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

Digital Commons Network

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

The University of Maine

2016

Discipline
Keyword
Publication
Publication Type

Articles 1 - 30 of 34

Full-Text Articles in Entire DC Network

Aclu Of Maine Annual Report (2016), Aclu Of Maine Staff Dec 2016

Aclu Of Maine Annual Report (2016), Aclu Of Maine Staff

Maine Women's Publications - All

No abstract provided.


College Of Liberal Arts And Sciences 2012-17 Strategic Plan, Progress Update, Fall 2016, College Of Liberal Arts And Sciences Dec 2016

College Of Liberal Arts And Sciences 2012-17 Strategic Plan, Progress Update, Fall 2016, College Of Liberal Arts And Sciences

General University of Maine Publications

As the Blue Sky project advances, enrollment in the College of Liberal Arts and Sciences will increase by as much as 33 percent. We will proudly help as many as 4,000 undergraduate and graduate students achieve their educational goals. We will achieve this through a multipronged approach: by strategically investing in our faculty, by rewarding pedagogical innovation and teaching excellence, by building communication and research bridges between students, faculty and the community, by growing degree programs, and by increasing funded research.

The incoming class in fall 2016 was 35% larger than in fall 2015. The current headcount is 3,005 students, …


Innovating Reentry Reform: Incarcerated People And Inclusive Innovation, Pamela Joy Stewart Dec 2016

Innovating Reentry Reform: Incarcerated People And Inclusive Innovation, Pamela Joy Stewart

Electronic Theses and Dissertations

The purpose of this case study was to explore the opportunities and barriers for Innovation Engineering (IE) practices within the State of Maine’s only men’s reentry center. The center trains its residents in restorative justice (RJ) processes as part of its evidence based practices (EBP) curriculum. The uncommon use of RJ in reentry offers the rationale for considering the center as innovative or “meaningfully unique” within community corrections. Reasoning followed that an innovative program might be open to directly engaging its most successful residents in inclusive idea creation and implementation for the benefit of the center. Innovation theorists hold that …


Maine Campus October 17 2016, Maine Campus Staff Oct 2016

Maine Campus October 17 2016, Maine Campus Staff

Maine Campus Archives

No abstract provided.


Social Facts Newsletter, University Of Maine Department Of Sociology Apr 2016

Social Facts Newsletter, University Of Maine Department Of Sociology

General University of Maine Publications

The University of Maine's Department of Sociology social facts newsletter.


Town Of Vassalboro 2015 Annual Report, Vassalboro, (Me.) Mar 2016

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

Maine Town Documents

No abstract provided.


Joseph J. Fischel, Sex & Harm In The Age Of Consent, Meg Mott Mar 2016

Joseph J. Fischel, Sex & Harm In The Age Of Consent, Meg Mott

New England Journal of Political Science

No abstract provided.


Joseph J. Fischel, Sex & Harm In The Age Of Consent, Meg Mott Mar 2016

Joseph J. Fischel, Sex & Harm In The Age Of Consent, Meg Mott

New England Journal of Political Science

No abstract provided.


Maine Campus February 01 2016, Maine Campus Staff Feb 2016

Maine Campus February 01 2016, Maine Campus Staff

Maine Campus Archives

No abstract provided.


Landings, Vol. 24, No. 2, Maine Lobstermen’S Community Alliance Feb 2016

Landings, Vol. 24, No. 2, Maine Lobstermen’S Community Alliance

Landings: News & Views from Maine's Lobstering Community

Landings content emphasizes science, history, resource sustainability, economic development, and human interest stories related to

Maine’s lobster industry. The newsletter emphasizes lobstering as a traditional, majority-European American lifeway with an economic and social heritage unique to the coast of Maine. The publication focuses how ongoing research to engage in sustainable, non-harmful, and non-wasteful commercial fishing practices benefit both the fishery and Maine's coastal legacy.

Maine Lobstermen’s Community Alliance (MLCA) started publication of Landings, a 24-page newsletter in January 2013 as the successor of the Maine Lobstermen’s Association (MLA) Newsletter. As of 2022, the MLCA published over 6,500 copies of …


Humannization Of Non-Violent Inmates Critical To Prison Reform, Kim Crowley Jan 2016

Humannization Of Non-Violent Inmates Critical To Prison Reform, Kim Crowley

University of Maine Racial Justice Collection

The United States prison system is in desperate need of reform. We are the world’s leading jailer, creating trends of mass incarceration, racial disparity and widespread prison overpopulation. The statistics surrounding U.S. criminal justice, specifically our national prison system, are dismal at best. Over 2 million U.S. citizens arecurrently in prison. State prisons, as a group, exceed their maximum nominal inmate capacity by 15 percent. Federal prisons exceed their capacity even more so by 36 percent.


Humanization Of Non-Violent Inmates Critical To Prison Reform, Kim Crowley Jan 2016

Humanization Of Non-Violent Inmates Critical To Prison Reform, Kim Crowley

Social Justice: Diversity, Equity, & Inclusion

The United States prison system is in desperate need of reform. We are the world’s leading jailer, creating trends of mass incarceration, racial disparity and widespread prison overpopulation. The statistics surrounding U.S. criminal justice, specifically our national prison system, are dismal at best. Over 2 million U.S. citizens are currently in prison. State prisons, as a group, exceed their maximum nominal inmate capacity by 15 percent. Federal prisons exceed their capacity even more so by 36 percent.


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

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

Maine Town Documents

No abstract provided.


Town Of Madison 2016 Annual Report For The Fiscal Year 2014-2015, Madison, Me. Jan 2016

Town Of Madison 2016 Annual Report For The Fiscal Year 2014-2015, Madison, Me.

Maine Town Documents

No abstract provided.


Town Of Norway Annual Report Of The Municipal Officers 2016, Norway, Me. Jan 2016

Town Of Norway Annual Report Of The Municipal Officers 2016, Norway, Me.

Maine Town Documents

No abstract provided.


Annual Report Town Of Skowhegan For The Year Ending June 30, 2016, Skowhegan, Me. Jan 2016

Annual Report Town Of Skowhegan For The Year Ending June 30, 2016, Skowhegan, Me.

Maine Town Documents

No abstract provided.


Town Of Southwest Harbor Maine Annual Report 2016, Southwest Harbor, Me. Jan 2016

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

Maine Town Documents

No abstract provided.


Town Of Paris Maine Annual Town Report 2016, Paris, Me. Jan 2016

Town Of Paris Maine Annual Town Report 2016, Paris, Me.

Maine Town Documents

No abstract provided.


Town Of Randolph Maine Ordinances, Randolph, Me. Jan 2016

Town Of Randolph Maine Ordinances, Randolph, Me.

Maine Town Documents

Ordinances cover: Animal Control; Automobile Junkyards; Building Permit; Changeable Signs; Dog Control; E911 Addressing; Emergency Management; Entrance to Roads; Fireworks; Floodplain Management; Harbor; Hydrants; Land Use; Marijuana; Military Exempt Excise; Mobile Homes; PACE; Parking; Posted Roads; Road Opening; Sewer Use; Sexually Oriented Businesses; Solid Waste Disposal; Standards of Space & Occupancy; Subdivision


Town Of Brownville 2016 Annual Report, Brownville, Me. Jan 2016

Town Of Brownville 2016 Annual Report, Brownville, Me.

Maine Town Documents

No abstract provided.


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

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

Maine Town Documents

No abstract provided.


An Examination Of Using Social Impact Bonds To Fund Education In Maine, Erika K. Stump, Amy F. Johnson Jan 2016

An Examination Of Using Social Impact Bonds To Fund Education In Maine, Erika K. Stump, Amy F. Johnson

Maine Education Policy Research Institute

No abstract provided.


Raymond H. Fogler Library Magazine 2016, Raymond H. Fogler Library Jan 2016

Raymond H. Fogler Library Magazine 2016, Raymond H. Fogler Library

Raymond H. Fogler Library Magazine

The first issue of the Raymond H. Fogler Library Magazine reflects the library's commitment to enriching the student experience with stories featuring the dynamic relationship a library has with its patrons.


Town Of Lisbon Annual Report 2015-2016, Lisbon, Me. Jan 2016

Town Of Lisbon Annual Report 2015-2016, Lisbon, Me.

Maine Town Documents

No abstract provided.


2016 Bar Harbor Maine Annual Report, Bar Harbor, Me. Jan 2016

2016 Bar Harbor Maine Annual Report, Bar Harbor, Me.

Maine Town Documents

No abstract provided.


Maine-Wabanaki Reach Newsletter, Winter 2016, Wabanaki Reach Jan 2016

Maine-Wabanaki Reach Newsletter, Winter 2016, Wabanaki Reach

Wabanaki REACH Newsletters

Coverage in this issue includes the first of three regional events entitled, The System is Broken: Native Americans, Mass Incarceration, and Restorative Justice staged by Wabanaki REACH to help educate people about the disproportionate imprisonment rate for People of Color in the U.S. Headlines include:

  • Strengthening Systems and Organizations: Wabanaki Restorative Justice
  • Ally Building
  • Wabanaki Health, Wellness & Self-Determination
  • 2017 Peace and Healing Circles
  • REACH Participants in Grants for Change


2015-2016 Municipal Officers Eddington Maine Annual Report, Eddington, Me. Jan 2016

2015-2016 Municipal Officers Eddington Maine Annual Report, Eddington, Me.

Maine Town Documents

No abstract provided.


Town Of Cumberland Maine Annual Report Fy2015-16, Cumberland (Me.) Jan 2016

Town Of Cumberland Maine Annual Report Fy2015-16, Cumberland (Me.)

Maine Town Documents

No abstract provided.


Town Of Fairfield Maine Annual Report For Municipal Year Ending June 30, 2016, Fairfield, Me. Jan 2016

Town Of Fairfield Maine Annual Report For Municipal Year Ending June 30, 2016, Fairfield, Me.

Maine Town Documents

No abstract provided.


The 148th Annual Report Of The Municipal Officers Of The Town Of Fort Kent, Maine For The Municipal Year Ending December 31, 2016, Fort Kent, Me. Jan 2016

The 148th Annual Report Of The Municipal Officers Of The Town Of Fort Kent, Maine For The Municipal Year Ending December 31, 2016, Fort Kent, Me.

Maine Town Documents

No abstract provided.