

    PDF

    Report of the Municipal Officers of the Town of Sorrento For the Fiscal Year July 1, 1998 - June 30, 1999 and the Warrant for the fiscal year July 1, 1999 - June 30, 2000, Sorrento, (Me.)

    PDF

    Report of the Municipal Officers of the Town of Sorrento For the Fiscal Year July 1, 1999 - June 30, 2000 and the Warrant for the fiscal year July 1, 2000 - June 30, 2001, Sorrento, (Me.)

    PDF

    Report of the Municipal Officers of the Town of Sorrento For the Fiscal Year July 1, 2000 - June 30, 2001 and the Warrant for the fiscal year July 1, 2001 - June 30, 2002, Sorrento, (Me.)

    PDF

    Report of the Municipal Officers of the Town of Sorrento For the Fiscal Year July 1, 2001 - June 30, 2002 and the Warrant for the fiscal year July 1, 2002 - June 30, 2003, Sorrento, (Me.)

    PDF

    Report of the Municipal Officers of the Town of Sorrento For the Fiscal Year July 1, 2003 - June 30, 2004 and the Warrant for the fiscal year July 1, 2004 - June 30, 2005, Sorrento, (Me.)

    PDF

    Report of the Municipal Officers of the Town of Sorrento For the Fiscal Year July 1, 2004 - June 30, 2005 and the Warrant for the fiscal year July 1, 2005 - June 30, 2006, Sorrento, (Me.)

    PDF

    Report of the Visiting Committee to the University of Maine, Visiting Committee to the University of Maine

    PDF

    Report on phytotoxicity on blueberries in New Jersey during the growing season of 2017, Peter Oudemans, Thierry E. Besancon, and Gary C. Pavlis 6250056

    PDF

    Research Note: Searching for Democracy in Colonial Southern Maine, William Robbins

    PDF

    Research Note: The Hazardous Search for Ancestors, Gordon W. Stuart

    PDF

    Reshaping Maine Woods Destinations for Twenty-First-Century Tourists, David J. Vail, Donna Moreland, and Mike Wilson

    PDF

    Response of Early Life Stage Homarus americanus to Ocean Warming and Acidification: an Interpopulation Comparison, Maura K. Niemisto

    PDF

    Response of Estuarine Fish Biomass to Restoration in the Penobscot River, Maine, Justin R. Stevens

    PDF

    Responsible Contractors Help Build Thriving Communities, University of Maine

    PDF

    Restoring the Right to Organize: Impacts of the Employee Free Choice Act, University of Maine

    PDF

    Restraint and Seclusion in Schools: Understanding the Keeping All Students Safe Act (KASSA), 2018-2019 Cohort of New Hampshire-Maine Leadership Education in Neurodevelopmental and Related Disabilities (NH-ME LEND) Program Trainees

    PDF

    Results from the New Student Survey (2012), UMaine Office of Institutional Research

    PDF

    Retention and Graduation Rates 1997-2011 and Retention Chart 1985-2011, University of Maine

    PDF

    Rethinking Overfishing: Insights From Oral Histories with Retired Groundfishermen November 2000, Edward P. Ames, Stephanie Watson, and James Wilson

    PDF

    Review Essay: GOSNELL, JONATHAN. Franco-America in the Making: The Creole Nation Within. (France Overseas: Studies in Empire and Decolonization.) Lincoln: University of Nebraska Press, 2018. Pp. 347. ISBN-10: 978-0803285279 VERMETTE, DAVID. A Distinct Alien Race: The Untold Story of Franco-Americans. Industrialization, Immigration, Religious Strife. Montréal: Baraka Books, 2018. Pp. 388. ISBN-13: 978-1771861496, Leslie Choquette

    PDF

    Review: Northland, By Porter Fox, Abby Paige

    PDF

    Review of: Clark Blaise: The Interviews, J.R. (Tim) Struthers, editor. Toronto: Guernica Editions, 2016., David Vermette

    PDF

    Review of "French Genealogy of the Beat Generation", Susan Pinette

    PDF

    Review of: Two books of poetry by Jacques J. Rancourt, Steven Riel

    File

    Revola Hanover, Guy Kendall

    File

    Revola Hanover, Guy Kendall

    File

    Riot Hanover, Guy Kendall

    File

    Riot Hanover wins 1st race, Guy Kendall

    File

    Ripple Lee, Guy Kendall

    File

    Ripple Lee, Guy Kendall

    File

    River Drivers Breaking a Jam Illustration

    PDF

    RNA-seq combined with a bulked-segregant analysis identifies candidate genes for the waxy coating on blueberry fruit, Xinpeng Qi, Elizabeth L. Ogden, Jose V. Die, Mark K. Ehlenfeldt, James J. Polashock, and Lisa J. Rowland

    File

    Robin Hanover, Guy Kendall

    PDF

    Root Biomass and Other Soil Properties Affecting the CO2 Flush from Laboratory Dried and Rewetted Soils, Audrey E. Laffely

    PDF

    Roster of B.H. Beale Post, No. 12, G.A.R., Bangor, Maine, 1926, Grand Army of the Republic, B. H. Beale Post, No. 12

    File

    Roulette, Guy Kendall

    File

    Roulette wins 1st race, Guy Kendall

    PDF

    Routes to Ktaadn, Charles E. Hamlin

    File

    Rowdy Boy, Guy Kendall

    File

    Rowdy Boy, Guy Kendall

    File

    Rowdy Boy wins 3rd race, Guy Kendall

    PDF

    Roxbury Maine Comprehensive Plan 1993 - Amended 2009, Roxbury Comprehensive Plan Committee

    PDF

    Ruling Powers in History, Joshua L. Chamberlain

    PDF

    Rumford Comprehensive Plan Update, Adopted November 5, 2013, Rumford, Me.

    PDF

    Rummaging through the Attic of New England, Brieanne Berry, Jennifer Bonnet, and Cindy Isenhour

    PDF

    Running Toward French, Mary Elizabeth Aubé

    PDF

    Rural Nurses' Perspectives on Their Capacity to Care for Pediatric Patients in Northern and Eastern Maine, Kimberly M. Harvell

    PDF

    Safety Assessment of Hydroponic Closed System, Adwoa S. Dankwa

    File

    Sally Ann Grattan, Guy Kendall

    File

    Sam Hanover wins 2nd race July 30th, Guy Kendall

    File

    Sandy F., Guy Kendall

    PDF

    Saving for College in Maine A Review of Current and Prospective Programs, Catherine J. Reilly and Philip A. Trostel

    PDF

    Saving Schoodic: A Story of Development, Lost Settlement, and Preservation, Alan K. Workman

    PDF

    School and School District Consolidation Major Concepts, Catherine J. Reilly

    PDF

    School of Social Work (University of Maine) Records, 1966-1998, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    “Seal Harbor’s Patron Saint”: John D. Rockefeller, Jr., and the Mount Desert Larger Parish, John R. Muether

    PDF

    Seedbank Management, University of Maine School of Food and Agriculture

     

    Seeing Beyond the Frontier: Maine Borders, the Borderlands, and American History, Sasha Mullally

    PDF

    Semi-Centennial of the Oxford Democrat : Sketch of the Paper, William B. Lapham

    PDF

    Service Learning in Archaeology and its Impact on Perceptions of Cultural Heritage and Historic Preservation, Kyle P. Freund, Laura K. Clark, and Kevin Gidusko

    PDF

    Seventeenth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1907 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Shared Governance Policy: University of Maine, University of Maine

    PDF

    Shear Connectors For Hybrid Composite FRP-Concrete Bridge Girders, Dante Guzzi

    PDF

    Shedding Light on the Phenomenon of Supervision Traveling Incognito: A Field’s Struggles for Visibility, Jeffrey Glanz and Helen M. Hazi

    PDF

    Sheridan in The Shenandoah: The Civil War Memoir of Levi H. Winslow, Twelfth Maine Infantry Regiment of Volunteers, David Mitros

    PDF

    Sherman, Maine in the Civil War, May H. Spooner

    PDF

    Shocks to the System: The Micropolitics of Communities in Economic Shock When Determining the Outcome of Local Education, Kathy Jeanne Harris-Smedberg

    PDF

    Shoreland Zoning Ordinance For The Town of Mercer, Maine, Mercer, Me.

    File

    Signal Rule wins, Guy Kendall

    File

    Signal Rule wins 2nd race, Guy Kendall

    PDF

    Silver, Blood and Singing, Zachary J. Posey

    File

    Silver Kernal, Guy Kendall

    File

    Silver Kernal wins, Guy Kendall

    File

    Silver Kernel, Guy Kendall

    File

    Silver Kernel, Guy Kendall

    File

    Silver Kernel wins 2nd race, Guy Kendall

    PDF

    Simple Water Bar Installation - Forest Resources Association - August 2012, Forest Resources Association

    PDF

    Simpson (Geddes W.) Records, 1920-2001, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Sinecure, Guy Kendall

    File

    Single Guy, Guy Kendall

    File

    Single Guy, Guy Kendall

    File

    Single Trumpet wins, Guy Kendall

    File

    Single Trumpet wins 1st race, Guy Kendall

    File

    Single Trumpet wins 3rd race, Guy Kendall

    File

    Single Trumpet wins 3rd race, Guy Kendall

    File

    Single Trumpet wins 5th race, Guy Kendall

    File

    Single Trumpet wins 8th race, Guy Kendall

    File

    Sir Spangler, Guy Kendall

    File

    Sir Spangler, Guy Kendall

    PDF

    Sixteenth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1906 Together With Other Annual Reports, Westbrook, (Me.)

    File

    Skeet, Guy Kendall

    File

    Skeet, Guy Kendall

    PDF

    Skowhegan Fair Race Program, Friday, Aug. 16, 1940, Skowhegan Fair Racing Committee

    PDF

    Skowhegan Fair Race Program, Monday, Aug. 12, 1940, Skowhegan Fair Racing Committee

    PDF

    Skowhegan Fair Race Program, Saturday, Aug. 17, 1940, Skowhegan Fair Racing Committee

    PDF

    Skowhegan Fair Race Program, Thursday, Aug. 15, 1940, Skowhegan Fair Racing Committee

    PDF

    Skowhegan Fair Race Program, Tuesday, Aug. 13, 1940, Skowhegan Fair Racing Committee

    PDF

    Skowhegan Fair Race Program, Wednesday, Aug. 14, 1940, Skowhegan Fair Racing Committee

    PDF

    Snapshots of Maine’s Arts & Cultural Sector, Caroline Noblet, Kathryn Hunt, and Thomas Allen

    PDF

    Social-ecological Heterogeneity Shapes Resilience of Small-scale Fisheries: An Interdisciplinary Analysis of the Mexican Chocolate Clam Fishery in Loreto, Mexico, Kara E. Pellowe

    PDF

    Social Identity Theory and the #Vanlife Movement, Jessica Bergstrom

    PDF

    Something Always Works: A Self-Study of Strengths-based Coaching in Supervision, Steven Haberlin

    PDF

    Something in Common: Eastern Manufacturing Company, Massachusetts Institute of Technology’s School of Chemical Engineering Practice, and the University Of Maine, Pauleena MacDougall

    PDF

    Sorrento, Maine, Zechariah Chaffee

    PDF

    Sound Commodity: Contemporary Public Radio and Podcasting, Casey R. Kelly

    PDF

    Souvenance d'un enfant fier et poli, Norman R. Beaupré

    File

    Speculator, Guy Kendall

    PDF

    Speech of Hon. Freeman H. Morse of Bath Delivered in the House of Representatives, February 27th, 1856, Freeman H. Morse

    PDF

    Speech of Hon. Lot M. Morrill of Maine in the Senate of the United States, February 5, 1868, Lot M. Morrill

    PDF

    Speech of Hon. Nelson Dingley Jr. of Maine in the House of Representatives, Tuesday, April 29, 1884, Nelson Dingley Jr.

    PDF

    Speech of Mr. Blaine of Maine in Favor of Amending the Federal Constitution by Striking Out the Clause which Prohibits the Taxing of Exports, James G. Blaine

    PDF

    Speech of W. P. Fessenden, of Maine, Against the Repeal of the Missouri Prohibition North of 36 30, William Pitt Fessenden

    PDF

    Spring 2012 Enrollment Report, University Of Maine System

    PDF

    Spring 2012 Faculty Senate Committee Agendas, University of Maine

    PDF

    Spring 2013 Enrollment Report, University Of Maine System

    PDF

    Spring 2014 Enrollment Report, University Of Maine System

    PDF

    Spring 2015 Enrollment Report, University Of Maine System

    PDF

    Spring 2016 Enrollment Report, University Of Maine System

    PDF

    Spring 2017 Enrollment Report, Nathan J. Grant

    PDF

    Spring 2017 Enrollment Report, University Of Maine System

    PDF

    Spring 2018 Enrollment Report, University Of Maine System

    PDF

    Spring 2019 Enrollment Report, University Of Maine System

    PDF

    Spruce Budworm Defoliation Dynamics and its Influence on the Acadian Forest, Cen Chen

    PDF

    Standing Firm: Maine’s Delegation to Congress during The Secession Crisis of 1860-1861, Jerry R. Desmond

    PDF

    State Funded Research Annual Report FY03, University Of Maine System

    PDF

    State Funded Research Annual Report FY04, University Of Maine System

    PDF

    State Funded Research Annual Report FY05, University Of Maine System

    PDF

    State Funded Research Annual Report FY06, University Of Maine System

    PDF

    State Funded Research Annual Report FY07, University Of Maine System

    PDF

    State Funded Research Annual Report FY08, University Of Maine System

    PDF

    State Funded Research Annual Report FY09, University Of Maine System

    PDF

    State Funded Research Annual Report FY2002, University Of Maine System

    PDF

    State General Fund Support of Maine Education, University Of Maine System

    PDF

    State General Fund Support of Maine Education, University Of Maine System

    PDF

    State General Fund Support of Maine Education, University Of Maine System

    PDF

    State General Fund Support of Maine Education, University Of Maine System

    PDF

    State General Fund Support of Maine Education Information Sheet #2, University Of Maine System

    PDF

    State General Fund Support of Maine Education Information Sheet #2, University Of Maine System

    PDF

    Statement of Policy Governing Patents and Copyrights, University Of Maine System

    PDF

    Statement on Shared Governance, University of Maine System Board of Trustees

    PDF

    State of IT Report 2015, University of Maine System

    PDF

    State of IT Report 2016, University of Maine System

    PDF

    State of IT Report 2017, University Of Maine System

    PDF

    State of IT Report 2018, University Of Maine System

    File

    Stillwater, Maine, Falls

    PDF

    St. John Valley Creative Economy Project, Sheila Jans, Kathryn Hunt, and Caroline Noblet

    PDF

    Stonington Fisheries Alliance - Putting Fishermen's Work to Knowledge Ames 2005, Edward P. Ames

    File

    Stonington, Maine, Harbor View

    PDF

    Stories about Indians, Rufus Merrill

     

    Strategic Implementation Plan for Enhancement of Research, Scholarship, and Creative Activity, University of Maine

    PDF

    Strategic Implementation Plan for Enhancement of Research,) Scholarship, and Creative Activity, University of Maine

    PDF

    Strategic Plan Assessment Pathway 1 Serving Our State: Catalyzing Maine’s Revitalization, University of Maine

    PDF

    Strategic Plan Assessment Pathway 2 Securing our Future: Ensuring Financial Sustainability, University of Maine

    PDF

    Strategic Plan Assessment Pathway 3 Embracing a Culture of Excellence: Promoting Spirit, Community and Collaboration, University of Maine

    PDF

    Strategic Plan Assessment Pathway 4 Transforming Lives Strengthening the UMaine Undergraduate and Graduate Experience, University of Maine

    PDF

    Strategic Plan Assessment Pathway 5 Restoring the Dream: Renewing Pride and Stewardship of Place, University of Maine

    PDF

    Strategic Plan Assessment The Blue Sky Plan 2012 - 2017, University of Maine

    PDF

    Strategic Vision and Values: A Strategic Framework for the University's Future, University of Maine

    PDF

    Stream Dynamics in the Headwaters of Post-Glacial Watershed Systems, Brett Gerard

    PDF

    Stretching the Law II: The Misclassification of Employees as Independent Contractors, University of Maine

    PDF

    Stretching the Law, Stressing the State Misclassified Workers in Maine’s Construction Industry, University of Maine

    PDF

    Strong Zonation of Benthic Communities Across a Tidal Freshwater Height Gradient, Jack R. McLachlan, Jessica M. Haghkerdar, and Hamish S. Greig

    PDF

    Student Charges 2017, University of Maine

    PDF

    Student Charges Annual Report 2004/2005, University Of Maine System

    PDF

    Student Charges Annual Report 2005/2006, University Of Maine System

    PDF

    Student Charges Annual Report FY2007, University Of Maine System

    PDF

    Student Charges Annual Report FY2008, University Of Maine System

    PDF

    Student Charges Annual Report FY2009, University Of Maine System

    PDF

    Student Charges Annual Report FY2010, University Of Maine System

    PDF

    Student Charges Annual Report FY2011, University Of Maine System

    PDF

    Student Charges Annual Report FY2012, University Of Maine System

    PDF

    Student Charges Annual Report FY2013, University Of Maine System

    PDF

    Student Charges Annual Report FY2014, University Of Maine System

    PDF

    Student Charges Annual Report FY2015, University Of Maine System

    PDF

    Student Charges Annual Report FY2016, University Of Maine System

    PDF

    Student Charges Annual Report FY2017, University Of Maine System

    PDF

    Student Charges Annual Report FY2018, University Of Maine System

    PDF

    Student Charges Annual Report FY2019, University Of Maine System

    PDF

    Student Charges Annual Report FY2020, University Of Maine System

    PDF

    Student Financial Aid Annual Report FY2002, University Of Maine System

    PDF

    Student Financial Aid Annual Report FY2003, University Of Maine System

    PDF

    Student Financial Aid Annual Report FY2005, University Of Maine System

    PDF

    Student Financial Aid Annual Report FY2007, University Of Maine System

    PDF

    Student Publications (University Of Maine) Committee Records, 1970-2000, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Student Remediation Data, University Of Maine System

    PDF

    Student Remediation Data, University Of Maine System

    PDF

    Students' Perception of Their Stress Level, Body Size, and Health Environment During their First Year of College, Amber D. Murray

    PDF

    Submist as an Effective Method for the Rooting of Herbaceous and Woody Ornamental Plants by Stem Cuttings, Olivia Sanchez

    PDF

    Substance Abuse Needs Assessment For Therapeutic Community in Maine, Ann Acheson and Marcella H. Sorg

    PDF

    Summary of Fall 2001 Enrollments, University Of Maine System

    PDF

    Summary of Fall 2002 Enrollments, University Of Maine System

    PDF

    Summary of Fall 2003 Enrollments, University Of Maine System

    PDF

    Summary of Fall 2004 Enrollments, University Of Maine System

    PDF

    Summary of Fall 2005 Enrollments, University Of Maine System

    PDF

    Summary of Fall 2006 Enrollments, University Of Maine System

    PDF

    Summary of Fall 2007 Enrollments, University Of Maine System

    PDF

    Summary of Fall 2008 Enrollments, University Of Maine System

    PDF

    Summary of Fall 2009 Enrollments, University Of Maine System

    PDF

    Summary of Fall 2010 Enrollments, University Of Maine System

    PDF

    Summary of Fall 2011 Enrollments--Revised, University Of Maine System

    PDF

    Summary of Fall 2012 Enrollments, University Of Maine System

    PDF

    Summary of Fall 2013 Enrollments, University Of Maine System

    PDF

    Summary of Fall 2014 Enrollments, University Of Maine System

    PDF

    Summary of Fall 2015 Enrollments, University Of Maine System

    PDF

    Summary of Fall 2016 Enrollments, University Of Maine System

    PDF

    Summary of Fall 2017 Enrollments, University Of Maine System

    PDF

    Summary of Fall 2018 Enrollments, University Of Maine System

    PDF

    Summary of Fall 2019 Enrollments, University Of Maine System

    PDF

    Summary of Spring 2006 Enrollments, University Of Maine System

    PDF

    Summary of Spring 2007 Enrollments, University Of Maine System

    PDF

    Summary of Spring 2008 Enrollments, University Of Maine System

    PDF

    Summary of Spring 2009 Enrollments, University Of Maine System

    PDF

    Summary of Spring 2010 Enrollments, University Of Maine System

    PDF

    Summary of Spring 2011 Enrollments, University Of Maine System

    PDF

    Sunshine on a Cloudy Day: Evidence in Support of a Moving Average Strategy Across Down Markets Using ETFS, John Kay

    PDF

    Supervision’s New Challenge: Facilitating a Multidimensional Curriculum, Stephen P. Gordon

    PDF

    Survey of Food Insecurity Among Enrolled Students at the University of Maine at Machias, Jesse Gray and Jessalyn Gove

    PDF

    Survey of Washington County Residents for Purposes of Increasing Local Festival Attendance, Sharon Hernandez and Crysta Bourque

    PDF

    Susceptibility to Botrytis blight at different floral stages of wild blueberry phenotypes, Joel Abbey, David Percival, Samuel K. Asiedu, and Annemiek Schilder

    PDF

    Sustainable Transportation for Maine’s Future, Caroline L. Noblet, Gregory M. Gould, Jonathan Rubin, Daniel Innis, and Charles Morris

    File

    Swingtime, Guy Kendall

    File

    Sylvia Hanover, Guy Kendall

    File

    Symbol Gantle, Guy Kendall

    File

    Symbol Gantle, Guy Kendall

    File

    Symbol Martha, Guy Kendall

    File

    Symphony, Guy Kendall

    PDF

    Synthesis and Application of Cellulose-Based Hydrogels for Anti-Biofouling in Marine Environments, David Rondeau

    PDF

    Synthesis and Characterization of Heteronuclear Inorganic Complexes for the Photodegradation of Persistant Organic Pollutants, Matthew A. Moyet

    PDF

    Synthesis of a Fluorescently Tagged Bioactive Probe Specific to Neutrophils in a Zebrafish Model, Sadie XiaoHua Novak

    PDF

    “Taking Up the Slack”: Penobscot Bay Women and the Netting Industry, Nancy Payne Alexander

    Link

    Tapping into Potential: Employment and Education for People with Disabilities, Kelly Nye-Lengerman

    PDF

    Tapping Into Potential with Expectations: Making Employment and Post-Secondary Education the New Norm for Individuals with Disabilities, University of Maine Center for Community Inclusion and Disability Studies

    PDF

    Tax Policy and Economic Development in Maine: A Survey of the Issue, Matthew N. Murray

    PDF

    Teacher Evaluation and Reliability: Additional Insights Gathered from Inter-rater Reliability Analyses, Sally J. Zepeda and Albert M. Jimenez

    PDF

    Teacher Judgment Accuracy in the Domain of Spelling, April Spencer

    PDF

    Teachers' Professional Knowledge and Formative Assessment Practices: An Empirical Study from Middle School Earth Science Instruction in the Context of an Educational Improved Community, Laura Millay

    PDF

    Teaching with Technology: Digital Tools for Archaeological Education, Caroline Gardiner

    PDF

    Techno-Economic Analysis of a Seaweed Extraction Process, Zachary Applebee

    File

    Temperance Illustration, Cider No Danger

    File

    Temperance Illustration of Man and the Vine

    File

    Temperance Illustration, Spirit Rapping in Maine

    File

    Temperance Illustration, the Snow Storm

    PDF

    Terrorism in Context: The Stories We Tell Ourselves, James Brown V

    PDF

    Thanks to Our Reviewers

    PDF

    Thanks to Reviewers

    PDF

    The 1948-1949 Annual Report of the Municipal Officers of the Town of Bridgewater Maine, Bridgewater (Me.)

    PDF

    The 1949-1950 Annual Report of the Municipal Officers of the Town of Bridgewater Maine, Bridgewater (Me.)

    File

    The Abbewin, Guy Kendall

    File

    The Abbott, Guy Kendall

    File

    The Abbott, Guy Kendall

    File

    The Abbott wins 3rd race, Guy Kendall

    PDF

    The All Maine Racing Association, Saturday, June 28, 1941, All Maine Racing Association

    PDF

    The All Maine Racing Association, Wednesday, June 25, 1941, All Maine Racing Association

    PDF

    The Alma College Archaeological Project: Toward a Community-Based Pedagogy, Kristin Landau

    PDF

    The American Lobster in a Changing Ecosystem: A US–Canada Science Symposium, 27–30 November 2012, Portland, Maine, Richard A. Wahle

    PDF

    The Attachment Theory: A Content Analysis of the Objectives of the Servant Heart Training Modules, Grace Pouliot

    PDF

    The Banner of the Calais Frontier Guard, William David Barry

    PDF

    The Bar Harbor Fire, John Heath and David A. Sleeper

    PDF

    The Battle of Hampden and Its Aftermath, Robert Fraser

    PDF

    "The Birth" and Other Flights of Fancy, Abigail Adent

    PDF

    The Blue Sky Project, University of Maine

    PDF

    The Blue Sky Project: Executive Summary, University of Maine

    PDF

    The Bodwell Granite Company Store and the Community of Vinalhaven, Maine, 1859-1919, Cynthia Burns Martin

    PDF

    The Controllable Bee Hive and New System of Bee Management: 1887 Annual Circular, Lizzie E. Cotton

    PDF

    The Development of Catch Shares - Lessons Learned from New England - April 2011, Laura Taylor Singer

    PDF

    The Development of Regional Forest Inventories Through Novel Means, Elias Ayrey

    PDF

    The dispersal pattern of Thekopsora minima in wild blueberry determined by a molecular detection method, Nghi Nguyen

    PDF

    "The Dream is in the Process:" Environmental Racism and Environmental Justice in Boston, 1900 to 2000, Michael J. Brennan

    PDF

    The Economic Contributions of Maine State Parks: A Survey of Visitors Characteristics, Perceptions and Spending, Charles Morris, Robert Roper, and Thomas Allen

    PDF

    The Effect of Elevation on Factors Influencing Adult Body Size of Asynarchus Nigirculus, Mykayla Hagaman

    PDF

    The Effect of Embryonic Arsenic Exposure on the Sensorimotor Behavior of Zebrafish (Danio Rerio), Laura Paye

    PDF

    The Effect of Public-Place Smoking Bans on Risky Health Behavior among different Races and Ethnicities in the United States, Muntasir Rahman

    PDF

    The Effect of Wild Blueberry Anthocyanins and Phenolic Acids on Innate Immunity: The Compliment System, Vasiliki Papakotsi

    PDF

    The Effect of Wild Blueberry Bioactives on Endothelial Cell Migration and Angiogenesis: an in vitro Mechanistic, Genomic and Proteomic Approach, Panagiotis Tsakiroglou

    PDF

    The Effects of European Fire Ants on Blacklegged Ticks in Acadia National Park, Lucy Guarnieri

    PDF

    The Efficacy of Equine Assisted Therapy in the Treatment of Autism Spectrum Disorders, Amy Hofmann

    PDF

    The Enigma of the “Jumping Frenchmen of Maine”, Stephen R. Whalen and Robert E. Bartholomew

    PDF

    The Fiscal Effects of Public Investment in College Education, Jacob Spaulding

    PDF

    The Fog People, Colin W. Sargent Ph.D.

    PDF

    The French are Coming! (well, sort of...), Meredith Escudier

    PDF

    The Future of United States Digital Copyright Law, Andrew Nadeau

    PDF

    The Good Family, James Hannigan

    PDF

    The Governor’s Gallows: Joshua Lawrence Chamberlain and The Clifton Harris Case, Jason Finkelstein

    PDF

    The Grand Derangement in the Context of the Eighteenth - Century British Empire, Derek A. Jones

    PDF

    The High School to First-Year College Instructional Transition: An Investigation of the Predictions and Perceptions of STEM Students, Emma Toth

    PDF

    The Hillbillies of Maine: Rural Communities, Radio, and Country Music Performers, Erica Risberg

    PDF

    The Historian’s Dilemma: Choosing, Weighing, and Interpreting Sources, Pauleena MacDougall

    PDF

    The Hobby Lobby Case and Arguments around an Equal Rights Amendment, Madeleine Archer

    PDF

    The Hyde Amendment: An Obstacle to Seeking Abortion Care in Maine?, Olivia Pennington

    PDF

    The Immutable Power Of Printemps, Peter A. Albert

    PDF

    The Impact of New NIH Requirements on the Preclinical Research Sex Disparity --- A Meta-Analysis, Nicole McGrath

    PDF

    The Importance of Brain-Adipose Communication for Metabolic Homeostasis, Magdalena Blaszkiewicz

    PDF

    The Improved Acre: The Besse Farm as a Case Study in Landclearing, Abandonment, and Reforestation, Theresa Kerchner

    PDF

    The Independent Party Panacea?, Daniel M. Shea

    PDF

    The Indian of New-England, and the North-Eastern Provinces, Joseph Barratt

    PDF

    The Infection Dynamics of Sea Lice on Atlantic Salmon (Salmo Salar) in Cobscook Bay, Maine, USA, Catherine Anne Frederick

    PDF

    The Influences of Kokumi on Emotions and Satisfaction, Tamara Stephens

    PDF

    The Library of Professor Meserve, Daniel Rosenberg

    PDF

    The Life and Career of Bangor’s Frederick Wellington Ayer (1855-1936), Founder Of Eastern Corporation, Pauleena MacDougall

    PDF

    The Loggers Voice and The Cutting Edge - Professional Logging Contractors of Maine - June 2010, Professional Logging Contractors of Maine

    PDF

    The Loggers Voice - Professional Logging Contractors of Maine - April 2015, Professional Logging Contractors of Maine

    PDF

    The Loggers Voice - Professional Logging Contractors of Maine - April 2016, Professional Logging Contractors of Maine

    PDF

    The Maine Indian Land Claim Settlement: A Personal Recollection, John M.R. Paterson

    PDF

    The Maine Woods - Forest Ecology Network - Spring 2015, Forest Ecology Network

    PDF

    The Mapleton Zoning Ordinance; Adopted 2000; Revised 2003, Mapleton, Me.

    PDF

    The Marginalization of Faculty and the Quantification of Educational Policy: Lessons from My Many Years on Faculty Senates, Howard P. Segal

    PDF

    The Meeting of Two Border Worlds: How the Maine-Canada and Texas-Mexico Borders Met in 1920, Carla Mendiola

    PDF

    The Minimum Wage: Issues to Consider, University of Maine

    PDF

    The Minimum Wage: Two Generations of Neglect Add Up, University of Maine

    PDF

    The Most Critical Resource: How Climate Change Fuels the Crisis in Syria and the Implications for the World at Large, Edward Medeiros

    PDF

    The Myth of Electability: What It Really Takes for Women to Win, Emily Cain

    PDF

    The Need for Discipline-Based Education Research in Archaeology, Carol E. Colaninno

    PDF

    The New York Forest Owner - July August 1991, New york Forest Owners Association

    PDF

    The One Hundred Ninety-Eighth Annual Report of the Municipal Officers of the Town of Mexico, Maine Fiscal Year Ending June 30, 2017, Mexico, Me.

    PDF

    The Personal is Poetic: A Case for Poetry Therapy, Kimberly Crowley

    PDF

    The Potential Roles of Melanopsin Signaling in Mediating the Effects of Environmental Light on Voluntary Ethanol Intake in Mice, Rachel Brooks

    PDF

    The Power of Place in Memory: An Oral History of the Eastern Corporation in Brewer,Maine, Pauleena MacDougall and Amy L. Stevens

    PDF

    The Realities of Fieldwork: Embedding professional practice - a case study from palaeoanthropology, Kris Kovarovic

    PDF

    "There Isn't Anything that Guy Can't Teach About Cars": How Nontraditional Female Career and Technical Education Students Perceive Instructor Effectiveness, Christopher J. Healy

    PDF

    The Relations Between Anxiety Symptoms and Friendships in Adolescence, Phoebe Welcome

    PDF

    The Returned Maine Battle Flags, Moses Owen

    PDF

    Thermochemical Conversion of Guaiacol Over Unsupported Tungsten Oxide and Nickel Supported Catalysts, Pamela Ruiz Martinez

    PDF

    The Role of Perceived Control and Cardiac Function among Individuals with Binge Eating Symptomatology, Rachel E. Goetze

    File

    The Scholar's Leaf of the Tree of Knowledge Masthead

    PDF

    The Snake Goddess Dethroned: Deconstructing the Work and Legacy of Sir Arthur Evans, Lindsay Taylor

    PDF

    The State of Supervision Discourse Communities: A Call for the Future of Supervision to Shed Its Mask, Ian M. Mette

    PDF

    The Tower of London Becoming a Tourist Attraction in the 19th Century, Catherine McDonald

    PDF

    The Town of Northport 2000 Comprehensive Plan Incorporating the 2003 Addendum, Northport Maine Comprehensive Planning Committee

    PDF

    The Town of Pownal, Maine Annual Report July 1, 2012 - June 30, 2013, Pownal, Me.

    PDF

    The Town of Pownal, Maine Annual Report July 1, 2013 - June 30, 2014, Pownal, Me.

    PDF

    The Transformative Power of Work: The Early Life of Senator Margaret Chase Smith, Jeannette W. Cockroft

    PDF

    The Trust to Conserve Northeast Forestlands - Forest Stewardship Council Statement, Forest Stewardship Council

    PDF

    The Truth About "Right to Work" Laws, University of Maine

    PDF

    The Two Faces of Ballstown: Religion, Governance, and Cultural Values on the Maine Frontier, 1760-1820, Marie L. Sacks

    PDF

    The Underwriter Effect: How Underwriters Influence the Amount of Money Left on the Table for Initial Public Offerings, Matthew Ahearn

    PDF

    The University of Maine Climate Action Plan, University of Maine

    PDF

    The University of Maine Information Technology Strategic Plan, University of Maine

    PDF

    The University of Maine Pulp and Paper Foundation Annual Report 2010, The University of Maine Pulp and Paper Foundation

    PDF

    The University of Maine Pulp and Paper Foundation Annual Report 2011, The University of Maine Pulp and Paper Foundation

    PDF

    The University of Maine Pulp and Paper Foundation Annual Report 2012, The University of Maine Pulp and Paper Foundation

    PDF

    The University of Maine Pulp and Paper Foundation Annual Report 2013, The University of Maine Pulp and Paper Foundation

    PDF

    The University of Maine Pulp and Paper Foundation Annual Report 2014, The University of Maine Pulp and Paper Foundation

    PDF

    The University of Maine Pulp and Paper Foundation Annual Report 2015, The University of Maine Pulp and Paper Foundation

    PDF

    The University of Maine Pulp and Paper Foundation Annual Report 2016, The University of Maine Pulp and Paper Foundation

    PDF

    The University of Maine Pulp and Paper Foundation Annual Report 2017, The University of Maine Pulp and Paper Foundation

    PDF

    The University of Maine Pulp and Paper Foundation Annual Report 2018, The University of Maine Pulp and Paper Foundation

    PDF

    The University of Maine System 2001 Annual Financial Report, University Of Maine System

    PDF

    The Writing of Exile, Rahma Elmi

    PDF

    Thinking Outside the Box: The Challenge of Maine's Regional Service Centers, University of Maine

    PDF

    Thirtieth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1920 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Thirty-Fifth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1925 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Thirty-First Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1921 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Thirty-Fourth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1924 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Thirty-Second Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1922 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Thirty-Third Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1923 Together With Other Annual Reports, Westbrook, (Me.)

     

    Thompson Document 11: Introduction to Jack and Bridget Croft, Jack Croft

    PDF

    Thompson Document 12: A Letter from Jack Croft to Henrietta Thompson, Jack Croft

    PDF

    Thompson Document 13: A Letter from Bridget Croft to Henrietta Thompson, Bridget Croft

    PDF

    Thompson Document 14: A Letter from Henrietta Thompson to Bridget Croft, Henrietta Thompson

    PDF

    Thompson Document 15: A Letter from Bridget Croft to Henrietta Thompson, Bridget Croft

    PDF

    Thompson Document 16: Letter from Bridget Croft to Henrietta Thompson and Two Selections from Croft's Manuscript, Bridget Croft

    PDF

    Thompson Document 17: Letter from Henrietta Thompson to Bridget Croft, Henrietta Thompson

    PDF

    Thompson Document 18: Letter from Henrietta Thompson to Bridget Croft, Henrietta Thompson

     

    Thompson Document 19: Introduction to Ruby Thaw Johnson, Ruby Johnson

    PDF

    Thompson Document 20: A Letter from Ruby Johnson to Henrietta Thompson, Ruby Johnson

    PDF

    Thompson Document 21: A Letter from Ruby Johnson to Henrietta Thompson, Ruby Johnson

     

    Thompson Document 22: Introduction to Lulu and Tun Shein, Tun Shein, Lulu Shein, and Henrietta Thompson

    PDF

    Thompson Document 23: Letter from Henrietta Thompson to Tun Shein and Lulu, Henrietta Thompson

    PDF

    Thompson Document 24: Letter from Henrietta Thompson to Tun Shein, Henrietta Thompson

    PDF

    Thompson Document 25: Letter from Henrietta Thompson to Tun Shein and Lulu, Henrietta Thompson

    PDF

    Thompson Document 26: Letter from Henrietta Thompson to Tun Shein, Henrietta Thompson

     

    Thompson Document 27: Introduction to Hla Sein, Henrietta Thompson and Hla Sein

    PDF

    Three-Dimensional Bedrock Channel Evolution with Smoothed Particle Hydrodynamics, Nick Richmond

    PDF

    Three Years in the Army, George H. Coffin

    PDF

    Tidal and Subtidal Processes at the Mouth of a Macrotidal Estuary, Rachel Chambers

    PDF

    Tide and Storm Surge Dynamics in Estuaries of Variable Morphology, Preston Spicer

    PDF

    Tinker, Tailor, Supervisor, Spy: Lessons Learned from Distant Supervision, Elizabeth Currin, Stephanie Schroeder, Elizabeth Bondy, and Brittney Castanheira

    File

    Tony Hanover, Guy Kendall

    File

    Tony Hanover, Guy Kendall

    File

    Top Hat - Reed up, Guy Kendall

    File

    Top Hat (Reed up) wins 2nd race, Guy Kendall

    PDF

    topographic, Jeri Theriault

    PDF

    Topsham Fair, Friday, October 11, 1940, Sagadahoc Agricultural Horticultural Society

    PDF

    Topsham Fair, Thursday, October 10, 1940, Sagadahoc Agricultural Horticultural Society

    PDF

    Towards a Unified Disease Mechanism for tRNA Synthetase-Mediated Peripheral Neuropathy, Emily L. Spaulding

    PDF

    Town Meeting Minutes, State of Maine, Town of Liberty, 2018, Liberty, Me.

    PDF

    Town of Hampden Maine Ordinances, Hampden, Me.

    PDF

    Town of Hancock 2015-2016 Annual Report, Hancock, Me.

    PDF

    Town of Hancock 2016-2017 Annual Report, Hancock, Me.

    PDF

    Town of Hancock Maine Ordinances, Hancock, Me.

    PDF

    Town of Hanover Maine Ordinances, Hanover, Me.

    PDF

    Town of Harpswell 2013 Annual Report, Harpswell, Me.

    PDF

    Town of Harpswell 2015 Annual Report, Harpswell, Me.

    PDF

    Town of Harpswell 2016 Annual Report, Harpswell, Me.

    PDF

    Town of Harpswell 2017 Annual Report, Harpswell, Me.

    PDF

    Town of Harpswell Maine Ordinances, Harpswell, Me.

    PDF

    Town of Harrington Maine Ordinances, Harrington, Me.

    PDF

    Town of Harrison, Maine 2018 Town Audit Report, Harrison, Me.

    PDF

    Town of Harrison Maine Ordinances, Harrison, Me.

    PDF

    Town of Hartland Maine Annual Audit Report 2015, Hartland, Me.

    PDF

    Town of Hartland Maine Annual Audit Report 2016, Hartland, Me.

    PDF

    Town of Hartland Maine Annual Audit Report 2017, Hartland, Me.

    PDF

    Town of Hartland Maine Annual Audit Report 2018, Hartland, Me.

    PDF

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

    PDF

    Town of Hartland Maine Ordinances, Hartland, Me.

    PDF

    Town of Hebron Maine Comprehensive Plan, Hebron, Me.

    PDF

    Town of Hebron Maine Ordinances, Hebron, Me.

    PDF

    Town of Hermon Maine Annual Financial Report For the Year Ended June 30, 2008, Hermon, Me.

    PDF

    Town of Hermon Maine Annual Financial Report For the Year Ended June 30, 2009, Hermon, Me.

    PDF

    Town of Hermon Maine Annual Financial Report For the Year Ended June 30, 2010, Hermon, Me.

    PDF

    Town of Hermon Maine Annual Financial Report For the Year Ended June 30, 2011, Hermon, Me.

    PDF

    Town of Hermon Maine Annual Financial Report For the Year Ended June 30, 2012, Hermon, Me.

    PDF

    Town of Hermon Maine Annual Financial Report For the Year Ended June 30, 2013, Hermon, Me.

    PDF

    Town of Hermon Maine Annual Financial Report For the Year Ended June 30, 2014, Hermon, Me.

    PDF

    Town of Hermon Maine Annual Financial Report For the Year Ended June 30, 2015, Hermon, Me.

    PDF

    Town of Hermon Maine Annual Financial Report For the Year Ended June 30, 2016, Hermon, Me.

    PDF

    Town of Hermon Maine Annual Financial Report For the Year Ended June 30, 2017, Hermon, Me.

    PDF

    Town of Hermon Maine Charter and Code of Ordinances, Hermon, Me.

    PDF

    Town of Hiram 2017 Annual Report, Hiram, Me.

    PDF

    Town of Hiram Maine Ordinances, Hiram, Me.

    PDF

    Town of Holden, Maine Independent Auditors' Report and Financial Statement June 30, 2012, Holden, Me.

    PDF

    Town of Holden, Maine Independent Auditors' Report and Financial Statement June 30, 2013, Holden, Me.

    PDF

    Town of Holden, Maine Independent Auditors' Report and Financial Statement June 30, 2014, Holden, Me.

    PDF

    Town of Holden, Maine Independent Auditors' Report and Financial Statement June 30, 2015, Holden, Me.

    PDF

    Town of Holden, Maine Independent Auditors' Report and Financial Statement June 30, 2016, Holden, Me.

    PDF

    Town of Holden, Maine Independent Auditors' Report and Financial Statement June 30, 2017, Holden, Me.

    PDF

    Town of Holden Maine Ordinances, Holden, Me.

    PDF

    Town of Hollis Annual Report July 1, 2010 to June 30, 2011, Hollis, Me.

    PDF

    Town of Hollis Annual Report July 1, 2014 to June 30, 2015, Hollis, Me.

    PDF

    Town of Hollis Maine Ordinances, Hollis, Me.

    PDF

    Town of Hope 2015 Annual Report, Hope, Me.

    PDF

    Town of Hope 2016 Annual Report, Hope, Me.

    PDF

    Town of Hope 2017 Annual Report, Hope, Me.

    PDF

    Town of Hope 2018 Annual Report, Hope, Me.

    PDF

    Town of Hope Comprehensive Plan, Hope, Me.

    PDF

    Town of Hope Maine Ordinances, Hope, Me.

    PDF

    Town of Hope Maine Zoning Map, Hope, Me.

    PDF

    Town of Houlton Maine Zoning Ordinance, Houlton, Me.

    PDF

    Town of Howland Annual Report 2015/2016, Howland, Me.

    PDF

    Town of Howland Maine Charter; Amended 2018, Howland, Me.

    PDF

    Town of Howland Maine Ordinances, Howland, Me.

    PDF

    Town of Hudson Maine Ordinances, Hudson, Me.

    PDF

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

    PDF

    Town of Islesboro Maine Annual Report 2014-2015, Islesboro, Me.

    PDF

    Town of Islesboro Maine Annual Report 2015-2016, Islesboro, Me.

    PDF

    Town of Islesboro Maine Annual Report 2017-2018, Islesboro, Me.

    PDF

    Town of Jackman Maine Ordinances, Jackman, Me.

    PDF

    Town of Jay Annual Report Year Ending June 30, 2012, Jay, Me.

    PDF

    Town of Jay Annual Report Year Ending June 30, 2013, Jay, Me.

    PDF

    Town of Jay Annual Report Year Ending June 30, 2014, Jay, Me.

    PDF

    Town of Jay Annual Report Year Ending June 30, 2015, Jay, Me.

    PDF

    Town of Jay Annual Report Year Ending June 30, 2016, Jay, Me.

    PDF

    Town of Jay Annual Report Year Ending June 30, 2017, Jay, Me.

    PDF

    Town of Jay Maine Ordinances, Jay, Me.

    PDF

    Town of Jefferson Maine Ordinances, Jefferson, Me.

    PDF

    Town of Jonesport Maine Ordinances, Jonesport, Me.

    PDF

    Town of Kennebunk Charter Amended 2014, Kennebunk, Me.

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

    Town of Kennebunk Maine Ordinances, Kennebunk, Me.

    PDF

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

    PDF

    Town of Kennebunk Maine Zoning Map, Kennebunk, Me.

    PDF

    Town of Kennebunk Maine Zoning Ordinance, Kennebunk, Me.

    PDF

    Town of Kennebunkport Annual Report 2013, Kennebunkport, Me.

    PDF

    Town of Kennebunkport Annual Report 2015, Kennebunkport, Me.

    PDF

    Town of Kennebunkport Annual Report 2016, Kennebunkport, Me.

    PDF

    Town of Kennebunkport Annual Report 2017, Kennebunkport, Me.

    PDF

    Town of Kennebunkport Maine Ordinances, Kennebunkport, Me.

    PDF

    Town of Kittery, Maine Comprehensive Plan 2015-2025, Kittery, Me.

    PDF

    Town of Lamoine Maine Annual Report for 2016, Lamoine, Me.

    PDF

    Town of Lamoine Maine Annual Report for 2017, Lamoine, Me.

    PDF

    Town of Lamoine Maine Financial Statements With Independent Auditor's Report For The Fiscal Year Ended June 30, 2017, Lamoine, Me.

    PDF

    Town of Lamoine Maine Financial Statements With Independent Auditor's Report For The Fiscal Year Ended June 30, 2018, Lamoine, Me.

    PDF

    Town of Lamoine Maine Ordinances, Lamoine, Me.

    PDF

    Town of Lebanon, Maine Annual Town Report for July 1, 2013 to June 30, 2014, Lebanon, Me.

    PDF

    Town of Lebanon, Maine Annual Town Report for July 1, 2014 to June 30, 2015, Lebanon, Me.

    PDF

    Town of Lebanon, Maine Annual Town Report for July 1, 2015 to June 30, 2016, Lebanon, Me.

    PDF

    Town of Lebanon Maine Ordinances, Lebanon, Me.

    PDF

    Town of Levant Maine Ordinances, Levant, Me.

    PDF

    Town of Liberty Maine Ordinances, Liberty, Me.

    PDF

    Town of Limerick Maine Ordinances, Limerick, Me.

    PDF

    Town of Limestone Maine Annual Report 2017-2018, Limestone, Me.

    PDF

    Town of Limestone Maine Financial Statements June 30, 2017, Limestone, Me.

    PDF

    Town of Limington Maine Ordinances, Limington, Me.

    PDF

    Town of Lincoln Maine Comprehensive Plan, LIncoln Maine Comprehensive Plan Committee

    PDF

    Town of Lincoln, Maine Independent Auditor's Report and Financial Statements June 30, 2017, Lincoln, Me.

    PDF

    Town of Lincolnville, Independent Auditors' Report 2011, Lincolnville, Me.

    PDF

    Town of Lincolnville, Independent Auditors' Report 2014, Lincolnville, Me.

    PDF

    Town of Lincolnville, Independent Auditors' Report 2015, Lincolnville, Me.

    PDF

    Town of Lincolnville, Independent Auditors' Report 2016, Lincolnville, Me.

    PDF

    Town of Lincolnville, Independent Auditors' Report 2017, Lincolnville, Me.

    PDF

    Town of Lisbon Annual Report 2009-2010, Lisbon, Me.

    PDF

    Town of Lisbon Annual Report 2010-2011, Lisbon, Me.

    PDF

    Town of Lisbon Annual Report 2011-2012, Lisbon, Me.

    PDF

    Town of Lisbon Annual Report 2012-2013, Lisbon, Me.

    PDF

    Town of Lisbon Annual Report 2013-2014, Lisbon, Me.

    PDF

    Town of Lisbon Annual Report 2014-2015, Lisbon, Me.

    PDF

    Town of Lisbon Annual Report 2015-2016, Lisbon, Me.

    PDF

    Town of Lisbon Annual Report 2016-2017, Lisbon, Me.

    PDF

    Town of Lisbon, Maine Annual Financial Report For The Fiscal Year Ended June 30, 2008, Lisbon, Me.

    PDF

    Town of Lisbon, Maine Annual Financial Report For The Fiscal Year Ended June 30, 2009, Lisbon, Me.

    PDF

    Town of Lisbon, Maine Annual Financial Report For The Fiscal Year Ended June 30, 2010, Lisbon, Me.

    PDF

    Town of Lisbon, Maine Annual Financial Report For The Fiscal Year Ended June 30, 2011, Lisbon, Me.

    PDF

    Town of Lisbon, Maine Annual Financial Report For The Fiscal Year Ended June 30, 2012, Lisbon, Me.

    PDF

    Town of Lisbon, Maine Annual Financial Report For The Fiscal Year Ended June 30, 2013, Lisbon, Me.

    PDF

    Town of Lisbon, Maine Annual Financial Report For The Fiscal Year Ended June 30, 2014, Lisbon, Me.

    PDF

    Town of Lisbon, Maine Annual Financial Report For The Fiscal Year Ended June 30, 2015, Lisbon, Me.

    PDF

    Town of Lisbon, Maine Annual Financial Report For The Fiscal Year Ended June 30, 2017, Lisbon, Me.

    PDF

    Town of Livermore Falls Maine Ordinances, Livermore Falls, Me.

    PDF

    Town of Livermore, Maine Comprehensive Plan, Livermore Comprehensive Planning Committee

    PDF

    Town of Livermore Maine Ordinances, Livermore, Me.

    PDF

    Town of Long Island Maine 2017 Annual Town Report, Long Island, Me.

    PDF

    Town of Long Island Maine 2018 Annual Town Report, Long Island, Me.

    PDF

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

    PDF

    Town of Lovell Maine Ordinances, Lovell, Me.

    PDF

    Town of Lubec Annual Report 2013-2014, Lubec, Me.

    PDF

    Town of Lubec Annual Report 2014-2015, Lubec, Me.

    PDF

    Town of Lubec Annual Report 2015-2016, Lubec, Me.

    PDF

    Town of Lubec Annual Report 2016-2017, Lubec, Me.

    PDF

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

    PDF

    Town of Lubec Maine Charter, Lubec, Me.

    PDF

    Town of Lyman Annual Report of the Municipal Officers Year Ending June 30th, 2017, Lyman, Me.

    PDF

    Town of Lyman Maine Independent Auditors' Report and Financial Statements June 30, 2016, Lyman, Me.

    PDF

    Town of Lyman Maine Independent Auditors' Report and Financial Statements June 30, 2017, Lyman, Me.

    PDF

    Town of Lyman Maine Ordinances, Lyman, Me.

    PDF

    Town of Machias Annual Town Report July 1, 2017 to June 30, 2018, Machias, Me.

    PDF

    Town of Machias Annual Town Report July 1, 2018 to June 30, 2019, Machias, Me.

    PDF

    Town of Machias Maine Ordinances, Machias, Me.

    PDF

    Town of Machiasport Ordinances, Machiasport, Me.

    PDF

    Town of Madawaska Maine Ordinances, Madawaska, Me.

    PDF

    Town of Madison 2013 Annual Report for the Fiscal Year 2011-2012, Madison, Me.

    PDF

    Town of Madison 2016 Annual Report for the Fiscal Year 2014-2015, Madison, Me.

    PDF

    Town of Madison 2017 Annual Report for the Fiscal Year 2015-2016, Madison, Me.

    PDF

    Town of Madison 2018 Annual Report for the Fiscal Year 2016-2017, Madison, Me.

    PDF

    Town of Madison Comprehensive Plan 2014 Update, Madison Comprehensive Plan Committee

    PDF

    Town of Manchester 2012 Annual Report, Manchester, Me.

    PDF

    Town of Manchester 2013 Annual Report, Manchester, Me.

    PDF

    Town of Manchester 2014 Annual Repor, Manchester, Me.

    PDF

    Town of Manchester 2015 Annual Report, Manchester, Me.

    PDF

    Town of Manchester 2016 Annual Report, Manchester, Me.

    PDF

    Town of Manchester 2017 Annual Report, Manchester, Me.

    PDF

    Town of Manchester Maine Ordinances, Manchester, Me.

    PDF

    Town of Mapleton Financial Statements December 31, 2014, Mapleton, Me.

    PDF

    Town of Mapleton Financial Statements December 31, 2015, Mapleton, Me.

    PDF

    Town of Mapleton Financial Statements December 31, 2016, Mapleton, Me.

    PDF

    Town of Mapleton Financial Statements December 31, 2017, Mapleton, Me.

    PDF

    Town of Mariaville 2016-2017 Annual Report, Mariaville, Me.

    PDF

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

    PDF

    Town of Mariaville Maine Ordinances, Mariaville, Me.

    PDF

    Town of Mechanic Falls Annual Report 2012-13, Mechanic Falls, Me.

    PDF

    Town of Mechanic Falls Annual Report 2013-14, Mechanic Falls, Me.

    PDF

    Town of Mechanic Falls Annual Report 2014-15, Mechanic Falls, Me.

    PDF

    Town of Mechanic Falls Annual Report 2015-16, Mechanic Falls, Me.

    PDF

    Town of Mechanic Falls Annual Report 2016-17, Mechanic Falls, Me.

    PDF

    Town of Mechanic Falls Zoning and Land Use Ordinance; Adopted 1995; Updated 2014, Mechanic Falls, Me.

    PDF

    Town of Mexico Maine Ordinances, Mexico, Me.

    PDF

    Town of Milford Maine Ordinances, Milford, Me.

    PDF

    Town of Milo, Maine Financial Statements And Supplemental Schedules for the Fiscal Year Ended December 31, 2013, Milo, Me.

    PDF

    Town of Milo, Maine Financial Statements And Supplemental Schedules for the Fiscal Year Ended December 31, 2014, Milo, Me.

    PDF

    Town of Monmouth Maine Ordinances, Monmouth, Me.

    PDF

    Town of Monson Annual Report 2017, Monson, Me.

    PDF

    Town of Monson Annual Report 2018, Monson, Me.

    PDF

    Town of Monson Maine Ordinances, Monson, Me.

    PDF

    Town of Montville Maine Ordinances, Montville, Me.

    PDF

    Town of Mount Desert 2013 Annual Report, Mount Desert, Me.

    PDF

    Town of Mount Desert 2016 Annual Report, Mount Desert, Me.

    PDF

    Town of Mount Desert 2017 Annual Report, Mount Desert, Me.

    PDF

    Town of Mount Desert Maine Ordinances, Mount Desert, Me.

    PDF

    Town of Mount Vernon Maine Comprehensive Plan, Mount Vernon Maine Planning Committee, Me.

    PDF

    Town of Mount Vernon Maine Ordinances, Mount Vernon, Me.

    PDF

    Town of Naples 2012-2013 & 2013-2014 Annual Reports, Naples, Me.

    PDF

    Town of Naples Annual Report 2011-2012, Naples, Me.

    PDF

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

    PDF

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

    PDF

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

    PDF

    Town of Naples, Maine Annual Report Municipal Year Ending June 30, 2018, Naples, Me.

    PDF

    Town of Naples Maine Ordinances, Naples, Me.

    PDF

    Town of Newcastle 262nd Annual Report July 1, 2013 - June 30, 2014, Newcastle, Me.

    PDF

    Town of Newcastle 262nd Annual Report July 1, 2014 - June 30, 2015, Newcastle, Me.

    PDF

    Town of Newcastle 265th Annual Report July 1, 2016 - June 30, 2017, Newcastle, Me.

    PDF

    Town of Newcastle Maine Ordinances, Newcastle, Me.

    PDF

    Town of Newfield - Zoning Map, Newfield Office of Code Enforcement

    PDF

    Town of New Gloucester Maine Ordinances, New Gloucester, Me.

    PDF

    Town of New Gloucester Minutes of Annual Town Meeting 2005, New Gloucester, Me.

    PDF

    Town of New Gloucester Minutes of Annual Town Meeting 2006, New Gloucester, Me.

    PDF

    Town of New Gloucester Minutes of Annual Town Meeting 2007, New Gloucester, Me.

    PDF

    Town of New Gloucester Minutes of Annual Town Meeting 2008, New Gloucester, Me.

    PDF

    Town of New Gloucester Minutes of Annual Town Meeting 2009, New Gloucester, Me.

    PDF

    Town of New Gloucester Minutes of Annual Town Meeting 2010, New Gloucester, Me.

    PDF

    Town of New Gloucester Minutes of Annual Town Meeting 2011, New Gloucester, Me.

    PDF

    Town of New Gloucester Minutes of Annual Town Meeting 2012, New Gloucester, Me.

    PDF

    Town of New Gloucester Minutes of Annual Town Meeting 2013, New Gloucester, Me.

    PDF

    Town of New Gloucester Minutes of Annual Town Meeting 2014, New Gloucester, Me

    PDF

    Town of New Gloucester Minutes of Annual Town Meeting 2015, New Gloucester, Me

    PDF

    Town of New Gloucester Minutes of Annual Town Meeting 2016, New Gloucester, Me.

    PDF

    Town of New Gloucester Minutes of Annual Town Meeting 2017, New Gloucester, Me.

    PDF

    Town of New Gloucester Minutes of Annual Town Meeting 2018, New Gloucester, Me.

    PDF

    Town of New Gloucester Zoning Map, New Gloucester, Me.

    PDF

    Town of Newport Maine Ordinances, Newport, Me.

    PDF

    Town of Newry Maine Ordinances, Newry, Me.

    PDF

    Town of New Vineyard Comprehensive Plan Update 2014, New Vineyard, Me.

    PDF

    Town of New Vineyard Maine Shoreland Zoning Ordinance 2018, New Vineyard, Me.

    PDF

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

    PDF

    Town of Nobleboro Maine Shoreland Zoning Map, Maine Coast Surveying

    PDF

    Town of Norridgewock Annual Town Report Year Ending December 31, 2013, Norridgewock, Me.

    PDF

    Town of Norridgewock Annual Town Report Year Ending December 31, 2014, Norridgewock, Me.

    PDF

    Town of Norridgewock Annual Town Report Year Ending December 31, 2015, Norridgewock, Me.

    PDF

    Town of Norridgewock Annual Town Report Year Ending December 31, 2016, Norridgewock, Me.

    PDF

    Town of Norridgewock Annual Town Report Year Ending December 31, 2017, Norridgewock, Me.

    PDF

    Town of Norridgewock Annual Town Report Year Ending December 31, 2018, Norridgewock, Me.

    PDF

    Town of Norridgewock Maine Ordinances, Norridgewock, Me.

    PDF

    Town of North Haven Maine Ordinances, North Haven, Me.

    PDF

    Town of Northport Annual Report 2015/2016, Northport, Me.

    PDF

    Town of Northport Annual Report 2016/2017, Northport, Me.

    PDF

    Town of Northport Annual Report 2017/2018, Northport, Me.

    PDF

    Town of Northport Annual Town Meeting Minutes 2010, Northport, Me.

    PDF

    Town of Northport Annual Town Meeting Minutes 2011, Northport, Me.

    PDF

    Town of Northport Annual Town Meeting Minutes 2012, Northport, Me.

    PDF

    Town of Northport Annual Town Meeting Minutes 2013, Northport, Me.

    PDF

    Town of Northport Annual Town Meeting Minutes 2015, Northport, Me.

    PDF

    Town of Northport Maine Ordinances, Northport, Me.

    PDF

    Town of Northport Special Town Meeting Minutes August 14, 2013, Northport, Me.

    PDF

    Town of Northport Special Town Meeting Minutes December 1, 2014, Northport, Me.

    PDF

    Town of Northport Special Town Meeting Minutes January 6, 2015, Northport, Me.

    PDF

    Town of Northport Special Town Meeting Minutes June 28, 2016, Northport, Me.

    PDF

    Town of Northport Special Town Meeting Minutes May 4, 2010, Northport, Me.

    PDF

    Town of Northport Special Town Meeting Minutes November 4, 2014, Northport, Me.

    PDF

    Town of North Yarmouth Maine Annual Report Fiscal Year 2014, North Yarmouth, Me.

    PDF

    Town of North Yarmouth Maine Annual Report Fiscal Year 2015, North Yarmouth, Me.

    PDF

    Town of North Yarmouth Maine Annual Report Fiscal Year 2016, North Yarmouth, Me.

    PDF

    Town of North Yarmouth Maine Annual Report Fiscal Year 2017, North Yarmouth, Me.

    PDF

    Town of North Yarmouth Maine Annual Report Fiscal Year 2018, North Yarmouth, Me.

    PDF

    Town of North Yarmouth Maine Ordinances, North Yarmouth, Me.

    PDF

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

    PDF

    Town of Norway Annual Report of the Municipal Officers 2017, Norway, Me.

    PDF

    Town of Norway Maine Ordinances, Norway, Me.

    PDF

    Town of Oakland, Maine Independent Auditors' Report and Financial Statements June 30, 2014, Oakland, Me.

    PDF

    Town of Oakland, Maine Independent Auditors' Report and Financial Statements June 30, 2015, Oakland, Me.

    PDF

    Town of Oakland, Maine Independent Auditors' Report and Financial Statements June 30, 2017, Oakland, Me.

    PDF

    Town of Oakland Maine Ordinances, Oakland, Me.

    PDF

    Town of Ogunquit Maine Financial Audit Report June 30, 2009, Ogunquit, Me.

    PDF

    Town of Ogunquit Maine Financial Audit Report June 30, 2010, Ogunquit, Me.

    PDF

    Town of Ogunquit Maine Financial Audit Report June 30, 2011, Ogunquit, Me.

    PDF

    Town of Ogunquit Maine Financial Audit Report June 30, 2012, Ogunquit, Me.

    PDF

    Town of Ogunquit Maine Financial Audit Report June 30, 2013, Ogunquit, Me.

    PDF

    Town of Ogunquit Maine Financial Audit Report June 30, 2014, Ogunquit, Me.

     

    Town of Ogunquit Maine Financial Audit Report June 30, 2016, Ogunquit, Me.

    PDF

    Town of Ogunquit Maine Financial Audit Report June 30, 2017, Ogunquit, Me.

    PDF

    Town of Ogunquit Maine Ordinances, Ogunquit, Me.

    PDF

    Town of Old Orchard Beach Maine Annual Financial Report For the Year Ended June 30, 2009, Old Orchard Beach, Me.

    PDF

    Town of Old Orchard Beach Maine Annual Financial Report For the Year Ended June 30, 2012, Old Orchard Beach, Me.

    PDF

    Town of Old Orchard Beach Maine Annual Financial Report For the Year Ended June 30, 2013, Old Orchard Beach, Me.

    PDF

    Town of Old Orchard Beach Maine Annual Financial Report For the Year Ended June 30, 2014, Old Orchard Beach, Me.

    PDF

    Town of Old Orchard Beach Maine Annual Financial Report For the Year Ended June 30, 2015, Old Orchard Beach, Me.

    PDF

    Town of Old Orchard Beach Maine Annual Financial Report For the Year Ended June 30, 2016, Old Orchard Beach, Me.

    PDF

    Town of Old Orchard Beach Maine Annual Financial Report For the Year Ended June 30, 2017, Old Orchard Beach, Me.

    PDF

    Town of Old Orchard Beach Maine Annual Report 2012-2013, Old Orchard Beach, Me.

    PDF

    Town of Old Orchard Beach Maine Annual Report 2013-2014, Old Orchard Beach, Me.

    PDF

    Town of Old Orchard Beach Maine Annual Report 2014-2015, Old Orchard Beach, Me.

    PDF

    Town of Old Orchard Beach Maine Annual Report 2015-2016, Old Orchard Beach, Me.

    PDF

    Town of Old Orchard Beach Maine Annual Report 2016-2017, Old Orchard Beach, Me.

    PDF

    Town of Orient Annual Report Year Ending June 30, 2017, Orient, Me.

    PDF

    Town of Orland Maine Ordinances, Orland, Me.

    PDF

    Town of Orland Town Report 2012-2013, Orland, Me.

    PDF

    Town of Orland Town Report 2013-2014, Orland, Me.

    PDF

    Town of Orland Town Report 2014-2015, Orland, Me.

    PDF

    Town of Orland Town Report 2015-2016, Orland, Me.

    PDF

    Town of Orland Town Report 2016-2017, Orland, Me.

    PDF

    Town of Orono, Maine Annual Financial Report For the Year Ended June 30, 2015, Orono, Me.

    PDF

    Town of Orono, Maine Annual Financial Report For the Year Ended June 30, 2016, Orono, Me.

    PDF

    Town of Orono, Maine Annual Financial Report For the Year Ended June 30, 2017, Orono, Me.

    PDF

    Town of Orrington Maine Annual Report 2017-2018, Orrington, Me.

    PDF

    Town of Orrington, Maine Financial Statements and Supplemental Schedules for the Year Ended June 30, 2018, Orrington, Me.

    PDF

    Town of Orrington Maine Ordinances, Orrington, Me.

    PDF

    Town of Orrington Strategic Economic Development Plan, Ron Harriman Associates

    PDF

    Town of Otisfield Maine Ordinances, Otisfield, Me.

    PDF

    Town of Otis Maine Ordinances, Otis, Me.

    PDF

    Town of Owls Head Maine Ordinances, Owls Head, Me.

    PDF

    Town of Oxford Maine Ordinances, Oxford, Me.

    PDF

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

    PDF

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

    PDF

    Town of Palermo Maine Ordinances, Palermo, Me.

    PDF

    Town of Palmyra Maine Ordinances, Palmyra, Me.

    PDF

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

    PDF

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

    PDF

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

    PDF

    Town of Paris Maine Ordinances, Paris, Me.

    PDF

    Town of Paris Strategic Plan for Market Square, Paris, Me.

    PDF

    Town of Parkman Maine Ordinances, Parkman, Me.

    PDF

    Town of Parsonsfield Maine Ordinances, Parsonsfield, Me.

    PDF

    Town of Pembroke Annual Report & Warrant for the 2013 Town Meeting, Pembroke, Me.

    PDF

    Town of Pembroke, Maine Financial Statements For the Fiscal Year Ended June 30, 2014, Pembroke, Me.

    PDF

    Town of Pembroke, Maine Financial Statements For the Fiscal Year Ended June 30, 2016, Pembroke, Me.

    PDF

    Town of Pembroke Maine Ordinances, Pembroke, Me.

    PDF

    Town of Penobscot Maine Charter, Penobscot, Me.

    PDF

    Town of Penobscot Maine Comprehensive Plan, Penobscot Comprehensive Planning Committee

    PDF

    Town of Penobscot Maine Ordinances, Penobscot, Me.

    PDF

    Town of Perry Maine Ordinances, Perry, Me.

    PDF

    Town of Peru Maine Ordinances, Peru, Me.

    PDF

    Town of Phippsburg 2017 Annual Report, Phippsburg, Me.

    PDF

    Town of Phippsburg 2018 Annual Report, Phippsburg, Me.

    PDF

    Town of Phippsburg Maine Annual Town Meeting Warrant 2019, Phippsburg, Me.

    PDF

    Town of Phippsburg Maine Ordinances, Phippsburg, Me.

    PDF

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

    PDF

    Town of Pittsfield Maine Comprehensive Plan 2013, Pittsfield, Me.

    PDF

    Town of Pittsfield Maine Ordinances, Pittsfield, Me.

    PDF

    Town of Pittston Maine Annual Town Meeting Warrant 2015, Pittston, Me.

    PDF

    Town of Pittston Maine Annual Town Meeting Warrant 2016, Pittston, Me.

    PDF

    Town of Pittston Maine Annual Town Meeting Warrant 2017, Pittston, Me.

    PDF

    Town of Pittston Maine Annual Town Meeting Warrant 2018, Pittston, Me.

    PDF

    Town of Pittston Maine Annual Town Meeting Warrant 2019, Pittston, Me.

    PDF

    Town of Pittston Maine Ordinances, Pittston, Me.

    PDF

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

    PDF

    Town of Poland Maine Ordinances, Poland, Me.

    PDF

    Town of Portage Maine Ordinances, Portage, Me.

    PDF

    Town of Porter Maine Ordinances, Porter, Me.

    PDF

    Town of Pownal Maine Ordinances, Pownal, Me.

    PDF

    Town of Prospect Maine, Financial Statements December 31, 2017, Prospect, Me.

    PDF

    Town of Prospect Maine, Financial Statements December 31, 2018, Prospect, Me.

    PDF

    Town of Prospect Maine Ordinances, Prospect, Me.

    PDF

    Town of Randolph Maine Ordinances, Randolph, Me.

    PDF

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

    PDF

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

    PDF

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

    PDF

    Town of Rangeley Maine Ordinances, Rangeley, Me.

    PDF

    Town of Raymond Maine Ordinances, Raymond, Me.

    PDF

    Town of Raymond Town Meeting Minutes June 1, 2010, Raymond, Me.

    PDF

    Town of Raymond Town Meeting Minutes June 2, 2009, Raymond, Me.

    PDF

    Town of Raymond Town Meeting Minutes June 3, 2014, Raymond, Me.

    PDF

    Town of Raymond Town Meeting Minutes June 4, 2013, Raymond, Me.

    PDF

    Town of Raymond Town Meeting Minutes June 5, 2012, Raymond, Me.

    PDF

    Town of Raymond Town Meeting Minutes June 5, 2018, Raymond, Me.

    PDF

    Town of Raymond Town Meeting Minutes June 6, 2017, Raymond, Me.

    PDF

    Town of Raymond Town Meeting Minutes June 7, 2011, Raymond, Me.

    PDF

    Town of Raymond Town Meeting Minutes June 7, 2016, Raymond, Me.

    PDF

    Town of Raymond Town Meeting Minutes June 9, 2015, Raymond, Me.

    PDF

    Town of Raymond Town Meeting Minutes May 19, 2007, Raymond, Me.

    PDF

    Town of Raymond Town Meeting Minutes May 20, 2006, Raymond, Me.

    PDF

    Town of Raymond Town Meeting Minutes May 21, 2005, Raymond, Me.

    PDF

    Town of Raymond Town Meeting Minutes May 28, 2008, Raymond, Me.

    PDF

    Town of Readfield Annual Report 2013, Readfield, Me.

    PDF

    Town of Readfield Annual Report 2014, Readfield, Me.

    PDF

    Town of Readfield Annual Report 2015, Readfield, Me.

    PDF

    Town of Readfield Annual Report 2016, Readfield, Me.

    PDF

    Town of Readfield Annual Report 2017, Readfield, Me.

    PDF

    Town of Readfield Annual Report 2018, Readfield, Me.

    PDF

    Town of Readfield Maine Comprehensive Plan 2009 Update, Readfield Comprehensive Planning Committee

    PDF

    Town of Readfield Maine Ordinances, Readfield, Me.

    PDF

    Town of Richmond Maine Budget Report 2009, Richmond, Me.

    PDF

    Town of Richmond Maine Budget Report 2010, Richmond, Me.

    PDF

    Town of Richmond Maine Budget Report 2012, Richmond, Me.

    PDF

    Town of Richmond Maine Budget Report 2013, Richmond, Me.

    PDF

    Town of Richmond Maine Budget Report 2014, Richmond, Me

    PDF

    Town of Richmond Maine Budget Report 2016, Richmond, Me.

    PDF

    Town of Richmond Maine Budget Report 2017, Richmond, Me.

    PDF

    Town of Richmond Maine Comprehensive Plan 2016, Richmond, Me. Comprehensive Plan Committee

    PDF

    Town of Richmond Maine Ordinances 2018, Richmond, Me.

    PDF

    Town of Robbinston Maine Ordinances, Robbinston, Me.

    PDF

    Town of Rockport Annual Report 2010, Rockport, Me.

    PDF

    Town of Rockport Annual Report 2011, Rockport, Me.

    PDF

    Town of Rockport Annual Report 2012, Rockport, Me.

    PDF

    Town of Rockport Annual Report 2013, Rockport, Me.

    PDF

    Town of Rockport Annual Report 2014, Rockport, Me.

    PDF

    Town of Rockport Annual Report 2015, Rockport, Me.

    PDF

    Town of Rockport Annual Report 2016, Rockport, Me.

    PDF

    Town of Rockport Annual Report 2017, Rockport, Me.

    PDF

    Town of Rockport Annual Report 2018, Rockport, Me.

    PDF

    Town of Rockport Annual Report 2019, Rockport, Me.

    PDF

    Town of Rockport Maine 2004 Comprehensive Plan, Rockport, Me.

    PDF

    Town of Rockport Maine Charter - Adopted 2005; Amended 2017, Rockport, Me.

    PDF

    Town of Rockport Maine Ordinances, Rockport, Me.

    PDF

    Town of Rockport Municipal Budget Report 2009, Rockport, Me.

    PDF

    Town of Rockport Municipal Budget Report 2010, Rockport, Me.

    PDF

    Town of Rockport Municipal Budget Report 2011, Rockport, Me.

    PDF

    Town of Rockport Municipal Budget Report 2012, Rockport, Me.

    PDF

    Town of Rockport Municipal Budget Report 2013, Rockport, Me.

    PDF

    Town of Rockport Municipal Budget Report 2014, Rockport, Me.

    PDF

    Town of Rockport Municipal Budget Report 2015, Rockport, Me.

    PDF

    Town of Rockport Municipal Budget Report 2016, Rockport, Me.

    PDF

    Town of Rockport Municipal Budget Report 2017, Rockport, Me.

    PDF

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

    PDF

    Town of Rome Maine Ordinances, Rome, Me.

    PDF

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

    PDF

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

    PDF

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

    PDF

    Town of Roxbury Annual Town Meeting Warrant 2019, Roxbury, Me.

    PDF

    Town of Roxbury Maine Annual Financial Audit 2014, Roxbury, Me.

    PDF

    Town of Roxbury Maine Annual Financial Report 2015, Roxbury, Me.

    PDF

    Town of Roxbury Maine Annual Financial Report 2016, Roxbury, Me.

    PDF

    Town of Roxbury Maine Annual Financial Report 2017, Roxbury, Me.

    PDF

    Town of Roxbury Maine Annual Financial Report 2018, Roxbury, Me.

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

    Town of Roxbury Maine Ordinances, Roxbury, Me.

    PDF

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

    PDF

    Town of Rumford Annual Town Meeting Warrant 2019, Rumford, Me.

    PDF

    Town of Rumford Ordinances, Rumford, Me.

    PDF

    Tracking Loads Caribou - Timber Harvesting and Wood Fiber Operations - June 2011, Timber Harvesting

    PDF

    Training Recommendations from Early Childhood Education Providers, Teresa Gallanti, Brooke Hachey, and Dawn Johnson

    PDF

    Transdisciplinary Creative Ecologies in Contemporary Art within Emergent Processes, Siglinde Langholz Villarreal

    PDF

    Trials and Tribulations of Modern Day Childbirth: A Literature Analysis of Factors Contributing to the Recent Decline in Vaginal Birth After Cesarean Delivery, Camilla Horton

    PDF

    Tribal Dissent or White Aggression?: Interpreting Penobscot Indian Dispossession Between 1808 and 1835, Jacques Ferland

    PDF

    Trophic Cascades Induced by Lobster Fishing - Guenther et. al. - November 2012, Carla M. Guenther and et. al.

    PDF

    Twentieth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1910 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Twenty-eighth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1918 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Twenty-fifth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1915 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Twenty-First-Century Language Education at the University of Maine: A Road Map, Gisela Hoecherl-Alden

    PDF

    Twenty-fourth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1914 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Twenty-ninth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1919 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Twenty-Second Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1912 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Twenty-seventh Annual Report of the Receipts and Expenditures of the City of Westbrook, Maine for the Fiscal Year Ending December 31, 1917 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Twenty-sixth Annual Report of the Receipts and Expenditures of the City of Westbrook, Maine for the Fiscal Year Ending December 31, 1916 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Twenty-third Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1913 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Two Hundred Eighth Annual Report of the Municipal Officers Town of Orono, Maine For the Year Ending June 30, 2016, Orono, Me.

    PDF

    Two Hundred Fifth Annual Report of the Municipal Officers Town of Orono, Maine For the Year Ending June 30, 2013, Orono, Me.

    PDF

    Two Hundred First Annual Report of the Municipal Officers Town of Orono, Maine For the Year Ending June 30, 2009, Orono, Me.

    PDF

    Two Hundred Fourth Annual Report of the Municipal Officers Town of Orono, Maine For the Year Ending June 30, 2012, Orono, Me.

    PDF

    Two Hundred Ninth Annual Report of the Municipal Officers Town of Orono, Maine For the Year Ending June 30, 2017, Orono, Me.

    PDF

    Two Hundred Seventh Annual Report of the Municipal Officers Town of Orono, Maine For the Year Ending June 30, 2015, Orono, Me.

    PDF

    Two Hundred Sixth Annual Report of the Municipal Officers Town of Orono, Maine For the Year Ending June 30, 2014, Orono, Me.

    PDF

    Two Sermons Delivered in Wiscasset, (Pownalborough) on the 9th of May, 1798, Alden Bradford

    File

    Two views of Roulette, Guy Kendall

    File

    Uhlan D. Dewey, Guy Kendall

    PDF

    UMaine Cooperative Extension 2014 Fall Eat Well Newsletter, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension 2014 Spring Eat Well Newsletter, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension 2014 Summer Eat Well Newsletter, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension 2014 Winter Eat Well Newsletter 2, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension 2015 Spring Eat Well Newsletter, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension 2015 Summer Eat Well Newsletter, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension 2015 Winter Eat Well Newsletter, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension 2016 Fall Eat Well Newsletter, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension 2016 Spring Eat Well Newsletter, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension 2016 Summer Eat Well Newsletter, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension 2016 Winter Eat Well Newsletter, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension 2017 Fall Eat Well Newsletter, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension 2017 Spring Eat Well Newsletter, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension 2017 Summer Eat Well Newsletter, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension 2018 Preseason Agenda, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension 2018 Spring Eat Well Newsletter Final, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension 2018 Summer Eat Well Newsletter, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension 2018 Winter Eat Well Newsletter, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension Maine Tree Fruit Newsletter 2018-04-30, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension Maine Tree Fruit Newsletter 2018-05-01, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension Maine Tree Fruit Newsletter 2018-05-17, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension Maine Tree Fruit Newsletter 2018-05-22, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension Maine Tree Fruit Newsletter 2018-05-24, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension Maine Tree Fruit Newsletter 2018-05-24 Chemical Thinners, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension Maine Tree Fruit Newsletter 2018-06-09, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension Maine Tree Fruit Newsletter 2018-06-21, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension Maine Tree Fruit Newsletter 2018-07-07, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension Maine Tree Fruit Newsletter 2018-07-11, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension Maine Tree Fruit Newsletter 2018-08-08, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension Maine Tree Fruit Newsletter 2018-08-16, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension Maine Tree Fruit Newsletter 2018-08-21, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension Maine Tree Fruit Newsletter 2018-08-22, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension Maine Tree Fruit Newsletter 2018-08-27, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension Maine Tree Fruit Newsletter 2018-09-01, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension Maine Tree Fruit Newsletter 2018-09-05, University of Maine Cooperative Extension

    PDF

    UMaine Cooperative Extension WEEKLY-PLANNER, University of Maine Cooperative Extension

    PDF

    UMM PCS Program: How It Prepares Students for Life After College, Alicen C. Brooks and Kalyn J. Otto

    PDF

    UMS Administrative Review: Information Technology Services, University Of Maine System

    PDF

    Uncoupling Protein 1 in Bornean Treeshrews, Emily Gagne

    PDF

    Understanding Substance Use and Recovery in Maine: A Culture-Centered Approach, Carter Hathaway

    PDF

    Understanding the Dynamics of Unclaimed Terrorism Events in Pakistan: A Machine Learning Approach, Evan Christie

    PDF

    Understanding Volume Transport in the Jordan River: an Application of the Navier-Stokes Equations, Gwyneth E. Roberts

    PDF

    Understory Response to Gap-based, Multi-aged Silviculture, Maggie R. Mansfield

    PDF

    Unified Accreditation Documentation, University Of Maine System

    PDF

    Unified Accreditation Documentation, University Of Maine System

    PDF

    Unified Accreditation Documentation, University Of Maine System

    PDF

    Unified Accreditation Documentation, Univeristy of Maine System

    PDF

    Unified Accreditation Documentation, University Of Maine System

    PDF

    Unified Accreditation Recommendation, University Of Maine System

    PDF

    Unified Accreditation Updates, University Of Maine System

    PDF

    Universal Basic Income: Policy Options at National, State, and Local Levels, Michael W. Howard

    PDF

    Universal Basic Income Roundtable, Daniel S. Soucier, Michael W. Howard, Dave Canarie, Philip Harvey, Georg Arndt, Karl Widerquist, Luisa S. Deprez, and Almaz Zelleke

    PDF

    University-Based Teacher Supervisors: Their Voices, Their Dilemmas, Bede McCormack, Laura H. Baecher, and Alex Cuenca

    PDF

    University of Maine Foundation Annual Report, University of Maine Foundation

    PDF

    University of Maine Foundation Annual Report, University of Maine Foundation

    PDF

    University of Maine Foundation Annual Report, University of Maine Foundation

    PDF

    University of Maine Foundation Annual Report, University of Maine Foundation

    PDF

    University of Maine Foundation Annual Report, University of Maine Foundation

    PDF

    University of Maine Foundation Annual Report, University of Maine Foundation

    PDF

    University of Maine Foundation Annual Report, University of Maine Foundation

    PDF

    University of Maine Foundation Annual Report, University of Maine Foundation

    PDF

    University of Maine Foundation Annual Report, University of Maine Foundation

    PDF

    University of Maine Foundation Annual Report, University of Maine Foundation

    PDF

    University of Maine Foundation Annual Report, University of Maine Foundation

    PDF

    University of Maine Foundation Annual Report, University of Maine Foundation

    PDF

    University of Maine Foundation Annual Report, University of Maine Foundation

    PDF

    University of Maine General Education Requirements, University of Maine

    PDF

    University of Maine Historic District Additional Documentation, University of Maine

    PDF

    University of Maine Learning Outcomes Assessment Plan, University of Maine

    PDF

    University of Maine Pulp and Paper Foundation Bylaws, The University of Maine Pulp and Paper Foundation

    PDF

    University of Maine System Annual Financial Report, University Of Maine System

    PDF

    University of Maine System Annual Financial Report, University Of Maine System

    PDF

    University of Maine System Annual Financial Report, University Of Maine System

    PDF

    University of Maine System Annual Financial Report, University Of Maine System

    PDF

    University of Maine System Annual Financial Report, University Of Maine System

    PDF

    University of Maine System Annual Financial Report, University Of Maine System

    PDF

    University of Maine System Annual Financial Report, University Of Maine System

    PDF

    University of Maine System Annual Financial Report, University Of Maine System

    PDF

    University of Maine System Annual Financial Report, University Of Maine System

    PDF

    University of Maine System Annual Financial Report, University Of Maine System

    PDF

    University of Maine System Annual Financial Report, University Of Maine System

    PDF

    University of Maine System Annual Financial Report, University Of Maine System

    PDF

    University of Maine System Annual Financial Report, University Of Maine System

    PDF

    University of Maine System Annual Financial Report, University Of Maine System

    PDF

    University of Maine System Annual Financial Report, University Of Maine System

    PDF

    University of Maine System Annual Financial Report, University Of Maine System

    PDF

    University of Maine System Annual Financial Report, University Of Maine System

    PDF

    University of Maine System Annual Financial Report, University Of Maine System

    PDF

    University of Maine System Defined Benefit Pension Fund Annual Report, University Of Maine System

    PDF

    University of Maine System Defined Benefit Pension Fund Annual Report, University Of Maine System

    PDF

    University of Maine System Defined Benefit Pension Fund Annual Report, University Of Maine System

    PDF

    University of Maine System Defined Benefit Pension Fund Annual Report, University Of Maine System

    PDF

    University of Maine System Defined Benefit Pension Fund Annual Report, University Of Maine System

    PDF

    University of Maine System Defined Benefit Pension Fund Annual Report, University Of Maine System

    PDF

    University of Maine System Defined Benefit Pension Fund Annual Report, University Of Maine System

    PDF

    University of Maine System Defined Benefit Pension Fund Annual Report, University Of Maine System

    PDF

    University of Maine System Defined Benefit Pension Fund Annual Report, University Of Maine System

    PDF

    University of Maine System Defined Benefit Pension Fund Annual Report, University Of Maine System

    PDF

    University of Maine System Defined Benefit Pension Fund Annual Report, University Of Maine System

    PDF

    University of Maine System Defined Benefit Pension Fund Annual Report, University Of Maine System

    PDF

    University of Maine System Defined Benefit Pension Fund Annual Report, University Of Maine System

    PDF

    University of Maine System Defined Benefit Pension Fund Annual Report, University Of Maine System

    PDF

    University of Maine System Defined Benefit Pension Fund Annual Report, University Of Maine System

    PDF

    University of Maine System Defined Benefit Pension Fund Annual Report, University Of Maine System

    PDF

    University of Maine System Defined Benefit Pension Fund Annual Report, University Of Maine System

    PDF

    University of Maine Systems Research and Development Plan, University Of Maine System

    PDF

    Update, 2013: What You Should Know About “Right to Work” Laws, University of Maine

    PDF

    Updated Multi-Year Financial Analysis FY2016--FY2020, University Of Maine System

    PDF

    Update on Labor's Demographics, University of Maine

    PDF

    Using Cooperation Science to Strengthen Maine’s Local Food Economy, Afton Hupper, Sujan Chakraborty, and Timothy M. Waring

    PDF

    Using Low Frequency Audio Content in Order to Use a Given Space as an Instrument, Berkay Tok

    PDF

    Using Minerva and Other MHS Online Offerings, Jamie Rice and Holly Hurd-Forsyth

    PDF

    Using next-generation sequencing technology for pathogen discovery, James Polashock, Peter Oudemans, and Joseph Kawash

    PDF

    Using Question Variations to Access Alternate Student Thinking About the Same Physical Situations, Jeffrey Mathis Hawkins

    PDF

    US:IT CIO Open Forum, University of Maine System

    PDF

    US:IT CIO Open Forum, University of Maine System

    PDF

    US:IT CIO Open Forum, University of Maine System

    PDF

    US:IT CIO Open Forum, University of Maine System

    PDF

    US:IT CIO Open Forum, University of Maine System

    PDF

    US:IT CIO Open Forum, University of Maine System

    PDF

    US:IT CIO Open Forum, University of Maine System

    PDF

    US:IT CIO Open Forum, University of Maine System

    PDF

    US:IT CIO Open Forum, University of Maine System

    PDF

    US:IT CIO Open Forum, University of Maine System

    PDF

    US:IT CIO Open Forum, University of Maine System

    PDF

    US:IT CIO Open Forum, University of Maine System

    PDF

    Value Assessment of Certified Logger Programs - Sewell Company - November 14 2018, Gary Mullaney

    PDF

    Valuing the Economic Benefits of Conservation Land in Downeast Maine, Lesley Lichko, Mindy Crandall, Tora Johnson, and Adam Daigneault

    PDF

    Valuing the Economic Benefits of Conservation Lands in Downeast Maine, Lesley Lichko

    PDF

    Variations in Media Framing of U.S.-Cuba Policy, Anna Foster

    Link

    Varieties of Spiritual Sense: Cusanus and John Smith, Derek A. Michaud

    File

    Velocipede or Draisena

    PDF

    VHF Near Field Antenna Design for Wireless Sensing Applications in Harsh Environments, Nicholas Aiken

    File

    Victor Hanover, Guy Kendall

    File

    Victor Hanover wins 2nd race, Guy Kendall

    File

    Victor Hanover wins 4th race, Guy Kendall

    PDF

    Vivien Pentimento, Beverly Matherne

    File

    Volabbe, Guy Kendall

    File

    Volee Abbey, Guy Kendall

    File

    Volee Abbey, Guy Kendall

    File

    Volee Abbey wins 1st race, Guy Kendall

    File

    Volo H., Guy Kendall

    File

    Volo Hedgewood, Guy Kendall

    File

    Volo H. wins 3rd race, Guy Kendall

    File

    Votress Dale wins 3rd race, Guy Kendall

    PDF

    Vying for Time: How Programs Engage and Support a Busy Cadre of Baby Boomer and Older Adult Volunteers, Jennifer Crittenden and Sandy Butler

    PDF

    WEDNESDAY, APRIL 29, 1992, Denise Duhamel

    PDF

    Weed Management for Beginning Farmers, University of Maine School of Food & Agriculture

    PDF

    Welcome Home: Exploring Housing Options for Adults with Developmental Disabilities in Maine, Cheryl Stalilonis

    PDF

    We reminisce about our first winter solstice, Ellen L. LaFleche

    PDF

    “We Respect the Flag but….”: Opposition to The Civil War in Down East Maine, Timothy F. Garrity

    PDF

    We visit the cemetery where you might be buried, Ellen L. LaFleche

    PDF

    What Counts, and Who's Counting? Maine's Business Climate 2006, University of Maine

    PDF

    "What if this were the only way to clothe your family?": An Interview with Erica Vermette, Jacob Albert and Erica Vermette

    PDF

    What Is “Too Cold?” Recess and Physical Education Weather Policies in Maine Elementary Schools, Lauren E. Jacobs, Anush Y. Hansen, Christopher J. Nightingale, and Robert Lehnard

    PDF

    “What the Women of Maine Have Done”: Women’s Wartime Work and Postwar Activism, 1860-1875, Lisa Marie Rude

    PDF

    What You Need to Know About …. Workers’ Compensation, University of Maine

    PDF

    "When We Develop An Agriculture That Fits This Land": Soil Conservation, Landscape Change, And The Making Of Agroecological Knowledge In The Appalachian South, 1930-1955, Cody P. Miller

    PDF

    Where Have All The Forests Gone - E. M. Gould Jr. - June 1985, E. M. Gould

    PDF

    Whiteness as a Barrier to Becoming a Culturally Relevant Teacher: Clinical Experiences and the Role of Supervision, Craig Willey and Paula A. Magee

    PDF

    Who Pays and Who Benefits: 21st Century Tax Reform for Maine, University of Maine

    PDF

    Who Teaches What? The Distribution of Instructional Resources at UMaine, UMaine Office of Institutional Research

    PDF

    Who Will Log - Egan and Taggart - Journal of Forestry - February 2004, Andrew Egan and Deryth Taggart

    PDF

    Why Do Glaciers Surge? Understanding the Last Eight Surges of Donjek Glacier, Yukon, Canada, William Kochtitzky

    File

    Wildcat Volo, Guy Kendall

    File

    Wildcat Volo, Guy Kendall

    File

    Wildcat Volo wins 2nd race, Guy Kendall

    PDF

    William King, First Governor of Maine: His Known Portraits and Their Stories, Deanna Bonner-Ganter

    File

    Wings, Guy Kendall

    File

    Winter Quarters of Lumbermen Illustration

    PDF

    Women’s Mental Health in the 19th Century: An Analysis of Sociocultural Factors Contributing to Oppression of Women as Communicated by Influential Female Authors of the Time, Jamie Lovley

    PDF

    Workforce Development in Maine: Held Back by the Lack of HigherEducation, Philip A. Trostel

    PDF

    Working Conditions and Patient Safety: Safe Staffing in Maine’s Hospitals, University of Maine

    PDF

    Yale University Global Institute of Sustainable Forestry Northern Forest Land Transactions 1980-2006, Yale University GISF

    PDF

    “Yankees” and “Bluenosers” at the Races: Harness Racing, Group Identity, and the Creation of a Maine-New Brunswick Sporting Region, 1870-1930, Leah Grandy

    File

    York Island, Maine

    File

    York Island, Maine, Harbor

    File

    York Island, Maine, Harbor and Conley House

    File

    York Island, Maine, Harbor and Conley House

    File

    Zombro Hanover wins 6th race, Guy Kendall

    PDF

    Zoning and Land Use Ordinance Town of Leeds, Leeds, Me.

 
  • 1
  • 2
 
 

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
  • UM Farmington Scholar Works
 
Digital Commons

Home | My Account | Accessibility Statement |

Privacy Copyright DigitalCommons@UMaine ISSN: 2476-2547