Open Access. Powered by Scholars. Published by Universities.®
- Discipline
- Publication Year
- Publication
- Publication Type
Articles 1 - 30 of 145
Full-Text Articles in Arts and Humanities
Town Of Bar Harbor 2021 Annual Report, Bar Harbor, (Me.).
Town Of Bar Harbor 2021 Annual Report, Bar Harbor, (Me.).
Maine Town Documents
No abstract provided.
Town Of Castine Annual Report, 2021-2022, Castine, (Me.).
Town Of Castine Annual Report, 2021-2022, Castine, (Me.).
Maine Town Documents
No abstract provided.
Town Of Brooklin, Maine, Annual Report, July 1, 2020-June 30, 2021, Brooklin, (Me.).
Town Of Brooklin, Maine, Annual Report, July 1, 2020-June 30, 2021, Brooklin, (Me.).
Maine Town Documents
No abstract provided.
Town Of Blue Hill Annual Report, 2021, Blue Hill, (Me.).
Town Of Blue Hill Annual Report, 2021, Blue Hill, (Me.).
Maine Town Documents
No abstract provided.
Town Of Swan's Island Annual Report 2021, Swan's Island, (Me.).
Town Of Swan's Island Annual Report 2021, Swan's Island, (Me.).
Maine Town Documents
No abstract provided.
Annual Report For The City Of Ellsworth, Maine, Fiscal Year 2020, Ellsworth, (Me.).
Annual Report For The City Of Ellsworth, Maine, Fiscal Year 2020, Ellsworth, (Me.).
Maine Town Documents
No abstract provided.
Town Of Castine Annual Report, 2020-2021, Castine, (Me.).
Town Of Castine Annual Report, 2020-2021, Castine, (Me.).
Maine Town Documents
No abstract provided.
Town Of Brooklin, Maine, Annual Report, July 1, 2019-June 30, 2020, Brooklin, (Me.).
Town Of Brooklin, Maine, Annual Report, July 1, 2019-June 30, 2020, Brooklin, (Me.).
Maine Town Documents
No abstract provided.
Town Of Swan's Island Annual Report 2020, Swan's Island, (Me.).
Town Of Swan's Island Annual Report 2020, Swan's Island, (Me.).
Maine Town Documents
No abstract provided.
Brooksville, Maine, Town Report, 2020, Brooksville, (Me.).
Brooksville, Maine, Town Report, 2020, Brooksville, (Me.).
Maine Town Documents
No abstract provided.
Town Of Bar Harbor 2020 Annual Report, Bar Harbor, (Me.).
Town Of Bar Harbor 2020 Annual Report, Bar Harbor, (Me.).
Maine Town Documents
No abstract provided.
Annual Report For The City Of Ellsworth, Maine, Fiscal Year 2019, Ellsworth, (Me.).
Annual Report For The City Of Ellsworth, Maine, Fiscal Year 2019, Ellsworth, (Me.).
Maine Town Documents
No abstract provided.
Town Of Castine Annual Report, 2019-2020, Castine, (Me.).
Town Of Castine Annual Report, 2019-2020, Castine, (Me.).
Maine Town Documents
No abstract provided.
Annual Report For The City Of Ellsworth, Maine, Fiscal Year 2018, Ellsworth, (Me.).
Annual Report For The City Of Ellsworth, Maine, Fiscal Year 2018, Ellsworth, (Me.).
Maine Town Documents
No abstract provided.
Town Of Winter Harbor July 1, 2018-June 30, 2019 Annual Report, Winter Harbor, (Me.)
Town Of Winter Harbor July 1, 2018-June 30, 2019 Annual Report, Winter Harbor, (Me.)
Maine Town Documents
No abstract provided.
Town Of Castine Annual Report, 2018-2019, Castine, (Me.).
Town Of Castine Annual Report, 2018-2019, Castine, (Me.).
Maine Town Documents
No abstract provided.
Town Of Brooklin, Maine, Annual Report, July 1, 2017-June 30, 2018, Brooklin, (Me.).
Town Of Brooklin, Maine, Annual Report, July 1, 2017-June 30, 2018, Brooklin, (Me.).
Maine Town Documents
No abstract provided.
Town Of Swan's Island Annual Report 2018, Swan's Island, (Me.).
Town Of Swan's Island Annual Report 2018, Swan's Island, (Me.).
Maine Town Documents
No abstract provided.
History Of Machias Maine 1, S. W. Hill
History Of Lamoine Maine, Town Of Lamoine
History Of Lamoine Maine, Town Of Lamoine
Maine History Documents
No abstract provided.
History Of Machias Maine 2, Town Of Machias
History Of Machias Maine 2, Town Of Machias
Maine History Documents
No abstract provided.
History Of Bucksport Maine, Town Of Bucksport
History Of Bucksport Maine, Town Of Bucksport
Maine History Documents
No abstract provided.
History Of Castine Maine, Town Of Castine
History Of Castine Maine, Town Of Castine
Maine History Documents
No abstract provided.
History Of Dedham Maine, Town Of Dedham
Town Of Brooklin, Maine, Annual Report, July 1, 2016-June 30, 2017, Brooklin, (Me.).
Town Of Brooklin, Maine, Annual Report, July 1, 2016-June 30, 2017, Brooklin, (Me.).
Maine Town Documents
No abstract provided.
2016 Annual Report Town Of Swan's Island, Maine, Swan's Island, (Me.).
2016 Annual Report Town Of Swan's Island, Maine, Swan's Island, (Me.).
Maine Town Documents
No abstract provided.
Next Step Domestic Violence Project - Annual Report 2015-2016, Next Step Domestic Violence Project Staff
Next Step Domestic Violence Project - Annual Report 2015-2016, Next Step Domestic Violence Project Staff
Maine Women's Publications - All
No abstract provided.
2015 Annual Report Town Of Swan's Island, Maine, Swan's Island, (Me.).
2015 Annual Report Town Of Swan's Island, Maine, Swan's Island, (Me.).
Maine Town Documents
No abstract provided.
Jean Magloire Belanger And The 39 Tannery, Anonymous
Jean Magloire Belanger And The 39 Tannery, Anonymous
Maine History Documents
Information about the Belanger-Baker family name, Jean Magloire Belanger and his work at the 39 Tannery in Hancock County, northeast of Old Town, Maine. Includes a hand-drawn sketch of the buildings in the community of Riceville, Maine, circa 1860-1900.
Note: the version donated to Special Collections was a photocopy rather than an original document.
Acadia National Park, Winter Harbor, Maine : The Gouldsboros, Conrad Hanf
Acadia National Park, Winter Harbor, Maine : The Gouldsboros, Conrad Hanf
Maine History Documents
A pamphlet "designed to help you find your way and learn the points of interest" of the area around Schoodic Point of Acadia National Park, as presented by Conrad Hanf, President, Gouldsboro and Winter Harbor Improvement Associations, circa 1960.