• 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

    1983 Faculty Handbook, University of Maine

    PDF

    1992 Comprehensive Plan Town of Hancock Maine, Hancock, Me.

    PDF

    2003 Faculty Handbook, University of Maine

     

    2006 Faculty Handbook Draft, University of Maine

     

    2010-2011 Ski Trail Map, University of Maine

    PDF

    2011 Town of Portage Lake Annual Town Meeting Minutes, Portage, Me.

    PDF

    2012 Financial Audit Report, Town of Pownal Maine, Pownal, Me.

    PDF

    2012 Palermo Town Meeting Warrant and Minutes, Palermo, Me.

    PDF

    2012 Town of Portage Lake Annual Town Meeting Minutes, Portage, Me.

    PDF

    2012 Town Report Pittsfield, Maine, Pittsfield, Me.

    PDF

    2013 Annual Report Blue Sky Impacts, University of Maine

    PDF

    2013 Annual Report Raymond, Maine, Raymond, Me.

    PDF

    2013 Financial Audit Report, Town of Pownal Maine, Pownal, Me.

    PDF

    2013 Palermo Town Meeting Warrant and Minutes, Palermo, Me.

    PDF

    2013 Town of Portage Lake Annual Town Meeting Minutes, Portage, Me.

    PDF

    2013 Town of Randolph Comprehensive Plan, Town of Randolph Comprehensive Plan Committee

    PDF

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

    PDF

    2013 Town Report Pittsfield, Maine, Pittsfield, Me.

    PDF

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

    PDF

    2014 Academic Affairs Annual Report, University of Maine

    PDF

    2014 Annual Report: Blue Sky Highlights, University of Maine

    PDF

    2014 Annual Report of the Municipal Officers of the Town of Nobleboro, Maine, Nobleboro, Me.

    PDF

    2014 Annual Report Raymond, Maine, Raymond, Me.

    PDF

    2014 Financial Statements Town of Portage Lake, Maine, Portage, Me.

    PDF

    2014 Mapleton Town Meeting Minutes, Mapleton, Me.

    PDF

    2014 Palermo Town Meeting Warrant and Minutes, Palermo, Me.

    PDF

    2014 Town of Portage Lake Annual Town Meeting Minutes, Portage, Me.

    PDF

    2014 Town Report Pittsfield, Maine, Pittsfield, Me.

    PDF

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

    PDF

    2015 Annual Report of the Municipal Officers of the Town of Nobleboro, Maine, Nobleboro, Me.

    PDF

    2015 Annual Report Raymond, Maine, Raymond, Me.

    PDF

    2015 Mapleton Town Meeting Minutes, Mapleton, Me.

    PDF

    2015 Palermo Town Meeting Warrant and Minutes, Palermo, Me.

    PDF

    2015 Town of Portage Maine Financial Statement, Portage, Me.

    PDF

    2015 Town Report Pittsfield, Maine, Pittsfield, Me.

    PDF

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

    PDF

    2016-2017 Annual Report Town of Hermon Maine, Hermon, Me.

    PDF

    2016 Annual Report of the Municipal Officers of the Town of Nobleboro, Maine, Nobleboro, Me.

    PDF

    2016 Annual Report Raymond, Maine, Raymond, Me.

    PDF

    2016 Annual Town Report Portage Maine, Portage, Me.

    PDF

    2016 Mapleton Town Meeting Minutes, Mapleton, Me.

    PDF

    2016 Palermo Town Meeting Warrant and Minutes, Palermo, Me.

    PDF

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

    PDF

    2016 Town of Portage Lake Annual Town Meeting Minutes, Portage, Me.

    PDF

    2016 Town of Porter Annual Report, Porter, Me.

    PDF

    2016 Town Report Pittsfield, Maine, Pittsfield, Me.

    PDF

    2017-2018 Annual Report for the Town of Kittery, Maine, Kittery, Me.

    PDF

    2017 Annual Municipal Officers Report Town of Prospect, Maine, Prospect, Me.

    PDF

    2017 Annual Report of the Municipal Officers of the Town of Nobleboro, Maine, Nobleboro, Me.

    PDF

    2017 Annual Report Raymond, Maine, Raymond, Me.

    PDF

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

    PDF

    2017 Annual Town Report Portage Maine, Portage, Me.

    PDF

    2017 Maine Community College System Transfers Report, University Of Maine System

    PDF

    2017 Mapleton Town Meeting Minutes, Mapleton, Me.

    PDF

    2017 Town of Portage Lake Annual Town Meeting Minutes, Portage, Me.

    PDF

    2017 Town of Porter Annual Report, Porter, Me.

    PDF

    2017 Town of Richmond Annual Town Meeting Minutes, Richmond, Me.

    PDF

    2017 Town Report Pittsfield, Maine, Pittsfield, Me.

    PDF

    2018-2019 Annual Report for the Town of Robbinston Washington County, Maine, Robbinston, Me.

    PDF

    2018 Annual Municipal Officers Report Town of Prospect, Maine, Prospect, Me.

    PDF

    2018 Annual Report of the Municipal Officers of the Town of Nobleboro, Maine, Nobleboro, Me.

    PDF

    2018 Annual Report of the Municipal Officers of the Town of Perry Maine, Perry, Me.

    PDF

    2018 Annual Report Raymond, Maine, Raymond, Me.

    PDF

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

    PDF

    2018 Annual Town Report Portage Maine, Portage, Me.

    PDF

    2018 Maine Community College System Transfers Report, University Of Maine System

    PDF

    2018 Mapleton Town Meeting Minutes, Mapleton, Me.

    PDF

    2018 Town of Poland Maine Annual Election and Town Meeting Warrant, Poland, Me.

    PDF

    2018 Town of Portage Lake Annual Town Meeting Minutes, Portage, Me.

    PDF

    2018 Town of Porter Annual Report, Porter, Me.

    PDF

    2019 Film Series: Human Dimensions of Climate Change, Jennifer Bonnet and Cindy Isenhour

    PDF

    2019 Town of Poland Maine Annual Election and Town Meeting Warrant, Poland, Me.

    PDF

    3D Printed Bioinspired Vascularized Polymers, Kayla Marquis

    PDF

    450degree C Aln Thin Film Growth on Nitrided C-Plane Sapphire Substrates, Roger Eastman Feeley

    PDF

    85th Annual Report of the City of Rockland Containing the Annual Statements for the Several Departments for the Year Ending November 1st, 1938, Rockland, (Me.)

    PDF

    86th Annual Report of the City of Rockland Containing the Annual Statements for the Several Departments for the Year Ending November 1st, 1939, Rockland, (Me.)

    PDF

    87th Annual Report of the City of Rockland Containing the Annual Statements for the Several Departments for the Year Ending November 1st, 1940, Rockland, (Me.)

    PDF

    A 2000 Year Detailed Climate Reconstruction Using a South Pole Ice Core, Elena Korotkikh

    PDF

    A 2000 Year Saharan Dust Event Record From a European Alps Ice Core, Heather Clifford

    PDF

    A Bibliography of Local History: The Town Registers of Maine, James B. Vickery Jr.

    PDF

    Abraham Lincoln, Seen From the Field in the War for the Union, Joshua L. Chamberlain

    File

    Abraham Lincoln Statue

    PDF

    Academic Affairs Annual Report 2015, University of Maine

    PDF

    Academic Affairs Annual Report 2016, University of Maine

    PDF

    Academic Affairs Annual Report 2017, University of Maine

    PDF

    Academic Affairs Annual Report 2018, University of Maine

    PDF

    Acadia Center EnergyVision 2030 Accelerated Scenario, Acadia Center

    PDF

    Acadia Center EnergyVision 2030 Buildings, Acadia Center

    PDF

    Acadia Center EnergyVision 2030 Consumer Benefits, Acadia Center

    PDF

    Acadia Center EnergyVision 2030 Electric Generation, Acadia Center

    PDF

    Acadia Center EnergyVision 2030 Grid Modernization, Acadia Center

    PDF

    Acadia Center EnergyVision2030 ME Target Summary 20180131, Acadia Center

    PDF

    Acadia Center EnergyVision 2030 New England 1, Acadia Center

    PDF

    Acadia Center EnergyVision2030 Summary Overview 05152017, Acadia Center

    PDF

    Acadia Center EnergyVision 2030 Technical Appendix 1, Acadia Center

    PDF

    Acadia Center EnergyVision 2030 Transportation, Acadia Center

    PDF

    Acadia Center Statement NECEC Line 2019 02 21, Acadia Center

    PDF

    Achieving Health and Safety in the Building and Repair of Ships and Boats, University of Maine

    PDF

    A Child of the Atlantic: The Maine Years of John Brown Russwurm, Carl Patrick Burrowes

    PDF

    A Company of Shadows: Slaves and Poor Free Menial Laborers in Cumberland County, Maine, 1760 – 1775, Charles P.M. Outwin

    PDF

    A Content Analysis of Addition and Subtraction from the Math Teacher's Manuals for Orono, Maine and Santiago, Chile, Jordan Houdeshell

    File

    Action, Guy Kendall

    File

    Action, Guy Kendall

    PDF

    Acts of Contrition: An Exploration of Catholic Guilt and Sensory Pleasure in Kinetic Sculpture, Wade Warman

    PDF

    Adapting Orthodoxy to American Life: Shaarey Tphiloh and the Development of Modern Orthodox Judaism in Portland,Maine,1904-1976, Michael R. Cohen

    PDF

    Address of Gen. Joshua L. Chamberlain at the Dedication of the Maine Monuments on the Battlefield of Gettysburg, Joshua L. Chamberlain

    PDF

    Adult Enrollment and Degree Completion, University Of Maine System

    PDF

    Adult Enrollment and Degree Completion, University Of Maine System

    File

    Afton, Guy Kendall

    File

    Afton (twice), Guy Kendall

    PDF

    Age-related Smell Changes and Their Effects on the Health Status of Older Americans, Emily Duran Frontera

    PDF

    A Glacial History of Roberts Massif, Central Transantarctic Mountains, Antarctica, Using Cosmogenic 3He, 10Be, and 21Ne Surface Exposure Ages, Alexandra M. Balter

    PDF

    A Glimpse of Whimsy: Short Children's Stories, Emma Hutchinson

    PDF

    A Granular Account of Student's Understanding Reasoning within an Everyday and Scientific Contexts, Grace M. Gonnella

    PDF

    A hidden Markov model for matching spatial networks, Benoit Costes and Julien Perret

    PDF

    A History of Gold Mining in the Town of Livermore, Maine, A. Hamilton Boothby

    PDF

    A Laboratory Investigation of Cement Based Materials with Cellulose Nanofibers, Parivash Takasi

    File

    Alan Taylor, Keynote Presenter, UMaine Division of Marketing and Communications

    PDF

    A Layman's Guide to Malignancies: Cancer and Cancer Research in Everyday Terms, Bailee Bartash

    PDF

    Albert Noyes' Stove Catalogue, Albert Noyes

    File

    Alert wins 1st race, Guy Kendall

    PDF

    A Letter from Joshua Cushman, Matthew Mason

    PDF

    Alternative Worlds: 3 Short Stories, Katie Perry

    PDF

    Alumni News, Department of Anthropology

    PDF

    A Man of Many: Mainer Frank Lowell and White-Native Marriages in Territorial Alaska, Sandy Brue

    PDF

    Ambassador to Norway, Historian of Bethel: The Career of Margaret Joy Tibbetts, Andy DeRoche

    File

    Amelia, Guy Kendall

    PDF

    A Model for Student Success: How Immigrant/First-Generation Teachers Use Cultural Identity and Experience in Pedagogical Practices with Immigrant/First-Generation Youth, Lucie Bonneville

    File

    Ampere wins 2nd race, Guy Kendall

    PDF

    A Multi-Proxy Paleoecological Reconstruction of Holocene Climate, Vegetation, Fire and Human Activity in Jamaica, West Indies, Mario A. Williams

    PDF

    An Address, Delivered Before the Association of Teachers, 1836, S. H. Blake

    PDF

    An Analysis of Stress in Undergraduate Nursing Students at the University of Maine, Samantha King

    PDF

    An Analysis of Superintendent and Principal Perceptions Regarding the Supervision and Evaluation of Principals, Courtney Ann McKim, David Hvidston, and Barbara J. Hickman

    PDF

    An Analysis of the Fourth Amendment and the Role of the Plain View Doctrine in Cell Phone Privacy, Katie Hess

    PDF

    An Analysis of the Influence a Teacher's Level of Science-Based Questioning Had on the Level of Science-Based Questioning of Students in a Montessori School, Desiree Labbe

    PDF

    A Narrow Escape: A Penobscot Riverdriver’s Perilous Adventure, from the Bangor Whig and Courier, July 9,1875., David C. Smith

    PDF

    Androscoggin Land Trust CMCC Trail 1, Androscoggin Land Trust

    PDF

    Androscoggin Land Trust Hunting Trapping Policy ADOPTED Oct 22 2013, Androscoggin Land Trust

    PDF

    Androscoggin Land Trust McMahon Nature Trail, Androscoggin Land Trust

    PDF

    Androscoggin Land Trust Sherwood Conservation Area Trails Map, Androscoggin Land Trust

    PDF

    Androscoggin Land Trust Sponsors2019 Final2, Androscoggin Land Trust

    PDF

    Androscoggin Land Trust Tobacco Free Policy Adopted June 9 2009, Androscoggin Land Trust

    PDF

    An Economic Analysis of Student Loan Default, Arianna Castonguay

    PDF

    An Enduring Technology: The Horse Logging Tradition in Maine, James E. Passanisi

    PDF

    An Epidemiological Model with Simultaneous Recoveries, Ariel B. Farber

    PDF

    A New Materialist Rhetoric: Theorizing Movement from a Rhetorical Ethnography of Hiking, Bryan Picciotto

    PDF

    An Exploration of Technology Leadership in Three Maine Public School Districts, David L. Fournier

    PDF

    An Intersectional Feminist Approach to Lyme Disease Epidemiology, Meghan Frisard

    File

    Anita Abbey, Guy Kendall

    PDF

    Annual Report 2015-2016 Madawaska Maine, Madawaska, Me.

    PDF

    Annual Report 2016-2017 Madawaska Maine, Madawaska, Me.

    PDF

    Annual Report 2017-2018 Madawaska Maine, Madawaska, Me.

    PDF

    Annual Report City of Augusta For The Year Ending December 31, 1947, Augusta (Me.)

    PDF

    Annual Report form the Municipal Officers of the Town of Machiasport, Maine for the Fiscal Year 2011-2012, Machiasport, Me.

    PDF

    Annual Report Mercer 2014, Mercer, Me.

    PDF

    Annual Report Mercer 2015, Mercer, Me.

    PDF

    Annual Report Mercer 2016, Mercer, Me.

    PDF

    Annual Report Mercer 2017, Mercer, Me.

    PDF

    Annual Report of Bridgewater For the Year Ending March 1, 1926, Bridgewater, (Me.)

    PDF

    Annual Report of Bridgewater, Maine Selectmen, Treasurer, School Committee, etc. For The Year Ending March 14, 1904, Bridgewater, (Me.)

    PDF

    Annual Report of the Board of Selectmen With the Reports of the Treasurer, Superintendent of Schools and Road Commissioner of the Town of Denmark Maine for the Year Ending Feb. 12, 1903, Denmark, (Me.)

    PDF

    Annual Report of the Faculty Senate, University of Maine

    PDF

    Annual Report of the Faculty Senate, University of Maine

    PDF

    Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Denmark Maine, For The Municipal Year Ending Feb. 12, 1900, Denmark, (Me.)

    PDF

    Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Denmark, Me. For the Municipal Year Ending February 11, 1898, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers and Superintendent of Schools of the Town of Denmark, Me. For the Municipal Year Ending February 11, 1899, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Denmark For the Municipal Year of 1876-1877, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Denmark For the Municipal Year of 1879-1880, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Denmark For the Municipal Year of 1880-1881, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Denmark For the Municipal Year of 1881-1882, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Denmark For the Municipal Year of 1882-1883, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Denmark For the Municipal Year of 1883-1884, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Denmark For the Municipal Year of 1885-1886, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Denmark For the Municipal Year of 1886-1887, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers For The Year Ending January 31, 2019 For The Town of Newfield, Maine, Newfield, Me.

    PDF

    Annual Report of the Municipal Officers Lincolnville, Maine For the Year Ending June 30, 2014, Lincolnville, Me.

    PDF

    Annual Report of the Municipal Officers Lincolnville, Maine For the Year Ending June 30, 2015, Lincolnville, Me.

    PDF

    Annual Report of the Municipal Officers Lincolnville, Maine For the Year Ending June 30, 2017, Lincolnville, Me.

    PDF

    Annual Report of the Municipal Officers Lincolnville, Maine For the Year Ending June 30, 2018, Lincolnville, Me.

    PDF

    Annual Report of the Municipal Officers of Bridgewater For the Municipal Year Ending March 1, 1943, Bridgewater (Me.)

    PDF

    Annual Report of the Municipal Officers of Bridgewater Maine For the Municipal Year Ending March 1, 1944, Bridgewater (Me.)

    PDF

    Annual Report of the Municipal Officers of Bridgewater Maine For the Municipal Year Ending March 1, 1945, Bridgewater (Me.)

    PDF

    Annual Report of the Municipal Officers of Bridgewater Maine For the Municipal Year Ending March 1, 1946, Bridgewater (Me.)

    PDF

    Annual Report of the Municipal Officers of Bridgewater Maine For the Municipal Year Ending March 1, 1947, Bridgewater (Me.)

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 11, 1922, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1904, Denmark, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1905, Denmark, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1906, Denmark, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1907, Denmark, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1908, Denmark, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1909, Denmark, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1910, Denmark, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1911, Denmark, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1912, Denmark, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1913, Denmark, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1914, Denmark, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1915, Denmark, (Me.)

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1924, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1925, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1926, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1927, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12th, 1901, Denmark, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12th, 1902, Denmark, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 13, 1928, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 13, 1929, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 13, 1930, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 13, 1931, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 13, 1932, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 13, 1933, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 13, 1934, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 14, 1920, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 14, 1921, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 15, 1918, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 15, 1919, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 17, 1917, Denmark (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Island Falls For The Year Ending December 31, 2012, Island Falls, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Island Falls For The Year Ending December 31, 2013, Island Falls, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Island Falls For The Year Ending December 31, 2014, Island Falls, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Island Falls For The Year Ending December 31, 2015, Island Falls, Me.

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Limerick Maine For the Fiscal Year Ending December 31, 2012, Limerick, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Limerick Maine For the Fiscal Year Ending December 31, 2013, Limerick, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Limerick Maine For the Fiscal Year Ending December 31, 2014, Limerick, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Limerick Maine For the Fiscal Year Ending December 31, 2015, Limerick, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Limerick Maine For the Fiscal Year Ending December 31, 2016, Limerick, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Limerick Maine For the Fiscal Year Ending December 31, 2017, Limerick, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Lovell Maine For the Fiscal Year Ending December 31, 2016, Lovelle, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Lovell Maine For the Fiscal Year Ending December 31, 2017, Lovell, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of North Haven, Maine For Year Ended December 31, 2017, North Haven, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of North Haven, Maine For Year Ended December 31, 2018, North Haven, Me.

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento for the fiscal year July 1, 2002 - June 30, 2003 and the Warrant for the fiscal year July 1, 2003 - June 30, 2004, Sorrento, Me.

    PDF

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

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento, Maine, For the Fiscal Year July 1, 2006 - June 30, 2007 and the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento, Maine, For the Fiscal Year July 1, 2007 - June 30, 2008 and the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento, Maine, For the Fiscal Year July 1, 2008 - June 30, 2009 and the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento, Maine, For the Fiscal Year July 1, 2009 - June 30, 2010 and the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento, Maine, For the Fiscal Year July 1, 2010 - June 30, 2011 and the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento, Maine, For the Fiscal Year July 1, 2011 - June 30, 2012 and the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento, Maine, For the Fiscal Year July 1, 2012 - June 30, 2013 and the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento, Maine, For the Fiscal Year July 1, 2013 - June 30, 2014 and the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento, Maine, For the Fiscal Year July 1, 2014 - June 30, 2015 and the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento, Maine, For the Fiscal Year July 1, 2015 - June 30, 2016 and the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento, Maine, For the Fiscal Year July 1, 2016 - June 30, 2017 and the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Municipal Officers of the Town of Sorrento, Maine, For the Fiscal Year July 1, 2017 - June 30, 2018 and the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Municipal Officers Town of Mount Vernon Year Ending June 30, 2016, Mount Vernon, Me.

    PDF

    Annual Report of the Municipal Officers Town of Mount Vernon Year Ending June 30, 2017, Mount Vernon, Me.

    PDF

    Annual Report of the Receipts and Expenditures for the Town of Denmark from Feb. 13, 1888 to Feb. 11, 1889, Together With the Report of the Town Treasurer, and Supervisor of Schools, Denmark (Me.)

    PDF

    Annual Report of the Receipts and Expenditures for the Town of Denmark From Feb. 18, '87 to Feb. 13, '88 Together With The Report of the Supervisor of Schools, Denmark (Me.)

    PDF

    Annual Report of the Receipts and Expenditures for the Town of Denmark from February 10, 1894 to February 11, 1895 With the Report of the Supervisor of Schools, Denmark, (Me.)

    PDF

    Annual Report of the Receipts and Expenditures for the Town of Denmark from Febryary 11, 1889 to February 11, 1890, With the Report of the Supervisor of Schools, Denmark (Me.)

    PDF

    Annual Report of the Receipts and Expenditures for the Town of Denmark from Febryary 11, 1890 to February 11, 1891, With the Report of the Supervisor of Schools, Denmark (Me.)

    PDF

    Annual Report of the Receipts and Expenditures for the Town of Denmark from Febryary 11, 1892 to February 11, 1893, With the Report of the Supervisor of Schools, Denmark (Me.)

    PDF

    Annual Report of the Receipts and Expenditures for the Town of Denmark from Febryary 11, 1893 to February 11, 1894, With the Report of the Supervisor of Schools, Denmark (Me.)

    PDF

    Annual Report of the Receipts and Expenditures for the Town of Denmark from Febryary 11, 1895 to February 11, 1896, With the Report of the Supervisor of Schools, Denmark (Me.)

    PDF

    Annual Report of the Receipts and Expenditures for the Town of Denmark from Febryary 11, 1896 to February 11, 1897, With the Report of the Supervisor of Schools, Denmark (Me.)

    PDF

    Annual Report of the Selectmen and Assessors of the Town of Denmark, For The Municipal Year 1859-1860, Denmark (Me.)

    PDF

    Annual Report of the Selectmen and Assessors of the Town of Denmark, For The Municipal Year 1860-1861, Denmark (Me.)

    PDF

    Annual Report of the Selectmen, Assessors and Overseers of the Poor of the Town of Denmark, For the Municipal Year 1861-62, Denmark (Me.)

    PDF

    Annual Report of the Selectmen, Assessors, Treasurer and Other Officers of the Town of Bridgewater For the Municipal Year Ending March 1, 1918, Bridgewater, (Me.)

    PDF

    Annual Report of the Selectmen, Assessors, Treasurer and Other Officers of the Town of Bridgewater For the Municipal Year Ending March 13, 1919, Bridgewater, (Me.)

    PDF

    Annual Report of the Selectmen, Assessors, Treasurer and Other Officers of the Town of Bridgewater For the Municipal Year Ending March, 1917, Bridgewater, (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Bridgewater 1928, Bridgewater, (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Bridgewater For the Municipal Year Ending March 11, 1927, Bridgewater, (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Bridgewater For the Municipal Year Ending March 1, 1920, Bridgewater, (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Bridgewater For the Municipal Year Ending March 1, 1921, Bridgewater, (Me.)

    PDF

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

    PDF

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

    PDF

    Annual Report of the Selectmen, Treasurer and other Officers of the Town of Bridgewater For the Municipal Year Ending March 1909, Bridgewater, (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Bridgewater For The Municipal Year Ending March, 1916, Bridgewater, (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Bridgewater For the Municipal Year Ending March 1922, Bridgewater, (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer and other Officers of the Town of Bridgewater For the Municipal Year Ending March 8th,1912, Bridgewater, (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Island Falls For the Year Ending March 1910, Island Falls, (Me.)

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

    Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Bridgewater For the Municipal Year Ending March 1, 1940, Bridgewater, (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer, Assessors and Other Officers of the Town of Bridgewater For the Municipal Year Ending March 1, 1941, Bridgewater, (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer, Assessors of the Town of Bridgewater For the Municipal Year Ending March 1, 1942, Bridgewater, (Me.)

    PDF

    Annual Report of the Selectmen, Treasurer SchoolCommittee, and Building Committee for the New School House of the Town of Island Falls, Me. For the Municipal Year Ending March 15, 1911, Island Falls, (Me.)

    PDF

    Annual Report of the Town Officers of Bridgewater For The Municipal Year Ending March 1, 1908, Bridgewater, (Me.)

    PDF

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

    PDF

    Annual Report of the Town Officers of Bridgewater For The Municipal Year Ending March 6, 1905, Bridgewater, (Me.)

    PDF

    Annual Report of the Town Officers of Bridgewater For The Municipal Year Ending March 6, 1906, Bridgewater, (Me.)

    PDF

    Annual Report of the Town Officers of Bridgewater, Maine For The Municipal Year Ending March 10, 1914, Bridgewater, (Me.)

    PDF

    Annual Report of the Town Officers of Bridgewater, Maine For The Municipal Year Ending March 10, 1915, Bridgewater, (Me.)

    PDF

    Annual Report of the Town Officers of Bridgewater, Maine For The Municipal Year Ending March 15, 1913, Bridgewater, (Me.)

    PDF

    Annual Report of the Town Officers of Bridgewater, Maine Selectmen, Assessors, Treasurer, Superintendent of Schools For The Year Ending March 8, 2011, Bridgewater, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Norridgewock for the Year Ending February 20, 1887, Norridgewock, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Norridgewock for the Year Ending February 20, 1888, Norridgewock, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Norridgewock for the Year Ending February 20, 1889, Norridgewock, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31,1975. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31,1976. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1977. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1978. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1979. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1980. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1981. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1983. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1984. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1985. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1986. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1987. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1988. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1989. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1990. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1991. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1992. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1993. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 10, 1925. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 11, 1922. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 11, 1923. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 12, 1921. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 14, 1931. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 14, 1953. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 15, 1924. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 15, 1926. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 15, 1927. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 15, 1929. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 15, 1930. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 15, 1950. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 15, 1951. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 16, 1935. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 17, 1928. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 17, 1932. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1954. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1955. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1956. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1957. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1958. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1959. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1960. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1961. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1962. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1963. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1964. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1965. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1966. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1967. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1968. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1969. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1970. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1971. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1972. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1973. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1974. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 1975. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 20, 1952. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 21, 1933. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 21, 1944. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 23, 1934. Also the Warrant, Sorrento, (Me.)

    PDF

    Annual Report on Gifts and Fund Raising, University Of Maine System

    PDF

    Annual Report on Gifts and Fund Raising, University Of Maine System

    PDF

    Annual Report on Gifts and Fund Raising, University Of Maine System

    PDF

    Annual Report on Gifts and Fund Raising, University Of Maine System

    PDF

    Annual Report on Gifts and Fund Raising, University Of Maine System

    PDF

    Annual Report on Gifts and Fund Raising, University Of Maine System

    PDF

    Annual Report on Gifts and Fund Raising, University Of Maine System

    PDF

    Annual Report on Gifts and Fund Raising, University Of Maine System

    PDF

    Annual Report on Gifts and Fund Raising, University Of Maine System

    PDF

    Annual Report on Gifts, Fund Raising, and Endowments, University Of Maine System

    PDF

    Annual Report on Gifts, Fund Raising, and Endowments, University Of Maine System

    PDF

    Annual Report on Gifts, Fund Raising, and Endowments, University Of Maine System

    PDF

    Annual Report on Gifts, Fund Raising, and Endowments, University Of Maine System

    PDF

    Annual Report on Gifts, Fund Raising, and Endowments, University Of Maine System

    PDF

    Annual Report on Gifts, Fund Raising, and Endowments, University Of Maine System

    PDF

    Annual Report on Gifts, Fund Raising, and Endowments, University Of Maine System

    PDF

    Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington for the Year Ending February 6, 1926, Farmington (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Island Falls, Me. For the Year Ending March 15, 1908, Island Falls, (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Norridgewock, Me. For The Fiscal Year Ending February 15, 1935, Norridgewock, (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Norridgewock, Me. For The Fiscal Year Ending February 15, 1936, Norridgewock, (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Norridgewock, Me. For The Fiscal Year Ending February 15, 1937, Norridgewock, (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Norridgewock, Me. For The Fiscal Year Ending February 15, 1938, Norridgewock, (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Norridgewock, Me. For The Fiscal Year Ending February 15, 1939, Norridgewock, (Me.)

    PDF

    Annual Reports of the Municipal Officers of the Town of Norridgewock, Me. For The Fiscal Year Ending February 15, 1940, Norridgewock, (Me.)

    PDF

    Annual Reports of the Officers of the Town of Hanover for the year ending June 30, 2017, Hanover, Me.

    PDF

    Annual Reports of the Selectmen, Assessors, Overseers of Poor, Treasurer, and Superintendent of Schools of the Town of Island Falls, Me. For the Year Ending March 25, 1901, Island Falls (Me.)

    PDF

    Annual Reports of the Town Officers for the Town of Norridgewock For the Year Ending February 15, 1908, Norridgewock (Me.)

    PDF

    Annual Reports of the Town Officers for the Town of Norridgewock For the Year Ending February 15, 1909, Norridgewock (Me.)

    PDF

    Annual Reports of the Town Officers of Norridgewock For the Year Ending February 20th, 1904, Norridgewock (Me.)

    PDF

    Annual Reports of the Town Officers of Norridgewock For the Year Ending February 20th, 1905, Norridgewock (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Island Falls, Maine. For the Year Ending March 31, 1902, Island Falls, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Island Falls, Maine. For the Year Ending March 31, 1903, Island Falls, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Island Falls, Maine. For the Year Ending March 31, 1904, Island Falls, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Island Falls, Maine. For the Year Ending March 31, 1905, Island Falls, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1915, Norridgewock, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1916, Norridgewock, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1917, Norridgewock, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1918, Norridgewock, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1919, Norridgewock, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1920, Norridgewock, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1921, Norridgewock, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1922, Norridgewock, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1923, Norridgewock, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1924, Norridgewock, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1925, Norridgewock, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1926, Norridgewock, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1927, Norridgewock, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1928, Norridgewock, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1929, Norridgewock, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1930, Norridgewock, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1931, Norridgewock, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1932, Norridgewock, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1933, Norridgewock, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1934, Norridgewock, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock For The Municipal Year Ending February 15, 1910, Norridgewock (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock for the Year Ending February 18, 1899, Norridgewock, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock for the Year Ending February 20, 1898, Norridgewock, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock for the Year Ending February 20, 1900, Norridgewock, (Me.)

    PDF

    Annual Reports of the Town Officers of the Town of Norridgewock for the Year Ending February 20, 1902, Norridgewock, (Me.)

    PDF

    Annual Reports Town of Island Falls, Maine. For the Year Ending March 15, 1907, Island Falls, (Me.)

    PDF

    Annual Reports Town of Island Falls, Maine. For the Year Ending March 26, 1906, Island Falls, (Me.)

    PDF

    Annual Report Town of Liberty 2014, Liberty, Maine

    PDF

    Annual Report Town of Liberty 2015, Liberty, Me.

    PDF

    Annual Report Town of Liberty 2016, Liberty, Me.

    PDF

    Annual Research Report, University of Maine

    PDF

    Annual town Meeting Results, State of Maine, Town of Liberty, 2017, Liberty, Me.

    PDF

    Annual Town Report for the Town of New Portland 2013, New Portland, Me.

    PDF

    Annual Town Report for the Town of New Portland 2014, New Portland, Me.

    PDF

    Annual Town Report for the Town of New Portland 2015, New Portland, Me.

    PDF

    Annual Town Report for the Town of New Portland 2017, New Portland, Me.

    PDF

    Annual Town Report for the Town of New Portland 2018, New Portland, Me.

    PDF

    Annurl Report of the Selectmen, Supt. Of Schools and Other Officers of the Town of Bridgewater For the Municipal Year Ending March 12, 1910, Bridgewater, (Me.)

    PDF

    An Oration, Pronounced at Wiscasset, on the Fourth of July, 1804, Alden Bradford

    PDF

    An Overview of the Demographic and Economic Conditions in Maine: A Background of Work Force and Tax Policy Considerations, Thomas G. Allen

    PDF

    Anthropology Newsletter, Department of Anthropology

    PDF

    Anthropology Newsletter, Department of Anthropology

    PDF

    Anthropology Newsletter, Department of Anthropology

    PDF

    Anthropology Newsletter, Department of Anthropology

    PDF

    Anthropology Newsletter, Department of Anthropology

    PDF

    Anthropology Newsletter, Department of Anthropology

    PDF

    Anthropology Newsletter, Department of Anthropology

    PDF

    Anthropology Newsletter, Department of Anthropology

    PDF

    Anthropology Newsletter, Department of Anthropology

    PDF

    Anthropology Newsletter, Department of Anthropology

    PDF

    Anthropology Newsletter, Department of Anthropology

    PDF

    Anti-Liquor Law -- Ought it to Pass?, State Central Committee

    PDF

    An Upper Extremity Exoskeleton Utilizing a Modified Double Parallelogram Linkage Mechanism with Proximally Located Actuators, Connor Bouffard

    File

    Apollo wins 1st race, Guy Kendall

    PDF

    Application of Silicon Nanohair Textured p-n Junctions in a Photovoltaic Device, Michael Small

    PDF

    A Primer for Maine: Regional Greenhouse Gas Initiative, Sondra Bogdonoff and Jonathan Rubin

    PDF

    A Qualitative Study of the Perceived Risks of the Impacts of Moose-Winter Tick Interactions on Human Health, Maine Economy, and Maine Culture, Asha DiMatteo-LePape

    PDF

    Archaeology in the Classroom at a New England Prep School, Ryan Wheeler

    File

    Arch Hanover wins 1st race, Guy Kendall

    File

    Arch Hanover wins 4th race, Guy Kendall

    PDF

    A "Real Social & Political Revolution": Nativism, Class Conflict, and Urban Reform in Portland, Maine (1840-1923), Thomas R. MacMillan

    PDF

    Arsenic Remediation of Maine Drinking Water, Austin Steward

    PDF

    A Schedule of Lands, &c. : To Be Sold at Publick Auction, 1816, Plymouth Company

    PDF

    A Sermon Delivered at Penobscot, District of Maine, November 22, 1809, Kiah Bailey

    PDF

    A Shoulder Mechanisms for Assisting Upper Arm Function With Distally Located Actuators, Michael Jones

    File

    Ash Wednesday wins 4th race, Guy Kendall

    PDF

    Asian American Politics: A Case Study of Hmong Americans in St. Paul, MN, Thilee Yost

    PDF

    ASM – A Friend for Life: A Training Manual and Guide for Parents, Providers, and Individuals, Allan French

    PDF

    ASMFC - Atlantic Striped BassTC Report - April 22 2019, Atlantic States Marine Fisheries Commission

    PDF

    ASMFC - Stock Assessment Overview Atlantic Striped Bass - May 2019, Atlantic States Marine Fisheries Commission

    PDF

    A Social History of Food in Logging Camps - Joeseph R. Conlin - Journal of Forest History - October 1979, Joseph R. Conlin

    PDF

    A Socio-Ecological Approach to Wildlife Disease Risk, James A. Elliott

    PDF

    Assessing Migrations and Habitat Connectivity for two Anadromous Species Following a Major Restoration Effort in the Penobscot River, Maine, George A. Maynard

    PDF

    Assessing Quantitative Reasoning in a Ninth Grade Science Class Using Interdisciplinary Data Story Assignments, Bryn W. Keenhold

    PDF

    Assessing the Effectiveness of Attractants to Increase Detection Probabilities in Northeastern Mammals, Michael Buyaskas

    PDF

    Assessing the Effectiveness of the Expanded Food and Nutrition Education Program on Diet Quality as Measured by the Healthy Eating Index 2005, Sarah A. Perkins

    PDF

    Assessing the Mechanisms and Implications of Altered Carbon Cycling in Arctic and Boreal Lakes, Rachel Fowler

    PDF

    Assessing the Upper Critical Limit of the Thermoneutral Zone in Laboratory Mice, Teumbo Ngunte

    PDF

    Assessment of Helical Anchors Bearing Capacity for Offshore Aquaculture Applications, Leon D. Cortes Garcia

    PDF

    Association of State Wetland Managers 0MFGQ6.2R14K3_GS-10F-0065V_ASWMTEXTDOCUMENTREVISEDJAN2014, Association of State Wetland Managers

    PDF

    Association of State Wetland Managers 2014 aswm annual report, Association of State Wetland Managers

    PDF

    Association of State Wetland Managers 2015 aswm annual report, Association of State Wetland Managers

    PDF

    Association of State Wetland Managers 2016 annual report, Association of State Wetland Managers

    PDF

    Association of State Wetland Managers aswm 2012 annual report, Association of State Wetland Managers

    PDF

    Association of State Wetland Managers aswm 2013 annual report, Association of State Wetland Managers

    PDF

    Association of State Wetland Managers aswm annual report 2009, Association of State Wetland Managers

    PDF

    Association of State Wetland Managers aswm annual report 2010, Association of State Wetland Managers

    PDF

    Association of State Wetland Managers aswm_annual_report_2011, Association of State Wetland Managers

    PDF

    Association of State Wetland Managers aswm bylaws, Association of State Wetland Managers

    PDF

    Association of State Wetland Managers aswm_bylaws, Association of State Wetland Managers

    PDF

    Association of State Wetland Managers aswm constitution, Association of State Wetland Managers

    PDF

    Association of State Wetland Managers aswm_letter_401_rulemaking_052019, Association of State Wetland Managers

    PDF

    Association of State Wetland Managers aswm strategic plan 2018 2022, Association of State Wetland Managers

    PDF

    Association of State Wetland Managers aswm wetland communications case studies project report 0717, Association of State Wetland Managers

    PDF

    Association of State Wetland Managers challenges and solutions in coastal wetlands findings gaps and priorities stelk christie 1016, Association of State Wetland Managers

    PDF

    Association of State Wetland Managers cwa_401_epa_docket_coalition_letter_052419, Association of State Wetland Managers

    PDF

    Association of State Wetland Managers government liability and climate change kusler 0416, Association of State Wetland Managers

    PDF

    Association of State Wetland Managers improving wetland restoration success project webinar recordings, Association of State Wetland Managers

    PDF

    Association of State Wetland Managers increasing access to high quality affordable wetland training 2017, Association of State Wetland Managers

    PDF

    Association of State Wetland Managers legal_issues_in_upgrading_flood_maps_kusler_0416, Association of State Wetland Managers

    PDF

    Association of State Wetland Managers wetland_restoration_whitepaper_041415, Association of State Wetland Managers

    PDF

    A Study of the Impacts of the Citizens United Supreme Court Decision on Electoral Outcomes in U.S. House of Representatives Races, Asher Sizeler-Fletcher

    PDF

    A Summary of Process Considerations and Framework for Pursuing Unified Accreditation, University Of Maine System

    PDF

    Asynchronous web-based courses at UMaine: From the students’ perspective, UMaine Office of Institutional Research

    PDF

    A Tale of Two Bays: the Development and Applications of the Saco and Casco Modeling Project, Stephen M. Moore

    File

    Athlone Senator, Guy Kendall

    File

    Athlone Senator wins 3rd race, Guy Kendall

    PDF

    "A Thoreau Drawn Diagram of Ktaadn:” If It Exists, Where Is It?, William W. Geller

    PDF

    Atlantic Cod Stock Structure in the Gulf of Maine - Ames 2004 - fisheries.org, Edward P. Ames

    PDF

    Attaining Occupational Health and Safety Through... Education, Engineering, and Enforcement, University of Maine

    PDF

    At the Confluence of Public Policy and History: The Value of Historical Thinking in Public Policy Development, Daniel S. Soucier

    PDF

    Attracting New Maine Residents: The Effects of Educational Attainment and Age on Interstate Mobility, Paul Leparulo

    File

    Aubrey Dillon, Guy Kendall

    PDF

    Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2007, Kennebunkport, Me.

    PDF

    Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2008, Kennebunkport, Me.

    PDF

    Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2009, Kennebunkport, Me.

    PDF

    Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2010, Kennebunkport, Me.

    PDF

    Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2011, Kennebunkport, Me.

    PDF

    Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2012, Kennebunkport, Me.

    PDF

    Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2014, Kennebunkport, Me.

    PDF

    Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2015, Kennebunkport, Me.

    PDF

    Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2016, Kennebunkport, Me.

    PDF

    Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2017, Kennebunkport, Me.

    PDF

    Audited Financial Statements and Other Financial Information Town of Livermore, Maine June 30, 2015, Livermore, Me.

    PDF

    Audited Financial Statements Town of Kennebunk, Maine June 30, 2011, Kennebunk, Me.

    PDF

    Audited Financial Statements Town of Kennebunk, Maine June 30, 2012, Kennebunk, Me.

    PDF

    Audited Financial Statements Town of Kennebunk, Maine June 30, 2013, Kennebunk, Me.

    PDF

    Audited Financial Statements Town of Kennebunk, Maine June 30, 2014, Kennebunk, Me.

    PDF

    Audited Financial Statements Town of Kennebunk, Maine June 30, 2015, Kennebunk, Me.

    PDF

    Audited Financial Statements Town of Kennebunk, Maine June 30, 2016, Kennebunk, Me.

    PDF

    Audited Financial Statements Town of Kennebunk, Maine June 30, 2017, Kennebunk, Me.

    PDF

    Audited Financial Statements Town of Newcastle, Maine June 30, 2010, Newcastle, Me.

    PDF

    Audited Financial Statements Town of Newcastle, Maine June 30, 2011, Newcastle, Me.

    PDF

    Audited Financial Statements Town of Newcastle, Maine June 30, 2012, Newcastle, Me.

    PDF

    Audited Financial Statements Town of Newcastle, Maine June 30, 2013, Newcastle, Me.

    PDF

    Audited Financial Statements Town of Readfield, Maine June 30, 2011, Readfield, Me.

    PDF

    Audited Financial Statements Town of Readfield, Maine June 30, 2012, Readfield, Me.

    PDF

    Audited Financial Statements Town of Readfield, Maine June 30, 2013, Readfield, Me.

    PDF

    Audited Financial Statements Town of Readfield, Maine June 30, 2014, Readfield, Me.

    PDF

    Audited Financial Statements Town of Readfield, Maine June 30, 2015, Readfield, Me.

    PDF

    Audited Financial Statements Town of Rumford Maine 2011, Rumford, Me.

     

    Audited Financial Statements Town of Rumford Maine 2012, Rumford, Me.

    PDF

    Audited Financial Statements Town of Rumford Maine 2013, Rumford, Me.

    PDF

    Audited Financial Statements Town of Rumford Maine 2014, Rumford, Me.

    PDF

    Audited Financial Statements Town of Rumford Maine 2018, Rumford, Me.

    PDF

    Avian Haven ahs 2011 feistys story, Avian Haven

    PDF

    Avian Haven ahslides 2011-12 Winter Spring, Avian Haven

    PDF

    Avian Haven ahslides 2013 late summer fall, Avian Haven

    PDF

    Avian Haven ahslides 2013 winter spring releases, Avian Haven

    PDF

    Avian Haven ahslides 2014 04 golden eagle, Avian Haven

    PDF

    Avian Haven ahslides 2014 06 featured cases winter spring 2013-14, Avian Haven

    PDF

    Avian Haven ahslides 2014 favorite images, Avian Haven

    PDF

    Avian Haven ahslides 2015 summer featured cases, Avian Haven

    PDF

    Avian Haven ahslides 2015 winter letter, Avian Haven

    PDF

    Avian Haven ahslides 2017 winter letter, Avian Haven

    PDF

    Avian Haven avianhaven 2004, Avian Haven

    PDF

    Avian Haven avianhaven 2005, Avian Haven

    PDF

    Avian Haven avianhaven 2006, Avian Haven

    PDF

    Avian Haven avianhaven 2007, Avian Haven

    PDF

    Avian Haven avianhaven 2008, Avian Haven

    PDF

    Avian Haven avianhaven 2009, Avian Haven

    PDF

    Avian Haven avianhaven 2010, Avian Haven

    PDF

    Avian Haven avianhaven 2011, Avian Haven

    PDF

    Avian Haven avianhaven 2012, Avian Haven

    PDF

    Avian Haven avianhaven 2013, Avian Haven

    PDF

    Avian Haven avianhaven 2014, Avian Haven

    PDF

    Avian Haven avianhaven 2015, Avian Haven

    PDF

    Avian Haven avianhaven 2016, Avian Haven

    PDF

    Avian Haven avianhaven 2017, Avian Haven

    PDF

    Avian Haven avianhaven 2018, Avian Haven

    PDF

    Avian Haven avianhavenslides 2010q1, Avian Haven

    PDF

    Avian Haven avianhavenslides 2010q2, Avian Haven

    PDF

    Avian Haven avianhavenslides 2010q3, Avian Haven

    PDF

    Avian Haven avianhavenslides 2010q4, Avian Haven

    PDF

    Avian Haven avianhavenslides 201105, Avian Haven

    PDF

    Avian Haven avianhavenslides 2012, Avian Haven

    PDF

    Avian Haven barts 30th birthday, Avian Haven

    PDF

    Avian Haven Emma and Oscar Memorial, Avian Haven

    PDF

    Avian Haven end of year favorite release photos, Avian Haven

    PDF

    Avian Haven Favorite Photos of 2013, Avian Haven

    PDF

    Avian Haven Favorite Photos of 2016, Avian Haven

    PDF

    Avian Haven found baby bird flowchart, Avian Haven

    PDF

    Avian Haven Gracie Memorial Tribute, Avian Haven

    PDF

    Avian Haven Kenduskeag Avenue Eagles Slide Show, Avian Haven

    PDF

    Avian Haven lead poisoned bald eagle, Avian Haven

    PDF

    Avian Haven Some Of The Kids 2011, Avian Haven

    PDF

    Avian Haven Toddy Pond Loons-2018-01-26, Avian Haven

    PDF

    Awakening From a Dream, Liam Reading

    PDF

    B217: Woolly Aphid of the Apple, Edith M. Patch

    PDF

    B700: Seasonal Home Residents in Five Maine Communities, Socio-Economic Characteristics, Use Patterns, and Environmental Attitudes, D. M. Tobey

    PDF

    B704: Costs and Returns on Maine Apple Farms, Wilbert C. Geiss Jr. and Reginald K. Harlan

    PDF

    B743: Primary Health Care and the Developmentally Disabled: An Analysis of the Normalization Principle in the State of Maine, Dennis A. Watkins, Julia M. Watkins, Sheila R. Bissonnette, and Betty A. Brown

    PDF

    B744: The Woody Plants of Sphagnous Bogs of Northern New England and Adjacent Canada, Fay Hyland and Barbara Hoisington

    PDF

    B746: Economies of Size for Maine Potato Packing Plants, Edward F. Johnston

    PDF

    B760: Characteristics of Maine’s Resident and Non-Resident Hunters, R. Frederick Faunce, Alan S. Kezis, and Gregory K. White

    PDF

    B763: The Perceptions, Attitudes, and Reactions of Maine Commercial Fishermen Regarding Extended Jurisdiction and Fishery Management Practices, Elizabeth Ferguson and Wallace C. Dunham

    PDF

    B764: Nitrogen Transformation and Movement in a Marine Sediment Soil Following Treatment with Varying Rates of Poultry Manure, R. F. Jeffrey and F. E. Hutchinson

    PDF

    B770: Nutritional Assessment of Elementary School Children, Katherine O. Musgrave

    PDF

    B771: Long-Time Series Temperature and Precipitation Records for Maine, 1808-1978, William R. Baron, David C. Smith, Harold W. Borns Jr., James Fastook, and Anne E. Bridges

    PDF

    B773: Effects of Spraying Sewage Effluent on Forested Land at Sugerloaf Mountain, Maine, Mark B. David and Roland A. Struchtemeyer

    PDF

    B790: Effects of the Symbex System on Yield, Quality, and Tuber Size Distribution of Katahdin Potatoes Maine -- 1979-81, L. S. Morrow and H. J. Murphy

    PDF

    B792: The Development of the Ability to Select for Increased Milk Production: The Jersey Dairy Cow in Maine, 1900-1984, John R. Paton and Barbara A. Barton

    PDF

    B793: Estimation of the Cost of Providing Publicly-Supported Outdoor Recreational Facilities in Maine, Stephen D. Reiling and Mark W. Anderson

    PDF

    B794: Weight Characteristics of Maine Adults, Richard A. Cook, Martha Henson Burns, Louise A.L. Taber, and Barbara E. Footer

    PDF

    B795: Production, Marketing, Socieconomic Characteristics and the Perceived Needs of Maine's Small Farmers, Neil C. Buitenhuys and Alan S. Kezis

    PDF

    B798: A Census of Maine's Potato Production, Storage, and Packing Operation, Raymond J. Nowak, Edward F. Johnston, and Alan S. Kezis

    PDF

    B799: Field Appraisal of Resource Management Systems "Farms" Crop Yield and Quality Relationships with Soil Erosion, Paul R. Hepler, Lauren H. Long, and John A. Ferwerda

    PDF

    B800: Manual Thinning of Northeastern Species Using Conventional Cutting Methods, Benjamin F. Hoffman Jr.

    PDF

    B802: Base-Age Invariant Polymorphic Site Index Curves for Even-Aged Spruce-Fir Stands in Maine, Bret P. Vicary, Thomas B. Brann, and Raph H. Griffin

    PDF

    B806: Performance Evaluations of Potato Clones and Varieties in the Northeastern States 1984, H. J. Murphy, R. Jenson, D. E. Halseth, L. S. Morrow, M. R. Henninger, F. L. Haynes, D. A. Young, Janet Fallon, R. H. Cole, Richard Tarn, J. B. Sieczka, W. M. Sullivan, E. Kee, R. Loria, Susan Sterrett, O. S. Wells, and R. J. Young

    PDF

    B808: An Annotated Bibliography of the Maine Agricultural Experiment Station, David C. Smith

    PDF

    B811: Field Appraisal of Resource Management Systems Farms Crop Yield and Quality Relationships with Soil Erosion - 1982, Paul R. Hepler, Lauren H. Long, Kenneth J. LaFlamme, and John H. Wenderoth

    PDF

    B812: Dairy Farmer Indebtedness in Maine, Wayne L. Thurston, George K. Criner, and Ralph A. Reeb

    PDF

    B813: Harvesting Small Trees for Biomass, Benjamin F. Hoffman Jr.

    PDF

    B814: Performance Evaluations of Potato Clones and Varieties in the Northeastern States - 1985, G. A. Porter, J. B. Sieczka, R. H. Cole, L. S. Morrow, D. Moyer, W. M. Sullivan, H. J. Murphy, R. Jensen, E. Kee, R. Tarn, O. S. Wells, R. J. Young, M. R. Henninger, S. Sterrett, D. A. Young, D. Halseth, and R. Precheur

    PDF

    B815: A Comparison of Small Single- and Double-Drum Cable Systems for Prebunching Partial Cuts, Frederick M. Hathaway and Benjamin F. Hoffman

    PDF

    B818: Preliminary Protocols for Sampling and Analysis of Ash and Sludge Amended Forest Soils, Ivan J. Fernandez

    PDF

    B830: An Atlas of the Native Woody Plants of Maine: A Revision of the Hyland Maps, Janet S. McMahon, George L. Jacobson Jr., and Fay Hyland

    PDF

    B844: Checklist of the Vascular Plants of Maine Third Revision, Christopher S. Campbell, Heman P. Adams, Patricia Adams, Alison C. Dibble, Leslie M. Eastman, Susan C. Gawler, Linda L. Gregory, Barbara A. Grunden, Arthur D. Haines, Ken Jonson, Sally C. Rooney, Thomas F. Vining, Jill E. Weber, and Wesley A. Wright

    File

    Balmy, Guy Kendall

    PDF

    Bangor Band Concert, Curvin Farnham, Conductor

    PDF

    Bangor Daily Union Report of the Grand Union Meeting in Norombega Hall, Bangor, Bangor Daily Union

    PDF

    Bangor Fair, Friday, August 2, 1940, Cumberland Fair Association

    PDF

    Bangor Fair, Monday, July 29, 1940, Cumberland Fair Association

    PDF

    Bangor Fair, Thursday, August 1, 1940, Cumberland Fair Association

    PDF

    Bangor Fair, Tuesday, July 30, 1940, Cumberland Fair Association

    PDF

    Barriers to Hospital Food Waste: A Pilot Exploratory Study, Jennifer Goulding

    PDF

    Battle Over Black Bears: Investigating Perceptions of the Black Bear Hunting Referendums in Maine, Francesca A. Gundrum

    File

    Bay Filly 1, by Calumet Climatic—Betty Curtis by Atlantic Express, Guy Kendall

    File

    Bay Filly 1, dam Betty Curtis and by Calumet Climatic, Guy Kendall

    File

    Beckie Dale, Guy Kendall

    File

    Beckie Dale, Guy Kendall

    File

    Becky Dale 3rd races, Guy Kendall

    File

    Bee Bee Grattan, Guy Kendall

    PDF

    Belfast, Maine Town Records, 1842-1921, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Belgrade Lakes Association 17.18 Fall Drawdown Winter Storage ver-2018-11-02-144338-957, Belgrade Lakes Association

    PDF

    Belgrade Lakes Association 2017 Annual Program ver-2017-08-02-185456-987, Belgrade Lakes Association

     

    Belgrade Lakes Association 2018 Annual Report PRINT VERSION ver-2018-08-04-200751-083, Belgrade Lakes Association

    PDF

    Belgrade Lakes Association 2018 Great Pond Survey FactSheet FINAL ver-2019-01-15-190416-300, Belgrade Lakes Association

    PDF

    Belgrade Lakes Association 2018 Great Pond Survey FactSheet v.1 ver-2019-01-08-193507-067, Belgrade Lakes Association

    PDF

    Belgrade Lakes Association 2018 GreatPond Survey January2019 ver-2019-02-19-122452-017, Belgrade Lakes Association

    PDF

    Belgrade Lakes Association BLA bylaws 7.6.16 ver-2016-07-15-124555-843, Belgrade Lakes Association

    PDF

    Belgrade Lakes Association BLA Winter 2018-19 ver-2019-01-24-182353-453, Belgrade Lakes Association

    PDF

    Belgrade Lakes Association GP Final Sector Map ver-2019-01-30-185450-673, Belgrade Lakes Association

    PDF

    Belgrade Lakes Association SUMMER 2018 version 14R ver-2018-07-10-104939-110, Belgrade Lakes Association

    File

    Bellanbe, Guy Kendall

    PDF

    Benefits of using liquid sources of potassium fertilizer in northern highbush blueberry, David R. Bryla, David Leon, and Scott T. Orr

    PDF

    Benevolent Chaos: Nurse Harriet Eaton’s Relief War for Maine, Jane E. Schultz

    File

    Ben Hur, Guy Kendall

    File

    Betsy Brewer wins 1st, Guy Kendall

    File

    Betty Hal, Guy Kendall

    File

    Betty Hal wins 5th race, Guy Kendall

    File

    Bevo Hanover, Guy Kendall

    File

    Bevo Hanover, Guy Kendall

    File

    Bevo Hanover wins 1st race, Guy Kendall

    File

    Bevo Hanover wins 1st race, Guy Kendall

    PDF

    Beyond Privatization Rethinking fisheries stewardship North Pacific - 2017, Rachel Donkersloot and Courtney Carothers

    PDF

    Beyond the Sugar Shack: How Non-Financial Forms of Capital are Conceptualized by Small- and Medium-Scale Maine Maple Syrup Producers, Skye Siladi

    PDF

    Bibliography of Franco-American Life, Language, And History, Patrick Lacroix

    File

    Billy G., Guy Kendall

    File

    Billy G wins 2nd race, Guy Kendall

    File

    Billy Hal, Guy Kendall

    File

    Billy Hall, Guy Kendall

    File

    Billy Hugo wins 3rd race, Guy Kendall

    PDF

    Biography of the Hon. Caleb Strong, Several Years Governor of the State of Massachusetts, Alden Bradford

    PDF

    Biomass Study - Professional Logging Contrators of Maine - August 2016, Professional Logging Contractors of Maine

    PDF

    Blacklegged Tick (Ixodes scapularis) Distribution in Maine, USA, as Related to Climate Change, White-tailed Deer, and the Landscape, Susan P. Elias

    PDF

    Black Robes at the Edge of Empire: Jesuits, Natives, and Colonial Crisis in Early Detroit, 1728-1781, Eric J. Toups

    PDF

    Blaine Against Free Coinage at 16-1, James G. Blaine

    File

    Blondell, Guy Kendall

    PDF

    Board of Trustees Goals and Actions, University Of Maine System

    PDF

    Board of Trustees Update, University of Maine

    File

    Bonnie Scotland, Guy Kendall

    File

    Bonnie Scotland, Guy Kendall

    File

    Bonnie Scotland wins 1st race, Guy Kendall

    File

    Bonnie Scotland wins 1st race, Guy Kendall

    PDF

    Book of Memory, University of Maine Veterans Education and Transition Services

    PDF

    Book Reviews, W. Stanton Maloney, Stanley R. Howe, and David Chaplin

    PDF

    Book Reviews, Richard Judd, Stanley R. Howe, Jeremiah E. Goulka, and Richard Condon

    PDF

    Book Reviews, Stanley R. Howe, Ed Cass, William Barry David, and Joyce K. Bibber

    PDF

    Book Reviews, Polly Welts Kaufman, Christian P. Potholm, and Jean F. Hankins

    PDF

    Book Reviews, Elwood Watson Ph.D., Richard Condon, and Walter Sargent

    PDF

    Book Reviews, W. Stanton Maloney, David R. Jones, and Charles Horne

    PDF

    Book Reviews, Christian P. Potholm, Polly Welts Kaufman, and Carol Toner

    PDF

    Book Reviews, William David Barry, W. Stanton Maloney, Stanley R. Howe, Randall H. Bennett, and Richard Condon

    PDF

    Book Reviews, Stanley R. Howe, Charles Horne, Christian P. Potholm, and David Chaplin

    PDF

    Book Reviews, Carol Tonner, Laura Cowan, Libby Bishof, Stanley R. Howe, David Richards, David C. Smith, and Ed Churchill

    PDF

    Book Reviews, Walter Sargent, Joyce Butler, Christian Potholm, Richard Condon, Stanley Russell Howe, and Paula Welts Kaufman

    PDF

    Book Reviews, Joseph Hall, Charles Horne, David Richards, Richard Condon, Dale Potts, and William David Berry

    PDF

    Book Reviews, Christian Potholm, William David Barry, Richard Condon, and Jennifer Pickard

    PDF

    Book Reviews, Joy M. Giguere, John D. Fowler, Jay S. Hoar, Stanley R. Howe, Jenna Hodges, Libra Hilde, Russell R. Williams, Rachel Snell, John J. Zaborney, Daniel S. Soucier, and David C. Turpie

    PDF

    Boothbay Harbor, 1922, Sanborn Map Company

    File

    Brady Hanover, Guy Kendall

    File

    Brady Hanover wins, Guy Kendall

    PDF

    Brown (Ella C.) Papers, 1960-1978, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Brunswick Topsham Land Trust 2015 Annual Report, Brunswick Topsham Land Trust

    PDF

    Brunswick Topsham Land Trust 2016 AnnualReport, Brunswick Topsham Land Trust

    PDF

    Brunswick Topsham Land Trust 2017 AnnualReport, Brunswick Topsham Land Trust

    PDF

    Brunswick Topsham Land Trust 2018 AnnualReport, Brunswick Topsham Land Trust

    PDF

    Brunswick Topsham Land Trust A Z Guide Brunswick Parks and Recreation, Brunswick Topsham Land Trust

    PDF

    Brunswick Topsham Land Trust Brunswick Outdoors 071118 2, Brunswick Topsham Land Trust

    PDF

    Brunswick Topsham Land Trust CRNP Trail Map, Brunswick Topsham Land Trust

    PDF

    Brunswick Topsham Land Trust Hiking info, Brunswick Topsham Land Trust

    PDF

    Brunswick Topsham Land Trust Resource Table Outdoor Activities Spring Summer Fall 1-1, Brunswick Topsham Land Trust

    PDF

    Brunswick Topsham Land Trust Trail Brochure 2018, Brunswick Topsham Land Trust

    PDF

    Brunswick Topsham Land Trust Trails at Bradley Pond Farm, Brunswick Topsham Land Trust

    PDF

    Brunswick Topsham Land Trust Trails at Cathance River, Brunswick Topsham Land Trust

    PDF

    Brunswick Topsham Land Trust Trails at Crystal Spring Farm, Brunswick Topsham Land Trust

    PDF

    Brunswick Topsham Land Trust Trails at Skofield Preserve, Brunswick Topsham Land Trust

    PDF

    Brunswick Topsham Land Trust Walking Trails in Bowdoinham, Brunswick Topsham Land Trust

    PDF

    Building a Better Understanding of Equine Anatomy Through Integrated Learning, Emily Gorney

    PDF

    Burnt Harvest: Penobscot People and Fire, James Eric Francis Sr.

    PDF

    Burrowes Wire Screens for Windows and Doors, 1897, E. T. Burrowes Co.

    File

    Byron Hanover, Guy Kendall

    PDF

    Cafeteria Waste Reduction Programs in Three Southern Maine Elementary Schools: A Waste Audit Analysis, Jeremy Ravenelle

    PDF

    Call for Papers: Maine in the Statehood Era (ca. 1780s-1820s) and its Commemoration and Legacy, University of Maine

    File

    Calumet Blair, Guy Kendall

    File

    Calumet Coburn, Guy Kendall

    File

    Calumet Coburn, Guy Kendall

    File

    Calumet Coburn wins 1st race, Guy Kendall

    File

    Calumet Coburn wins 1st race, Guy Kendall

    File

    Calumet Dubuque wins 2nd race, Guy Kendall

    File

    Calumet Dubuque wins 3rd race, Guy Kendall

    File

    Calumet Dubuque wins 6th race, Guy Kendall

    File

    Calumet Ethan, Guy Kendall

    File

    Calumet Ethan -- Porter up, Guy Kendall

    File

    Calumet Euclid, Guy Kendall

    File

    Calumet Euclid wins 1st race, Guy Kendall

     

    Campus Budget Forum, University of Maine

    PDF

    Campus Master Plan Report, University of Maine

    File

    Cant Guy, Guy Kendall

    PDF

    Canton, Maine Town Records, 1829-1916, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Captain Kidd (Buxton), July 5, 1941, Guy Kendall

    File

    Carter Hanover, Guy Kendall

    File

    Carter Hanover, Guy Kendall

    File

    Carter Hanover Wins 2nd race, Guy Kendall

    File

    Carter Hanover Wins 2nd race, Guy Kendall

    PDF

    Cascading Community Consequences of Fish Adaptation, Zachary T. Wood

    PDF

    Casella Berkley Summary, Casella Waste Systems

    PDF

    Casella Brochure Zero-Sort 2017, Casella Waste Systems

    PDF

    Casella Sustainability Report 2009, Casella Waste Systems

    PDF

    Casella Sustainability Report 2010, Casella Waste Systems

    PDF

    Casella Sustainability Report 2012, Casella Waste Systems

    PDF

    Casella Sustainability Report 2014, Casella Waste Systems

    PDF

    Catalogue 1905-1906: Mattanawcook Academy, Lincoln, Maine, Mattanawcook Academy

    PDF

    Catalogue of the Officers and Members of the Teachers' Institute for the County of Piscataquis, Held at Dover, November, 1850, The Institute

    PDF

    Catch Shares Benefit Fishermen and the Environment - A Scientific Compendium - November 2012, Violet Dixon

    PDF

    CDS State Data Review Project: Data Tells the Story, Katharine Appleyard

    PDF

    Cellular and Molecular Mechanisms of MAPK Signaling During JC Polyomavirus Infection, Jeanne DuShane

    PDF

    Cellulose nanofibrils (CNF) for textile applications: production of neat CNF filaments and reinforcement of natural fiber yarns, Shokoofeh Ghasemi

    PDF

    Center for Undergraduate Research Newsletter, University of Maine

    PDF

    Challenges to Economic Resiliency and Performance: Measuring the Regional Impacts of Rurality and Space, Elena S. Smith

    PDF

    Channel Islands Marine Protected Areas - First 5 Years of Monitoring: 2003 - 2008, Caliofornia Department of Fish and Game

    PDF

    Characterization and Functional Rescue of Congenital Muscular Dystrophy with Megaconial Myopathy in a Mouse Model of the Disease, Ambreen A. Sayed

    PDF

    Characterization of ethanol-related phenotypic differences between C57BL/6J and C57BL/6NJ substrains: Role of Cyfip2?, Matthew C. Hartmann

    PDF

    Characterization of Nano-Cellulose Based Composites For Biomedical Applications, Mitchell P. Chesley

    PDF

    Characterization of Phosphorylated G Protein Function and Membrane Culstering by Super Resolution Imaging, Sarah A. Alamer

    PDF

    Charles Minor’s Cashbook and The Diary of E.P. Harmon, a Maine Soldier in the Overland Campaign, Spring 1864, Aaron D. Purcell

    File

    Charles Riffin, Guy Kendall

    File

    Charles Ruffin, Guy Kendall

    File

    Charlotte B wins 8th race, Guy Kendall

    PDF

    Charlotte Perkins Gilman in Maine, Denise D. Knight

    File

    Charma Volo, Guy Kendall

    PDF

    Charter for Holden Maine Amended November 8, 2016, Holden, Me.

    PDF

    Charter of the City of Hallowell (As amended through January 1, 2017), Hallowell, Me.

    PDF

    Charter of the City of Old Town Maine, Old Town, Me.

    PDF

    Charter of the Town of North Yarmouth Maine, North Yarmouth, Me.

    PDF

    Charter, Town of Rumford 1951; Including Amendments of June 12, 2018, Rumford, Me.

    PDF

    Chemically Cross-Linked Polysaccharide-Based Hydrogels via Thiol-Norbornene Reaction as Sustainable Biomaterials, Nayereh Dadoo

    PDF

    Chemical Tools for the Synthesis and Analysis of Glycans, Thamrongsak Cheewawisuttichai

    File

    Chief Berry, Guy Kendall

    File

    Chieftain, Guy Kendall

    PDF

    Circular Food Systems in Maine: Findings from an Interdisciplinary Study of Food Waste Management, Skyler Horton, Hannah Nadeau, Andrew Flynn, Taylor Patterson, Shayla Rose Kleisinger, and Brieanne Berry

    PDF

    Citizen Preferences for Marine Environmental Policy, Amy Bainbridge

    PDF

    City Charter - Rockland Maine, Rockland, Me.

    PDF

    City of Auburn Conservation Commission Agenda - 2-16-2016, City of Auburn

    PDF

    City of Augusta Annual Report of the Several Departments of the City Government for the Year Ending Dec. 31, 1949, Augusta (Me.)

    PDF

    City of Augusta Annual Report of the Several Departments of the City Government for the Year Ending Dec. 31, 1950, Augusta (Me.)

    PDF

    City of Augusta Mayor's Address and Annual Reports of the Several Departments of the City Government for The Year Ending Dec. 31, 1934, Augusta (Me.)

    PDF

    City of Augusta Mayor's Address and Annual Reports of the Several Departments of the City Government for The Year Ending Dec. 31, 1936, Augusta (Me.)

    PDF

    City of Augusta Mayor's Address and Annual Reports of the Several Departments of the City Government for The Year Ending Dec. 31, 1937, Augusta (Me.)

    PDF

    City of Augusta Mayor's Address and Annual Reports of the Several Departments of the City Government for The Year Ending Dec. 31, 1938, Augusta (Me.)

    PDF

    City of Augusta Mayor's Address and Annual Reports of the Several Departments of the City Government for The Year Ending Dec. 31, 1939, Augusta (Me.)

    PDF

    City of Augusta Mayor's Address and Annual Reports of the Several Departments of the City Government for The Year Ending Dec. 31, 1940, Augusta (Me.)

    PDF

    City of Augusta Mayor's Address and Annual Reports of the Several Departments of the City Government for The Year Ending Dec. 31, 1941, Augusta (Me.)

    PDF

    City of Augusta Mayor's Address and Annual Reports of the Several Departments of the City Government for The Year Ending Dec. 31, 1942, Augusta (Me.)

    PDF

    City of Augusta Mayor's Address and Annual Reports of the Several Departments of the City Government for The Year Ending Dec. 31, 1943, Augusta (Me.)

    PDF

    City of Augusta Mayor's Address and Annual Reports of the Several Departments of the City Government for The Year Ending Dec. 31, 1948, Augusta (Me.)

    PDF

    City of Hallowell Annual Report July 1, 2012 - June 30, 2013, Hallowell, Me.

    PDF

    City of Hallowell Annual Report July 1, 2013 - June 30, 2014, Hallowell, Me

    PDF

    City of Hallowell Annual Report July 1, 2014 - June 30, 2015, Hallowell, Me.

    PDF

    City of Hallowell Annual Report July 1, 2015 - June 30, 2016, Hallowell, Me.

    PDF

    City of Hallowell Annual Report July 1, 2015 - June 30, 2016, Hallowell, Me.

    PDF

    City of Hallowell Maine Ordinances, Hallowell, Me.

    PDF

    City of Hallowell Maine Zoning Map, Hallowell, Me.

    PDF

    City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2004, Lewiston, Me.

    PDF

    City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2005, Lewiston, Me.

    PDF

    City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2006, Lewiston, Me.

    PDF

    City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2007, Lewiston, Me.

    PDF

    City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2008, Lewiston, Me.

    PDF

    City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2009, Lewiston, Me.

    PDF

    City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2010, Lewiston, Me.

    PDF

    City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2011, Lewiston, Me.

    PDF

    City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2012, Lewiston, Me.

    PDF

    City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2013, Lewiston, Me.

    PDF

    City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2014, Lewiston, Me.

    PDF

    City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2015, Lewiston, Me.

    PDF

    City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2016, Lewiston, Me.

    PDF

    City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2017, Lewiston, Me.

    PDF

    City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2018, Lewiston, Me.

    PDF

    City of Lewiston Maine Ordinances, Lewiston, Me.

    PDF

    City of Old Town Maine Ordinances, Old Town, Me.

    PDF

    City of Presque Isle 2017 Annual Report, Presque Isle, Me.

    PDF

    City of Presque Isle Maine Comprehensive Plan A Guide to Future Growth and Resource Conservation, Presque Isle, Me.

    PDF

    City of Presque Isle Maine Ordinances, Presque Isle, Me.

    PDF

    City of Presque Isle Municipal Charter, Presque Isle, Me.

    PDF

    City of Rockland Maine 2002 Comprehensive Plan; As Amended 12/14/2011 and 03/14/2012, Rockland Comprehensive Planning Committee

    PDF

    City of Rockland Maine Financial Statements June 30, 2008, Rockland, Me.

    PDF

    City of Rockland Maine Financial Statements June 30, 2009, Rockland, Me.

    PDF

    City of Rockland Maine Financial Statements June 30, 2010, Rockland, Me.

    PDF

    City of Rockland Maine Financial Statements June 30, 2011, Rockland, Me.

    PDF

    City of Rockland Maine Financial Statements June 30, 2012, Rockland, Me.

    PDF

    City of Rockland Maine Financial Statements June 30, 2013, Rockland, Me.

    PDF

    City of Rockland Maine Financial Statements June 30, 2014, Rockland, Me.

    PDF

    City of Rockland Maine Financial Statements June 30, 2015, Rockland, Me.

    PDF

    City of Rockland Maine Financial Statements June 30, 2016, Rockland, Me.

    PDF

    City of Rockland Maine Financial Statements June 30, 2017, Rockland, Me.

    PDF

    City of Rockland Maine Financial Statements June 30, 2018, Rockland, Me.

    PDF

    City of Rockland Maine Ordinances, Rockland, Me.

    File

    Clarinda Grattan, Guy Kendall

    File

    Clarinda Grattan wins, Guy Kendall

    PDF

    Class of 1875 Reunion Volume, University of Maine Class of 1875

    PDF

    Classroom Paint and Polish Projects Summer 2016 Project List, University of Maine

    File

    Cleo Hanover wins 4th race July 13th, Guy Kendall

    File

    Cleo Hanover wins 4th race July 13th, Guy Kendall

    PDF

    Clery Annual Safety Report, University of Maine Police Department

    PDF

    CLF and Acadia Center NECEC Settlement MOU EXECUTED VERSION W7100223x7AC2E, Acadia Center

    PDF

    Climate-Driven Migration: Prioritizing Cultural Resources Threatened by Secondary Impacts of Climate Change, Ani St. Amand

    PDF

    Climatic Range Filling of North American Trees, Benjamin Seliger

    PDF

    Closing Exercises of Bluehill Academy, 1887, Bluehill Academy

    PDF

    Cod and Haddock Spawning Grounds in the Gulf of Maine - Island Institute - 1997, Edward P. Ames

    PDF

    Cod Connections with Other Communities - Ames 1995 - coastalfisheries.org, Edward P. Ames

    PDF

    Cognitive, Mood, and Cardiovascular Reactivity and Recovery in Response to Sadness in Remitted Major Depressive Disorder, Olivia Bogucki

    PDF

    Colby College 2015-16 Sustainability Overview, Colby College

    PDF

    Colby College 2016-17 Sustainability Overview, Colby College

    PDF

    Colby College Climate Action Plan July 2010, Colby College

    PDF

    Colby College State of Maine's Environment 2009, Colby College

    PDF

    Colby College Sustainability Overview 2017-18, Colby College

    PDF

    Colby College Sustainability Report 2014-15, Colby College

    PDF

    College of Education and Human Development Annual Report, College of Education and Human Development Annual Report

    PDF

    College of Education and Human Development Annual Report, College of Education and Human Development

    PDF

    College of Education and Human Development Annual Report, College of Education and Human Development

    PDF

    College of Education and Human Development Annual Report, College of Education and Human Development

    PDF

    College of Education & Human Development Annual Report 2011-12, College of Education and Human Development

    PDF

    College of Education & Human Development Annual Report 2012-13, College of Education and Human Development

    PDF

    College of Education & Human Development Annual Report 2013-14, College of Education and Human Development

    PDF

    College of Education & Human Development Annual Report 2014-15, College of Education and Human Development

    PDF

    College of Education & Human Development Annual Report 2015-16, College of Education and Human Development

    PDF

    College of Education & Human Development Annual Report 2016-17, College of Education and Human Development

    PDF

    College of Education & Human Development Annual Report 2017-18, College of Education and Human Development

    PDF

    Combating the ‘Social Evil’: Masculinity and Moral Reform in Portland, 1912-1914, Howard M. Solomon

    PDF

    Comments on The Ship’s Log Kept by Captain Ephraim Jones of a Voyage from Falmouth to Bermuda and the Turks Islands,1765, Charles P.M. Outwin

    PDF

    Commercial Fisheries News - November 2008, Commercial Fisheries News

    PDF

    Comparing Independent Approaches to Estimate Age at Size of the Jonah Crab (Cancer borealis): Corroborating Gastric Mill Band Counts as a Direct Aging Method, Carlton Huntsberger

    PDF

    Comparison of multiple post-emergence Callisto applications for spreading dogbane (Apocynum androsaemifolium L.) control in wild blueberry fields, Jennifer L. D'Appollonio and David E. Yarborough

    PDF

    Comprehensive Plan Town of Owls Head, Owls Head Comprehensive Plan Committee

    PDF

    Conference Executive Summary: Regionalism and “The County”-Connecting Services, Margaret Chase Smith Policy Center

    PDF

    Conflated Constructs: Disentangling the Educative and Evaluative Functions of Preservice Teacher Supervision, Amy B. Palmeri and Jeanne A. Peter

    PDF

    Consolidating Historical Perspectives: Maine Institutions For People with Developmental Disabilities, Tucker Conley

    PDF

    Constitution and Bylaws University of Maine Faculty Senate, University of Maine

    PDF

    Constitution of the Bangor Medical Association, Together with the Rules and Regulations of Police and Practice, Adopted 1829--revised 1837, Bangor Medical Association

    PDF

    Constitution of the Graduate Student Government of the University of Maine, Graduate Student Government

    PDF

    Construction of a CpsA Double Mutant to Determine the Function of the Lyt-R Domain, Klarissa Klier

    PDF

    Contents

    PDF

    Contents

    PDF

    Contested Memory: John Badger Bachelder, The Maine Gettysburg Commission, and Hallowed Ground, Crompton Burton

    PDF

    Controls on Phosphorus Export from an Agricultural Watershed: Amsden Brook, Fort Fairfield, Maine USA., Gregory J. McDonald

    PDF

    Conversion of Pretreated Hardwood to Medium-Chain Fatty Acids for Production of Biolubricants, Koorosh Kashkooli

    PDF

    Cooperative Forestry Research Unit Annual Report 2006-2007, University of Maine

    PDF

    Cooperative Forestry Research Unit Annual Report 2008, University of Maine

    PDF

    Cooperative Forestry Research Unit Annual Report 2009, University of Maine

    PDF

    Cooperative Forestry Research Unit Annual Report 2010, University of Maine

    PDF

    Cooperative Forestry Research Unit Annual Report 2011, University of Maine

    PDF

    Cooperative Forestry Research Unit Annual Report 2012, University of Maine

    PDF

    Cooperative Forestry Research Unit Annual Report 2013, University of Maine

    PDF

    Cooperative Forestry Research Unit Annual Report 2014, University of Maine

    PDF

    Cooperative Forestry Research Unit Annual Report 2015, University of Maine

    PDF

    Cooperative Forestry Research Unit Annual Report 2016, University of Maine

    PDF

    Cooperative Forestry Research Unit Annual Report 2017, University of Maine

    PDF

    Cooperative Forestry Research Unit Annual Report 2018, University of Maine

    PDF

    Cornish Fair, Friday, Sept. 27, 1940, Race Program, Cornish Agricultural Association

    PDF

    Cornish Fair, Saturday, Sept. 28, 1940, Race Program, Cornish Agricultural Association

    PDF

    Costing the Forest Operations and the Supply of Hardwood in Tennessee Abbas et. al.2019, Dalia Abbas, Dalia Abbas, and Johnny Heard

    File

    Cover photo of Erica Vermette's paintings by Tobby Bragdon, Tobby Bragdon

    PDF

    Creating an Indian Enemy in the Borderlands: King Philip’s War in Maine, 1675-1678, Christopher J. Bilodeau

    PDF

    Crosscurrents: The DaPonte String Quartet Explores the Mixed Musics of Early Maine, DaPonte String Quartet

    PDF

    Cumberland Fair, Friday, July 26, 1940, Cumberland Fair Association

    PDF

    Cumberland Fair, Friday, Sept. 20, 1940, Cumberland Fair Association

    PDF

    Cumberland Fair, Monday, July 22, 1940, Cumberland Fair Association

    PDF

    Cumberland Fair, Saturday, July 27, 1940, Cumberland Fair Association

    PDF

    Cumberland Fair, Thursday, July 25, 1940, Cumberland Fair Association

    PDF

    Cumberland Fair, Tuesday, Sept. 17, 1940, Cumberland Fair Association

    PDF

    Cumberland Fair, Wednesday, July 24, 1940, Cumberland Fair Association

    PDF

    Cumberland Farmers' Club Early Race Meet, Friday, July 11, 1941, Cumberland Farmers' Club

    PDF

    Cumberland Farmers' Club Early Race Meet, Monday, July 7, 1941, Cumberland Farmers' Club

    PDF

    Cumberland Farmers' Club Early Race Meet, Saturday, July 12, 1941, Cumberland Farmers' Club

    PDF

    Cumberland Farmers' Club Early Race Meet, Thursday, July 10, 1941, Cumberland Farmers' Club

    PDF

    Cumberland Farmers' Club Early Race Meet, Tuesday, July 8, 1941, Cumberland Farmers' Club

    PDF

    Cumberland Farmers' Club Early Race Meet, Wednesday, July 9, 1941, Cumberland Farmers' Club

    File

    Dalewyn wins, Guy Kendall

    PDF

    Dana Doran - Professional Logging Contractors of Maine - DEP letter - July 26 2018, Dana A. Doran

    PDF

    Deans' Council (University of Maine) Records, 1987-1997, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Deep Benthic Coral Habitats of Glacier Bay National Park and Preserve, Alaska, Elise C. Hartill

    File

    Deer Isle, Maine, Town Hall

    PDF

    Degrees Conferred Annual Report, University Of Maine System

    PDF

    Degrees Conferred Annual Report, University Of Maine System

    PDF

    Degrees Conferred Annual Report, University Of Maine System

    PDF

    Degrees Conferred Annual Report (2004/05), University Of Maine System

    PDF

    Degrees Conferred Annual Report (2005/06), University Of Maine System

    PDF

    Degrees Conferred Annual Report (2006/07), University Of Maine System

    PDF

    Degrees Conferred Annual Report (2007/08), University Of Maine System

    PDF

    Degrees Conferred Annual Report (2008/09), University Of Maine System

    PDF

    Degrees Conferred Annual Report (2009/10), University Of Maine System

    PDF

    Degrees Conferred Annual Report (2010/11), University Of Maine System

    PDF

    Degrees Conferred Annual Report (2011/12), University Of Maine System

    PDF

    Degrees Conferred Annual Report (2012/13), University Of Maine System

    PDF

    Degrees Conferred Annual Report (2013/14), University Of Maine System

    PDF

    Degrees Conferred Annual Report (2014/15), University Of Maine System

    PDF

    Degrees Conferred Annual Report (2015/16), University Of Maine System

    PDF

    Degrees Conferred Annual Report (2017/18), University Of Maine System

    PDF

    Delta Kappa Gamma Society International, Alpha Psi State (Me.) Records, 1941-2018, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Demand Money wins, Guy Kendall

    File

    Demand Money wins 5th race, Guy Kendall

    PDF

    Democracy Needs a Free Press, Cassidy Lessner

    PDF

    Demographic and Economic Characteristics of Washington County, Maine, Robert Roper

    PDF

    Demographics of Suicide Victims in Maine for 2017 and 2018 with Emphasis on Suicide Notes, Victoria Rideout, Raymond Kennard, Alicia McCarthy Wilcox, and Mark Flomenbaum

    PDF

    Department of Information Technology (University of Maine System) Records, 1999-2015, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Department of Mathematics and Statistics (University of Maine) Records, 1959-1974, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Dependent Parents’ Pension Claim for a Killed Maine Soldier: The Case of Emeline and William Merrill, 1880-1887, James A. Christian M.D.

    Link

    Derek Michaud on "What Norms and Values Define Excellent Philosophy of Religion?", Derek A. Michaud

    PDF

    Design, Construction and Application of a Home-Built, Two-Photon Microscope, William P. Breeding

    PDF

    Designing a Comprehensive School-Wide Program in Character Development and Leadership for High School Students, Mark C. Reilly

    File

    Desirable, Guy Kendall

    File

    Desirable, Guy Kendall

    File

    Desirable, Guy Kendall

    File

    Desperado, Guy Kendall

    PDF

    Determining Key Residues of the Lyt-R Domain in the Streptococcal CpsA Protein, Mohammad Hashmi

    PDF

    Determining Season of Occupation at Tranquility Farm, Maine Using Oxygen Isotopes from Mya arenaria, Kate Pontbriand

    PDF

    Determining the Influence of Lateral Margin Mechanical Properties on Glacial Flow, Kate Hruby

    PDF

    Determining the Key Residues for Capsule Production in the GBS CpsA Protein, Anna Struba

    PDF

    Developing a Modified Study to Monitor Predator Response to Dam Removal in Penobscot Bay, Mattie Rodrigue, Edward P. Ames, and Robert Steneck

    PDF

    Developing Animal Feed Preservatives From Paper Mill Byproducts, Diana Carolina Reyes Gomez

    PDF

    Development of an Electrical Interface for A Lateral Field Excited Sensor System, Thomas J. Leighton

    PDF

    Development of Bismuth Oxyhalide Photocatalysts for Environmental and Industrial Applications, Robert Arthur

    PDF

    Development of Porous Polymeric Implants for Use In Orthopedic Research and Development Applications, Alexander Caddell

    PDF

    Differences in lobster fishing effort before and after MPA establishment 2015, Carla Guenther, David Lopez-Carr, and Hunter S. Lenihan

    File

    Dillon Aubrey, Frank Church Sr., Mr. Signal, Guy Kendall

    File

    Dillon Aubrey wins 1st race, Guy Kendall

    File

    Dilly Dally, Guy Kendall

    PDF

    Dirigo in the Arctic: Donald B. Macmillan, Harrison J. Hunt, and The Crocker Land Expedition, 1913-1917, Charles H. Lagerbom

    PDF

    Discovery of topological constraints on spatial object classes using a refined topological model, Ivan Majic, Elham Naghizade, Stephan Winter, and Martin Tomko

    PDF

    Distribution of Setae on the Homarus americanus Lateral Antennular Flagellum October 1998, Carla M. Guenther and Jelle Attema

    PDF

    Do Different Methods of Communication Impact Undergraduate Student's Knowledge, Attitudes, & Beliefs Towards White-Nose Syndrome in Little Brown Bats, Kiley Davan

    PDF

    Does Prohibition Pay? : Maine, After Fifty-Seven Years of Prohibition, Holman Day

    File

    Dolly Yvonne wins 2nd race, Guy Kendall

    File

    Donachie, Guy Kendall

    File

    Donerail Belle, Guy Kendall

    File

    Donerail Belle wins 1st race, Guy Kendall

    File

    Don J., Guy Kendall

    File

    Dr. Hanover wins 2nds race, Guy Kendall

    PDF

    Dr. John George Gehring and His Bethel Clinic: Pragmatic Therapy and Therapeutic Tourism, William D. Andrews

    File

    Dusky Dawn wins 1st race, Guy Kendall

    PDF

    Early Court Records of the Province of Mayne in Four Volumes, Vol. I, Commonwealth of Massachusetts

    PDF

    Early Court Records of the Province of Mayne in Four Volumes, Vol. II, Commonwealth of Massachusetts

    PDF

    Early Court Records of the Province of Mayne in Four Volumes, Vol. III, Commonwealth of Massachusetts

    PDF

    Earth First! Environmental Journal - 24 no. 4 - May 1 - 2004, Earth First

    File

    Earthworks at Popham's Fort St. George

    File

    Easter Lee wins 1st race, Guy Kendall

    PDF

    Eastern Gulf of Maine Sentinal Survey Report 2016, Yong Chen and Mattie Rodrigue

    PDF

    Eastman (Martha) Papers, 1990-2000, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Eavesdropping on Gulf of Maine Cetaceans in the Vicinity of Mount Desert Rock, Christopher James Tremblay

    PDF

    Echoes of a Distant Thunder?: The Unitarian Controversy in Maine,1734-1833, David Raymond

    PDF

    Ecological and Economic Implications of Increased Storm Frequency and Severity for Boreal Lakes, Kathryn Warner

    PDF

    Ecological Consequences of Personality in a Guild of Terrestrial Small Mammals: From Trappability to Seed Dispersal, Allison M. Brehm

    PDF

    Economic and Fiscal Impacts of Proposed LNG Facility in Robbinston, Maine, Todd M. Gabe, Jonathan Rubin, Charles Morris, and Lisa Bragg

    PDF

    Economic Contribution of Maine’s Forest Products Industry, 2014 and 2016 (estimated), Mindy Crandall and James L. Anderson III

    PDF

    Educational Supervision: Reflections on Its Past, Present, and Future, Stephen P. Gordon

    PDF

    Effect of Hydroculture Methods on Tomato Root Morphology and Anatomy, Lia MacLellan

    PDF

    Effect of phosphorous acid and pruning height on renovated 'Woodard' rabbiteye blueberry, Eric T. Stafne and Barbara J. Smith

    PDF

    Effects of Government Reform and Creative Clusters on Chinese Entrepreneurship, Robert Mills

    PDF

    Effects of Increasing Temperature and Acidification on the Growth and Competitive Success of Alexandrium Catenella from the Gulf of Maine, Drajad Seto

    PDF

    Effects of Salt Concentration on the Physicochemical Properties and Microbial Safety of Spontaneously Fermented Cabbage, Surbhi Khanna

    PDF

    Efficacy of Alternative Sanitization Methods on Wild Blueberries and Fresh Cut Cantaloupe, Selena Callahan

    PDF

    Eighteenth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1908 Together With Other Annual Reports, Westbrook, (Me.)

    File

    Eliza Allen

    File

    Eliza Allen Dressed as a Soldier

    File

    Eloise Direct, Guy Kendall

    File

    Eloise Direct, Guy Kendall

    File

    Eloise Direct, Guy Kendall

    File

    Eloise Direct wins 2nd race, Guy Kendall

    File

    Eloise Direct wins 5th race, Guy Kendall

    PDF

    Embeddings of Harary Graphs in Orientable Surfaces, Christopher Allen Smith

    File

    Emerson Saddler

    File

    Emma Signal, Guy Kendall

    File

    Emma Signal wins 3rd race, Guy Kendall

    PDF

    Monilinia vaccinii-corymbosi sensitivity to demethylation inhibitor fungicides and its effect on Monilinia blight control in wild blueberry fields, David Percival, Sherin Jose, Ling Guo, Annemiek Schilder, and Randall A. Olson

    PDF

    Employment Agreements (University of Maine System), 1981-1999, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Vaccinium corymbodendron Dunal as a bridge between taxonomic sections and ploidies in Vaccinium: A work in progress, Mark K. Ehlenfeldt, James J. Polashock, and James R. Ballington

    PDF

    Enchanteresse Créole, Jonathan J. Mayers

    PDF

    Encounters with a Wilderness City - Wassataquoik Valley - Aaron Megquier - 2004, Aaron Megquier

    PDF

    Endowment Fund Annual Report, University Of Maine System

    PDF

    Endowment Fund Annual Report, University Of Maine System

    PDF

    Endowment Fund Annual Report, University Of Maine System

    PDF

    Endowment Fund Annual Report, University Of Maine System

    PDF

    Endowment Fund Annual Report, University Of Maine System

    PDF

    Endowment Fund Annual Report, University Of Maine System

    PDF

    Energy Efficiency, Business Competitiveness, and Untapped Potential in Maine, Charles Colgan, Samuel Merrill, and Jonathan Rubin

    PDF

    Energy in Maine, Kate Dickerson

    PDF

    Energy News You Can Use - Falmouth REAC 04-03-2018, Recycling and Energy Advisory Committee

    PDF

    Engagement in a Public Forum: Knowledge, Action, and Cosmopolitanism - Fisher Forum - Antipode 2017, Jennifer E. Brewer and et. al.

    PDF

    Engagement of Enterprise and Boxer September 5, 1813, Henry O. Thayer

    PDF

    Engineers Without Borders Newsletter, Engineers Without Borders

    PDF

    Engineers Without Borders Newsletter, Engineers Without Borders

    PDF

    Engineers Without Borders Newsletter, Engineers Without Borders

    PDF

    Engineers Without Borders Newsletter, Engineers Without Borders

    PDF

    Engineers Without Borders Newsletter, Engineers Without Borders

    PDF

    Engineers Without Borders Newsletter, Engineers Without Borders

    PDF

    Engineers Without Borders Newsletter, Engineers Without Borders

    PDF

    Engineers Without Borders Newsletter, Engineers Without Borders

    PDF

    Engineers Without Borders Newsletter, Engineers Without Borders

    PDF

    Engineers Without Borders Newsletter, Engineers Without Borders

    PDF

    Enjoy Maine: Bangor - Brewer, Young Business Associates of Bangor and Brewer, Maine

    File

    Etta Frisco wins 2nd race, Guy Kendall

    PDF

    European and North American Railroad : Paper on Railway Extension Westward from Saint John, E. R. Burpee

    PDF

    Evaluating a Doppler Radar Monitor for Assessing Honey Bee Colony Health, Ana Eliza Souza Cunha

    PDF

    Evaluating existing manually constructed natural landscape classification with a machine learning-based approach, Rok Ciglic, Erik Strumbelj, Rok Cesnovar, Mauro Hrvatin, and Drago Perko

    PDF

    Evaluating Sustainable Decision Making on Water Resources: Comparing Cooperation Around the Aral Sea and Penobscot River, Brawley Benson

    PDF

    Evaluation of the Attachment Theory Program in Sierra Leone, Africe, Alexander Reppond

    File

    Evelyn Scott wins 7th race, Guy Kendall

    PDF

    Even Santa Has Bad Days: The Rainy Day Christmas Card, Charles "Chip" Kaufmann

    PDF

    Evolution of the 2003A Major Grants Program of the Maine Health Access Foundation, Tish Tanski, Ann Acheson, and Elizabeth DePoy

    PDF

    Evolution of the Material Structure and Resultant Deformation Patterns on the Western Margin of the Ross Ice Shelf, Clara Deck

    PDF

    Examining Citizens' Preferences for Aquaculture using Discrete Choice Experiments, Olga Bredikhina

    PDF

    Examining Links between Social Anxiety and Relational Aggression in Adolescence: The Influence of Rumination and Anger, Shannon L. Brothers

    PDF

    Examining the Relationship Between a Universal Screening Measure and a State Reading Assessment, Karen G. Smith

    PDF

    Expanded Maine Drug Death Report for 2016, Marcella H. Sorg

    PDF

    Expanded Maine Drug Death Report for 2017, Marcella H. Sorg

    PDF

    Explaining the Resilience of the Balochistan Insurgency, Tiffany Tanner

    PDF

    Exploring Different Peripheral Nociceptive Input Underlying Ongoing and Movement Evoked Cancer-Induced Bone Pain, Joshua Havelin

    PDF

    Exploring Semantic Hierarchies to Improve Resolution Theorem Proving on Ontologies, Stanley Small

    PDF

    Facilities Management Report 2017, University of Maine

    PDF

    Facts: Truth Crushed To Earth Shall Rise Again; the Eternal Years Are Hers, Albion Gates

    PDF

    Faculty Responses to the UMaine Strategic Implementation Plan for Enhancement of Research, Scholarship, and Creative Activity, University of Maine

    PDF

    Faculty Senate Agenda, University of Maine

    PDF

    Faculty Senate Agenda, University of Maine

    PDF

    Faculty Senate Agenda, University of Maine

    PDF

    Faculty Senate Agenda, University of Maine

    PDF

    Faculty Senate Agenda, University of Maine

    PDF

    Faculty Senate Agenda, University of Maine

    PDF

    Faculty Senate Agenda, University of Maine

    PDF

    Faculty Senate Agenda, University of Maine

    PDF

    Faculty Senate Agenda, University of Maine

    PDF

    Faculty Senate Agenda, University of Maine

    PDF

    Faculty Senate Agenda, University of Maine

    PDF

    Faculty Senate Initial Committee Agendas 2009-2010, University of Maine

    PDF

    Faculty Senate Initial Committee Agendas 2010-2011, University of Maine

    PDF

    Fair Pay and Fair Contracting: Maine’s Prevailing Wage Laws, University of Maine

    PDF

    Fair Weather or Foul? Maine’s Business Climate Revisited, University of Maine

    File

    Fairy Hanover, Guy Kendall

    PDF

    “Fake news,” misinformation, and political bias: Teaching news literacy in the 21st century, Jennifer Bonnet and Judith Rosenbaum

    PDF

    Faking Orgasm: Interviews with College Women About How, When, and Why They Pretend to Experience Orgasm, Lanie Howes

    PDF

    Fall 2017 Enrollment Report, Robert Zuercher

    File

    Farmington, Maine, Greenwood Family Home

    PDF

    Farms to Forests in Blue Hill Bay: Long Island, Maine, Kristen Hoffman

    PDF

    Fashionable Amusements Inconsistent with the Design and Spirit of the Gospel, Kiah Bayley

    File

    Fashion Hanover, Guy Kendall

    PDF

    Feasibility of a Self-Erecting Shelter with an Inflatable-Fabric-Arch-Supported Roof and Rigid Walls, Jay Wegner

    PDF

    Federal Compliance Audit Town of Kittery, Maine June 30, 2017, Kittery, Me.

    PDF

    Federal Compliance Audit Town of Kittery, Maine June 30, 2018, Kittery, Me.

    PDF

    Federal Compliance Audit, Town of Oxford, Maine June 30, 2018, Oxford, Me.

    File

    Federal wins 3rd race, Guy Kendall

    PDF

    Feeding the Empire: Grain, Warfare, and the Persistence of the British Atlantic Economy, 1765-1815, Patrick Callaway

    PDF

    Fertilizer and fungicides: Effects on wild blueberry growth, insect attack, and leaf spot disease incidence, Judith A. Collins and Francis A. Drummond

    PDF

    Fifteenth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1905 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Fiftieth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1940 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Financial Aid Annual Report FY2008, University Of Maine System

    PDF

    Financial Aid Annual Report FY2009, University Of Maine System

    PDF

    Financial Aid Annual Report FY2010, University Of Maine System

    PDF

    Financial Aid Annual Report FY2011, University Of Maine System

    PDF

    Financial Aid Annual Report FY2012, University Of Maine System

    PDF

    Financial Aid Annual Report FY2013, University Of Maine System

    PDF

    Financial Aid Annual Report FY2014, University Of Maine System

    PDF

    Financial Aid Annual Report FY2015, University Of Maine System

    PDF

    Financial Aid Annual Report FY2018, University Of Maine System

    PDF

    Financial Analysis of Unrestricted Annual Operations, University Of Maine System

    PDF

    Financial Analysis of Unrestricted Annual Operations, University Of Maine System

    PDF

    Financial Analysis of Unrestricted Annual Operations, University Of Maine System

    PDF

    Financial Analysis of Unrestricted Annual Operations, University Of Maine System

    PDF

    Financial Statements Town of Madison, Maine June 30, 2015, Madison, Me.

    PDF

    Financial Statements Town of Madison, Maine June 30, 2016, Madison, Me.

    PDF

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

    PDF

    Financial Statements Town of Madison, Maine June 30, 2018, Madison, Me.

    PDF

    Financial Statements Town of New Portland, Maine December 31, 2018, New Portland, Me.

    PDF

    Financial Statements Town of Northport, Maine June 30, 2012, Northport, Me.

    PDF

    Financial Statements Town of Northport, Maine June 30, 2013, Northport, Me.

    PDF

    Financial Statements Town of Northport, Maine June 30, 2014, Northport, Me.

    PDF

    Financial Statements Town of Northport, Maine June 30, 2015, Northport, Me.

    PDF

    Financial Statements Town of Northport, Maine June 30, 2016, Northport, Me.

    PDF

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

    PDF

    Financial Statements Town of Northport, Maine June 30, 2018, Northport, Me.

    PDF

    Financial Statements Town of Orono, Maine June 30, 2009, Orono, Me.

    PDF

    Financial Statements Town of Orono, Maine June 30, 2010, Orono, Me.

    PDF

    Financial Statements Town of Orono, Maine June 30, 2011, Orono, Me.

    PDF

    Financial Statements Town of Orono, Maine June 30, 2012, Orono, Me.

    PDF

    Financial Statements Town of Orono, Maine June 30, 2013, Orono, Me.

    PDF

    Financial Statements Town of Orono, Maine June 30, 2014, Orono, Me.

    PDF

    Fire and Blood: Behavior and Thermoregulation in Small Nocturnal Mammals, Tal Kleinhause-Goldman Gedalyahou

     

    First Generation Letter and detail 2017, Joint Standing Committee on Education and Cultural Affairs

    PDF

    First Generation Student Data, University Of Maine System

    PDF

    First Generation Student Data, University Of Maine System

    PDF

    First Generation Student Data, University Of Maine System

    PDF

    First Generation Student Data, University Of Maine System

    PDF

    First Generation Student Data, University Of Maine System

    File

    First Lady, Guy Kendall

    PDF

    Fiscal and Economic Effects of College Attainment, Philip A. Trostel and Todd M. Gabe

    PDF

    Fiscal Effects of a One-Percent Property Tax Cap on Maine Municipalities and the State Government, Todd M. Gabe, Jonathan Rubin, Thomas Allen, and Catherine J. Reilly

    PDF

    FIsh Inc - Fisheries Privatization - Food and Water Watch - June 2011, Food and Water Watch

    PDF

    Fitting the SIR Epidemiological Model to Influenza Data, Madeline Dorr

    PDF

    Five Forks: a Paper Read Before the Military Order of the Loyal Legion, Commandery of Maine, May 2, 1901, Joshua L. Chamberlain

    File

    Flora Hanover, Guy Kendall

    PDF

    Floral bud cold hardiness of southern highbush blueberry (Vaccinium corymbosum L. interspecific hybrids) in response to late season fertilization, Erick Smith and Lauren Redpath

    PDF

    Florence Brooks Whitehouse and Maine’s Vote to Ratify Women’s Suffrage in 1919, Anne Gass

    PDF

    Fogler (Raymond Henry) Papers, 1893-1993, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Forbes Direct, Guy Kendall

    File

    Forbes Direct wins 3rd race, Guy Kendall

    File

    Forbes Direct wins 3rd race, Guy Kendall

    File

    Forbes Direct wins 3rd race, Guy Kendall

    PDF

    Forest Products Week - Bangor Daily - October 23 2014, Bangor Daily News

    PDF

    Former Katahdin Area Residents Survey Report, Charles Morris, Robert Roper, and Ann Acheson

    PDF

    Forty-eighth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1938 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Forty-fifth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1935 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Forty-fourth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1934 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Forty-ninth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1939 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Forty-seventh Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1937 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Forty-sixth Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1936 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Forty-Third Annual Report of the Receipts and Expenditures of the City of Westbrook for the Fiscal Year Ending December 31, 1933 Together With Other Annual Reports, Westbrook, (Me.)

    PDF

    Fractures, Fluids, and Metamorphism: Shear Zone Initiation in the Marcy Anorthosite Massif, Adirondacks, New York, USA, James Hodge

    File

    Frances Bacon, Guy Kendall

    File

    Frances Bacon, Guy Kendall

    File

    Frances Bacon wins 3rd race, Guy Kendall

    File

    Frank Hamlin

    PDF

    Freeport, 1923, Sanborn Map Company

    PDF

    “Friendship, Sweet Soother of My Cares!”: Women, Religion, and Power in the Diary Of Sarah Connell Ayer, Shannon M. Risk

     

    From Agriculture to Industry: Silk Production and Manufacture in Maine 1800-1930, Jacqueline Field

    PDF

    From Dustbowl and Dairy Farm to Defense Housing: Understanding the Farm Security Administration Photographs of Bath Iron Works, Rachel Miller

    PDF

    From Harmony to the Field, Steven E. Norton

    PDF

    From Native Forests to Franken-Trees - Native Forest Network, Eastern North American Resource Center

    PDF

    From the Fair to the Laboratory: The Institutionalization of Agricultural Science and Education in Maine, Thomas Reznick

    PDF

    Fryeburg Fair Races, Friday, October 4, 1940, West Oxford Agricultural Society

    PDF

    Fryeburg Fair Races, Thursday, October 3, 1937, West Oxford Agricultural Society

    PDF

    Fryeburg Fair Races, Wednesday, October 2, 1937, West Oxford Agricultural Society

    PDF

    Functional Analysis of Amino Acid Changes in the Metal Binding Pocket of the Lyt-R Domain of the CpsA Protein, Sydney Green

    PDF

    Fungicide use and Colletotrichum acutatum levels over the past two years - a grower survey, Carrie M. Denson and Dean Polk

    PDF

    FY06 Operating Budget and Proposed Student Charges, University Of Maine System

    PDF

    FY07 Financial Statements, University of Maine

    PDF

    FY08 Financial Statements, University of Maine

    PDF

    FY09 Financial Statements, University of Maine

    PDF

    FY10 Financial Statements, University of Maine

    PDF

    FY11 Financial Statements, University of Maine

    PDF

    FY11 Operating Budget and Student Charges, University Of Maine System

    PDF

    FY12 Financial Statements, University of Maine

    PDF

    FY13 Financial Statements, University of Maine

    PDF

    FY14 Financial Statements, University of Maine

    PDF

    FY15 Financial Statements, University of Maine

    PDF

    FY16 Financial Statements, University of Maine

    PDF

    FY17 Financial Statements, University of Maine

    PDF

    FY18 Financial Statements, University of Maine

    PDF

    FY19 Financial Statements, University of Maine

    PDF

    FY2000 Annual Report on Utilization of State Research & Development Appropriations for Operations and State Research Capital Bonds, University Of Maine System

    PDF

    FY2001 Annual Report on Research and Development, University Of Maine System

    PDF

    FY2007 Operating Budget and Recommended Student Charges, University Of Maine System

    PDF

    FY2008 Operating Budget and Student Charges, University Of Maine System

    PDF

    FY2009 Operating Budget and Student Charges, University Of Maine System

    PDF

    FY2010 Operating Budget and Student Charges, University Of Maine System

    PDF

    FY2012 Operating Budget and Student Charges, University Of Maine System

    PDF

    FY2013 Operating Budget and Student Charges, University Of Maine System

    PDF

    FY2014 Proposed Operating Budget and Student Charges, University Of Maine System

    PDF

    FY2015 Unified Operating Budget and Student Charges, University Of Maine System

    PDF

    FY2016 Unified Operating Budget, Student Charges and Transfers from the Budget Stabilization Fund and Campus Reserves, University Of Maine System

    PDF

    FY2017 Proposed Operating Budget, Capital Budget and Student Charges, University Of Maine System

    PDF

    FY2019 Maine Economic Improvement Fund/ Auxiliary Services / Educational and General Budget Discussion, University of Maine

    PDF

    FY2019 Proposed Unified Operating Budget, Capital Budget and Student Charges, University Of Maine System

    PDF

    FY20 Educational & General Campus Budget Discussion, University of Maine

     

    FY21 Budget Discussion – Allocation, University of Maine

    PDF

    FY21 Budget Discussion-- Forecasting and Process, University of Maine

    PDF

    FY98/FY99 Research Funding, University Of Maine System

    PDF

    FY99 Annual Report on Utilization of State Research & Development Appropriations for Operations and State Research Capital Bonds, University Of Maine System

    PDF

    Gadids and Alewives: Structure within complexity in the Gulf of Maine 2013, Edward P. Ames and John Lichter

    PDF

    Gardner (Edith) and Family Papers, 1852-1981, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Gasoline Consumption Attributable to Gasoline Powered Watercraft Use in Maine, Jonathan Rubin, Suzanne K. Hart, and Charles E. Morris

    PDF

    Gender differences in Co-rumination Processes in the Friendships of Late Adolescents: Relations to Depression Vulnerability, Helen J. Day

    PDF

    Gender Stereotyping of the Managerial Roles of NCAA Athletic Directors, Richard A. Fabri

    PDF

    Girl Thing, Morghen Tidd

    PDF

    Glacial geology of Maine's blueberry barrens, Harold W. Borns Jr.

    PDF

    Glimpses into the Life of a Maine Reformer: Elizabeth Upham Yates, Missionary and Woman Suffragist, Shannon M. Risk

    PDF

    Global Performance Testing, Simulation, and Optimization of a 6-MW Annular Floating Offshore Wind Turbine Hull, Hannah L. Allen

    PDF

    GMRI Blue mussell nitrogen signitures 2019, Gulf of Maine Research Institute

    PDF

    GMRI Findings from the Field vol 1 Jun 2018, Gulf of Maine Research Institute

    PDF

    GMRI Findings from the Field vol 2 Jun 2019, Gulf of Maine Research Institute

    PDF

    GMRI Maine Farmed Shellfish Market Analysis Oct 13 2016, Gulf of Maine Research Institute

    PDF

    GMRI Monkfish Verification Report Final June 28 2018, Gulf of Maine Research Institute

    PDF

    GMRI Records Retention Policy Mar 27 2014, Gulf of Maine Research Institute

    PDF

    GMRI Sector Management in New England June 25 2018, Gulf of Maine Research Institute

    PDF

    GMRI South Portland Pier Aquaculture & Fishing Needs Assessment June 2018, Gulf of Maine Research Institute

    PDF

    GMRI Strategic Plan 2017-2022, Gulf of Maine Research Institute

    PDF

    GMRI Whistleblower Policy Feb 21 2014, Gulf of Maine Research Institute

    PDF

    GMRI Winter Skate Report Final June 18 2018, Gulf of Maine Research Institute

    PDF

    Going beyond Cookie Cutter Outreach A Climate Change Film Series and Dialogue, Jennifer Bonnet and Cindy Isenhour

    PDF

    Good Roads for Whom? Farmers, Urban Merchants, and Road Administration in Maine, 1901-1916, Richard W. Judd

    PDF

    Gorham Early Race Meet, Friday, July 4, 1941, Gorham Fair Association

    PDF

    Gorham Early Race Meet, Saturday, July 5, 1941, Gorham Fair Association

    PDF

    Gorham Early Race Meet, Thursday, July 3, 1941, Gorham Fair Association

    PDF

    Gorham Early Race Meet, Wednesday, July 2, 1941, Gorham Fair Association

    PDF

    Gorham Fair, Friday, Aug. 9, 1940, Gorham Fair Association

    PDF

    Gorham Fair, Monday, Aug. 5, 1940, Gorham Fair Association

    PDF

    Gorham Fair, Saturday, Aug. 10, 1940, Gorham Fair Association

    PDF

    Gorham Fair, Thursday, Aug. 8, 1940, Gorham Fair Association

    PDF

    Gorham Fair, Tuesday, Aug. 6, 1940, Gorham Fair Association

    PDF

    Gorham Fair, Wednesday, Aug. 7, 1940, Gorham Fair Association

    PDF

    Graduate School Presentation, University of Maine

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Graduate Student Government Meeting Minutes, Graduate Student Government

    PDF

    Grants and Contracts Annual Report 2000/2001, University Of Maine System

    PDF

    Grants and Contracts Annual Report 2001/2002, University Of Maine System

    PDF

    Grants and Contracts Annual Report 2002/2003, University Of Maine System

    PDF

    Grants and Contracts Annual Report 2003/2004, University Of Maine System

    PDF

    Grants and Contracts Annual Report 2004/2005, University Of Maine System

    PDF

    Grants and Contracts Annual Report 2005/2006, University Of Maine System

    PDF

    Grants and Contracts Annual Report 2006/2007, University Of Maine System

    PDF

    Grants and Contracts Annual Report 2007/2008, University Of Maine System

    PDF

    Grants and Contracts Annual Report 2008/2009, University Of Maine System

    PDF

    Grants and Contracts Annual Report 2009/2010, University Of Maine System

    PDF

    Grants and Contracts Annual Report 2010/11, University Of Maine System

    PDF

    Grants & Contracts and Federal Appropriations Annual Report 2011/2012, University Of Maine System

    File

    Grattan Axworthy, Guy Kendall

    File

    Grattan Axworthy, Guy Kendall

    File

    Grattan Axworthy wins 2nd race, Guy Kendall

    File

    Grattendale, Guy Kendall

    PDF

    Grower Risk and Community Perception: Impediments to Growing Maine's Aquaculture Industry, Avery W. Cole

    PDF

    Guidelines for the Distribution of Operating Investment Earnings, University Of Maine System

    PDF

    Guiding Principles for Unified Accreditation, University Of Maine System

    File

    Guy Brooke, Guy Kendall

    File

    Guy Brooke wins 1st race (July 30), Guy Kendall

    File

    Guy Dale wins 2nd race, Guy Kendall

    File

    Guy Hall, Guy Kendall

    File

    Guy J wins 1st race, Guy Kendall

    File

    Guy Messenger, Guy Kendall

    File

    Guy Messenger, Guy Kendall

    File

    Guy Messenger wins 1st race, Guy Kendall

    File

    Guy Messenger wins 1st race, Guy Kendall

    File

    Hal Bee Laurel wins 7th race, Guy Kendall

    File

    Hal B. Laurel, Guy Kendall

    PDF

    Hallowell Comprehensive Plan Update: 2010, Hallowell, Me.

    PDF

    Hallowell Maine Zoning Overlay Map 2012, Hallowell, Me.

    File

    Hal Volo, Guy Kendall

    PDF

    Hampden Maine Annual Report 2012, Hampden, Me.

    PDF

    Hampden Maine Annual Report 2013, Hampden, Me.

    PDF

    Hampden Maine Annual Report 2014, Hampden, Me.

    PDF

    Hampden Maine Annual Report 2015, Hampden, Me.

    PDF

    Hampden Maine Annual Report 2016, Hampden, Me.

    File

    Hampden, Maine, Hannibal Hamlin's Law Office

    PDF

    Hampden Maine Shoreland Zoning Map, Hampden, Me.

    PDF

    Hanging Ebenezer Ball, William L. Welch

    File

    Hannibal E. Hamlin

    File

    Hannibal Hamlin circa 1890

    File

    Hannibal Hamlin Statue

    File

    Hannibal Hamlin Statue

    File

    Hanover Prophet, Guy Kendall

    File

    Happy L., Guy Kendall

    File

    Happy L. wins, Guy Kendall

    File

    Happy L. wins two heats, Guy Kendall

    File

    Happy L. wins two heats, Guy Kendall

    PDF

    hard-breathing, Jeri Theriault

    File

    Harry Direct, Guy Kendall

    File

    Hartford Peter, Guy Kendall

    File

    Hartford Peter wins 2nd race, Guy Kendall

    File

    Hartford Peter wins 3rd race, Guy Kendall

    File

    Hartford Peter wins 3rd race, Guy Kendall

    File

    Hartford Peter wins 4th race, Guy Kendall

    PDF

    Hartland Maine Comprehensive Plan, Hartland, Me.

    File

    Harvest High, Guy Kendall

    PDF

    Harvesting and Utilization Opportunities for Forest Residues - USDA Forest Service - March 1981, USDA Forest Service

    PDF

    Health and Healthcare in Nepal: An Analysis of the Private And Public Sector, Sujita Pandey

    PDF

    Health Campaign Plan: Increasing Familial Conversations About Organ Donation, Olivia Vibert

    PDF

    Health Status and Access to Care among Maine’s Low-Income Childless Adults: Implications for State Medicaid Expansion, Zach Croll and Erika C. Ziller PhD

    PDF

    Heard it Through the Grapevine... Winery Owners Explain the Role of Sustainability in Maine's Emerging Industry, Michaela Murray

    File

    Henley Etawah, Guy Kendall

    PDF

    Henry Mowat: Miscreant of the Maine Coast, Louis Arthur Norton

    PDF

    Henry Red Eagle, Popular Literature, and the Native American Connection to the Maine Woods, Dale Potts

    File

    Highland Worthy wins 3rd race, Guy Kendall

    File

    High Point wins 3rd race, Guy Kendall

    PDF

    High Requiem, Bill Tremblay

    PDF

    High School Student Enrollment in UMS Early College Programs, University Of Maine System

    PDF

    Hiram Maine Shoreland Zoning Map, Hiram, Me.

    PDF

    Hiram Maine Zoning Map, Hiram, Me.

    PDF

    History of Acton Maine, Town of Acton

    PDF

    History of Addison Maine, Town of Addison

    PDF

    History of Allagash Maine, Town of Allagash

    PDF

    History of Alna Maine, Town of Alna

    PDF

    History of Bangor Maine, Town of Bangor

    PDF

    History of Bath Maine, Peter Goodwin and Robin A.S. Haynes

    PDF

    History of Belfast Maine, Town of Belfast

    PDF

    History of Belgrade Maine, Town of Belgrade

    PDF

    History of Benton Maine, Town of Benton

    PDF

    History of Boothbay Maine, Barbara Rumsey

    PDF

    History of Bowdoin Maine, Town of Bowdoin

    PDF

    History of Bradley Maine, Sesquicentennial History Committee

    PDF

    History of Brewer Maine 1, Brewer Historical Society

    PDF

    History of Brewer Maine 2, Town of Brewer

    PDF

    History of Brewer Wastewater Treatment, Town of Brewer

    PDF

    History of Brunswick Maine, Town of Brunswick

    PDF

    History of Buckfield Maine, Town of Buckfield

    PDF

    History of Bucksport Maine, Town of Bucksport

    PDF

    History of Buxton Maine, Town of Buxton

    PDF

    History of Cambridge Maine, Town of Cambridge

    PDF

    History of Camden Maine, Barbara Dyer

    PDF

    History of Cape Elizabeth Maine, Marian Peabbles Johnson

    PDF

    History of Casco Maine, Melissa Kluge, Jen Morton, and Georgette Burgess

    PDF

    History of Castine Maine, Town of Castine

    PDF

    History of Chebeague Island Maine, Chebeague Island Historical Society

    PDF

    History of China Maine, Marion T. Van Strien

    PDF

    History of Cooper Maine - Civil War, Erica Perkins

    PDF

    History of Cornish Maine, Town of Cornish

    PDF

    History of Cumberland County Maine, W. W. Clayton

    PDF

    History of Damariscotta Maine, Town of Damiriscotta

    PDF

    History of Dedham Maine, Town of Dedham

    PDF

    History of Dresden Maine, Town of Dresden

    PDF

    History of Durham Maine, Everett S. Stackpole

    PDF

    History of East Millinocket Maine, Wayne Danforth

    PDF

    History of Easton Maine, Town of Easton

    PDF

    History of Edgecomb Maine, Town of Edgecomb

    PDF

    History of Enfield Maine, Town of Enfield

    PDF

    History of Fairfield Maine, Town of Fairfield

    PDF

    History of Fairfield Maine - Mill Island, Town of Fairfield

    PDF

    History of Falmouth Maine, Town of Falmouth

    PDF

    History of Farmingdale Maine, Town of Farmingdale

    PDF

    History of Freedom Maine, Town of Freedom

    PDF

    History of Frenchville Maine, Town of Frenchville

    PDF

    History of Garland Maine, Oak Lyndon

    PDF

    History of Gorham Maine - St Annes Church, St Anne's Catholic Church

    PDF

    History of Gray Maine, Town of Gray

    PDF

    History of Gray Maine - Fire and Rescue, Town of Gray

    PDF

    History of Greenwood Maine 1, Angela Lovejoy

    PDF

    History of Greenwood Maine 2, Town of Greenwood

    PDF

    History of Hampden Maine, Town of Hampden

    PDF

    History of Hampden Maine - Fire Department, Town of Hampden

    PDF

    History of Hanover Maine, Town of Hanover

    PDF

    History of Hartland Maine, George J. Varney

    PDF

    History of Hope Maine, Town of Hope

    PDF

    History of Howland Maine, Gary Sage

    PDF

    History of Islesboro Maine, John Pendelton Farrow

    PDF

    History of Kennebunk Maine, Joyce Butler

    PDF

    History of Kennebunkport Maine - Police Department, Jason T. Hafner

    PDF

    History of Kittery Maine, Town of Kittery

    PDF

    History of Lamoine Maine, Town of Lamoine

    PDF

    History of Lewiston - Cal-Maine Foods, Cal-Maine Foods

    PDF

    History of Lewiston Maine, Town of Lewiston

    PDF

    History of Lewiston Maine - City Hall, Town of Lewiston

    PDF

    History of Limington Maine, Robert L. Taylor

    PDF

    History of Lisbon Maine, Twila Lycette

    PDF

    History of Machias Maine 1, S. W. Hill

    PDF

    History of Machias Maine 2, Town of Machias

    PDF

    History of Madison Maine, Town of Madison

    PDF

    History of Maine - History Index - MHS, Kathy Amoroso

    PDF

    History of Maine - Landslides, Maine Geological Survey

    PDF

    History of Maine - Logging, Wood Splitters Direct

    PDF

    History of Maine - Roads, State Highway Commission

    PDF

    History of Maine’s wild blueberry industry, David E. Yarborough

    PDF

    History of Maine - The Rising of the Klan, Raney Bench

    PDF

    History of Mars Hill Maine, Town of Lamoine

    PDF

    History of Merrill Maine, Town of Merrill

    PDF

    History of Millinocket Maine, Town of Millinocket

    PDF

    History of Milo Maine, Rethel C. West

    PDF

    History of Minot Maine, Edna P. Tripp

    PDF

    History of Monson Maine, Town of Monson

    PDF

    History of Moscow Maine, Town of Moscow

    PDF

    History of Mount Vernon Maine, Town of Mount Vernon

    PDF

    History of Newfield Maine, Town of Newfield

    PDF

    History of New Gloucester Maine, Town of New Gloucester

    PDF

    History of New Portland Maine, Town of New Portland

    PDF

    History of Newport Maine, William H. Mitchell

    PDF

    History of North Haven Maine, Town of North Haven

    PDF

    History of North Haven Maine - Fire Department, Town of North Haven

    PDF

    History of North Yarmouth Maine, North Yarmouth Historical Society

    PDF

    History of Oakland Maine, Michael J. Denis

    PDF

    History of Owls Head Maine, Town of Owls Head

    PDF

    History of Pemaquid Maine - Ancient Pavings, J. H. Cartland

    PDF

    History of Pemaquid Maine - Ancient Pemaquid, John Wingate Thornton

    PDF

    History of Pemaquid Maine - A Story of Old Times, Elizabeth Prentiss

    PDF

    History of Pemaquid Maine - Fort Charles, Bureau of Parks and Lands

    PDF

    History of Pemaquid Maine - Its Genesis, Rufus King Sewall

    PDF

    History of Pemaquid Maine - Jamestown, Maria W. Hackelton

    PDF

    History of Pemaquid Maine - Lost and Found, Helen Camp

    PDF

    History of Pemaquid Maine - Olde Pemaquid, Herbert Milton Sylvester

    PDF

    History of Pemaquid Maine - Papers Relating to Pemaquid, Frankiln B. Hough

    PDF

    History of Pemaquid Maine - Pemaquid and Monhegan, Charles Levi Woodbury

    PDF

    History of Pemaquid Maine - Ten Years at Pemaquid, John Henry Cartland

    PDF

    History of Pemaquid Maine - The Depredation of 1689, Victor Hugo Paltsits

    PDF

    History of Pemaquid Maine - The Story of Pemaquid, James Otis

    PDF

    History of Pemaquid Maine -Twenty Years at Pemaquid, John Henry Cartland

    File

    Hollyrood Henry 2nd wins 3rd race, Guy Kendall

    PDF

    Holt (Maria) Papers, 1962-2016, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    “Home and All It Meant”: Bowdoin College, Nostalgia, and Morale in World War II, Kanisorn Wongsrichanalai

    File

    Honey Belwin, Guy Kendall

    PDF

    Hon. John Alfred Poor, of Portland, Me., Charles W. Tuttle

    PDF

    Honorary Degree Recipients (University of Maine) Records, 1886-1990, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Hors de l'ombre: L'environnement et la communauté gaie montréalaise dans "Le gay savoir" de Michel Tremblay / Out of the Shadows: The Environment and the Montreal Gay Community in Michel Tremblay's "Le gay savoir", Zackary L. Haynes

    File

    Hot Air Balloon Illustration

    PDF

    Hot Jobs or Not So Hot? Outlook for Maine’s Women Workers, University of Maine

    PDF

    Hot Jobs Update: 2008 Outlook for Maine’s Women Workers, University of Maine

    PDF

    How Blaine Grew Rich in Office, Anonymous

    PDF

    How Well Is Maine Doing? Comparing Well-Being across Maine Counties, Angela Daley, Andrew Crawley, Muntasir Rahman, Jake Demosthenes, and Erin Lyons

    File

    Hum Scott wins 2nd race, Guy Kendall

    PDF

    Hybridization and introgression between deerberries and blueberries: Problems and progress, Paul M. Lyrene

    PDF

    Identification of High-Risk Food Coping Strategies of Maine Food Pantry Clients, Kathryn Cutting

    PDF

    Identifying Salient Training and Support Needs Within a Statewide Lifelong Communities Network, Jennifer Crittenden, Patricia Oh, Laura Lee, and Brandy LaChance

    PDF

    Immigration in the Context of Religion with Case Studies of France and Hungary, Melissa Garand

    PDF

    Impact of Television on the Language Development of Young Children, Courtney E. Daly

    PDF

    Improved Estimates of Tributary Nitrogen Load to Casco Bay, Maine, Whitley J. Gray

    PDF

    Improving Conservation of Declining Young Forest Birds Through Adaptive Management, Anna Buckardt Thomas

    PDF

    Improving Educational Research Allocation in Maine, Philip A. Trostel and Catherine J. Reilly

    PDF

    Improving the Health of Communities through Population Health Assessments, Ron Deprez and Chloe Manchester

    PDF

    : Improving the UMS Performance-Based Funding Approach, The University of Maine

    PDF

    Inanna: A Modern Interpretation, Erin Butts

    PDF

    Inaugural Address Welcoming Dr. Paul Ferguson as 19th President of the University of Maine, University of Maine

    PDF

    Inaugural Lifespan Writing Research Conference Report, Ryan J. Dippre

    PDF

    Incorporating Field Excavations in Introduction to Archaeology, Rebecca M. Dean

    PDF

    Index to Maine History and its Previous Iterations Published by The Maine Historical Society, 1969 to date, Maine Historical Society

    File

    Inflation wins 2nd race, Guy Kendall

    PDF

    Influence of Environmental Conditions and Call Playback on Detection of Eastern Forest Owls During Standardized Surveys, Kyle Lima

    PDF

    Influence of Mechanical Properties of Paper Coating on the Crack at the Fold Problem, Seyyed Mohammad Hashemi Najafi

    PDF

    Information Technologies Report 2017, University of Maine

    PDF

    In Hot Water: A Multi-Level Analysis of Structure, Agency, and Adaptive Governance in Chile's Lake Region, Sarah Ebel

    PDF

    In Memoriam. Joshua Lawrence Chamberlain, Late Major-General U.S.V., Military Order of the Loyal Legion of the United States

    PDF

    Innovative Resources in Small Ruminant Health, Sarah Paluso

    PDF

    Inpatient Mental Health Services in Rural Hospitals of the United States and Canada: A Case Study of Maine and New Brunswick, Dominic Gayton

    PDF

    Instructors' Manual on: Achieving Health and Safety in the Building and Repair of Ships and Boats, University of Maine

    PDF

    Intemperance Among Literary Men: An Address, J. Bannatyne

    PDF

    Interactions of Gold Thiolates with Protein Disulfides, Anna Tyrina

    PDF

    Interglacial Expansion of Alpine Glaciers in Garwood Valley, Antarctica, Laura Mattas

    PDF

    Intertemporal Permit Trading for the Control of Greenhouse Gas Emissions, Paul Leiby and Jonathan Rubin

    PDF

    Interview with Artist Rob Shetterly

    PDF

    Intravital Imaging in a Zebrafish Model Elucidates Interactions Between Mucosal Immunity and Pathogenic Fungi, Linda S. Archambault

    PDF

    Investigating connections between Iceberg Melt Rates and Glacier Dynamics on the Antarctic Peninsula, Mariama C. Dryak

    PDF

    Investigating Ions’ Effects on the Fluorescent Protein Dendra2, Benjamin Waterman

    PDF

    Investigating the Time-dependent and the Mechanical Behavior of Wood Plastic Composite Lumber Made from Thermally Modified Wood in the Use of Marine Aquacultural Structures, Murtada A. Alrubaie

    PDF

    Investigation of Student Understanding of Implicit Differentiation, Connor Chu

    PDF

    Investigation of the Cape Rosier Zinc-Copper-Lead Mine, Hancock County, Maine, S. B. Levin and Robert S. Sanford

    PDF

    Investigations into the Advancement of Cryptotephra Geochemical Fingerprinting, Laura Hartman

    PDF

    Investment Guidelines and Objectives Managed Investment Pool, University Of Maine System

    PDF

    Investment Policy Statement Defined Contribution Retirement Plans, University Of Maine System

    PDF

    Island Falls Maine Shoreland Zoning Map, Island Falls, Me.

    File

    Isle au Haut, Maine, Aerial View

    File

    Isle au Haut, Maine, Back of the Butler (Olney) Cottage

    File

    Isle au Haut, Maine, Boat Launching

    File

    Isle au Haut, Maine, Boat Launching

    File

    Isle au Haut, Maine, Boat Launching

    File

    Isle au Haut, Maine, Boat Launching

    File

    Isle au Haut, Maine, Boat Parade

    File

    Isle au Haut, Maine, Boy and Horse

    File

    Isle au Haut, Maine, Building Miss Damon's Wall

    File

    Isle au Haut, Maine, Church Interior

    File

    Isle au Haut, Maine, Clarence Turner's Barn and Livery Stable

    File

    Isle au Haut, Maine, Clouds along the Coast

    File

    Isle au Haut, Maine, Congregational Church

    File

    Isle au Haut, Maine, Cottage

    File

    Isle au Haut, Maine, Dan Conley

    File

    Isle au Haut, Maine, Dixon Cottage

    File

    Isle au Haut, Maine, Fourth of July

    File

    Isle au Haut, Maine, Group Photograph

    File

    Isle au Haut, Maine, Harbor with Sailboats

    File

    Isle au Haut, Maine, Lighthouse

    File

    Isle au Haut, Maine, Lighthouse

    File

    Isle au Haut, Maine, Mackerel Seiners

    File

    Isle au Haut, Maine, Man and Dog on Rocks

    File

    Isle au Haut, Maine, Men Running Obstacle Course

    File

    Isle au Haut, Maine, Miriam C. Turner

    File

    Isle au Haut, Maine, Miss Damon's House

    File

    Isle au Haut, Maine, Moore's Harbor

    File

    Isle au Haut, Maine, Olney Cottage

    File

    Isle au Haut, Maine, Rich's Cove

    File

    Isle au Haut, Maine, Rich's Cove

    File

    Isle au Haut, Maine, Sailboat in Thoroughfare

    File

    Isle au Haut, Maine, Shore Scene

    File

    Isle au Haut, Maine, Sunday School Picnic

    File

    Isle au Haut, Maine, Thoroughfare and View of Kimball Island

    File

    Isle au Haut, Maine, Thoroughfare at Low Tide

    File

    Isle au Haut, Maine, Thoroughfare from Lobster Factory

    File

    Isle au Haut, Maine, Thoroughfare from Robinson's Cove

    File

    Isle au Haut, Maine, Turner Children on Shore

    File

    Isle au Haut, Maine, Turner Family Carriage Ride

    File

    Isle au Haut, Maine, Turner Family Members

    File

    Isle au Haut, Maine, Union Congregational Church

    File

    Isle au Haut, Maine, View from Burnt Island

    File

    Isle au Haut, Maine, View of Kimball's Island

    File

    Isle au Haut, Maine, Village from Collins' Hill

    File

    Isle au Haut, Maine, Winter Shoreline

    PDF

    Islesboro Maine 2017 Comprehensive Plan Update, Islesboro, Me.

    File

    Isola's McElwyn, Guy Kendall

    PDF

    It’s Not Just the Money The Benefits of College Education to Individuals and to Society, Philip A. Trostel

    PDF

    IT Summer 2016 Paint & Polish Classroom Technology Status Report, University of Maine

    PDF

    Itty-bitty traps for monitoring spotted wing Drosophila (Drosophila suzukii Matsumura), does size matter?, Francis A. Drummond, Judith A. Collins, Gabriel Al-Najjar, and Jade Christensen

    PDF

    “I’ve Got A Million Of These Stories”: Workers’ perspectives at The Eastern Fine Paper Corporation, 1960-2004, Amy Stevens

    PDF

    Jack Kerouac’s French, American, and Quebecois Receptions: From Deterritorialization to Reterritorialization, Susan Pinette

    File

    Jack Queen's filly, Guy Kendall

    PDF

    James B. Vickery’s Bibliography of Maine Town Registers and The Evolution of Maine History from Newsletter to Scholarly Journal, Harland H. Eastman

    File

    Jane Volo, Guy Kendall

    File

    Jane Volo wins 1st race, Guy Kendall

    File

    Jane Volo wins 3rd race, Guy Kendall

    File

    Jennie Hanover wins 2nd race, Guy Kendall

    File

    Jeweler, Guy Kendall

    PDF

    John Davis of York and His Thanksgiving Proclamation of 1681, Henry Herbert Edes

    File

    John R., Guy Kendall

    File

    John R. wins 2nd race, Guy Kendall

    File

    John Welburn, Guy Kendall

    File

    John Welburn, Guy Kendall

    File

    John Welburn, Guy Kendall

    PDF

    John Williams Daniels' Paintings of North Anson, Holly Hurd-Forsyth

    File

    Josephine Wilson, Guy Kendall

    File

    Joshua L. Chamberlain, J. H. Lamson

    File

    Joshua L. Chamberlain

    File

    Joshua L. Chamberlain

    PDF

    Journal Cover and TOC

    PDF

    Journal Cover and TOC

    PDF

    Journal Cover and TOC

    PDF

    Journal Cover and TOC

    PDF

    Journal Cover and TOC

    PDF

    Journal Cover and TOC

    PDF

    Journal Cover and TOC

    PDF

    Journal Cover and TOC

    PDF

    Journal Cover and TOC, Maine Historical Society

    PDF

    Journal Cover and TOC, Maine Historical Society

    PDF

    Journal Cover and TOC, Maine Historical Society

    PDF

    Journal Cover and TOC, Maine Historical Society

    PDF

    Journal Cover and TOC, Maine Historical Society

    PDF

    Journal Cover and TOC, Maine Historical Society

    PDF

    Journal Cover and TOC, Maine Historical Society

    File

    Judge, Guy Kendall

    PDF

    Juggling Multiple Roles: An Examination of Role Conflict and Its Relationship to Older Adult Volunteer Satisfaction and Retention, Jennifer Crittenden

    File

    June Tide, Guy Kendall

    File

    June Tide 2nd race, Guy Kendall

    File

    Junior Bars, Guy Kendall

    File

    Junior Bars, Guy Kendall

    File

    Kalmuck Direct, Guy Kendall

    File

    Kalmuck Direct wins, Guy Kendall

    File

    Keep Going, Guy Kendall

    File

    Keep Going, Guy Kendall

    File

    Keep going wins 1st race, Guy Kendall

    File

    Kelley Hanover, Guy Kendall

    File

    Kelley Hanover wins, Guy Kendall

    File

    Kelly, Guy Kendall

    File

    Kelly wins 3rd race, Guy Kendall

    File

    Keynote Event, Alan Taylor and Laurel Thatcher Ulrich

    File

    Keynote Event Audience, UMaine Division of Marketing and Communications

    File

    Keynote Opening Remarks, UMaine Division of Marketing and Communications

    File

    Kimball Island, Maine, Ben Smith's Boarding House

    File

    King S., Guy Kendall

    File

    King S., Guy Kendall

    PDF

    Kite Track, Old Orchard Beach, Friday, July 19, 1940, Down East Trotting Club, Inc.

    PDF

    Kite Track, Old Orchard Beach, Monday, July 15, 1940, Down East Trotting Club, Inc.

    PDF

    Kite Track, Old Orchard Beach, Thursday, July 18, 1940, Down East Trotting Club, Inc.

    PDF

    Kite Track, Old Orchard Beach, Tuesday, July 16, 1940, Down East Trotting Club, Inc.

    PDF

    Kite Track, Old Orchard Beach, Wednesday, July 17, 1940, Down East Trotting Club, Inc.

    PDF

    La Bastringue, Jonathan J. Mayers

    PDF

    Labor's Demographics, University of Maine

    File

    Lady Day--Portler up, Guy Kendall

    File

    Lady O'Mine, Guy Kendall

    PDF

    Land for Maine’s Future Program: Increasing the Return on a Sound Public Investment, Richard Barringer, Hugh Coxe, Jack Kartez, Catherine J. Reilly, and Jonathan Rubin

    PDF

    Landscape Factors Affecting Foraging Flight Altitudes of Great Blue Heron in Maine; Relevance to Wind Energy Development, Lauren Dolinski

    PDF

    Landscape Pattern and Wild Bee Communities in Maine, Brianne Du Clos

    PDF

    Land Tenure in Acadian Agricultural Settlements, 1604-1755: Cultural Retention and the Emergence of Custom, Carol A. Blasi

    PDF

    Land Use Regulation Ordinance Code Town Of Minot Adopted 2006; Updated 2017, Minot, Me.

    File

    Laurel Thatcher Ulrich, Keynote Presenter, UMaine Division of Marketing and Communications

    PDF

    Leadership and Management, Michael Flanagan

    PDF

    Learning Science: Physical and Life Sciences in Curricula Across U.S. Schools of Nursing, Valerie C. Sauda

    PDF

    Learning to be Proud, Marc R. Collard

    PDF

    Le Courir de Mardi Gras / The Mardi Gras Run, Beverly Matherne

    PDF

    L’Écrémage, Jonathan J. Mayers

    PDF

    Leeds Maine Comprehensive Plan April 2013, Leeds Maine Comprehensive Planning Committee

    PDF

    Le Forum, Vol. 40 No. 2, Lisa Desjardins Michaud, Gérard Coulombe, Paul Doiron, Grégoire Chabot, Timothy Beaulieu, Albert Marceau, james Myall, Juliana L'Heureux, Roger Paradis, Suzanne Beebe, Margaret Langford, Debbie Roberge, and Robert Chenard

    PDF

    Le Forum, Vol. 40 No. 3, Lisa Desjardins Michaud, Gérard Coulombe, Denise Larson, Amanda Chassé, Grégoire Chabot, Timothy Beaulieu, Albert Marceau, James Myall, Suzanne Beebe, Juliana L'Heureux, Charles John Emond, Roger Paradis, David LeGallant, Virginie Sand-Roi, Debbie Roberge, Daniel Lapierre, and Robert Chenard

    PDF

    Le Forum, Vol. 40 No. 4, Lisa Desjardins Michaud, Rédactrice; Gérard Coulombe; Marie-Anne Gauvin; Jacqueline Chamberland Blesso; Daniel Moreau; Linda Gerard DerSimonian; James Myall; Juliana L'Heureux; Laura Demsey; Debbie Roberge; and Robert Chenard

    PDF

    Le Forum, Vol. 41 No. 1, Lisa Desjardins Michaud, Gérard Coulombe, Marie-Anne Gauvin, David Vermette, Wilfred Bergeron, Timothy Beaulieu, Henri Vaillancourt, Albert Marceau, W.F. Parent, James Myall, Juliana L'Heureux, Suzanne Beebe, Maggie Somers, Bob Boutin, Denise Larson, Debbie Roberge, Daniel Moreau, Chip Bergeron, Margaret S. Langford, Paul Bolduc, Danielle Beaupré, and Adrienne Pelletier LePage

    PDF

    Le Forum, Vol. 41 No. 2, Lisa Desjardins Michaud, Rédactrice; Gérard Coulombe; Guy Dubay; James Myall; Juliana L'Heureux; Patrick Lacroix; Ann Marie Staples; Daniel Moreau; Treffle Lessard; Robert B. Perreault; Marie-Anne Gauvin; Robert Bérubé; and Robert Chenard

    PDF

    Le Forum, Vol. 41 No. 3, Lisa Michaud, Rédactrice; Don Levesque; Linda Gerard DerSimonian; James Myall; Daniel Moreau; Juliana L'Heureux; Marie-Anne Gauvin; Rhea Côté Robbins; Gerard Coulombe; Suzanne Beebe; Robert Chenard; Jean-François Thibault; and Debbie Roberge

    PDF

    Lessons Learned from Maine’s Lifelong Communities Movement: Special Topics for Lifelong Communities, Jennifer Crittenden and Brandy LaChance

    PDF

    Letter 1: Edna St. Vincent Millay to Gladys Niles, August 9, 1912, Edna St. Vincent Millay

    PDF

    Letter 2: Edna St. Vincent Millay to Gladys Niles, October, 1912, Edna St. Vincent Millay

    PDF

    Letter 3: Edna St. Vincent Millay to Gladys Niles, January 6, 1913, Edna St. Vincent Millay

    PDF

    Letter 4: Edna St. Vincent Millay to Gladys Niles, April 13, 1913, Edna St. Vincent Millay

    PDF

    Letter 5: Edna St. Vincent Millay to Gladys Niles, undated, Edna St. Vincent Millay

    PDF

    Letter 6: Cora B. Millay to Mr. and Mrs. Charles Dunton, December, 1922, Cora Buzzelle Millay

    File

    Lew Mac, Guy Kendall

    File

    Lew Mac (Lew MacKinney), Guy Kendall

    File

    Lew McKinney, Guy Kendall

    File

    Lew McKinney wins, Guy Kendall

    File

    Lew McKinney wins 3rd race, Guy Kendall

    PDF

    Liberty to Slaves: The Black Loyalist Controversy, Michael Anthony White

    PDF

    Library League (Old Town, Me.) Records, 1934-1994, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Life After UMaine The Employment and Educational Status of 2010-2011 Baccalaureates, University of Maine

    PDF

    Linking Environmental Variability to the Biogeography of Placopecten magellanicus in the Gulf of Maine, Michael Paul Torre

    PDF

    Lisbon Comprehensive Plan Update Adopted June 5, 2007 Amended April 19, 2011, Lisbon Maine Comprehensive Plan Committee

    PDF

    List of Town Registers, James B. Vickery

    File

    Little Jack Little, Guy Kendall

    PDF

    Living by Fish Doing it Right in Downeast Maine - TEDxDirigo transcript - Robin Alden - USM May 2012, Robin Alden

    PDF

    Living on the edge: thermophysiology of the southern flying squirrel at its northern range margin, Vanessa R. Hensley

    PDF

    Local Food Policy & Consumer Food Cooperatives: Evolutionary Case Studies, Afton Hupper

    PDF

    Local Politics from Away, Matthew Bourque

    PDF

    Local Wood Works 1 - Conference Program - November 14 2014, Kennebec Land Trust

    PDF

    Locating Historical Fishing Grounds and Tracking Movements of Cod in the Gulf of Maine with GIS, Edward P. Ames

    PDF

    Loggers with a Plan - Forest Operations Review - Spring Summer 2000, Forest Resources Association

    PDF

    Logging firm succession and retention - Allred - Forest Products Journal - 59 no. 6 - June 2009, Shorna Broussard Allred

    File

    Log Hauling - Process of Loading Logs

    File

    Lone Wolf wins 2nd race, Guy Kendall

    PDF

    Long Island Maine - Minutes of Annual Town Meeting - Saturday May 10, 2014, Long Island, Me.

    PDF

    Long Island Maine - Minutes of Annual Town Meeting - Saturday May 12, 2018, Long Island, Me.

    PDF

    Long Island Maine - Minutes of Annual Town Meeting - Saturday May 13, 2017, Long Island, Me.

    File

    Lonsdale, Guy Kendall

    File

    Louise Scott, Guy Kendall

    PDF

    Luminescence Antenna Behavior in Lanthanide Complexes and Luminescence Sensing in Group 11 Iodides, Francis Barnes

    File

    Mac Harvester prompts. Kelly does 2.08 1/2., Guy Kendall

    PDF

    Machiasport Comprehensive Plan Update, Machiasport, Me.

    File

    Mack Yerkes, Guy Kendall

    File

    Madeline C., Guy Kendall

    File

    Madeline C wins at Bangor, Guy Kendall

    PDF

    Magnuson Stevens needs a 40 year tune up Op Ed Robin Alden 2013, Robin Alden

    PDF

    Maine Alumnus, Volume 12, Number 2, November 1930, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 12, Number 3, December 1930, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 12, Number 4, January 1931, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 12, Number 5, February 1931, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 12, Number 6, March 1931, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 12, Number 7, April 1931, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 12, Number 8, May 1931, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 12, Number 9, June 1931, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 13, Number 1, October 1931, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 13, Number 2, November 1931, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 13, Number 3, December 1931, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 13, Number 4, January 1932, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 13, Number 5, February 1932, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 13, Number 6, March 1932, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 13, Number 7, April 1932, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 13, Number 8, May 1932, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 13, Number 9, June 1932, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 14, Number 1, October 1932, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 14, Number 2, November 1932, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 14, Number 3, December 1932, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 14, Number 4, January 1933, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 14, Number 5, February 1933, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 14, Number 6, March 1933, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 14, Number 7, April 1933, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 14, Number 8, May 1933, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 14, Number 9, June 1933, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 15, Number 1, October 1933, General Alumni Association

    PDF

    Maine Alumnus, Volume 15, Number 2, November 1933, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 15, Number 3, December 1933, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 15, Number 4, January 1934, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 15, Number 5, February 1934, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 15, Number 7, April 1934, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 15, Number 9, June 1934, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 16, Number 1, October 1934, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 16, Number 2, November 1934, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 16, Number 3, December 1934, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 16, Number 4, January 1935, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 16, Number 5, February 1935, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 16, Number 6, March 1935, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 16, Number 7, April 1935, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 16, Number 8, May 1935, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 16, Number 9, June 1935, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 17, Number 1, October 1935, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 17, Number 2, November 1935, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 17, Number 3, December 1935, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 17, Number 4, January 1936, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 17, Number 5, February 1936, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 17, Number 6, March 1936, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 17, Number 7, April 1936, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 17, Number 8, May 1936, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 17, Number 9, June 1936, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 18, Number 5, February 1937, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 18, Number 7, April 1937, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 18, Number 8, May 1937, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 18, Number 9, June 1937, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 19, Number 1, October 1937, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 19, Number 2, November 1937, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 19, Number 4, January 1938, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 19, Number 5, February 1938, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 19, Number 7, April 1938, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 19, Number 8, May 1938, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 19, Number 9, June 1938, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 20, Number 2, November 1938, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 20, Number 3, December 1938, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 20, Number 5, February 1939, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 20, Number 6, March 1939, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 20, Number 7, April 1939, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 20, Number 8, May 1939, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 20, Number 9, June 1939, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 21, Number 1, October 1939, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 21, Number 3, December 1939, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 21, Number 5, February 1940, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 21, Number 6, March 1940, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 21, Number 7, April 1940, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 21, Number 8, May 1940, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 21, Number 9, June 1940, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 22, Number 2, November 1940, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 22, Number 3, December 1940, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 23, Number 4, January 1942, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 23, Number 5, February 1942, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 23, Number 6, March 1942, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 23, Number 7, April 1942, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 23, Number 8, May 1942, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 23, Number 9, June 1942, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 24, Number 1, October 1942, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 24, Number 2, November 1942, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 24, Number 3, December 1942, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 25, Number 4, January 1944, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 25, Number 6, March 1944, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 25, Number 7, April 1944, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 25, Number 8, May 1944, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 25, Number 9, June 1944, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 26, Number 1, October 1944, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 26, Number 2, November 1944, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 26, Number 3, December 1944, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 26, Number 4, January 1945, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 26, Number 5, February 1945, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 26, Number 6, March 1945, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 26, Number 7, April 1945, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 26, Number 8, May 1945, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 32, Number 1, October 1950, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 32, Number 2-3, November-December 1950, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 33, Number 1, October 1951, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 33, Number 2, November 1951, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 33, Number 3, December 1951, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 33, Number 4, January 1952, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 33, Number 5, February 1952, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 33, Number 6, March 1952, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 33, Number 7, April 1952, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 33, Number 8, May 1952, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 33, Number 9, June 1952, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 34, Number 1, October 1952, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 34, Number 2, November 1952, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 34, Number 3, December 1952, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 34, Number 4, January 1953, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 34, Number 5, February 1953, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 34, Number 6, March 1953, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 34, Number 8, May 1953, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 34, Number 9, June 1953, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 35, Number 1, October 1953, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 35, Number 2, November 1953, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 35, Number 3, December 1953, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 35, Number 4, January 1954, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 35, Number 5, February 1954, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 35, Number 6, March 1954, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 35, Number 7, April 1954, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 35, Number 8, May 1954, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 35, Number 9, June 1954, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 36, Number 9, June 1955, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 37, Number 1, October 1955, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 37, Number 2, November 1955, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 37, Number 3, December 1955, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 37, Number 4, January 1956, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 37, Number 5, February 1956, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 37, Number 6, March 1956, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 37, Number 7, April 1956, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 37, Number 8, May 1956, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 37, Number 9, June 1956, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 38, Number 1, October 1956, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 38, Number 2, November 1956, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 38, Number 3, December 1956, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 38, Number 4, January 1957, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 38, Number 5, February 1957, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 38, Number 6, March 1957, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 38, Number 7, April 1957, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 38, Number 8, May 1957, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 38, Number 9, June 1957, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 43, Number 1, October 1961, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 43, Number 2, November-December, 1961, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 43, Number 3, January 1962, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 43, Number 4, February-March, 1962, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 43, Number 5, April-May 1962, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 43, Number 6, June-July 1962, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 44, Number 1, August-September, 1962, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 44, Number 2, October-November 1962, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 44, Number 3, December 1962, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 44, Number 4, January 1963, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 44, Number 5, February-March 1963, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 44, Number 6, April-May 1963, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 44, Number 7, June-July 1963, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 44, Number 8, September 1963, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 45, Number 2, October-November 1963, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 45, Number 4, January 1964, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 45, Number 6, April-May 1964, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 45, Number 7, June-July 1964, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 46, Number 1, August-September 1964, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 46, Number 2, October-November 1964, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 46, Number 3, December 1964, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 46, Number 4, January 1965, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 46, Number 6, April-May 1965, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 46, Number 7, June-July 1965, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 47, Number 1, September 1965, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 47, Number 2, November 1965, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 47, Number 3, January 1966, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 47, Number 5, July 1966, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 48, Number 1, September 1966, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 48, Number 2, November 1966, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 48, Number 3, January 1967, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 48, Number 4, April 1967, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 48, Number 5, June 1967, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 49, Number 1, September 1967, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 49, Number 2, November 1967, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 49, Number 3, January 1968, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 49, Number 4, April 1968, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 49, Number 5, June 1968, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 51, Number 2, November-December 1969, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 52, Number 3, January-February, 1971, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 53, Number 4, April-May 1972, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 53, Number 5, June-July 1972, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 54, Number 1, September-October 1972, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 54, Number 2, Fall 1972, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 54, Number 3, Winter 1973, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 54, Number 4, Spring 1973, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 54, Number 5, Summer 1973, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 55, Number 1, September-October, 1973, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 55, Number 2, Fall 1973, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 55, Number 3, Winter 1974, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 55, Number 4, Spring 1974, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 55, Number 5, Summer 1974, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 56, Number 1, Fall 1974, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 56, Number 2, Winter 1975, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 56, Number 3, Spring 1975, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 56, Number 4, Summer 1975, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 57, Number 1, Fall 1975, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 57, Number 2, Winter 1976, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 57, Number 3, Spring 1976, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 57, Number 4, Summer 1976, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 58, Number 1, Fall 1976, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 58, Number 2, Winter 1977, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 58, Number 3, Spring 1977, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 58, Number 4, Fall 1977, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 59, Number 1, Winter 1978, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 59, Number 3, Spring 1978, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 59, Number 4, Summer 1978, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 60, Number 2, Winter/Spring 1979, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 60, Number 3, Summer 1979, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 60, Number 4, Fall 1979, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 61, Number 1, Winter 1979, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 61, Number 2, Spring 1980, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 61, Number 3, Summer 1980, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 61, Number 4, Fall 1980, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 62, Number 1, Winter 1980, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 62, Number 2, Spring 1981, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 62, Number 3, Summer 1981, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 62, Number 4, Fall 1981, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 63, Number 1, December 1981, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 63, Number 2, March 1982, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 63, Number 3, June 1982, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 63, Number 4, September 1982, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 64, Number 1, December 1982, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 64, Number 2, March 1983, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 64, Number 3, June 1983, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 64, Number 4, September 1983, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 65, Number 1, December 1983, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 65, Number 2, March 1984, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 65, Number 3, June 1984, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 65, Number 4, September 1984, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 66, Number 3, June 1985, General Alumni Association, University of Maine

    PDF

    Maine Alumnus, Volume 67, Number 4, Fall 1986, General Alumni Association, University of Maine

    PDF

    “Maine and Her Soil, or Blood!”: Political Rhetoric and Spatial Identity during the Aroostook War in Maine, Michael T. Perry

    PDF

    Maine Audubon - Legislative Summary - 2017, Maine Audubon

    PDF

    Maine Becomes a State: The Movement to Separate Maine from Massachusetts, 1785-1820 [Appendix V], Ronald F. Banks

    Link

    Maine Bicentennial Conference at UMaine, University of Maine

    PDF

    Maine Bioenergy at the Crossroads - Partnership for Policy Integrity - April 18 2017, Mary S. Booth

    PDF

    Maine Bioproducts Business Pathways, Kate Dickerson and Jonathan Rubin

    PDF

    Maine Bioproducts Business Pathways: Ethanol Comparison & Transportation Analysis, Kate Dickerson and Jonathan Rubin

    PDF

    Maine Campus April 01 2013, Maine Campus Staff

    PDF

    Maine Campus April 03 2017, Maine Campus Staff

    PDF

    Maine Campus April 04 2016, Maine Campus Staff

    PDF

    Maine Campus April 06 2015, Maine Campus Staff

    PDF

    Maine Campus April 07 2014, Maine Campus Staff

    PDF

    Maine Campus April 08 2013, Maine Campus Staff

    PDF

    Maine Campus April 10 2017, Maine Campus Staff

    PDF

    Maine Campus April 11 2016, Maine Campus Staff

    PDF

    Maine Campus April 13 2015, Maine Campus Staff

    PDF

    Maine Campus April 14 2014, Maine Campus Staff

    PDF

    Maine Campus April 15 1992, Maine Campus Staff

    PDF

    Maine Campus April 15 2013, Maine Campus Staff

    PDF

    Maine Campus April 17 2017, Maine Campus Staff

    PDF

    Maine Campus April 18 2016, Maine Campus Staff

    PDF

    Maine Campus April 20 2015, Maine Campus Staff

    PDF

    Maine Campus April 21 2014, Maine Campus Staff

    PDF

    Maine Campus April 22 2013, Maine Campus Staff

    PDF

    Maine Campus April 24 2017, Maine Campus Staff

    PDF

    Maine Campus April 25 2016, Maine Campus Staff

    PDF

    Maine Campus April 27 2015, Maine Campus Staff

    PDF

    Maine Campus April 28 2014, Maine Campus Staff

    PDF

    Maine Campus April 29 2013, Maine Campus Staff

    PDF

    Maine Campus December 04 2016, Maine Campus Staff

    PDF

    Maine Campus December 07 2015, Maine Campus Staff

    PDF

    Maine Campus December 08 1997, Maine Campus Staff

    PDF

    Maine Campus December 08 2014, Maine Campus Staff

    PDF

    Maine Campus December 09 2013, Maine Campus Staff

    PDF

    Maine Campus February 01 2016, Maine Campus Staff

    PDF

    Maine Campus February 02 2015, Maine Campus Staff

    PDF

    Maine Campus February 03 1992, Maine Campus Staff

    PDF

    Maine Campus February 03 2014, Maine Campus Staff

    PDF

    Maine Campus February 04 2013, Maine Campus Staff

    PDF

    Maine Campus February 05 1992, Maine Campus Staff

    PDF

    Maine Campus February 06 2017, Maine Campus Staff

    PDF

    Maine Campus February 07 1992, Maine Campus Staff

    PDF

    Maine Campus February 08 2016, Maine Campus Staff

    PDF

    Maine Campus February 09 2015, Maine Campus Staff

    PDF

    Maine Campus February 10 1992, Maine Campus Staff

    PDF

    Maine Campus February 11 2013, Maine Campus Staff

    PDF

    Maine Campus February 12 1992, Maine Campus Staff

    PDF

    Maine Campus February 13 2017, Maine Campus Staff

    PDF

    Maine Campus February 14 1992, Maine Campus Staff

    PDF

    Maine Campus February 15 2016, Maine Campus Staff

    PDF

    Maine Campus February 16 2015, Maine Campus Staff

    PDF

    Maine Campus February 17 2014, Maine Campus Staff

    PDF

    Maine Campus February 18 2013, Maine Campus Staff

    PDF

    Maine Campus February 20 2017, Maine Campus Staff

    PDF

    Maine Campus February 22 2016, Maine Campus Staff

    PDF

    Maine Campus February 23 2015, Maine Campus Staff

    PDF

    Maine Campus February 24 2014, Maine Campus Staff

    PDF

    Maine Campus February 25 2013, Maine Campus Staff

    PDF

    Maine Campus February 27 2017, Maine Campus Staff

    PDF

    Maine Campus February 29 2016, Maine Campus Staff

    PDF

    Maine Campus January 19 2015, Maine Campus Staff

    PDF

    Maine Campus January 20 2014, Maine Campus Staff

    PDF

    Maine Campus January 21 2013, Maine Campus Staff

    PDF

    Maine Campus January 23 2017, Maine Campus Staff

    PDF

    Maine Campus January 25 2016, Maine Campus Staff

    PDF

    Maine Campus January 27 2014, Maine Campus Staff

    PDF

    Maine Campus January 27 2015, Maine Campus Staff

    PDF

    Maine Campus January 28 2013, Maine Campus Staff

    PDF

    Maine Campus January 30 2017, Maine Campus Staff

    PDF

    Maine Campus June 01 1994, Maine Campus Staff

    PDF

    Maine Campus June 01 1996, Maine Campus Staff

    PDF

    Maine Campus March 23 2015, Maine Campus Staff

    PDF

    Maine Campus March 24 2014, Maine Campus Staff

    PDF

    Maine Campus March 25 1992, Maine Campus Staff

    PDF

    Maine Campus March 25 2013, Maine Campus Staff

    PDF

    Maine Campus March 27 1992, Maine Campus Staff

    PDF

    Maine Campus March 27 2006, Maine Campus Staff

    PDF

    Maine Campus March 27 2017, Maine Campus Staff

    PDF

    Maine Campus March 28 2016, Maine Campus Staff

    PDF

    Maine Campus March 29 1996, Maine Campus Staff

    PDF

    Maine Campus March 30 2015, Maine Campus Staff

    PDF

    Maine Campus May 01 2017, Maine Campus Staff

    PDF

    Maine Campus November 02 1992, Maine Campus Staff

    PDF

    Maine Campus November 02 2015, Maine Campus Staff

    PDF

    Maine Campus November 03 2014, Maine Campus Staff

    PDF

    Maine Campus November 07 2016, Maine Campus Staff

    PDF

    Maine Campus November 09 2015, Maine Campus Staff

    PDF

    Maine Campus November 10 2014, Maine Campus Staff

    PDF

    Maine Campus November 11 2013, Maine Campus Staff

    PDF

    Maine Campus November 14 2016, Maine Campus Staff

    PDF

    Maine Campus November 16 2015, Maine Campus Staff

    PDF

    Maine Campus November 17 2014, Maine Campus Staff

    PDF

    Maine Campus November 18 2013, Maine Campus Staff

    PDF

    Maine Campus November 21 2016, Maine Campus Staff

    PDF

    Maine Campus November 23 2015, Maine Campus Staff

 
  • 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