• Home
  • Search
  • Browse Collections
  • My Account
  • About
  • DC Network Digital Commons Network™
Skip to main content
DigitalCommons@UMaine The University of Maine
  • Home
  • About
  • FAQ
  • My Account
  • Contacts

    Content Posted in 2020

    PDF

    School of Law_Weekly DoSE: Dean of Students Email, Rodney Mondor

    PDF

    School of Law_WLA Elections Update Email, Cheryl Saniuk-Heinig

    PDF

    School of Learning and Teaching_COVID-19 Considerations for Special Education Administrators, Council of Administrators of Special Education

    PDF

    School of Learning and Teaching_Maine State CEC Virtual Teacher’s Lounge_Registration Page, Maine State Council of Exceptional Children

    PDF

    School of Learning and Teaching_Maine State CEC Virtual Teacher’s Lounge Slides, Tara Frazier and Debrajean Scheibel

    PDF

    School of Learning and Teaching_Pennsylvania Council for Exceptional Children_Remote Instruction Resources, Pennsylvania Council for Exceptional Children

    PDF

    School of Learning and Teaching_Special Educators of Maine Email, Paige Fournier

    PDF

    School of Learning and Teaching_The Crimson Chronicle, Orono Middle School

    PDF

    School of Performing Arts_Welcome to Maine Summer Youth Music Camp Online Webpage, Christopher G. White

    PDF

    Schooner George Henry Fishing Journal, circa 1858, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Schuey Hanover, Guy Kendall

    PDF

    “Science-Art-History”: The Early Years of the York Institute, Saco, Maine, 1966-1971, Kerry A. O'Brien

    PDF

    Scientific Diving_Diving Operations: COVID-19, Christopher Riguad

    PDF

    Scientific Diving Summary Policy, University of Maine System

    PDF

    Scripting Maine’s Environmentalist Majority: The “Theater of Oil,” 1968-1975, Christopher S. Beach

    PDF

    Sea Lice Update, Brian Peterson

    File

    Searsport March 30 1998 15C-01-01_filt, James W. Sewall Company

    File

    Searsport March 30 1998 15C-01-02_filt, James W. Sewall Company

    File

    Searsport March 30 1998 15C-01-03_filt, James W. Sewall Company

    PDF

    Sea Vegetable Farming: Priorities Identified So Far, Anne Langston Noll

     

    Sea Vegetable Value-Added Products: Priorities Identified So Far, Anne Langston Noll

    PDF

    Sebastien Rale vs. New England: A Case Study of Frontier Conflict, Kenneth M. Morrison

    PDF

    Second Annual Report of the Receipts and Expenditures of the City of South Portland for the Financial Year 1900-1901 with the Mayor's Address and Annual Reports of the Several Departments Made to the City Council, Island Falls, (Me.)

    PDF

    Second Annual Report of the Town Officers of South Portland 1896 and Ending Feb. 1, 1897, Island Falls, (Me.)

    PDF

    Second-order schedules: Manipulation of brief-stimulus duration at component completion, Steven L. Cohen, Joan E. Hughes, and D. Alan Stubbs

    PDF

    Security in an Academic Environment Policy, University of Maine System

    PDF

    Sedomocha Middle School (ME), Mindy Crandall, Jessica Leahy, Nicole Bernsen, Jesse Abrams, Autumn Ellison, Alexa Carleton, and Liz Capodilupo

    PDF

    Seed Dispersal Effectiveness in the Penobscot Experimental Forest, Gabrielle Link

    PDF

    Seeking Student Feedback Regarding COVID-19 Transition to Remote Learning Email, University of Maine Office of Institutional Research and Assessment

    PDF

    Selections from Frank Dickerson’s Civil War Letters, Lucy Richardson

    PDF

    Selectivity of the Catalytic Hydrogenation of Cinnamaldehyde Using a Polymer Cross-Linked Catalyst, Madeline Logan

    PDF

    Selectmen's Report of the Town of Dexter, for the Year Ending February 28th, 1874, Dexter, (Me.)

    PDF

    Selectmen's Report of the Town of Dexter, March, 1872, Dexter, (Me.)

    PDF

    Selectmen's Report of the Town of Dexter, March, 1873, Dexter, (Me.)

    PDF

    Senders, Receivers, and Spillover Dynamics: Understanding Transformative Forces of Aquaculture in the Marine Aquarium Trade, Bryce Risley

    PDF

    Separating God's Two Kingdoms: Regular Baptists in Maine, Nova Scotia, and New Brunswick, 1780 to 1815, Ronald S. Baines

    PDF

    Sermon Delivered November 7, 1821, at the Ordination of the Rev. John A. Douglass, Asa Cummings

    PDF

    Settling Oxford County: Maine’s Revolutionary War Bounty Myth, Jean F. Hankins

    PDF

    Seventeenth Annual Report of the Receipts and Expenditures of the City of South Portland Maine for the Financial Year 1915-1916 with the Reports of Departments, Island Falls, (Me.)

    PDF

    Seventh Annual Report of the Directors of the Maine General Hospital, Maine General Hospital (Portland, Me.)

    PDF

    Seventh Annual Report of the Receipts and Expenditures of the City of South Portland for the Financial Year 1905-1906 with the Mayor's Address and Annual Reports of the Several Departments Made to the City Council, Island Falls, (Me.)

    PDF

    Seventieth Annual Report of the Municipal Officers of the Town of Dexter, for the Year Ending March First, 1886, Dexter, (Me.)

    PDF

    Seventy-eighth Annual Report of the Municipal Officers of the Town of Dexter, for the Year Ending March 1, 1894, Dexter, (Me.)

    PDF

    Seventy-fifth Annual Report of the Municipal Officers of the Town of Dexter, for the Year Ending March First, 1891, Dexter, (Me.)

    PDF

    Seventy-First Annual Report of the Municipal Officers of the Town of Dexter, for the Year Ending March First, 1887, Dexter, (Me.)

    PDF

    Seventy-fourth Annual Report of the Municipal Officers of the Town of Dexter, for the Year Ending March First, 1890, Dexter, (Me.)

    PDF

    Seventy-ninth Annual Report of the Municipal Officers of the Town of Dexter, for the Year Ending March 1, 1895, Dexter, (Me.)

    PDF

    Seventy-second Annual Report of the Municipal Officers of the Town of Dexter, for the Year Ending March First, 1888, Dexter, (Me.)

    PDF

    Seventy-seventh Annual Report of the Municipal Officers of the Town of Dexter, for the Year Ending March 1, 1893, Dexter, (Me.)

    PDF

    Seventy-sixth Annual Report of the Municipal Officers of the Town of Dexter, for the Year Ending March 1, 1892, Dexter, (Me.)

    PDF

    Seventy-third Annual Report of the Municipal Officers of the Town of Dexter, for the Year Ending March First, 1889, Dexter, (Me.)

    PDF

    Sewall Company Aerial Photographs Collection, circa 1940-2014, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Sexual Dimorphism in a Mouse Model of Dry Eye Disease, Neal Mecum

    PDF

    Shaping the Supervision Narrative: Innovating Teaching and Leading to Improve STEM Instruction, Bill Sterrett, Ginger Rhodes, Dennis Kubasko, Angelia Reid-Griffin, Kerry Kathleen Robinson, Steven D. Hooker, and Andrew J. Ryder

    File

    Shapleigh June 1 1953 11-22_filt, James W. Sewall Company

    File

    Shapleigh June 1 1953 11-23_filt, James W. Sewall Company

    File

    Shapleigh June 1 1953 11-24_filt, James W. Sewall Company

    PDF

    Shellfish Growers Climate Coalition, Bill Mook

    PDF

    Shells of Maine: a Catalogue of the Land, Fresh-water and Marine Mollusca of Maine, Norman Wallace Lermond

    PDF

    Sheltering in Place From the Classroom to the Living Room, Mika Lindsay Ouellette

    PDF

    Shifts in Phytoplankton Community Structure Across an Anticyclonic Eddy Revealed From High Spectral Resolution Lidar Scattering Measurements, Jennifer A. Schulien, Alice Della Penna, Peter Gaube, Alison P. Chase, Nils Haëntjens, Jason R. Graff, Johnathan W. Hair, Chris A. Hostetler, Amy Jo Scarino, Emmanuel S. Boss, Lee Karp-Boss, and Michael J. Behrenfeld

    File

    Sidney March 30 1998 10D-01-84_filt, James W. Sewall Company

    File

    Sidney March 30 1998 9D-01-85_filt, James W. Sewall Company

    File

    Sidney March 30 1998 9D-01-86_filt, James W. Sewall Company

    File

    Sidney March 30 1998 9D-01-87_filt, James W. Sewall Company

    File

    Sidney March 30 1998 9D-01-88_filt, James W. Sewall Company

    PDF

    Siebert and His Correspondence, Paul Proulx

    PDF

    Siebert As Algonquianist, Karl van Duyn Teeter

    File

    Signal Hanover, Guy Kendall

    PDF

    Significance of scattering by oceanic particles at angles around 120 degree, Xiaodong Zhang, Emmanuel Boss, and Deric J. Gray

    File

    Silver Bars, Guy Kendall

    File

    Silver Bars, Guy Kendall

    PDF

    Simplified model of spectral absorption by non-algal particles and dissolved organic materials in aquatic environments, B. B. Cael and Emmanuel Boss

    PDF

    Sir Hiram Maxim and His Gun: A Literary Trail, Charles Shain

    PDF

    Sister George and What's in a Name, Ernest Hebert

    PDF

    Sixteenth Annual Report of the Receipts and Expenditures of the City of South Portland Maine for the Financial Year 1914-1915 with the Reports of Departments, Island Falls, (Me.)

    PDF

    Sixth Annual Report of the Receipts and Expenditures of the City of South Portland for the Financial Year 1904-1905 with the Mayor's Address and Annual Reports of the Several Departments Made to the City Council, Island Falls, (Me.)

    PDF

    Sixty-Eighth Annual Report of the Municipal Officers of the Town of Dexter, for the Year Ending March First, 1884, Dexter, (Me.)

    PDF

    Sixty-Ninth Annual Report of the Municipal Officers of the Town of Dexter, for the Year Ending March First, 1885, Dexter, (Me.)

    PDF

    Sixty-Seventh Annual Report of the Municipal Officers of the Town of Dexter, for the Year Ending March First, 1883, Dexter, (Me.)

    PDF

    Sixty-Sixth Annual Report of the Municipal Officers of the Town of Dexter, for the Year Ending March First, 1882, Dexter, (Me.)

    PDF

    "Skeeing" in Maine: The Early Years, 1870s to 1920s, E. John B. Allen

     

    Slavery in Colonial Maine, Randolph Stakeman

    PDF

    Slavery Inconsistent with Justice and Good Policy, David Rice

    PDF

    Small Mesh Trawl Squid fishery Season Extension 6/7/19, Massachusetts Division of Marine Fisheries

    PDF

    Small phytoplankton dominate western North Atlantic biomass, Luis M. Bolaños, Lee Karp-Boss, Chang Jae Choi, Alexandra Z. Worden, Jason R. Graff, Nils Haëntjens, Alison P. Chase, Alice Della Penna, Peter Gaube, Françoise Morison, Susanne Menden-Deuer, Toby K. Westberry, Robert T. O’Malley, Emmanuel Boss, Michael J. Behrenfeld, and Stephen J. Giovannoni

    PDF

    Snorkeling and Free Diving Guidance, University of Maine System

    PDF

    Snorkeling and Free Diving Guidance, University of Maine System

    PDF

    Snowmobiling in Maine: Economic Contributions and Registered Maine Guides, Ian Hathaway

    PDF

    Social Facts Newsletter, University of Maine Department of Sociology

    PDF

    Social Facts Newsletter, University of Maine Department of Sociology

    PDF

    Social Facts Newsletter, University of Maine Department of Sociology

    PDF

    Social Facts Newsletter, University of Maine Department of Sociology

    PDF

    Social Facts Newsletter, University of Maine Department of Sociology

    PDF

    Social Facts Newsletter, University of Maine Department of Sociology

    PDF

    Social Facts Newsletter, University of Maine Department of Sociology

    PDF

    Social Facts Newsletter, University of Maine Department of Sociology

    PDF

    Social Facts Newsletter, University of Maine Department of Sociology

    PDF

    Social Facts Newsletter, University of Maine Department of Sociology

     

    Social Problems: Continuity and Change, Steven E. Barkan

    File

    So. Hadley Falls

    File

    So. Hadley Falls

    PDF

    Solon Maine Annual Town Meeting Warrant 2006, Solon, Me.

    PDF

    Solon Maine Annual Town Meeting Warrant 2007, Solon, Me.

    PDF

    Solon Maine Annual Town Meeting Warrant 2008, Solon, Me.

    PDF

    Solon Maine Annual Town Meeting Warrant 2009, Solon, Me.

    PDF

    Solon Maine Annual Town Meeting Warrant 2010, Solon, Me.

    PDF

    Solon Maine Annual Town Meeting Warrant 2011, Solon, Me.

    PDF

    Solon Maine Annual Town Meeting Warrant 2014, Solon, Me.

    PDF

    Solon Maine Annual Town Meeting Warrant 2016, Solon, Me.

    PDF

    Solon Maine Annual Town Meeting Warrant 2017, Solon, Me.

    PDF

    Solon Maine Annual Town Meeting Warrant 2018, Solon, Me.

    PDF

    Solon Maine Annual Town Meeting Warrant 2019, Solon, Me.

    PDF

    Solvent Contaminated Wipers (Rags) Guidance, University of Maine System

    PDF

    Some Memories of Frank Siebert, Dean F. Snow

     

    "So Monstrous Smart" : Maine Women and Fashion, 1790-1840, Kerry A. O'Brien

    File

    Sophie Hanover, Guy Kendall

    File

    Sophie Hanover, Guy Kendall

    PDF

    So That All Children May Successfully and Optimally Learn: Changing the Odds for Rural Students, Maria C. Frankland

    PDF

    Sourcing and Evaluating the Use of Detritus as a Supplementary Diet for Bivalve Aquaculture Using Stable Isotopes and Fatty Acid Biomarkers, Adrianus C. Both

    File

    South Berwick June 1 1953 04-06_filt, James W. Sewall Company

    File

    South Berwick June 1 1953 04-07_filt, James W. Sewall Company

    File

    South Berwick June 1 1953 04-08_filt, James W. Sewall Company

    File

    South Berwick June 1 1953 04-09_filt, James W. Sewall Company

    File

    South Berwick June 1 1953 04-10_filt, James W. Sewall Company

    PDF

    Southeast Area Monitoring and Assessment Program Management Plan 2016-2020, Southeast Area Monitoring and Assessment Program

    PDF

    Southern New England Industry Based Yellowtail Flounder Survey 2003-2005 Presented 2/2007, Rhode Island Department of Fish and Wildlife

    PDF

    South Thomaston Annual Financial Report 2011, South Thomaston, Me.

    PDF

    South Thomaston Annual Financial Report 2012, South Thomaston, Me.

    PDF

    South Thomaston Annual Financial Report 2013, South Thomaston, Me.

    PDF

    South Thomaston Annual Financial Report 2014, South Thomaston, Me.

    PDF

    Spatial and Temporal Variation in the Aquatic Invertebrate Community Structure of Rock Pools Along the Penobscot River, Maine, Chase R. Gagne

    PDF

    Spatial Relations and Natural-language Semantics for Indoor Scenes, Stacy A. Doore

    PDF

    Spatiotemporal and Economic Analysis of Vessel Monitoring System Data within Wind Energy Areas in Greater North Atlantic, Rhode Island Department of Environmental Management

    PDF

    Spatiotemporal and Economic Analysis of Vessel Monitoring System Data within Wind Energy Areas in Greater North Atlantic- Rhode Island, Rhode Island Department of Environmental Management

    PDF

    Special Collections 1012: The Bastard by Erskine Caldwell, William David Barry

    PDF

    Special Collections Department, Fogler Library, Fogler Library

    PDF

    Special Collections_ Highlight_COVID-19 Community Archive Project, University of Maine Raymond H. Fogler Library

    PDF

    Spectral attenuation and backscattering as indicators of average particle size, Wayne Homer Slade and Emmanuel Boss

    PDF

    Spectral backscattering properties of marine phytoplankton cultures, Amanda L. Whitmire, W. Scott Pegau, Lee Karp-Boss, Emmanuel Boss, and Timothy J. Cowles

    PDF

    Spectral variability of the particulate backscattering ratio, A. L. Whitmire, E. Boss, T. J. Cowles, and W. S. Pegau

    PDF

    Speech of Albert P. Gould, of Thomaston, Delivered in the House of Representatives of Maine, March 6th and 7th, 1862, Albert P. Gould

    PDF

    Speech of Mr. Sprague, of Maine, 16th April, 1830, Upon the Subject of the Removal of the Indians, Peleg Sprague

    File

    Speed King wins, Guy Kendall

    PDF

    Spruce Budworm Defoliation Detection and Host Species Mapping Using Sentinel Satellite Imagery, Rajeev Bhattarai

    PDF

    Spruce Run News (April 1977), Spruce Run Staff

    PDF

    Spruce Run News (August 1982), Spruce Run Staff

    PDF

    Spruce Run News (August 1992), Spruce Run Staff

    PDF

    Spruce Run News (August 1995), Spruce Run Staff

    PDF

    Spruce Run News (ca. 1993), Spruce Run Staff

    PDF

    Spruce Run News (December 1982), Spruce Run Staff

    PDF

    Spruce Run News (December 1983), Spruce Run Staff

    PDF

    Spruce Run News (December 1986), Spruce Run Staff

    PDF

    Spruce Run News (December 1987), Spruce Run Staff

    PDF

    Spruce Run News (December 1996), Spruce Run Staff

    PDF

    Spruce Run News (December 1997), Spruce Run Staff

    PDF

    Spruce Run News (December 2004), Spruce Run Staff

    PDF

    Spruce Run News (Fall 1984), Spruce Run Staff

    PDF

    Spruce Run News (Fall 1985), Spruce Run Staff

    PDF

    Spruce Run News (Fall 2002), Spruce Run Staff

    PDF

    Spruce Run News (Fall 2003), Spruce Run Staff

    PDF

    Spruce Run News (Fall 2004), Spruce Run Staff

    PDF

    Spruce Run News (February 1975), Spruce Run Staff

    PDF

    Spruce Run News (February1978), Spruce Run Staff

    PDF

    Spruce Run News (February 1979), Spruce Run Staff

    PDF

    Spruce Run News (February 1995), Spruce Run Staff

    PDF

    Spruce Run News (January 1982), Spruce Run Staff

    PDF

    Spruce Run News (January 1995), Spruce Run Staff

    PDF

    Spruce Run News (June 1980), Spruce Run Staff

    PDF

    Spruce Run News (June 1995), Spruce Run Staff

    PDF

    Spruce Run News (March 1978), Spruce Run Staff

    PDF

    Spruce Run News (March 1981), Spruce Run Staff

    PDF

    Spruce Run News (November 1977), Spruce Run Staff

    PDF

    Spruce Run News (November 1978), Spruce Run Staff

    PDF

    Spruce Run News (November 1995), Spruce Run Staff

    PDF

    Spruce Run News (October 1995), Spruce Run Staff

    PDF

    Spruce Run News (September 1977), Spruce Run Staff

    PDF

    Spruce Run News (Spring 1984), Spruce Run Staff

    PDF

    Spruce Run News (Spring 2002), Spruce Run Staff

    PDF

    Spruce Run News (Spring 2003), Spruce Run Staff

    PDF

    Spruce Run News (Spring 2004), Spruce Run Staff

    PDF

    Spruce Run News (Spring 2005), Spruce Run Staff

    PDF

    Spruce Run News (Summer 1983), Spruce Run Staff

    PDF

    Spruce Run News (Summer 1986), Spruce Run Staff

    PDF

    Spruce Run News (Summer 1987), Spruce Run Staff

    PDF

    Spruce Run News (Summer 1988), Spruce Run Staff

    PDF

    Spruce Run News (Summer 2005), Spruce Run Staff

    PDF

    Spruce Run News (Undated), Spruce Run Staff

    PDF

    Spruce Run News (Winter 1984-1985), Spruce Run Staff

    PDF

    Spruce Run News (Winter 1988), Spruce Run Staff

    PDF

    Spruce Run News (Winter 2004), Spruce Run Staff

    PDF

    Square Dance, Matthew T. Hammond

    File

    Square Lake Twp August 3 1983 10E-09_filt, James W. Sewall Company

    File

    Square Lake Twp August 3 1983 10E-10_filt, James W. Sewall Company

    File

    Square Lake Twp August 3 1983 10E-11_filt, James W. Sewall Company

    File

    Square Lake Twp August 3 1983 10E-12_filt, James W. Sewall Company

    File

    Square Lake Twp August 3 1983 10E-13_filt, James W. Sewall Company

    File

    Square Lake Twp August 3 1983 10E-14_filt, James W. Sewall Company

    File

    Square Lake Twp August 3 1983 10E-15_filt, James W. Sewall Company

    File

    Square Lake Twp August 3 1983 10E-16_filt, James W. Sewall Company

    File

    Square Lake Twp August 3 1983 9E-08_filt, James W. Sewall Company

    File

    Square Lake Twp August 3 1983 9E-09_filt, James W. Sewall Company

    File

    Square Lake Twp August 3 1983 9E-10_filt, James W. Sewall Company

    File

    Square Lake Twp August 3 1983 9E-11_filt, James W. Sewall Company

    File

    Square Lake Twp August 3 1983 9E-12_filt, James W. Sewall Company

    File

    Square Lake Twp August 3 1983 9E-13_filt, James W. Sewall Company

    File

    Square Lake Twp August 3 1983 9E-14_filt, James W. Sewall Company

    File

    Square Lake Twp August 3 1983 9E-15_filt, James W. Sewall Company

    File

    Square Lake Twp August 3 1983 9E-16_filt, James W. Sewall Company

    PDF

    Stalking and Sexual Violence (MECasa org, ca. 2016), Maine Coalition to end Domestic Violence Staff

    PDF

    Standards for Scientific Diving, University of Maine System

    PDF

    Standard Time Had a Rough Time in Bangor, Arnold A. Lasker

    PDF

    Statement of Oraganization Practices and Procedures of the MidAtlantic Fishery Management Council 6/8/17, Mid-Atlantic Fishery Management Council

    PDF

    Statement on Bivalve Shellfish from Massachusetts Marine Fisheries 6/6/19, Massachusetts Division of Marine Fisheries

    PDF

    Stationary Machines and Stationary Power Tools Policy, University of Maine System

    PDF

    Station Break, Chad Parenteau

    File

    St. Augustine R. C. Church, Lionel Michaud

    File

    St. Augustine R. C. Church, Lionel Michaud

    PDF

    Ste. Therese, Paul Marion

    PDF

    Stevens (Susan MacCulloch) Papers, 2002-2003, Special Collections, Raymond H. Fogler Library, University of Maine

    File

    Steward, Guy Kendall

    File

    Steward, Guy Kendall

    File

    Steward wins, Guy Kendall

    PDF

    St. George Maine Town Ordinances, St. George Code Enforcement

    PDF

    “Still good life”: On the value of reuse and distributive labor in “depleted” rural Maine, Cindy Isenhour and Brieanne Berry

    File

    St. Joseph Oratory, Irene [Michaud]

    File

    St. Joseph Oratory, Irene [Michaud]

    PDF

    Story of Seth Noble and the Naming of Bangor, and Several Performances of the Hymn, WLBZ Radio

    PDF

    St. Regis Paper Company Log Drive, WLBZ Radio

    PDF

    Stress, Social Problem Solving, and Irritable Bowel Syndrome: A Cross-Lagged Panel Design Investigation of Interactive Influences, Natalie M. Roy

    PDF

    Stress Tolerance of an Invasive Alga, Grateloupia turuturu, and Studies of Bacterial Communities of Fucus spp. Along an Intertidal Stress Gradient, Kyle Arin Capistrant-Fossa

    PDF

    Strong Maine Annual Town Meeting Minutes 2016, Strong, Me.

    PDF

    Strong Maine Annual Town Meeting Minutes 2017, Strong, Me

    PDF

    Strong Maine Annual Town Meeting Minutes 2018, Strong, Me

    PDF

    Strong Maine Annual Town Meeting Minutes 2019, Strong, Me

    PDF

    Structural Inequalities in the Opportunity Maine Tax Credit, Daniel S. Soucier

    PDF

    Struggling to Make Ends Meet in the Maine Economy (1988), Stephanie Seguino and Sandy Butler

    PDF

    Student Accessibility Services_Resources for Students Related to COVID-19, University of Maine Student Accessibility Services

    PDF

    Student Crisis Fund Webpage, Monique Hashey

    PDF

    Student Employment_COVID-19 FAQ Webpage, University of Maine Student Employment

    PDF

    Student Financial Aid_COVID-19 Financial Aid & Billing FAQ Webpage, University of Maine Student Financial Aid

    PDF

    Student Financial Aid_Financial Aid Drop-In Sessions: CARES Act Overview Email, University of Maine Student Financial Aid

    PDF

    Student Life_Community Health Notice Email, Joan Ferrini-Mundy, Robert Q. Dana, and Dan Qualls

    PDF

    Student Life_Helpful Updates Email, Robert Q. Dana and Faye W. Gilbert

    PDF

    Student Life_Important Information for UMaine Students Email, Robert Q. Dana, Joan Ferrini-Mundy, and Dannel P. Malloy

    PDF

    Student Life_Letter from President Ferrini - Mundy Regarding CARES Act Funds, Lauri Sidelko and Joan Ferrini-Mundy

    PDF

    Student Life_Message from Chancellor for CSAO Student Distribution, Robert Q. Dana and Dannel P. Malloy

    PDF

    Student Life_Message from the Provost Email, Faye W. Gilbert and Lauri Sidelko

    PDF

    Student Life_UMaine and UMM Community Health Update Email, Robert Q. Dana, Joan Ferrini-Mundy, and Dan Qualls

    PDF

    Student Life_UMaine Students Thank You Email, Robert Q. Dana

    PDF

    Student Life_Welcome Back and Important Information Email, Robert Q. Dana

    PDF

    Student Retention, Coping, and Communication: A Study of Student Responses to a Common Read at a Small Liberal Arts College, Debbie Cunningham

    PDF

    Subsurface maxima of phytoplankton and chlorophyll: Steady-state solutions from a simple model, Katja Fennel and Emmanuel Boss

    PDF

    Sufficient Unto Themselves: Life and Economy Among the Shakers in Nineteenth-Century Rural Maine, Mark B. Lapping

    PDF

    Suffrage-Related Materials, Stephanie Philbrick

    PDF

    Sulfur and Trace Metal Cycling at Convergent Margins, Jesse B. Walters

    PDF

    Sullivan Maine Annual Town Report 2018, Sullivan, Me

    PDF

    Sunset Industries Feature with C. Everett Page, WLBZ Radio

    File

    Sunset, March 13, 2020, Margo Lukens

    PDF

    Super-Chill A Collaborative research project between ARI, USDA and Cooke Aquaculture, Deborah A. Bouchard and Ian Bricknell

    PDF

    Supporting Emergent Bilingual Professional Development through Supervisor Feedback, Megan Guise, Sarah Hegg, Briana Ronan, Tanya Flushman, and Billie-Jo Grant

    PDF

    Supporting Older Workers and Caregivers: Tips for Volunteer Managers, Jennifer Crittenden

    PDF

    Sustainability of Maine’s Emerging Wine Industry, Michaela Murray, Mark Haggerty, and Stephanie Welcomer

    File

    Swan Lake November 9 1974 K824-3-15_filt., James W. Sewall Company

    File

    Swan Lake November 9 1974 K824-3-16_filt., James W. Sewall Company

    File

    Swan Lake November 9 1974 K824-3-17_filt., James W. Sewall Company

    File

    Swan Lake November 9 1974 K824-3-18_filt., James W. Sewall Company

    File

    Swan Lake November 9 1974 K824-4-14_filt., James W. Sewall Company

    File

    Swan Lake November 9 1974 K824-4-15_filt., James W. Sewall Company

    File

    Swan Lake November 9 1974 K824-4-16_filt., James W. Sewall Company

    File

    Swan Lake November 9 1974 K824-4-17_filt., James W. Sewall Company

    File

    Swan Lake November 9 1974 K824-4-18_filt., James W. Sewall Company

    File

    Swan Lake November 9 1974 K824-5-13_filt., James W. Sewall Company

    File

    Swan Lake November 9 1974 K824-5-14_filt., James W. Sewall Company

    File

    Swan Lake November 9 1974 K824-5-15_filt., James W. Sewall Company

    File

    Swan Lake November 9 1974 K824-5-16_filt., James W. Sewall Company

    File

    Swanville March 30 1998 14C-01-10_filt, James W. Sewall Company

    File

    Swanville March 30 1998 14C-01-11_filt, James W. Sewall Company

    File

    Swanville March 30 1998 15C-01-04_filt, James W. Sewall Company

    File

    Swanville March 30 1998 15C-01-05_filt, James W. Sewall Company

    File

    Swanville March 30 1998 15C-01-06_filt, James W. Sewall Company

    File

    Swanville March 30 1998 15C-01-07_filt, James W. Sewall Company

    File

    Swanville March 30 1998 15C-01-08_filt, James W. Sewall Company

    File

    Swanville March 30 1998 15C-01-09_filt, James W. Sewall Company

    PDF

    Synthesis and Characterization of Double Network Hydrogels Containing Norbornene-Modified Carboxymethyl Cellulose and Cellulose Nanofibrils, Tessali Xiaozhu Morrison

    File

    T9 R11 November 6 1953 41x-02_GNP_filt, James W. Sewall Company

    File

    T9 R11 November 6 1953 41x-03_GNP_filt, James W. Sewall Company

    File

    T9 R11 November 6 1953 41x-04_GNP_filt, James W. Sewall Company

    File

    T9 R11 November 6 1953 41x-05_GNP_filt, James W. Sewall Company

    File

    T9 R11 November 6 1953 41x-06_GNP_filt, James W. Sewall Company

    File

    T9 R11 November 6 1953 41x-07_GNP_filt, James W. Sewall Company

    File

    T9 R11 November 6 1953 41x-08_GNP_filt, James W. Sewall Company

    PDF

    Taking Shared Print to the Next Level: The Partnership for Shared Book Collections, Matthew I. Revitt, Susan Stearns, and Kirsten Leonard

    File

    Talmar Wood Site Orono October 30 1969 159, James W. Sewall Company

    File

    Talmar Wood Site Orono October 30 1969 160, James W. Sewall Company

    File

    Talmar Wood Site Orono October 30 1969 161, James W. Sewall Company

    File

    Talmar Wood Site Orono October 30 1969 162, James W. Sewall Company

    File

    Talmar Wood Site Orono October 30 1969 163, James W. Sewall Company

    File

    Talmar Wood Site Orono October 30 1969 164, James W. Sewall Company

    File

    Talmar Wood Site Orono October 30 1969 165, James W. Sewall Company

    File

    Talmar Wood Site Orono October 30 1969 166, James W. Sewall Company

    File

    Talmar Wood Site Orono October 30 1969 167, James W. Sewall Company

    File

    Talmar Wood Site Orono October 30 1969 168, James W. Sewall Company

    PDF

    Tara Pacific Expedition's atmospheric measurements of marine aerosols across the Atlantic and Pacific Oceans: Overview and preliminary results, J. M. Flores, G. Bourdin, G. Bourdin, O. Altaratz, M. Trainic, N. Lang-Yona, E. Dzimban, S. Steinau, F. Tettich, S. Planes, S. Planes, D. Allemand, S. Agostini, B. Banaigs, E. Boissin, E. Boss, E. Douville, D. Forcioli, P. Furla, P. E. Galand, P. E. Galand, M. B. Sullivan, M. B. Sullivan, Gilson, Gilson, F. Lombard, F. Lombard, C. Moulin, S. Pesant, J. Poulain, and J. Poulain

    PDF

    Tax List of the City of South Portland for the Year 1908-1909, South Portland, (Me.)

    PDF

    Tax List of the City of South Portland for the Year 1909-1910, South Portland, (Me.)

    PDF

    Taylor (Frank) Photograph Collection, 1930s-1960s, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Teacher Professional Development Using Iterative Inquiry-Based Chemistry Workshop, Clint Eaton

    PDF

    Teaching Archaeology with Inclusive Pedagogy, Maxine H. Oland

     

    Teaching Modalities/Support for Preparation/Brightspace Video, Monique LaRocque and Peter Schilling

    PDF

    Teaching Physical Concepts in Oceanography: An Inquiry-Based Approach, Lee Karp-Boss, Emmanuel Boss, Herman Weller, James Loftin, and Jennifer Albright

    File

    Teaching Sculpture Photograph, Gregory Ondo

    PDF

    Technology Across the Border, New England and the Southern New Brunswick Cotton Industry, 1880-1884, Judith Rygiel

    PDF

    Technology to the Rescue! Maine’s First State Colors, David Martucci

    PDF

    Television Comes to Bangor: A Conversation with Industry Pioneers, Judith Round

    PDF

    Temperature Conditions at Orono, Maine, Ernest Claude Drew

    PDF

    Temporal Discrimination and a Free-Operant Psychophysical Procedure, D. Alan Stubbs

    PDF

    Tensions in the Preparation of University Supervisors: Dual Perspectives from Supervisors and Administrators, Sarah Capello

    PDF

    Tenth Annual Report of the Receipts and Expenditures of the City of South Portland for the Financial Year 1907-1908 with the Mayor's Address and Annual Reports of the Several Departments Made to the City Council, Island Falls, (Me.)

    PDF

    Terms of Erasure: The Jewish Experience in a Rural New England Town, Jessica Sweeney

    PDF

    Territory Assignments, Virginia Resources Commission

    PDF

    Thanks to MPR Donors

    PDF

    Thanks to MPR Donors

    File

    The Abbott wins, Guy Kendall

     

    The Acadian, Phillip Daigle

    PDF

    “The Acquisition of Wealth, or of A Comfortable Subsistence”: The Census of 1800 and the Yankee Migration to Maine, 1760-1825, James A. Eves

    PDF

    The Actual Value of Medicines: an Introductory Lecture, Israel Thorndike Dana

    PDF

    The Administrative Code of 1931: William Tudor Gardiner and Government Reform, Claude G. Berube

    PDF

    The Affecting History of the Children in the Wood, [Not identified]

    PDF

    “The American Committee for the Defense of British Homes”, Stephanie Philbrick

    PDF

    The Antislavery Agency System in Maine, 1836-1838, John L. Myers

    PDF

    The Association of Late-Life Depression, Cognitive Functioning, and Sleep Disorder in Aging, Jessica B. Aronis

    PDF

    Theatre Production Process Design and Review Policy, University of Maine System

    PDF

    The Attempt to Repeal Maine’s Personal Liberty Laws, Jerry R. Desmond

    PDF

    The Banner of The Calais Frontier Guard, William David Barry

    PDF

    The Body as Transformative Art, Virginia Valdes

    PDF

    “The Bricks” at Colby (Waterville) College: The Origins of a Lost Campus, Bryant F. Tolles Jr.

    PDF

    The Brief Career of Eliza Poe, James B. Vickery

    PDF

    The Candidate Speaks: Remarks of Edward I. Gross, Carl E. Delano, and Robert E. Baldacci, WLBZ Radio

    PDF

    The Century of the Oxford Bear: Party Politics, Patronage, and the Popular Press in Creating Maine County Identity, 1820-1920, Larry Glatz

    Link

    The Changing Legal and Institutional Context for Recognizing Nature’s Rights in Ecuador: Mangroves, Fisheries, Farmed Shrimp, and Coastal Management since 1980, Christine M. Beitl

    PDF

    The characteristics of particulate absorption, scattering and attenuation coefficients in the surface ocean; Contribution of the Tara Oceans expedition, Emmanuel Boss, Marc Picheral, Thomas Leeuw, Alison Chase, Eric Karsenti, Gabriel Gorsky, Lisa Taylor, Wayne Slade, Josephine Ras, and Herve Claustre

    PDF

    The Church After the National Convulsion, a Charge Delivered to the Clergy of the Diocese of Maine, George Burgess

    PDF

    The College Conundrum: Reanimating the American Dream for Maine Youth, Neily Raymond

    PDF

    The Colonization of a Multi-functional Artificial Reef Designed for the American Lobster, Homarus Americanus, Christopher Roy

    PDF

    The Comedy of Maine’s Commons: Private Ownership as Economic Development, Michael Cianchette

    PDF

    The Comittee on Women and the Curriculum-April 1982, University of Maine, Committee on Women in the Curriculum Staff

    PDF

    The Comittee on Women and the Curriculum-January 1982, University of Maine, Committee on Women in the Curriculum Staff

    PDF

    The Comittee on Women and the Curriculum-June 1981, University of Maine, Committee on Women in the Curriculum Staff

    PDF

    The Comittee on Women and the Curriculum-May 1981, University of Maine, Committee on Women in the Curriculum Staff

    PDF

    The Comittee on Women and the Curriculum- October 1981, University of Maine, Committee on Women in the Curriculum Staff

    PDF

    The Comittee on Women and the Curriculum-October 1982, University of Maine, Committee on Women in the Curriculum Staff

    PDF

    The Confession, Covenant and Government of the Advent Christian Church, Bridgton, Maine, Advent Christian Church (Bridgton, Me.)

    PDF

    The Conversion of Mariners Will Enlarge the Praises of Zion, Stephen Chapin

    PDF

    The Crawford and Ella Peffer / Redpath Chautauqua Collection, William David Barry

    PDF

    The Cultural Construction of the Maine Sporting Camps, March O. McCubrey

    PDF

    The Development of a Course of Study in Homemaking for Fifth, Sixth, Seventh, and Eighth Grade Girls, Viola Iydelle Munyan

    PDF

    The Dilemma of Nursing Home Closures: A Case Study of Rural Maine Nursing Homes, Mary Helen McSweeney-Feld and Nadine Braunstein

    PDF

    The Dinner Party, Emilie-Noelle Provost

    PDF

    The Disciples of Samuel Ely: Settler Resistance Against Henry Knox on The Waldo Patent, 1785-1801, Alan Taylor

    PDF

    The Dream of Clinical Supervision, Critical Perspectives on the State of Supervision, and Our Long-Lived Accountability Nightmare, Noreen Garman

    PDF

    The Economic Contribution of Logging and Trucking in Maine, Megan R. Bailey, Mindy S. Crandall, Anil Raj Kizha, and Sheldon Green

    PDF

    The Economic Contribution of Snowmobiling in Maine, Ian Hathaway, Jessica Leahy, and Mindy S. Crandall

    PDF

    The Educational Needs of Children Ages 0-5 Born with Neonatal Abstinence Syndrome in Maine, Julia Casey

    PDF

    The effect of bottom substrate on inherent optical properties: Evidence of biogeochemical processes, Emmanuel Boss and J. Ronald V. Zaneveld

    PDF

    The Effect of Broad-Scale Climate and Microclimate Conditioins on Ixodes Scapularis (Acari: Ixodidae) Overwintering Survival and Distribution in Maine, Michelle Volk

    PDF

    The Effect of Hemicellulose Absorption on Apparent Sheet Density, Christopher M. Albert

    PDF

    The Effects Of COVID 19 On My Family And Business, Melody ML Norris

    PDF

    The Effects of Food Insecurity on Indigenous Women in Maine, Sara Imam

    PDF

    The Effects of Seasonal Variations In Chemistry and Hydrology on the Microbial Community and Its Sulfide Oxidation Potential In a Naturally Acidic Maine Stream, Raymond C. Kahler III

    PDF

    The Effects of Sediment Acidification and Temperature on the Immune Capacity of the Atlantic Jackknife (Razor) Clam (Ensis leei M. Huber, 2015), Brian Preziosi

    PDF

    The Effects of Timber Harvesting on Blacklegged Tick (Ixodes Scapularis) Abundance and Infection Prevalence, Christine Conte

    PDF

    The Effect that Testing has on Nondeclarative Memory, David Smith

    PDF

    The Eisenhower Years: a Chronicle the Eight Years of the Administration, WLBZ Radio

    PDF

    The Ellsworth and Auburn, Maine, Fires of May, 1933: Official Report of Relief Operations of the American National Red Cross, American National Red Cross

    PDF

    The Embattled Northeast: The Elusive Ideal of Alliance in Abenaki-Euramerican Relations, Harald E.L. Prins

    PDF

    The Embden, Maine, Petroglyphs, Roger B. Ray

    PDF

    The Everyday Life of the Maine Colonists in the Seventeenth and Eighteenth Centuries, Linnea Beatrice Westin

    PDF

    The Evolution of Clinical Practice and Supervision in the United States, D. John Mcintyre and Christie McIntyre

    PDF

    ‘The Farmer’s Family Must Find Compensation in Something Less Tangible, Less Material’: Culture and Agriculture in Maine and New England, 1870-1905”, Cody P. Miller

    PDF

    The First 100 Years of The Maine Historical Society, 1822-1922, Elizabeth J. Miller

    PDF

    The Fisherman Magazine 6/19/08, The Fisherman Staff

    PDF

    The Flying Hammer No. 10 (December 2005), Women Unlimited Staff

    PDF

    The Franco-Americans of Maine: A Historiographical Essay, Alice R. Stewart

    PDF

    The French at Pentagoet, 1635-1674: An Archaeological Portrait of the Acadian Frontier, James Leamon

    PDF

    The French-Canadian Heritage in New England, Yves Frenette

    PDF

    The Fresh-Water Fishes of Maine, Flavia Lucile Richardson

    PDF

    The Frye-White Collection, William David Barry

    PDF

    The Greenback Party in Maine, 1876-1884, Everett L. Meader

    PDF

    The Harpswell Laboratory 1898-1920: A Marine Biological Station, Mary Francis Williams

    PDF

    The History of Sweetser-Children’s Home, John M. Romanyshyn

    PDF

    The History of the Ku Klux Klan in Maine, 1922-1931, Lawrence Wayne Moores Jr.

    PDF

    The HydroColor app: Above water measurements of remote sensing reflectance and turbidity using a smartphone camera, Thomas Leeuw and Emmanuel S. Boss

    PDF

    The Impact of a Six‐Year Climate Anomaly on the “Spanish Flu” Pandemic and WWI, Alexander F. More, Christopher P. Loveluck, Heather Clifford, Michael J. Handley, Andrei V. Kurbatov, Michael McCormick, and Paul A. Mayewski

    PDF

    The Impact of Climate Change: an In-Depth Analysis of Warming Ocean Water Temperatures and the Effects on Maine’s Lobstering Industry and Subsequent Effect on the State Economy, Bryce Nitchman

    PDF

    The Impact of Cooking Knowledge, Attitude, Behavior, and Food Security Status on Diet Quality of College Students at the University of Maine, Angela I. Czup

    PDF

    The Impact of Current U.S. Immigration Policies on Individuals with Disabilities and their Families, Carolyn Coe

    PDF

    The Impact of Elementary Mathematics Coaches on Elementary Teachers' Attitudes Towards Teaching Mathematics, Samuel R. Ward

    PDF

    The Impact of Emotion Regulation on ADHD and Depressive Symptoms in Emerging Adults, Hannah Meidahl

    PDF

    The Importance of Administrative Supports in Retaining Special Educators: A Comparison of Administrator and Teacher Perceptions, Mary Ellen Seymour

    PDF

    The Indelible Scars of Private Hutchinson, Maine 15th Infantry Regiment, Frederick G. Hoyt

    PDF

    The influence of bottom morphology on reflectance: Theory and two-dimensional geometry model, J. Ronald V. Zaneveld and Emmanuel Boss

    PDF

    The Influence of Message Type, Environmental Attitude, and Political Ideology on Perceptions of Aquaculture in the United States, Tabitha C. Boze

    PDF

    The Influence of Parameters on the Crack Formation of Pigmented Water Borne Barrier Coatings During Folding, Yaping Zhu

    PDF

    The Influencer Experience: Identity Performance, Commodification, and Agency in YouTube Influencers, Aysha M. Vear

    PDF

    The James W. Sewall Company Aerial Photographs Collection - A Short History and Three Applications, Paul Smitherman

    PDF

    The Journals of John Edwards Godfrey: Bangor, Maine, 1863-1884, Elizabeth Ring

    PDF

    The Legacy of Henry Wadsworth Longfellow, Daniel Aaron

     

    The Life of Mother Marie- Joseph De L’enfant Jesus, Or, How a Little English Girl from Wells Became a Big French Politician, Ann M. Little

    PDF

    The Lobbist No. 22 (August 1998), Maine Women's Lobby Staff

    PDF

    The Lobbyist No. 18 (February 1997), Maine Women's Lobby Staff

    PDF

    The Lobbyist No. 19 (August 1997), Maine Women's Lobby Staff

    PDF

    The Lobbyist No. 20 (December 1997), Maine Women's Lobby Staff

    PDF

    The Lobbyist No. 21 (April 1998), Maine Women's Lobby Staff

    PDF

    The Lobbyist No. 23 (October 1998), Maine Women's Lobby Staff

    PDF

    The Lobbyist No. 24 (February 1999), Maine Women's Lobby Staff

    PDF

    The Lobbyist No. 25 (May 1999), Maine Women's Lobby Staff

    PDF

    The Lobbyist No. 27 (Fall 1999), Maine Women's Lobby Staff

    PDF

    The Lobbyist No. 28 (Winter 2000), Maine Women's Lobby Staff

    PDF

    The Lobbyist No. 29 (Spring 2000), Maine Women's Lobby Staff

    PDF

    The Lobbyist No. 31 (Winter 2001), Maine Women's Lobby Staff

    PDF

    The Longfellows: Another Portland Family, Joyce Butler

    PDF

    The Lynching of James Cullen: Anomaly or Archetype?, Stephen P. Budney

    PDF

    The Machiasport Petroglyphs, Roger B. Ray

    PDF

    The Maine Campaign for Direct Democracy, 1902-1908, Rod Farmer

    PDF

    The Maine e-DNA EPSCoR Program and its Ties to Maine Salmon Ecosystems, Michael T. Kinnison, David Emerson, Heather Leslie, Kate Beard-Tisdale, and Kody Varahramyan

    PDF

    The Maine Horse Breeders' Monthly, February 1888, J. W. Thompson

    PDF

    The Maine Horse Breeders' Monthly, January 1883, J. W. Thompson

    PDF

    The Maine Remembered: Responses to The Spanish-American War in The Pine Tree State, Elizabeth Hazard

    PDF

    The Maine RN vol. III, no. 2 (June 1954), Maine State Nurses Association Staff

    PDF

    The Maine RN vol. III, no. 3 (Sept 1954), Maine State Nurses Association Staff

    PDF

    The Maine RN vol. III, no. 4 (Dec 1954), Maine State Nurses Association Staff

    PDF

    The Maine RN vol. II, no. 1 (March 1953), Maine State Nurses Association Staff

    PDF

    The Maine RN vol. II, no. 2 (June 1953), Maine State Nurses Association Staff

    PDF

    The Maine RN vol. II, no. 3 (Sept 1953), Maine State Nurses Association Staff

    PDF

    The Maine RN vol. II, no. 4 (Dec 1953), Maine State Nurses Association Staff

    PDF

    The Maine RN vol. I, no. 1 (May 1952), Maine State Nurses Association Staff

    PDF

    The Maine RN vol. I, no. 2 (Sept 1952), Maine State Nurses Association Staff

    PDF

    The Maine RN vol. I, no. 3 (Dec 1952), Maine State Nurses Association Staff

    PDF

    The Maine State Sanatorium Association for Pulmonary Diseases: Greenwood Mountain, Hebron, Maine, Maine State Sanatorium

    PDF

    The Maine State Sanatorium for Pulmonary Diseases: Greenwood Mountain, Hebron, Maine, Incorporated 1901, Maine State Sanatorium

    PDF

    The Maine Voter vol. 1, no. 1 (Winter 1984), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. 1, no. 2 (Spring 1984), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. 1, no. 3 (Summer1984), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. 1, no. 4 (Fall 1984), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. 1, no. 5 (Dec1984), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. 1, no. 6 (Mar 1985), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. XIX, no. 1 (July 1971), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. XIX, no. 2 (Oct 1971), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. XIX, no. 3 (Jan 1971), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. XIX, no. 4 (Jan1972), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. XIX, no. 5 (Mar 1972), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. XIX, no. 6 (April-May 1972), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. XIX, no. 6 (April-May 1972) - correction, Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. XVIII, no. 1 (July1970), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. XVIII, no. 2 (Oct 1970), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. XVIII, no. 3 (Nov 1970), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. XVIII, no. 4 (Jan 1971), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. XVIII, no. 5 (March 1971), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. XVIII no. 6 (April 1971), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. XVII, no. 1 (July 1969), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. XVII, no. 2 (Oct 1969), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. XVII, no. 3 (Nov 1969), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. XVII, no. 5 (March 1970), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. XVII, no. 6 (April 1970), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. XVI, no. 5 (March 1969), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. XVI, no. 6 (April 1969), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. XX, no. 1 (July-Aug1972), Maine League of Women Voters Staff

    PDF

    The Maine Voter vol. XX, no. 2 (Oct-Nov1972), Maine League of Women Voters Staff

    PDF

    The Maine Women's Advocate (2006 - Fall), Maine Women's Lobby Staff

    PDF

    The Maine Women's Advocate (2006 - Summer), Maine Women's Lobby Staff

    PDF

    The Maine Women's Advocate (2006 - Winter), Maine Women's Lobby Staff

    PDF

    The Maine Women's Advocate (2007 - Fall), Maine Women's Lobby Staff

    PDF

    The Maine Women's Advocate (2007 - Summer), Maine Women's Lobby Staff

    PDF

    The Maine Women's Advocate (2007 - WInter), Maine Women's Lobby Staff

    PDF

    The Maine Women's Advocate (2008 - Summer), Maine Women's Lobby Staff

    PDF

    The Maine Women's Advocate (2009 - Summer), Maine Women's Lobby Staff

    PDF

    The Maine Women's Advocate (2009 - Winter), Maine Women's Lobby Staff

    PDF

    The Maine Women's Advocate (2010 - Winter), Maine Women's Lobby Staff

    PDF

    The Maine Women's Business Directory 1992, Women's Business Development Corporation Staff

    PDF

    The Man from Maine: a Special WLBZ Documentary on Edmund S. Muskie, WLBZ Radio

    PDF

    The Margaret Chase Smith Library, Gregory P. Gallant

    PDF

    "The Men Were Sick of the Place" : Soldier Illness and Environment in the War of 1812, Joseph R. Miller

    PDF

    The Microstructural Heterogeneity of Ice in Jarvis Glacier, Alaska, Renée Clavette

    PDF

    The Mid-Nineteenth-Century Temperance Movement in New Brunswick and Maine (1954), J. K. Chapman

    PDF

    The Milk Connection: Portland’s Infant Milk Station and Public Health Education, Annette Vance Dorey

    PDF

    The Misses Martin’s School for Young Ladies Portland, Maine, 1803-1834, Yvonne Souliere

    PDF

    The Monolithic View: On the Plurality of Political Theologies in the Writings of Ernst Kantorowicz, Andrew Mallory

    PDF

    The Mosher Books, Season of MDCCCCIII, Thomas Bird Mosher

    PDF

    The Museum of American Textile History, Dorothy Truman

    PDF

    The new age of hyperspectral oceanography, Grace Chang, Kevin Mahoney, Amanda Briggs-Whitmire, David D.R. Kohler, Curtis D. Mobley, Marlon Lewis, Mark A. Moline, Emmanuel Boss, Minsu Kim, William Philpot, and Tommy D. Dickey

    PDF

    The Next Generation of Labor in Rural, Resource-Rich Places: Forestry Needs and Youth Aspirations, Nicole R. Bernsen

    PDF

    The Northeast Archives of Folklore and Oral History, Rita M. Breton

    PDF

    The One Constant? Things Change, Linda Silka

    PDF

    “The Only Man”: Skill and Bravado on the River-Drive, Edward D. Ives

    PDF

    Theoretical derivation of the depth average of remotely sensed optical parameters, J. Ronald V. Zaneveld, Andrew H. Barnard, and Emmanuel Boss

    PDF

    The Origin and Development of the Open Air School, Marion Frances Quinn

    PDF

    Theory of Lexicographic Differentiation in the Banach Space Setting, Jaeho Choi

    PDF

    The Padrone, The Sojourners, and The Settlers: A Preface to the “Little Italies” of Maine, Alfred T. Banfield

    PDF

    The Passage of the Arnold Expedition Through Skowhegan, Louise Helen Coburn

    PDF

    The Past, Present and Future of Conservation in the Maine Lobster Fishery, Mackenzie Mazur

    PDF

    The Penobscot Boom and the West Branch of the Penobscot River, Alfred Geer Hempstead

    PDF

    The People's Claim on the Scholar: an Address Before the "Society of Inquiry", John P. Cleveland

     

    The Persis Sibley Andrews Black Diaries, William David Barry and Stephanie Philbrick

    PDF

    The plankton, aerosol, cloud, ocean ecosystem mission status, science, advances, P. Jeremy Werdell, Michael J. Behrenfeld, Paula S. Bontempi, Emmanuel Boss, Brian Cairns, Gary T. Davis, Bryan A. Franz, Ulrik B. Gliese, Eric T. Gorman, Otto Hasekamp, Kirk D. Knobelspiesse, Antonio Mannino, J. Vanderlei Martins, Charlesr McClain, Gerhard Meister, and Lorraine A. Remer

    PDF

    The “Plumed Knight” At Home: An Intimate Sketch of James G. Blaine, H. Draper Hunt

    PDF

    The “Pointer Draft” of Falmouth in October 1775, Charles P.M. Outwin

    PDF

    The Political Geography of Maine’s Economic Future: Cities and Their Metro Regions, Joseph W. McDonnell

    PDF

    “The Poor People had Suddenly Become Rich” A Boom in Maine Wheat, 1793-1815, Jamie H. Eves

    PDF

    The Potato Industry of the State of Maine, William F. Schoppe

    PDF

    The Potential for Dickeya dianthicola to be Vectored by Two Common Insect Pests of Potatoes, Jonas K. Insinga

    Link

    The power of participation: Challenges and opportunities for facilitating trust in cooperative fisheries research in the Maine lobster fishery, Sarah Ebel, Christine M. Beitl, Jocelyn Runnebaum, Robin Alden, and Teresa Johnson

    PDF

    The Presidential Outstanding Teaching Award, University of Maine

    PDF

    The Presidential Public Service Achievement Award Nomination Form, University of Maine

    PDF

    The Presidential Research and Creative Achievement Award Nomination Form, University of Maine

     

    "The Public Gaze and the Prying Eye": Privacy, Slavery and Wife Abuse in 19th-Century Courts, Jerome J. Nadelhaft

    PDF

    The Relationship between Non-Suicidal Self-Injury and Suicidal Ideation: The Role of Emotion Reactivity and Negative Problem Orientation, Victoria Quiñones

    PDF

    The Relative Abundance and Diversity of Parasitoids of the Browntail Moth (Euproctis chrysorrhoea L.) and Factors that Influence Their Population Dynamics, Karla S. Boyd

    PDF

    The Rights of Married Women (1917), Wade Lawrence Bridgham

    PDF

    The Rise and Decline of the Cooperative Commonwealth Federation in Ontario and Quebec during World War II, 1939 - 1945, Charles A. Deshaies

    PDF

    The Rise and Demise of the Cattle Pound Harpswell and Maine, William N. Locke

    PDF

    Thermal Inactivation of Bacterial Pathogens and Fungal Spores Under Post-Process Contamination Scenarios in Maple Syrup Processing, Maria Fiore

    PDF

    The Role of Personality in Large Nut Dispersal by Sciurus carolinensis and its Implications for Seed Dispersal Across Human-Modified Landscapes, Skye Cahoon

    PDF

    The role of seawater constituents in light backscattering in the ocean, Dariusz Stramski, Emmanuel Boss, Darek Bogucki, and Kenneth J. Voss

    PDF

    The Role of the BPs Immunity Repressor in the Regulation of Pathogenic Mycobacterium chelonae Gene Expression, Emma Freeman

    PDF

    The Roman Catholic Diocesan Boundary and American Madawaska, 1842-1870, Michael D. Stevenson and Graeme S. Mount

    PDF

    The Senatorial Career of William P. Frye, Ronald F. Banks

    PDF

    The Sixties: Turmoil and Transformation in the Nation, in Higher Education, and at the University Of Maine, Peter Hoff

    PDF

    The Society, Maine Historical Society

    PDF

    The Society, Maine Historical Society

    PDF

    The Sounds of the Sixties: the Events and People that Shaped the Decade, WLBZ News

    PDF

    The S. P. G. in New England, 1760-1784: A Social Aspect of the American Revolution, Irving Henry King

    PDF

    The Status of Women in Maine - Highlights (1997), Institute for Women's Policy Research Staff

    PDF

    The Story of the Little Town of Cardville, Maine, W. A. Terrill

    PDF

    The Stranger in the Church, George Burgess

     

    The Student Experience: From Moving in, to Testing, to Campus Activities and Student Services Video, Robert Dana, Andra Bowen, Andrea Gifford, and Lauri Sidelko

    PDF

    The Supervision-Evaluation Debate Meets the Theory-to-Practice Conundrum: Contemplations of a Practitioner Turned Professor, Marla W. McGhee

    PDF

    The Survey of a Triangulation System, Charles Lester Bailey and Francis Trenholm Crowe

    PDF

    The Swedish People in Northern Maine, Charlotte Lenentine

    PDF

    The Tara Pacific expedition—A pan-ecosystemic approach of the “-omics” complexity of coral reef holobionts across the Pacific Ocean, Serge Planes, Denis Allemand, Sylvain Agostini, Bernard Banaigs, Emilie Boissin, Emmanuel Boss, Guillaume Bourdin, Chris Bowler, Eric Douville, J. M. Flores, Didier Forcioli, Paola Furla, Pierre E. Galand, Jean François Ghiglione, Eric Gilson, Fabien Lombard, Clémentine Moulin, Stephane Pesant, Julie Poulain, Stéphanie Reynaud, Sarah Romac, Matthew B. Sullivan, Shinichi Sunagawa, Olivier P. Thomas, Romain Troublé, Colomban De Vargas, Rebecca Vega Thurber, Christian R. Voolstra, Patrick Wincker, Didier Zoccola, and E. Armstrong

    PDF

    The Third Maine’s Angel Of Mercy: Sarah Smith Sampson, Edward Foley

    PDF

    The Transformation of Farming in Maine, 1940-1985, Richard Wescott and David Vail

    PDF

    The Union Soldier Meets the Freedman, John R. Sellers

    PDF

    The University of Maine: Playing All Positions in the Policy Game, Joan Ferrini-Mundy

    PDF

    The University of Maine Scientific Diving Program Summary, University of Maine

    PDF

    The Use of Smartphone Apps as a Supplement to Transgender Voice and Communication Therapy, Maura Philippone

    PDF

    "The Valley White with Mist" A Cape Cod Colony in Maine, 1770-1820, Jamie H. Eves

    PDF

    The Velocipede Craze in Maine, David V. Herlihy

    PDF

    The Voter vol. 10, no. 1 (Oct 1992), Maine League of Women Voters Staff

    PDF

    The Voter vol. 10, no. 1 (Oct 1993), Maine League of Women Voters Staff

    PDF

    The Voter vol. 10, no. 4 (July 1993), Maine League of Women Voters Staff

    PDF

    The Voter vol. 11, no. 3 (April 1994), Maine League of Women Voters Staff

    PDF

    The Voter vol. 12, no. 2 (Jan 1995), Maine League of Women Voters Staff

    PDF

    The Voter vol. 3, no. 1 (Summer 1985), Maine League of Women Voters Staff

    PDF

    The Voter vol. 3, no. 2 (Winter 1986), Maine League of Women Voters Staff

    PDF

    The Voter vol. 4, no. 1 (Fall 1986), Maine League of Women Voters Staff

    PDF

    The Voter vol. 4, no. 2 (Winter 1986), Maine League of Women Voters Staff

    PDF

    The Voter vol. 4, no. 3 (Spring 1987), Maine League of Women Voters Staff

    PDF

    The Voter vol. 4, no. 4 (July 1987), Maine League of Women Voters Staff

    PDF

    The Voter vol. 5, no. 1 (Oct 1987), Maine League of Women Voters Staff

    PDF

    The Voter vol. 5, no. 2 (Jan 1988), Maine League of Women Voters Staff

    PDF

    The Voter vol. 5, no. 3 (April 1988), Maine League of Women Voters Staff

    PDF

    The Voter vol. 5, no. 4 (July 1988), Maine League of Women Voters Staff

    PDF

    The Voter vol. 6, no. 1 (Oct 1988), Maine League of Women Voters Staff

    PDF

    The Voter vol. 6, no. 2 (Dec 1988), Maine League of Women Voters Staff

    PDF

    The Voter vol. 6, no. 3 (Apr 1989), Maine League of Women Voters Staff

    PDF

    The Voter vol. 6, no. 4 (July 1989), Maine League of Women Voters Staff

    PDF

    The Voter vol. 7, no. 1 (Oct 1989), Maine League of Women Voters Staff

    PDF

    The Voter vol. 7, no. 2 (Jan 1990), Maine League of Women Voters Staff

    PDF

    The Voter vol. 7, no. 3 (Apr 1990), Maine League of Women Voters Staff

    PDF

    The Voter vol. 7, no. 4 (July 1990), Maine League of Women Voters Staff

    PDF

    The Voter vol. 8, no. 2 (Jan 1991), Maine League of Women Voters Staff

    PDF

    The Voter vol. 8, no. 2 (Oct 1990), Maine League of Women Voters Staff

    PDF

    The Voter vol. 8, no. 3 (April 1991), Maine League of Women Voters Staff

    PDF

    The Voter vol. 9, no. 3 (April 1992), Maine League of Women Voters Staff

    PDF

    The Wabanaki Confederacy, Willard Walker

    PDF

    The Wadsworths: A Portland Family, Joyce Butler

    PDF

    The War After the War: Fort Kent Blockhouse, 1839-1842, Sheila McDonald

    PDF

    The WBDC Bulletin August 1993, Women's Business Development Corporation Staff

    PDF

    The WBDC Bulletin December 1993, Women's Business Development Corporation Staff

    PDF

    The WBDC Bulletin February 1993, Women's Business Development Corporation Staff

    PDF

    The WBDC Bulletin January 1993, Women's Business Development Corporation Staff

    PDF

    The WBDC Bulletin July 1993, Women's Business Development Corporation Staff

    PDF

    The WBDC Bulletin June 1993, Women's Business Development Corporation Staff

    PDF

    The WBDC Bulletin March 1993, Women's Business Development Corporation Staff

    PDF

    The WBDC Bulletin May 1993, Women's Business Development Corporation Staff

    PDF

    The WBDC Bulletin November 1992, Women's Business Development Corporation Staff

    PDF

    The WBDC Bulletin October 1992, Women's Business Development Corporation Staff

    PDF

    The WBDC Bulletin October 1993, Women's Business Development Corporation Staff

    PDF

    The WBDC Bulletin September 1992, Women's Business Development Corporation Staff

    PDF

    The Webanakis/Abanakis, Alvin Hablen Morrison

    PDF

    The Women's Collective Newsletter vol. 1, No. 3 (Spring 2004), The Women's Collective Staff

    PDF

    The Wood & Canvas Canoe: A Complete Guide to Its History, Construction, Restoration, and Maintenance, Edward Zip Kellogg

    PDF

    The Works of God, an Important Study: a Sermon Delivered June Twenty-six, 1811, Asa Burton

    PDF

    The Wounded, the Sick, and the Scared: An Examination of Disabled Maine Veterans from the Civil War, John D. Blaisdell

    PDF

    “They Lynched Jim Cullen”: Story and Myth on the Northern Maine Frontier, Dena Lynn Winslow York

    PDF

    “Things are Going to Get a Lot Worse Before They Get Worse”: Humor in the Face of Disaster, Politics, and Pain, Sierra Semmel

    PDF

    Third Annual Report of the City Manager South Portland, Maine Fiscal Year Commencing January 1, 1936 and Ending December 31, 1936, Island Falls, (Me.)

    PDF

    Third Annual Report of the Receipts and Expenditures of the City of South Portland for the Financial Year 1901-1902 with the Mayor's Address and Annual Reports of the Several Departments Made to the City Council, Island Falls, (Me.)

    PDF

    Thirteenth Annual Report of the Receipts and Expenditures of the City of South Portland for the Financial Year 1911-1912 with the Mayor's Address and Reports of Departments Made to the City Council, Island Falls, (Me.)

    PDF

    Thirtieth Annual Report of Public Schools and Receipts and Expenditures of the City of South Portland Maine for the Financial Year 1928-1929 with the Reports of Departments, Island Falls, (Me.)

    PDF

    Thirty-fifth Annual Report of Public Schools and Receipts and Expenditures of the City of South Portland Maine for the Financial Year 1933-1934 with the Reports of Departments, Island Falls, (Me.)

    PDF

    Thirty-first Annual Report of Public Schools and Receipts and Expenditures of the City of South Portland Maine for the Financial Year 1929-1930 with the Reports of Departments, Island Falls, (Me.)

    PDF

    Thirty-fourth Annual Report of Public Schools and Receipts and Expenditures of the City of South Portland Maine for the Financial Year 1932-1933 with the Reports of Departments, Island Falls, (Me.)

    PDF

    Thirty-second Annual Report of Public Schools and Receipts and Expenditures of the City of South Portland Maine for the Financial Year 1930-1931 with the Reports of Departments, Island Falls, (Me.)

    PDF

    Thirty-third Annual Report of Public Schools and Receipts and Expenditures of the City of South Portland Maine for the Financial Year 1931-1932 with the Reports of Departments, Island Falls, (Me.)

    PDF

    Thomas Brackett Reed, Civil Rights, and the Fight for Fair Elections, Wendy Hazard

    PDF

    Thomaston Maine Annual Town Report 2014, Thomaston, Me

    PDF

    Thomaston Maine Annual Town Report 2015, Thomaston, Me

    PDF

    Thomaston Maine Annual Town Report 2016, Thomaston, Me

    PDF

    Thomaston Maine Annual Town Report 2017, Thomaston, Me

    PDF

    Thomaston Maine Annual Town Report 2018, Thomaston, Me

    PDF

    Thomaston Maine Annual Town Report 2019, Thomaston, Me

    PDF

    Three-dimensional Analytical Model of Tidal Flow in the Damariscotta River Estuary, ME, Stephanie L. Ayres

    PDF

    Three years of ocean data from a bio-optical profiling float, Emmanuel Boss, Mary Jane Perry, Dana Swift, Lisa Taylor, Peter Brickley, J. Ron V. Zaneveld, and Stephen Riser

    PDF

    Through the Eyes of the Enemy: Why Henry Clay Lost the Presidential Election of 1844 through the Lens of The Daily Argus of Portland, Maine, Laura Ellyn Smith

    PDF

    Tides of Change, Marilyn Zoidis

    PDF

    Timber Down the St. John: A Study in Maine-New Brunswick Relations, Richard W. Judd

    PDF

    To Be Continued: Carl Glickman’s Work as the Beginning of the Story, Sara Espinoza

    PDF

    “To Conserve the Best of the Old”: The Impact of Professionalization on Adoption in Maine, Mazie Hough

    PDF

    To ‘Make This Port Union All Over’: Longshore Militancy in Portland, 1911-1913, Michael C. Connelly

    PDF

    “To Obey Jesus Christ And General Washington”: Massachusetts, Catholicism and the Eastern Indians during the American Revolution, Francis D. Cogliano

    File

    Toronto, Guy Kendall

     

    Toward Chagas disease elimination: Neonatal screening for congenital transmission in rural communities, Pamela Marie Pennington, Jose Guillermo Juarez, Margarita Rivera Arrivillaga, Sandra De Urioste-Stone, Katherine Doktor, Joe P. Bryan, Clara Yaseli Escobar, and Celia Cordon-Rosales

    PDF

    Toward closure of upwelling radiance in coastal waters, Grace C. Chang, Tommy D. Dickey, Curtis D. Mobley, Emmanuel Boss, and W. Scott Pegau

    PDF

    Toward deeper development of Biogeochemical-Argo floats, Xiao Gang Xing, Hervé Claustre, Emmanuel Boss, and Fei CHAI

    PDF

    Town Hall Conversation: The Future of Research and Development at UMaine and UMM, University of Maine

    PDF

    Town of Acton Maine Annual Meeting Minutes 2007, Acton Board of Selectpersons

    PDF

    Town of Acton Maine Annual Meeting Minutes 2008, Acton Board of Selectpersons

    PDF

    Town of Acton Maine Annual Meeting Minutes 2009, Acton Board of Selectpersons

    PDF

    Town of Acton Maine Annual Meeting Minutes 2010, Acton Board of Selectpersons

    PDF

    Town of Acton Maine Annual Meeting Minutes 2011, Acton Board of Selectpersons

    PDF

    Town of Acton Maine Annual Meeting Minutes 2012, Acton Board of Selectpersons

    PDF

    Town of Acton Maine Annual Meeting Minutes 2013, Acton Board of Selectpersons

    PDF

    Town of Acton Maine Annual Meeting Minutes 2014, Acton Board of Selectpersons

    PDF

    Town of Acton Maine Annual Meeting Minutes 2015, Acton Board of Selectpersons

    PDF

    Town of Acton Maine Annual Meeting Minutes 2016, Acton Board of Selectpersons

    PDF

    Town of Acton Maine Annual Meeting Minutes 2017, Acton Board of Selectpersons

    PDF

    Town of Acton Maine Annual Meeting Minutes 2018, Acton Board of Selectpersons

    PDF

    Town of Acton Maine Annual Meeting Minutes 2019, Acton Board of Selectpersons

    PDF

    Town of Anson Maine Annual Meeting Minutes 2020, Anson Board of Selectpersons

    PDF

    Town of Anson Maine Annual Report 2019, Anson Town of Selectpersons

    PDF

    Town of Appleton Maine Annual Report 2018-2019, Appleton, Me.

    PDF

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

    PDF

    Town of Arundel Maine Annual Report Fiscal Year 2018-2019, Arundel, Me.

    PDF

    Town of Arundel Maine Annual Report Fiscal Year 2019-2020, Arundel, Me.

    PDF

    Town of Baileyville Maine Ordinances, Baileyville, Me.

    PDF

    Town of Belgrade Annual Town Report 2019, Belgrade, Me.

    PDF

    Town of Blue Hill Maine Annual Report 2019, Blue Hill, Me.

    PDF

    Town of Blue Hill Maine Financial Report 2018, Blue Hill, Me.

    PDF

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

    PDF

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

    PDF

    Town of Bowdoinham Maine Annual Report 2019, Bowdoinham, Me.

    PDF

    Town of Bowdoinham Maine Annual Report 2020, Bowdoinham, Me.

    PDF

    Town of Bowdoinham Maine Audited Financial Report 2019, Bowdoinham, Me.

    PDF

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

    PDF

    Town of Bowdoin Maine Annual Report 2019, Bowdoin, Me.

    PDF

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

    PDF

    Town of Bradford Maine Annual Report 2019, Bradford, Me.

    PDF

    Town of Bradley Maine Annual Report 2020, Bradley, Me

    PDF

    Town of Bradley Maine Audited Financial Report 2019, Bradley, Me

    PDF

    Town of Bremen Maine Annual Report 2018, Bremen, Me

    PDF

    Town of Bremen Maine Comprehensive Plan 2004, Bremen, Me

    PDF

    Town of Bristol Maine Financial Report 2012, Bristol, Me

    PDF

    Town of Bristol Maine Financial Report 2013, Bristol, Me.

    PDF

    Town of Bristol Maine Financial Report 2014, Bristol, Me.

    PDF

    Town of Bristol Maine Financial Report 2015, Bristol, Me.

    PDF

    Town of Bristol Maine Financial Report 2017, Bremen, Me.

    PDF

    Town of Bristol Maine Financial Report 2018, Bristol, Me.

    PDF

    Town of Bristol Maine Financial Report 2019, Bristol, Me.

    PDF

    Town of Brunswick Maine Annual Financial Audit 2012, Brunswick, Me.

    PDF

    Town of Brunswick Maine Annual Financial Audit 2013, Brunswick, Me.

    PDF

    Town of Brunswick Maine Annual Financial Audit 2014, Brunswick, Me.

    PDF

    Town of Brunswick Maine Annual Financial Audit 2015, Brunswick, Me.

    PDF

    Town of Brunswick Maine Annual Financial Audit 2016, Brunswick, Me.

    PDF

    Town of Brunswick Maine Annual Financial Audit 2017, Brunswick, Me.

    PDF

    Town of Brunswick Maine Annual Financial Audit 2018, Brunswick, Me.

    PDF

    Town of Brunswick Maine Annual Financial Audit 2019, Brunswick, Me.

    PDF

    Town of Bucksport Annual Financial Report 2007, Bucksport, Me.

    PDF

    Town of Bucksport Annual Financial Report 2008, Bucksport, Me.

    PDF

    Town of Bucksport Annual Financial Report 2009, Bucksport, Me.

    PDF

    Town of Bucksport Annual Financial Report 2010, Bucksport, Me.

    PDF

    Town of Bucksport Annual Financial Report 2011, Bucksport, Me.

    PDF

    Town of Bucksport Annual Financial Report 2012, Bucksport, Me.

    PDF

    Town of Bucksport Annual Financial Report 2013, Bucksport, Me.

    PDF

    Town of Bucksport Annual Financial Report 2014, Bucksport, Me.

    PDF

    Town of Bucksport Annual Financial Report 2015, Bucksport, Me.

    PDF

    Town of Bucksport Annual Financial Report 2016, Bucksport, Me.

    PDF

    Town of Bucksport Annual Financial Report 2017, Bucksport, Me.

    PDF

    Town of Bucksport Annual Financial Report 2018, Bucksport, Me.

    PDF

    Town of Camden Maine Annual Report 2019, Camden, Me

    PDF

    Town of Camden Maine Annual Report 2020, Camden, Me

    PDF

    Town of Camden Maine Financial Audit 2008, Camden, Me

    PDF

    Town of Camden Maine Financial Audit 2009, Camden, Me

    PDF

    Town of Camden Maine Financial Audit 2010, Camden, Me.

    PDF

    Town of Camden Maine Financial Audit 2011, Camden, Me

    PDF

    Town of Camden Maine Financial Audit 2012, Camden, Me

    PDF

    Town of Camden Maine Financial Audit 2013, Camden, Me

    PDF

    Town of Camden Maine Financial Audit 2014, Camden, Me.

    PDF

    Town of Camden Maine Financial Audit 2015, Camden, Me.

    PDF

    Town of Camden Maine Financial Audit 2016, Camden, Me.

    PDF

    Town of Camden Maine Financial Audit 2017, Camden, Me.

    PDF

    Town of Camden Maine Financial Audit 2018, Camden, Me.

    PDF

    Town of Camden Maine Financial Audit 2019, Camden, Me.

    PDF

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

    PDF

    Town of Carmel Maine Annual Report 2019, Carmel, Me.

    PDF

    Town of Casco Maine Annual Audit Report 2007, Casco, Me.

    PDF

    Town of Casco Maine Annual Audit Report 2008, Casco, Me.

    PDF

    Town of Casco Maine Annual Audit Report 2009, Casco, Me.

    PDF

    Town of Casco Maine Annual Audit Report 2010, Casco, Me.

    PDF

    Town of Casco Maine Annual Audit Report 2011, Casco, Me.

    PDF

    Town of Casco Maine Annual Audit Report 2012, Casco, Me.

    PDF

    Town of Casco Maine Annual Audit Report 2013, Casco, Me.

    PDF

    Town of Casco Maine Annual Audit Report 2014, Casco, Me.

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

    Town of Castine Maine Annual Report 2019, Castine, Me.

    PDF

    Town of Castine Maine Annual Report 2020, Castine, Me

    PDF

    Town of Cherryfield Maine Annual Report 2019, Cherryfield, Me.

    PDF

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

    PDF

    Town of Chesterville Maine Annual Report 2019, Chesterville, Me.

    PDF

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

    PDF

    Town of China Maine Annual Report 2019, 2019

    PDF

    Town of Clinton Maine Annual Report 2019, Clinton, Me.

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

    Town of Corinth Maine Annual Report 2019, Corinth, Me.

    PDF

    Town of Cornish Maine Annual Report 2019, Cornish, Me.

    PDF

    Town of Cornish Maine Annual Report 2020, Cornish, Me.

    PDF

    Town of Cranberry Isles Maine Annual Report 2014, Cranberry Isles, Me.

    PDF

    Town of Cranberry Isles Maine Annual Report 2015, Cranberry Isles, Me.

    PDF

    Town of Cranberry Isles Maine Annual Report 2016, Cranberry Isles, Me.

    PDF

    Town of Cranberry Isles Maine Annual Report 2017, Cranberry Isles, Me.

    PDF

    Town of Cranberry Isles Maine Annual Report 2018, Cranberry Isles, Me

    PDF

    Town of Cranberry Isles Maine Annual Report 2019, Cranberry Isles, Me.

    PDF

    Town of Cumberland Maine Comprehensive Plan 2014, Cumberland, Me.

    PDF

    Town of Cumberland Maine Financial Audit 2014, Cumberland, Me.

    PDF

    Town of Cumberland Maine Financial Audit 2015, Cumberland, Me.

    PDF

    Town of Cumberland Maine Financial Audit 2016, Cumberland, Me.

    PDF

    Town of Cumberland Maine Financial Audit 2017, Cumberland, Me.

    PDF

    Town of Cumberland Maine Financial Audit 2018, Cumberland, Me.

    PDF

    Town of Cumberland Maine Financial Audit 2019, Cumberland, Me.

    PDF

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

    PDF

    Town of Cutler Maine Annual Report 2019, Cutler, Me.

    PDF

    Town of Cutler Maine Annual Report 2020, Cutler, Me.

    PDF

    Town of Denmark Maine Annual Report 2019, Dayton, Me.

    PDF

    Town of Denmark Maine Annual Report 2020, Denmark, Me.

    PDF

    Town of Detroit (Me.) Financial Records, 1834-1909, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Town of Dexter. Report of Municipal Officers, for the Year Ending March 1st, 1877, Dexter, (Me.)

    PDF

    Town of Dexter. Report of Selectmen, Treasurer, Treasurer of School Fund, and S. S. Com., for the Year Ending Feb. 29, 1887, Dexter, (Me.)

    PDF

    Town of Dover-Foxcroft Annual Report 2018, Dover-Foxcroft, Me.

    PDF

    Town of Dover-Foxcroft Annual Report 2019, Dover-Foxcroft, Me.

    PDF

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

    PDF

    Town of Durham Maine Annual Report 2019, Durham, Me.

    PDF

    Town of Durham Maine Land Use Ordinance 2020, Durham, Me.

    PDF

    Town of Eagle Lake Maine Annual Report 2019, Eagle Lake, Me.

    PDF

    Town of Easton Maine Annual Report 2019, Easton, Me.

    PDF

    Town of Easton Maine Annual Report 2020, Easton, Me.

    PDF

    Town of Eddington Maine Annual Report 2019, Eddington, Me.

    PDF

    Town of Edgecomb Maine Annual Report 2019, Edgecomb, Me.

    PDF

    Town of Fairfield Maine Annual Financial Audit 2018, Fairfield, Me.

    PDF

    Town of Fairfield Maine Annual Financial Audit 2019, Fairfield, Me.

    PDF

    Town of Fort Kent Maine Annual Report 2018, Fort Kent, Me.

    PDF

    Town of Fort Kent Maine Annual Report 2019, Fort Kent, Me.

    PDF

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

    PDF

    Town of Frankfort Maine Annual Report 2019, Frankfort, Me.

    PDF

    Town of Franklin Maine Ordinances, Franklin, Me.

    PDF

    Town of Freeport Maine Annual Audit 2005, Freeport, Me.

    PDF

    Town of Freeport Maine Annual Audit 2006, Freeport, Me.

    PDF

    Town of Freeport Maine Annual Audit 2007, Freeport, Me.

    PDF

    Town of Freeport Maine Annual Audit 2008, Freeport, Me.

    PDF

    Town of Freeport Maine Annual Audit 2009, Freeport, Me.

    PDF

    Town of Freeport Maine Annual Audit 2010, Freeport, Me.

    PDF

    Town of Freeport Maine Annual Audit 2011, Freeport, Me.

    PDF

    Town of Freeport Maine Annual Audit 2012, Freeport, Me.

    PDF

    Town of Freeport Maine Annual Audit 2013, Freeport, Me.

    PDF

    Town of Freeport Maine Annual Audit 2014, Freeport, Me.

    PDF

    Town of Freeport Maine Annual Audit 2015, Freeport, Me.

    PDF

    Town of Freeport Maine Annual Audit 2016, Freeport, Me.

    PDF

    Town of Freeport Maine Annual Audit 2017, Freeport, Me.

    PDF

    Town of Freeport Maine Annual Audit 2018, Freeport, Me.

    PDF

    Town of Freeport Maine Annual Audit 2019, Freeport, Me.

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

    Town of Freeport Maine Annual Report 2019, Freeport, Me.

    PDF

    Town of Frenchboro Maine Annual Meeting Minutes 2016, Frenchboro, Me.

    PDF

    Town of Frenchboro Maine Annual Meeting Minutes 2017, Frenchboro, Me.

    PDF

    Town of Frenchboro Maine Annual Meeting Minutes 2018, Frenchboro, Me.

    PDF

    Town of Frenchboro Maine Annual Meeting Minutes 2019, Frenchboro, Me.

    PDF

    Town of Frenchboro Maine Annual Meeting Minutes 2020, Frenchboro, Me.

    PDF

    Town of Frenchville Maine Annual Report 2019, Frenchville, Me.

    PDF

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

    PDF

    Town of Fryeburg Maine Annual Report 2019, Fryeburg, Me.

    PDF

    Town of Georgetown Maine Comprehensive Plan, Georgetown, Me.

    PDF

    Town of Gorham Maine Municipal Budget 2011-2012, Gorham, Me.

    PDF

    Town of Gorham Maine Municipal Budget 2012-2013, Gorham, Me.

    PDF

    Town of Gorham Maine Municipal Budget 2013-14, Gorham, Me.

    PDF

    Town of Gorham Maine Municipal Budget 2014-15, Gorham, Me.

    PDF

    Town of Gorham Maine Municipal Budget 2015-16, Gorham, Me.

    PDF

    Town of Gorham Maine Municipal Budget 2016-17, Gorham, Me.

    PDF

    Town of Gorham Maine Municipal Budget 2017-18, Gorham, Me.

    PDF

    Town of Gorham Maine Municipal Budget 2018-19, Gorham, Me.

    PDF

    Town of Gorham Maine Municipal Budget 2019-20, Gorham, Me.

    PDF

    Town of Gorham Maine Municipal Budget 2020-21, Gorham, Me.

    PDF

    Town of Gouldsboro Maine Annual Town Meeting Minutes 2017, Gouldsboro, Me.

    PDF

    Town of Gouldsboro Maine Annual Town Meeting Minutes 2018, Gouldsboro, Me.

    PDF

    Town of Gouldsboro Maine Annual Town Meeting Minutes 2019, Gouldsboro, Me.

    PDF

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

    PDF

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

    PDF

    Town of Gouldsboro Maine Annual Town Report 2019, Gouldsboro, Me.

    PDF

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

    PDF

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

    PDF

    Town of Gray Maine Annual Report 2019, Gray, Me.

    PDF

    Town of Gray Maine Financial Report 2008, Gray, Me.

    PDF

    Town of Gray Maine Financial Report 2009, Gray, Me.

    PDF

    Town of Gray Maine Financial Report 2010, Gray, Me.

    PDF

    Town of Gray Maine Financial Report 2011, Gray, Me.

    PDF

    Town of Gray Maine Financial Report 2012, Gray, Me.

    PDF

    Town of Gray Maine Financial Report 2013, Gray, Me.

    PDF

    Town of Gray Maine Financial Report 2014, Gray, Me.

    PDF

    Town of Gray Maine Financial Report 2015, Gray, Me.

    PDF

    Town of Gray Maine Financial Report 2016, Gray, Me.

    PDF

    Town of Gray Maine Financial Report 2017, Gray, Me.

    PDF

    Town of Gray Maine Financial Report 2018, Gray, Me.

    PDF

    Town of Gray Maine Financial Report 2019, Gray, Me.

    PDF

    Town of Greenwood Maine Annual Meeting Minutes 2016, Greenwood, Me.

    PDF

    Town of Greenwood Maine Annual Meeting Minutes 2017, Greenwood, Me.

    PDF

    Town of Greenwood Maine Annual Meeting Minutes 2018, Greenwood, Me.

    PDF

    Town of Greenwood Maine Annual Meeting Minutes 2019, Greenwood, Me.

    PDF

    Town of Greenwood Maine Ordinances, Greenwood, Me.

    PDF

    Town of Orono_Face Covering Ordinance, Town of Orono

    PDF

    Town of Sabattus Annual Report Fiscal Year Ending June 30, 2014, Sabattus, (Me.)

    PDF

    Town of Sabattus Annual Report Fiscal Year Ending June 30, 2015, Sabattus, (Me.)

    PDF

    Town of Sabattus Annual Report Fiscal Year Ending June 30, 2016, Sabattus, (Me.)

    PDF

    Town of Sabattus Annual Report Fiscal Year Ending June 30, 2017, Sabattus, (Me.)

    PDF

    Town of Sabattus Annual Report Fiscal Year Ending June 30, 2018, Sabattus, (Me.)

    PDF

    Town of Sanford Maine Financial Reports for the Year Ending June 30, 2010, Sanford Maine Finance Department

    PDF

    Town of Sanford Maine Financial Reports for the Year Ending June 30, 2011, Sanford Maine Finance Office

    PDF

    Town of Sanford Maine Financial Reports for the Year Ending June 30, 2012, Sanford Maine Finance Office

    PDF

    Town of Sanford Maine Financial Reports for the Year Ending June 30, 2013, Sanford Maine Finance Office

    PDF

    Town of Sanford Maine Financial Reports for the Year Ending June 30, 2014, Sanford Maine Finance Office

    PDF

    Town of Sanford Maine Financial Reports for the Year Ending June 30, 2015, Sanford Maine Finance Office

    PDF

    Town of Sanford Maine Financial Reports for the Year Ending June 30, 2016, Sanford Maine Finance Office

    PDF

    Town of Sanford Maine Financial Reports for the Year Ending June 30, 2017, Sanford Maine Finance Office

    PDF

    Town of Sanford Maine Financial Reports for the Year Ending June 30, 2018, Sanford Maine Finance Office

    PDF

    Town of Sangerville Maine Annual Town Report For The Year Ending 2017, Sangerville Maine Select Board

    PDF

    Town of Sangerville Maine Annual Town Report For The Year Ending 2018, Sangerville Maine Select Board

    PDF

    Town of Sangerville Maine Annual Town Report For The Year Ending 2019, Sangerville Maine Select Board

    PDF

    Town of Sangerville Maine Ordinances, Sangerville Maine Code Enforcement

    PDF

    Town of Scarborough, Maine Charter Updated 2011, Scarborough, Me.

    PDF

    Town of Scarborough, Maine Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2005, Scarborough, Me.

    PDF

    Town of Scarborough, Maine Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2006, Scarborough, Me.

    PDF

    Town of Scarborough, Maine Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2007, Scarborough, Me.

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

    Town of Scarborough, Maine Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2018, Scarborough, Me.

    PDF

    Town of Scarborough, Maine Ordinances, Scarborough, Me.

    PDF

    Town of Searsmont Annual Report for the Year Ending June 30, 2016, Searsmont, Me.

    PDF

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

    PDF

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

    PDF

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

    PDF

    Town of Searsport Maine Ordinances, Searsport, Me.

    PDF

    Town of Sebago Annual Report 2014-2105, Sebago, Me.

    PDF

    Town of Sebago Annual Report 2015-2106, Sebago, Me.

    PDF

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

    PDF

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

    PDF

    Town of Sebago Maine Ordinances, Sebago, Me.

    PDF

    Town of Sedgwick Maine Ordinances, Sedgwick, Me.

    PDF

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

    PDF

    Town of Shapleigh Maine Audited Financial Report for the Year Ending December 31, 2018, Shapleigh, Me.

    PDF

    Town of Shapleigh Maine Comprehensive Plan, Shapleigh, Me.

    PDF

    Town of Shapleigh Maine Ordinances, Shapleigh, Me.

    PDF

    Town of Sidney Maine Comprehensive Plan, Sidney Me.

    PDF

    Town of Sidney Maine Ordinances, Sidney, Me.

    PDF

    Town of Skowhegan Maine Ordinances, Skowhegan, Me.

    PDF

    Town of Somerville Maine Comprehensive Plan, Somerville, Me.

    PDF

    Town of Somerville Maine Ordinances, Somerville, Me.

    PDF

    Town of South Berwick Annual Warrant 2006, South Berwick, Me.

    PDF

    Town of South Berwick Annual Warrant 2007, South Berwick, Me.

    PDF

    Town of South Berwick Annual Warrant 2008, South Berwick, Me.

    PDF

    Town of South Berwick Annual Warrant 2009, South Berwick, Me.

    PDF

    Town of South Berwick Annual Warrant 2010, South Berwick, Me.

    PDF

    Town of South Berwick Annual Warrant 2011, South Berwick, Me.

    PDF

    Town of South Berwick Annual Warrant 2012, South Berwick, Me.

    PDF

    Town of South Berwick Annual Warrant 2013, South Berwick, Me.

    PDF

    Town of South Berwick Annual Warrant 2014, South Berwick, Me.

    PDF

    Town of South Berwick Annual Warrant 2015, South Berwick, Me.

    PDF

    Town of South Berwick Annual Warrant 2016, South Berwick, Me.

    PDF

    Town of South Berwick Annual Warrant 2017, South Berwick, Me.

    PDF

    Town of South Berwick Annual Warrant 2018, South Berwick, Me.

    PDF

    Town of South Berwick Annual Warrant 2019, South Berwick, Me.

    PDF

    Town of South Bristol Maine Ordinances, South Bristol, Me.

    PDF

    Town of South Thomaston Maine Ordinances, South Thomaston, Me.

    PDF

    Town of Southwest Harbor Maine Annual Report 2014, Southwest Harbor, Me.

    PDF

    Town of Southwest Harbor Maine Annual Report 2016, Southwest Harbor, Me.

    PDF

    Town of Southwest Harbor Maine Annual Report 2017, Southwest Harbor, Me.

    PDF

    Town of Southwest Harbor Maine Annual Report 2018, Southwest Harbor, Me.

    PDF

    Town of Southwest Harbor Maine Audited Financial Statement 2015, Southwest Harbor, Me.

    PDF

    Town of Southwest Harbor Maine Audited Financial Statement 2016, Southwest Harbor, Me.

    PDF

    Town of Southwest Harbor Maine Audited Financial Statement 2017, Southwest Harbor, Me.

    PDF

    Town of Southwest Harbor Maine Audited Financial Statement 2018, Southwest Harbor, Me.

    PDF

    Town of Southwest Harbor Maine Ordinances, Southwest Harbor, Me.

    PDF

    Town of St Agatha 2011 Annual Town Meeting Warrant, St Agatha, (Me.)

    PDF

    Town of St Agatha 2012 Annual Town Meeting Warrant, St Agatha, (Me.)

    PDF

    Town of St Agatha 2013 Annual Town Meeting Warrant, St Agatha, (Me.)

    PDF

    Town of St Agatha 2014 Annual Town Meeting Warrant, St Agatha, (Me.)

    PDF

    Town of St Agatha 2015 Annual Town Meeting Warrant, St Agatha, (Me.)

    PDF

    Town of St Agatha 2018 Annual Town Meeting Warrant, St Agatha, (Me.)

    PDF

    Town of St Albans Comprehensive Plan, St Albans, (Me.)

    PDF

    Town of St Albans, Maine 2018 Annual Report, St Albans, (Me.)

    PDF

    Town of St Albans, Maine Annual Financial Statements for the Year Ended December 31, 2018, St Albans, (Me.)

    PDF

    Town of St Albans Ordinances, St Albans, (Me.)

    PDF

    Town of St Albans Ordinances, St Albans, (Me.)

    PDF

    Town of Standish Maine Financial Report 2011, Standish, Me.

    PDF

    Town of Standish Maine Financial Report 2012, Standish, Me.

    PDF

    Town of Standish Maine Financial Report 2013, Standish, Me.

    PDF

    Town of Standish Maine Financial Report 2015, Standish, Me.

    PDF

    Town of Standish Maine Financial Report 2016, Standish, Me.

    PDF

    Town of Standish Maine Financial Report 2017, Standish, Me.

    PDF

    Town of Standish Maine Financial Report 2018, Standish, Me.

    PDF

    Town of Stockton Springs Annual Report 2015, Stockton Springs, Me.

    PDF

    Town of Stockton Springs Annual Report 2016, Stockton Springs, Me.

    PDF

    Town of Stockton Springs Annual Report 2017, Stockton Springs, Me.

    PDF

    Town of Stockton Springs Annual Report 2018, Stockton Springs, Me.

    PDF

    Town of Stockton Springs Annual Report 2019, Stockton Springs, Me

    PDF

    Town of Stockton Springs Maine Ordinances, Stockton Springs, Me.

    PDF

    Town of Stoneham Maine Ordinances, Stoneham, Me.

    PDF

    Town of Stonington Annual Report 2014, Stonington, Me.

    PDF

    Town of Stonington Annual Report 2015, Stonington, Me

    PDF

    Town of Stonington Annual Report 2016, Stonington, Me.

    PDF

    Town of Stonington Annual Report 2017, Stonington, Me

    PDF

    Town of Stonington Annual Report 2018, Stonington, Me

    PDF

    Town of Stonington Maine Audited Financial Statements 2013, Stonington, Me

    PDF

    Town of Stonington Maine Audited Financial Statements 2014, Stonington, Me

    PDF

    Town of Stonington Maine Audited Financial Statements 2015, Stonington, Me

    PDF

    Town of Stonington Maine Audited Financial Statements 2016, Stonington, Me

    PDF

    Town of Stonington Maine Audited Financial Statements 2017, Stonington, Me

    PDF

    Town of Stonington Maine Audited Financial Statements 2018, Stonington, Me

    PDF

    Town of Stonington Maine Comprehensive Plan, Stonington, Me

    PDF

    Town of Stow Maine Annual Report 2016, Stow, Me

    PDF

    Town of Stow Maine Annual Report 2017, Stow, Me

    PDF

    Town of Stow Maine Annual Report 2018, Stow, Me

    PDF

    Town of Stow Maine Financial Audit Report 2014, Stow, Me

    PDF

    Town of Stow Maine Financial Audit Report 2015, Stow, Me.

    PDF

    Town of Stow Maine Financial Audit Report 2016, Stow, Me.

    PDF

    Town of Stow Maine Financial Audit Report 2017, Stow, Me.

    PDF

    Town of Stow Maine Ordinances, Stow, Me.

    PDF

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

    PDF

    Town of Strong Maine Ordinances, Strong, Me

    PDF

    Town of Sullivan Maine Ordinances, Sullivan, Me

    PDF

    Town of Sumner Maine Annual Report 2015-2016, Sumner, Me

    PDF

    Town of Sumner Maine Annual Report 2016-2017, Sumner, Me

    PDF

    Town of Sumner Maine Comprehensive Plan, Sumner, Me

    PDF

    Town of Sumner Maine Ordinances, Sumner, Me

    PDF

    Town of Surry Maine Annual Audited Financial Report 2014, Surry, Me

    PDF

    Town of Surry Maine Annual Audited Financial Report 2015, Surry, Me

    PDF

    Town of Surry Maine Annual Audited Financial Report 2016, Surry, Me

    PDF

    Town of Surry Maine Annual Audited Financial Report 2017, Surry, Me

    PDF

    Town of Surry Maine Annual Audited Financial Report 2018, Surry, Me

    PDF

    Town of Surry Maine Annual Report 2017, Surry, Me

    PDF

    Town of Surry Maine Annual Report 2018, Surry, Me

    PDF

    Town of Surry Maine Annual Report 2019, Surry, Me

    PDF

    Town of Surry Maine Ordinances, Surry, Me

    PDF

    Town of Thomaston Maine Annual Town Meeting Minutes 2004, Thomaston, Me

    PDF

    Town of Thomaston Maine Comprehensive Plan, Thomaston, Me

    PDF

    Town of Thomaston Maine Ordinances, Thomaston, Me

    PDF

    Town of Thorndike Maine Ordinances, Thorndike, Me

    PDF

    Town of Topsham Maine Annual Report 2013, Topsham, Me

    PDF

    Town of Topsham Maine Annual Report 2014, Topsham, Me

    PDF

    Town of Topsham Maine Annual Report 2015, Topsham, Me

    PDF

    Town of Topsham Maine Annual Report 2016, Topsham, Me

    PDF

    Town of Topsham Maine Annual Report 2017, Topsham, Me

    PDF

    Town of Topsham Maine Annual Report 2018, Topsham, Me

    PDF

    Town of Tremont Maine Annual Report 2017, Tremont, Me

    PDF

    Town of Tremont Maine Annual Town Meeting Minutes 2017, Tremont, Me

    PDF

    Town of Tremont Maine Annual Town Meeting Minutes 2018, Tremont, Me

    PDF

    Town of Tremont Maine Audited Financial Report 2018, Tremont, Me

    PDF

    Town of Tremont Maine Ordinances, Tremont, Me

    PDF

    Town of Trenton Maine Annual Report 2019, Trenton, Me.

    PDF

    Town of Trenton Maine Audited Financial Report 2018, Trenton, Me

    PDF

    Town of Trenton Maine Ordinances, Trenton, Me

    PDF

    Town of Turner Maine Audited Financial Report 2016, Turner, Me

    PDF

    Town of Turner Maine Comprehensive Plan, Turner, Me

    PDF

    Town of Turner Maine Ordinances, Turner, Me

    PDF

    Town of Union Maine Annual Report 2017, Union, Me

    PDF

    Town of Union Maine Annual Report 2018, Union, Me

    PDF

    Town of Union Maine Annual Report 2019, Union, Me

    PDF

    Town of Union Maine Audited Financial Report 2018, Union, Me

    PDF

    Town of Union Maine Comprehensive Plan, Union, Me

    PDF

    Town of Union Maine Ordinances, Union, Me

    PDF

    Town of Unity Maine Ordinances, Unity, Me

    PDF

    Town of Van Buren, Town Ordinances, 2013, Van Buren, (Me.)

    PDF

    Town of Vassalboro 2014 Annual Report, Vassalboro, (Me.)

    PDF

    Town of Vassalboro 2015 Annual Report, Vassalboro, (Me.)

    PDF

    Town of Vassalboro Annual Report 2013, Vassalboro, (Me.)

    PDF

    Town of Vassalboro Annual Report 2016, Vassalboro, (Me.)

    PDF

    Town of Vassalboro Annual Report 2017, Vassalboro, (Me.)

    PDF

    Town of Vassalboro Annual Report 2018, Vassalboro, (Me.)

    PDF

    Town of Vassalboro Town Ordinances, 2017, Vassalboro, (Me.)

    PDF

    Town of Veazie, Maine, Town Ordinances, November 2014, Veazie, (Me.)

    PDF

    Town of Vienna, Maine. Town Ordinances, 2019, Vienna, (Me.)

    PDF

    Town of Vinalhaven, Financial Audit Report, June 30, 2017, Smith and Associates, CPAs

    PDF

    Town of Vinalhaven Maine Annual Report of the Municipal Officers, Municipal Year July 1, 2013 to June 30, 2014, Vinalhaven, (Me.)

    PDF

    Town of Vinalhaven Maine Annual Report of the Municipal Officers, Municipal Year July 1, 2014 to June 30, 2015, Vinalhaven, (Me.)

    PDF

    Town of Vinalhaven Maine Annual Report of the Municipal Officers, Municipal Year July 1, 2015 to June 30, 2016, Vinalhaven, (Me.)

    PDF

    Town of Vinalhaven Maine Annual Report of the Municipal Officers, Municipal Year July 1, 2016 to June 30, 2017, Vinalhaven, (Me.)

    PDF

    Town of Vinalhaven Maine Annual Report of the Municipal Officers, Municipal Year July 1, 2017 to June 30, 2018, Vinalhaven, (Me.)

    PDF

    Town of Vinalhaven, Maine. Town Ordinances, 2019, Vinalhaven, (Me.)

    PDF

    Trafford (David White) Papers, 1928-1979, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Training Requirements Policy, University of Maine System

    PDF

    Transportation Scholarship for Women (2019), WTS Foundation - Maine Chapter Staff

    PDF

    Traugott Bromme and The State of Maine, Richard L. Bland Ph.D.

    PDF

    Trenchong and Excavation Safety Program, University of Maine System

    PDF

    Triumphs of Intellect: A Lecture, Delivered October, 1824, in the Chapel of Waterville College, Stephen Chapin

    File

    Tunk Lake October 13 1957 01-07_filt, James W. Sewall Company

    File

    Tunk Lake October 13 1957 01-08_filt, James W. Sewall Company

    File

    Tunk Lake October 13 1957 01-09_filt, James W. Sewall Company

    File

    Tunk Lake October 13 1957 01-10_filt, James W. Sewall Company

    File

    Tunk Lake October 13 1957 01-11_filt, James W. Sewall Company

    PDF

    Turbulence-plankton interactions: A new cartoon, Peter A. Jumars, John H. Trowbridge, Emmanuel Boss, and Lee Karp-Boss

    PDF

    Twelfth Annual Report of the Receipts and Expenditures of the City of South Portland for the Financial Year 1910-1911 with the Mayor's Address and Reports of Departments Made to the City Council, Island Falls, (Me.)

    PDF

    Twentieth Annual Report of the Receipts and Expenditures of the City of South Portland Maine for the Financial Year 1918-1919 with the Reports of Departments, Island Falls, (Me.)

    PDF

    Twenty-fifth Annual Report of the Receipts and Expenditures of the City of South Portland Maine for the Financial Year 1923-1924 with the Reports of Departments, Island Falls, (Me.)

    PDF

    Twenty-first Annual Report of the Receipts and Expenditures of the City of South Portland Maine for the Financial Year 1919-1920 with the Reports of Departments, Island Falls, (Me.)

    PDF

    Twenty-fourth Annual Report of the Receipts and Expenditures of the City of South Portland Maine for the Financial Year 1922-1923 with the Reports of Departments, Island Falls, (Me.)

    PDF

    Twenty-ninth Annual Report of Public Schools and Receipts and Expenditures of the City of South Portland Maine for the Financial Year 1927-1928 with the Reports of Departments, Island Falls, (Me.)

    PDF

    Twenty-second Annual Report of the Receipts and Expenditures of the City of South Portland Maine for the Financial Year 1920-1921 with the Reports of Departments, Island Falls, (Me.)

    PDF

    Twenty-seventh Annual Report of Public Schools and Receipts and Expenditures of the City of South Portland Maine for the Financial Year 1925-1926 with the Reports of Departments, Island Falls, (Me.)

    PDF

    Twenty-sixth Annual Report of Public Schools and Receipts and Expenditures of the City of South Portland Maine for the Financial Year 1924-1925 with the Reports of Departments, Island Falls, (Me.)

    PDF

    Twenty-third Annual Report of the Receipts and Expenditures of the City of South Portland Maine for the Financial Year 1921-1922 with the Reports of Departments, Island Falls, (Me.)

     

    Twitter, the Public Sphere, and the Chaos of Online Deliberation, Gewn Bouvier Editor and Judith E. Rosenbaum Editor

    PDF

    Two databases derived from BGC-Argo float measurements for marine biogeochemical and bio-optical applications, Emanuele Organelli, Marie Barbieux, Hervé Claustre, Catherine Schmechtig, Antoine Poteau, Annick Bricaud, Emmanuel Boss, Nathan Briggs, Giorgio Dall'Olmo, Fabrizio D'Ortenzio, Edouard Leymarie, Antoine Mangin, Grigor Obolensky, Christophe Penkerc'H, Louis Prieur, Collin Roesler, Romain Serra, Julia Uitz, and Xiaogang Xing

    PDF

    Two George Washington Medals: Missing Links in the Chain of Friendship Between the United States and the Wabanakl Confederacy, Harald E.L. Prins

    PDF

    Two Sermons Upon the Doctrines, Character and Kingdom of Christ, Alden Bradford

    PDF

    UAV 6DOF Simulation and Kalman Filter for Localizing Radioactive Sources, John G. Goulet

    PDF

    UMA COVID-19_News_Adapting to Change in the College Experience, University of Maine at Augusta

    PDF

    UMA COVID-19_News_Dental Hygiene Clinic Re-Opening, University of Maine at Augusta

    PDF

    UMA COVID-19_News_Directive from Chancellor Malloy_March 10, 2020, Dannel P. Malloy and University of Maine at Augusta

    PDF

    UMA COVID-19_News_Dr. Nirav Shah to Provide Keynote Address at UMA Convocation, University of Maine at Augusta

    PDF

    UMA COVID-19_News_Medical Laboratory Technology Students Graduating Early at UMA, UMPI, University of Maine at Augusta

    PDF

    UMA COVID-19_News_Message from Provost_Grading Options for Spring 2020, Joseph Szakas

    PDF

    UMA COVID-19_News_Message from Provost_Spring 2020 Grading Option Form, Joseph Szakas

    PDF

    UMA COVID-19_News_President Updates_A Message from President Wyke: UMA’s Safe Return Plan, Rebecca M. Wyke

    PDF

    UMA COVID-19_News_President Updates_Decisions Regarding UMA’s 2020 Commencement Exercises, Rebecca M. Wyke

    PDF

    UMA COVID-19_News_President Updates_Important Information for UMA Employees: UMS Workplace Policies and Guidance Regarding COVID-19, Rebecca M. Wyke

    PDF

    UMA COVID-19_News_President Updates_Message on Directive from Chancellor Malloy for Online Instruction Beginning March 23, Rebecca M. Wyke and Dannel P. Malloy

    PDF

    UMA COVID-19_News_President Updates_UMA is Ready for Students to Return from Spring Break, Rebecca M. Wyke

    PDF

    UMA COVID-19_News_President Updates_UMA Preparatons and Planning for COVID-19, Rebecca M. Wyke

    PDF

    UMA COVID-19_News_President Updates_UMA Rumford Now Open, University of Maine at Augusta

    PDF

    UMA COVID-19_News_President Updates_UMA’s 2020 Commencement Exercises, Rebecca W. Wyke

    PDF

    UMA COVID-19_News_President Updates_UMA’s Efforts Regarding COVID-19, March 16th, Rebecca M. Wyke

    PDF

    UMA COVID-19_News_President Updates_Update from President Wyke on UMA’s Efforts Regarding COVID-19, March 19th, Rebecca M. Wyke

    PDF

    UMA COVID-19_News_UMA Postpones Competitive Sports to Spring 2021, University of Maine at Augusta

    PDF

    UMA COVID-19_News_UMA President Rebecca Wyke Appointed by Governor Mills to Economic Recovery Committee, University of Maine at Augusta

    PDF

    UMA COVID-19_News_Update from UMA HR: Child Care and School District Closings, Amie Parker

    PDF

    UMA COVID-19 Remote Resources_ CARES Act & Student Emergency Funding Webpages, University of Maine at Augusta

    PDF

    UMA COVID-19 Remote Resources_Faculty/Staff_Instructional Continuity Preparation Webpage, University of Maine at Augusta

    PDF

    UMA COVID-19 Remote Resources_Homepage, University of Maine at Augusta

    PDF

    UMA COVID-19 Remote Resources_Safe Return Plan, University of Maine at Augusta and Rebecca M. Wyke

    PDF

    UMA COVID-19 Remote Resources_Students & Faculty/Staff_Stay at Home Resources Webpage, University of Maine at Augusta

    PDF

    UMA COVID-19 Remote Resources_Students & Faculty/Staff_UMS Tools Resource Guide for Remote Work, Teaching & Learning, University of Maine at Augusta and University of Maine System

    PDF

    UMA COVID-19 Remote Resources_Students & Faculty/Staff_Update Contact Info and Alert Notifications Preferences Webpage, University of Maine at Augusta and University of Maine System

    PDF

    UMA COVID-19 Remote Resources_Students_Online Learning & Study Skills Resources Webpage, University of Maine at Augusta

    PDF

    UMA COVID-19 Remote Resources_Students_Resources for Financial Well-Being Webpage, University of Maine at Augusta

    PDF

    UMA COVID-19 Remote Resources_Students_Resources for Physical & Emotional Well-Being, University of Maine at Augusta

    PDF

    UMA COVID-19 Remote Resources_Students_Student Access to Online Course Resources, University of Maine at Augusta

    PDF

    UMA COVID-19 Remote Resources_Students_Student Life Online Activities & Programs Webpage, University of Maine at Augusta

    PDF

    UMA COVID-19_Safe Return_Centers Webpage, University of Maine at Augusta

    PDF

    UMA COVID-19_Safe Return_Computer Labs Webpage, University of Maine at Augusta

    PDF

    UMA COVID-19_Safe Return_Dining and Eating Webpage, University of Maine at Augusta

    PDF

    UMA COVID-19_Safe Return_Face Coverings Webpage, University of Maine at Augusta

    PDF

    UMA COVID-19_Safe Return_Faculty Webpage, University of Maine at Augusta

    PDF

    UMA COVID-19_Safe Return_Fitness Centers Webpage, University of Maine at Augusta

    PDF

    UMA COVID-19_Safe Return_Home Webpage, University of Maine at Augusta

    PDF

    UMA COVID-19_Safe Return_Housing Webpage, University of Maine at Augusta

    PDF

    UMA COVID-19_Safe Return_Libraries Webpage, University of Maine at Augusta

    PDF

    UMA COVID-19_Safe Return_Risk Statement Webpage, University of Maine at Augusta

    PDF

    UMA COVID-19_Safe Return_Staff Webpage, University of Maine at Augusta

    PDF

    UMA COVID-19_Safe Return_Students Webpage, University of Maine at Augusta

    PDF

    UMA COVID-19_Safe Return_UMA Safe Return Pledge, University of Maine at Augusta

    PDF

    UMA COVID-19_Safe Return_University Travel Webpage, University of Maine at Augusta

    PDF

    UMA COVID-19_Safe Return_Veterans Academic Centers Webpage, University of Maine at Augusta

    PDF

    UMA COVID-19_Safe Return_Visitors Webpage, University of Maine at Augusta

    PDF

    UMaine and UMM Transition to Remote Learning Survey, University of Maine Office of Institutional Research and Assessment

    PDF

    UMaine Community Takes Part in Efforts to Tackle COVID-19 Webpage, University of Maine Alumni Association

     

    UMaine COVID-19 Testing Protocols Video, Melissa Maginnis, Chip Gavin, and Richard Young

     

    UMaine Dining Update_Fall 2020, Glenn Taylor

     

    UMaine Faculty and Staff Welcome Back to Campus Video, University of Maine

     

    UMaine Faculty and Staff Welcome Back to Campus Video, University of Maine

    PDF

    UMaine Office of Institutional Research and Assessment Report, University of Maine

    PDF

    UMaineOnline_Resources for Remote Learning Webpage, University of Maine UMaine Online

     

    UMaine Pandemic Response Video, University of Maine Division of Marketing & Communications

    PDF

    UMaine Research_FAQ Regarding Essential Activity Guidance and Requests, University of Maine Research Compliance

    PDF

    UMaine Research_Guidance for Research-Related Field and Off-Campus Activities During the COVID-19 Pandemic, University of Maine Research

    PDF

    UMaine Research_Research and Scholarly Activity Reporting Form, University of Maine Research

     

    UMaine-UMM Coronavirus Community Update Video, Joan Ferrini-Mundy

     

    UMaine Women's Soccer Juggling, University of Maine Athletics

    Link

    UMFK Acadian Archives tour with Lise Pelletier, Lise Pelletier

    PDF

    UMS_A Framework for Reopening Maine’s Colleges and Universities in Fall 2020, University of Maine System

    PDF

    UMS_Community Guidance_46% Room and Board Credit Adjustment to Student Accounts, University of Maine System

    PDF

    UMS_Community Guidance_Academic Responses and Accommodations, University of Maine System

    PDF

    UMS_Community Guidance_Benefit Eligible Employees: Cigna Information, University of Maine System

    PDF

    UMS_Community Guidance_Benefit Eligible Employees - Cigna Prescription, University of Maine System

    PDF

    UMS_Community Guidance_Benefit Eligible Employees: Telehealth Options, University of Maine System

    PDF

    UMS_Community Guidance_Campus Remaining Open as Classes Move Online and Students Depart, University of Maine System

    PDF

    UMS_Community Guidance_CARES Act Distribution to Students Expected Week of May 4, University of Maine System

    PDF

    UMS_Community Guidance_Chancellor Malloy Emergency Payments Are On The Way, University of Maine System

    PDF

    UMS_Community Guidance_COVID-19 Pay Guidance, University of Maine System

    PDF

    UMS_Community Guidance_Direct Deposit, University of Maine System

    PDF

    UMS_Community Guidance_Domestic Travel, University of Maine System

    PDF

    UMS_Community Guidance_Employee Assistance Program, University of Maine System

    PDF

    UMS_Community Guidance_Everyone - Together for Maine_Do I Need to Wear a Face Covering on Campus?, University of Maine System

    PDF

    UMS_Community Guidance_Everyone - Together for Maine_Phase 3 COVID-19 Surveillance and Monitoring, University of Maine System

    PDF

    UMS_Community Guidance_Extended Pass/Fail Options for Students, University of Maine System

    PDF

    UMS_Community Guidance_Extending Asymptomatic COVID-19 Testing Across 3 Phases, University of Maine System

    PDF

    UMS_Community Guidance_Families First Coronavirus Response Act, (FFCRA) Information, University of Maine System

    PDF

    UMS_Community Guidance_Federal Work Study, University of Maine System

    PDF

    UMS_Community Guidance_Flexible and Non-Punitive Leave Policies Available, University of Maine System

    PDF

    UMS_Community Guidance_Full Pay Commitment Through April 4, University of Maine System

    PDF

    UMS_Community Guidance_Group and Gathering Restrictions, University of Maine System

    PDF

    UMS_Community Guidance_Health Advisory_Moving Online Sooner or Other Accommodations, University of Maine System

    PDF

    UMS_Community Guidance_How to Protect Yourself and Others, University of Maine System

    PDF

    UMS_Community Guidance_How Will the University Communicate?, University of Maine System

    PDF

    UMS_Community Guidance_Identifying University Resources and Materials for the COVID Response Effort, University of Maine System

    PDF

    UMS_Community Guidance_International Travel, University of Maine System

    PDF

    UMS_Community Guidance_Internet Access, University of Maine System

    PDF

    UMS_Community Guidance_IT Resources, University of Maine System

    PDF

    UMS_Community Guidance_Keeping Yourself Safe, University of Maine System

    PDF

    UMS_Community Guidance_New Community Resource Guide for Adult Learners and Employees, University of Maine System

    PDF

    UMS_Community Guidance_Pay for Non Federal Work Study Student Employment, University of Maine System

    PDF

    UMS_Community Guidance_Personal Travel Guidelines, University of Maine System

    PDF

    UMS_Community Guidance_Practice Social Distancing, University of Maine System

    PDF

    UMS_Community Guidance_Resources for Mental and Emotional Well-Being, University of Maine System

    PDF

    UMS_Community Guidance_Resources for Teaching and Working Remotely, University of Maine System

    PDF

    UMS_Community Guidance_Return to Campus Training, University of Maine System

    PDF

    UMS_Community Guidance_Return to Campus Training Guide, University of Maine System

    PDF

    UMS_Community Guidance_Should I Wear a Face Covering in Public Areas?, University of Maine System

    PDF

    UMS_Community Guidance_Should I Wear a Face Covering When Working?, University of Maine System

    PDF

    UMS_Community Guidance_Spring Break Extension: Classes Start March 25, University of Maine System

    PDF

    UMS_Community Guidance_Staying Safe in the Workplace, University of Maine System

    PDF

    UMS_Community Guidance_Student Departure from Campus by March 22, 2020, University of Maine System

    PDF

    UMS_Community Guidance_Student Fee Adjustment and Rebate Policy by April 15, University of Maine System

    PDF

    UMS_Community Guidance_Summer Sessions Offered On-Line, University of Maine System

    PDF

    UMS_Community Guidance_The Basics of Covid-19, University of Maine System

    PDF

    UMS_Community Guidance_Together for Maine Webpages, University of Maine System

    PDF

    UMS_Community Guidance_Travel Assistance Hotline, University of Maine System

    PDF

    UMS_Community Guidance_UMS Action Steps for Coronavirus Preparations, University of Maine System

    PDF

    UMS_Community Guidance_UMS Forms Fall 2020 Safe Return Planning Committee, University of Maine System

    PDF

    UMS_Community Guidance_UMS Wellness Program, University of Maine Sytem

    PDF

    UMS_Community Guidance_UMS Work and Pay Guidance, April 5, 2020 - June 30, 2020, University of Maine System

    PDF

    UMS_Community Guidance__Understanding Risk Factors, University of Maine System

    PDF

    UMS_Community Guidance_University Developing CARES Distribution and Fee Adjustment Policies, University of Maine System

    PDF

    UMS_Community Guidance_University of Maine System and Campuses Continue Operations, University of Maine System

    PDF

    UMS_Community Guidance_Updating Your Contact Information, University of Maine System

    PDF

    UMS_Community Guidance_Vacating Residence Halls Over Spring Break, University of Maine System

    PDF

    UMS_Community Guidance_Vendors/Contractors on Campus, University of Maine System

    PDF

    UMS_Community Guidance_What Are the Symptoms or What if You are Sick?, University of Maine System

    PDF

    UMS_Community Guidance_What is Covid-19?, University of Maine System

    PDF

    UMS_Community Guidance_What is the Status of Group Sizes, In-person Class Sizes, Public Access and General University Operations, University of Maine System

    PDF

    UMS_Community Guidance_What Should I Do If I Am Ill, University of Maine System

    PDF

    UMS_Community Guidance_Who Needs to Quarantine or Self-Isolate?, University of Maine System

    PDF

    UMS_Community Guidance_Who Needs to Self Isolate?, University of Maine Systen

    PDF

    UMS_Community Guidance_Working In-Person or Remotely, University of Maine System

    PDF

    UMS_Community Guidance_Working Remotely, University of Maine System

    PDF

    UMS_Community Guidance_Workplace Policies and Guidelines, University of Maine System

    PDF

    UMS_COVID-19 Announcements_Calendar and Operational Changes, 20% Room and Board Reduction for Fall Semester Announced, University of Maine System

    PDF

    UMS_COVID-19 Announcements_COVID-19 Academic Responses and Accommodations, University of Maine System

    PDF

    UMS_COVID-19 Announcements_COVID-19 Related Grant Opportunities, University of Maine System

    PDF

    UMS_COVID-19 Announcements_Governor Mills Convenes Cornonavirus Response Team, University of Maine System

    PDF

    UMS_COVID-19 Announcements_Identifying University Resources and Materials for the COVID Response Effort, University of Maine System

    PDF

    UMS_COVID-19 Announcements_Mills Administration, Public Higher Education Systems Coordinating Response to COVID-19, University of Maine System

    PDF

    UMS_COVID-19 Announcements_New Guidance on Face Coverings, International Travel and Operations, University of Maine System

    PDF

    UMS_COVID-19 Announcements_New Travel and Work Guidance Posted, University of Maine System

    PDF

    UMS_COVID-19 Announcements_Novel Coronavirus (COVID-19) Information University of Maine System, University of Maine System

    PDF

    UMS_COVID-19 Announcements_Pass/Fail Options Extended At UMS Universities, University of Maine System

    PDF

    UMS_COVID-19 Announcements_Room and Board Adjustments and Rebates, University of Maine System

    PDF

    UMS_COVID-19 Announcements_Spring Break Extended, University of Maine System

    PDF

    UMS_COVID-19 Announcements_Student Fee Adjustments and Rebate Policy by April 15, University of Maine System

    PDF

    UMS_COVID-19 Announcements_Student Room and Board Refunds, University of Maine System

    PDF

    UMS_COVID-19 Announcements_Students and Employees Urged to Update Emergency Contact Information, University of Maine System

    PDF

    UMS_COVID-19 Announcements_Study-From-Car Hotspots Offered to Maine Local Schools, University of Maine System

    PDF

    UMS_COVID-19 Announcements_Together for Maine Daily Briefing and COVID-19 Data Update, University of Maine System

    PDF

    UMS_COVID-19 Announcements_Travel Assistance Hotline for UMS Employees and Students, University of Maine System

    PDF

    UMS_COVID-19 Announcements_Travel Monitoring and Prohibitions: University Travel to Italy Prohibited, University of Maine System

    PDF

    UMS_COVID-19 Announcements_UMaine System Preparing Students for a Safe Return Home at Thanksgiving, University of Maine System

    PDF

    UMS_COVID-19 Announcements_UMS COVID-19 Guidance on Travel for Business and Personal Travel, University of Maine System

    PDF

    UMS_COVID-19 Announcements_UMS Guidance for International Travelers, University of Maine System

    PDF

    UMS_COVID-19 Announcements_UMS Technology Resource Update, University of Maine System and David Demers

    PDF

    UMS_COVID-19 Announcements_UMS To Continue Paying Federal Work Study Students, University of Maine System

    PDF

    UMS_COVID-19 Announcements_UMS Work and Pay Guidance April 5 - June 30, 2020, University of Maine System

    PDF

    UMS_COVID-19 Announcements_Universities Inventorying Resources for Maine's Coronavirus Response, University of Maine System

    PDF

    UMS_COVID-19 Announcements_Universities Transition Employees To Remote Work Thursday, March 19, University of Maine System

    PDF

    UMS_COVID-19 Announcements_University of Maine System Extending Asymptomatic COVID-19 Testing Across 3 Phases, University of Maine System

    PDF

    UMS_COVID-19 Announcements_University System Targets Prohibited Student Parties, University of Maine System

    PDF

    UMS_COVID-19 Announcements_University To Update Guidance Based on Governor Mills' Plan To Restart the Maine Economy, University of Maine System

    PDF

    UMS_COVID-19 Announcements_University UMS COVID-19 Travel, Residence Hall & Instruction Planning Directives, University of Maine System

    PDF

    UMS_COVID-19 Resource Guide, University of Maine System

    PDF

    UMS_COVID-19 Situation Matrix, University of Maine System

    PDF

    UMS_Graduate & Professional Center_Understanding the COVID-19 Pandemic Course Webpage, University of Maine Graduate & Professional Center

    PDF

    UMS_HR_An Important Return to Campus Update, University of Maine System

    PDF

    UMS_HR_COVID-19 Guidance_Families First Coronavirus Response Act, (FFCRA) Information, University of Maine System

    PDF

    UMS_HR_COVID-19 Guidance_Self-Certification Checklist For Telecommuters - Remote Work, University of Maine System

    PDF

    UMS_HR_COVID-19 Guidance_UMS Cigna Health Plan COVID-19 - Important Prescription Information, University of Maine System

    PDF

    UMS_HR_COVID-19 Guidance_UMS Wellness Program - COVID-19 Level 1 Incentive Adjustment Update - March 27, 2020, University of Maine System

    PDF

    UMS_HR_COVID-19 Guidance_Working Remotely During Covid, University of Maine System

    PDF

    UMS_HR_COVID-19 Pay Guidance Email, University of Maine System

    PDF

    UMS_HR_Families First Coronavirus Response Act MyCampus Information, University of Maine System

    PDF

    UMS_HR_Important Information on the Families First Coronavirus Response Act Email, Chris Lindstrom and Tracy Elliott

    PDF

    UMS_HR_Increase in Fraudulent Unemployment Claims Email, University of Maine System

    PDF

    UMS_HR_New Safe Return to Campus Information Now Available, University of Maine System

    PDF

    UMS_HR_Remote Work and Sick Leave Guidance Email, University of Maine System

    PDF

    UMS_HR_Request for Paid Leave under Families First Coronavirus Response Act Form, University of Maine System

    PDF

    UMS_HR_Special COVID-19 Time Entry Reminder - Salaried Employees Emails, University of Maine

    PDF

    UMS_HR_UMS Work and Pay Guidance, April 5 - June 30 Email, University of Maine System

    PDF

    UMS_HR_University of Maine System Employee Return to Campus Email, University of Maine System

    PDF

    UMS_HR_Updated COVID-19 Guidance Email, University of Maine System

    PDF

    UMS_HR_Workplace Policies and Guidance regarding COVID-19, University of Maine System

    PDF

    UMS_Resources for Challenging Times_Wellness & Benefits Update Email, University of Maine System

    PDF

    UMS_UMS Academy_How to Navigate COVID-19 for Our Safe Return Email, University of Maine System

    PDF

    UMS_UMS Academy_Professional Development Opportunity Email, University of Maine System

    PDF

    UMS_University of Maine System and Campus Continued Operations Update, University of Maine System

    PDF

    UMS_Wastewater Testing Sheet, University of Maine System

    PDF

    Uncertainties of inherent optical properties obtained from semianalytical inversions of ocean color, Peng Wang, Emmanuel S. Boss, and Collin Roesler

    PDF

    Undergraduate Admissions_New Student Orientation Webpage, University of Maine Admissions

    PDF

    Undergraduate Admissions_Virtual Open House Webpage, University of Maine Admissions

    PDF

    Undergraduate Admissions_Virtual Orientation Sessions Webpage, University of Maine Admissions

    PDF

    Undergraduate Admissions_Virtual Tour Webpage, University of Maine Admissions

     

    Undergraduate Admissions_Virtual Tour Webpage Video, University of Maine Admissions

    PDF

    Undergraduate Admissions_Virtual University of Maine Webpage, University of Maine Admissions

    PDF

    Undergraduate and Graduate Students Option To Convert Fall 2020 Classes From Graded To Pass/Fail, Or To Withdraw From Classes Without Academic Penalty Email, John C. C. Volin

    PDF

    Under His Own Flag: John Baker’s Gravestone Memorial in Retrospect, George L. Findlen

    PDF

    Understanding Biomass Upgrading Through Hydrogenolysis Reactions: Kinetics and Mechanism, Jalal Tavana

    PDF

    Understanding Consumers and Markets: Priorities Identified So Far, Anne Langston Noll

    PDF

    Understanding Latina Undergraduate Engineering Student Persistence, Yarissa I. Ortiz-Vidal

    PDF

    Understanding the French Canadians of Lewiston, 1960-1900: An Alternate Framework, Yves Frenette

    PDF

    Understanding the Influence of Nonlinear Seas on Wind Generated Waves, Taylor L. Bailey

    PDF

    Understanding the Magnetic Properties of II-VI Semiconductor Nanocrystals, Alex Khammang

    PDF

    Underway sampling of marine inherent optical properties on the Tara Oceans expedition as a novel resource for ocean color satellite data product validation, P. Jeremy Werdell, Christopher W. Proctor, Emmanuel Boss, Thomas Leeuw, and Mustapha Ouhssain

    PDF

    Underway spectrophotometry along the Atlantic Meridional Transect reveals high performance in satellite chlorophyll retrievals, Robert J.W. Brewin, Giorgio Dall'Olmo, Silvia Pardo, Virginie van Dongen-Vogels, and Emmanuel S. Boss

    PDF

    Unequal Access is Unequal Justice - Maine's Two-Tiered System of Reproductive Health Care (2015), Samaa Abdurraqib Staff

    PDF

    Unity Maine Annual Town Meeting Minutes 2016, Unity, Me

    PDF

    Unity Maine Annual Town Meeting Minutes 2017, Unity, Me

    PDF

    Unity Maine Annual Town Meeting Minutes 2018, Unity, Me

    PDF

    Unity Maine Annual Town Meeting Minutes 2019, Unity, Me

    PDF

    Universal Hazardous Waste Management Plan, University of Maine System

    PDF

    Universal Hazardous Waste Spill Response Guidance, University of Maine System

     

    University of Maine Athletics_Black Bear Insider Video_Episode 1, University of Maine Athletics Department

    PDF

    University of Maine Athletics_Heathcare Worker Thank You_Abby Schrader, University of Maine Athletics

    PDF

    University of Maine Athletics_Heathcare Worker Thank You_Hannah Kealing, University of Maine Athletics

     

    University of Maine Athletics_Heathcare Worker Thank You_Jaclyn Masters, University of Maine Athletics

    PDF

    University of Maine Athletics_Heathcare Worker Thank You_Justin Alley, University of Maine Athletics

    PDF

    University of Maine Athletics_Heathcare Worker Thank You_Kelesy Wilson, University of Maine Athletics

    PDF

    University of Maine Athletics_Heathcare Worker Thank You_Kelly Stubbs, University of Maine Athletics

    PDF

    University of Maine Athletics_Heathcare Worker Thank You_Lilli Wiseman, University of Maine Athletics

    PDF

    University of Maine Athletics_Heathcare Worker Thank You_Liz Hawthorne, University of Maine Athletics

    PDF

    University of Maine Athletics_Heathcare Worker Thank You_Sandi Carver, University of Maine Athletics

    PDF

    University of Maine Community Pieces_Coffee rationing, University of Maine Marketing and Communications and Anne Knowles

     

    University of Maine Community Pieces_Coronamencement Video, University of Maine Marketing and Communications

    PDF

    University of Maine Community Pieces_Farewell, sweet Dane!, University of Maine Marketing and Communications and Anne Knowles

     

    University of Maine Community Pieces_LaBouff Commute Video, University of Maine Marketing and Communications and Jordan LaBouff

     

    University of Maine Community Pieces_Megan Howell_Would You Be So Kind Video, University of Maine Marketing and Communications and Megan Howell

    PDF

    University of Maine Community Pieces_Nothing is something, University of Maine Marketing and Communications and Anne Knowles

    PDF

    University of Maine Community Pieces_Olivia Shipsey Essay, University of Maine Marketing and Communications and Olivia Shipsey

    PDF

    University of Maine Community Pieces_Quarantine Entries, University of Maine Marketing and Communications and Grace Smith

    PDF

    University of Maine Emergency Operations Center Guidance, University of Maine

    PDF

    University of Maine Foundation_Black Bears Care Fund Webpage, University of Maine Foundation

    PDF

    University of Maine Foundation Establishes Student Crisis Fund Webpage, University of Maine Alumni Association

    PDF

    University of Maine Marketing and Communications_Class of 2020 Recognition Email, Mike Kirby

    PDF

    University of Maine Marketing and Communications_Teaching Kids about COVID-19, University of Maine Division of Marketing and Communications

     

    University of Maine Research Town Hall_May 21, 2020, Kody Varahramyan

    PDF

    University of Maine Research_UMSpaceSafe Webpages, University of Maine Research

    PDF

    University of Maine's Baccalaureate Social Work Program Assessment of Student Learning Outcomes, University of Maine

     

    University of Maine School of Nursing_2020 Virtual Pinning Ceremony, University of Maine School of Nursing

    PDF

    University of Maine's Master's Social Work Program Assessment of Student Learning Outcomes, University of Maine

    PDF

    University of Maine System Policies, University of Maine System

    PDF

    University of Maine System Research and Development Plan FY20 – FY24, University Of Maine System

    PDF

    University of Maine Website Homepage_Fall 2020, University of Maine

    File

    Untitled, Melissa Pelletier-Provencher

    PDF

    Update on the Plan for Phased Continuity of the Research Enterprise Email, Kody Varahramyan

    PDF

    Upward Bound_COVID-19 Resources Webpage, University of Maine Upward Bound

    PDF

    Use of antibacterial agents to elucidate the etiology of juvenile oyster disease (JOD) in Crassostrea virginica and numerical dominance of an α- proteobacterium in JOD-affected animals, Katherine J. Boettcher, Bruce J. Barber, and John T. Singer

    PDF

    Using Cellulose Nanofibrils and Calcium Carbonate in Single-Use Utensils, Sierra Yost

    PDF

    Using Engaged Rhetorical Methods to Understand and Inform Collaborative Decision Making About Dams and Restoration in the Penobscot River Watershed, Tyler Quiring

    PDF

    Using the Hurdy-Gurdy to Create Alternative Musical Scores, James C. Winters

    PDF

    U.S. Small Business Administration Programs & Services, Diane Sturgeon

    PDF

    Utilization of Low-lime Calcium Silicate in Hydrated and Carbonated Cementitious Materials, Mohammad Rakibul Islam Khan

    PDF

    Validation of a Fluorescence-Based Bacteria Enumeration and Viability Determination Method Using Image Cytometry, Matthew R. Hodgkin

    PDF

    Validation of the particle size distribution obtained with the laser in-situ scattering and transmission (LISST) meter in flow-through mode, Emmanuel Boss, Nils H. A. Ntjens, Toby K. Westberry, Karp Boss Lee, and Wayne H. Slade

    PDF

    Vanceboro, Maine, 1870-1900: A Hinterland Community, Faye E. Luppi and Marcella L. Sorge

    PDF

    Variations in the Southern Hemisphere Westerlies Over the Last 23,000 Years from Lake Records in the Falkland Islands, Meghan M. Spoth

    File

    Vassalboro March 30 1998 10C-01-70_filt, James W. Sewall Company

    File

    Vassalboro March 30 1998 10C-01-71_filt, James W. Sewall Company

    File

    Vassalboro March 30 1998 10C-01-72_filt, James W. Sewall Company

    File

    Vassalboro March 30 1998 10C-01-73_filt, James W. Sewall Company

    File

    Vassalboro March 30 1998 10C-01-74_filt, James W. Sewall Company

    File

    Vassalboro March 30 1998 10C-01-75_filt, James W. Sewall Company

    File

    Vassalboro March 30 1998 10C-01-76_filt, James W. Sewall Company

    File

    Vassalboro March 30 1998 10D-01-77_filt, James W. Sewall Company

    File

    Vassalboro March 30 1998 10D-01-78_filt, James W. Sewall Company

    File

    Vassalboro March 30 1998 10D-01-79_filt, James W. Sewall Company

    File

    Vassalboro March 30 1998 10D-01-80_filt, James W. Sewall Company

    File

    Vassalboro March 30 1998 10D-01-81_filt, James W. Sewall Company

    File

    Vassalboro March 30 1998 10D-01-82_filt, James W. Sewall Company

    File

    Vassalboro March 30 1998 10D-01-83_filt, James W. Sewall Company

    PDF

    Vector radiative transfer model for coupled atmosphere and ocean systems including inelastic sources in ocean waters, Peng Wang Zhai, Yongxiang Hu, David M. Winker, Bryan A. Franz, Jeremy Werdell, and Emmanuel Boss

    PDF

    Very Noble Suppers: Agriculture and Foodways in Late Colonial Falmouth, Charles P.M. Outwin

    PDF

    Veterans Education and Transition Services_COVID-19 Information Webpage, University of Maine Veterans Education and Transition Services

    PDF

    Veto Message, State of Maine, Office of the Governor, March 27, 1927, Maine Office of the Governor

    PDF

    Vice President for Research and Dean of the Graduate School Updates, Kody Varahramyan

     

    Video of Intermedia Students and Faculty Social Distancing, Owen Smith

    PDF

    Vienna Comprehensive Plan, 2008, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Vienna Report, Vienna, (Me.)

    PDF

    Views of Bangor's Big Fire, April 30, 1911, Leyland Whipple

    PDF

    Vinalhaven Lobstermen’s Co-Operative, 1938, Edward M. Holmes

    PDF

    Violence Against Women in Maine 1993, Senate Committee on the Judiciary

    PDF

    Virginia Letter to Horseshoe Crab Industry 6/11/19, Virginia Resources Commission

    PDF

    Virginia Marine Resources Commision Organization Chart 4/24/19, Virginia Resources Commission

     

    Virtual UMaine/UMM Budget Forum Video, Joan Ferrini-Mundy

    File

    Volation, Guy Kendall

    File

    Volo H. wins, Guy Kendall

    File

    Volsladt wins 3rd race, Guy Kendall

    File

    Volstadt, Guy Kendall

    File

    Volstadt, Guy Kendall

    File

    Voltina, Guy Kendall

    PDF

    Volume 2: Full Issue, Steven Riel

    File

    Vung Tau February 10 1966 01-01_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-02_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-03_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-04_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-05_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-06_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-07_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-08_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-09_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-10_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-11_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-12_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-13_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-14_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-15_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-16_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-17_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-18_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-19_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-20_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-21_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-22_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-23_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-24_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-25_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-26_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-27_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-28_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-29_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-30_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-31_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-32_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-33_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-34_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-35_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-36_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-37_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-38_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-39_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-40_VT, James W. Sewall Company

    File

    Vung Tau February 10 1966 01-41_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-100_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-101_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-102_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-103_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-104_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-42_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-43_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-44_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-45_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-46_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-47_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-48_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-49_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-50_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-51_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-52_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-53_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-54_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-55_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-56_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-57_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-58_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-59_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-60_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-61_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-62_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-63_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-64_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-65_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-66_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-67_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-68_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-69_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-70_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-71_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-72_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-73_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-74_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-75_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-76_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-77_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-78_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-79_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-80_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-81_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-82_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-83_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-84_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-85_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-86_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-87_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-88_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-89_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-90_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-91_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-92_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-93_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-94_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-95_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-96_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-97_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-98_VT, James W. Sewall Company

    File

    Vung Tau February 24 1966 01-99_VT, James W. Sewall Company

    File

    Vung Tau February 26 1966 01-105_VT, James W. Sewall Company

    PDF

    Wabanaki Resistance and Healing: An Exploration of the Contemporary Role of an Eighteenth Century Bounty Proclamation in an Indigenous Decolonization Process, Bonnie D. Newsom and Jamie Bisonette-Lewey

    File

    Waldo March 30 1998 14C-01-12_filt, James W. Sewall Company

    File

    Waldo March 30 1998 14C-01-13_filt, James W. Sewall Company

    File

    Waldo March 30 1998 14C-01-14_filt, James W. Sewall Company

    File

    Waldo March 30 1998 14C-01-15_filt, James W. Sewall Company

    File

    Waldo March 30 1998 14C-01-16_filt, James W. Sewall Company

    File

    Waldo March 30 1998 14C-01-17_filt, James W. Sewall Company

    File

    Waldo March 30 1998 14C-01-18_filt, James W. Sewall Company

    File

    Waldo March 30 1998 14C-01-19_filt, James W. Sewall Company

    File

    Waldo March 30 1998 14C-01-20_filt, James W. Sewall Company

    File

    Waldo March 30 1998 14C-01-21_filt, James W. Sewall Company

    PDF

    Waldron vs. Smith: Shipwreck at The Eastward, 1671, Barbara Rumsey

    PDF

    Walk a Little Faster: Escape from Burma with General Stilwell in 1942, Henrietta Thompson

    PDF

    Walk a Little Faster: Escape from Burma with General Stilwell in 1942, Henrietta Thompson

    PDF

    Warrant Stoneham Maine Annual Town Meeting 2007, Stoneham, Me.

    PDF

    Warrant Stoneham Maine Annual Town Meeting 2008, Stoneham, Me.

    PDF

    Warrant Stoneham Maine Annual Town Meeting 2009, Stoneham, Me.

    PDF

    Warrant Stoneham Maine Annual Town Meeting 2010, Stoneham, Me.

    PDF

    Warrant Stoneham Maine Annual Town Meeting 2011, Stoneham, Me.

    PDF

    Warrant Stoneham Maine Annual Town Meeting 2013, Stoneham, Me.

    PDF

    Warrant Stoneham Maine Annual Town Meeting 2014, Stoneham, Me.

    PDF

    Warrant Stoneham Maine Annual Town Meeting 2015, Stoneham, Me.

    PDF

    Warrant Stoneham Maine Annual Town Meeting 2016, Stonehan, Me.

    PDF

    Warrant Stoneham Maine Annual Town Meeting 2017, Stoneham, Me.

    PDF

    Warrant Stoneham Maine Annual Town Meeting 2018, Stoneham, Me.

    PDF

    Warrant Stoneham Maine Annual Town Meeting 2019, Stoneham, Me.

    PDF

    Was the “S” for Silent?: The Maine Indian Land Claims and Senator Edmund S. Muskie, Joseph Hall

    PDF

    Watercraft Operations Policy, University of Maine System

    File

    Waterville Colby College August 3 1953 02-01_CC_filt, James W. Sewall Company

    File

    Waterville Colby College August 3 1953 02-02_CC_filt, James W. Sewall Company

    File

    Waterville Colby College August 3 1953 02-03_CC_filt, James W. Sewall Company

    File

    Waterville Colby College August 3 1953 02-04_CC_filt, James W. Sewall Company

    File

    Waterville Colby College August 3 1953 02-05_CC_filt, James W. Sewall Company

    PDF

    Wave Attenuation Capacity of Suspended Aquaculture Structures with Sugar Kelp and Mussels, Longhuan Zhu

    File

    Wayne March 30 1998 7D-01-116_filt, James W. Sewall Company

    File

    Wayne March 30 1998 7D-01-117_filt, James W. Sewall Company

    File

    Wayne March 30 1998 7D-01-118_filt, James W. Sewall Company

    File

    Wayne March 30 1998 7D-01-119_filt, James W. Sewall Company

    File

    Wayne March 30 1998 7D-01-120_filt, James W. Sewall Company

    File

    Wayne March 30 1998 8D-01-114_filt, James W. Sewall Company

    File

    Wayne March 30 1998 8D-01-115_filt, James W. Sewall Company

    PDF

    Ways to Peace: Case Studies in Peace and Diplomacy. A Reader For High School & College Students, Darren Wallach

    File

    Wayward Hanover, Guy Kendall

    PDF

    Weakfish Tagging Project 5/2006, Delaware Department of Natural Resources and Environemental Control

    PDF

    Weapons Storage Policy Temporarily Suspended due to COVID-19, Roland J. LaCroix Jr.

    PDF

    “We are Maine”—Is There an Authentic Maine Public Policy?, Mark Anderson and Caroline L. Noblet

     

    Welcome — and Welcome Back. Preparations for UMaine Student Coming to Campus in Fall 2020, University of Maine

    PDF

    Welding, Cutting, and Brazing Policy, University of Maine System

    PDF

    Welfare, Work and Raising Children - Conversations withTwenty-One Maine Families (2002), Christine Hasted and Rebekah J. Smith

    PDF

    “Well, He Just Lost Man Points In My Book:” The Absence of Volunteerism Among First-Year College Men, Joshua Bernstein

    File

    Wells June 1 1953 06-01_filt, James W. Sewall Company

    File

    Wells June 1 1953 06-02_filt, James W. Sewall Company

    File

    Wells June 1 1953 06-03_filt, James W. Sewall Company

    File

    Wells June 1 1953 06-04_filt, James W. Sewall Company

    File

    Wells June 1 1953 06-05_filt, James W. Sewall Company

    File

    Wells June 1 1953 06-06_filt, James W. Sewall Company

    PDF

    West Peru. Maine Photograph Album, 20th Century, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Westward from Maine: A Study of the Washburns As Classic American Myth, Theodore A. Webb

    PDF

    What Does the Future Hold for Maine’s Lobster Industry?, James Acheson and Ann Acheson

    PDF

    What’s Going to Happen to My Pancakes? The Impacts of Climate Change Upon Blueberries and Sugar Maple, Ashley Kayser

    PDF

    Where do all Maine’s sea lice come from: a sentinel exploration of infestations in Cobscook Bay, Catherine Frederick

    PDF

    Who Were the Whigs and Democrats? The Economic Character of Second-Level Party Leadership in Tidewater Maine, 1843-53, Wayne M. O'Leary

    PDF

    Why are sea lice vaccines not effective?, Ian Bricknell and Jessica Piesz

    PDF

    Why should we measure the optical backscattering coefficient?, Emmanuel Boss, Dariusz Stramski, Trisha Bergmann, W. Scott Pegau, and Marlon Lewis

    PDF

    Wildlife, Fisheries, & Conservation Biology_Draft Recommendations for Field Work During the COVID-19 Pandemic, Brian J. Olsen

     

    Wildlife, Fisheries, & Conservation Biology_Ecology and Environmental Sciences Program_Admissions Video, Brian Olsen

    PDF

    Wildlife, Fisheries, & Conservation Biology_Ecology and Environmental Sciences Program_Ambassadors Changes Email, Kate Ruskin

    PDF

    Wildlife, Fisheries, & Conservation Biology_Ecology and Environmental Sciences Program_COVID-19 News, Brian J. Olsen

    PDF

    Wildlife Rehabilitation Datasets as an Underutilized Resource to Understand Avian Threats, Mortality, and Mitigation Opportunities, Michelle M. Duffy

    PDF

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

    PDF

    William Burney and John Jenkins: A Tale of Maine’s Two African-American Mayors, Elwood Watson

    File

    Wilton April 24 1952 02-01_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 02-02_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 02-03_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 02-04_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 02-05_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 02-06_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 03-03_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 03-04_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 03-05_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 03-06_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 03-07_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 03-08_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 03-09_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 03-10_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 03-11_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 03-12_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 03-13_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 03-14_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 04-03_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 04-04_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 04-05_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 04-06_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 04-07_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 04-08_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 04-09_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 04-10_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 04-11_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 04-12_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 04-13_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 04-14_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 04-15_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 05-03_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 05-04_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 05-05_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 05-06_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 05-07_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 05-08_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 05-09_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 05-10_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 05-11_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 05-12_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 05-13_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 05-14_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 05-15_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 05-16_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 05-17_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 06-03_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 06-04_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 06-05_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 06-06_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 06-07_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 06-08_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 06-09_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 06-10_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 06-11_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 06-12_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 06-13_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 06-14_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 06-15_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 06-16_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 06-17_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 07-03_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 07-04_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 07-05_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 07-06_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 07-07_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 07-08_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 07-09_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 07-10_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 07-11_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 07-12_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 07-13_WIL_filt, James W. Sewall Company

    File

    Wilton April 24 1952 07-14_WIL_filt, James W. Sewall Company

    PDF

    Window Mounted Air Conditioners Policy, University of Maine System

    PDF

    Winslow Homer’s H.W. Bryant Bookplate Drawing (1893): Pen & Ink on Paper Gift of Hubbard Winslow Bryant, N.D., William David Barry

    PDF

    Winslow Homer’s Seascapes: Transcendental Subjects, Popular Resorts, Critical Reactions, Priscilla Paton

    PDF

    Winter Lakes High School (OR), Mindy Crandall, Jessica Leahy, Nicole Bernsen, Jesse Abrams, Autumn Ellison, Alexa Carleton, and Liz Capodilupo

    File

    Winterport May 5 1976 63-21_filt, James W. Sewall Company

    File

    Winterport May 5 1976 63-22_filt, James W. Sewall Company

    File

    Winterport May 5 1976 63-23_filt, James W. Sewall Company

    File

    Winterport May 5 1976 63-24_filt, James W. Sewall Company

    File

    Winterport May 5 1976 63-25_filt, James W. Sewall Company

    File

    Winterport May 5 1976 63-26_filt, James W. Sewall Company

    File

    Winterport May 5 1976 63-27_filt, James W. Sewall Company

    File

    Winthrop March 30 1998 8D-01-111_filt, James W. Sewall Company

    File

    Winthrop March 30 1998 8D-01-112_filt, James W. Sewall Company

    File

    Winthrop March 30 1998 8D-01-113_filt, James W. Sewall Company

    PDF

    Wipe Testing Procedure, University of Maine System

    PDF

    Wireless Sensor System for Mild Cognitive Impairment Diagnosis, Ahmed A. Almaghasilah Mr

    File

    Wiscasset June 11 1972 11-12_filt, James W. Sewall Company

    File

    Wiscasset June 11 1972 11-13_filt, James W. Sewall Company

    File

    Wiscasset June 11 1972 11-14_filt, James W. Sewall Company

    File

    Wiscasset June 11 1972 11-15_filt, James W. Sewall Company

    File

    Wiscasset June 11 1972 11-16_filt, James W. Sewall Company

    File

    Wiscasset June 11 1972 11-17_filt, James W. Sewall Company

    File

    Wiscasset June 11 1972 11-18_filt, James W. Sewall Company

    PDF

    WLBZ Economy Home Construction, Part 1, WLBZ Radio

    PDF

    WLBZ Economy Home Construction, Part 2, WLBZ Radio

    PDF

    WLBZ Presents the Knickerbocker Four, WLBZ Radio

    PDF

    WLBZ Radio Station Records, 1926-2015, Special Collections, Raymond H. Fogler Library, University of Maine

    PDF

    Woman's Christian Temperance Union of Maine - Annual Report, 1890, Woman's Christian Temperance Union of Maine Staff

    PDF

    Woman's Christian Temperance Union of Maine - Annual Report, 1895, Woman's Christian Temperance Union of Maine Staff

    PDF

    Woman's Christian Temperance Union of Maine - Annual Report, 1905, Woman's Christian Temperance Union of Maine Staff

    PDF

    Woman's Christian Temperance Union of Maine - Annual Report, 1906, Woman's Christian Temperance Union of Maine Staff

    PDF

    Woman's Christian Temperance Union of Maine - Annual Report, 1919, Woman's Christian Temperance Union of Maine Staff

    PDF

    Woman's Christian Temperance Union of Maine - Annual Reports 1908-1911, Woman's Christian Temperance Union of Maine Staff

    PDF

    Woman's Christian Temperance Union of Maine Convention (1913), Woman's Christian Temperance Union of Maine Staff

    PDF

    Woman's Christian Temperance Union of Maine Convention (1916), Woman's Christian Temperance Union of Maine Staff

    PDF

    Wome in the Curriculum and Women's Studies Program 1995-1996, Womein in the Curriculum and Women's Studies Program, University of Maine Staff

    PDF

    Wome in the Curriculum and Women's Studies Program 1996-1997, Womein in the Curriculum, University of Maine Staff

    PDF

    Wome in the Curriculum and Women's Studies Program 1997-1998, Womein in the Curriculum and Women's Studies Program, University of Maine Staff

    PDF

    Wome in the Curriculum and Women's Studies Program 1998-1999, Womein in the Curriculum and Women's Studies Program, University of Maine Staff

    PDF

    Wome in the Curriculum and Women's Studies Program 1999-2000, Womein in the Curriculum and Women's Studies Program, University of Maine Staff

    PDF

    Wome in the Curriculum and Women's Studies Program 2000-2001, Womein in the Curriculum and Women's Studies Program, University of Maine Staff

    PDF

    Wome in the Curriculum and Women's Studies Program 2001-2002, Womein in the Curriculum and Women's Studies Program, University of Maine Staff

    PDF

    Wome in the Curriculum and Women's Studies Program 2005-2006, Womein in the Curriculum and Women's Studies Program, University of Maine Staff

    PDF

    Wome in the Curriculum and Women's Studies Program 2006-2007, Womein in the Curriculum and Women's Studies Program, University of Maine Staff

    PDF

    Women in a Man's World A Guide for School Counsellors 1968, Hermon School Department

    PDF

    Women in the Curriculum (1987), Womein in the Curriculum , University of Maine Staff

    PDF

    Women in the Curriculum (Spring 1995), Womein in the Curriculum , University of Maine Staff

    PDF

    Women Rural and Special Needs Veterans 2008, House Committee on Veterans Affairs Veterans Affairs

    PDF

    Women's Center Newsleteter (Fall 1980), University of Maine Women's Center Staff

    PDF

    Women's Center Newsletter (December 1987), University of Maine Women's Center Staff

    PDF

    Women's Center Newsletter (Fall 1981), University of Maine Women's Center Staff

    PDF

    Women's Center Newsletter (Fall 1988), University of Maine Women's Center Staff

    PDF

    Women's Center Newsletter (March 1988), University of Maine Women's Center Staff

    PDF

    Women's Center Newsletter (Spring 1983), University of Maine Women's Center Staff

    PDF

    Women's Community Project Newsletter July 1986, Maine Women's Project Staff

    PDF

    Women's Initiative Newsletter Vol. 1, No. 4 (December 2017), Women's Initiative Staff

    PDF

    Women's Initiative Newsletter Vol. 2, No. 1 (January 2018), Women's Initiative Staff

    PDF

    Women's Initiative Newsletter Vol. 2, No. 2 (February 2018), Women's Initiative Staff

    PDF

    Women's Initiative Newsletter Vol. 2, No. 3 (March 2018), Women's Initiative Staff

    PDF

    Women's Initiative Newsletter Vol. 2, No. 4 (April 2018), Women's Initiative Staff

    PDF

    Women's Initiative Newsletter Vol. 2, No. 5 (May 2018), Women's Initiative Staff

    PDF

    Women's Initiative Newsletter Vol. 2, No. 6 (June 2018), Women's Initiative Staff

    PDF

    Women's Initiative Newsletter Vol. 2, No. 7 (July 2018), Women's Initiative Staff

    PDF

    Women's Initiative Newsletter Vol. 2, No. 8 (August 2018), Women's Initiative Staff

    PDF

    Women's Initiative Newsletter Vol. 2, No. 9 (September 2018), Women's Initiative Staff

    PDF

    Women's Initiative Newsletter Vol. 3, No. 10 (Oct 2019), Women's Initiative Staff

    PDF

    Women's Initiative Newsletter Vol. 3, No. 11 (November 2019.), Women's Initiative Staff

    PDF

    Women's Initiative Newsletter Vol. 3, No. 1 (January 2019), Women's Initiative Staff

    PDF

    Women's Initiative Newsletter Vol. 3, No. 2 (February 2019), Women's Initiative Staff

    PDF

    Women's Initiative Newsletter Vol. 3, No. 2 (March 2019), Women's Initiative Staff

    PDF

    Women's Initiative Newsletter Vol. 3, No. 4 (April 2019), Women's Initiative Staff

    PDF

    Women's Initiative Newsletter Vol. 3, No. 5 (May 2019), Women's Initiative Staff

    PDF

    Women's Initiative Newsletter Vol. 3, No. 6 (June 2019), Women's Initiative Staff

    PDF

    Women's Initiative Newsletter Vol. 3, No. 7 (July 2019), Women's Initiative Staff

    PDF

    Women's Initiative Newsletter Vol. 3, No. 8 (August 2019), Women's Initiative Staff

    PDF

    Women's Initiative Newsletter Vol. 3, No. 9 (September 2019), Women's Initiative Staff

    PDF

    Womens_Initiative_November Vol. 1, No. 3 (November 2017), Women's Initiative Staff

    PDF

    Women's Issues folder, 1978 (League of Women Voters Records box 68, folder 17), Maine League of Women Voters Staff

    PDF

    Women's Legilative Agenda Coalition folder 1981-1990 (League of Women Voters Records box 53, folder 8), Maine League of Women Voters Staff

    PDF

    Women's Legislative Agenda Coalition folder 1991 (League of Women Voters Records box 53, folder 26), Maine League of Women Voters Staff

    PDF

    Women's Legislative Council folder 1963-1965 (League of Women Voters Records, box 23, folder 2), Maine League of Women Voters Staff

    PDF

    Women's Legislative Council folder 1965-1967 ( League of Women Voters Records, box 23, folder 2), Maine League of Women Voters Staff

    PDF

    Women's Organizations Presidents folder 1985-1987 (League of Women Voters Records, box 53, folder 9), Maine League of Women Voters Staff

    PDF

    Womens Programs and Services Newsletter (Oct 1975), University of Maine - Women's Programs and Services Staff

    PDF

    Womens Programs and Services Newsletter (Sept 1975), University of Maine - Women's Programs and Services Staff

    File

    Woodland Bridge, Bert Call

    File

    Woods Hole Massachusetts March 22 1986 14-20_5453_filt, James W. Sewall Company

    File

    Woods Hole Massachusetts March 22 1986 15-23_5453_filt, James W. Sewall Company

    File

    Woodstock August 3 1953 30-14_filt, James W. Sewall Company

    File

    Woodstock August 3 1953 30-15_filt, James W. Sewall Company

    File

    Woodstock August 3 1953 30-16_filt, James W. Sewall Company

    File

    Woodstock August 3 1953 30-17_filt, James W. Sewall Company

    File

    Woodstock August 3 1953 30-18_filt, James W. Sewall Company

    PDF

    Work at the Boundary: A Research-Practice Partnership to Integrate Computer Science into Middle School Science, Amelia R. Callahan

    PDF

    Worker Protection for Lead Exposure, University of Maine System

    PDF

    Worker Protection for Pesticide Exposure, University of Maine System

    PDF

    Worker Safety in Maine’s Boatyards: Improving OSHA Compliance Efforts, Jeremy Pare

    PDF

    Workforce Development: Priorities Identified So Far, Anne Langston Noll

    PDF

    Writings in Maine History

    PDF

    Writings in Maine History, Maine Historical Society

    PDF

    Writings in Maine History, Maine Historical Society

    PDF

    Writings in Maine History, Maine Historical Society

    PDF

    Writings in Maine History, Maine Historical Society

    PDF

    Writings in Maine History, Maine Historical Society

    PDF

    Writings in Maine History, Maine Historical Society

    PDF

    Writings in Maine History, Maine Historical Society

    PDF

    Writings in Maine History, Maine Historical Society

    PDF

    Writings in Maine History, Maine Historical Society

    PDF

    WTS - Maine Chapter Annual Report, 2018, WTS International - Maine Chapter Staff

    PDF

    W. W. Warlick, Superintendent, Talks About Maine Maritime Academy, WLBZ Radio

    File

    Yellow Blossom, Guy Kendall

    File

    York June 1 1953 02-01_filt, James W. Sewall Company

    File

    York June 1 1953 02-02_filt, James W. Sewall Company

    File

    York June 1 1953 02-03_filt, James W. Sewall Company

    File

    York June 1 1953 03-01_filt, James W. Sewall Company

    File

    York June 1 1953 04-01_filt, James W. Sewall Company

    File

    York June 1 1953 04-02_filt, James W. Sewall Company

    File

    York June 1 1953 04-03_filt, James W. Sewall Company

    File

    York June 1 1953 04-04_filt, James W. Sewall Company

    File

    York June 1 1953 04-05_filt, James W. Sewall Company

    PDF

    Your Classroom and Aquaculture - Making Connections through Place-based Learning, Morgan Cuthbert

    PDF

    “You Speak Very Good English for a Swede”: Language, Culture, and Persistence in Maine’s Swedish Colony, Katherine Hoving

    PDF

    Youth Camp Safety Policy, University of Maine System

    PDF

    Zebrafish as a Model to Understand the Impact of Inactivity and Neuromuscular Electrical Stimulation on Duchenne Muscular Dystrophy, Elisabeth Kilroy

 
  • 1
  • 2
  • 3
 
 

Search

Advanced Search

  • Notify me via email or RSS

Browse

  • Collections
  • Disciplines
  • Authors
  • Expert Gallery

Contacts

  • Contact the Repository

Author Corner

  • Author FAQ
  • What is Digital Commons?
  • Library Liaisons
  • Collection Policy

Other Maine Digital Commons

  • Maine State Documents
  • Bangor Public Library
  • Portland Public Library
  • Bowdoin Digital Commons
  • DigitalCommons@Colby
  • DigitalCommons@USM
  • DUNE: DigitalUNE
  • Mouseion at JAXlibrary
  • SCARAB@Bates
  • UM Farmington Scholar Works
 
Digital Commons

Home | My Account | Accessibility Statement |

Privacy Copyright DigitalCommons@UMaine ISSN: 2476-2547