Open Access. Powered by Scholars. Published by Universities.®
- Publication Year
- Publication
- Publication Type
Articles 1 - 30 of 40
Full-Text Articles in Entire DC Network
2022 Annual Report Readfield, Maine, Readfield, (Me.).
2022 Annual Report Readfield, Maine, Readfield, (Me.).
Maine Town Documents
No abstract provided.
2021-2022 Annual Town Report Town Of Windsor, Windsor, (Me.).
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.).
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.).
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.).
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.).
City Of Augusta Annual Report, 2020, Augusta, (Me.).
Maine Town Documents
No abstract provided.
2021 Annual Report Readfield, Maine, Readfield, (Me.).
2021 Annual Report Readfield, Maine, Readfield, (Me.).
Maine Town Documents
No abstract provided.
Town Of Clinton Fy 2020/2021 Annual Report, Clinton, (Me.).
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.).
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.).
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.).
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.).
2019-2020 Annual Town Report Town Of Windsor, Windsor, (Me.).
Maine Town Documents
No abstract provided.
2020 Annual Report Readfield, Maine, Readfield, (Me.).
2020 Annual Report Readfield, Maine, Readfield, (Me.).
Maine Town Documents
No abstract provided.
City Of Augusta Annual Report, 2019, Augusta, (Me.).
City Of Augusta Annual Report, 2019, Augusta, (Me.).
Maine Town Documents
No abstract provided.
City Of Augusta Annual Report, 2018, Augusta, (Me.).
City Of Augusta Annual Report, 2018, Augusta, (Me.).
Maine Town Documents
No abstract provided.
Town Of Readfield 2019 Annual Report, Readfield, (Me.).
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.).
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
History Of China Maine, Marion T. Van Strien
Maine History Documents
No abstract provided.
History Of Moscow Maine, Town Of Moscow
History Of Oakland Maine, Michael J. Denis
History Of Oakland Maine, Michael J. Denis
Maine History Documents
No abstract provided.
History Of Belgrade Maine, Town Of Belgrade
History Of Belgrade Maine, Town Of Belgrade
Maine History Documents
No abstract provided.
History Of Benton Maine, Town Of Benton
History Of Farmingdale Maine, Town Of Farmingdale
History Of Farmingdale Maine, Town Of Farmingdale
Maine History Documents
No abstract provided.
History Of Mount Vernon Maine, Town Of Mount Vernon
History Of Mount Vernon Maine, Town Of Mount Vernon
Maine History Documents
No abstract provided.
City Of Augusta Annual Report, 2017, Augusta, (Me.).
City Of Augusta Annual Report, 2017, Augusta, (Me.).
Maine Town Documents
No abstract provided.
City Of Augusta Annual Report, 2000, Augusta, (Me.).
City Of Augusta Annual Report, 2000, Augusta, (Me.).
Maine Town Documents
No abstract provided.
General Tilton And Togus Farm, Clark P. Thompson
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
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
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.
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.