Open Access. Powered by Scholars. Published by Universities.®
Social and Behavioral Sciences Commons™
Open Access. Powered by Scholars. Published by Universities.®
- Discipline
-
- Sociology (41)
- Arts and Humanities (32)
- Public Affairs, Public Policy and Public Administration (28)
- History (26)
- Education (25)
-
- United States History (24)
- Higher Education (23)
- Race and Ethnicity (22)
- Gender and Sexuality (13)
- Life Sciences (13)
- Agricultural and Resource Economics (12)
- Animal Sciences (12)
- Aquaculture and Fisheries (12)
- Organization Development (12)
- Sociology of Culture (12)
- Geography (7)
- Political Science (7)
- Economics (6)
- Anthropology (4)
- Communication (4)
- Feminist, Gender, and Sexuality Studies (4)
- Public Administration (4)
- Work, Economy and Organizations (4)
- Environmental Studies (3)
- Finance (3)
- Library and Information Science (3)
- Psychology (3)
- Women's Studies (3)
- Community-Based Research (2)
- Keyword
-
- Local Government (24)
- Maine women's serial pubs (14)
- Maine fisheries (12)
- Maine heritage (12)
- Maine lobster (12)
-
- Natural resource management (12)
- North Atlantic Right Whale (12)
- Sustainable fisheries (12)
- Traditional lifeways (12)
- Women's clubs (12)
- Charity (9)
- Cooking (9)
- Crafts (9)
- Health (9)
- Kennebec County (8)
- Social justice (5)
- Cumberland County (4)
- Municipal Marketing (4)
- Racial justice (4)
- Racism (4)
- Town Ordinance (4)
- Town Report (4)
- Veazie Maine (4)
- York County (4)
- Municipal Newsletters (3)
- Property Maps (3)
- Public shaming (3)
- Waterboro Maine (3)
- Westbrook Maine (3)
- Activism (2)
- Publication
-
- Maine Town Documents (29)
- Honors College (22)
- Social Justice: Diversity, Equity, & Inclusion (22)
- Maine Women's Publications - All (14)
- Landings: News & Views from Maine's Lobstering Community (12)
-
- Anthropology Faculty Scholarship (3)
- Psychology and Community Studies | Student Scholarship (3)
- Library Staff Publications (2)
- History Faculty Scholarship (1)
- Maine Center on Aging Research and Evaluation (1)
- Maine Sea Grant Publications (1)
- Policy Analysis (1)
- Rising Tide Faculty Scholarship (1)
- Sociology School Student Scholarship (1)
- Student and Trainee Scholarship (1)
- File Type
Articles 91 - 114 of 114
Full-Text Articles in Social and Behavioral Sciences
Racism In Our Backyard, Liz Theriault
Racism In Our Backyard, Liz Theriault
Social Justice: Diversity, Equity, & Inclusion
Maine can be quiet. Humble. Secluded. Lost in the upper northern woods of New England, the large state can feel separated from the rest of the nation. Problems and politics are diluted by the rocky shores of Acadia, the dense enclosures of forests and the strong sense of community. This is “Vacationland” after all. So when a small, rural Maine community is thrust under the bright light of the national media spotlight, it tends to burn. Jackman, Maine is one of those small communities. Recently featured on media outlets including The Washington Post, CNN and USA Today, the story of …
Property Maps Woodstock Maine, James W. Sewall Co., John E. O'Donnell & Associates
Property Maps Woodstock Maine, James W. Sewall Co., John E. O'Donnell & Associates
Maine Town Documents
Original maps prepared by James W. Sewell, Co.
Revised in 2018 by John E. O'Donnell & Associates.
Waldoboro Selected Town Policies, Waldoboro (Me.). Municipal Officers
Waldoboro Selected Town Policies, Waldoboro (Me.). Municipal Officers
Maine Town Documents
Waldoboro Selected Town Policies include:
Arbitage and Use of Proceeds Policy
Board of Appeals Meeting Rules of Procedure, 2002
Boards & Commissions Policy, 2016
Budged Committee Policy, 2012
Conference Room Policy Procedures, 1983
Domestic Violence Policy, 2014
Fire Station Meeting Room Policy Information Technology Policy, 2016
Investment Policy, 2015
Municipal Purchasing Policy, 2010
Personnel Manual, 2017
Planning Board Rules, 2002
Public Works Winter Operations Plan, 1992
Quarry Hill Revenue Policy, 2016
Retire in Place Policy, 2018
Select Board Meeting Guidelines, 2016
Severe Weather Closing Policy, 2008
Smoking Policy for Town Employees within Town-Owned Facilities, 2004
Tax Acquired Property Disposition Policy, …
Pine Tree Notes (January-February 2018), General Federation Of Women's Clubs - Maine Chapter Staff
Pine Tree Notes (January-February 2018), General Federation Of Women's Clubs - Maine Chapter Staff
Maine Women's Publications - All
No abstract provided.
Women's Initiative Newsletter Vol. 2, No. 1 (January 2018), Women's Initiative Staff
Women's Initiative Newsletter Vol. 2, No. 1 (January 2018), Women's Initiative Staff
Maine Women's Publications - All
No abstract provided.
West Gardiner Selected Town Ordinances, West Gardiner (Me.). Municipal Officers
West Gardiner Selected Town Ordinances, West Gardiner (Me.). Municipal Officers
Maine Town Documents
Selected town ordinances include:
Barking Dog Ordinance, 2012
Changeable Sign Ordinance, 2015
Driveway Ordinance, 2009
Marijuana Social Clubs Ordinance, 2017
Minimum Lot Size Ordinance, 2014
Recall of Elected Municipal Officers Ordinance, 2014
Shooting Range Ordinance, 2015
Telecommunications Facilities Ordinance, 2015
Wind Energy Systems Ordinance, 2015
Winslow Town Ordinances, Winslow (Me.). Municipal Officers
Winslow Town Ordinances, Winslow (Me.). Municipal Officers
Maine Town Documents
Winslow Ordinances include:
Winslow Town Ordinances Part 1
Chapter 1: General Provisions
Chapter 2: Administration
Chapter 3: Animals
Chapter 4: Building and Plumbing
Chapter 5: Businesses
Chapter 6: Floodplain Management
Chapter 7: Mobile Homes, Manufactured Housing and Mobile Home Parks
Chapter 8: Morals and Conduct
Chapter 9: Parks and Recreation
Chapter 10: Sewers
Chapter 11: Streets
Chapter 12: Subdivisions
Chapter 13: Vehicles and Traffic
Winslow Town Ordinances Part 2
Chapter 14: Zoning
Chapter 14 Appendix A
Chapter 14 Appendix B
Chapter 14 Appendix C
Chapter 14 Table 1: Land Uses in the Shoreland Zone
Chapter 14 Application Fees
Chapter EL: …
Landings, Vol. 26, No. 1, Maine Lobstermen’S Community Alliance
Landings, Vol. 26, No. 1, 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 …
Winthrop Maine Selected Ordinances, Winthrop (Me.). Municipal Officers
Winthrop Maine Selected Ordinances, Winthrop (Me.). Municipal Officers
Maine Town Documents
Ordinances included in this document:
Alarm Systems Ordinance, 2015
Animal-Fowl-Reptiles Ordinance, 2010
Curfew Ordinance, 2002
Emergency Management Ordinance, 2017
Fire Works Ordinance, 2012
General Assistance Ordinance, 2017
Marijuana Moratorium Ordinance, 2018
Mass Gatherings Ordinance, 2013
Noise Ordinance, 2013
Parking and Traffic Control Ordinance, 2017
Property Assessed Clean Energy Ordinance, 2010
Public Use of Parks, 2016
Special Amusement Ordinance, 1997
Transient Sellers, 2001
Tree Board Ordinance
Wind Energy Ordinance
Wireless Telecommunications Ordinance, 2004
Zoning Ordinance, 2015
Winterport Town Charter, Winterport (Me.). Municipal Officers
Winterport Town Charter, Winterport (Me.). Municipal Officers
Maine Town Documents
Winterport Town Charter
Adopted May 11, 2004
Amended June 12, 2012
Amended June 14, 2018
Town Of Winslow Property Maps, Winslow (Me.).
Town Of Winslow Property Maps, Winslow (Me.).
Maine Town Documents
No abstract provided.
2017-2018 Annual Town Report Town Of Windsor, Windsor (Me.). Municipal Officers
2017-2018 Annual Town Report Town Of Windsor, Windsor (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Town Of Wells Ordinance Amendments, Wells (Me.). Municipal Officers
Town Of Wells Ordinance Amendments, Wells (Me.). Municipal Officers
Maine Town Documents
Town ordinances include:
Building Design Ordinance Amendment, 2017
Personnel Policies Ordinance, 2018
Vehicles and Traffic Amendment, 2018
Downtown Westbrook Facade Improvement Grant Program, Cai Technologies
Downtown Westbrook Facade Improvement Grant Program, Cai Technologies
Maine Town Documents
Contents of this document include:
Facade Improvement Grant Program Key Facts, 2018
Downtown Facade Improvement Final Map, 2018
Downtown Facade Improvement Final Guidelines, 2018
Downtown Facade Improvement Final Application, 2018
City Of Westbrook, Maine Street Index Map, Gis Mapping & Analysis
City Of Westbrook, Maine Street Index Map, Gis Mapping & Analysis
Maine Town Documents
No abstract provided.
Effects Of Fisheries Management On Local Ecological Knowledge, Emily Farr, Joshua Stoll, Christine M. Beitl
Effects Of Fisheries Management On Local Ecological Knowledge, Emily Farr, Joshua Stoll, Christine M. Beitl
Anthropology Faculty Scholarship
Local ecological knowledge, or the collective perceptions held by a particular group about their environment, results from the transmission of cultural knowledge from one generation to the next, combined with regular and persistent interactions between individuals and the biophysical environment. Management systems that limit access to certain natural resources likely have an effect on the quality of that knowledge. We explore the distribution of local ecological knowledge as it corresponds to different types of fishing activities and experience among fishermen in the eastern Gulf of Maine. We use a network approach to analyze cognitive maps of the ecosystem structure and …
50th Anniversary Of The Assassination Of Dr. Martin Luther King, Jr. Ceremony Poster, University Of Maine Office Of Multiculture Student Life
50th Anniversary Of The Assassination Of Dr. Martin Luther King, Jr. Ceremony Poster, University Of Maine Office Of Multiculture Student Life
Social Justice: Diversity, Equity, & Inclusion
Poster for the 50th Anniversary of The Assassination of Dr. Martin Luther King, Jr. Ceremony organized by the University of Maine's Office of Multicultural Student Life in 2018.
Town Of Weston Annual Report Year Ending June 30, 2018, Weston (Me.). Municipal Officers
Town Of Weston Annual Report Year Ending June 30, 2018, Weston (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Town Of Washington, Maine Property Maps, Washington (Me.). Municipal Officials
Town Of Washington, Maine Property Maps, Washington (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
Warren Maine Selected Town Rules And Policies, Warren (Me.). Municipal Officials
Warren Maine Selected Town Rules And Policies, Warren (Me.). Municipal Officials
Maine Town Documents
Selected Town Rules and Policies include:
Building New Home Construction Data
Building Permit Information
Building Land Use Permit
Fill Application
Home Occupation Land Use Site Plan Review
E911 Addressing Policy
Street Number Request Change of Ownership
Subdivision Application
Cemetery Rules
Changes to Dog Licensing
Demolition Information
Floodplain Application Amendment
New Commercial Business Information
Road Entrance Culvert Permit
Road Opening Permit
Special Amusement Permit
Variance Application
Bylaws Of Selected Waterboro Town Committees, Waterboro (Me.). Municipal Officials
Bylaws Of Selected Waterboro Town Committees, Waterboro (Me.). Municipal Officials
Maine Town Documents
Selected bylaws include:
Bylaws of the Board of Selectmen
Bylaws of the Economic Development Committee
Waterboro Planning Board Bylaws
Bylaws of the Public Safety Committee
Mission Statement of the Road Review Committee
List of Waterboro Boards and Committees
Annual Report Fiscal Year 2017-2018 City Of Waterville Maine, Waterville (Me.). City Officials
Annual Report Fiscal Year 2017-2018 City Of Waterville Maine, Waterville (Me.). City Officials
Maine Town Documents
No abstract provided.
Wayne Maine Zoning Map, Cai Technologies
Wayne Maine Zoning Map, Cai Technologies
Maine Town Documents
Original zoning map for Wayne, Maine created in 1973. The map was first revised in May 1978 and again in June 2018. Property lines in this map is current as of April 1, 2017.
The Hyde Amendment: An Obstacle To Seeking Abortion Care In Maine?, Olivia Pennington
The Hyde Amendment: An Obstacle To Seeking Abortion Care In Maine?, Olivia Pennington
Honors College
This thesis is an examination of the effects of the Hyde Amendment on lower-income people in the State of Maine seeking abortion care. The Hyde Amendment, passed in 1976, prohibits any federally funded insurance from covering abortion services unless the pregnancy results from sexual assault or incest, or if the pregnancy places the pregnant person’s life in danger. This thesis aims to examine how not having an abortion covered by insurance exaggerates other financial obstacles to receiving abortion care. Through a literature review and survey data collected from a local sexual and reproductive health care center this paper explores how …