Open Access. Powered by Scholars. Published by Universities.®
Social and Behavioral Sciences Commons™
Open Access. Powered by Scholars. Published by Universities.®
- Discipline
- Publication Year
- Publication
- Publication Type
Articles 1 - 30 of 39
Full-Text Articles in Social and Behavioral Sciences
The Archaeology Of Merryspring Nature Center: The Asa Hosmer Farm (Me 073.014) And The Lt. Benjamin Burton Militia Encampment (Me 073.015), Part 4, Harbour Mitchell Iii
The Archaeology Of Merryspring Nature Center: The Asa Hosmer Farm (Me 073.014) And The Lt. Benjamin Burton Militia Encampment (Me 073.015), Part 4, Harbour Mitchell Iii
Maine History Documents
In light of the overall amount of information gathered in two years of testing, and in an effort to make it as reader-friendly as possible, this report is comprised of five parts, Parts 1, 2, 3, 4, and 5, each being a separate volume. Each part represents a stand-alone section of the whole, with its own Table of Contents, Table of Figures, and Introduction.
Part 4 includes: Executive Summary; Table of Contents; Table of Figures; Introduction; Cultural Material Spatial Distribution; Conclusions; and References Cited.
The Archaeology Of Merryspring Nature Center: The Asa Hosmer Farm (Me 073.014) And The Lt. Benjamin Burton Militia Encampment (Me 073.015), Part 5, Harbour Mitchell Iii
The Archaeology Of Merryspring Nature Center: The Asa Hosmer Farm (Me 073.014) And The Lt. Benjamin Burton Militia Encampment (Me 073.015), Part 5, Harbour Mitchell Iii
Maine History Documents
In light of the overall amount of information gathered in two years of testing, and in an effort to make it as reader-friendly as possible, this report is comprised of five parts, Parts 1, 2, 3, 4, and 5, each being a separate volume. Each part represents a stand-alone section of the whole, with its own Table of Contents, Table of Figures, and Introduction.
Part 5 includes: Executive Summary; Table of Contents; Table of Figures; and Appendices A-D.
The Archaeology Of Merryspring Nature Center: The Asa Hosmer Farm (Me 073.014) And The Lt. Benjamin Burton Militia Encampment (Me 073.015), Part 3, Harbour Mitchell Iii
The Archaeology Of Merryspring Nature Center: The Asa Hosmer Farm (Me 073.014) And The Lt. Benjamin Burton Militia Encampment (Me 073.015), Part 3, Harbour Mitchell Iii
Maine History Documents
In light of the overall amount of information gathered in two years of testing, and in an effort to make it as reader-friendly as possible, this report is comprised of five parts, Parts 1, 2, 3, 4, and 5, each being a separate volume. Each part represents a stand-alone section of the whole, with its own Table of Contents, Table of Figures, and Introduction.
Part 3 includes: Executive Summary; Table of Contents; Table of Figures; Introduction; Soil Stratigraphy; Archaeological Stratigraphy; Features; Cultural Materials.
The Archaeology Of Merryspring Nature Center: The Asa Hosmer Farm (Me 073.014) And The Lt. Benjamin Burton Militia Encampment (Me 073.015), Part 2, Harbour Mitchell Iii
The Archaeology Of Merryspring Nature Center: The Asa Hosmer Farm (Me 073.014) And The Lt. Benjamin Burton Militia Encampment (Me 073.015), Part 2, Harbour Mitchell Iii
Maine History Documents
In light of the overall amount of information gathered in two years of testing, and in an effort to make it as reader-friendly as possible, this report is comprised of five parts, Parts 1, 2, 3, 4, and 5, each being a separate volume. Each part represents a stand-alone section of the whole, with its own Table of Contents, Table of Figures, and Introduction.
Part 2 includes: Executive Summary; Table of Contents; Table of Figures; Introduction; Archaeological Rationale, Context, and Protocol.
The Archaeology Of Merryspring Nature Center: The Asa Hosmer Farm (Me 073.014) And The Lt. Benjamin Burton Militia Encampment (Me 073.015), Part 1, Harbour Mitchell Iii
The Archaeology Of Merryspring Nature Center: The Asa Hosmer Farm (Me 073.014) And The Lt. Benjamin Burton Militia Encampment (Me 073.015), Part 1, Harbour Mitchell Iii
Maine History Documents
In light of the overall amount of information gathered in two years of testing, and in an effort to make it as reader-friendly as possible, this report is comprised of five parts, Parts 1, 2, 3, 4, and 5, each being a separate volume. Each part represents a stand-alone section of the whole, with its own Table of Contents, Table of Figures, and Introduction.
Part 1 includes: Executive Summary; Acknowledgements; Table of Contents; Table of Figures; Introduction; Geographical and Geological Context; Historic Background; Historic Ownership of Lot 71; and Regional Archaeological Context.
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
Town Of Warren Annual Report For The Fiscal Year July 1, 2016-June 30, 2017, Warren (Me.). Municipal Officials
Town Of Warren Annual Report For The Fiscal Year July 1, 2016-June 30, 2017, Warren (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
Warren Maine Selected Ordinances, Warren (Me.). Municipal Officials
Warren Maine Selected Ordinances, Warren (Me.). Municipal Officials
Maine Town Documents
Selected Warren, Maine Town Ordinances include:
Floodplain Management Ordinance, 2016
Hazardous Waste Ordinance
Land Use Ordinance, 2016
Land Use Ordinance Zoning Section, 1983
Manufactured Housing Ordinance, 1992
Marijuana Moratorium, 2017
Metallic Mining Ordinance, 1992
Mobile Home Park Ordinance, 1992
Model Housing Code, 1970
Posted Way Ordinance
Site Plan Review Ordinance, 2011
Special Amusement Ordinance, 1981
Subdivision Ordinance, 1999
Town Of Warren July 1, 2015-June 30, 2016 Town Report, Warren (Me.). Municipal Officials
Town Of Warren July 1, 2015-June 30, 2016 Town Report, Warren (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
Annual Report 2016 Washington, Maine For The Year Ended December 31, 2016, Washington (Me.). Municipal Officials
Annual Report 2016 Washington, Maine For The Year Ended December 31, 2016, Washington (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
Washington Maine Selected Ordinances, Washington (Me.). Municipal Officials
Washington Maine Selected Ordinances, Washington (Me.). Municipal Officials
Maine Town Documents
Selected Washington, Maine town ordinances include:
Assessment Review Ordinance
Board of Appeals Ordinance
Dog Control Ordinance
Dog Control Park Ordinance
Emergency Management Ordinance
Floodplain Ordinance
Hazardous Radioactive Waste Disposal Ordinance
Holding Tank Ordinance
Land Use Map
Land Use Application
Land Use Site Plan Review
Mining Ordinance
Mobile Home Park Ordinance
Nelson-Butterfield Park Ordinance
Property Assessed Clean Energy Ordinance
Permit Fee Schedule
Planning Board Ordinance
Road Naming-House Number Ordinance
Solar Ordinance
Storage Land of Sludge and Other Residuals Ordinance
Subdivision Ordinance
Traffic Ordinance
Veterans Excise Tax Exemption Ordinance
Wind-Antenna Ordinance
Wireless Telecommunications Facilities Ordinance
Annual Report 2015 Washington, Maine For The Year Ended December 31, 2015, Washington (Me.). Municipal Officials
Annual Report 2015 Washington, Maine For The Year Ended December 31, 2015, Washington (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
2015 Annual Report Warren Maine Short Version, Warren (Me.). Municipal Officials
2015 Annual Report Warren Maine Short Version, Warren (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
Annual Report 2014 Washington, Maine For The Year Ended December 31, 2014, Washington (Me.). Municipal Officials
Annual Report 2014 Washington, Maine For The Year Ended December 31, 2014, Washington (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
2014 Annual Report Warren Maine Short Version, Warren (Me.). Municipal Officials
2014 Annual Report Warren Maine Short Version, Warren (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
2014 Annual Report Warren Maine, Warren (Me.). Municipal Officials
2014 Annual Report Warren Maine, Warren (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
2013 Annual Report Warren Maine, Warren (Me.). Municipal Officials
2013 Annual Report Warren Maine, Warren (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
Town Of Warren, Maine Comprehensive Plan 1991, Warren (Me.). Municipal Officials
Town Of Warren, Maine Comprehensive Plan 1991, Warren (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
A Brief Economic History Of The City Of Rockland, Maine, Lewis Bates Clark
A Brief Economic History Of The City Of Rockland, Maine, Lewis Bates Clark
Electronic Theses and Dissertations
In writing this Brief Economic History of the City of Rockland, Maine there has been no desire or attempt to name the businesses that have been in existence in the City of Rockland, or to give the history of any particular business or industry. Indeed, the only attempt made has been to indicate those industrial movements and financial factors that have largely influenced the economic progress of the City.
Contents: Historical Sketch; City Finances; The Knox and Lincoln Railroad; Banks; The Lime Industry; Shipbuilding Industry and Shipping; The Fish Industry; and Miscellaneous.
Rockland, 1922, Sanborn Map Company
Rockland, 1922, Sanborn Map Company
Sanborn Maps of Maine
Maps of Rockland, 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.
Rockland, 1912, Sanborn Map Company
Rockland, 1912, Sanborn Map Company
Sanborn Maps of Maine
Maps of Rockland, 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.
Camden And Rockport, 1912, Sanborn Map Company
Camden And Rockport, 1912, Sanborn Map Company
Sanborn Maps of Maine
Maps of Camden and Rockport, 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.
Thomaston, 1911, Sanborn Map Company
Thomaston, 1911, Sanborn Map Company
Sanborn Maps of Maine
Maps of Thomaston, 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.
Warren, 1911, Sanborn Map Company
Warren, 1911, Sanborn Map Company
Sanborn Maps of Maine
Maps of Warren, 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.
Warren, 1904, Sanborn Map Company
Warren, 1904, Sanborn Map Company
Sanborn Maps of Maine
Maps of Warren, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm.
Vinalhaven, 1904, Sanborn Map Company
Vinalhaven, 1904, Sanborn Map Company
Sanborn Maps of Maine
Maps of Vinalhaven, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm.
Rockland, 1904, Sanborn Map Company
Rockland, 1904, Sanborn Map Company
Sanborn Maps of Maine
Maps of Rockland, 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.
Camden And Rockport, 1904, Sanborn Map Company
Camden And Rockport, 1904, Sanborn Map Company
Sanborn Maps of Maine
Maps of Camden and Rockport, 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.
Thomaston, 1904, Sanborn Map Company
Thomaston, 1904, Sanborn Map Company
Sanborn Maps of Maine
Maps of Thomaston, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm.