Open Access. Powered by Scholars. Published by Universities.®

Digital Commons Network

Open Access. Powered by Scholars. Published by Universities.®

Articles 1 - 30 of 40

Full-Text Articles in Entire DC Network

2022 Annual Report Readfield, Maine, Readfield, (Me.). Jun 2022

2022 Annual Report Readfield, Maine, Readfield, (Me.).

Maine Town Documents

No abstract provided.


2021-2022 Annual Town Report Town Of Windsor, Windsor, (Me.). May 2022

2021-2022 Annual Town Report Town Of Windsor, Windsor, (Me.).

Maine Town Documents

No abstract provided.


China, Maine, Annual Report For Fiscal Year Ended, June 30, 2021, China, (Me.). May 2022

China, Maine, Annual Report For Fiscal Year Ended, June 30, 2021, China, (Me.).

Maine Town Documents

No abstract provided.


Town Of Rome, Maine 2021 Annual Report, Rome, (Me.). Feb 2022

Town Of Rome, Maine 2021 Annual Report, Rome, (Me.).

Maine Town Documents

No abstract provided.


Town Of Belgrade Annual Town Report For The Year Ending December 31, 2021, Belgrade, (Me.). Feb 2022

Town Of Belgrade Annual Town Report For The Year Ending December 31, 2021, Belgrade, (Me.).

Maine Town Documents

No abstract provided.


City Of Augusta Annual Report, 2020, Augusta, (Me.). Jun 2021

City Of Augusta Annual Report, 2020, Augusta, (Me.).

Maine Town Documents

No abstract provided.


2021 Annual Report Readfield, Maine, Readfield, (Me.). Jun 2021

2021 Annual Report Readfield, Maine, Readfield, (Me.).

Maine Town Documents

No abstract provided.


Town Of Clinton Fy 2020/2021 Annual Report, Clinton, (Me.). May 2021

Town Of Clinton Fy 2020/2021 Annual Report, Clinton, (Me.).

Maine Town Documents

No abstract provided.


2020-2021 Annual Town Report Town Of Windsor, Windsor, (Me.). May 2021

2020-2021 Annual Town Report Town Of Windsor, Windsor, (Me.).

Maine Town Documents

No abstract provided.


China, Maine, Annual Report For Fiscal Year Ended, June 30, 2020, China, (Me.). Apr 2021

China, Maine, Annual Report For Fiscal Year Ended, June 30, 2020, China, (Me.).

Maine Town Documents

No abstract provided.


Town Of Rome, Maine 2020 Annual Report, Rome, (Me.). Feb 2021

Town Of Rome, Maine 2020 Annual Report, Rome, (Me.).

Maine Town Documents

No abstract provided.


2019-2020 Annual Town Report Town Of Windsor, Windsor, (Me.). Jun 2020

2019-2020 Annual Town Report Town Of Windsor, Windsor, (Me.).

Maine Town Documents

No abstract provided.


2020 Annual Report Readfield, Maine, Readfield, (Me.). Jun 2020

2020 Annual Report Readfield, Maine, Readfield, (Me.).

Maine Town Documents

No abstract provided.


City Of Augusta Annual Report, 2019, Augusta, (Me.). May 2020

City Of Augusta Annual Report, 2019, Augusta, (Me.).

Maine Town Documents

No abstract provided.


City Of Augusta Annual Report, 2018, Augusta, (Me.). Jun 2019

City Of Augusta Annual Report, 2018, Augusta, (Me.).

Maine Town Documents

No abstract provided.


Town Of Readfield 2019 Annual Report, Readfield, (Me.). May 2019

Town Of Readfield 2019 Annual Report, Readfield, (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Chelsea, Maine For The Municipal Year, 2019, Chelsea, (Me.). May 2019

Annual Report Of The Municipal Officers Of The Town Of Chelsea, Maine For The Municipal Year, 2019, Chelsea, (Me.).

Maine Town Documents

No abstract provided.


History Of China Maine, Marion T. Van Strien Jan 2019

History Of China Maine, Marion T. Van Strien

Maine History Documents

No abstract provided.


History Of Moscow Maine, Town Of Moscow Jan 2019

History Of Moscow Maine, Town Of Moscow

Maine History Documents

No abstract provided.


History Of Oakland Maine, Michael J. Denis Jan 2019

History Of Oakland Maine, Michael J. Denis

Maine History Documents

No abstract provided.


History Of Belgrade Maine, Town Of Belgrade Jan 2019

History Of Belgrade Maine, Town Of Belgrade

Maine History Documents

No abstract provided.


History Of Benton Maine, Town Of Benton Jan 2019

History Of Benton Maine, Town Of Benton

Maine History Documents

No abstract provided.


History Of Farmingdale Maine, Town Of Farmingdale Jan 2019

History Of Farmingdale Maine, Town Of Farmingdale

Maine History Documents

No abstract provided.


History Of Mount Vernon Maine, Town Of Mount Vernon Jan 2019

History Of Mount Vernon Maine, Town Of Mount Vernon

Maine History Documents

No abstract provided.


City Of Augusta Annual Report, 2017, Augusta, (Me.). Jul 2018

City Of Augusta Annual Report, 2017, Augusta, (Me.).

Maine Town Documents

No abstract provided.


City Of Augusta Annual Report, 2000, Augusta, (Me.). Jun 2017

City Of Augusta Annual Report, 2000, Augusta, (Me.).

Maine Town Documents

No abstract provided.


General Tilton And Togus Farm, Clark P. Thompson Mar 2005

General Tilton And Togus Farm, Clark P. Thompson

Maine History Documents

While many may be familiar with the Veterans Affairs (VA) Center at Togus near Augusta, Maine, few are aware that it was once the home of a small but significant breeding farm for trotting horses. The facility started serving Civil War veterans in 1866, then called the National Asylum for Disabled Soldiers.

The property was originally owned by Horace Beal of Rockland, and when Beal learned that mineral springs were located on the property, he seized upon a plan to build a Saratoga like spa. Beal invested heavily in the property, building a large hotel, bathing house, racetrack and stables. …


Maine's Cradle Of The Trotter, Clark P. Thompson Mar 2005

Maine's Cradle Of The Trotter, Clark P. Thompson

Maine History Documents

This article notes that although many histories point to Orange County in New York as being the true "cradle of the trotter," within the state of Maine, this designation might rightly go to Kennebec County.


Climate Fluctuation And Agricultural Change In Southern And Central New England, 1765-1880, David C. Smith, William R. Baron, Anne E. Bridges, Harold W. Borns Jr., Janet K. Tebrake Apr 1982

Climate Fluctuation And Agricultural Change In Southern And Central New England, 1765-1880, David C. Smith, William R. Baron, Anne E. Bridges, Harold W. Borns Jr., Janet K. Tebrake

Maine History

This article discusses the theory that previous discussions of the decline of Maine population in the period 1765-1880 failed the address the impact of weather fluctuations on the society of Maine.


Waterville, 1894, Sanborn-Perris Map Co. Jan 1894

Waterville, 1894, Sanborn-Perris Map Co.

Sanborn Maps of Maine

Maps of Waterville, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on the remaining sheets.