Open Access. Powered by Scholars. Published by Universities.®
Articles 1 - 17 of 17
Full-Text Articles in Entire DC Network
Town Of Stonington Maine Audited Financial Statements 2013, Stonington, Me
Town Of Stonington Maine Audited Financial Statements 2013, Stonington, Me
Maine Town Documents
No abstract provided.
Bar Harbor Maine Audited Annual Financial Report 2013, Bar Harbor, Me.
Bar Harbor Maine Audited Annual Financial Report 2013, Bar Harbor, Me.
Maine Town Documents
No abstract provided.
Town Of Bucksport Annual Financial Report 2013, Bucksport, Me.
Town Of Bucksport Annual Financial Report 2013, Bucksport, Me.
Maine Town Documents
No abstract provided.
Town Of Orland Town Report 2012-2013, Orland, Me.
Town Of Orland Town Report 2012-2013, Orland, Me.
Maine Town Documents
No abstract provided.
Open Space Report And Inventory, Lamoine (Me.). Conservation Commission
Open Space Report And Inventory, Lamoine (Me.). Conservation Commission
Maine Town Documents
No abstract provided.
Town Of Bucksport 2013 Annual Report, Bucksport, Me.
Town Of Bucksport 2013 Annual Report, Bucksport, Me.
Maine Town Documents
No abstract provided.
Castine Maine Zoning Map, Castine, Me.
Castine Maine Zoning Map Village, Castine, Me.
Castine Maine Zoning Map Village, Castine, Me.
Maine Town Documents
No abstract provided.
Middle And Late Devonian New Albany Shale In The Kentucky Geological Survey Marvin Blan No. 1 Well, Hancock County, Kentucky, Brandon C. Nuttall
Middle And Late Devonian New Albany Shale In The Kentucky Geological Survey Marvin Blan No. 1 Well, Hancock County, Kentucky, Brandon C. Nuttall
Report of Investigations--KGS
A 30-ft section of core was recovered in the Grassy Creek Member of the New Albany Shale in the Kentucky Geological Survey Marvin Blan No. 1 well, Hancock County, Ky. (permit 104925, API No. 16091013960000). Analysis characterized the New Albany Shale as a regional seal for preventing vertical migration of carbon dioxide stored in deeper zones, as a natural gas reservoir, and for its potential for enhanced gas recovery and sequestration of carbon dioxide. A show of natural gas at the top of the New Albany Shale was encountered during drilling. Core was recovered in an aluminum sleeve cut into …
216th Annual Report For The Town Of Castine, Maine 2012-2013, Castine (Me.) Town Office
216th Annual Report For The Town Of Castine, Maine 2012-2013, Castine (Me.) Town Office
Maine Town Documents
No abstract provided.
Annual Report Of The City Of Ellsworth For The Fiscal Year 2012-2013, Ellsworth, Me.
Annual Report Of The City Of Ellsworth For The Fiscal Year 2012-2013, Ellsworth, Me.
Maine Town Documents
No abstract provided.
Town Of Southwest Harbor Annual Report 2013, Southwest Harbor (Me.)
Town Of Southwest Harbor Annual Report 2013, Southwest Harbor (Me.)
Maine Town Documents
No abstract provided.
Town Of Southwest Harbor Complete Ordinances, Southwest Harbor (Me.)
Town Of Southwest Harbor Complete Ordinances, Southwest Harbor (Me.)
Maine Town Documents
No abstract provided.
Minutes Of Annual Town Meeting, March 12, 2013, Jennifer Kovacs, Town Clerk
Minutes Of Annual Town Meeting, March 12, 2013, Jennifer Kovacs, Town Clerk
Maine Town Documents
No abstract provided.
2013 Bar Harbor Maine Annual Report, Bar Harbor, Me.
2013 Bar Harbor Maine Annual Report, Bar Harbor, Me.
Maine Town Documents
No abstract provided.
Town Of Mount Desert 2013 Annual Report, Mount Desert, Me.
Town Of Mount Desert 2013 Annual Report, Mount Desert, Me.
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Sorrento, Maine, For The Fiscal Year July 1, 2012 - June 30, 2013 And The Warrant, Sorrento, (Me.)
Annual Report Of The Municipal Officers Of The Town Of Sorrento, Maine, For The Fiscal Year July 1, 2012 - June 30, 2013 And The Warrant, Sorrento, (Me.)
Maine Town Documents
No abstract provided.