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

Social and Behavioral Sciences Commons

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

Articles 1 - 19 of 19

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 5, Harbour Mitchell Iii Nov 2020

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 Nov 2020

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 4, Harbour Mitchell Iii Nov 2020

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 2, Harbour Mitchell Iii Nov 2020

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 Nov 2020

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 Jan 2018

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 Jan 2018

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 Jan 2017

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 Jan 2017

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 Jan 2016

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 Jan 2016

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 Jan 2016

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 Jan 2015

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 Jan 2015

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 Jan 2014

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 Jan 2014

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 Jan 2014

2014 Annual Report Warren Maine, Warren (Me.). Municipal Officials

Maine Town Documents

No abstract provided.


2013 Annual Report Warren Maine, Warren (Me.). Municipal Officials Jan 2013

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 Jan 1991

Town Of Warren, Maine Comprehensive Plan 1991, Warren (Me.). Municipal Officials

Maine Town Documents

No abstract provided.