Content Posted in 2019
1983 Faculty Handbook, University of Maine
1992 Comprehensive Plan Town of Hancock Maine, Hancock, Me.
2003 Faculty Handbook, University of Maine
2006 Faculty Handbook Draft, University of Maine
2010-2011 Ski Trail Map, University of Maine
2011 Town of Portage Lake Annual Town Meeting Minutes, Portage, Me.
2012 Financial Audit Report, Town of Pownal Maine, Pownal, Me.
2012 Palermo Town Meeting Warrant and Minutes, Palermo, Me.
2012 Town of Portage Lake Annual Town Meeting Minutes, Portage, Me.
2012 Town Report Pittsfield, Maine, Pittsfield, Me.
2013 Annual Report Blue Sky Impacts, University of Maine
2013 Annual Report Raymond, Maine, Raymond, Me.
2013 Financial Audit Report, Town of Pownal Maine, Pownal, Me.
2013 Palermo Town Meeting Warrant and Minutes, Palermo, Me.
2013 Town of Portage Lake Annual Town Meeting Minutes, Portage, Me.
2013 Town of Randolph Comprehensive Plan, Town of Randolph Comprehensive Plan Committee
2013 Town of Richmond Annual Town Meeting Minutes, Richmond, Me.
2013 Town Report Pittsfield, Maine, Pittsfield, Me.
2014-2015 Annual Report Town of Hermon Maine, Hermon, Me.
2014 Academic Affairs Annual Report, University of Maine
2014 Annual Report: Blue Sky Highlights, University of Maine
2014 Annual Report of the Municipal Officers of the Town of Nobleboro, Maine, Nobleboro, Me.
2014 Annual Report Raymond, Maine, Raymond, Me.
2014 Financial Statements Town of Portage Lake, Maine, Portage, Me.
2014 Mapleton Town Meeting Minutes, Mapleton, Me.
2014 Palermo Town Meeting Warrant and Minutes, Palermo, Me.
2014 Town of Portage Lake Annual Town Meeting Minutes, Portage, Me.
2014 Town Report Pittsfield, Maine, Pittsfield, Me.
2015-2016 Annual Report Town of Hermon Maine, Hermon, Me.
2015 Annual Report of the Municipal Officers of the Town of Nobleboro, Maine, Nobleboro, Me.
2015 Annual Report Raymond, Maine, Raymond, Me.
2015 Mapleton Town Meeting Minutes, Mapleton, Me.
2015 Palermo Town Meeting Warrant and Minutes, Palermo, Me.
2015 Town of Portage Maine Financial Statement, Portage, Me.
2015 Town Report Pittsfield, Maine, Pittsfield, Me.
2016-2017 Annual Report for the Town of Kittery, Maine, Kittery, Me.
2016-2017 Annual Report Town of Hermon Maine, Hermon, Me.
2016 Annual Report of the Municipal Officers of the Town of Nobleboro, Maine, Nobleboro, Me.
2016 Annual Report Raymond, Maine, Raymond, Me.
2016 Annual Town Report Portage Maine, Portage, Me.
2016 Mapleton Town Meeting Minutes, Mapleton, Me.
2016 Palermo Town Meeting Warrant and Minutes, Palermo, Me.
2016 Town of Newport, Maine Annual Report, Newport, Me.
2016 Town of Portage Lake Annual Town Meeting Minutes, Portage, Me.
2016 Town of Porter Annual Report, Porter, Me.
2016 Town Report Pittsfield, Maine, Pittsfield, Me.
2017-2018 Annual Report for the Town of Kittery, Maine, Kittery, Me.
2017 Annual Municipal Officers Report Town of Prospect, Maine, Prospect, Me.
2017 Annual Report of the Municipal Officers of the Town of Nobleboro, Maine, Nobleboro, Me.
2017 Annual Report Raymond, Maine, Raymond, Me.
2017 Annual Town Meeting Warrant Town of Newport, Newport, Me.
2017 Annual Town Report Portage Maine, Portage, Me.
2017 Maine Community College System Transfers Report, University Of Maine System
2017 Mapleton Town Meeting Minutes, Mapleton, Me.
2017 Town of Portage Lake Annual Town Meeting Minutes, Portage, Me.
2017 Town of Porter Annual Report, Porter, Me.
2017 Town of Richmond Annual Town Meeting Minutes, Richmond, Me.
2017 Town Report Pittsfield, Maine, Pittsfield, Me.
2018-2019 Annual Report for the Town of Robbinston Washington County, Maine, Robbinston, Me.
2018 Annual Municipal Officers Report Town of Prospect, Maine, Prospect, Me.
2018 Annual Report of the Municipal Officers of the Town of Nobleboro, Maine, Nobleboro, Me.
2018 Annual Report of the Municipal Officers of the Town of Perry Maine, Perry, Me.
2018 Annual Report Raymond, Maine, Raymond, Me.
2018 Annual Report Town of Pittston, Maine, Pittston, Me.
2018 Annual Town Report Portage Maine, Portage, Me.
2018 Maine Community College System Transfers Report, University Of Maine System
2018 Mapleton Town Meeting Minutes, Mapleton, Me.
2018 Town of Poland Maine Annual Election and Town Meeting Warrant, Poland, Me.
2018 Town of Portage Lake Annual Town Meeting Minutes, Portage, Me.
2018 Town of Porter Annual Report, Porter, Me.
2019 Film Series: Human Dimensions of Climate Change, Jennifer Bonnet and Cindy Isenhour
2019 Town of Poland Maine Annual Election and Town Meeting Warrant, Poland, Me.
3D Printed Bioinspired Vascularized Polymers, Kayla Marquis
450degree C Aln Thin Film Growth on Nitrided C-Plane Sapphire Substrates, Roger Eastman Feeley
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.)
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.)
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.)
A 2000 Year Detailed Climate Reconstruction Using a South Pole Ice Core, Elena Korotkikh
A 2000 Year Saharan Dust Event Record From a European Alps Ice Core, Heather Clifford
A Bibliography of Local History: The Town Registers of Maine, James B. Vickery Jr.
Abraham Lincoln, Seen From the Field in the War for the Union, Joshua L. Chamberlain
Academic Affairs Annual Report 2015, University of Maine
Academic Affairs Annual Report 2016, University of Maine
Academic Affairs Annual Report 2017, University of Maine
Academic Affairs Annual Report 2018, University of Maine
Acadia Center EnergyVision 2030 Accelerated Scenario, Acadia Center
Acadia Center EnergyVision 2030 Buildings, Acadia Center
Acadia Center EnergyVision 2030 Consumer Benefits, Acadia Center
Acadia Center EnergyVision 2030 Electric Generation, Acadia Center
Acadia Center EnergyVision 2030 Grid Modernization, Acadia Center
Acadia Center EnergyVision2030 ME Target Summary 20180131, Acadia Center
Acadia Center EnergyVision 2030 New England 1, Acadia Center
Acadia Center EnergyVision2030 Summary Overview 05152017, Acadia Center
Acadia Center EnergyVision 2030 Technical Appendix 1, Acadia Center
Acadia Center EnergyVision 2030 Transportation, Acadia Center
Acadia Center Statement NECEC Line 2019 02 21, Acadia Center
Achieving Health and Safety in the Building and Repair of Ships and Boats, University of Maine
A Child of the Atlantic: The Maine Years of John Brown Russwurm, Carl Patrick Burrowes
A Company of Shadows: Slaves and Poor Free Menial Laborers in Cumberland County, Maine, 1760 – 1775, Charles P.M. Outwin
A Content Analysis of Addition and Subtraction from the Math Teacher's Manuals for Orono, Maine and Santiago, Chile, Jordan Houdeshell
Action, Guy Kendall
Action, Guy Kendall
Acts of Contrition: An Exploration of Catholic Guilt and Sensory Pleasure in Kinetic Sculpture, Wade Warman
Adapting Orthodoxy to American Life: Shaarey Tphiloh and the Development of Modern Orthodox Judaism in Portland,Maine,1904-1976, Michael R. Cohen
Address of Gen. Joshua L. Chamberlain at the Dedication of the Maine Monuments on the Battlefield of Gettysburg, Joshua L. Chamberlain
Adult Enrollment and Degree Completion, University Of Maine System
Adult Enrollment and Degree Completion, University Of Maine System
Afton, Guy Kendall
Afton (twice), Guy Kendall
Age-related Smell Changes and Their Effects on the Health Status of Older Americans, Emily Duran Frontera
A Glacial History of Roberts Massif, Central Transantarctic Mountains, Antarctica, Using Cosmogenic 3He, 10Be, and 21Ne Surface Exposure Ages, Alexandra M. Balter
A Glimpse of Whimsy: Short Children's Stories, Emma Hutchinson
A Granular Account of Student's Understanding Reasoning within an Everyday and Scientific Contexts, Grace M. Gonnella
A hidden Markov model for matching spatial networks, Benoit Costes and Julien Perret
A History of Gold Mining in the Town of Livermore, Maine, A. Hamilton Boothby
A Laboratory Investigation of Cement Based Materials with Cellulose Nanofibers, Parivash Takasi
Alan Taylor, Keynote Presenter, UMaine Division of Marketing and Communications
A Layman's Guide to Malignancies: Cancer and Cancer Research in Everyday Terms, Bailee Bartash
Albert Noyes' Stove Catalogue, Albert Noyes
Alert wins 1st race, Guy Kendall
A Letter from Joshua Cushman, Matthew Mason
Alternative Worlds: 3 Short Stories, Katie Perry
Alumni News, Department of Anthropology
A Man of Many: Mainer Frank Lowell and White-Native Marriages in Territorial Alaska, Sandy Brue
Ambassador to Norway, Historian of Bethel: The Career of Margaret Joy Tibbetts, Andy DeRoche
Amelia, Guy Kendall
Ampere wins 2nd race, Guy Kendall
A Multi-Proxy Paleoecological Reconstruction of Holocene Climate, Vegetation, Fire and Human Activity in Jamaica, West Indies, Mario A. Williams
An Address, Delivered Before the Association of Teachers, 1836, S. H. Blake
An Analysis of Stress in Undergraduate Nursing Students at the University of Maine, Samantha King
An Analysis of Superintendent and Principal Perceptions Regarding the Supervision and Evaluation of Principals, Courtney Ann McKim, David Hvidston, and Barbara J. Hickman
An Analysis of the Fourth Amendment and the Role of the Plain View Doctrine in Cell Phone Privacy, Katie Hess
A Narrow Escape: A Penobscot Riverdriver’s Perilous Adventure, from the Bangor Whig and Courier, July 9,1875., David C. Smith
Androscoggin Land Trust CMCC Trail 1, Androscoggin Land Trust
Androscoggin Land Trust Hunting Trapping Policy ADOPTED Oct 22 2013, Androscoggin Land Trust
Androscoggin Land Trust McMahon Nature Trail, Androscoggin Land Trust
Androscoggin Land Trust Sherwood Conservation Area Trails Map, Androscoggin Land Trust
Androscoggin Land Trust Sponsors2019 Final2, Androscoggin Land Trust
Androscoggin Land Trust Tobacco Free Policy Adopted June 9 2009, Androscoggin Land Trust
An Economic Analysis of Student Loan Default, Arianna Castonguay
An Enduring Technology: The Horse Logging Tradition in Maine, James E. Passanisi
An Epidemiological Model with Simultaneous Recoveries, Ariel B. Farber
A New Materialist Rhetoric: Theorizing Movement from a Rhetorical Ethnography of Hiking, Bryan Picciotto
An Exploration of Technology Leadership in Three Maine Public School Districts, David L. Fournier
An Intersectional Feminist Approach to Lyme Disease Epidemiology, Meghan Frisard
Anita Abbey, Guy Kendall
Annual Report 2015-2016 Madawaska Maine, Madawaska, Me.
Annual Report 2016-2017 Madawaska Maine, Madawaska, Me.
Annual Report 2017-2018 Madawaska Maine, Madawaska, Me.
Annual Report City of Augusta For The Year Ending December 31, 1947, Augusta (Me.)
Annual Report form the Municipal Officers of the Town of Machiasport, Maine for the Fiscal Year 2011-2012, Machiasport, Me.
Annual Report Mercer 2014, Mercer, Me.
Annual Report Mercer 2015, Mercer, Me.
Annual Report Mercer 2016, Mercer, Me.
Annual Report Mercer 2017, Mercer, Me.
Annual Report of Bridgewater For the Year Ending March 1, 1926, Bridgewater, (Me.)
Annual Report of Bridgewater, Maine Selectmen, Treasurer, School Committee, etc. For The Year Ending March 14, 1904, Bridgewater, (Me.)
Annual Report of the Faculty Senate, University of Maine
Annual Report of the Faculty Senate, University of Maine
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.)
Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Denmark For the Municipal Year of 1876-1877, Denmark (Me.)
Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Denmark For the Municipal Year of 1879-1880, Denmark (Me.)
Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Denmark For the Municipal Year of 1880-1881, Denmark (Me.)
Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Denmark For the Municipal Year of 1881-1882, Denmark (Me.)
Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Denmark For the Municipal Year of 1882-1883, Denmark (Me.)
Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Denmark For the Municipal Year of 1883-1884, Denmark (Me.)
Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Denmark For the Municipal Year of 1885-1886, Denmark (Me.)
Annual Report of the Municipal Officers and Supervisor of Schools of the Town of Denmark For the Municipal Year of 1886-1887, Denmark (Me.)
Annual Report of the Municipal Officers For The Year Ending January 31, 2019 For The Town of Newfield, Maine, Newfield, Me.
Annual Report of the Municipal Officers Lincolnville, Maine For the Year Ending June 30, 2014, Lincolnville, Me.
Annual Report of the Municipal Officers Lincolnville, Maine For the Year Ending June 30, 2015, Lincolnville, Me.
Annual Report of the Municipal Officers Lincolnville, Maine For the Year Ending June 30, 2017, Lincolnville, Me.
Annual Report of the Municipal Officers Lincolnville, Maine For the Year Ending June 30, 2018, Lincolnville, Me.
Annual Report of the Municipal Officers of Bridgewater For the Municipal Year Ending March 1, 1943, Bridgewater (Me.)
Annual Report of the Municipal Officers of Bridgewater Maine For the Municipal Year Ending March 1, 1944, Bridgewater (Me.)
Annual Report of the Municipal Officers of Bridgewater Maine For the Municipal Year Ending March 1, 1945, Bridgewater (Me.)
Annual Report of the Municipal Officers of Bridgewater Maine For the Municipal Year Ending March 1, 1946, Bridgewater (Me.)
Annual Report of the Municipal Officers of Bridgewater Maine For the Municipal Year Ending March 1, 1947, Bridgewater (Me.)
Annual Report of the Municipal Officers of the Town of Bridgewater Maine For the Municipal Year Ending March 1, 1948, Bridgewater (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 11, 1922, Denmark (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1904, Denmark, (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1905, Denmark, (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1906, Denmark, (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1907, Denmark, (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1908, Denmark, (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1909, Denmark, (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1910, Denmark, (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1911, Denmark, (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1912, Denmark, (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1913, Denmark, (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1914, Denmark, (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1915, Denmark, (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1923, Denmark (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1924, Denmark (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1925, Denmark (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1926, Denmark (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12, 1927, Denmark (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12th, 1901, Denmark, (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 12th, 1902, Denmark, (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 13, 1928, Denmark (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 13, 1929, Denmark (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 13, 1930, Denmark (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 13, 1931, Denmark (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 13, 1932, Denmark (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 13, 1933, Denmark (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 13, 1934, Denmark (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 14, 1920, Denmark (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 14, 1921, Denmark (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 15, 1918, Denmark (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 15, 1919, Denmark (Me.)
Annual Report of the Municipal Officers of the Town of Denmark for the Year Ending February 17, 1917, Denmark (Me.)
Annual Report of the Municipal Officers of the Town of Island Falls For The Year Ending December 31, 2012, Island Falls, Me.
Annual Report of the Municipal Officers of the Town of Island Falls For The Year Ending December 31, 2013, Island Falls, Me.
Annual Report of the Municipal Officers of the Town of Island Falls For The Year Ending December 31, 2014, Island Falls, Me.
Annual Report of the Municipal Officers of the Town of Island Falls For The Year Ending December 31, 2015, Island Falls, Me.
Annual Report of the Municipal Officers of the Town of Knox Maine For the Municipal Year of 2014, Knox, Me.
Annual Report of the Municipal Officers of the Town of Knox Maine For the Municipal Year of 2015, Knox, Me.
Annual Report of the Municipal Officers of the Town of Knox Maine For the Municipal Year of 2016, Knox, Me.
Annual Report of the Municipal Officers of the Town of Knox Maine For the Municipal Year of 2017, Knox, Me.
Annual Report of the Municipal Officers of the Town of Limerick Maine For the Fiscal Year Ending December 31, 2012, Limerick, Me.
Annual Report of the Municipal Officers of the Town of Limerick Maine For the Fiscal Year Ending December 31, 2013, Limerick, Me.
Annual Report of the Municipal Officers of the Town of Limerick Maine For the Fiscal Year Ending December 31, 2014, Limerick, Me.
Annual Report of the Municipal Officers of the Town of Limerick Maine For the Fiscal Year Ending December 31, 2015, Limerick, Me.
Annual Report of the Municipal Officers of the Town of Limerick Maine For the Fiscal Year Ending December 31, 2016, Limerick, Me.
Annual Report of the Municipal Officers of the Town of Limerick Maine For the Fiscal Year Ending December 31, 2017, Limerick, Me.
Annual Report of the Municipal Officers of the Town of Lovell Maine For the Fiscal Year Ending December 31, 2016, Lovelle, Me.
Annual Report of the Municipal Officers of the Town of Lovell Maine For the Fiscal Year Ending December 31, 2017, Lovell, Me.
Annual Report of the Municipal Officers of the Town of North Haven, Maine For Year Ended December 31, 2017, North Haven, Me.
Annual Report of the Municipal Officers of the Town of North Haven, Maine For Year Ended December 31, 2018, North Haven, Me.
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.)
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.)
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.)
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.)
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.)
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.)
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.)
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.)
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.)
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.)
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.)
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.)
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.)
Annual Report of the Municipal Officers Town of Mount Vernon Year Ending June 30, 2016, Mount Vernon, Me.
Annual Report of the Municipal Officers Town of Mount Vernon Year Ending June 30, 2017, Mount Vernon, Me.
Annual Report of the Selectmen and Assessors of the Town of Denmark, For The Municipal Year 1859-1860, Denmark (Me.)
Annual Report of the Selectmen and Assessors of the Town of Denmark, For The Municipal Year 1860-1861, Denmark (Me.)
Annual Report of the Selectmen, Assessors and Overseers of the Poor of the Town of Denmark, For the Municipal Year 1861-62, Denmark (Me.)
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.)
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.)
Annual Report of the Selectmen, Assessors, Treasurer and Other Officers of the Town of Bridgewater For the Municipal Year Ending March, 1917, Bridgewater, (Me.)
Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Bridgewater 1928, Bridgewater, (Me.)
Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Bridgewater For the Municipal Year Ending March 11, 1927, Bridgewater, (Me.)
Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Bridgewater For the Municipal Year Ending March 1, 1920, Bridgewater, (Me.)
Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Bridgewater For the Municipal Year Ending March 1, 1921, Bridgewater, (Me.)
Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Bridgewater For the Municipal Year Ending March 1, 1924, Bridgewater, (Me.)
Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Bridgewater For the Municipal Year Ending March 1, 1925, Bridgewater, (Me.)
Annual Report of the Selectmen, Treasurer and other Officers of the Town of Bridgewater For the Municipal Year Ending March 1909, Bridgewater, (Me.)
Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Bridgewater For The Municipal Year Ending March, 1916, Bridgewater, (Me.)
Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Bridgewater For the Municipal Year Ending March 1922, Bridgewater, (Me.)
Annual Report of the Selectmen, Treasurer and other Officers of the Town of Bridgewater For the Municipal Year Ending March 8th,1912, Bridgewater, (Me.)
Annual Report of the Selectmen, Treasurer and Other Officers of the Town of Island Falls For the Year Ending March 1910, Island Falls, (Me.)
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.)
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.)
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.)
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.)
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.)
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.)
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.)
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.)
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.)
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.)
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.)
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.)
Annual Report of the Selectmen, Treasurer, Assessors of the Town of Bridgewater For the Municipal Year Ending March 1, 1942, Bridgewater, (Me.)
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.)
Annual Report of the Town Officers of Bridgewater For The Municipal Year Ending March 1, 1908, Bridgewater, (Me.)
Annual Report of the Town Officers of Bridgewater For The Municipal Year Ending March 14, 1907, Bridgewater, (Me.)
Annual Report of the Town Officers of Bridgewater For The Municipal Year Ending March 6, 1905, Bridgewater, (Me.)
Annual Report of the Town Officers of Bridgewater For The Municipal Year Ending March 6, 1906, Bridgewater, (Me.)
Annual Report of the Town Officers of Bridgewater, Maine For The Municipal Year Ending March 10, 1914, Bridgewater, (Me.)
Annual Report of the Town Officers of Bridgewater, Maine For The Municipal Year Ending March 10, 1915, Bridgewater, (Me.)
Annual Report of the Town Officers of Bridgewater, Maine For The Municipal Year Ending March 15, 1913, Bridgewater, (Me.)
Annual Report of the Town Officers of Bridgewater, Maine Selectmen, Assessors, Treasurer, Superintendent of Schools For The Year Ending March 8, 2011, Bridgewater, (Me.)
Annual Report of the Town Officers of the Town of Norridgewock for the Year Ending February 20, 1887, Norridgewock, (Me.)
Annual Report of the Town Officers of the Town of Norridgewock for the Year Ending February 20, 1888, Norridgewock, (Me.)
Annual Report of the Town Officers of the Town of Norridgewock for the Year Ending February 20, 1889, Norridgewock, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31,1975. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31,1976. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1977. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1978. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1979. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1980. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1981. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1983. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1984. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1985. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1986. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1987. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1988. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1989. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1990. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1991. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1992. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending December 31, 1993. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 10, 1925. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 11, 1922. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 11, 1923. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 12, 1921. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 14, 1931. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 14, 1953. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 15, 1924. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 15, 1926. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 15, 1927. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 15, 1929. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 15, 1930. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 15, 1950. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 15, 1951. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 16, 1935. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 17, 1928. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 17, 1932. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1954. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1955. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1956. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1957. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1958. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1959. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1960. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1961. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1962. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1963. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1964. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1965. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1966. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1967. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1968. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1969. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1970. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1971. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1972. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1973. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February, 1974. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 1975. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 20, 1952. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 21, 1933. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 21, 1944. Also the Warrant, Sorrento, (Me.)
Annual Report of the Town Officers of the Town of Sorrento, Maine, For the Year Ending February 23, 1934. Also the Warrant, Sorrento, (Me.)
Annual Report on Gifts and Fund Raising, University Of Maine System
Annual Report on Gifts and Fund Raising, University Of Maine System
Annual Report on Gifts and Fund Raising, University Of Maine System
Annual Report on Gifts and Fund Raising, University Of Maine System
Annual Report on Gifts and Fund Raising, University Of Maine System
Annual Report on Gifts and Fund Raising, University Of Maine System
Annual Report on Gifts and Fund Raising, University Of Maine System
Annual Report on Gifts and Fund Raising, University Of Maine System
Annual Report on Gifts and Fund Raising, University Of Maine System
Annual Report on Gifts, Fund Raising, and Endowments, University Of Maine System
Annual Report on Gifts, Fund Raising, and Endowments, University Of Maine System
Annual Report on Gifts, Fund Raising, and Endowments, University Of Maine System
Annual Report on Gifts, Fund Raising, and Endowments, University Of Maine System
Annual Report on Gifts, Fund Raising, and Endowments, University Of Maine System
Annual Report on Gifts, Fund Raising, and Endowments, University Of Maine System
Annual Report on Gifts, Fund Raising, and Endowments, University Of Maine System
Annual Reports of the Municipal Officers and Board of Education of the Town of Farmington for the Year Ending February 6, 1926, Farmington (Me.)
Annual Reports of the Municipal Officers of the Town of Island Falls, Me. For the Year Ending March 15, 1908, Island Falls, (Me.)
Annual Reports of the Municipal Officers of the Town of Norridgewock, Me. For The Fiscal Year Ending February 15, 1935, Norridgewock, (Me.)
Annual Reports of the Municipal Officers of the Town of Norridgewock, Me. For The Fiscal Year Ending February 15, 1936, Norridgewock, (Me.)
Annual Reports of the Municipal Officers of the Town of Norridgewock, Me. For The Fiscal Year Ending February 15, 1937, Norridgewock, (Me.)
Annual Reports of the Municipal Officers of the Town of Norridgewock, Me. For The Fiscal Year Ending February 15, 1938, Norridgewock, (Me.)
Annual Reports of the Municipal Officers of the Town of Norridgewock, Me. For The Fiscal Year Ending February 15, 1939, Norridgewock, (Me.)
Annual Reports of the Municipal Officers of the Town of Norridgewock, Me. For The Fiscal Year Ending February 15, 1940, Norridgewock, (Me.)
Annual Reports of the Officers of the Town of Hanover for the year ending June 30, 2017, Hanover, Me.
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.)
Annual Reports of the Town Officers for the Town of Norridgewock For the Year Ending February 15, 1908, Norridgewock (Me.)
Annual Reports of the Town Officers for the Town of Norridgewock For the Year Ending February 15, 1909, Norridgewock (Me.)
Annual Reports of the Town Officers of Norridgewock For the Year Ending February 20th, 1904, Norridgewock (Me.)
Annual Reports of the Town Officers of Norridgewock For the Year Ending February 20th, 1905, Norridgewock (Me.)
Annual Reports of the Town Officers of the Town of Island Falls, Maine. For the Year Ending March 31, 1902, Island Falls, (Me.)
Annual Reports of the Town Officers of the Town of Island Falls, Maine. For the Year Ending March 31, 1903, Island Falls, (Me.)
Annual Reports of the Town Officers of the Town of Island Falls, Maine. For the Year Ending March 31, 1904, Island Falls, (Me.)
Annual Reports of the Town Officers of the Town of Island Falls, Maine. For the Year Ending March 31, 1905, Island Falls, (Me.)
Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1915, Norridgewock, (Me.)
Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1916, Norridgewock, (Me.)
Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1917, Norridgewock, (Me.)
Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1918, Norridgewock, (Me.)
Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1919, Norridgewock, (Me.)
Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1920, Norridgewock, (Me.)
Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1921, Norridgewock, (Me.)
Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1922, Norridgewock, (Me.)
Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1923, Norridgewock, (Me.)
Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1924, Norridgewock, (Me.)
Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1925, Norridgewock, (Me.)
Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1926, Norridgewock, (Me.)
Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1927, Norridgewock, (Me.)
Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1928, Norridgewock, (Me.)
Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1929, Norridgewock, (Me.)
Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1930, Norridgewock, (Me.)
Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1931, Norridgewock, (Me.)
Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1932, Norridgewock, (Me.)
Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1933, Norridgewock, (Me.)
Annual Reports of the Town Officers of the Town of Norridgewock For the Municipal Year Ending Feb. 15, 1934, Norridgewock, (Me.)
Annual Reports of the Town Officers of the Town of Norridgewock For The Municipal Year Ending February 15, 1910, Norridgewock (Me.)
Annual Reports of the Town Officers of the Town of Norridgewock for the Year Ending February 18, 1899, Norridgewock, (Me.)
Annual Reports of the Town Officers of the Town of Norridgewock for the Year Ending February 20, 1898, Norridgewock, (Me.)
Annual Reports of the Town Officers of the Town of Norridgewock for the Year Ending February 20, 1900, Norridgewock, (Me.)
Annual Reports of the Town Officers of the Town of Norridgewock for the Year Ending February 20, 1902, Norridgewock, (Me.)
Annual Reports Town of Island Falls, Maine. For the Year Ending March 15, 1907, Island Falls, (Me.)
Annual Reports Town of Island Falls, Maine. For the Year Ending March 26, 1906, Island Falls, (Me.)
Annual Report Town of Liberty 2014, Liberty, Maine
Annual Report Town of Liberty 2015, Liberty, Me.
Annual Report Town of Liberty 2016, Liberty, Me.
Annual Research Report, University of Maine
Annual town Meeting Results, State of Maine, Town of Liberty, 2017, Liberty, Me.
Annual Town Report for the Town of New Portland 2013, New Portland, Me.
Annual Town Report for the Town of New Portland 2014, New Portland, Me.
Annual Town Report for the Town of New Portland 2015, New Portland, Me.
Annual Town Report for the Town of New Portland 2017, New Portland, Me.
Annual Town Report for the Town of New Portland 2018, New Portland, Me.
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.)
An Oration, Pronounced at Wiscasset, on the Fourth of July, 1804, Alden Bradford
An Overview of the Demographic and Economic Conditions in Maine: A Background of Work Force and Tax Policy Considerations, Thomas G. Allen
Anthropology Newsletter, Department of Anthropology
Anthropology Newsletter, Department of Anthropology
Anthropology Newsletter, Department of Anthropology
Anthropology Newsletter, Department of Anthropology
Anthropology Newsletter, Department of Anthropology
Anthropology Newsletter, Department of Anthropology
Anthropology Newsletter, Department of Anthropology
Anthropology Newsletter, Department of Anthropology
Anthropology Newsletter, Department of Anthropology
Anthropology Newsletter, Department of Anthropology
Anthropology Newsletter, Department of Anthropology
Anti-Liquor Law -- Ought it to Pass?, State Central Committee
An Upper Extremity Exoskeleton Utilizing a Modified Double Parallelogram Linkage Mechanism with Proximally Located Actuators, Connor Bouffard
Apollo wins 1st race, Guy Kendall
Application of Silicon Nanohair Textured p-n Junctions in a Photovoltaic Device, Michael Small
A Primer for Maine: Regional Greenhouse Gas Initiative, Sondra Bogdonoff and Jonathan Rubin
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
Archaeology in the Classroom at a New England Prep School, Ryan Wheeler
Arch Hanover wins 1st race, Guy Kendall
Arch Hanover wins 4th race, Guy Kendall
A "Real Social & Political Revolution": Nativism, Class Conflict, and Urban Reform in Portland, Maine (1840-1923), Thomas R. MacMillan
Arsenic Remediation of Maine Drinking Water, Austin Steward
A Schedule of Lands, &c. : To Be Sold at Publick Auction, 1816, Plymouth Company
A Sermon Delivered at Penobscot, District of Maine, November 22, 1809, Kiah Bailey
A Shoulder Mechanisms for Assisting Upper Arm Function With Distally Located Actuators, Michael Jones
Ash Wednesday wins 4th race, Guy Kendall
Asian American Politics: A Case Study of Hmong Americans in St. Paul, MN, Thilee Yost
ASM – A Friend for Life: A Training Manual and Guide for Parents, Providers, and Individuals, Allan French
ASMFC - Atlantic Striped BassTC Report - April 22 2019, Atlantic States Marine Fisheries Commission
ASMFC - Stock Assessment Overview Atlantic Striped Bass - May 2019, Atlantic States Marine Fisheries Commission
A Social History of Food in Logging Camps - Joeseph R. Conlin - Journal of Forest History - October 1979, Joseph R. Conlin
A Socio-Ecological Approach to Wildlife Disease Risk, James A. Elliott
Assessing Migrations and Habitat Connectivity for two Anadromous Species Following a Major Restoration Effort in the Penobscot River, Maine, George A. Maynard
Assessing Quantitative Reasoning in a Ninth Grade Science Class Using Interdisciplinary Data Story Assignments, Bryn W. Keenhold
Assessing the Effectiveness of Attractants to Increase Detection Probabilities in Northeastern Mammals, Michael Buyaskas
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
Assessing the Mechanisms and Implications of Altered Carbon Cycling in Arctic and Boreal Lakes, Rachel Fowler
Assessing the Upper Critical Limit of the Thermoneutral Zone in Laboratory Mice, Teumbo Ngunte
Assessment of Helical Anchors Bearing Capacity for Offshore Aquaculture Applications, Leon D. Cortes Garcia
Association of State Wetland Managers 0MFGQ6.2R14K3_GS-10F-0065V_ASWMTEXTDOCUMENTREVISEDJAN2014, Association of State Wetland Managers
Association of State Wetland Managers 2014 aswm annual report, Association of State Wetland Managers
Association of State Wetland Managers 2015 aswm annual report, Association of State Wetland Managers
Association of State Wetland Managers 2016 annual report, Association of State Wetland Managers
Association of State Wetland Managers aswm 2012 annual report, Association of State Wetland Managers
Association of State Wetland Managers aswm 2013 annual report, Association of State Wetland Managers
Association of State Wetland Managers aswm annual report 2009, Association of State Wetland Managers
Association of State Wetland Managers aswm annual report 2010, Association of State Wetland Managers
Association of State Wetland Managers aswm_annual_report_2011, Association of State Wetland Managers
Association of State Wetland Managers aswm bylaws, Association of State Wetland Managers
Association of State Wetland Managers aswm_bylaws, Association of State Wetland Managers
Association of State Wetland Managers aswm constitution, Association of State Wetland Managers
Association of State Wetland Managers aswm_letter_401_rulemaking_052019, Association of State Wetland Managers
Association of State Wetland Managers aswm strategic plan 2018 2022, Association of State Wetland Managers
Association of State Wetland Managers aswm wetland communications case studies project report 0717, Association of State Wetland Managers
Association of State Wetland Managers challenges and solutions in coastal wetlands findings gaps and priorities stelk christie 1016, Association of State Wetland Managers
Association of State Wetland Managers cwa_401_epa_docket_coalition_letter_052419, Association of State Wetland Managers
Association of State Wetland Managers government liability and climate change kusler 0416, Association of State Wetland Managers
Association of State Wetland Managers improving wetland restoration success project webinar recordings, Association of State Wetland Managers
Association of State Wetland Managers increasing access to high quality affordable wetland training 2017, Association of State Wetland Managers
Association of State Wetland Managers legal_issues_in_upgrading_flood_maps_kusler_0416, Association of State Wetland Managers
Association of State Wetland Managers wetland_restoration_whitepaper_041415, Association of State Wetland Managers
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
A Summary of Process Considerations and Framework for Pursuing Unified Accreditation, University Of Maine System
Asynchronous web-based courses at UMaine: From the students’ perspective, UMaine Office of Institutional Research
A Tale of Two Bays: the Development and Applications of the Saco and Casco Modeling Project, Stephen M. Moore
Athlone Senator, Guy Kendall
Athlone Senator wins 3rd race, Guy Kendall
"A Thoreau Drawn Diagram of Ktaadn:” If It Exists, Where Is It?, William W. Geller
Atlantic Cod Stock Structure in the Gulf of Maine - Ames 2004 - fisheries.org, Edward P. Ames
Attaining Occupational Health and Safety Through... Education, Engineering, and Enforcement, University of Maine
At the Confluence of Public Policy and History: The Value of Historical Thinking in Public Policy Development, Daniel S. Soucier
Attracting New Maine Residents: The Effects of Educational Attainment and Age on Interstate Mobility, Paul Leparulo
Aubrey Dillon, Guy Kendall
Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2007, Kennebunkport, Me.
Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2008, Kennebunkport, Me.
Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2009, Kennebunkport, Me.
Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2010, Kennebunkport, Me.
Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2011, Kennebunkport, Me.
Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2012, Kennebunkport, Me.
Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2014, Kennebunkport, Me.
Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2015, Kennebunkport, Me.
Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2016, Kennebunkport, Me.
Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2017, Kennebunkport, Me.
Audited Financial Statements and Other Financial Information Town of Livermore, Maine June 30, 2015, Livermore, Me.
Audited Financial Statements Town of Kennebunk, Maine June 30, 2011, Kennebunk, Me.
Audited Financial Statements Town of Kennebunk, Maine June 30, 2012, Kennebunk, Me.
Audited Financial Statements Town of Kennebunk, Maine June 30, 2013, Kennebunk, Me.
Audited Financial Statements Town of Kennebunk, Maine June 30, 2014, Kennebunk, Me.
Audited Financial Statements Town of Kennebunk, Maine June 30, 2015, Kennebunk, Me.
Audited Financial Statements Town of Kennebunk, Maine June 30, 2016, Kennebunk, Me.
Audited Financial Statements Town of Kennebunk, Maine June 30, 2017, Kennebunk, Me.
Audited Financial Statements Town of Newcastle, Maine June 30, 2010, Newcastle, Me.
Audited Financial Statements Town of Newcastle, Maine June 30, 2011, Newcastle, Me.
Audited Financial Statements Town of Newcastle, Maine June 30, 2012, Newcastle, Me.
Audited Financial Statements Town of Newcastle, Maine June 30, 2013, Newcastle, Me.
Audited Financial Statements Town of Readfield, Maine June 30, 2011, Readfield, Me.
Audited Financial Statements Town of Readfield, Maine June 30, 2012, Readfield, Me.
Audited Financial Statements Town of Readfield, Maine June 30, 2013, Readfield, Me.
Audited Financial Statements Town of Readfield, Maine June 30, 2014, Readfield, Me.
Audited Financial Statements Town of Readfield, Maine June 30, 2015, Readfield, Me.
Audited Financial Statements Town of Rumford Maine 2011, Rumford, Me.
Audited Financial Statements Town of Rumford Maine 2012, Rumford, Me.
Audited Financial Statements Town of Rumford Maine 2013, Rumford, Me.
Audited Financial Statements Town of Rumford Maine 2014, Rumford, Me.
Audited Financial Statements Town of Rumford Maine 2018, Rumford, Me.
Avian Haven ahs 2011 feistys story, Avian Haven
Avian Haven ahslides 2011-12 Winter Spring, Avian Haven
Avian Haven ahslides 2013 late summer fall, Avian Haven
Avian Haven ahslides 2013 winter spring releases, Avian Haven
Avian Haven ahslides 2014 04 golden eagle, Avian Haven
Avian Haven ahslides 2014 06 featured cases winter spring 2013-14, Avian Haven
Avian Haven ahslides 2014 favorite images, Avian Haven
Avian Haven ahslides 2015 summer featured cases, Avian Haven
Avian Haven ahslides 2015 winter letter, Avian Haven
Avian Haven ahslides 2017 winter letter, Avian Haven
Avian Haven avianhaven 2004, Avian Haven
Avian Haven avianhaven 2005, Avian Haven
Avian Haven avianhaven 2006, Avian Haven
Avian Haven avianhaven 2007, Avian Haven
Avian Haven avianhaven 2008, Avian Haven
Avian Haven avianhaven 2009, Avian Haven
Avian Haven avianhaven 2010, Avian Haven
Avian Haven avianhaven 2011, Avian Haven
Avian Haven avianhaven 2012, Avian Haven
Avian Haven avianhaven 2013, Avian Haven
Avian Haven avianhaven 2014, Avian Haven
Avian Haven avianhaven 2015, Avian Haven
Avian Haven avianhaven 2016, Avian Haven
Avian Haven avianhaven 2017, Avian Haven
Avian Haven avianhaven 2018, Avian Haven
Avian Haven avianhavenslides 2010q1, Avian Haven
Avian Haven avianhavenslides 2010q2, Avian Haven
Avian Haven avianhavenslides 2010q3, Avian Haven
Avian Haven avianhavenslides 2010q4, Avian Haven
Avian Haven avianhavenslides 201105, Avian Haven
Avian Haven avianhavenslides 2012, Avian Haven
Avian Haven barts 30th birthday, Avian Haven
Avian Haven Emma and Oscar Memorial, Avian Haven
Avian Haven end of year favorite release photos, Avian Haven
Avian Haven Favorite Photos of 2013, Avian Haven
Avian Haven Favorite Photos of 2016, Avian Haven
Avian Haven found baby bird flowchart, Avian Haven
Avian Haven Gracie Memorial Tribute, Avian Haven
Avian Haven Kenduskeag Avenue Eagles Slide Show, Avian Haven
Avian Haven lead poisoned bald eagle, Avian Haven
Avian Haven Some Of The Kids 2011, Avian Haven
Avian Haven Toddy Pond Loons-2018-01-26, Avian Haven
Awakening From a Dream, Liam Reading
B217: Woolly Aphid of the Apple, Edith M. Patch
B704: Costs and Returns on Maine Apple Farms, Wilbert C. Geiss Jr. and Reginald K. Harlan
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
B744: The Woody Plants of Sphagnous Bogs of Northern New England and Adjacent Canada, Fay Hyland and Barbara Hoisington
B746: Economies of Size for Maine Potato Packing Plants, Edward F. Johnston
B760: Characteristics of Maine’s Resident and Non-Resident Hunters, R. Frederick Faunce, Alan S. Kezis, and Gregory K. White
B763: The Perceptions, Attitudes, and Reactions of Maine Commercial Fishermen Regarding Extended Jurisdiction and Fishery Management Practices, Elizabeth Ferguson and Wallace C. Dunham
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
B770: Nutritional Assessment of Elementary School Children, Katherine O. Musgrave
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
B773: Effects of Spraying Sewage Effluent on Forested Land at Sugerloaf Mountain, Maine, Mark B. David and Roland A. Struchtemeyer
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
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
B793: Estimation of the Cost of Providing Publicly-Supported Outdoor Recreational Facilities in Maine, Stephen D. Reiling and Mark W. Anderson
B794: Weight Characteristics of Maine Adults, Richard A. Cook, Martha Henson Burns, Louise A.L. Taber, and Barbara E. Footer
B795: Production, Marketing, Socieconomic Characteristics and the Perceived Needs of Maine's Small Farmers, Neil C. Buitenhuys and Alan S. Kezis
B798: A Census of Maine's Potato Production, Storage, and Packing Operation, Raymond J. Nowak, Edward F. Johnston, and Alan S. Kezis
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
B800: Manual Thinning of Northeastern Species Using Conventional Cutting Methods, Benjamin F. Hoffman Jr.
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
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
B808: An Annotated Bibliography of the Maine Agricultural Experiment Station, David C. Smith
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
B812: Dairy Farmer Indebtedness in Maine, Wayne L. Thurston, George K. Criner, and Ralph A. Reeb
B813: Harvesting Small Trees for Biomass, Benjamin F. Hoffman Jr.
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
B815: A Comparison of Small Single- and Double-Drum Cable Systems for Prebunching Partial Cuts, Frederick M. Hathaway and Benjamin F. Hoffman
B818: Preliminary Protocols for Sampling and Analysis of Ash and Sludge Amended Forest Soils, Ivan J. Fernandez
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
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
Balmy, Guy Kendall
Bangor Band Concert, Curvin Farnham, Conductor
Bangor Daily Union Report of the Grand Union Meeting in Norombega Hall, Bangor, Bangor Daily Union
Bangor Fair, Friday, August 2, 1940, Cumberland Fair Association
Bangor Fair, Monday, July 29, 1940, Cumberland Fair Association
Bangor Fair, Thursday, August 1, 1940, Cumberland Fair Association
Bangor Fair, Tuesday, July 30, 1940, Cumberland Fair Association
Barriers to Hospital Food Waste: A Pilot Exploratory Study, Jennifer Goulding
Battle Over Black Bears: Investigating Perceptions of the Black Bear Hunting Referendums in Maine, Francesca A. Gundrum
Bay Filly 1, by Calumet Climatic—Betty Curtis by Atlantic Express, Guy Kendall
Bay Filly 1, dam Betty Curtis and by Calumet Climatic, Guy Kendall
Beckie Dale, Guy Kendall
Beckie Dale, Guy Kendall
Becky Dale 3rd races, Guy Kendall
Bee Bee Grattan, Guy Kendall
Belfast, Maine Town Records, 1842-1921, Special Collections, Raymond H. Fogler Library, University of Maine
Belgrade Lakes Association 17.18 Fall Drawdown Winter Storage ver-2018-11-02-144338-957, Belgrade Lakes Association
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
Belgrade Lakes Association 2018 Great Pond Survey FactSheet FINAL ver-2019-01-15-190416-300, Belgrade Lakes Association
Belgrade Lakes Association 2018 Great Pond Survey FactSheet v.1 ver-2019-01-08-193507-067, Belgrade Lakes Association
Belgrade Lakes Association 2018 GreatPond Survey January2019 ver-2019-02-19-122452-017, Belgrade Lakes Association
Belgrade Lakes Association BLA bylaws 7.6.16 ver-2016-07-15-124555-843, Belgrade Lakes Association
Belgrade Lakes Association BLA Winter 2018-19 ver-2019-01-24-182353-453, Belgrade Lakes Association
Belgrade Lakes Association GP Final Sector Map ver-2019-01-30-185450-673, Belgrade Lakes Association
Belgrade Lakes Association SUMMER 2018 version 14R ver-2018-07-10-104939-110, Belgrade Lakes Association
Bellanbe, Guy Kendall
Benefits of using liquid sources of potassium fertilizer in northern highbush blueberry, David R. Bryla, David Leon, and Scott T. Orr
Benevolent Chaos: Nurse Harriet Eaton’s Relief War for Maine, Jane E. Schultz
Ben Hur, Guy Kendall
Betsy Brewer wins 1st, Guy Kendall
Betty Hal, Guy Kendall
Betty Hal wins 5th race, Guy Kendall
Bevo Hanover, Guy Kendall
Bevo Hanover, Guy Kendall
Bevo Hanover wins 1st race, Guy Kendall
Bevo Hanover wins 1st race, Guy Kendall
Beyond Privatization Rethinking fisheries stewardship North Pacific - 2017, Rachel Donkersloot and Courtney Carothers
Bibliography of Franco-American Life, Language, And History, Patrick Lacroix
Billy G., Guy Kendall
Billy G wins 2nd race, Guy Kendall
Billy Hal, Guy Kendall
Billy Hall, Guy Kendall
Billy Hugo wins 3rd race, Guy Kendall
Biography of the Hon. Caleb Strong, Several Years Governor of the State of Massachusetts, Alden Bradford
Biomass Study - Professional Logging Contrators of Maine - August 2016, Professional Logging Contractors of Maine
Blacklegged Tick (Ixodes scapularis) Distribution in Maine, USA, as Related to Climate Change, White-tailed Deer, and the Landscape, Susan P. Elias
Black Robes at the Edge of Empire: Jesuits, Natives, and Colonial Crisis in Early Detroit, 1728-1781, Eric J. Toups
Blaine Against Free Coinage at 16-1, James G. Blaine
Blondell, Guy Kendall
Board of Trustees Goals and Actions, University Of Maine System
Board of Trustees Update, University of Maine
Bonnie Scotland, Guy Kendall
Bonnie Scotland, Guy Kendall
Bonnie Scotland wins 1st race, Guy Kendall
Bonnie Scotland wins 1st race, Guy Kendall
Book of Memory, University of Maine Veterans Education and Transition Services
Book Reviews, W. Stanton Maloney, Stanley R. Howe, and David Chaplin
Book Reviews, Richard Judd, Stanley R. Howe, Jeremiah E. Goulka, and Richard Condon
Book Reviews, Stanley R. Howe, Ed Cass, William Barry David, and Joyce K. Bibber
Book Reviews, Polly Welts Kaufman, Christian P. Potholm, and Jean F. Hankins
Book Reviews, Elwood Watson Ph.D., Richard Condon, and Walter Sargent
Book Reviews, W. Stanton Maloney, David R. Jones, and Charles Horne
Book Reviews, Christian P. Potholm, Polly Welts Kaufman, and Carol Toner
Book Reviews, William David Barry, W. Stanton Maloney, Stanley R. Howe, Randall H. Bennett, and Richard Condon
Book Reviews, Stanley R. Howe, Charles Horne, Christian P. Potholm, and David Chaplin
Book Reviews, Carol Tonner, Laura Cowan, Libby Bishof, Stanley R. Howe, David Richards, David C. Smith, and Ed Churchill
Book Reviews, Walter Sargent, Joyce Butler, Christian Potholm, Richard Condon, Stanley Russell Howe, and Paula Welts Kaufman
Book Reviews, Joseph Hall, Charles Horne, David Richards, Richard Condon, Dale Potts, and William David Berry
Book Reviews, Christian Potholm, William David Barry, Richard Condon, and Jennifer Pickard
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
Boothbay Harbor, 1922, Sanborn Map Company
Brady Hanover, Guy Kendall
Brady Hanover wins, Guy Kendall
Brown (Ella C.) Papers, 1960-1978, Special Collections, Raymond H. Fogler Library, University of Maine
Brunswick Topsham Land Trust 2015 Annual Report, Brunswick Topsham Land Trust
Brunswick Topsham Land Trust 2016 AnnualReport, Brunswick Topsham Land Trust
Brunswick Topsham Land Trust 2017 AnnualReport, Brunswick Topsham Land Trust
Brunswick Topsham Land Trust 2018 AnnualReport, Brunswick Topsham Land Trust
Brunswick Topsham Land Trust A Z Guide Brunswick Parks and Recreation, Brunswick Topsham Land Trust
Brunswick Topsham Land Trust Brunswick Outdoors 071118 2, Brunswick Topsham Land Trust
Brunswick Topsham Land Trust CRNP Trail Map, Brunswick Topsham Land Trust
Brunswick Topsham Land Trust Hiking info, Brunswick Topsham Land Trust
Brunswick Topsham Land Trust Resource Table Outdoor Activities Spring Summer Fall 1-1, Brunswick Topsham Land Trust
Brunswick Topsham Land Trust Trail Brochure 2018, Brunswick Topsham Land Trust
Brunswick Topsham Land Trust Trails at Bradley Pond Farm, Brunswick Topsham Land Trust
Brunswick Topsham Land Trust Trails at Cathance River, Brunswick Topsham Land Trust
Brunswick Topsham Land Trust Trails at Crystal Spring Farm, Brunswick Topsham Land Trust
Brunswick Topsham Land Trust Trails at Skofield Preserve, Brunswick Topsham Land Trust
Brunswick Topsham Land Trust Walking Trails in Bowdoinham, Brunswick Topsham Land Trust
Building a Better Understanding of Equine Anatomy Through Integrated Learning, Emily Gorney
Burnt Harvest: Penobscot People and Fire, James Eric Francis Sr.
Burrowes Wire Screens for Windows and Doors, 1897, E. T. Burrowes Co.
Byron Hanover, Guy Kendall
Cafeteria Waste Reduction Programs in Three Southern Maine Elementary Schools: A Waste Audit Analysis, Jeremy Ravenelle
Call for Papers: Maine in the Statehood Era (ca. 1780s-1820s) and its Commemoration and Legacy, University of Maine
Calumet Blair, Guy Kendall
Calumet Coburn, Guy Kendall
Calumet Coburn, Guy Kendall
Calumet Coburn wins 1st race, Guy Kendall
Calumet Coburn wins 1st race, Guy Kendall
Calumet Dubuque wins 2nd race, Guy Kendall
Calumet Dubuque wins 3rd race, Guy Kendall
Calumet Dubuque wins 6th race, Guy Kendall
Calumet Ethan, Guy Kendall
Calumet Ethan -- Porter up, Guy Kendall
Calumet Euclid, Guy Kendall
Calumet Euclid wins 1st race, Guy Kendall
Campus Budget Forum, University of Maine
Campus Master Plan Report, University of Maine
Cant Guy, Guy Kendall
Canton, Maine Town Records, 1829-1916, Special Collections, Raymond H. Fogler Library, University of Maine
Captain Kidd (Buxton), July 5, 1941, Guy Kendall
Carter Hanover, Guy Kendall
Carter Hanover, Guy Kendall
Carter Hanover Wins 2nd race, Guy Kendall
Carter Hanover Wins 2nd race, Guy Kendall
Cascading Community Consequences of Fish Adaptation, Zachary T. Wood
Casella Berkley Summary, Casella Waste Systems
Casella Brochure Zero-Sort 2017, Casella Waste Systems
Casella Sustainability Report 2009, Casella Waste Systems
Casella Sustainability Report 2010, Casella Waste Systems
Casella Sustainability Report 2012, Casella Waste Systems
Casella Sustainability Report 2014, Casella Waste Systems
Catalogue 1905-1906: Mattanawcook Academy, Lincoln, Maine, Mattanawcook Academy
Catalogue of the Officers and Members of the Teachers' Institute for the County of Piscataquis, Held at Dover, November, 1850, The Institute
Catch Shares Benefit Fishermen and the Environment - A Scientific Compendium - November 2012, Violet Dixon
CDS State Data Review Project: Data Tells the Story, Katharine Appleyard
Cellular and Molecular Mechanisms of MAPK Signaling During JC Polyomavirus Infection, Jeanne DuShane
Cellulose nanofibrils (CNF) for textile applications: production of neat CNF filaments and reinforcement of natural fiber yarns, Shokoofeh Ghasemi
Center for Undergraduate Research Newsletter, University of Maine
Challenges to Economic Resiliency and Performance: Measuring the Regional Impacts of Rurality and Space, Elena S. Smith
Channel Islands Marine Protected Areas - First 5 Years of Monitoring: 2003 - 2008, Caliofornia Department of Fish and Game
Characterization and Functional Rescue of Congenital Muscular Dystrophy with Megaconial Myopathy in a Mouse Model of the Disease, Ambreen A. Sayed
Characterization of ethanol-related phenotypic differences between C57BL/6J and C57BL/6NJ substrains: Role of Cyfip2?, Matthew C. Hartmann
Characterization of Nano-Cellulose Based Composites For Biomedical Applications, Mitchell P. Chesley
Characterization of Phosphorylated G Protein Function and Membrane Culstering by Super Resolution Imaging, Sarah A. Alamer
Charles Minor’s Cashbook and The Diary of E.P. Harmon, a Maine Soldier in the Overland Campaign, Spring 1864, Aaron D. Purcell
Charles Riffin, Guy Kendall
Charles Ruffin, Guy Kendall
Charlotte B wins 8th race, Guy Kendall
Charlotte Perkins Gilman in Maine, Denise D. Knight
Charma Volo, Guy Kendall
Charter for Holden Maine Amended November 8, 2016, Holden, Me.
Charter of the City of Hallowell (As amended through January 1, 2017), Hallowell, Me.
Charter of the City of Old Town Maine, Old Town, Me.
Charter of the Town of North Yarmouth Maine, North Yarmouth, Me.
Charter, Town of Rumford 1951; Including Amendments of June 12, 2018, Rumford, Me.
Chemically Cross-Linked Polysaccharide-Based Hydrogels via Thiol-Norbornene Reaction as Sustainable Biomaterials, Nayereh Dadoo
Chemical Tools for the Synthesis and Analysis of Glycans, Thamrongsak Cheewawisuttichai
Chief Berry, Guy Kendall
Chieftain, Guy Kendall
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
Citizen Preferences for Marine Environmental Policy, Amy Bainbridge
City Charter - Rockland Maine, Rockland, Me.
City of Auburn Conservation Commission Agenda - 2-16-2016, City of Auburn
City of Augusta Annual Report of the Several Departments of the City Government for the Year Ending Dec. 31, 1949, Augusta (Me.)
City of Augusta Annual Report of the Several Departments of the City Government for the Year Ending Dec. 31, 1950, Augusta (Me.)
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.)
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.)
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.)
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.)
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.)
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.)
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.)
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.)
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.)
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.)
City of Hallowell Annual Report July 1, 2012 - June 30, 2013, Hallowell, Me.
City of Hallowell Annual Report July 1, 2013 - June 30, 2014, Hallowell, Me
City of Hallowell Annual Report July 1, 2014 - June 30, 2015, Hallowell, Me.
City of Hallowell Annual Report July 1, 2015 - June 30, 2016, Hallowell, Me.
City of Hallowell Annual Report July 1, 2015 - June 30, 2016, Hallowell, Me.
City of Hallowell Maine Ordinances, Hallowell, Me.
City of Hallowell Maine Zoning Map, Hallowell, Me.
City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2004, Lewiston, Me.
City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2005, Lewiston, Me.
City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2006, Lewiston, Me.
City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2007, Lewiston, Me.
City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2008, Lewiston, Me.
City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2009, Lewiston, Me.
City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2010, Lewiston, Me.
City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2011, Lewiston, Me.
City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2012, Lewiston, Me.
City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2013, Lewiston, Me.
City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2014, Lewiston, Me.
City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2015, Lewiston, Me.
City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2016, Lewiston, Me.
City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2017, Lewiston, Me.
City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2018, Lewiston, Me.
City of Lewiston Maine Ordinances, Lewiston, Me.
City of Old Town Maine Ordinances, Old Town, Me.
City of Presque Isle 2017 Annual Report, Presque Isle, Me.
City of Presque Isle Maine Comprehensive Plan A Guide to Future Growth and Resource Conservation, Presque Isle, Me.
City of Presque Isle Maine Ordinances, Presque Isle, Me.
City of Presque Isle Municipal Charter, Presque Isle, Me.
City of Rockland Maine 2002 Comprehensive Plan; As Amended 12/14/2011 and 03/14/2012, Rockland Comprehensive Planning Committee
City of Rockland Maine Financial Statements June 30, 2008, Rockland, Me.
City of Rockland Maine Financial Statements June 30, 2009, Rockland, Me.
City of Rockland Maine Financial Statements June 30, 2010, Rockland, Me.
City of Rockland Maine Financial Statements June 30, 2011, Rockland, Me.
City of Rockland Maine Financial Statements June 30, 2012, Rockland, Me.
City of Rockland Maine Financial Statements June 30, 2013, Rockland, Me.
City of Rockland Maine Financial Statements June 30, 2014, Rockland, Me.
City of Rockland Maine Financial Statements June 30, 2015, Rockland, Me.
City of Rockland Maine Financial Statements June 30, 2016, Rockland, Me.
City of Rockland Maine Financial Statements June 30, 2017, Rockland, Me.
City of Rockland Maine Financial Statements June 30, 2018, Rockland, Me.
City of Rockland Maine Ordinances, Rockland, Me.
Clarinda Grattan, Guy Kendall
Clarinda Grattan wins, Guy Kendall
Class of 1875 Reunion Volume, University of Maine Class of 1875
Classroom Paint and Polish Projects Summer 2016 Project List, University of Maine
Cleo Hanover wins 4th race July 13th, Guy Kendall
Cleo Hanover wins 4th race July 13th, Guy Kendall
Clery Annual Safety Report, University of Maine Police Department
CLF and Acadia Center NECEC Settlement MOU EXECUTED VERSION W7100223x7AC2E, Acadia Center
Climate-Driven Migration: Prioritizing Cultural Resources Threatened by Secondary Impacts of Climate Change, Ani St. Amand
Climatic Range Filling of North American Trees, Benjamin Seliger
Closing Exercises of Bluehill Academy, 1887, Bluehill Academy
Cod and Haddock Spawning Grounds in the Gulf of Maine - Island Institute - 1997, Edward P. Ames
Cod Connections with Other Communities - Ames 1995 - coastalfisheries.org, Edward P. Ames
Cognitive, Mood, and Cardiovascular Reactivity and Recovery in Response to Sadness in Remitted Major Depressive Disorder, Olivia Bogucki
Colby College 2015-16 Sustainability Overview, Colby College
Colby College 2016-17 Sustainability Overview, Colby College
Colby College Climate Action Plan July 2010, Colby College
Colby College State of Maine's Environment 2009, Colby College
Colby College Sustainability Overview 2017-18, Colby College
Colby College Sustainability Report 2014-15, Colby College
College of Education and Human Development Annual Report, College of Education and Human Development Annual Report
College of Education and Human Development Annual Report, College of Education and Human Development
College of Education and Human Development Annual Report, College of Education and Human Development
College of Education and Human Development Annual Report, College of Education and Human Development
College of Education & Human Development Annual Report 2011-12, College of Education and Human Development
College of Education & Human Development Annual Report 2012-13, College of Education and Human Development
College of Education & Human Development Annual Report 2013-14, College of Education and Human Development
College of Education & Human Development Annual Report 2014-15, College of Education and Human Development
College of Education & Human Development Annual Report 2015-16, College of Education and Human Development
College of Education & Human Development Annual Report 2016-17, College of Education and Human Development
College of Education & Human Development Annual Report 2017-18, College of Education and Human Development
Combating the ‘Social Evil’: Masculinity and Moral Reform in Portland, 1912-1914, Howard M. Solomon
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
Commercial Fisheries News - November 2008, Commercial Fisheries News
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
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
Comprehensive Plan Town of Owls Head, Owls Head Comprehensive Plan Committee
Conference Executive Summary: Regionalism and “The County”-Connecting Services, Margaret Chase Smith Policy Center
Conflated Constructs: Disentangling the Educative and Evaluative Functions of Preservice Teacher Supervision, Amy B. Palmeri and Jeanne A. Peter
Consolidating Historical Perspectives: Maine Institutions For People with Developmental Disabilities, Tucker Conley
Constitution and Bylaws University of Maine Faculty Senate, University of Maine
Constitution of the Bangor Medical Association, Together with the Rules and Regulations of Police and Practice, Adopted 1829--revised 1837, Bangor Medical Association
Constitution of the Graduate Student Government of the University of Maine, Graduate Student Government
Construction of a CpsA Double Mutant to Determine the Function of the Lyt-R Domain, Klarissa Klier
Contested Memory: John Badger Bachelder, The Maine Gettysburg Commission, and Hallowed Ground, Crompton Burton
Controls on Phosphorus Export from an Agricultural Watershed: Amsden Brook, Fort Fairfield, Maine USA., Gregory J. McDonald
Conversion of Pretreated Hardwood to Medium-Chain Fatty Acids for Production of Biolubricants, Koorosh Kashkooli
Cooperative Forestry Research Unit Annual Report 2006-2007, University of Maine
Cooperative Forestry Research Unit Annual Report 2008, University of Maine
Cooperative Forestry Research Unit Annual Report 2009, University of Maine
Cooperative Forestry Research Unit Annual Report 2010, University of Maine
Cooperative Forestry Research Unit Annual Report 2011, University of Maine
Cooperative Forestry Research Unit Annual Report 2012, University of Maine
Cooperative Forestry Research Unit Annual Report 2013, University of Maine
Cooperative Forestry Research Unit Annual Report 2014, University of Maine
Cooperative Forestry Research Unit Annual Report 2015, University of Maine
Cooperative Forestry Research Unit Annual Report 2016, University of Maine
Cooperative Forestry Research Unit Annual Report 2017, University of Maine
Cooperative Forestry Research Unit Annual Report 2018, University of Maine
Cornish Fair, Friday, Sept. 27, 1940, Race Program, Cornish Agricultural Association
Cornish Fair, Saturday, Sept. 28, 1940, Race Program, Cornish Agricultural Association
Costing the Forest Operations and the Supply of Hardwood in Tennessee Abbas et. al.2019, Dalia Abbas, Dalia Abbas, and Johnny Heard
Cover photo of Erica Vermette's paintings by Tobby Bragdon, Tobby Bragdon
Creating an Indian Enemy in the Borderlands: King Philip’s War in Maine, 1675-1678, Christopher J. Bilodeau
Crosscurrents: The DaPonte String Quartet Explores the Mixed Musics of Early Maine, DaPonte String Quartet
Cumberland Fair, Friday, July 26, 1940, Cumberland Fair Association
Cumberland Fair, Friday, Sept. 20, 1940, Cumberland Fair Association
Cumberland Fair, Monday, July 22, 1940, Cumberland Fair Association
Cumberland Fair, Saturday, July 27, 1940, Cumberland Fair Association
Cumberland Fair, Thursday, July 25, 1940, Cumberland Fair Association
Cumberland Fair, Tuesday, Sept. 17, 1940, Cumberland Fair Association
Cumberland Fair, Wednesday, July 24, 1940, Cumberland Fair Association
Cumberland Farmers' Club Early Race Meet, Friday, July 11, 1941, Cumberland Farmers' Club
Cumberland Farmers' Club Early Race Meet, Monday, July 7, 1941, Cumberland Farmers' Club
Cumberland Farmers' Club Early Race Meet, Saturday, July 12, 1941, Cumberland Farmers' Club
Cumberland Farmers' Club Early Race Meet, Thursday, July 10, 1941, Cumberland Farmers' Club
Cumberland Farmers' Club Early Race Meet, Tuesday, July 8, 1941, Cumberland Farmers' Club
Cumberland Farmers' Club Early Race Meet, Wednesday, July 9, 1941, Cumberland Farmers' Club
Dalewyn wins, Guy Kendall
Dana Doran - Professional Logging Contractors of Maine - DEP letter - July 26 2018, Dana A. Doran
Deans' Council (University of Maine) Records, 1987-1997, Special Collections, Raymond H. Fogler Library, University of Maine
Deep Benthic Coral Habitats of Glacier Bay National Park and Preserve, Alaska, Elise C. Hartill
Degrees Conferred Annual Report, University Of Maine System
Degrees Conferred Annual Report, University Of Maine System
Degrees Conferred Annual Report, University Of Maine System
Degrees Conferred Annual Report (2004/05), University Of Maine System
Degrees Conferred Annual Report (2005/06), University Of Maine System
Degrees Conferred Annual Report (2006/07), University Of Maine System
Degrees Conferred Annual Report (2007/08), University Of Maine System
Degrees Conferred Annual Report (2008/09), University Of Maine System
Degrees Conferred Annual Report (2009/10), University Of Maine System
Degrees Conferred Annual Report (2010/11), University Of Maine System
Degrees Conferred Annual Report (2011/12), University Of Maine System
Degrees Conferred Annual Report (2012/13), University Of Maine System
Degrees Conferred Annual Report (2013/14), University Of Maine System
Degrees Conferred Annual Report (2014/15), University Of Maine System
Degrees Conferred Annual Report (2015/16), University Of Maine System
Degrees Conferred Annual Report (2017/18), University Of Maine System
Delta Kappa Gamma Society International, Alpha Psi State (Me.) Records, 1941-2018, Special Collections, Raymond H. Fogler Library, University of Maine
Demand Money wins, Guy Kendall
Demand Money wins 5th race, Guy Kendall
Democracy Needs a Free Press, Cassidy Lessner
Demographic and Economic Characteristics of Washington County, Maine, Robert Roper
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
Department of Information Technology (University of Maine System) Records, 1999-2015, Special Collections, Raymond H. Fogler Library, University of Maine
Department of Mathematics and Statistics (University of Maine) Records, 1959-1974, Special Collections, Raymond H. Fogler Library, University of Maine
Dependent Parents’ Pension Claim for a Killed Maine Soldier: The Case of Emeline and William Merrill, 1880-1887, James A. Christian M.D.
Derek Michaud on "What Norms and Values Define Excellent Philosophy of Religion?", Derek A. Michaud
Design, Construction and Application of a Home-Built, Two-Photon Microscope, William P. Breeding
Designing a Comprehensive School-Wide Program in Character Development and Leadership for High School Students, Mark C. Reilly
Desirable, Guy Kendall
Desirable, Guy Kendall
Desirable, Guy Kendall
Desperado, Guy Kendall
Determining Key Residues of the Lyt-R Domain in the Streptococcal CpsA Protein, Mohammad Hashmi
Determining Season of Occupation at Tranquility Farm, Maine Using Oxygen Isotopes from Mya arenaria, Kate Pontbriand
Determining the Influence of Lateral Margin Mechanical Properties on Glacial Flow, Kate Hruby
Determining the Key Residues for Capsule Production in the GBS CpsA Protein, Anna Struba
Developing a Modified Study to Monitor Predator Response to Dam Removal in Penobscot Bay, Mattie Rodrigue, Edward P. Ames, and Robert Steneck
Developing Animal Feed Preservatives From Paper Mill Byproducts, Diana Carolina Reyes Gomez
Development of an Electrical Interface for A Lateral Field Excited Sensor System, Thomas J. Leighton
Development of Bismuth Oxyhalide Photocatalysts for Environmental and Industrial Applications, Robert Arthur
Development of Porous Polymeric Implants for Use In Orthopedic Research and Development Applications, Alexander Caddell
Differences in lobster fishing effort before and after MPA establishment 2015, Carla Guenther, David Lopez-Carr, and Hunter S. Lenihan
Dillon Aubrey, Frank Church Sr., Mr. Signal, Guy Kendall
Dillon Aubrey wins 1st race, Guy Kendall
Dilly Dally, Guy Kendall
Dirigo in the Arctic: Donald B. Macmillan, Harrison J. Hunt, and The Crocker Land Expedition, 1913-1917, Charles H. Lagerbom
Discovery of topological constraints on spatial object classes using a refined topological model, Ivan Majic, Elham Naghizade, Stephan Winter, and Martin Tomko
Distribution of Setae on the Homarus americanus Lateral Antennular Flagellum October 1998, Carla M. Guenther and Jelle Attema
Does Prohibition Pay? : Maine, After Fifty-Seven Years of Prohibition, Holman Day
Dolly Yvonne wins 2nd race, Guy Kendall
Donachie, Guy Kendall
Donerail Belle, Guy Kendall
Donerail Belle wins 1st race, Guy Kendall
Don J., Guy Kendall
Dr. Hanover wins 2nds race, Guy Kendall
Dr. John George Gehring and His Bethel Clinic: Pragmatic Therapy and Therapeutic Tourism, William D. Andrews
Dusky Dawn wins 1st race, Guy Kendall
Early Court Records of the Province of Mayne in Four Volumes, Vol. I, Commonwealth of Massachusetts
Early Court Records of the Province of Mayne in Four Volumes, Vol. II, Commonwealth of Massachusetts
Early Court Records of the Province of Mayne in Four Volumes, Vol. III, Commonwealth of Massachusetts
Earth First! Environmental Journal - 24 no. 4 - May 1 - 2004, Earth First
Earthworks at Popham's Fort St. George
Easter Lee wins 1st race, Guy Kendall
Eastern Gulf of Maine Sentinal Survey Report 2016, Yong Chen and Mattie Rodrigue
Eastman (Martha) Papers, 1990-2000, Special Collections, Raymond H. Fogler Library, University of Maine
Eavesdropping on Gulf of Maine Cetaceans in the Vicinity of Mount Desert Rock, Christopher James Tremblay
Echoes of a Distant Thunder?: The Unitarian Controversy in Maine,1734-1833, David Raymond
Ecological and Economic Implications of Increased Storm Frequency and Severity for Boreal Lakes, Kathryn Warner
Ecological Consequences of Personality in a Guild of Terrestrial Small Mammals: From Trappability to Seed Dispersal, Allison M. Brehm
Economic and Fiscal Impacts of Proposed LNG Facility in Robbinston, Maine, Todd M. Gabe, Jonathan Rubin, Charles Morris, and Lisa Bragg
Economic Contribution of Maine’s Forest Products Industry, 2014 and 2016 (estimated), Mindy Crandall and James L. Anderson III
Educational Supervision: Reflections on Its Past, Present, and Future, Stephen P. Gordon
Effect of Hydroculture Methods on Tomato Root Morphology and Anatomy, Lia MacLellan
Effect of phosphorous acid and pruning height on renovated 'Woodard' rabbiteye blueberry, Eric T. Stafne and Barbara J. Smith
Effects of Government Reform and Creative Clusters on Chinese Entrepreneurship, Robert Mills
Effects of Salt Concentration on the Physicochemical Properties and Microbial Safety of Spontaneously Fermented Cabbage, Surbhi Khanna
Efficacy of Alternative Sanitization Methods on Wild Blueberries and Fresh Cut Cantaloupe, Selena Callahan
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.)
Eliza Allen Dressed as a Soldier
Eloise Direct, Guy Kendall
Eloise Direct, Guy Kendall
Eloise Direct, Guy Kendall
Eloise Direct wins 2nd race, Guy Kendall
Eloise Direct wins 5th race, Guy Kendall
Embeddings of Harary Graphs in Orientable Surfaces, Christopher Allen Smith
Emma Signal, Guy Kendall
Emma Signal wins 3rd race, Guy Kendall
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
Employment Agreements (University of Maine System), 1981-1999, Special Collections, Raymond H. Fogler Library, University of Maine
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
Enchanteresse Créole, Jonathan J. Mayers
Encounters with a Wilderness City - Wassataquoik Valley - Aaron Megquier - 2004, Aaron Megquier
Endowment Fund Annual Report, University Of Maine System
Endowment Fund Annual Report, University Of Maine System
Endowment Fund Annual Report, University Of Maine System
Endowment Fund Annual Report, University Of Maine System
Endowment Fund Annual Report, University Of Maine System
Endowment Fund Annual Report, University Of Maine System
Energy Efficiency, Business Competitiveness, and Untapped Potential in Maine, Charles Colgan, Samuel Merrill, and Jonathan Rubin
Energy in Maine, Kate Dickerson
Energy News You Can Use - Falmouth REAC 04-03-2018, Recycling and Energy Advisory Committee
Engagement in a Public Forum: Knowledge, Action, and Cosmopolitanism - Fisher Forum - Antipode 2017, Jennifer E. Brewer and et. al.
Engagement of Enterprise and Boxer September 5, 1813, Henry O. Thayer
Engineers Without Borders Newsletter, Engineers Without Borders
Engineers Without Borders Newsletter, Engineers Without Borders
Engineers Without Borders Newsletter, Engineers Without Borders
Engineers Without Borders Newsletter, Engineers Without Borders
Engineers Without Borders Newsletter, Engineers Without Borders
Engineers Without Borders Newsletter, Engineers Without Borders
Engineers Without Borders Newsletter, Engineers Without Borders
Engineers Without Borders Newsletter, Engineers Without Borders
Engineers Without Borders Newsletter, Engineers Without Borders
Engineers Without Borders Newsletter, Engineers Without Borders
Enjoy Maine: Bangor - Brewer, Young Business Associates of Bangor and Brewer, Maine
Etta Frisco wins 2nd race, Guy Kendall
European and North American Railroad : Paper on Railway Extension Westward from Saint John, E. R. Burpee
Evaluating a Doppler Radar Monitor for Assessing Honey Bee Colony Health, Ana Eliza Souza Cunha
Evaluating existing manually constructed natural landscape classification with a machine learning-based approach, Rok Ciglic, Erik Strumbelj, Rok Cesnovar, Mauro Hrvatin, and Drago Perko
Evaluating Sustainable Decision Making on Water Resources: Comparing Cooperation Around the Aral Sea and Penobscot River, Brawley Benson
Evaluation of the Attachment Theory Program in Sierra Leone, Africe, Alexander Reppond
Evelyn Scott wins 7th race, Guy Kendall
Even Santa Has Bad Days: The Rainy Day Christmas Card, Charles "Chip" Kaufmann
Evolution of the 2003A Major Grants Program of the Maine Health Access Foundation, Tish Tanski, Ann Acheson, and Elizabeth DePoy
Examining Citizens' Preferences for Aquaculture using Discrete Choice Experiments, Olga Bredikhina
Examining Links between Social Anxiety and Relational Aggression in Adolescence: The Influence of Rumination and Anger, Shannon L. Brothers
Examining the Relationship Between a Universal Screening Measure and a State Reading Assessment, Karen G. Smith
Expanded Maine Drug Death Report for 2016, Marcella H. Sorg
Expanded Maine Drug Death Report for 2017, Marcella H. Sorg
Explaining the Resilience of the Balochistan Insurgency, Tiffany Tanner
Exploring Different Peripheral Nociceptive Input Underlying Ongoing and Movement Evoked Cancer-Induced Bone Pain, Joshua Havelin
Exploring Semantic Hierarchies to Improve Resolution Theorem Proving on Ontologies, Stanley Small
Facilities Management Report 2017, University of Maine
Facts: Truth Crushed To Earth Shall Rise Again; the Eternal Years Are Hers, Albion Gates
Faculty Responses to the UMaine Strategic Implementation Plan for Enhancement of Research, Scholarship, and Creative Activity, University of Maine
Faculty Senate Agenda, University of Maine
Faculty Senate Agenda, University of Maine
Faculty Senate Agenda, University of Maine
Faculty Senate Agenda, University of Maine
Faculty Senate Agenda, University of Maine
Faculty Senate Agenda, University of Maine
Faculty Senate Agenda, University of Maine
Faculty Senate Agenda, University of Maine
Faculty Senate Agenda, University of Maine
Faculty Senate Agenda, University of Maine
Faculty Senate Agenda, University of Maine
Faculty Senate Initial Committee Agendas 2009-2010, University of Maine
Faculty Senate Initial Committee Agendas 2010-2011, University of Maine
Fair Pay and Fair Contracting: Maine’s Prevailing Wage Laws, University of Maine
Fair Weather or Foul? Maine’s Business Climate Revisited, University of Maine
Fairy Hanover, Guy Kendall
“Fake news,” misinformation, and political bias: Teaching news literacy in the 21st century, Jennifer Bonnet and Judith Rosenbaum
Faking Orgasm: Interviews with College Women About How, When, and Why They Pretend to Experience Orgasm, Lanie Howes
Fall 2017 Enrollment Report, Robert Zuercher
Farmington, Maine, Greenwood Family Home
Farms to Forests in Blue Hill Bay: Long Island, Maine, Kristen Hoffman
Fashionable Amusements Inconsistent with the Design and Spirit of the Gospel, Kiah Bayley
Fashion Hanover, Guy Kendall
Feasibility of a Self-Erecting Shelter with an Inflatable-Fabric-Arch-Supported Roof and Rigid Walls, Jay Wegner
Federal Compliance Audit Town of Kittery, Maine June 30, 2017, Kittery, Me.
Federal Compliance Audit Town of Kittery, Maine June 30, 2018, Kittery, Me.
Federal Compliance Audit, Town of Oxford, Maine June 30, 2018, Oxford, Me.
Federal wins 3rd race, Guy Kendall
Feeding the Empire: Grain, Warfare, and the Persistence of the British Atlantic Economy, 1765-1815, Patrick Callaway
Fertilizer and fungicides: Effects on wild blueberry growth, insect attack, and leaf spot disease incidence, Judith A. Collins and Francis A. Drummond
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.)
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.)
Financial Aid Annual Report FY2008, University Of Maine System
Financial Aid Annual Report FY2009, University Of Maine System
Financial Aid Annual Report FY2010, University Of Maine System
Financial Aid Annual Report FY2011, University Of Maine System
Financial Aid Annual Report FY2012, University Of Maine System
Financial Aid Annual Report FY2013, University Of Maine System
Financial Aid Annual Report FY2014, University Of Maine System
Financial Aid Annual Report FY2015, University Of Maine System
Financial Aid Annual Report FY2018, University Of Maine System
Financial Analysis of Unrestricted Annual Operations, University Of Maine System
Financial Analysis of Unrestricted Annual Operations, University Of Maine System
Financial Analysis of Unrestricted Annual Operations, University Of Maine System
Financial Analysis of Unrestricted Annual Operations, University Of Maine System
Financial Statements Town of Madison, Maine June 30, 2015, Madison, Me.
Financial Statements Town of Madison, Maine June 30, 2016, Madison, Me.
Financial Statements Town of Madison, Maine June 30, 2017, Madison, Me.
Financial Statements Town of Madison, Maine June 30, 2018, Madison, Me.
Financial Statements Town of New Portland, Maine December 31, 2018, New Portland, Me.
Financial Statements Town of Northport, Maine June 30, 2012, Northport, Me.
Financial Statements Town of Northport, Maine June 30, 2013, Northport, Me.
Financial Statements Town of Northport, Maine June 30, 2014, Northport, Me.
Financial Statements Town of Northport, Maine June 30, 2015, Northport, Me.
Financial Statements Town of Northport, Maine June 30, 2016, Northport, Me.
Financial Statements Town of Northport, Maine June 30, 2017, Northport, Me.
Financial Statements Town of Northport, Maine June 30, 2018, Northport, Me.
Financial Statements Town of Orono, Maine June 30, 2009, Orono, Me.
Financial Statements Town of Orono, Maine June 30, 2010, Orono, Me.
Financial Statements Town of Orono, Maine June 30, 2011, Orono, Me.
Financial Statements Town of Orono, Maine June 30, 2012, Orono, Me.
Financial Statements Town of Orono, Maine June 30, 2013, Orono, Me.
Financial Statements Town of Orono, Maine June 30, 2014, Orono, Me.
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
First Generation Student Data, University Of Maine System
First Generation Student Data, University Of Maine System
First Generation Student Data, University Of Maine System
First Generation Student Data, University Of Maine System
First Generation Student Data, University Of Maine System
First Lady, Guy Kendall
Fiscal and Economic Effects of College Attainment, Philip A. Trostel and Todd M. Gabe
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
FIsh Inc - Fisheries Privatization - Food and Water Watch - June 2011, Food and Water Watch
Fitting the SIR Epidemiological Model to Influenza Data, Madeline Dorr
Five Forks: a Paper Read Before the Military Order of the Loyal Legion, Commandery of Maine, May 2, 1901, Joshua L. Chamberlain
Flora Hanover, Guy Kendall
Floral bud cold hardiness of southern highbush blueberry (Vaccinium corymbosum L. interspecific hybrids) in response to late season fertilization, Erick Smith and Lauren Redpath
Florence Brooks Whitehouse and Maine’s Vote to Ratify Women’s Suffrage in 1919, Anne Gass
Fogler (Raymond Henry) Papers, 1893-1993, Special Collections, Raymond H. Fogler Library, University of Maine
Forbes Direct, Guy Kendall
Forbes Direct wins 3rd race, Guy Kendall
Forbes Direct wins 3rd race, Guy Kendall
Forbes Direct wins 3rd race, Guy Kendall
Forest Products Week - Bangor Daily - October 23 2014, Bangor Daily News
Former Katahdin Area Residents Survey Report, Charles Morris, Robert Roper, and Ann Acheson
Frances Bacon, Guy Kendall
Frances Bacon, Guy Kendall
Frances Bacon wins 3rd race, Guy Kendall
Freeport, 1923, Sanborn Map Company
“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
From Dustbowl and Dairy Farm to Defense Housing: Understanding the Farm Security Administration Photographs of Bath Iron Works, Rachel Miller
From Harmony to the Field, Steven E. Norton
From Native Forests to Franken-Trees - Native Forest Network, Eastern North American Resource Center
From the Fair to the Laboratory: The Institutionalization of Agricultural Science and Education in Maine, Thomas Reznick
Fryeburg Fair Races, Friday, October 4, 1940, West Oxford Agricultural Society
Fryeburg Fair Races, Thursday, October 3, 1937, West Oxford Agricultural Society
Fryeburg Fair Races, Wednesday, October 2, 1937, West Oxford Agricultural Society
Functional Analysis of Amino Acid Changes in the Metal Binding Pocket of the Lyt-R Domain of the CpsA Protein, Sydney Green
Fungicide use and Colletotrichum acutatum levels over the past two years - a grower survey, Carrie M. Denson and Dean Polk
FY06 Operating Budget and Proposed Student Charges, University Of Maine System
FY07 Financial Statements, University of Maine
FY08 Financial Statements, University of Maine
FY09 Financial Statements, University of Maine
FY10 Financial Statements, University of Maine
FY11 Financial Statements, University of Maine
FY11 Operating Budget and Student Charges, University Of Maine System
FY12 Financial Statements, University of Maine
FY13 Financial Statements, University of Maine
FY14 Financial Statements, University of Maine
FY15 Financial Statements, University of Maine
FY16 Financial Statements, University of Maine
FY17 Financial Statements, University of Maine
FY18 Financial Statements, University of Maine
FY19 Financial Statements, University of Maine
FY2000 Annual Report on Utilization of State Research & Development Appropriations for Operations and State Research Capital Bonds, University Of Maine System
FY2001 Annual Report on Research and Development, University Of Maine System
FY2007 Operating Budget and Recommended Student Charges, University Of Maine System
FY2008 Operating Budget and Student Charges, University Of Maine System
FY2009 Operating Budget and Student Charges, University Of Maine System
FY2010 Operating Budget and Student Charges, University Of Maine System
FY2012 Operating Budget and Student Charges, University Of Maine System
FY2013 Operating Budget and Student Charges, University Of Maine System
FY2014 Proposed Operating Budget and Student Charges, University Of Maine System
FY2015 Unified Operating Budget and Student Charges, University Of Maine System
FY2016 Unified Operating Budget, Student Charges and Transfers from the Budget Stabilization Fund and Campus Reserves, University Of Maine System
FY2017 Proposed Operating Budget, Capital Budget and Student Charges, University Of Maine System
FY2019 Maine Economic Improvement Fund/ Auxiliary Services / Educational and General Budget Discussion, University of Maine
FY2019 Proposed Unified Operating Budget, Capital Budget and Student Charges, University Of Maine System
FY20 Educational & General Campus Budget Discussion, University of Maine
FY21 Budget Discussion – Allocation, University of Maine
FY21 Budget Discussion-- Forecasting and Process, University of Maine
FY98/FY99 Research Funding, University Of Maine System
FY99 Annual Report on Utilization of State Research & Development Appropriations for Operations and State Research Capital Bonds, University Of Maine System
Gadids and Alewives: Structure within complexity in the Gulf of Maine 2013, Edward P. Ames and John Lichter
Gardner (Edith) and Family Papers, 1852-1981, Special Collections, Raymond H. Fogler Library, University of Maine
Gasoline Consumption Attributable to Gasoline Powered Watercraft Use in Maine, Jonathan Rubin, Suzanne K. Hart, and Charles E. Morris
Gender differences in Co-rumination Processes in the Friendships of Late Adolescents: Relations to Depression Vulnerability, Helen J. Day
Gender Stereotyping of the Managerial Roles of NCAA Athletic Directors, Richard A. Fabri
Girl Thing, Morghen Tidd
Glacial geology of Maine's blueberry barrens, Harold W. Borns Jr.
Glimpses into the Life of a Maine Reformer: Elizabeth Upham Yates, Missionary and Woman Suffragist, Shannon M. Risk
Global Performance Testing, Simulation, and Optimization of a 6-MW Annular Floating Offshore Wind Turbine Hull, Hannah L. Allen
GMRI Blue mussell nitrogen signitures 2019, Gulf of Maine Research Institute
GMRI Findings from the Field vol 1 Jun 2018, Gulf of Maine Research Institute
GMRI Findings from the Field vol 2 Jun 2019, Gulf of Maine Research Institute
GMRI Maine Farmed Shellfish Market Analysis Oct 13 2016, Gulf of Maine Research Institute
GMRI Monkfish Verification Report Final June 28 2018, Gulf of Maine Research Institute
GMRI Records Retention Policy Mar 27 2014, Gulf of Maine Research Institute
GMRI Sector Management in New England June 25 2018, Gulf of Maine Research Institute
GMRI South Portland Pier Aquaculture & Fishing Needs Assessment June 2018, Gulf of Maine Research Institute
GMRI Strategic Plan 2017-2022, Gulf of Maine Research Institute
GMRI Whistleblower Policy Feb 21 2014, Gulf of Maine Research Institute
GMRI Winter Skate Report Final June 18 2018, Gulf of Maine Research Institute
Going beyond Cookie Cutter Outreach A Climate Change Film Series and Dialogue, Jennifer Bonnet and Cindy Isenhour
Good Roads for Whom? Farmers, Urban Merchants, and Road Administration in Maine, 1901-1916, Richard W. Judd
Gorham Early Race Meet, Friday, July 4, 1941, Gorham Fair Association
Gorham Early Race Meet, Saturday, July 5, 1941, Gorham Fair Association
Gorham Early Race Meet, Thursday, July 3, 1941, Gorham Fair Association
Gorham Early Race Meet, Wednesday, July 2, 1941, Gorham Fair Association
Gorham Fair, Friday, Aug. 9, 1940, Gorham Fair Association
Gorham Fair, Monday, Aug. 5, 1940, Gorham Fair Association
Gorham Fair, Saturday, Aug. 10, 1940, Gorham Fair Association
Gorham Fair, Thursday, Aug. 8, 1940, Gorham Fair Association
Gorham Fair, Tuesday, Aug. 6, 1940, Gorham Fair Association
Gorham Fair, Wednesday, Aug. 7, 1940, Gorham Fair Association
Graduate School Presentation, University of Maine
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Graduate Student Government Meeting Minutes, Graduate Student Government
Grants and Contracts Annual Report 2000/2001, University Of Maine System
Grants and Contracts Annual Report 2001/2002, University Of Maine System
Grants and Contracts Annual Report 2002/2003, University Of Maine System
Grants and Contracts Annual Report 2003/2004, University Of Maine System
Grants and Contracts Annual Report 2004/2005, University Of Maine System
Grants and Contracts Annual Report 2005/2006, University Of Maine System
Grants and Contracts Annual Report 2006/2007, University Of Maine System
Grants and Contracts Annual Report 2007/2008, University Of Maine System
Grants and Contracts Annual Report 2008/2009, University Of Maine System
Grants and Contracts Annual Report 2009/2010, University Of Maine System
Grants and Contracts Annual Report 2010/11, University Of Maine System
Grants & Contracts and Federal Appropriations Annual Report 2011/2012, University Of Maine System
Grattan Axworthy, Guy Kendall
Grattan Axworthy, Guy Kendall
Grattan Axworthy wins 2nd race, Guy Kendall
Grattendale, Guy Kendall
Grower Risk and Community Perception: Impediments to Growing Maine's Aquaculture Industry, Avery W. Cole
Guidelines for the Distribution of Operating Investment Earnings, University Of Maine System
Guiding Principles for Unified Accreditation, University Of Maine System
Guy Brooke, Guy Kendall
Guy Brooke wins 1st race (July 30), Guy Kendall
Guy Dale wins 2nd race, Guy Kendall
Guy Hall, Guy Kendall
Guy J wins 1st race, Guy Kendall
Guy Messenger, Guy Kendall
Guy Messenger, Guy Kendall
Guy Messenger wins 1st race, Guy Kendall
Guy Messenger wins 1st race, Guy Kendall
Hal Bee Laurel wins 7th race, Guy Kendall
Hal B. Laurel, Guy Kendall
Hallowell Comprehensive Plan Update: 2010, Hallowell, Me.
Hallowell Maine Zoning Overlay Map 2012, Hallowell, Me.
Hal Volo, Guy Kendall
Hampden Maine Annual Report 2012, Hampden, Me.
Hampden Maine Annual Report 2013, Hampden, Me.
Hampden Maine Annual Report 2014, Hampden, Me.
Hampden Maine Annual Report 2015, Hampden, Me.
Hampden Maine Annual Report 2016, Hampden, Me.
Hampden, Maine, Hannibal Hamlin's Law Office
Hampden Maine Shoreland Zoning Map, Hampden, Me.
Hanging Ebenezer Ball, William L. Welch
Hanover Prophet, Guy Kendall
Happy L., Guy Kendall
Happy L. wins, Guy Kendall
Happy L. wins two heats, Guy Kendall
Happy L. wins two heats, Guy Kendall
hard-breathing, Jeri Theriault
Harry Direct, Guy Kendall
Hartford Peter, Guy Kendall
Hartford Peter wins 2nd race, Guy Kendall
Hartford Peter wins 3rd race, Guy Kendall
Hartford Peter wins 3rd race, Guy Kendall
Hartford Peter wins 4th race, Guy Kendall
Hartland Maine Comprehensive Plan, Hartland, Me.
Harvest High, Guy Kendall
Harvesting and Utilization Opportunities for Forest Residues - USDA Forest Service - March 1981, USDA Forest Service
Health and Healthcare in Nepal: An Analysis of the Private And Public Sector, Sujita Pandey
Health Campaign Plan: Increasing Familial Conversations About Organ Donation, Olivia Vibert
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
Heard it Through the Grapevine... Winery Owners Explain the Role of Sustainability in Maine's Emerging Industry, Michaela Murray
Henley Etawah, Guy Kendall
Henry Mowat: Miscreant of the Maine Coast, Louis Arthur Norton
Henry Red Eagle, Popular Literature, and the Native American Connection to the Maine Woods, Dale Potts
Highland Worthy wins 3rd race, Guy Kendall
High Point wins 3rd race, Guy Kendall
High Requiem, Bill Tremblay
High School Student Enrollment in UMS Early College Programs, University Of Maine System
Hiram Maine Shoreland Zoning Map, Hiram, Me.
Hiram Maine Zoning Map, Hiram, Me.
History of Acton Maine, Town of Acton
History of Addison Maine, Town of Addison
History of Allagash Maine, Town of Allagash
History of Alna Maine, Town of Alna
History of Bangor Maine, Town of Bangor
History of Bath Maine, Peter Goodwin and Robin A.S. Haynes
History of Belfast Maine, Town of Belfast
History of Belgrade Maine, Town of Belgrade
History of Benton Maine, Town of Benton
History of Boothbay Maine, Barbara Rumsey
History of Bowdoin Maine, Town of Bowdoin
History of Bradley Maine, Sesquicentennial History Committee
History of Brewer Maine 1, Brewer Historical Society
History of Brewer Maine 2, Town of Brewer
History of Brewer Wastewater Treatment, Town of Brewer
History of Brunswick Maine, Town of Brunswick
History of Buckfield Maine, Town of Buckfield
History of Bucksport Maine, Town of Bucksport
History of Buxton Maine, Town of Buxton
History of Cambridge Maine, Town of Cambridge
History of Camden Maine, Barbara Dyer
History of Cape Elizabeth Maine, Marian Peabbles Johnson
History of Casco Maine, Melissa Kluge, Jen Morton, and Georgette Burgess
History of Castine Maine, Town of Castine
History of Chebeague Island Maine, Chebeague Island Historical Society
History of China Maine, Marion T. Van Strien
History of Cooper Maine - Civil War, Erica Perkins
History of Cornish Maine, Town of Cornish
History of Cumberland County Maine, W. W. Clayton
History of Damariscotta Maine, Town of Damiriscotta
History of Dedham Maine, Town of Dedham
History of Dresden Maine, Town of Dresden
History of Durham Maine, Everett S. Stackpole
History of East Millinocket Maine, Wayne Danforth
History of Easton Maine, Town of Easton
History of Edgecomb Maine, Town of Edgecomb
History of Enfield Maine, Town of Enfield
History of Fairfield Maine, Town of Fairfield
History of Fairfield Maine - Mill Island, Town of Fairfield
History of Falmouth Maine, Town of Falmouth
History of Farmingdale Maine, Town of Farmingdale
History of Freedom Maine, Town of Freedom
History of Frenchville Maine, Town of Frenchville
History of Garland Maine, Oak Lyndon
History of Gorham Maine - St Annes Church, St Anne's Catholic Church
History of Gray Maine, Town of Gray
History of Gray Maine - Fire and Rescue, Town of Gray
History of Greenwood Maine 1, Angela Lovejoy
History of Greenwood Maine 2, Town of Greenwood
History of Hampden Maine, Town of Hampden
History of Hampden Maine - Fire Department, Town of Hampden
History of Hanover Maine, Town of Hanover
History of Hartland Maine, George J. Varney
History of Hope Maine, Town of Hope
History of Howland Maine, Gary Sage
History of Islesboro Maine, John Pendelton Farrow
History of Kennebunk Maine, Joyce Butler
History of Kennebunkport Maine - Police Department, Jason T. Hafner
History of Kittery Maine, Town of Kittery
History of Lamoine Maine, Town of Lamoine
History of Lewiston - Cal-Maine Foods, Cal-Maine Foods
History of Lewiston Maine, Town of Lewiston
History of Lewiston Maine - City Hall, Town of Lewiston
History of Limington Maine, Robert L. Taylor
History of Lisbon Maine, Twila Lycette
History of Machias Maine 1, S. W. Hill
History of Machias Maine 2, Town of Machias
History of Madison Maine, Town of Madison
History of Maine - History Index - MHS, Kathy Amoroso
History of Maine - Landslides, Maine Geological Survey
History of Maine - Logging, Wood Splitters Direct
History of Maine - Roads, State Highway Commission
History of Maine’s wild blueberry industry, David E. Yarborough
History of Maine - The Rising of the Klan, Raney Bench
History of Mars Hill Maine, Town of Lamoine
History of Merrill Maine, Town of Merrill
History of Millinocket Maine, Town of Millinocket
History of Milo Maine, Rethel C. West
History of Minot Maine, Edna P. Tripp
History of Monson Maine, Town of Monson
History of Moscow Maine, Town of Moscow
History of Mount Vernon Maine, Town of Mount Vernon
History of Newfield Maine, Town of Newfield
History of New Gloucester Maine, Town of New Gloucester
History of New Portland Maine, Town of New Portland
History of Newport Maine, William H. Mitchell
History of North Haven Maine, Town of North Haven
History of North Haven Maine - Fire Department, Town of North Haven
History of North Yarmouth Maine, North Yarmouth Historical Society
History of Oakland Maine, Michael J. Denis
History of Owls Head Maine, Town of Owls Head
History of Pemaquid Maine - Ancient Pavings, J. H. Cartland
History of Pemaquid Maine - Ancient Pemaquid, John Wingate Thornton
History of Pemaquid Maine - A Story of Old Times, Elizabeth Prentiss
History of Pemaquid Maine - Fort Charles, Bureau of Parks and Lands
History of Pemaquid Maine - Its Genesis, Rufus King Sewall
History of Pemaquid Maine - Jamestown, Maria W. Hackelton
History of Pemaquid Maine - Lost and Found, Helen Camp
History of Pemaquid Maine - Olde Pemaquid, Herbert Milton Sylvester
History of Pemaquid Maine - Papers Relating to Pemaquid, Frankiln B. Hough
History of Pemaquid Maine - Pemaquid and Monhegan, Charles Levi Woodbury
History of Pemaquid Maine - Ten Years at Pemaquid, John Henry Cartland
History of Pemaquid Maine - The Depredation of 1689, Victor Hugo Paltsits
History of Pemaquid Maine - The Story of Pemaquid, James Otis
History of Pemaquid Maine -Twenty Years at Pemaquid, John Henry Cartland
Hollyrood Henry 2nd wins 3rd race, Guy Kendall
Holt (Maria) Papers, 1962-2016, Special Collections, Raymond H. Fogler Library, University of Maine
“Home and All It Meant”: Bowdoin College, Nostalgia, and Morale in World War II, Kanisorn Wongsrichanalai
Honey Belwin, Guy Kendall
Hon. John Alfred Poor, of Portland, Me., Charles W. Tuttle
Honorary Degree Recipients (University of Maine) Records, 1886-1990, Special Collections, Raymond H. Fogler Library, University of Maine
Hot Jobs or Not So Hot? Outlook for Maine’s Women Workers, University of Maine
Hot Jobs Update: 2008 Outlook for Maine’s Women Workers, University of Maine
How Blaine Grew Rich in Office, Anonymous
How Well Is Maine Doing? Comparing Well-Being across Maine Counties, Angela Daley, Andrew Crawley, Muntasir Rahman, Jake Demosthenes, and Erin Lyons
Hum Scott wins 2nd race, Guy Kendall
Hybridization and introgression between deerberries and blueberries: Problems and progress, Paul M. Lyrene
Identification of High-Risk Food Coping Strategies of Maine Food Pantry Clients, Kathryn Cutting
Identifying Salient Training and Support Needs Within a Statewide Lifelong Communities Network, Jennifer Crittenden, Patricia Oh, Laura Lee, and Brandy LaChance
Immigration in the Context of Religion with Case Studies of France and Hungary, Melissa Garand
Impact of Television on the Language Development of Young Children, Courtney E. Daly
Improved Estimates of Tributary Nitrogen Load to Casco Bay, Maine, Whitley J. Gray
Improving Conservation of Declining Young Forest Birds Through Adaptive Management, Anna Buckardt Thomas
Improving Educational Research Allocation in Maine, Philip A. Trostel and Catherine J. Reilly
Improving the Health of Communities through Population Health Assessments, Ron Deprez and Chloe Manchester
: Improving the UMS Performance-Based Funding Approach, The University of Maine
Inanna: A Modern Interpretation, Erin Butts
Inaugural Address Welcoming Dr. Paul Ferguson as 19th President of the University of Maine, University of Maine
Inaugural Lifespan Writing Research Conference Report, Ryan J. Dippre
Incorporating Field Excavations in Introduction to Archaeology, Rebecca M. Dean
Index to Maine History and its Previous Iterations Published by The Maine Historical Society, 1969 to date, Maine Historical Society
Inflation wins 2nd race, Guy Kendall
Influence of Mechanical Properties of Paper Coating on the Crack at the Fold Problem, Seyyed Mohammad Hashemi Najafi
Information Technologies Report 2017, University of Maine
In Hot Water: A Multi-Level Analysis of Structure, Agency, and Adaptive Governance in Chile's Lake Region, Sarah Ebel
In Memoriam. Joshua Lawrence Chamberlain, Late Major-General U.S.V., Military Order of the Loyal Legion of the United States
Innovative Resources in Small Ruminant Health, Sarah Paluso
Inpatient Mental Health Services in Rural Hospitals of the United States and Canada: A Case Study of Maine and New Brunswick, Dominic Gayton
Instructors' Manual on: Achieving Health and Safety in the Building and Repair of Ships and Boats, University of Maine
Intemperance Among Literary Men: An Address, J. Bannatyne
Interactions of Gold Thiolates with Protein Disulfides, Anna Tyrina
Interglacial Expansion of Alpine Glaciers in Garwood Valley, Antarctica, Laura Mattas
Intertemporal Permit Trading for the Control of Greenhouse Gas Emissions, Paul Leiby and Jonathan Rubin
Interview with Artist Rob Shetterly
Intravital Imaging in a Zebrafish Model Elucidates Interactions Between Mucosal Immunity and Pathogenic Fungi, Linda S. Archambault
Investigating connections between Iceberg Melt Rates and Glacier Dynamics on the Antarctic Peninsula, Mariama C. Dryak
Investigating Ions’ Effects on the Fluorescent Protein Dendra2, Benjamin Waterman
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
Investigation of Student Understanding of Implicit Differentiation, Connor Chu
Investigation of the Cape Rosier Zinc-Copper-Lead Mine, Hancock County, Maine, S. B. Levin and Robert S. Sanford
Investigations into the Advancement of Cryptotephra Geochemical Fingerprinting, Laura Hartman
Investment Guidelines and Objectives Managed Investment Pool, University Of Maine System
Investment Policy Statement Defined Contribution Retirement Plans, University Of Maine System
Island Falls Maine Shoreland Zoning Map, Island Falls, Me.
Isle au Haut, Maine, Aerial View
Isle au Haut, Maine, Back of the Butler (Olney) Cottage
Isle au Haut, Maine, Boat Launching
Isle au Haut, Maine, Boat Launching
Isle au Haut, Maine, Boat Launching
Isle au Haut, Maine, Boat Launching
Isle au Haut, Maine, Boat Parade
Isle au Haut, Maine, Boy and Horse
Isle au Haut, Maine, Building Miss Damon's Wall
Isle au Haut, Maine, Church Interior
Isle au Haut, Maine, Clarence Turner's Barn and Livery Stable
Isle au Haut, Maine, Clouds along the Coast
Isle au Haut, Maine, Congregational Church
Isle au Haut, Maine, Dan Conley
Isle au Haut, Maine, Dixon Cottage
Isle au Haut, Maine, Fourth of July
Isle au Haut, Maine, Group Photograph
Isle au Haut, Maine, Harbor with Sailboats
Isle au Haut, Maine, Lighthouse
Isle au Haut, Maine, Lighthouse
Isle au Haut, Maine, Mackerel Seiners
Isle au Haut, Maine, Man and Dog on Rocks
Isle au Haut, Maine, Men Running Obstacle Course
Isle au Haut, Maine, Miriam C. Turner
Isle au Haut, Maine, Miss Damon's House
Isle au Haut, Maine, Moore's Harbor
Isle au Haut, Maine, Olney Cottage
Isle au Haut, Maine, Rich's Cove
Isle au Haut, Maine, Rich's Cove
Isle au Haut, Maine, Sailboat in Thoroughfare
Isle au Haut, Maine, Shore Scene
Isle au Haut, Maine, Sunday School Picnic
Isle au Haut, Maine, Thoroughfare and View of Kimball Island
Isle au Haut, Maine, Thoroughfare at Low Tide
Isle au Haut, Maine, Thoroughfare from Lobster Factory
Isle au Haut, Maine, Thoroughfare from Robinson's Cove
Isle au Haut, Maine, Turner Children on Shore
Isle au Haut, Maine, Turner Family Carriage Ride
Isle au Haut, Maine, Turner Family Members
Isle au Haut, Maine, Union Congregational Church
Isle au Haut, Maine, View from Burnt Island
Isle au Haut, Maine, View of Kimball's Island
Isle au Haut, Maine, Village from Collins' Hill
Isle au Haut, Maine, Winter Shoreline
Islesboro Maine 2017 Comprehensive Plan Update, Islesboro, Me.
Isola's McElwyn, Guy Kendall
It’s Not Just the Money The Benefits of College Education to Individuals and to Society, Philip A. Trostel
IT Summer 2016 Paint & Polish Classroom Technology Status Report, University of Maine
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
“I’ve Got A Million Of These Stories”: Workers’ perspectives at The Eastern Fine Paper Corporation, 1960-2004, Amy Stevens
Jack Kerouac’s French, American, and Quebecois Receptions: From Deterritorialization to Reterritorialization, Susan Pinette
Jack Queen's filly, Guy Kendall
James B. Vickery’s Bibliography of Maine Town Registers and The Evolution of Maine History from Newsletter to Scholarly Journal, Harland H. Eastman
Jane Volo, Guy Kendall
Jane Volo wins 1st race, Guy Kendall
Jane Volo wins 3rd race, Guy Kendall
Jennie Hanover wins 2nd race, Guy Kendall
Jeweler, Guy Kendall
John Davis of York and His Thanksgiving Proclamation of 1681, Henry Herbert Edes
John R., Guy Kendall
John R. wins 2nd race, Guy Kendall
John Welburn, Guy Kendall
John Welburn, Guy Kendall
John Welburn, Guy Kendall
John Williams Daniels' Paintings of North Anson, Holly Hurd-Forsyth
Josephine Wilson, Guy Kendall
Joshua L. Chamberlain, J. H. Lamson
Journal Cover and TOC, Maine Historical Society
Journal Cover and TOC, Maine Historical Society
Journal Cover and TOC, Maine Historical Society
Journal Cover and TOC, Maine Historical Society
Journal Cover and TOC, Maine Historical Society
Journal Cover and TOC, Maine Historical Society
Journal Cover and TOC, Maine Historical Society
Judge, Guy Kendall
Juggling Multiple Roles: An Examination of Role Conflict and Its Relationship to Older Adult Volunteer Satisfaction and Retention, Jennifer Crittenden
June Tide, Guy Kendall
June Tide 2nd race, Guy Kendall
Junior Bars, Guy Kendall
Junior Bars, Guy Kendall
Kalmuck Direct, Guy Kendall
Kalmuck Direct wins, Guy Kendall
Keep Going, Guy Kendall
Keep Going, Guy Kendall
Keep going wins 1st race, Guy Kendall
Kelley Hanover, Guy Kendall
Kelley Hanover wins, Guy Kendall
Kelly, Guy Kendall
Kelly wins 3rd race, Guy Kendall
Keynote Event, Alan Taylor and Laurel Thatcher Ulrich
Keynote Event Audience, UMaine Division of Marketing and Communications
Keynote Opening Remarks, UMaine Division of Marketing and Communications
Kimball Island, Maine, Ben Smith's Boarding House
King S., Guy Kendall
King S., Guy Kendall
Kite Track, Old Orchard Beach, Friday, July 19, 1940, Down East Trotting Club, Inc.
Kite Track, Old Orchard Beach, Monday, July 15, 1940, Down East Trotting Club, Inc.
Kite Track, Old Orchard Beach, Thursday, July 18, 1940, Down East Trotting Club, Inc.
Kite Track, Old Orchard Beach, Tuesday, July 16, 1940, Down East Trotting Club, Inc.
Kite Track, Old Orchard Beach, Wednesday, July 17, 1940, Down East Trotting Club, Inc.
La Bastringue, Jonathan J. Mayers
Labor's Demographics, University of Maine
Lady Day--Portler up, Guy Kendall
Lady O'Mine, Guy Kendall
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
Landscape Factors Affecting Foraging Flight Altitudes of Great Blue Heron in Maine; Relevance to Wind Energy Development, Lauren Dolinski
Landscape Pattern and Wild Bee Communities in Maine, Brianne Du Clos
Land Tenure in Acadian Agricultural Settlements, 1604-1755: Cultural Retention and the Emergence of Custom, Carol A. Blasi
Land Use Regulation Ordinance Code Town Of Minot Adopted 2006; Updated 2017, Minot, Me.
Laurel Thatcher Ulrich, Keynote Presenter, UMaine Division of Marketing and Communications
Leadership and Management, Michael Flanagan
Learning Science: Physical and Life Sciences in Curricula Across U.S. Schools of Nursing, Valerie C. Sauda
Learning to be Proud, Marc R. Collard
Le Courir de Mardi Gras / The Mardi Gras Run, Beverly Matherne
L’Écrémage, Jonathan J. Mayers
Leeds Maine Comprehensive Plan April 2013, Leeds Maine Comprehensive Planning Committee
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
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
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
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
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
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
Lessons Learned from Maine’s Lifelong Communities Movement: Special Topics for Lifelong Communities, Jennifer Crittenden and Brandy LaChance
Letter 1: Edna St. Vincent Millay to Gladys Niles, August 9, 1912, Edna St. Vincent Millay
Letter 2: Edna St. Vincent Millay to Gladys Niles, October, 1912, Edna St. Vincent Millay
Letter 3: Edna St. Vincent Millay to Gladys Niles, January 6, 1913, Edna St. Vincent Millay
Letter 4: Edna St. Vincent Millay to Gladys Niles, April 13, 1913, Edna St. Vincent Millay
Letter 5: Edna St. Vincent Millay to Gladys Niles, undated, Edna St. Vincent Millay
Letter 6: Cora B. Millay to Mr. and Mrs. Charles Dunton, December, 1922, Cora Buzzelle Millay
Lew Mac, Guy Kendall
Lew Mac (Lew MacKinney), Guy Kendall
Lew McKinney, Guy Kendall
Lew McKinney wins, Guy Kendall
Lew McKinney wins 3rd race, Guy Kendall
Liberty to Slaves: The Black Loyalist Controversy, Michael Anthony White
Library League (Old Town, Me.) Records, 1934-1994, Special Collections, Raymond H. Fogler Library, University of Maine
Life After UMaine The Employment and Educational Status of 2010-2011 Baccalaureates, University of Maine
Linking Environmental Variability to the Biogeography of Placopecten magellanicus in the Gulf of Maine, Michael Paul Torre
Lisbon Comprehensive Plan Update Adopted June 5, 2007 Amended April 19, 2011, Lisbon Maine Comprehensive Plan Committee
List of Town Registers, James B. Vickery