• Home
  • Search
  • Browse State Agencies
  • My Account
  • About
  • DC Network Digital Commons Network™
Skip to main content
Digital Maine Maine State Library
  • Home
  • About
  • FAQs
  • My Account

    Content Posted in 2019

    PDF

    Legislative History: Governor's nomination: Barbara B. Lounsbury of Auburn for appointment to the Pesticides Control Board (SP631), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Barbara F. Trafton of Auburn and Stanley R. Tupper of Boothbay Harbor for appointments to the Board of Trustees of the Maine Maritime Academy (SP30), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Barbara Gottschalk of Brunswick for appointment as Commissioner, Department of Agriculture (SP807), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Bonnie Post of Owls Head for reappointment to the Maine Indian Tribal-State Commission (SP440), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Brian P. Tarbox of Cumberland Center for appointment to the Marine Resources Advisory Council (SP883), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Charles F. Canning, Jr. of Augusta and Nancy N. Masterton of Cape Elizabeth for appointment to the Board of Environmental Protection (SP24), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Cheryl Harrington of Winthrop for appointment as a Commissioner, Public Utilities Commission (SP366), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Cheryl Kelly of St. Francis, Jesse Harriman of Richmond, and Russell Pinfold of Brunswick for reappointments to the Animal Welfare Board (SP624), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: David Turner of Eastport for reappointment to the Marine Resources Advisory Council (SP884), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Donald W. Buzzell of Fryeburg for reappointment to the Animal Welfare Board (SP879), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Douglas A. Clapp of Pittsfield for appointment as District Court Judge, District IV (SP906), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Eugene W. Beaulieu of Milford for appointment as a Superior Court Justice (SP27), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: F. Paul Frinsko of Scarborough for appointment to the Maine Indian Tribal-State Commission (SP442), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Frank J. Farrington of Bangor for appointment to the State Board of Education (SP511), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Frederick B. Hurley of Wayne for reappointment to the Maine Indian Tribal-State Commission (SP441), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Gary W. Moore of Sebago for appointment to the Board of Trustees, Maine Maritime Academy (SP859), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Gerald M. Tabenken of Bangor for appointment to the Board of Trustees, Maine State Retirement System (SP132), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Gerald P. Conley of Portland for appointment to the Maine Unemployment Insurance Commission (SP47), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Harold L. Gosselin of Lewiston for reappointment to the State Personnel Board (SP576), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Howard E. Spencer, Jr. of Ellsworth for appointment to the Citizens' Forestry Advisory Council (SP732), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Jack O. Smith of Ellsworth for appointment as Justice, Maine Superior Court (SP844), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: James E. Smith of Whitefield for appointment as Commissioner, Worker's Compensation Commission (SP734), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: James Gibbons of South Portland for reappointment to the Maine State Liquor Commission (SP867), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: James M. Begert of Lewiston for appointment to the State Harness Racing Commission (SP538), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: John Richards of Greenville and Brian Currier of Brunswick for appointment to the Land Use Regulation Commission (SP25), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Jon A. Lund of Hallowell for reappointment to the Maine State Retirement System Board of Trustees (SP715), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Joyce Roach of Merrill for reappointment fo the State Board of Education (SP510), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Kenneth C. Young, Jr. of Hallowell for appointment as Commissioner, Department of Environmental Protection (SP865), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Kermit V. Lipez of South Portland for appointment as a Superior Court Justice (SP544), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Marc S. Plourde of Eagle Lake for reappointment to the Inland Fisheries and Wildlife Advisory Council (SP286), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Margaret J. Kravchuck of Bangor for appointment as District Court Judge (SP49), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Marvin W. Ewing of South Windham for appointment to the Maine Unemployment Insurance Commission (SP488), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Maynard F. Marsh of Gorham for reappointment to the Maine Indian Tribal-State Commission (SP439), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: M. Kelly Matzen of Auburn for appointment as a Commissioner of the Maine State Housing Authority (SP407), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Myron A. Sprague, Jr. of Swan's Island for appointment to the Marine Resources Advisory Council (SP882), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Paul A. MacDonald of Woolwich for reappointment as an Active Retired Judge, Maine District Court (SP733), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Paul G. Poulin of Augusta for appointment to the Health Care Finance Commission (SP31), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Rachel Leighton of Milbridge for appointment to the Animal Welfare Board (SP880), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Ralph Conant of Winslow for appointment to the State Board of Education (SP38), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Richard W. Redmond of Augusta for appointment as Commissioner, Department of Educational and Cultural Services (SP903), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Robert Dunfey of Cape Elizabeth for reappointment to the University of Maine Board of Trustees (SP772), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Robert L. Browne of Bangor for appointment as an Active Retired Justice of the Maine Superior Court (SP29), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Robert W. Donovan of Portland for reappointment as a District Court Judge (SP28), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Roger P. Michaud of Lewiston for reappointment to the Finance Authority of Maine (SP633), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Rose-Marie Joseph of Winslow and Wanda P. Calder of Turner for appointment to the Finance Authority of Maine (SP632), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: R. Stevens Kleinschmidt of Pittsfield for appointment to the Board of Environmental Protection (SP470), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Sandra K. Prescott of Bucks Harbor for appointment as Chair of the State Health Coordinating Council (SP257), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Sandra K. Prescott of Bucks Harbor for reappointment as Chair of the State Health Coordinating Council (SP379), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Stanley O. Provus of Hallowell for appointment as Chief Executive Officer to the Finance Authority of Maine (SP26), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Stewart Smith of Dexter for appointment to the University of Maine Board of Trustees (SP771), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Sumner J. Goffin of Portland for appointment as a member of the Harness Racing Commission (SP405), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Suzanne E. K. Smith of Woolwich for reappointment as Commissioner of the Workers' Compensation Commission (SP706), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Teresa A. Moore of Westbrook for appointment to the University of Maine Board of Trustees (SP866), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Tobie Nathanson of Saco for reappointment to the State Personnel Board (SP577), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Wanda P. Calder of Turner for reappointment to the Finance Authority of Maine (SP705), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Governor's nomination: Withdrawal of nomination of Charles F. Canning, Jr. of Augusta for appointment as member of the Board of Environmental Protection (SP81), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, Amending Joint Rules 11, 15, 19, 21, 24, 25, 26, 27, 29, 30, 32, and 32-A (HP1317), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, Amending S.P. 121, Joint Order, Establishing a Joint Select Committee to Study the Shoe Industry, by changing the language relative to the makeup of the committee (SP390), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, Establishing a Joint Select Committee on Alcoholism Services (SP65), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, Establishing a Joint Select Committee to Study the Shoe Industry in the State (SP121), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, Establishing the Joint Rules of the 112th Legislature (SP2), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee on Education Funding (HP1757), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee on Improvements to the Corrections System (SP986), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee on Vocational-Technical Education (HP1551), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, For the Preparation and Printing of a Register of all the Bills and Resolves considered by both branches of the Legislature, showing the history and final disposition of each Bill and Resolve (SP687), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order for the preparation and printing of the Senate and House Register (SP6), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order for the Preparation of a Register of all the Bills and Resolves considered by both branches of the Legislature, showing the history and final disposition of each Bill and Resolve (SP5), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order for the Printing of the Legislative Record (SP3), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order on Adjournment (SP15), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order on Adjournment (SP208), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order on Adjournment (SP256), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order on Adjournment (SP380), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order on Adjournment (SP39), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order on Adjournment (SP437), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order on Adjournment (SP58), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order on Adjournment (SP580), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order on Adjournment (SP596), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order on Adjournment (SP610), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order on Adjournment (SP740), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order on Adjournment (SP765), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order on Adjournment (SP769), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order on Adjournment (SP783), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order on Adjournment (SP79), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order on Adjournment (SP803), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order on Adjournment (SP806), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order on Adjournment (SP852), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order on Adjournment (SP901), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That all printing and binding authorized by the Legislature shall be under the direction of the Secretary of the Senate and Clerk of the House (SP9), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That any Town or City Clerk or Board of County Commissioners may receive without charge copies of all printed bills; also, That any tax-supported public library may receive without charge copies of all printed bills (SP7), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill, "An Act Authorizing State Employees to Purchase State Property Upon Retirement or Leaving Office," H.P. 1036, L.D. 1510, be recalled from the Governor's desk to the Senate (SP623), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill, "An Act Concerning Employment of Certain Individuals in Contact with Children," H.P. 963, L.D. 1384, be recalled from the Governor's desk to the House (HP1268), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill, "An Act Concerning State Contribution to Pollution Abatement," H.P. 1469, L.D. 2071, be recalled from the Governor's desk to the House (HP1620), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill, "An Act Establishing a Commission to Implement Computerization of Criminal History Record Information," H.P. 1627, L.D. 2295, be recalled from the Governor's desk to the House (HP1745), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill, "An Act Making Appropriations and Allocations for the Expenditure of Funds Received by the State as a Result of a Federal Court Order in the Exxon Oil Overcharge Case," H.P. 1753, L.D. 2436, and all its accompanying papers, be recalled from the Governor's desk to the House (HP1759), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill, "An Act Providing for the 1985 Amendments to the Finance Authority of Maine Act," H.P. 785, L.D. 1118, be recalled from Engrossing to the Senate (SP625), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill, "An Act Relating to Commercial Vehicles," S.P. 914, L.D. 2282, and all its accompanying papers be recalled from the Governor's desk to the Senate (SP984), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill, "An Act Relating to Liquor Excise Taxes and Freight Rates and Making Other Changes in the Liquor Laws," H.P. 1646, L.D. 2323, and all its accompanying papers be recalled from the Governor's desk to the Senate (SP983), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill, "An Act Relating to Retirement Compensation for Judges Who Ceased to Serve Prior to December 7, 1984," H.P. 841, L.D. 1191, be recalled from the Governor's desk to the House (HP1294), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill "An Act to Amend Certain Sections of the Employment Security Law," (SP 493, LD 1319) be recalled from engrossing to the House (HP1130), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill, "An Act to Amend the Charter of the Passamaquoddy Water District," H.P. 1631, L.D. 2299, be carried over to the Second Special Session of the 112th Legislature (HP1712), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill, "An Act to Amend the Charter of the Passamaquoddy Water District," H.P. 1631, L.D. 2299, be recalled from the Governor's desk to the House (HP1711), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill, "An Act to Amend the Postgraduate Training Requirement for Licensure of Physicians," H.P. 1209, L.D. 1716, be recalled from the Governor's desk to the House (HP1474), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill, "An Act to Amend the Reapportionment Law," S.P. 619, L.D. 1630, be recalled from the Governor's desk to the Senate (SP638), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill, "An Act to Authorize a General Fund Bond Issue in the Amount of $7,700,000 for Various Projects at the University of Maine," H.P. 1639, L.D. 2311, be held over by the 112th Legislature to its next meeting in special session this year (SP960), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill, "An Act to Authorize the Issuance of a Bond not Exceeding $8,000,000 for the Financing of the Maine Inland Fisheries and Wildlife Acquisition Fund," S.P. 695, L.D. 1781, be carried over to the Second Special Session of the 112th Legislature (SP968), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill, "An Act to Create a Paralytic Shellfish Poison Monitoring Program," H.P. 1307, L.D. 1823, be recalled from the legislative files to the House (HP1697), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill "An Act to Establish a Maine-New Hampshire Boundary Commission," (HP 1049) (LD 1525) be recalled from the Governor's desk to the House (HP1146), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill, "An Act to Establish a Medicaid Report," S.P. 592, L.D. 1555, be recalled from the Governor's desk to the Senate (SP634), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill, "An Act to Establish a Presidential Primary in the State of Maine," S.P. 233, L.D. 595, be recalled from the Legislative files to the Senate (SP870), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill, "An Act to Establish the Maine Business Opportunity and Job Development Program," S.P. 952, L.D. 2387, and all its accompanying papers be carried over to the Second Special Session of the 112th Legislature (SP967), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill, "An Act to Further Competition in the Liquor Trade," H.P. 1119, L.D. 1615, be recalled from the Governor's desk to the House (HP1269), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill, "An Act to Prevent Discrimination Against Retired Maine Residents who have Previously been Members of the Maine State Retirement System," H.P. 212, L.D. 246, be recalled from Engrossing to the Senate (SP635), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill "An Act to Protect Railroad Rights-of-way," (HP 414) (LD 581) be recalled from the legislative files to the House (HP1134), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill, "An Act to Provide a Sales Tax, Trade-in Credit for Loaders and Chain Saws used to Harvest Lumber," H.P. 72, L.D. 93; and that Bill "An Act Providing for Administrative Changes in the Maine Tax Law," H.P. 861, L.D. 1220, be recalled from the Governor's desk to the House (HP1271), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill, "An Act to Require the State to Comply with Municipal Ordinances Governing the Construction of Buildings," S.P. 185, L.D. 503, be recalled from the Governor's desk to the Senate (SP704), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Bill," An Act to Strip Crime of its Profit," S.P. 847, L.D. 2139, be recalled from the Governor's desk to the Senate (SP941), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Certain Specified Matters be held over the next special or regular session of the 112th Legislature (HP1159), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That Certain Specified Matters be held over to the next special or regular session of the 112th Legislature (HP1152), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That "Joint Resolution Making Application to Congress Calling a Constitutional Convention to Propose an Amendment to the Federal Constitution to Require a Balanced Federal Budget," H.P. 520, L.D. 740, be recalled from the legislative files to the House (HP1419), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That "Resolution, Proposing an Amendment to the Constitution of Maine Relating to Salaries Received by Judges Who Have been Relieved of Their Duties," H.P. 899, L.D. 1294, be recalled from the legislative files to the House (HP1506), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That "Resolve Authorizing Colwell Construction Company, Incorporated, to Bring a Civil Action Against the State of Maine," S.P. 550, L.D. 1467, be recalled from the Governor's desk to the Senate (SP689), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That "Resolve, Authorizing Continued Study of Information Processing in Social Service Agencies," S.P. 527, L.D. 1422, be recalled from the Governor's desk to the Senate (SP690), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That "Resolve, Creating a Special Commission to Study Teacher Training in the University of Maine System," H.P. 644, L.D. 914, be recalled from the Governor's desk to the House (HP1270), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That "Resolve to Establish a Commission to Examine Problems of Tort Litigation and Liability Insurance in Maine," H.P. 1624, L.D. 2289, and all its accompanying papers, be recalled from the Governor's desk to the House (HP1744), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That telephone service may be provided for each member of the Senate and House, and each Representative from the Indian Tribes at the Legislature for a reasonable number of calls, of reasonable duration to points within the limits of the State of Maine (SP11), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the Bill, "An Act Concerning Liability for Injuries Caused by Drunken Persons," (SP 598) (LD 1568) be recalled from the Governor's desk to the House (HP1155), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the Bill, "An Act to Create the Maine Rainy Day Fund," (HP 521) (LD 741) be recalled from the Governor's desk to the House (HP1150), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the Bill, "An Act to Create the Maine Rainy Day Fund," (HP 521) (LD 741) be recalled from the Governor's desk to the House (HP1160), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the Bill "An Act to Reimburse the Unorganized Territory Education and Services Fund for Overcharges from 1978 to 1983," (SP 221) (LD 584) be recalled from the legislative files to the House (HP1156), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the departments and agencies of the State are directed to use any and all available means to avoid layoffs or breaks in service of present state employees or reductions in existing programs due solely to the 90-day waiting period for Supplemental Appropriation-Allocation Acts to become effective (HP1161), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the Executive Director of the Legislative Council be authorized and directed to pay each member of the Legislature an allowance for constituent services (HP1267), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the First Regular Session of the 112th Legislature shall be extended by one additional legislative day (SP644), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the Joint Standing Committee on Appropriations and Financial Affairs be authorized to carry over "An Act to Fund and Implement a Certain Collective Bargaining Agreement," H.P. 1684, L.D. 2373, to the Second Special Session of the 112th Legislature (HP1699), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the Joint Standing Committee on Appropriations and Financial Affairs report out a Bill entitled "An Act Authorizing Bond Issue in the Amount of $3,000,000 for the Clean-up and Restoration of Oil Contaminated Ground Water and Well Water" (HP1142), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the Joint Standing Committee on Appropriations and Financial Affairs report out a bill in the form of a bond issue relating to equipment and land purchase for vocational-technical institutes (HP1139), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the Joint Standing Committee on Business and Commerce be directed to report out a bill "Relating to the Authority of the Medical Service Organizations and Nonprofit Hospitals to make Incidental Indemnity Payments" (HP1110), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the Joint Standing Committee on Education report out a bill to the Senate relating to the Administration of Vocational Education (SP622), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the Joint Standing Committee on Human Resources shall study the subject of the Center for Being Medicaid fraud to determine what revisions should be made in the laws (SP553), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the Joint Standing Committee on Local and County Government report out legislation to revise the salaries of county officers and lay the county taxes for the year 1986. Passed in Concurrence, 01-15-86. (See LD 1984, 1985, 2051, 2052, 2154, 2155, 2162, 2214, 2239, 2306, 2335, 2336, 2369, 2403, 2404) (HP1316), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the Joint Standing Committee on Local and County Government report out such legislation as it sees fit to revise the salaries of county officers and lay the county taxes for the year 1985 (HP56), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the Joint Standing Committee on Local and County Government report out such legislation as it sees fit to revise the salaries of county officers and lay the county taxes for the year 1985 (SP40), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the Joint Standing Committee on Taxation report out a bill entitled "An Act Providing for a Sales Tax Exemption for Railroad Track Materials" (HP1133), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the Joint Standing Committee on Taxation report out the Bill, "An Act to Expand and Continue Alcoholism Treatment, Education, Prevention and Research Programs" (HP 951) (LD 1370) to the House (HP1147), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the Joint Standing Committee on Taxation report out the Bill, "An Act to Expand and Continue Alcoholism Treatment, Education, Prevention and Research Programs," (HP 951) (LD 1370) to the House (HP1149), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the Legislative Administrative Director be authorized and directed to pay each member an allowance for constituent services (HP4), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the Legislative Administrative Director be authorized and directed to prepare weekly expense rosters showing the entitlement of each member for meals allowance and lodging reimbursement (SP12), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the Legislative Council shall appoint itself a joint standing committee or a joint select committee as a legislative investigating committee to investigate the relationship of public utilities, their political participation, and violations of laws relating to elections or other political activities (SP14), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the Office of the Secretary of State submit to the electors of the State for determination by the people at the next general election to be held November 4, 1986, the subject matter of "An Act to Prohibit the Promotion and Wholesale Promotion of Pornographic Material in the State of Maine" (HP1718), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the Office of the Secretary of State submit to the electors of the State for determination by the people at the next statewide election to be held June 10, 1986, the subject matter of "An Act to Prohibit the Promotion and Wholesale Promotion of Pornographic Material in the State of Maine" (HP1705), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That there be paid to the members of the Senate and the House as advances on account of compensation established by statute, the amount of Six Hundred and Twenty-five dollars ($625) biweekly (SP13), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the rooms in the State House and State Office Building used by the One Hundred and Eleventh Legislature as hearing rooms be reserved for hearing rooms for the One Hundred and Twelfth and succeeding Legislatures (SP8), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the Secretary of the Senate and Clerk of the House be authorized to furnish 100-20¢ stamps for each member of the House and Senate (SP10), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the Secretary of the Senate and the Clerk of the House purchase such services, supplies and equipment as may be needed to carry on the business of the Senate and the House (SP4), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, That the Speaker of the House is authorized to permit radio or television in the Hall of the House of Representatives while the House is in session, or during joint conventions (HP5), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, The Bill, "An Act to Assess the Impact of Agricultural Chemicals and Practices on Ground Water," H.P. 294, L.D. 383, be recalled from the Governor's desk to the Senate (SP410), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, The Certain Specified Matters be held over to the next special or regular session of the 112th Legislature (HP1162), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, To Amend the Joint Rules by adding a new Joint Rule 13A on Joint Select Committee on Indian Affairs (HP306), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, to Recall a Bill "An Act Establishing Scholarships for Children of Firefighters and Police Officers who Die in the Performance of Their Duty," (HP 478) (LD 681) from the Legislative Files to the House (HP770), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, to Recall a Bill "An Act Pertaining to the Observance of Veterans Day," (HP 200) (LD 234) from the Legislative Files to the House (HP655), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Order, to Recall a Bill "An Act to Establish Eligibility for Burial in the Maine Veterans' Memorial Cemetery for Members of the Maine National Guard," (HP 769, LD 1061) from the Governor's desk to the House (HP863), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Commemorating Martin Luther King Day (SP753), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Commemorating the 125th Anniversary of Knox County (HP982), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Commemorating the 350th Anniversary of the National Guard (HP1747), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Commemorating the "Days of Remembrance" of the Victims of the Nazi Holocaust (HP1608), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Commemorating the "Days of Remembrance" of the Victims of the Nazi Holocaust (HP929), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Commemorating the Town of Mariaville on Their Sesquicentennial Year (HP1447), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Concerning the Year of the Flag (HP1756), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Concerning Underground Storage Tank Removal Rules (SP985), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Endorsing the Findings of the Report of the Joint Select Committee on Improvements to the Corrections System (SP992), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Expressing Appreciation to Ronald W. Reagan, President of the United States, for His Decision Regarding Nuclear Waste Disposal (HP1752), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Expressing Concern of the Legislature over the Proposed Furnishing of Salmon Smolts for Commercial Use (HP991), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Expressing Concern over the Decision to Grant Bail to a Person Convicted of the Kidnapping and Rape of a Minor (SP640), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Expressing Concern over the Violence Between Protestants and Catholics in Northern Ireland (HP1007), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Honoring Senator Barbara A. Gill of South Portland, Chairman of the Eastern Regional Conference of the Council of State Governments (SP987), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution in Commemoration of the Visit of the French Naval Ship R.H.M. Centaure (SP264), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution in Honor and Recognition of Northern New England School of Social Work and its Director, Norman N. Goroff (SP768), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution in Honor of American Women (SP338), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution in Honor of Dr. Alonzo H. Garcelon, Sportsman, Conservationist, National Rifle Association President, Civic Leader, Public and Private Health Dentist (HP1172), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution in Honor of the Bicentennial of the Town of Cutler (HP1154), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution in Honor of the Bicentennial of the Town of Cutler (HP1157), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution In Memoriam: E. B. White (SP646), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution In Memoriam: Samantha Smith (HP1170), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution in Memoriam: The Crew of the Space Shuttle Challenger (HP1393), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution in Memory of Daniel E. Lambert, Adjutant of the American Legion of Maine (SP815), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution in Memory of the Honorable Ezra James Briggs (HP1593), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution in Observance of the Birthday of Dr. Martin Luther King, Jr (HP55), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution in Recognition of Maine's Travel and Tourism Industry (SP900), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution in Recognition of the 350th Anniversary of the County of York (HP1709), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution in Recognition of the Bicentennial Anniversary of the Town of Standish (SP639), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution in Recognition of the Great Cultural Heritage of the State of Maine (HP1538), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution in Tribute to the Town of Gorham on its 250th Anniversary (SP963), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Making Application to Congress Calling a Constitutional Convention to Propose an Amendment to the Federal Constitution to Require a Balanced Federal Budget (HP520)(LD 740), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Memorializing Congress to Approve a Constitutional Amendment to Require a Balanced Federal Budget (SP480), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Memorializing Congress to Evaluate Further the Health Risk from the Presence of Methylene Chloride as a Residue from its Use as a Solvent in the Extraction of Caffeine from Green Coffee Beans (SP966), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Memorializing Congress to Restore Funding for the Small Business Administration (SP419), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Memorializing Ronald W. Reagan, President of the United States and John S. Herrington, Secretary of the United States Department of Energy Not to Locate a High Level Radioactive Waste Repository within the State of Maine (SP647), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Memorializing Ronald W. Reagan, President of the United States and John S. Herrington, Secretary of the United States Department of Energy to Opposed Locating High Level Radioactive Waste Dump Sites at the Sebago Lake Batholith and Bottle Lake Complex Within the State of Maine (SP799), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Memorializing Ronald W. Reagan, President of the United States of America and Mikhail S. Gorbachev, General Secretary of the Communist Party of the Soviet Union to Initiate a Joint Soviet-American Manned Space Flight to the Planet Mars (HP1442), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Memorializing the Congress of the United States to Adopt Legislation Providing Equal Benefits to Retirees under the Social Security Act (HP641), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Memorializing the Congress of the United States to Adopt Legislation Relating to the United States Social Security Act (HP1263), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Memorializing the Congress of the United States to Formulate a Responsive Policy to the Needs of the Ethiopian People (HP642), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Memorializing the Congress of the United States to Reexamine Certain Regulations of the United States Environmental Protection Agency Relating to Solid Waste (HP1118), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Memorializing the Federal Government Concerning the Award of Military Contracts to Foreign Companies Instead of United States Firms (HP346), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Memorializing the Federal Trade Commission Concerning Opposition of the Maine Legislature to Proposed Trade Regulation Rules of the Federal Trade Commission Which Would Remove Existing Restrictions in the State of Maine on Commercial Optometric Practice (HP827), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Memorializing the Formation of a Federal Commission on Youth Suicide (HP1640), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Memorializing the Honorable Ronald W. Reagan, President of the United States, and Members of the United States Congress to Oppose Taxes on Imported Oil (SP845), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Memorializing the Maine State Retirement System to Make Further Limitations on Investment and Divestiture of Public Funds in the Republic of South Africa and Namibia (HP1623), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Memorializing the President and Members of Congress of the United States to Stop Marketing Alcohol on Radio and Television (SP581), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Memorializing the President and the Congress of the United States to Establish an Emergency Board to Settle the Railroad Workers' Strike in Maine (SP962), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Memorializing the President of the United States, the Vice President of the United States, Members of the United States Congress and the Secretary of the United States Department of Energy to Oppose Policies to Bolster the Price of Oil (SP964), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Memorializing the Public Utilities Commission to Review the New England Power Pool Agreement (SP931), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Memorializing the Secretary of the United States Department of Transportation to Sell All Conrail Stock Held by the Government on the Free Market (HP1515), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Memorializing the Secretary of Transportation, the President of the United States and the Congress of the United States to Establish a Safety Requirement Providing for the Installation of Seat Belts for Persons Riding in Open-back Vehicles (HP1059), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Memorializing the United States Congress to Curtail Oil Company Profiteering (HP1772), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Memorializing the United States Congress to Introduce and Support Certain Sanction Initiatives against South Africa (HP1654), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution of the Legislative Expressing Support of French Programming and Broadcasts on Cable Television (HP1012), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution on the Inauguration of Ronald W. Reagan as President and George H. W. Bush as Vice President of the United States of America (HP68), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution on the Occasion of the Bicentennial of the Town of Shapleigh (HP449), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Praising the Government of the Republic of Ireland for its Efforts to Help the Minority and Majority Populations in Northern Ireland Achieve Peace (HP1083), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Recognizing April 26, 1985, as "National Nursing Home Residents Day" (SP475), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Recognizing Maine Agriculture and All Those Dedicated to That Time-honored Pursuit (HP1580), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Recognizing the 3rd Regiment, Maine Volunteer Infantry (HP1743), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Recognizing the Honorable Ethel B. Baker of Orrington (HP1751), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Recognizing the Maine National High Adventure Program for Outstanding Service to the Natural Resources Industries and Public Agencies of the State and Honoring Mr. and Mrs. Wallace H. Jeffrey (SP630), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Regarding Offering 4-year Baccalaureate Programs at Various Campuses of the University of Maine (SP961), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Requesting Limitations on Investment and Divestiture of Public Funds in the Republic of South Africa and Namibia (HP1117), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Requesting Limitations on Investments and Divestiture of Public Funds in the Republic of South Africa and Namibia (SP600), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Requesting the Bureau of Purchases and State Agencies to Give Preference to Goods Manufactured or Produced in Maine and the United States (HP1708), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Requesting the Joint Select Committee on Economic Development to Study the Findings and Recommendations of the Joint Select Committee that Studied the Shoe Industry (SP944), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution Requesting the Public Utilities Commission to Reduce Certain Fuel Adjustment Rates (HP1685), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution to Commemorate the Commissioning of the U.S.S. Augusta, SSN710 (HP57), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Joint Resolution to Honor the Most Reverend Donald E. Pelotte, SSS, Son of Maine and First Native American Bishop (HP1612), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolution, Proposing Amendments to the Constitition of Maine to Change the Reapportionment Procedures to Reflect Changes in Legislative Procedures and to Specify how the Reapportionment Commission should Operate (HP494)(LD 697), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolution, Proposing Amendments to the Constitution of Maine to Change the Reapportionment Procedures to Reflect Changes in Legislative Procedures and to Specify how the Reapportionment Commission should Operate (HP1599)(LD 2252), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolution, Proposing an Amendment to the Constitution of Maine Concerning the Assessment of Property Taxes (HP500)(LD 703), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolution, Proposing an Amendment to the Constitution of Maine Providing for Filling a Vacancy in the Office of Governor after the Convening of the Legislature and Before the Governor-elect is Inaugurated (SP974)(LD 2419), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolution, Proposing an Amendment to the Constitution of Maine Reducing the Size of the House of Representatives to 99 Members (HP400)(LD 549), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolution, Proposing an Amendment to the Constitution of Maine Relating to Salaries Received by Judges Who have been Relieved of Their Duties (HP899)(LD 1294), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolution, Proposing an Amendment to the Constitution of Maine to Allow the Legislature to Shorten the Terms of Office of Active Retired Judges (HP1415)(LD 1999), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolution, Proposing an Amendment to the Constitution of Maine to Authorize the Expenditure of Highway Fund Money for Public Transportation that is Dependent upon Highways and Bridges for Operation (HP627)(LD 913), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolution, Proposing an Amendment to the Constitution of Maine to Correct Certain Inconsistencies Relating to Civil Offices (HP943)(LD 1353), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolution, Proposing an Amendment to the Constitution of Maine to Establish a Legislative Veto over Agency Rules (HP1579)(LD 2228), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolution, Proposing an Amendment to the Constitution of Maine to Extend the Tenure for Sheriffs from 2 Years to 4 Years (SP348)(LD 943), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolution, Proposing an Amendment to the Constitution of Maine to Permit the Governor to Veto Items Contained in Bills Appropriating Money and Retaining the Power within the Legislature to Override such Item Vetoes (HP344)(LD 461), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolution, Proposing an Amendment to the Constitution of Maine to Provide for a Clear Right to Bail with a Possible Denial of Bail in Certain Cases (SP373)(LD 1007), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolution, Proposing an Amendment to the Constitution of Maine to Provide for an Express Statement of the Right to Bail and Authorizing the Denial of Bail in Certain Cases (HP637)(LD 905), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolution, Proposing an Amendment to the Constitution of Maine to Provide for Staggered 4-year Terms for Senators (SP394)(LD 1093), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: RESOLUTION, Proposing an Amendment to the Constitution of Maine to Remove the Restriction that Prevents a Person from Serving more than 2 Consecutive Terms as Governor (HP122)(LD 147), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolution, Proposing an Amendment to the Constitution of Maine to Require that Local Units of Government be Reimbursed for the Costs Incurred in Executing State-mandated Programs (HP446)(LD 628), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Amending the Reporting Date of the Joint Select Committee for Learning Disabled Children (SP741)(LD 1894), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Appropriating Funds for the Chester Dental Clinic (HP553)(LD 825), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Approving the Standards and Regulations Adopted Under the Chemical Substance Identification Law (SP106)(LD 321), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing a Continuation of the Study of the Utilization of Vacant Buildings at Pineland (HP1539)(LD 2170), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing and Directing the Maine State Housing Authority to Study and Report on Current Practices Relating to Enforcement of Safe and Habitable Conditions in Rental Housing (SP313)(LD 802), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing a Study Concerning Extension of the Maine Turnpike (SP453)(LD 1256), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing a Study Concerning the Feasibility of a Southern Maine Mass Transit System (SP318)(LD 807), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing a Study Relating to Bioptics and Driver's Licenses (SP766)(LD 1943), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing Clayton, Maryann, Jeremy and Elizabeth Huff to Bring Civil Action Against the State and Cumberland County (SP508)(LD 1368), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing Colwell Construction Company, Incorporated, to Bring a Civil Action Against the State of Maine (SP550)(LD 1467), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing Continued Study of Information Processing in Social Service Agencies (SP527)(LD 1422), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing Jeanette Hodgdon Brown, Administratrix of the Estate of Kenneth R. Hodgdon, to Recover Judgment Entered in Her Favor Against the State in Lincoln County Superior Court (HP1186)(LD 1683), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing Kennebec County to Pay Deficits from Unappropriated Surplus (HP1168)(LD 1665), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing the Commissioner of Corrections to Convey by Sale the Interest of the State in Certain Land in Windham, County of Cumberland (SP762)(LD 1926), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing the Commissioner of Finance and Administration to Convey, by Sale, the Title and Interest of the State in Land Located in Windham, County of Cumberland (SP923)(LD 2300), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing the Commissioner of Marine Resources to Lease Lands and Buildings in West Boothbay Harbor (SP821)(LD 2076), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing the Commissioner of Transportation to Issue Temporary Experimental Vehicle Permits on a Limited Basis under Strictly Controlled Conditions (SP927)(LD 2314), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing the Conveyance of a Certain Unused Building and Land Owned by the State to the Town of Wells (SP175)(LD 467), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing the Conveyance of a Certain Unused Building and Land Owned by the State to the Town of Wells (SP97)(LD 295), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing the Department of Defense and Veterans' Services to Study Benefits Offered by the Maine National Guard as Compared with Other States (SP288)(LD 777), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing the Director of Parks and Recreation to Convey by Deed the Interest of the State of Maine in a Certain Parcel of Real Property in the Town of Jackman (HP1452)(LD 2049), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing the Director of Parks and Recreation to Convey by Deed the Interest of the State of Maine in Certain Parcels of Real Property (SP37)(LD 45), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing the Exchange and Sale of Certain Public Reserved Lands (HP1516)(LD 2145), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing the Exchange by the Department of Defense and Veterans' Services of a Certain Parcel of Land in Belfast Fronting on Congress Street and Being Part of the Belfast Armory Lot for Another Parcel of Land to the Rear of Land Adjacent to the Armory with the City of Belfast (HP799)(LD 1129), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing the Exchange or Sale of Certain Public Reserved Lands (HP1060)(LD 1546), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing the Lease of Little Jewell Island (SP877)(LD 2206), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing the Sale of Certain Public Lands in Lewiston (SP747)(LD 1911), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing the Sale of Certain Public Reserved Lands in Winterville Plantation (HP1626)(LD 2294), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing the Sale of Certain Public Reserved Lands (SP588)(LD 1545), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing the Sale of State-owned Land to the Crisis and Counseling Center (HP538)(LD 765), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing the Somerset County Commissioners to Expend $130,000 from Revenue Generated through the Boarding of Prisoners for the Purpose of Making Modifications to the Somerset County Jail to Increase the Jails Rated Capacity (HP1103)(LD 1611), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing the State Tax Asessor to Convey the Interest of the State in Certain Real Estate in Both the Unorganized Territory and the Municipalities of the State (HP1099)(LD 1607), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing the State Tax Assessor to Convey the Interest of the State in Certain Real Estate in the Unorganized Territory (SP671)(LD 1739), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing the Town of Fort Kent to Convey its Interest in Certain Public Lands in Fort Kent, Aroostook County (HP606)(LD 876), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Authorizing the York County Commissioners to Expend $687,319 from Unappropriated Surplus for the Purpose of Building an Addition to the York County Jail (HP844)(LD 1186), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Concerning a Study of the Impact of Residential Heating by Wood Stoves on Ambient Air Quality (SP401)(LD 1111), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Concerning Blackfly Control (HP435)(LD 617), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Concerning Reauthorization of the $30,000,000 Bond Issue for the Planning, Construction and Equipment of the Water Pollution Abatement Facilities (HP1101)(LD 1609), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Concerning State Government Reorganization (HP649)(LD 919), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Concerning the Establishment of a Social Services Transportation Review Committee (HP1053)(LD 1529), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Concerning the Establishment of a Social Services Transportation Review Committee (HP466)(LD 667), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Concerning the Ownership of Little Jewell Island (SP586)(LD 1539), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Concerning the Transfer of State-owned Land to Hope House, Incorporated (SP775)(LD 1947), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Concerning the Transportation of Prisoners From the Maine State Prison (HP309)(LD 398), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Creating a Commission to Study Age Discrimination in Employment (SP483)(LD 1311), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Creating a Commission to Study Nursing Home Cost Containment in the State (SP528)(LD 1423), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Creating a Commission to Study Procedures for Exercising the Legislative Powers of Impeachment and Address (SP445)(LD 1248), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Creating a Commission to Study Reduced Benefit Low-cost Health Insurance Coverage (HP867)(LD 1224), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Creating a Joint Select Committee on Economic Development (HP74)(LD 95), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Creating a Maine Commission to Commemorate the Bicentennial of the United States Constitution (SP813)(LD 2045), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Creating a Special Commission to Study Teacher Training in the University of Maine System (HP644)(LD 914), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Creating a Study Commission on Emotionally Stressful Job Classifications in State Government (HP1426)(LD 2016), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Creating the Commission to Study Emergency Medical Services in Maine (HP341)(LD 458), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Directing County Officials to Manage and Invest County Funds in Accordance with Sound and Prudent Financial Principles (HP1078)(LD 1569), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Directing the Director of the Bureau of Public Lands to Convey the State's Interest in Certain Lands Surrounding Little Sebago Lake (HP1439)(LD 2030), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Directing the Maine Milk Commission to Delay Implementation of Pricing Order 85-2 which Establishes Different Delivery Price Schedules for Milk at Wholesale (HP73)(LD 94), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Encouraging State Policy of Independence from Foreign Sources of Energy for Electric Utilities (SP542)(LD 1451), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Establishing a Commission to Review Upper Management in State Government (HP380)(LD 521), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Establishing a Commission to Study State and Local Property Taxes (SP96)(LD 294), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Establishing an Alcohol Awareness Study for Servers of Alcohol (SP573)(LD 1497), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Establishing the Commission on Limited Benefit Health Insurance (HP679)(LD 966), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Establishing the Maine Commission on the Role of State Government in Providing Independent Living Opportunities and Services to Disabled Persons (SP355)(LD 963), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Extending the Life of the Commission to Examine the Availability, Quality and Delivery of Services Provided to Children with Special Needs (HP935)(LD 1341), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Androscoggin County for the Year 1985 (HP812)(LD 1133), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Androscoggin County for the Year 1986 (HP1658)(LD 2336), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Aroostook County for the Year 1985 (HP913)(LD 1304), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Aroostook County for the Year 1986 (HP1405)(LD 1985), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Cumberland County for the Year 1985 (HP753)(LD 1059), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Franklin County for the Year 1985 (HP938)(LD 1344), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Franklin County for the Year 1986 (HP1575)(LD 2214), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Hancock County for the Year 1985 (HP545)(LD 757), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Hancock County for the Year 1986 (HP1525)(LD 2154), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Kennebec County for the Year 1985 (HP889)(LD 1273), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Kennebec County for the Year 1986 (HP1637)(LD 2306), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Knox County for the Year 1985 (HP914)(LD 1305), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Knox County for the Year 1986 (HP1657)(LD 2335), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Lincoln County for the Year 1985 (HP927)(LD 1332), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Lincoln County for the Year 1986 (HP1534)(LD 2162), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Oxford County for the Year 1985 (HP544)(LD 756), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Oxford County for the year 1986 (HP1404)(LD 1984), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Penobscot County for the Year 1985 (HP549)(LD 761), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Penobscot County for the Year 1986 (HP1706)(LD 2403), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Piscataquis County for the Year 1985 (HP550)(LD 762), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Piscataquis County for the Year 1986 (HP1526)(LD 2155), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Sagadahoc County for the Year 1985 (HP546)(LD 758), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Sagadahoc County for the Year 1986 (HP1455)(LD 2052), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Somerset County for the Year 1985 (HP547)(LD 759), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Somerset County for the Year 1986 (HP1454)(LD 2051), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Waldo County for the Year 1985 (HP781)(LD 1075), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Washington County for the Year 1985 (HP548)(LD 760), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of Washington County for the Year 1986 and Authorizing the County to Raise up to $700,000 for Jail Renovations (HP1682)(LD 2369), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of York County for the Year 1985 (HP754)(LD 1060), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, for Laying of the County Taxes and Authorizing Expenditures of York County for the Year 1986 (HP1594)(LD 2239), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Modifying Maine Milk Commission Order 85-2 to Remove Volume Discount Pricing (HP321)(LD 432), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Pertaining to a State Employee Health Promotion (HP697)(LD 992), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Pertaining to a State Employee Health Promotion (HP990)(LD 1428), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Providing Support to the Regional Agriculture Committee (HP845)(LD 1194), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Ratifying Washington County's Use of Unappropriated Surplus to Pay Deficits (HP1572)(LD 2222), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Regarding a Study of the Personnel Law (SP168)(LD 436), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Regarding the Administration of Environmental Laws (SP422)(LD 1170), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Reimbursing Certain Municipalities on Account of Taxes Lost Due to Lands being Classified under the Maine Tree Growth Tax Law (SP749)(LD 1913), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Reimbursing Certain Municipalities on Account of Taxes Lost Due to Lands being Classified under the Maine Tree Growth Tax Law (SP881)(LD 2216), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Reimbursing Certain Municipalities on Account of Taxes Lost Due to Lands being Classified under the Tree Growth Tax Law (SP44)(LD 61), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Reimbursing Certain Municipalities on Account of Taxes Lost Due to Lands being Classified under the Tree Growth Tax Law (SP476)(LD 1278), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Reimbursing Counties which Provide Space to Superior Courts (HP554)(LD 826), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Relating to Improved Delivery of Services to Juvenile Justice Clients (HP932)(LD 1338), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Relating to the Development of an Interagency Plan to Address the Identified Gaps in Mental Health Services for Children and Families (HP931)(LD 1337), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Relating to the Development of an Interdepartmental Medicaid Review Committee (HP934)(LD 1340), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Relating to the Development of an Interdepartmental Plan to Identify Needed Resources for a Statewide Network of Out-of-home Placements and Aftercare, Follow-up and Transitional Services (HP936)(LD 1342), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Relating to the Development of a Plan for the Provision of Court-ordered Evaluations for Juveniles (HP933)(LD 1339), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Relating to the Joint Select Committee on Economic Development (HP1370)(LD 1934), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, Requiring the Bureau of Public Improvements to Study and Evaluate Various Alternatives for Centrally Locating the Several Economic Development Agencies of the State Within a Single Facility (HP77)(LD 97), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Address Special Education Needs of Learning Disabled Children (SP211)(LD 569), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Appropriate Additional Funds to Commemorate the Bicentennial of the United States Constitution (HP1776)(LD 2453), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Authorize Granting a Sewer Line Easement on State Land to the Town of Thomaston (HP948)(LD 1357), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Authorize State Funding of the Penobscot Nation Museum (HP239)(LD 280), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Authorize State Funding of the Penobscot Nation Museum (HP911)(LD 1302), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, To Establish a Commission to Examine Problems of Tort Litigation and Liability Insurance in Maine (HP1624)(LD 2289), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Establish a Commission to Prepare a Revision of the State's Motor Vehicle Laws (SP321)(LD 810), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Establish a Commission to Study the Integration of the Maine State Retirement System with the Social Security System (SP691)(LD 1777), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Establish a Commission to Study the Integration of the Maine State Retirement System with the Social Security System (SP872)(LD 2202), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Establish a Maine Commission to Examine Chemical Testing of Employees (SP934)(LD 2343), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Establish an Advisory Commission on Public Lands Policy and Management (SP238)(LD 632), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: RESOLVE, to Establish a Special Commission to Examine Limitations on Awards Granted through Tort Litigation (HP1303)(LD 1819), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Establish a Study Commission on Government Competition with Private Enterprise (HP996)(LD 1433), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Establish the Commission on the Evaluation of Occupational and Professional Licensing Boards (HP735)(LD 1044), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Extend the Reporting Deadlines for the Joint Select Committee on Nursing Care Needs and Special Commission to Study the Utilization of Vacant Buildings at Pineland Center (HP1484)(LD 2096), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Instruct the State Planning Office to Conduct a Study as to the Feasibility and Effect of a Constitutional Amendment to Value and Assess all Real Property at its Current Use (SP255)(LD 650), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Name the Bridge Between Randolph and Gardiner the Philip E. Woods Bridge (HP503)(LD 706), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Name the New Bangor and Brewer Bridge the Veterans Remembrance Bridge (SP648)(LD 1673), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Name the New Bridge Between the Cities of Bangor and Brewer the "POW-MIA Memorial Bridge" (HP1190)(LD 1687), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Name the New Bridge Between the Cities of Bangor and Brewer the "Veterans' Memorial Bridge" (HP1261)(LD 1771), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Name the New Vinalhaven Ferry for the Honorable Edwin F. Maddox of Vinalhaven (HP745)(LD 1055), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Name the Wiscasset Bridge the Donald E. Davey Bridge (HP373)(LD 492), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Permit Edgar Warren to Sue the State for Compensation for Injuries Incur red While He was a Ward of the State (HP1377)(LD 1940), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Permit John Taylor, Personal Representative of the Estate of Sharon Taylor, to Sue the State for Wrongful Death (SP889)(LD 2238), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Permit John Taylor, Personal Representative of the Estate of Sharon Taylor, to Sue the State for Wrongful Death (SP949)(LD 2376), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Protect Against Property Tax Losses Resulting from Transfers under Provisions of Certain Land Trust Transfers (HP1633)(LD 2305), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Protect Municipalities from Loss of Property Tax in the Event of Transfers under Provisions of Land Trust Transfers (HP1422)(LD 2011), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Provide Financial Assistance for Existing Programs within the University of Maine System (HP1343)(LD 1880), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Provide for an Agreement between the State and the City of Augusta to Establish a Greenbelt Area on State-owned Land on the East Bank of the Kennebec River in Augusta (HP1017)(LD 1468), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Reimburse David James McDaniel for Damages Suffered as a Result of Wrongful Imprisonment (HP151)(LD 185), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: Resolve, to Require the Towns of Wilton and Temple to Establish a Line Between the 2 Towns which Complies with State Law (HP191)(LD 225), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: (SP770), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: (SP969), Maine State Legislature (112th: 1984-1986)

    PDF

    Legislative History: (SP970), Maine State Legislature (112th: 1984-1986)

    File

    Legislator on Old Rte. 9

    File

    Lehigh Valley Railway

    File

    Lehigh Valley Railway

    File

    Lehigh Valley Railway

    File

    Lehigh Valley Railway

    File

    Lehigh Valley Railway

    File

    Lehigh Valley Railway

    File

    Lehigh Valley Railway

    File

    Lehigh Valley Railway

    File

    Lehigh Valley Railway

    File

    Lehigh Valley Railway

    File

    Lehigh Valley Railway

    File

    Leica GS14 Antenna, Sam Rickerich

    PDF

    Leighton, Albert, Adjutant General

    PDF

    Leighton, Lyman P., Adjutant General

    PDF

    Leisure Time Use and Preference Study Prepared for the Bureau of Parks & Recreation, April 1977, Northeast Markets, Inc.

    PDF

    Leland, A. L., Adjutant General

    PDF

    Le Messager : 19 Octobre, 1917

    PDF

    Le Messager : December 10, 1917

    PDF

    Le Messager : December 12, 1917

    PDF

    Le Messager : December 14, 1917

    PDF

    Le Messager : December 17, 1917

    PDF

    Le Messager : December 19, 1917

    PDF

    Le Messager : December 21, 1917

    PDF

    Le Messager : December 28, 1917

    PDF

    Le Messager : December 3, 1917

    PDF

    Le Messager : December 5, 1917

    PDF

    Le Messager : December 7, 1917

    PDF

    Le Messager : November 12, 1917

    PDF

    Le Messager : November 14, 1917

    PDF

    Le Messager : November 16, 1917

    PDF

    Le Messager : November 19, 1917

    PDF

    Le Messager : November 21, 1917

    PDF

    Le Messager : November 2, 1917

    PDF

    Le Messager : November 23, 1917

    PDF

    Le Messager : November 26, 1917

    PDF

    Le Messager : November 28, 1917

    PDF

    Le Messager : November 5, 1917

    PDF

    Le Messager : November 7, 1917

    PDF

    Le Messager : November 9, 1917

    PDF

    Le Messager : October 22, 1917

    PDF

    Le Messager : October 24, 1917

    PDF

    Le Messager : October 26, 1917

    PDF

    Le Messager : October 29, 1917

    PDF

    Le Messager : October 31, 1917

    PDF

    Lenzarder, Julius M., Adjutant General

    File

    Lepidolite at Black Mtn. Quarry, Woodrow B. Thompson

    File

    Lepidolite - Black Mtn. Quarry

    File

    Lepidolite + Cleavelandite in Floor of Bennett Q., Woodrow B. Thompson

    File

    Lepidolite + Coarse Muscovite in Wall of Black Mtn. Quarry, Woodrow B. Thompson

    File

    Lepidolite-Cookeite at Base of South Wall, Woodrow B. Thompson

    File

    Lepidolite in Wall of Black Mtn. Quarry, Woodrow B. Thompson

    File

    Lepidolite Mica

    File

    Lepidolite Mined at Bennett Quarry in '89, John Poisson

    File

    Lepidolite near Tourmaline Pocket, Woodrow B. Thompson

    File

    Lepidolite + Petalite, Woodrow B. Thompson

    File

    Lepidolite + Punky Pink Mineral, Woodrow B. Thompson

    File

    Lepidolite-Tourmaline Found in SW part of Mt. Mica Quarry, Woodrow B. Thompson

    File

    Lepidolite, Tourmaline, Petalite (R), Etc., Woodrow B. Thompson

    File

    Lepidolite - Tour. - Spodumene - Cleavelandite at Black Mtn. Quarry, Woodrow B. Thompson

    File

    Lepidolite - Tour. - Spodumene - Cleavelandite at Black Mtn. Quarry, Woodrow B. Thompson

    PDF

    Letter From Commander and Chief John J. Pershing to Major General Edward F. McGlauchlin, Jr., March 29, 1919, John J. Pershing

    PDF

    Letter From G. Perley Foss To His Son, March, 9, 1919, G. Perley Foss

    PDF

    Letter From Henry L. Foss To His Father, July 8, 1919, Henry Leroy Foss

    PDF

    Letter from Montville Overseers of the Poor Regarding Susan Barnum, February 17, 1859, Cumberland (Me.)

    File

    Letter of Receipt to Henry L. Foss, From Headquarters. Society of the First Division. A. E. F., October 29, 1919, Headquarters of First Division

    PDF

    Letters to Roland F. McLaughlin While in Military Hospital, February, 1919 (Transcription Only), Harris Smith Clark and Sarah Jane McLaughlin

    File

    Levi Bailey Field

    File

    Lewiston, Brunswick & Bath Street Railway

    File

    Lewiston, Brunswick & Bath Street Railway

    File

    LHTS at Base of Bluff, Stephen M. Dickson

    File

    Libby Cove Beach, Sam Rickerich

    File

    Libby Cove Beach cobble berm, Sam Rickerich

    File

    Libby Pt., Joseph Kelley

    PDF

    Libby, William, Adjutant General

    File

    Liberty Till, Woodrow B. Thompson

    PDF

    Library 4th Quarter 2018 special acquisitions, Peggy O'Kane

    PDF

    Library Special Collections Acquisitions 1st Quarter 2019, Peggy O'Kane

    PDF

    Library Special Collections Additions 2nd Quarter 2019

    File

    Lichen at Caribou Bog T7-R9, Vernon L. Shaw

    File

    Lichen - Caribou Bog T7 - R9 (X259144), Vernon L. Shaw

    File

    Lichen - Caribou Bog T7 - R9 (X259144), Vernon L. Shaw

    PDF

    Life of Buckskin Sam, Samuel H. Noble

    File

    Life Rafts

    File

    Life Rafts + Anchor Cables

    File

    Lifting JSL (Johnson Sea Link), Joseph Kelley

    File

    Lighthouse At Owl's Head, George W. French

    File

    Lighthouse At Pemaquid, George French

    File

    Lighthouse At West Quoddy, French George

    File

    Lighthouse In Camden, George French

    File

    light slides; gravel pit

    File

    light slides; gravel pit

    File

    Light Tower At Bass Harbor Head Light, French George

    File

    Light Tower At Portland Head Light, George French

    File

    Light Tower At West Quoddy Light, French George

    File

    Light Tower In The Distance At Portland, George French

    File

    Lime Kiln Fire - Courtesy of C. T. Berry. (Grindle 1971)

    PDF

    Lime Rock Gazette : April 12, 1849

    PDF

    Lime Rock Gazette : April 18, 1850

    PDF

    Lime Rock Gazette : April 19, 1849

    PDF

    Lime Rock Gazette : April 25, 1850

    PDF

    Lime Rock Gazette : April 26, 1849

    PDF

    Lime Rock Gazette : April 5, 1849

    PDF

    Lime Rock Gazette : August 1, 1850

    PDF

    Lime Rock Gazette : August 15, 1850

    PDF

    Lime Rock Gazette : August 16, 1849

    PDF

    Lime Rock Gazette : August 17, 1848

    PDF

    Lime Rock Gazette : August 2, 1849

    PDF

    Lime Rock Gazette : August 22, 1850

    PDF

    Lime Rock Gazette : August 23, 1849

    PDF

    Lime Rock Gazette : August 24, 1848

    PDF

    Lime Rock Gazette : August 29, 1850

    PDF

    Lime Rock Gazette : August 30, 1849

    PDF

    Lime Rock Gazette : August 31, 1848

    PDF

    Lime Rock Gazette : August 3, 1848

    PDF

    Lime Rock Gazette : August 8, 1850

    PDF

    Lime Rock Gazette : August 9, 1849

    PDF

    Lime Rock Gazette : December 12, 1850

    PDF

    Lime Rock Gazette : December 13, 1849

    PDF

    Lime Rock Gazette : December 14, 1848

    PDF

    Lime Rock Gazette : December 19, 1850

    PDF

    Lime Rock Gazette : December 20, 1849

    PDF

    Lime Rock Gazette : December 21, 1848

    PDF

    Lime Rock Gazette : December 26, 1850

    PDF

    Lime Rock Gazette : December 27, 1849

    PDF

    Lime Rock Gazette : December 28, 1848

    PDF

    Lime Rock Gazette : December 5, 1850

    PDF

    Lime Rock Gazette : December 6, 1849

    PDF

    Lime Rock Gazette : December 7, 1848

    PDF

    Lime Rock Gazette : February 10, 1848

    PDF

    Lime Rock Gazette : February 1, 1849

    PDF

    Lime Rock Gazette : February 15, 1849

    PDF

    Lime Rock Gazette : February 17, 1848

    PDF

    Lime Rock Gazette : February 22, 1849

    PDF

    Lime Rock Gazette : February 24, 1848

    PDF

    Lime Rock Gazette : February 8, 1849

    PDF

    Lime Rock Gazette : January 11, 1849

    PDF

    Lime Rock Gazette : January 18, 1849

    PDF

    Lime Rock Gazette : January 20, 1848

    PDF

    Lime Rock Gazette : January 25, 1849

    PDF

    Lime Rock Gazette : January 27, 1848

    PDF

    Lime Rock Gazette : January 4, 1849

    PDF

    Lime Rock Gazette : January 6, 1848

    PDF

    Lime Rock Gazette : July 11, 1850

    PDF

    Lime Rock Gazette : July 12, 1849

    PDF

    Lime Rock Gazette : July 13, 1848

    PDF

    Lime Rock Gazette : July 18, 1850

    PDF

    Lime Rock Gazette : July 19, 1849

    PDF

    Lime Rock Gazette : July 20, 1848

    PDF

    Lime Rock Gazette : July 23, 1850

    PDF

    Lime Rock Gazette : July 26, 1849

    PDF

    Lime Rock Gazette : July 27, 1848

    PDF

    Lime Rock Gazette : July 4, 1850

    PDF

    Lime Rock Gazette : July 5, 1849

    PDF

    Lime Rock Gazette : July 6, 1848

    PDF

    Lime Rock Gazette : June 13, 1850

    PDF

    Lime Rock Gazette : June 20, 1850

    PDF

    Lime Rock Gazette : June 21, 1849

    PDF

    Lime Rock Gazette : June 27, 1850

    PDF

    Lime Rock Gazette : June 6, 1850

    PDF

    Lime Rock Gazette : June 7, 1849

    PDF

    Lime Rock Gazette : March 1, 1849

    PDF

    Lime Rock Gazette : March 15, 1849

    PDF

    Lime Rock Gazette : March 16, 1848

    PDF

    Lime Rock Gazette : March 2, 1848

    PDF

    Lime Rock Gazette : March 22, 1849

    PDF

    Lime Rock Gazette : March 23, 1848

    PDF

    Lime Rock Gazette : March 29, 1849

    PDF

    Lime Rock Gazette : March 30, 1848

    PDF

    Lime Rock Gazette : March 8, 1849

    PDF

    Lime Rock Gazette : March 9, 1848

    PDF

    Lime Rock Gazette : May 10, 1849

    PDF

    Lime Rock Gazette : May 16, 1850

    PDF

    Lime Rock Gazette : May 17, 1849

    PDF

    Lime Rock Gazette : May 2, 1850

    PDF

    Lime Rock Gazette : May 23, 1850

    PDF

    Lime Rock Gazette : May 24, 1849

    PDF

    Lime Rock Gazette : May 30, 1850

    PDF

    Lime Rock Gazette : May 31, 1849

    PDF

    Lime Rock Gazette : May 3, 1849

     

    Lime Rock Gazette : May 9, 1850

    PDF

    Lime Rock Gazette : November 1, 1849

    PDF

    Lime Rock Gazette : November 14, 1850

    PDF

    Lime Rock Gazette : November 15, 1849

    PDF

    Lime Rock Gazette : November 16, 1848

    PDF

    Lime Rock Gazette : November 21, 1850

    PDF

    Lime Rock Gazette : November 2, 1848

    PDF

    Lime Rock Gazette : November 22, 1849

    PDF

    Lime Rock Gazette : November 23, 1848

    PDF

    Lime Rock Gazette : November 28, 1850

    PDF

    Lime Rock Gazette : November 29, 1849

    PDF

    Lime Rock Gazette : November 30, 1848

    PDF

    Lime Rock Gazette : November 7, 1850

    PDF

    Lime Rock Gazette : November 8, 1849

    PDF

    Lime Rock Gazette : November 9, 1848

    PDF

    Lime Rock Gazette : October 10, 1850

    PDF

    Lime Rock Gazette : October 11, 1849

    PDF

    Lime Rock Gazette : October 12, 1848

    PDF

    Lime Rock Gazette : October 17, 1850

    PDF

    Lime Rock Gazette : October 18, 1849

    PDF

    Lime Rock Gazette : October 19, 1848

    PDF

    Lime Rock Gazette : October 24, 1850

    PDF

    Lime Rock Gazette : October 25, 1849

    PDF

    Lime Rock Gazette : October 26, 1848

    PDF

    Lime Rock Gazette : October 31, 1850

    PDF

    Lime Rock Gazette : October 3, 1850

    PDF

    Lime Rock Gazette : October 4, 1849

    PDF

    Lime Rock Gazette : October 5, 1848

    PDF

    Lime Rock Gazette : September 12, 1850

    PDF

    Lime Rock Gazette : September 13, 1849

    PDF

    Lime Rock Gazette : September 14, 1848

    PDF

    Lime Rock Gazette : September 15, 1850

    PDF

    Lime Rock Gazette : September 20, 1849

    PDF

    Lime Rock Gazette : September 21, 1848

     

    Lime Rock Gazette : September 23, 1847

    PDF

    Lime Rock Gazette : September 26, 1850

    PDF

    Lime Rock Gazette : September 27, 1849

    PDF

    Lime Rock Gazette : September 28, 1848

    PDF

    Lime Rock Gazette : September 5, 1850

    PDF

    Lime Rock Gazette : September 6, 1849

    PDF

    Lime Rock Gazette : September 7, 1848

    File

    Limerock RR Engine atop Kiln

    File

    Li Minerals at Base of SE Wall, Woodrow B. Thompson

    PDF

    Lincoln, Raymond, Adjutant General

    PDF

    Lineament analysis of remotely sensed and topographic data and their geologic interpretation for the regions of the Sebago Lake batholith and Bottle Lake complex, Maine, Patrick J. Barosh

    PDF

    Lineament maps of the Sebago Lake batholith region and the Bottle Lake complex, Maine, Patrick J. Barosh

    File

    Linear Scours in Lee of Boulders Formed During Flood Tide, Woodrow B. Thompson

    File

    Lineations on CLV Surface Prob. Fault, Robert G. Marvinney

    File

    Linekin Is. Drag Folds - Kittery FM

    PDF

    Linell, Lyman M., Adjutant General

    File

    Line Of Riders On A Ridgeline In South Hope, French George

    PDF

    Linnell, Lyman M., Adjutant General

    File

    Linwood Street Railway

    File

    Linwood Street Railway

    File

    Linwood Street Railway

    File

    Linwood Street Railway #5

    File

    Linwood Street Railway #5

    PDF

    Lisbon Maine Road Book, Lisbon (Me.)

    PDF

    Lisbon, Maine Town Meeting Minutes, Lisbon (Me.)

    PDF

    Lisbon, Maine Town Meeting Minutes, Lisbon (Me.)

     

    Lisbon, Maine Town Meeting Minutes, Lisbon (Me.)

     

    List of 1964 Ability Counts Writing Contest Winner with Bios, Governor's Committee on Employment of the Handicapped

     

    List of 1964 Ability Counts Writing Contest Winner with Bios, Governor's Committee on Employment of the Handicapped

     

    List of 1966 Ability Counts Writing Contest Winners, Governor's Committee on Employment of the Handicapped

     

    List of 1966 Ability Counts Writing Contest Winners, Governor's Committee on Employment of the Handicapped

     

    List of 1967 Ability Counts Writing Contest Winners with Bios, Governor's Committee on Employment of the Handicapped

     

    List of 1968 Ability Counts Writing Contest Winners, Governor's Committee on Employment of the Handicapped

     

    List of 1968 Ability Counts Writing Contest Winner with Bios, Governor's Committee on Employment of the Handicapped

     

    List of 1969 Ability Counts Writing Contest Winner with Bios, Governor's Committee on Employment of the Handicapped

     

    List of 1970 Ability Counts Writing Contest Winners, Governor's Committee on Employment of the Handicapped

     

    List of 1970 Ability Counts Writing Contest Winner with Bios, Governor's Committee on Employment of the Handicapped

     

    List of 1971 Ability Counts Writing Contest Winners, Governor's Committee on Employment of the Handicapped

     

    List of 1973 Ability Counts Writing Contest Winner with Bios, Governor's Committee on Employment of the Handicapped

     

    List of 1974 Ability Counts Writing Contest Winners, Governor's Committee on Employment of the Handicapped

     

    List of 1975 Ability Counts Writing Contest Winners, Governor's Committee on Employment of the Handicapped

     

    List of 1976 Ability Counts Writing Contest Winners, Governor's Committee on Employment of the Handicapped

     

    List of 1977 Ability Counts Writing Contest Winners, Governor's Committee on Employment of the Handicapped

     

    List of 1978 Ability Counts Writing Contest Winners, Governor's Committee on Employment of the Handicapped

     

    List of 1978 Ability Counts Writing Contest Winner with Bios, Governor's Committee on Employment of the Handicapped

     

    List of 1979 Ability Counts Writing Contest Winners, Governor's Committee on Employment of the Handicapped

     

    List of 1979 Ability Counts Writing Contest Winner with Bios, Governor's Committee on Employment of the Handicapped

     

    List of 1980 Ability Counts Writing Contest Winners, Governor's Committee on Employment of the Handicapped

    File

    Lithiophilite (Orange) in Pollucite, John Poisson

    File

    Little Andy - (?Paris?)

    File

    Little Andy (Paris)

    File

    Little Bigelow Mtn. (8)

    File

    Little Boy-White Frame

    File

    Little Child at a Pump

    PDF

    Littlefield, James A., Adjutant General

    PDF

    Littlefield, Joel, Adjutant General

    PDF

    Littlefield, Joseph, Adjutant General

    File

    Little Girl

    File

    Little Girl-White Frame

    File

    Little Hunter Beach

    File

    Little Mark Is. - Casco Bay Monument, Joseph Kelley

    File

    Little Norridgewock Stream (467601), Vernon L. Shaw

    File

    Little Norridgewock Stream (467601), Vernon L. Shaw

    File

    Little Norridgewock Stream (467601), Vernon L. Shaw

    File

    Little Norridgewock Stream (467601), Vernon L. Shaw

    File

    Little Norridgewock Stream (467601), Vernon L. Shaw

    File

    Little River, Joseph Kelley

    File

    Little River Inlet

    File

    Little River - SL Rise, Joseph Kelley

    File

    Little R. marsh, Joseph Kelley

    PDF

    Liverpool, John, Adjutant General

    File

    Living Planet - Chopper and Film Crew

    File

    Living Planet - Chopper and Film Crew

    File

    Living Planet Crew - Loading Forestry Chopper

    File

    Living Planet - Debbie Glover

    File

    Living Planet - Filming in Cedar Swamp

    File

    Living Planet - Filming in Cedar Swamp

    File

    Living Planet - Filming in Cedar Swamp

    File

    Living Planet - Filming in Cedar Swamp

    File

    Living Planet - Filming in Cedar Swamp

    File

    Living Planet - Filming in Cedar Swamp

    File

    Living Planet - Forestry Chopper

    File

    Living Planet - Forestry Chopper

    File

    Living Planet - Forestry Chopper

    File

    Living Planet - Forestry Chopper

    File

    Living Planet - Forestry Chopper Interior (Debbie Glover)

    File

    Living Planet - Peat - Forestry Chopper

    PDF

    Lizort, Edward, Adjutant General

     

    L.L. Bean

    File

    LLRW - Scanned Soils Map

    File

    Load Equipment Folsom's Air Service, Vernon L. Shaw

    File

    Load + Injection Structures, Robert G. Marvinney

    File

    Load of Lime Casks

    File

    Load of lime casks

    File

    Load Structures and Pencontemperaneous Faults, Robert G. Marvinney

    File

    Lobby Of A Hotel In Belgrade, George French

    File

    Lobster Boat Approaching Wharf In Friendship, George French

    File

    Lobster Boat Hauled Out On Shore In Kennebunkport, Fisherman Working On It, George French

    File

    Lobster Boat In At Dock In Pleasant Point Harbor, George French

    File

    Lobster Boat Near Wharf, Harbor In Background At Pleasant Point, George French

    File

    Lobster Boats Anchored Near Waterfront Fish Processing Plants In Rockland, French George

    File

    Lobster Boats At Anchor In Bunker Harbor At Gouldsboro, George French

    File

    Lobster Boats At Anchor In Perkins Cove At Ogunquit, George W. French

    File

    Lobster boats in harbor

    File

    Lobster Boats Tied In At Head Of Wharf In Kennebunkport, George French

    File

    Lobster Boats Tied In At Wharf In Port Clyde, French George

    File

    Lobster Boats Tied In At Wharf In Thomaston, George French

    File

    Lobster Boats Tied Up To Float At Bailey Island, French George

    File

    Lobster Boats Tied Up To Floats Along Shore In South Bristol, George French

    File

    Lobster Cookout In Edgecomb, George French

    File

    Lobster Dealer Buying Lobsters In South Bristol, George French

    File

    Lobster Dealers Wharf In Foreground, Fishermen's Wharves Along Shore In Background In New Harbor, George French

    File

    Lobster Dealers Wharf In Friendship, George French

    File

    Lobster Dealers Wharf In New Harbor, George French

    File

    Lobster Dealers Wharf In Ogunquit, George French

    File

    Lobster Dealer With A Bushel Basket Full Of Lobsters, George French

    File

    Lobster Fisherman Hauling A Trap In Tenants Harbor, French George

    File

    Lobster Fisherman Hauling Traps Off Pleasant Point, George French

    File

    Lobster Fisherman In Owl's Head Piling Traps Onto A Skiff, Wharf In Background, George French

    File

    Lobster Fisherman On A Wharf In Cove At New Harbor, George French

    File

    Lobster Fisherman Selling His Catch In South Bristol, French George

    File

    Lobster Fisherman Standing On A Float, Rockport Harbor In Background, French George

    File

    Lobster Fisherman Standing On Wharf Looking Off Toward Harbor In Port Clyde, George French

    File

    Lobster Fisherman Working Around The Wharf In West Point, George French

    File

    Lobster Fishermen Working Around Their Shops At Perkins Cove In Port Clyde, French George

    File

    Lobster Fishermen Working Around Wharf At Owl`s Head, French George

    File

    Lobsterman Hauling Traps From A Boat With A Spray Hood, French George

    File

    Lobsterman Hauling Traps Just Off Shore At Bailey Island, French George

    File

    Lobsterman Leaving Harbor With Boat Load Of Traps, Houses And Piers Reflected In Water, French George

    File

    Lobsterman Loading Traps Onto His Boat "Photo By W. H. Ballard", W H. Ballard

    File

    Lobsterman On A Beach With A Crate Of Lobsters In Gouldsboro, George French

    File

    Lobsterman Rigging Traps At His Shop By The Shore At Owl's Head, French George

    File

    Lobsterman Selling His Catch At Pleasant Point, George French

    File

    Lobsterman Selling His Catch In Friendship, George French

    File

    Lobsterman Selling His Catch In Pleasant Point, George French

    File

    Lobsterman's Wharf And Traps "Photo By W. H. Ballard", W H. Ballard

    File

    Lobsterman's Wharf With Two Boats Tied In Taking On Bait At Bailey Island, George French

    File

    Lobsterman Taking On Bait At Head Of Wharf In New Harbor, George French

    File

    Lobsterman With A Boat Load Of Traps In Bucks Harbor, George French

    File

    Lobstermen Selling Their Catch, French George

    File

    Lobster Pound In Pemaquid, Lobster Boats Tied In At Float, Old Fort Lobster Pound, George French

    File

    Lobster Traps, Fisherman's Shack And Houses By The Shore At Bailey Island, French George

    File

    Lobster Traps On Wharf In Five Islands, Cove In Background, George W. French

    File

    Lobster Traps On Wharf In Five Islands, Cove In Background, George W. French

    File

    Loc. Of Primary Dune - Poorly Developed

    File

    Locust Farm Dairy In Limington, George French

    File

    Lodge At Lovell, George French

    File

    Lodge At Middle Dam, People Playing Ping Pong On The Porch, George French

    File

    Lodgement Till at Acadia National Park, Woodrow B. Thompson

    File

    Log Cabin At Cross Lake, French George

    File

    Log Cabin In The Woods At Moosehead, " The Birches", George French

    File

    Log Cabin In The Woods By Songo Pond In Bethel, George French

    File

    Log Cabin On Lake Shore In Naples "The Chutes", French George

    File

    Log Cabin On Shore Front At Moosehead, George French

    File

    Log Cabins Along Shore Of Square Lake In Aroostook County, French George

    File

    Log Cabins In Pine Grove At Camp In Jefferson, George French

    File

    Log Church In Rustic Setting--Oquossoc, French George

    File

    Log Drivers Clearing A Log Jam Near Limington, George French

    File

    Logging + (?Tesla?) Shack

    File

    Log Pile And Crane At A Sawmill In New Portland, George French

    PDF

    Lombard, William N., Adjutant General

    File

    Long Beach

    File

    Long Beach

    File

    Long Beach, Stephen M. Dickson

    File

    Long Beach, Stephen M. Dickson

    File

    Long Beach (?), Stephen M. Dickson

    File

    Long Beach Area

    File

    Long Creek at Youth Ctr., Stephen M. Dickson

    File

    Long Dirt Driveway Up To A Farm House And Barn In Baldwin, George French

    File

    Long Driveway Leading To A Farm Complex In Albany, George French

    File

    Long Gravel Drive Leading Down To A Home Near A Pond In Oxford, Mountains In Distance, George French

    PDF

    Long, Moses F., Adjutant General

    File

    Long Narrow Gravel Road Through Pine Forest In West Brownfield, George French

    File

    Long Road Goes From Right To Left Heading Towards Town Of Turner, French George

    File

    Longsands 2018 bathhouse and seawall, Sam Rickerich

    File

    Long Sands Beach

    File

    Longsands beach raking, Sam Rickerich

    File

    Longsands beach raking 2, Sam Rickerich

    File

    Longsands beach raking and cobbles, Sam Rickerich

    File

    Longsands bluff erosion, Sam Rickerich

    File

    Longsands bluff erosion, Sam Rickerich

    File

    Longsands bluff erosion detail, Sam Rickerich

    File

    Longsands bluff erosion panoramic, Sam Rickerich

    File

    Longsands bluff erosion side view, Sam Rickerich

    File

    Longsands looking north, Sam Rickerich

    File

    Longsands modified seawall, Sam Rickerich

    File

    Longsands north, Sam Rickerich

    File

    Longsands seawall modification, Sam Rickerich

    File

    Longsands siewalk construction, Sam Rickerich

    File

    Long Shot Along A River In Kezar Falls, Nice Clouds And Lighting, George French

    File

    Long Shot Down A River Toward A Mountain In Fryeburg, George French

    File

    Long Straight Highway In Friendship, Horse Drawn Mowing Machine Going Away From Camera, George French

    File

    Long Straight Highway Through Pine Forest In Weld, George French

    File

    Long Straight Highway With Mountains In Distance At New Portland, George French

    File

    Long Tree Lined Gravel Driveway In Lovell, George French

    File

    Long View Down Road Toward Covered Bridge, Mill And House On Left Car Going Through A Covered Bridge In Andover, George French

    File

    Long View Of Valley With Stream And Fields In Foreground, Houses In Distance--Sheepscot, French George

    File

    Looking Across Meddybemps Heath from Green Hill, Woodrow B. Thompson

    File

    Looking along Strike of Pegmatite in Songo Pond Q., Woodrow B. Thompson

    File

    Looking Down A Hill Seeing The Roof Tops Of Houses In Thorndike And Distant Mountains, George French

    File

    Looking Down A Road To Hancock Point In Distance On Mount Desert Island, George French

    File

    Looking down into S side of Bennett Q. from E rim. View to the W., Woodrow B. Thompson

    File

    Looking Down Somes Sound From Somesville On Mount Desert Island, French George

    File

    Looking Down Street Toward Docks And Harbor At Owl's Head, George French

    File

    Looking From Head Of Rockport Harbor Out Toward Bay, George French

    File

    Looking N. from Little River Ledges Cuspate Beach Face

    File

    Looking North Across the "Desert of Wayne", Woodrow B. Thompson

    File

    Looking Seaward to "Dune Crest"

    File

    Looking South from Ellis Brook Bridge, Vernon L. Shaw

    File

    Looking Toward Beach from Small A-Zone Wetland

    File

    Looking toward town pier + area. Proposed for dredging., Stephen M. Dickson

    File

    Looking Up A Driveway Toward A House And Barn In Limerick, George French

    File

    Looking Up Driveway At Side Of Church In Monson, George French

    File

    Looking up Dump at Deer Hill Amethyst Locality, Woodrow B. Thompson

    File

    Looking Up Hill Toward A House And A Church In Orland, George French

    File

    Looking up Intertidal Zone to Base of Seawall

    PDF

    Lord, Charles, Adjutant General

    File

    Loren Merrill (L) w/ Largest Tourmaline Crystal from Mt. Mica, Woodrow B. Thompson

    File

    Losbster Bake - New Harbor, George W. French

    File

    Losbster Bake - New Harbor, George W. French

     

    Lost Pond Spring, Daniel B. Locke

    PDF

    Lost Pond Spring, T4 Indian Purchase, Maine, Daniel B. Locke

    File

    Louis Agassiz

    File

    Lovell's Monument In Fryeburg, George French

    File

    Lovewell's Monument In Fryeburg, French George

     

    Low Angle View Of Covered Bridge, French George

    File

    Low Angle View Of Covered Bridge, French George

    File

    Lowell & Fitchburg Street Railway

    File

    Lowell & Fitchburg Street Railway

    File

    Lowell & Fitchburg Street Railway

    File

    Lowend of Stillwater River, Joseph Kelley

    File

    Lowend of Stillwater River, Joseph Kelley

    File

    Lowend of Stillwater River, Joseph Kelley

    File

    Lower Cove, Joseph Kelley

    File

    Lower Part of Dump at Harvard Quarry, Woodrow B. Thompson

    File

    Lower - Till Exposure, Woodrow B. Thompson

    File

    Low Tide From Spit

    File

    Low Tide Inlet Bar/Spit

    File

    Lozenges + Brittle DEF'N, Robert G. Marvinney

    File

    Lozenges of SS in Sheared Slate, Robert G. Marvinney

    File

    Lozenges + QZ Vein, Robert G. Marvinney

    File

    L.R.R.R. and Tramway at Highlands Quarry

    File

    L.R.R.R. and tramway at Highlands Quarry, Rockland

    File

    L.R.R.R Engine No. 1 atop square iron-top kiln, Rockland

    File

    L.R.R.R. Engine No. 2 at Bird Kiln

    File

    L.R.R.R. (Limerock RR) Loading at "The Meadows" (Grindle 1971)

    File

    LS/Dike Fault

    File

    LS/Dike Fault

    File

    LS Outcrop Aroostook

    File

    LS Stream (?on Bedding?)

    File

    LS w/ Frs

    File

    Lubec, Joseph Kelley

    File

    Lubec

    File

    Lubec, Joseph Kelley

    File

    Lubec Lead Mine

    File

    Lubec Moraine, Joseph Kelley

    File

    Lubec Tombolo, Joseph Kelley

    File

    Lubec transgressing Beach-Marsh, Joseph Kelley

    PDF

    Lucas, John, Adjutant General

    File

    Luigi

    File

    Lunch Time At A Boys Camp, Jefferson, French George

    File

    Lura A. Hutchins

    PDF

    Lurvey, Enoch, Adjutant General

    PDF

    Lurvey, Lemuel, Adjutant General

    File

    Lydia Field

    File

    Lyman Granite

    PDF

    Lyman, Joseph M., Adjutant General

    PDF

    Lyscomb, William S., Adjutant General

    File

    Machias, Joseph Kelley

    File

    Machias (*), Joseph Kelley

    File

    Machias Bay Mag. Seps.

    File

    Machias Bay Mag. Seps.

    File

    Machias Bay Submerged Spit

    File

    Mackeral Cove Bailey Is

    File

    Mack Pt

    File

    Mackworth Is. Casco Bay, Joseph Kelley

    File

    Mackworth Island, Ian Hillenbrand

    PDF

    Mackworth Island, Falmouth, Maine, Ian Hillenbrand

    File

    Mackworth Island from Martins Point, Ian Hillenbrand

    File

    Mackworth Island interbedded panorama, Ian Hillenbrand

    File

    Mackworth Island interfingered (annotated), Ian Hillenbrand

    File

    Mackworth Island mud flat, Ian Hillenbrand

    File

    Mackworth Island Pier, Ian Hillenbrand

    File

    Mackworth Island rainbow, Ian Hillenbrand

    PDF

    Maddocks, Charles, Adjutant General

    File

    Madison Esker Pit North of Dump

    File

    Madison : Walker Brook

    File

    Mafic Dike in Hurricane Mtn. Fm. - Indian Pd

    PDF

    Maine: A Guide Down East : Index, Mabel G. Hall

    PDF

    Maine AIDS Plan : A Blueprint for Action, Maine AIDS Plan Coordinating Committee

    PDF

    Maine Biological Monitoring and Biocriteria Development Program, Susan P. Davies, Leonidas Tsomides, David L. Courtemanch, and Francis Drummond

    PDF

    Maine Chapter News : April 1978

    PDF

    Maine Chapter News : April 1979

    PDF

    Maine Chapter News : April 1980

    PDF

    Maine Chapter News : April 1982

    PDF

    Maine Chapter News : April 1983

    PDF

    Maine Chapter News : April 1984

    PDF

    Maine Chapter News : April 1985

    PDF

    Maine Chapter News : August 1982

    PDF

    Maine Chapter News : August 1983

    PDF

    Maine Chapter News : August 1984

    PDF

    Maine Chapter News : August 1985

    PDF

    Maine Chapter News : December 1977

    PDF

    Maine Chapter News : December 1978

    PDF

    Maine Chapter News : December 1979

    PDF

    Maine Chapter News : December 1980

    PDF

    Maine Chapter News : December 1982

    PDF

    Maine Chapter News : December 1983

    PDF

    Maine Chapter News : December 1984

    PDF

    Maine Chapter News : February 1979

    PDF

    Maine Chapter News : February 1980

    PDF

    Maine Chapter News : February 1983

    PDF

    Maine Chapter News : February 1984

    PDF

    Maine Chapter News : February 1985

    PDF

    Maine Chapter News : July 1977

    PDF

    Maine Chapter News : June 1982

    PDF

    Maine Chapter News : June 1983

    PDF

    Maine Chapter News : June 1984

    PDF

    Maine Chapter News : June 1985

    PDF

    Maine Chapter News : June-July 1980

    PDF

    Maine Chapter News : October 1979

    PDF

    Maine Chapter News : October 1982

    PDF

    Maine Chapter News : October 1983

    PDF

    Maine Chapter News : October 1984

    PDF

    Maine Chapter News : October 1985

    PDF

    Maine Chapter News : September 1980

    PDF

    Maine Chapter News : Summer 1978

    PDF

    Maine Coastal Property Owner's Guide to Erosion, Flooding, and Other Hazards, Peter A. Slovinsky

    PDF

    Maine Coastal Recreation and Open Space Conservation, 1977, James A. St. Pierre

    PDF

    Maine Coast Heritage Trust 2002 Annual Report

    PDF

    Maine Coast Heritage Trust 2003 Annual Report

    PDF

    Maine Correctional Center Female Prisoner Handbook

    File

    Maine Criminal Justice Academy Graduation, November 27, 2019, Stephen McCausland

    File

    Maine Criminal Justice Academy Graduation, November 27, 2019, Stephen McCausland

    PDF

    Maine Department of Education HIV Prevention Education Program In-Depth Evaluation : Executive Summary, Academy for Educational Development

    PDF

    Maine Department of Education's In-tensive HIV Education Evaluation Project, Maine Department of Education

    PDF

    Maine Department of Environmental Protection Quality Management Plan : Approved Revision No. 3 August 30, 2006, Maine Department of Environmental Protection

    PDF

    MaineDOT Work Plan Calendar Years 2019-2020-2021, Maine Department of Transportation

    PDF

    Maine Economic Development Strategy 2020-2029 : A Focus on Talent and Innovation, Maine Department of Economic & Community Development and Heather Johnson

    PDF

    Maine Faces Serious Dental Manpower Needs, Maine Department of Health and Welfare, Division of Dental Health, and A H. Garcelon

    File

    Maine Geologiacl Survey Collection Display

    PDF

    Maine Insane Hospital Bill for James Mitchell, August 1, 1859, Cumberland (Me.)

    PDF

    Maine Insane Hospital Bill for James Mitchell, February 1, 1858, Cumberland (Me.)

    PDF

    Maine Insane Hospital Bill for James Mitchell, February 1860, Cumberland (Me.)

    PDF

    Maine Insane Hospital Bill for James Mitchell, November 1856, Cumberland (Me.)

    PDF

    Maine Insane Hospital Bill for Samuel Burbank, July 6, 1860, Cumberland (Me.)

    PDF

    Maine Insane Hospital Letter Regarding Samuel Burbank, June 25, 1860, Cumberland (Me.)

    PDF

    Maine Insane Hospital Letter Regarding Samuel Burbank, May 7, 1860, Cumberland (Me.)

    PDF

    Maine Jobs Council Meeting Minutes April 6, 2012, State Workforce Board and Maine Jobs Council

    PDF

    Maine Jobs Council Meeting Minutes August, 17, 2012, State Workforce Board

    PDF

    Maine Jobs Council Meeting Minutes December 12, 2011, State Workforce Board and Maine Jobs Council

    PDF

    Maine Jobs Council Meeting Minutes February 1, 2008, State Workforce Board and Maine Jobs Council

    PDF

    Maine Jobs Council Meeting Minutes February 16, 2007, State Workforce Board and Maine Jobs Council

    PDF

    Maine Jobs Council Meeting Minutes February 19, 2010, State Workforce Board and Maine Jobs Council

    PDF

    Maine Jobs Council Meeting Minutes February 27, 2009, State Workforce Board and Maine Jobs Council

    PDF

    Maine Jobs Council Meeting Minutes January 18, 2013, Joshua A. Howe and State Workforce Board

    PDF

    Maine Jobs Council Meeting Minutes January 27, 2012, State Workforce Board and Maine Jobs Council

    PDF

    Maine Jobs Council Meeting Minutes January 28, 2005, State Workforce Board and Maine Jobs Council

    PDF

    Maine Jobs Council Meeting Minutes June 25, 2010, State Workforce Board and Maine Jobs Council

    PDF

    Maine Jobs Council Meeting Minutes March 2, 2012, State Workforce Board and Maine Jobs Council

    PDF

    Maine Jobs Council Meeting Minutes May 14, 2010, State Workforce Board and Maine Jobs Council

    PDF

    Maine Jobs Council Meeting Minutes May 17, 2013, State Workforce Board

    PDF

    Maine Jobs Council Meeting Minutes May 20, 2005, State Workforce Board and Maine Jobs Council

    PDF

    Maine Jobs Council Meeting Minutes May 29, 2009, State Workforce Board and Maine Jobs Council

    PDF

    Maine Jobs Council Meeting Minutes October 14, 2005, State Workforce Board and Maine Jobs Council

    PDF

    Maine Jobs Council Meeting Minutes October 15, 2010, State Workforce Board and Maine Jobs Council

    PDF

    Maine Jobs Council Meeting Minutes October 26, 2012, Joshua A. Howe and State Workforce Board

    PDF

    Maine Jobs Council Meeting Minutes October 30. 2009, State Workforce Board and Maine Jobs Council

    PDF

    Maine Jobs Council Meeting Minutes September 26, 2008, State Workforce Board and Maine Jobs Council

    PDF

    Maine Jobs Council Meeting Minutes September 28, 2007, State Workforce Board and Maine Jobs Council

    File

    Maine : Land Ownership Map Key

    PDF

    Maine Low-Income Household Energy Efficiency Baseline Study, 2018, Maine Office of the Public Advocate and GDS Associates, Inc.

    PDF

    Maine-ly Genealogy, April 2019, Barbara J. Jamieson and Maine State Library

    PDF

    Maine-ly Genealogy, August 2019, Barbara J. Jamieson and Maine State Library

    PDF

    Maine-ly Genealogy, February 2019, Barbara J. Jamieson and Maine State Library

    PDF

    Maine-ly Genealogy, January 2019, Barbara J. Jamieson and Maine State Library

    PDF

    Maine-ly Genealogy, July 2019, Barbara J. Jamieson and Maine State Library

    PDF

    Maine-ly Genealogy, June 2019, Barbara J. Jamieson and Maine State Library

    PDF

    Maine-ly Genealogy, March 2019, Barbara J. Jamieson and Maine State Library

    PDF

    Maine-ly Genealogy, May 2019, Barbara J. Jamieson and Maine State Library

    PDF

    Maine-ly Genealogy, November 2018, Barbara J. Jamieson and Maine State Library

    PDF

    Maine-ly Genealogy, October 2018, Barbara J. Jamieson and Maine State Library

    PDF

    Maine-ly Genealogy, September 2019, Barbara J. Jamieson and Maine State Library

    File

    Maine Map indicating coastal features.

    File

    Maine Map of Low-Level Radioactive Waste Favorability

    PDF

    Maine mineral collecting, Robert G. Doyle

    File

    Maine Mineral Symposium Field Trip - B.B. #7 Q., Woodrow B. Thompson

    File

    Maine Mineral Symposium Field Trip - B.B. #7 Q. (Frank Perham), Woodrow B. Thompson

    File

    Maine Mining Journal

    File

    "Maine Mining Journal"

    File

    "Maine Mining Journal"

    File

    "Maine Mining Journal" - Maine mining exchange

    File

    "Maine Mining Journal" - Mining Exchange

    PDF

    Maine Mining Journal v1 [January 2, 1880 - July 2, 1880], E M. Blanding and W F. Blanding

    PDF

    Maine Mining Journal v2 [July 9, 1880 - December 31, 1880], E M. Blanding and W F. Blanding

    PDF

    Maine Mining Journal v3 [January 7, 1881 - July 1, 1881], E M. Blanding and W F. Blanding

    PDF

    Maine Mining Journal v4 [July 8, 1881 - December 30, 1881], E M. Blanding and W F. Blanding

    PDF

    Maine Mining Journal v5 [January 13, 1882 - April 21, 1882], E M. Blanding and W F. Blanding

    PDF

    Maine Motorist Handbook and Study Guide, November 2017, Maine Bureau of Motor Vehicles and Maine Secretary of State

    PDF

    Maine peat resource matrix, Maine Geological Survey

    File

    Maine Petrol Assoc. - Bath Bridge

    File

    Maine Petrol Assoc. - Bath Iron Works

    File

    Maine Petrol Assoc. - Bath Iron Works

    File

    Maine Petrol Assoc. - Boothbay Harbor

    File

    Maine Petrol Association - Lobster Boat

    File

    Maine Petrol Assoc. - Lobster Boat

    File

    Maine Petrol Assoc. - Milt Huntington

    File

    Maine Press Association Certificate, Maine Press Association

    PDF

    Maine Progress : April, 1958, Maine Department of Economic Development

    PDF

    Maine Progress : April, 1959, Maine Department of Economic Development

    PDF

    Maine Progress : August, 1959, Maine Department of Economic Development

    PDF

    Maine Progress : February, 1958, Maine Department of Economic Development

    PDF

    Maine Progress : January, 1958, Maine Department of Economic Development

    PDF

    Maine Progress : January, 1959, Maine Department of Economic Development

    PDF

    Maine Progress : June-July, 1960, Maine Department of Economic Development

    PDF

    Maine Progress : June-July, 1960, Maine Department of Economic Development

    PDF

    Maine Progress : March, 1957, Maine Department of Economic Development

    PDF

    Maine Progress : March, 1958, Maine Department of Economic Development

    PDF

    Maine Progress : March-April, 1960, Maine Department of Economic Development

    PDF

    Maine Progress : March-April, 1960, Maine Department of Economic Development

    PDF

    Maine Progress : May, 1957, Maine Department of Economic Development

    PDF

    Maine Progress : May, 1958, Maine Department of Economic Development

    PDF

    Maine Progress : May, 1959, Maine Department of Economic Development

    PDF

    Maine Progress : November, 1957, Maine Department of Economic Development

    PDF

    Maine Progress : November-December, 1958, Maine Department of Economic Development

    PDF

    Maine Progress : November-December, 1959, Maine Department of Economic Development

    PDF

    Maine Progress : November-December, 1959, Maine Department of Economic Development

    PDF

    Maine Progress : October, 1958, Maine Department of Economic Development

    PDF

    Maine Progress : September, 1958, Maine Department of Economic Development

    PDF

    Maine Progress : September-October, 1959, Maine Department of Economic Development

    PDF

    Maine Progress : September-October, 1959, Maine Department of Economic Development

    PDF

    Maine Public Reserved, Nonreserved, and Submerged Lands FY 2014 Annual Report, Maine Bureau of Parks and Lands and Maine Department of Agriculture, Conservation and Forestry

    PDF

    Maine Public Reserved, Nonreserved, and Submerged Lands FY 2015 Annual Report, Maine Bureau of Parks and Lands and Maine Department of Agriculture, Conservation and Forestry

    PDF

    Maine Public Reserved, Nonreserved, and Submerged Lands FY 2016 Annual Report, Maine Bureau of Parks and Lands and Maine Department of Agriculture, Conservation and Forestry

    PDF

    Maine Public Reserved, Nonreserved, and Submerged Lands FY 2017 Annual Report, Maine Bureau of Parks and Lands and Maine Department of Agriculture, Conservation and Forestry

    PDF

    Maine Reciprocal Borrowing Pilot - Instructions for Library Circulation Staff, Alisia Revitt

    File

    Maine Reciprocal Borrowing Pilot - Instructions for Library Circulation Staff, Alisia Revitt

    PDF

    Maine Renewable Energy Portfolio Standard Adjustment of the Alternative Compliance Payment (ACP) Rate For Compliance Year 2019, Maine Public Utilities Commission

    PDF

    Maine Reportable Infectious Diseases Summary, 2018, Maine Center for Disease Control and Prevention and Maine Department of Health and Human Services

    PDF

    Maine Revenue Services Audit and Collection Report, 2019, Maine Revenue Services and Maine Department of Administrative and Financial Services

    PDF

    Maine Runner No. 10, September 20, 1978, Rick Krause

    PDF

    Maine Runner No. 11, October 11, 1978, Rick Krause

    PDF

    Maine Runner No. 12, November 1, 1978, Rick Krause

    PDF

    Maine Runner No. 13, November 22, 1978, Rick Krause

    PDF

    Maine Runner No. 14, December 13, 1978, Rick Krause

    PDF

    Maine Runner No. 15, January 3, 1979, Rick Krause

    PDF

    Maine Runner No. 16, January 26, 1979, Rick Krause

    PDF

    Maine Runner No. 17, February 14, 1979, Rick Krause

    PDF

    Maine Runner No. 18, March 7, 1979, Rick Krause

    PDF

    Maine Runner No. 19, March 31, 1979, Rick Krause

    PDF

    Maine Runner No. 1, March 14, 1978, Rick Krause

    PDF

    Maine Runner No. 20, April 21, 1979, Rick Krause

    PDF

    Maine Runner No. 21, May 12, 1979, Rick Krause

    PDF

    Maine Runner No. 2, April 4, 1978, Rick Krause

    PDF

    Maine Runner No. 3, April 25, 1978, Rick Krause

    PDF

    Maine Runner No. 4, May 17, 1978, Rick Krause

    PDF

    Maine Runner No. 5, June 7, 1978, Rick Krause

    PDF

    Maine Runner No. 6, June 28, 1978, Rick Krause

    PDF

    Maine Runner No. 7, July 19, 1978, Rick Krause

    PDF

    Maine Runner No. 8, August 9, 1978, Rick Krause

    PDF

    Maine Runner No. 9, August 30, 1978, Rick Krause

    PDF

    Maine Runner Vol. 2 No. 10, September 17, 1979, Rick Krause

    PDF

    Maine Runner Vol. 2 No. 11, October 8, 1979, Rick Krause

    PDF

    Maine Runner Vol. 2 No. 12, October 29, 1979, Rick Krause

    PDF

    Maine Runner Vol. 2 No. 5, June 2, 1979, Rick Krause

    PDF

    Maine Runner Vol. 2 No. 6, June 25, 1979, Rick Krause

    PDF

    Maine Runner Vol. 2 No. 7, July 16, 1979, Rick Krause

    PDF

    Maine Runner Vol. 2 No. 8, August 6, 1979, Rick Krause

    PDF

    Maine Runner Vol. 2 No. 9, August 27, 1979, Rick Krause

    File

    Maine Salt Marsh Geomorphology

    PDF

    Maine’s Beverage Container Redemption Program–Lack of Data Hinders Evaluation of Program and Alternatives; Program Design Not Fully Aligned with Intended Goals; Compliance, Program Administration, and Commingling Issues Noted, May 2018, Office of Program Evaluation and Government Accoutability and Maine State Legislature

     

    Maine's Border Treaty

    PDF

    Maine’s Child Protection System: A Study of How the System Functioned in Two Cases of Child Death by Abuse in the Home, May 2018, Maine Office of Program Evaluation and Government Accountability and Maine State Legislature

    File

    Maine's Largest Faceted Gem

    PDF

    Maine's Public Lots : The Emergence of a Public Trust, Lee M. Schepps

    PDF

    Maine's State-sponsored Tourism Publications - A Brief Synopsis, Peter Dow Bachelder 1940-

    PDF

    Maine State Archives 2018 3rd Quarter Acquisitions Report, Samuel N. Howes

    PDF

    Maine State Archives 2018 4th Quarter Acquisitions Report, Samuel N. Howes

    PDF

    Maine State Comprehensive Outdoor Recreation Plan 2009-2014, Maine Bureau of Parks and Lands, Maine Department of Conservation, and Rex Turner

    PDF

    Maine State Government Annual Report, 2015-2016, Maine Bureau of the Budget and Maine Department of Administrative and Financial Services

    PDF

    Maine State Government Annual Report, 2016-2017, Maine Bureau of the Budget and Maine Department of Administrative and Financial Services

    PDF

    Maine State Government Annual Report, 2017-2018, Maine Bureau of the Budget and Maine Department of Administrative and Financial Services

    PDF

    Maine State Harness Racing Commission Annual Report for Calendar Year 2017, Maine State Harness Racing Commission and Maine Department of Agriculture, Conservation and Forestry

    File

    Maine State Highway Police with Governor Baxter, November 12, 1924

    PDF

    Maine State Library Annual Report 2018, Maine State Library

    PDF

    Maine State Lottery– DAFS and Commission Govern and Oversee All Key Aspects of Lottery Finances and Operations; Lottery Advertises Statewide to Adults; No Indication of Marketing Emphasis on Any Specific Demographic Group(s), April 2017, Office of Program Evaluation and Government Accountability and Maine State Legislature

    File

    Maine State Museum Specimen

    PDF

    Maine Stater : April 1, 1984

    PDF

    Maine Stater : April 1, 1989

    PDF

    Maine Stater : April 14, 2011, Maine State Employees Association

    PDF

    Maine Stater : April 2, 1987

    PDF

    Maine Stater : April 25, 1988

    PDF

    Maine Stater : April 30, 1985

    PDF

    Maine Stater : August 1, 1984

    PDF

    Maine Stater : August 1, 1985

    PDF

    Maine Stater : August 1980, Maine State Employees Association

    PDF

    Maine Stater : August 31, 1989

    PDF

    Maine Stater : December 1, 1984

    PDF

    Maine Stater : December 1, 1985

    PDF

    Maine Stater : December 1, 1987

    PDF

    Maine Stater : December 1, 1989

    PDF

    Maine Stater : December 18, 1986

    PDF

    Maine Stater : December 9, 1988

    PDF

    Maine Stater : February 1, 1984

    PDF

    Maine Stater : February 1, 1989

    PDF

    Maine Stater : February 1981, Maine State Employees Association

    PDF

    Maine Stater : February 26, 1985

    PDF

    Maine Stater : February 28, 1986

    PDF

    Maine Stater : February 9, 2012, Maine State Employees Association

    PDF

    Maine Stater : January 1, 1984

    PDF

    Maine Stater : January 1, 1986

    PDF

    Maine Stater : January 1, 1988

    PDF

    Maine Stater : January 27, 1987

    PDF

    Maine Stater : July 1, 1984

    PDF

    Maine Stater : July 1, 1985

    PDF

    Maine Stater : July 1, 1987

    PDF

    Maine Stater : July 1, 1989

    PDF

    Maine Stater : July 28, 1986

    PDF

    Maine Stater : June 1, 1985

    PDF

    Maine Stater : June 1, 1986

    PDF

    Maine Stater : June 30, 1988

    PDF

    Maine Stater : March 1, 1988

    PDF

    Maine Stater : March 2, 1987

    PDF

    Maine Stater : March 31, 1985

    PDF

    Maine Stater : March 31, 1986

    PDF

    Maine Stater : May 1, 1984

    PDF

    Maine Stater : May 1, 1989

    PDF

    Maine Stater : May 27, 1988

    PDF

    Maine Stater : May 5, 1986

    PDF

    Maine Stater : May 8, 1987

    PDF

    Maine Stater : November 1, 1984

    PDF

    Maine Stater : November 1, 1989

    PDF

    Maine Stater : November 20, 1987

    PDF

    Maine Stater : October 1, 1984

    PDF

    Maine Stater : October 1, 1985

    PDF

    Maine Stater : October 1, 1989

    PDF

    Maine Stater : October 16, 1986

    PDF

    Maine Stater : October 20, 1988

    PDF

    Maine Stater : October 29, 1987

    PDF

    Maine Stater : September 29, 1987

    PDF

    Maine Stater : September 5, 1986

    PDF

    Maine Stater : September 9, 1988

    File

    Maine : The Vacationland that's Loved by Millions, Maine Development Commission

     

    Maine Tourmaline

    File

    Maine Turnpike At Kennebunk, George French

    File

    Maine Turnpike In Saco, George French

    PDF

    Maine WIOA 2016-2020 Unified State Plan Modification, 2018, State Workforce Board

    File

    Maine Yankee

    File

    Maine Yankee

    File

    Maine Yankee

    File

    Maine Yankee

    File

    Main Lodge And Camps At Kennebago, George French

    PDF

    Mainly Maine Milk Bottles, Bob Carlow

    File

    Main Street Of Bangor, George French

    File

    Major Features of a Flood Plain

    PDF

    Major Impairments of Recipients of Aid to the Disabled : March, 1958, Maine Department of Health and Welfare, Division of Research and Statistics, and Vance G. Springer

    File

    Major Sedimentary Environments Figure

    File

    Making a Transect, Walter A. Anderson

    File

    Making Vertical Split

    PDF

    Malloy, William Robert, Adjutant General

    File

    Man

    File

    Man And Dog Aquaplaning On Lake Kezar, French George

    File

    Man And Game Warden Sitting On Beached Canoe Looking At Fish, George W. French

    File

    Man And Two Women Fishing, About To Land A Fish On Cross Stream, French George

    File

    Man and two women on stone wall, George W. French

    File

    Man And Two Women With Days Catch--Mud Stream, French George

    File

    Man And Woman Dragging A Buck Out Of The Woods, French George

    File

    Man And Woman Dragging A Deer Out Of The Woods In Standish, French George

    File

    Man And Woman Getting Ready To Go Bird Hunting In Farmington, French George

    File

    Man And Woman Holding Trophy, Group Of Riders In Background, George W. French

    File

    Man And Woman Holding Two Bass In Porter, George French

    File

    Man And Woman Hunting A Cornfield--Farmington, French George

    File

    Man And Woman Hunting On A Hill In Cornish, George French

    File

    Man And Woman Loading Their Guns By A Car In A Field In Farmington, French George

    File

    Man And Woman On Horseback On A Hilltop In Jefferson, French George

    File

    Man And Woman On Sand Dune Near Narragansett House Hotel In Kennebunk, George French

    File

    Man And Woman Outside Of Cottage In Jackman, Man Has Fish He Caught, Lake In Background, George French

    File

    Man And Woman Riding Down Woods Road--Jefferson, French George

    File

    Man And Woman Riding In A Field, French George

    File

    Man And Woman Riding On A Woods Road In Jefferson, French George

    File

    Man And Woman Sitting On Rear Bumper Of A Car Enjoying Lunch In Farmington, French George

    File

    Man And Woman Standing Beside A Sign Advertising Ski Instruction At Riccar Inn, George W. French

    File

    Man And Woman Standing In Front Of A Horse, George W. French

    File

    Man And Woman Standing On Dock Looking Out Toward Lake At The Birches On Moosehead, George French

    File

    Man And Woman Standing Outside Of Cottage With Fishing Rods And Fish In Jackman, George French

    File

    Man Beside His Car On A Mountainous Road, French George

    File

    Man Bringing Catch Of Fish To Camp Site On River Bank In Parsonsfield, George French

    File

    Manchester & Derry Street Ry

    File

    Manchester & Derry Street Ry

    File

    Manchester Street Railway

    File

    Manchester Street Railway

    File

    Manchester Street Railway

    File

    Manchester Street Railway

    File

    Manchester Street Railway

    File

    Manchester Street Railway

    File

    Manchester Street Railway

    File

    Manchester Street Railway

    File

    Manchester Street Railway

    File

    Manchester Street Railway

    File

    Manchester Street Railway

    File

    Manchester Street Railway

    File

    Manchester Street Railway

    File

    Manchester Street Railway

    File

    Manchester Street Railway

    File

    Manchester Street Railway

    File

    Manchester Street Railway

    File

    Man Cooking Lunch Over An Open Fire While A Young Couple Looks On In Rangeley, George French

    File

    Man Cooking Lunch Over An Open Fire While A Young Couple Sits And Looks On In Rangeley, George French

    File

    Man-Damage

    File

    Man- Dressed Up

    File

    Man-Fancy Gold Frame

    File

    Man Feeding Fish At A Hatchery In Newport, George French

    File

    Man Filling Winnowing Machine In Columbia, George French

    File

    Man Fishing A Stream At Sebago, George French

    File

    Man Fishing A Stream In Jefferson Near Some Camps, George French

    File

    Man Fishing From Shore Of Stream, Mountains In Distance, George W. French

    File

    Man Fishing In A Stream Surrounded By Thick Trees On The West Branch, George French

    PDF

    Manganese deposits of Aroostook County, Maine, Ralph LeRoy Miller

    File

    Manganese Ore - Hovey Mtn.

    File

    Manganotantalite Crystal (1 cm) on Albite Crystals (8 x 4 cm), John Poisson

    File

    Manganotantalite Crystal in Cleavelandite, Woodrow B. Thompson

    File

    Man Gathering Hay Into Truck In Parsonsfield, French George

    File

    Man Giving Instruction On Handling Of Fly-Rod In Rangeley, French George

    File

    Man-Gold Chain

    File

    Man Harrowing A Field With A Eam Of Horses, George W. French

    File

    Man-Hat

    File

    Manhattan

    File

    Manhattan

    File

    Manhattan

    File

    Manhattan Electric

    File

    Manhattan Electric

    File

    Manhattan Electric

    File

    Manhattan Electric

    File

    Manhattan Electric

    File

    Manhattan Electric

    File

    Manhattan Electric

    File

    Manhattan Electric

    File

    Manhattan Electric

    File

    Manhattan Electric

    File

    Manhattan Electric

    File

    Manhattan Electric

    File

    Man Herding Cattle Towards Barn In Cornish, George French

    File

    Man Holding Fish He Caught Fly-Fishing, French George

    File

    Manila Railway

    File

    Man In A Canoe On A Pond, Mount Katahdin In Background, George W. French

    File

    Man In Boat Showing Off His Catch Of Fish In Belgrade, George French

    File

    Man In Rowboat On A Lake In Lovell, Mountains In Background, George French

    File

    Man In Skiff Leaving Shore, Rockport Village In Background, George French

    File

    Man Landing His Catch, Two Ladies Watching On Cross Stream In Guerette, French George

    File

    Man Loading Milk Into Chesbro's Dairy Truck In Damariscotta, French George

    File

    Man, Lynn Libby, Working On Models Of Old One Lunger Engines In Kezar Falls, George French

    File

    Man Netting Another Mans Catch At Eagle Lake, French George

    File

    Man Netting Fish For Lady, Small Waterfall In Background, French George

    PDF

    Mann, George W., Adjutant General

    File

    Man On An Iceboat, George W. French

    File

    Man On An Ice Boat, George W. French

    File

    Man On Dock, Woman In Canoe, Motorboats Tied To Dock In Lovell, George French

    File

    Man On Rearing Horse, George W. French

    File

    Man On Shore Near A Dock Showing Fish He Caught To Man Standing Beside Dock, Car And Boat In Background At Moosehead, George French

    File

    Man On Wharf Showing Lady (Charlotte Sumner) How To Fish At Haines Landing, Rangeley, French George

    File

    Man Photographing The Scenery At A Lake In Jefferson, George French

    File

    Man Plowing A Field With A Team Of Horses, George W. French

    File

    Man Pushing Barrel Of Fish On Dock With Other Barrels Waiting To Be Weighed And Salted In Rockland, George French

    File

    Man- Red and Gold Frame

    File

    Man Removes Rocks from road with shovel, George W. French

    File

    Man Returning From A Fishing Trip Showing His Catch To Two Ladies, French George

    File

    Man Rowing A Dory Loaded With Lobster Traps, Another On A Boat Loaded With Traps In Bucks Harbor, George French

    File

    Man Showing Off A Nice Salmon, George W. French

    File

    Man Showing Off Fish To Friends-- Eagle Lake, French George

    File

    Man Sitting In Boat Tied To Dock, He Is Holding A Fish And Four More Are On The Dock At Moosehead, George French

    File

    Man Sitting On A Dock Painting The Underside Of A Sailboat, George W. French

    File

    Man Sitting On Porch After Day Of Partridge Hunting, Dog Sitting Beside Him, George W. French

    File

    Man Sitting On Rocks Beside Stream At Middle Dam, George French

    File

    Man Sitting On Rocks Near Rapids At Middle Dam, George French

    File

    Man Sitting On Stream Bank Holding Fish, Another On Rock Beside Him, French George

    File

    Man Sitting On Stream Bank Holding Up Salmon, George W. French

    File

    Man Sitting On Stream Bank Two Nice Fish Laid Out Beside Him, French George

    File

    Man Standing Beside Appalachian Trail Marker At Baxter State Park, George W. French

    File

    Man Standing In Stream Fishing, French George

    File

    Man Standing In Stream Netting A Fish He Caught On A Fly In North Sebago, French George

    File

    Man Standing In Stream Netting Fish, French George

    File

    Man Standing In Stream Netting Fish, George French

    File

    Man Standing In Stream Netting Fish, George French

    File

    Man Standing In Stream Netting Fish At Sourdnahunk, George W. French

    File

    Man Standing In Stream Netting Fish "Goodwin Net", French George

    File

    Man Standing In Stream Reeling In Fish, French George

    File

    Man Standing In Stream Unhooking Fish, George W. French

    File

    Man Standing In Stream Unhooking Fish, George French

    File

    Man Standing On A Dock About To Get Into A Canoe On Martin Pond In Caratunk, George French

    File

    Man Standing On Shore Fishing, Trees In Background--Kennebago Stream, French George

    File

    Man Standing On Wharf Holding Fishing Rod While Talking To A Man In A Boat At Moosehead, George French

    File

    Man Standing On Wharf Showing Catch Of Fish To Two Ladies At Moosehead, George French

    File

    Man Taking A Photo Of Two Young Couples In A Boat On A Lake In Lovell, George French

    File

    Man Taking A Picture Of A Young Girl On A Dock Near Five Islands, French George

    File

    Man Talking On A Telephone, George W. French

    File

    Man Target Shooting With A Bow And Arrow In Belgrade, George French

    File

    Mantle And Fireplace In A Wiscasset Home, French George

    File

    Man Turning Down A Bat On A Wood Lathe In Parsonsfield, George French

    File

    Man Unloading Haddock & Cod To Be Weighed And Salted At Rockland, George French

    File

    Man Using A Draw Knife To Smooth Out A Yoke That He Is Making In Parsonsfield, George French

    PDF

    Manville, John, Adjutant General

    File

    Man Walking Along Road Carrying A Stringer Of Fish Location Unknown, George French

    File

    Man Weighing Cod And Haddock And Putting Them In Barrels To Be Salted In Rockland, George French

    File

    Man- White Frame

    File

    Man with Camera, George W. French

    File

    Man With Fair Catch Of Fish, Woman Sitting In Canoe--Eagle Lake, French George

    File

    Man With Horse And Buggy Outside The Post Office In Farmington Falls, French George

    File

    Man With Netted Fish Showing It To Two Other Fishermen At Middle Dam, George French

    File

    Man & Woman Having A Cup Of Coffee After Hunting Partridge, Dog Nearby, French George

    File

    Man & Woman Setting Up To Photograph A Woods Trail In Jefferson, George French

    File

    Man & Woman With Dog And Days Bag Of Partridge, French George

    File

    Man & Woman With Tagged Buck, French George

    File

    Man Working, George W. French

    File

    Man Working On Pier Salting Down Fish And Preparing Them For Transport On A Truck, French George

    File

    Map

    File

    Map files

    File

    Map of Josiah Waters' property from Proprietor's Record Book (1768-1807), York County, District of Maine, belonging to Josiah Waters of Boston and referencing estate of Bridget Phillips of Boston, Josiah Waters

    File

    Map of land along Ammongongen River, 1760

    File

    Map of Oxford County, Maine 1858, Henry Frances Walling

    File

    Map of Potential Candidate Sites

    File

    Map of Reserved Lands, Lawrence Oberlander

    File

    Map of Sanford area and the land partition for Jonathan Tibbetts, 1794, York County Court of Common Pleas

    File

    Map of Sanford area for Cutts vs. Emery, 1791, York County Court of Common Pleas and Samuel Titcomb

    File

    Map of the Blue Hill Mines

    File

    Map of the Great Heath, Cherryfield Quadrangle, Washington County, ME, Walter A. Anderson

     

    Map of the State of Maine used by the Board of Commissioners, Moses Greenleaf Esq. surveyor, Moses Greenleaf and Board of Commissioners

    PDF

    Map showing the distribution of Lower Paleozoic volcanogenic rocks and location of strata-bound sulphide deposits, Robert G. Doyle

    File

    Marble (lime) Quarry N of Rte. 1

    File

    Marble Quarry

    File

    Marble Quarry N of Rte. 1, Woodrow B. Thompson

    File

    Marc Loiselle and Bob Tucker at Consolidated Q., Woodrow B. Thompson

     

    Margaret Chase Smith

    File

    Marie Antonnette House In North Edgecomb, George French

    File

    marine; Cape Elizabeth; Strawberry Hill Beach; Cape Elizabeth Beach

    File

    marine; Eastport, Stephen M. Dickson

    File

    marine; Eastport; plane, Stephen M. Dickson

    File

    Marine Field Trip - Drakes Is.

    File

    Marine Geol. Field Trip

    File

    Marine Geol. Field Trip

    File

    Marine Geol. Field Trip

    File

    Marine Geol. Field Trip

    File

    Marine Geol. Field Trip

    File

    Marine Geol. Field Trip - Drakes Is. (Timson, et al)

    File

    Marine Geol. Field Trip - Lunch Stop Atlantic Hotel

    File

    Marine Geol. Field Trip - Scarborough Beach

    File

    Marine Geol. Field Trip (Timson)

    File

    Marine Geol. Trip

    File

    Marine Geol. Trip

    File

    marine; Kennebunk Beach

    PDF

    Marine Life Clippings

    File

    Marine Limit Pp/Till Contact Where Gullies Meet (kruldens?)

    File

    Marine Limit - Rte. 1A, Joseph Kelley

    File

    Marine Limit Rte. 1A Stockton Springs, Joseph Kelley

    File

    Marine Raised - Beach Deposit (Reworked Till), Frost Hill, Woodrow B. Thompson

    File

    marine; Saco; Camp Ellis; Ferry Beach; Ocean Park

    File

    marine; Saco; Camp Ellis; Ferry Beach; Ocean Park

    File

    marine; Saco; Camp Ellis; Ferry Beach; Ocean Park

    File

    marine; Saco; Camp Ellis; Ferry Beach; Ocean Park

    File

    marine; Saco; Camp Ellis; Ferry Beach; Ocean Park

    File

    marine; Saco; Camp Ellis; Ferry Beach; Ocean Park

    File

    marine; Saco; Camp Ellis; Ferry Beach; Ocean Park

    File

    marine; Saco; Camp Ellis; Ferry Beach; Ocean Park; sign

    File

    marine; Saco; Old Orchard Beach; pier, Joseph Kelley

    File

    marine; Scarborough; Western Beach; historic

    File

    Marine Shells in Clay Spoil Pile, Woodrow B. Thompson

    File

    marine; Wells; Drakes Island, Joseph Kelley

    File

    marine; Wells; Drakes Island; Wells Reserve

    File

    marine; Wells; Drakes Island; Wells Reserve

    File

    Marking Date and Time of 4.3 Event May 1983

    File

    Marsh

    PDF

    Marshall, Bajamin F., Adjutant General

    File

    Marsh channel

    File

    Marsh + Channels N. of L.L. Rd.

    File

    Marshes Harrington Area, Joseph Kelley

    File

    Marshfield Granite Quarry, Woodrow B. Thompson

    PDF

    Mars Hill Conglomerate, Mars Hill, Maine, Chunzeng Wang

    File

    Marsh next to spoils pile on N. side.

    File

    Marsh on N. side of L.L. Rd.

    File

    Marsh R., Joseph Kelley

    File

    Marsh River, Joseph Kelley

    File

    Marsh River, Joseph Kelley

    File

    Martian Bigfoot

    File

    Martian Bigfoot - Denbow Heath

    File

    Martian Bigfoot - Denbow Heath (X070367), Vernon L. Shaw

    File

    Martian Bigfoot - Denbow Heath (X166508), Vernon L. Shaw

    PDF

    Martin, Richard, Adjutant General

    PDF

    Masonic Token: January 15, 1877, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1878, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1880, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1884, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1885, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1886, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1887, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1889, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1890, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1891, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1892, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1893, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1894, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1895, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1896, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1897, Grand Lodge of Maine

    PDF

    Masonic Token : January 15, 1900, Grand Lodge of Maine

    PDF

    Masonic Token : January 15, 1901, Grand Lodge of Maine

    PDF

    Masonic Token : January 15, 1902, Grand Lodge of Maine

    PDF

    Masonic Token : January 15, 1903, Grand Lodge of Maine

    PDF

    Masonic Token : January 15, 1904, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1906, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1907, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1908, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1909, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1910, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1912, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1913, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1914, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1915, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1916, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1917, Grand Lodge of Maine

    PDF

    Masonic Token: January 15, 1918, Grand Lodge of Maine

    PDF

    Masonic Token: January 16, 1882, Grand Lodge of Maine

    PDF

    Masonic Token: January 16, 1888, Grand Lodge of Maine

    PDF

    Masonic Token : January 16, 1899, Grand Lodge of Maine

    PDF

    Masonic Token : January 16, 1905, Grand Lodge of Maine

    PDF

    Masonic Token: January 16, 1911, Grand Lodge of Maine

    PDF

    Masonic Token: July 1, 1869, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1876, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1878, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1879, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1880, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1881, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1884, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1886, Grand Lodge of Maine

    PDF

    Masonic Token : July 15, 1887, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1889, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1890, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1891, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1892, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1893, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1894, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1895, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1896, Grand Lodge of Maine

    PDF

    Masonic Token : July 15, 1897, Grand Lodge of Maine

    PDF

    Masonic Token : July 15, 1898, Grand Lodge of Maine

    PDF

    Masonic Token : July 15, 1899, Grand Lodge of Maine

    PDF

    Masonic Token : July 15, 1901, Grand Lodge of Maine

    PDF

    Masonic Token : July 15, 1902, Grand Lodge of Maine

    PDF

    Masonic Token : July 15, 1903, Grand Lodge of Maine

    PDF

    Masonic Token : July 15, 1904, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1905, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1907, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1908, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1909, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1910, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1911, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1912, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1913, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1914, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1915, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1916, Grand Lodge of Maine

    PDF

    Masonic Token: July 15, 1917, Grand Lodge of Maine

    PDF

    Masonic Token: July 16, 1877, Grand Lodge of Maine

    PDF

    Masonic Token: July 16, 1883, Grand Lodge of Maine

    PDF

    Masonic Token: July 16, 1888, Grand Lodge of Maine

    PDF

    Masonic Token : July 16, 1900, Grand Lodge of Maine

    PDF

    Masonic Token: July 16, 1906, Grand Lodge of Maine

    PDF

    Masonic Token: May 14, 1887, Grand Lodge of Maine

    PDF

    Masonic Token : May 14, 1898, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1876, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1877, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1878, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1879, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1880, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1881, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1882, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1883, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1884, Grand Lodge of Maine

    PDF

    Masonic Token : May 15, 1885, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1886, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1888, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1889, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1890, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1891, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1892, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1893, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1894, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1895, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1896, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1897, Grand Lodge of Maine

    PDF

    Masonic Token : May 15, 1899, Grand Lodge of Maine

    PDF

    Masonic Token : May 15, 1900, Grand Lodge of Maine

    PDF

    Masonic Token : May 15, 1901, Grand Lodge of Maine

    PDF

    Masonic Token : May 15, 1902, Grand Lodge of Maine

    PDF

    Masonic Token : May 15, 1903, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1905, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1906, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1907, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1908, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1909, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1910, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1911, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1912, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1913, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1914, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1915, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1916, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1917, Grand Lodge of Maine

    PDF

    Masonic Token: May 15, 1918, Grand Lodge of Maine

    PDF

    Masonic Token : May 16, 1904, Grand Lodge of Maine

    PDF

    Masonic Token : October 1, 1869, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1877, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1878, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1879, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1881, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1883, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1884, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1886, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1887, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1888, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1889, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1890, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1891, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1892, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1894, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1895, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1896, Grand Lodge of Maine

    PDF

    Masonic Token : October 15, 1897, Grand Lodge of Maine

    PDF

    Masonic Token : October 15, 1898, Grand Lodge of Maine

    PDF

    Masonic Token : October 15, 1900, Grand Lodge of Maine

    PDF

    Masonic Token : October 15, 1901, Grand Lodge of Maine

    PDF

    Masonic Token : October 15, 1902, Grand Lodge of Maine

    PDF

    Masonic Token : October 15, 1903, Grand Lodge of Maine

    PDF

    Masonic Token : October 15, 1904, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1906, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1907, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1908, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1909, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1910, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1912, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1913, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1914, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1915, Grand Lodge of Maine

    PDF

    Masonic Token: October 15, 1917, Grand Lodge of Maine

    PDF

    Masonic Token: October 16, 1893, Grand Lodge of Maine

    PDF

    Masonic Token : October 16, 1899, Grand Lodge of Maine

    PDF

    Masonic Token: October 16, 1905, Grand Lodge of Maine

    PDF

    Masonic Token: October 16, 1911, Grand Lodge of Maine

    PDF

    Masonic Token: October 16, 1916, Grand Lodge of Maine

    PDF

    Mason, James, Adjutant General

    File

    (?Mass?) Drain

    File

    Massive Till Layered Unit, Woodrow B. Thompson

    PDF

    Mathews, Peter H., Adjutant General

    File

    Maurice S Coburne in ROTC Uniform

    PDF

    Maxwell, Henry, Adjutant General

    PDF

    Maxwell, John B., Adjutant General

    PDF

    Mayberry, George H., Adjutant General

    File

    M(???) Br(???)ue

    PDF

    McCarron, Andrew, Adjutant General

    PDF

    McCollor, Michael, Adjutant General

    PDF

    McDavit, Patrick, Adjutant General

    PDF

    McDermott, Michale, Adjutant General

    PDF

    McDevitt, Peter, Adjutant General

    PDF

    McDonald, Daniel, Adjutant General

    PDF

    McDougall, Neal, Adjutant General

    PDF

    McFarlane, John, Adjutant General

    PDF

    McFell, Daniel, Adjutant General

    PDF

    McGown, Charles, Adjutant General

    PDF

    McGrath, William N., Adjutant General

    PDF

    McNamara, Martin, Adjutant General

    PDF

    McNichol, Thomas H., Adjutant General

    PDF

    McSpadden, Andrew, Adjutant General

    PDF

    McWalter, John, Adjutant General

    PDF

    Meader, Abraham, Adjutant General

    File

    Meadow Rue (Thalictrum) - Brighton Deadwater (X259154), Vernon L. Shaw

    File

    Meadow Rue Thalictrum - Ragged Stream Bog T2 - R12 WELS (X259156), Vernon L. Shaw

    File

    Meadow Sweet (Spirea), Vernon L. Shaw

    File

    Megaripples + Ebb-Tide Microdelta, Woodrow B. Thompson

    File

    Meionite Crystals 200-m Location, John Poisson

    File

    Mekin site East Gray Delta

    File

    Mekin site East Gray Delta

    File

    Melangé Field Trip

    File

    Melange Field Trip N.W. Maine

    File

    Melange Field Trip N.W. Maine - G. Boone and G. Bondette

    File

    Melange Field Trip N.W. Maine - G. Boone and G. Bondette

    File

    Melange Field Trip N.W. Maine - G. Boone and G. Bondette

    File

    Melange Field Trip N.W. Maine - G. Boone and G. Bondette

    File

    Melange Field Trip N.W. Maine - G. Boone and G. Bondette

    File

    Melange Field Trip N.W. Maine - G. Boone and G. Bondette

    File

    Melange Field Trip N.W. Maine - G. Boone and G. Bondette

    File

    Melange Field Trip N.W. Maine - G. Boone and G. Bondette

    File

    Melange Field Trip N.W. Maine - G. Boone and G. Bondette

    File

    Melange Field Trip N.W. Maine - G. Boone and G. Bondette

    File

    Melange Field Trip N.W. Maine - G.Boone and G. Bondette

    File

    Meltwater Channel NNE of Readfield Village

    PDF

    Memoir of Mrs. Mary Russell Foss, ca. 2000, Mary Russell Foss

    PDF

    Memorandum of Provisions at the Alms House, May 1, 1846, Cumberland (Me.)

    File

    Memorial Stone Layout

    File

    Men In A Boat Returning From Fishing In Belgrade, French George

    File

    Men In Boat Returning From Fishing, One Holding Fish He Caught Rangeley, French George

    File

    Men Stringing Out Fish Net, Perhaps Catching Fish For Stocking Purposes, French George

    PDF

    Merrill, Henry O., Adjutant General

    PDF

    Merrill, Millard R., Adjutant General

    PDF

    Meterological Monitoring Quality Assurance Plan, 1998, Maine Department of Environmental Protection

    PDF

    Methemoglobinemia — A Problem, Maine Department of Health and Welfare, Division of Sanitary Engineering, and E W. Campbell

    File

    methods; marine; equipment

    File

    methods; marine; equipment

    File

    Mexican Southern Railway

    File

    Mexican Southern Railway

    File

    Mexican Southern Railway

    File

    Mexican Southern Railway

    File

    Mexican Southern Railway

    File

    Mexican Southern Railway

    File

    Mexican Southern Railway

    File

    Mexican Southern Railway

    File

    Mexican Southern Railway

    File

    Mexican Southern Railway

    File

    Mexican Southern Railway

    File

    Mexican Southern Railway

    File

    Mexican Southern Railway

    File

    Mexican Southern Railway

    File

    MGS Core Repository - stacked Great Northern core boxes

    File

    MGS exhibit at INQUA Congress - Ottawa, Ontario

    File

    MGS Exhibit at Rochester Mineral Symposium, Woodrow B. Thompson

    File

    MGS Field Trip

    File

    MGS Field Trip

    File

    MGS Field Trip

    File

    MGS Field Trip

    File

    MGS Field Trip

    File

    MGS Field Trip

    File

    MGS Field Trip

    File

    MGS Field Trip

    File

    MGS Field Trip

    File

    MGS Field Trip

    File

    MGS Field Trip

    File

    MGS Field Trip

    File

    MGS Field Trip

    File

    MGS Field Trip

    File

    MGS Field Trip

    File

    MGS Field Trip - Lord Hill

    File

    MGS Field Trip - Lord Hill Quarry

    File

    MGS Field Trip - Lord Hill Quarry

    File

    MGS Field Trip - Lord Hill Quarry (Pegmatite)

    File

    MGS Outing 1984

    File

    MGS Outing 1984

    File

    MGS Party Tumbler Is.

    File

    MGS Seismic Drum Recorder

    PDF

    MHDO/Maine Quality Forum Newsletter, April 2018, Maine Health Data Organization and Maine Quality Forum

    PDF

    MHDO/Maine Quality Forum Newsletter, December 2017, Maine Health Data Organization and Maine Quality Forum

    File

    Michael Mullen in Forest on Bog Brook Bog, Vernon L. Shaw

    File

    Micheal Wise Excavating Bennett Quarry Pocket, Woodrow B. Thompson

    File

    Microcline Crystal, D Joyner

    File

    Microcline Feldspar Crystal, Woodrow B. Thompson

    File

    Microcline Feldspar Horse Hill Loc., Woodrow B. Thompson

    File

    Micro - Earthquake Array Brunswick - Wiscasset

    File

    Middle Bay, Joseph Kelley

    File

    Mid-tide

    File

    Mid-tide, Woodrow B. Thompson

    File

    Migmatite in Hutchins Corner Fm. I-295 just N of Portland.

    File

    Migmatite in Hutchins Corner Fm. I-295 just N of Portland.

    File

    Migmatite in Hutchins Corner Fm. I-295 just N of Portland.

    File

    Migmatite in Hutchins Corner (?) rocks. I-295 N of Portland.

    File

    Mike Foley at Consolidated Q.

    File

    Mike Foley at Presumpscot Clay Exposure, Woodrow B. Thompson

    File

    Mike Foley at Presumpscot Fm. Exposure, Woodrow B. Thompson

    File

    Mike Jacob Checking Pocket in South Wall, Woodrow B. Thompson

    File

    Mike Mullen and Cornelia Cameron checking maps and air photos on road to Ellis Bog north of E.L. + W.B. R.R. T7 - R13 WELS (X259152), Vernon L. Shaw

    File

    Mike Mullen and Hummocks in the Serpentine (H2410), Vernon L. Shaw

    File

    Mike Mullen and soap Opera Office Work, Vernon L. Shaw

    File

    Mike Mullen cutting blowdowns on road going south to E.L. + W.B. R.R. and Ellis Bog. T7 - R13 WELS (X259152), Vernon L. Shaw

    File

    Mike Mullen on Dottle Brook, Vernon L. Shaw

    File

    Mike Mullen on floating sphagnum. North Pond Bog (450745), Vernon L. Shaw

    File

    Mike Mullen on floating sphagnum. North Pond Bog (450745), Vernon L. Shaw

    File

    Mike Mullen Selecting Bogs, Vernon L. Shaw

    File

    Mike Mullen Using Brunton Compass, Vernon L. Shaw

    PDF

    Milan, Thomas, Adjutant General

    File

    Mile Beach "East" Profile, Stephen M. Dickson

    File

    Mile Rd., Joseph Kelley

    File

    Mile Rd., Joseph Kelley

    File

    Mile Rd., Joseph Kelley

    File

    Mile Rd., Joseph Kelley

    File

    Mile Rd. - Peat, Joseph Kelley

    PDF

    Miles, C. E., Adjutant General

    PDF

    Miles, George W., Adjutant General

    File

    Mile Stretch Beach - Bergeson Lot (L-19589-4H-A-N) - 13:20

    File

    Mile Stretch Beach - Bergeson Lot (L-19589-4H-A-N) - 13:25

    File

    Mile Stretch Beach - Dune erosion at Marie Joseph Ctr. (11 a.m.)

    File

    Mile Stretch Beach - Dune erosion at Marie Joseph Ctr. (11 a.m.)

    File

    Mile Stretch Beach - Dune erosion at Marie Joseph Ctr. (11 a.m.)

    File

    Mile Stretch Beach - Fletcher Neck

    File

    Mile Stretch Beach, Fortunes Rocks

    File

    Mile Stretch Beach - NE of Bergeson Lot, D1 home improvements (L-19589-4H-A-N) 1315

    File

    Mile Stretch Beach - Town Beach + Dune - Artificial Dune (12:15)

    File

    Mile Stretch Beach - Town Beach + Dune - Artificial Dune (12:15)

    File

    Mile Stretch Beach - Town Beach + Dune + Bath House - Artificial Dune (12:15)

    PDF

    Miles, Y. C., Adjutant General

    File

    Mill Creek Cove, Stephen M. Dickson

    File

    Milldale (Connecticut Company)

    File

    Milldale (Connecticut Company)

    PDF

    Miller, JohnS., Adjutant General

    PDF

    Millett, Joseph C., Adjutant General

    File

    Millinocket Borrow Pit

    File

    Millinocket Pit Face

    File

    Mill Pond At Statler Tissue In Augusta, Also Edward's Dam, George French

    File

    Mine-Dump Material Used as Road Fill, Woodrow B. Thompson

    File

    Mineral Collectors at Lord Hill Quarry, Woodrow B. Thompson

    File

    Mineralized Zone (Lower R) in Pechnik Q., Woodrow B. Thompson

    File

    minerals; Saltman Amethyst Ppt; Sweden

    File

    minerals; Saltman Amethyst Ppt; Sweden; amethyst

    File

    minerals; Saltman Amethyst Ppt; Sweden; amethyst

    File

    Mineral Symposium Field Trip - B.B. #7 Q., Woodrow B. Thompson

    File

    Mining at Emmons Q., Woodrow B. Thompson

    File

    Mining at Orchard Q. - View to the E., Woodrow B. Thompson

    File

    Mining at Saltman Amethyst Mine, Woodrow B. Thompson

    File

    Mining at SW end of Mt. Mica Quarry., Woodrow B. Thompson

    File

    Mining at SW end of Mt. Mica - View to the NW., Woodrow B. Thompson

    File

    Mining at SW end of Mt. Mica. View to the NW., Woodrow B. Thompson

    File

    Mining for tourmaline at Mt. Mica., Woodrow B. Thompson

    File

    Mining for tourmaline at Mt. Mica., Woodrow B. Thompson

    File

    Mining in S side of Bennett Q. View to S., Woodrow B. Thompson

    File

    Mining on N side of pit at Bennett Quarry, Woodrow B. Thompson

    File

    Mining on S side of Bennett Q. pit. View to SW., Woodrow B. Thompson

    File

    mining slides

    File

    mining slides; dump truck

    File

    Minor Fault in Outcrop on E Side of Rte. 15, Woodrow B. Thompson

    File

    Minor Moraine (center) Cut by Younger Pineo Ridge Moraine (L and forground), Woodrow B. Thompson

    File

    Mirror Lake

    File

    Mirror Lake Borehole - G.P. Truck

    File

    Mirror Lake - Caliper

    File

    Mirror Lake Gage

    File

    Mirror Lake, N.H.

    File

    Mirror Lake, NH MET. STN.

    File

    Mirror Lake Precip. Call.

    File

    Mirror Lake Precip Collector

    File

    Mirror Lake Precip. Collectors

    File

    Mirror Lake Weir

    File

    Mirror Lake Weir

    File

    Mirror Lake Weir

    File

    miscellaneous

    File

    miscellaneous

    File

    miscellaneous

    File

    miscellaneous

    File

    miscellaneous; aerial view

    File

    miscellaneous; aerial view; interior

    File

    miscellaneous; beach; train track

    File

    miscellaneous; bird; fish

    File

    miscellaneous; emergency; fire alarm; control; marine

    File

    miscellaneous; emergency; sign; remote

    File

    miscellaneous; equipment

    File

    miscellaneous; helicopter

    File

    miscellaneous; helicopter

    File

    miscellaneous; helicopter; marine

    File

    miscellaneous; interior

    File

    miscellaneous; interior

    File

    miscellaneous; interior

    File

    miscellaneous; interior; plane; aerial

    File

    miscellaneous locations

    File

    miscellaneous locations; Aurora, Joseph Kelley

    File

    miscellaneous; marine

    File

    miscellaneous; marine

    File

    miscellaneous; marine

    File

    miscellaneous; marine

    File

    miscellaneous; marine

    File

    miscellaneous; marine

    File

    miscellaneous; marine; anchor buoy

    File

    miscellaneous; marine; beach

    File

    miscellaneous; marine; mussels

    File

    miscellaneous; marine; rig

    File

    miscellaneous; marine; rig aerial view

    File

    miscellaneous; mountain

    File

    miscellaneous; mountain; rig

    File

    miscellaneous; people

    File

    miscellaneous; people

    File

    miscellaneous; rig; boat; marine

    File

    miscellaneous; rig; boats; marine

    File

    miscellaneous; rig; marine

    File

    miscellaneous; rig; marine

    File

    miscellaneous; rig; marine

    File

    miscellaneous; rig; marine; aerial view

    File

    miscellaneous; sea lion; marine

    File

    miscellaneous; sink

    File

    miscellaneous; stairs

    File

    miscellaneous; submersible

    File

    Missouri-Kansas-Texas Railroad

    File

    Missouri-Kansas-Texas Railroad

    File

    Missouri-Kansas-Texas Railroad

    File

    Missouri-Kansas-Texas Railroad

    File

    Missouri-Kansas-Texas Railroad

    File

    Missouri-Kansas-Texas Railroad

    File

    Missouri Pacific Railroad

    File

    Mixed Sand + Pebble Beach

    File

    Mixed Upper and Lower Till, Woodrow B. Thompson

    File

    MMRA - Field Trip

    File

    MMRA - Field Trip

    File

    MMRA - Field Trip

    File

    MMRA - Field Trip

    File

    MMRA - Field Trip

    File

    MMRA - Field Trip

    File

    MMRA - Field Trip

    File

    MMRA - Field Trip

    File

    MMRA - Field Trip

    File

    MMRA - Field Trip

    File

    MMRA - Field Trip

    File

    MMRA - Field Trip

    File

    MMRA - Field Trip

    File

    MMRA - Field Trip

    File

    MMRA - Field Trip

    File

    MMRA Field Trip So. Maine

    File

    MMS Project, Joseph Kelley

    File

    MMS Work - Higgins Beach, Joseph Kelley

    File

    Mn-Oxide Dendrites, John Poisson

    File

    Mn Prospect Hovey Mt. - Aroostook

    File

    Moderately High, Rushing Falls "Cupsuptic Falls", George French

    File

    Molybdenite in Quartz

    File

    Monhegan - Outer Coast, Joseph Kelley

    PDF

    Monitoring an unstable coastal bluff using remote sensing and photogrammetry, York, Maine, Sam Rickerich

    File

    Monitoring Plan Map Poland Springs

    File

    Monitoring well

    File

    Monitoring well

    File

    Monitoring Wells (27), Dorothy H. Tepper

    PDF

    Monk, Jno A., Adjutant General

    PDF

    Montgomery, William, Adjutant General

    File

    Montmorency Falls - Quebec

    File

    Monument And Municipal Building In Berwick, George French

    File

    Moody Beach

    File

    Moody Beach

    File

    Moody Beach, Joseph Kelley

    File

    Moody Beach, Joseph Kelley

    PDF

    Moody, Morton, Adjutant General

    PDF

    Mooney, James, Adjutant General

    PDF

    Mooney, Michael, Adjutant General

    PDF

    Moon, Joseph F., Adjutant General

    PDF

    Moon, Judson R., Adjutant General

    PDF

    Moore, Calvin D., Adjutant General

    PDF

    Moore, Charles H., Adjutant General

    PDF

    Moore, Charles M., Adjutant General

    PDF

    Moore, Gains L., Adjutant General

    PDF

    Moore, Jeremiah, Adjutant General

    PDF

    Moore, Joseph D., Adjutant General

    PDF

    Moore, Wakefield, Adjutant General

    PDF

    Moore, Wyatt Sprague, Adjutant General

    File

    Moose at Indian Pond

    File

    Moose Diorama State Museum 50/60 (D.E.D Files), George W. French

    File

    Moosehead

    File

    Moosehead

    File

    Moosehead

    File

    Moosehead

    File

    Moosehead

    File

    Moosehead

    File

    Moosehead

    File

    Moosehead

    File

    Moosehead dam gears

    File

    Moosehead Lake And Squaw Mountain, French George

    File

    Moosehead Lake NEIGC 1983, Joseph Kelley

    File

    Mooselook. Lake and Esker From Rte. 17 TWP. D, ME, Woodrow B. Thompson

    File

    Mooselook. Lake + Esker from Rte. 17 Between Rumford + Rangeley, Woodrow B. Thompson

    File

    Moose River Near No. 5 Bog, Vernon L. Shaw

    File

    moraine

    File

    moraine

    File

    moraine

    File

    moraine

    File

    moraine

    File

    moraine

    File

    moraine

    File

    moraine

    File

    moraine

    File

    moraine

    File

    moraine

    File

    moraine

    File

    moraine

    File

    moraine

    File

    Moraine Draped by Glaciomarine Seds., Woodrow B. Thompson

    File

    Moraine Pineo Area

    File

    Moraine Ridge (Part of the Pineo System), Woodrow B. Thompson

    File

    Moraine Rte. 1 Washington Co.

    File

    Moraine Rte. 1 Washington Co.

    File

    Moraine S of Grays Corner, Woodrow B. Thompson

    File

    Moraines on White Rd. W of Richmond

    File

    Moraine Topog - S of Dundee Pond

    File

    More Than 17 Groynes in One Cove, Stephen M. Dickson

    PDF

    Morey, Albion, Adjutant General

    File

    Morganite (36 x 23 mm) - Bennett Q., John Poisson

    File

    Morganite (beryl) (30 mm w x 19 mm h) - Bennett Q.

    File

    Morganite Beryl Crystal - Bennett Q., G Hoyle

    File

    Morganite Beryl Crystal - Bennett Q., G Hoyle

    File

    Morganite Beryl crystal - Bennett Quarry, G Hoyle

    File

    Morganite beryl crystal - Bennett Quarry, G Hoyle

    File

    Morganite beryl crystal mined at Bennett Quarry., G Hoyle

    File

    Morganite beryl crystal mined at Bennett Quarry in fall of 1989., G Hoyle

    File

    Morganite Crystal (13 x 11 x 6.5 cm) - Bennett Q. - Found May 1993., Woodrow B. Thompson

    File

    Morganite Crystal (36 x 23 x 17 mm) - Bennett Q., John Poisson

    PDF

    Morissey, Daniel, Adjutant General

    File

    Morning Dew on Spiderwebs - Bog near Aurora (16), Vernon L. Shaw

    File

    Morning Dew on Spider Webs (close-up) - Bog near Aurora (17)

    PDF

    Morril, Banjamin C., Adjutant General

    PDF

    Morris, James A., Adjutant General

    PDF

    Morrison, David H., Adjutant General

    PDF

    Morrison, Ellis, Adjutant General

    PDF

    Morrison, George, Adjutant General

    PDF

    Morrison, Lewis, Adjutant General

    File

    Morse Point + Fox Is.

    File

    Morse Point Wind Transport Offshore

    File

    Morse River

    File

    Morse River Inlet - Delta Former Channels

    File

    Morse River tidal inlet, Sam Rickerich

    PDF

    Moses, Sleeper, Adjutant General

    PDF

    Mosher, Benjamin C., Adjutant General

    PDF

    Mosher, Isaiah C., Adjutant General

    File

    Mother and Daughter

    File

    Mother's Beach bedrock, Sam Rickerich

    File

    Mother-White Frame

    File

    Motorboat On A Lake, French George

    File

    Motorboats Tied In At A Float On South Arm Pond, French George

    File

    Motor Yachts At Anchor In Camden Harbor, George French

    File

    Mottling in a Sandy Soil

    File

    Mountain Holly (Nemopanthus) - Little Norridgewock Stream (448951), Vernon L. Shaw

    File

    Mountain Holly (Nemopanthus) - Little Norridgewock Stream (448951), Vernon L. Shaw

    File

    Mountains Around Evans Notch, French George

    File

    Mountain View In Eustis, Gently Curving Road With Large Spruce Trees On Left, George French

    File

    Mount Bigelow In Distance, Old Barn In Foreground From Eustis Ridge, French George

    File

    Mount Blue Observation Tower, Lindsay Spigel

    File

    Mount Chase (Gettty Mining) Field Trip

    File

    Mount Chase Getty Mining Drilling

    File

    Mount Chase (Getty Mining) Field Trip

    File

    Mount Chase (Getty Mining) Field Trip

    File

    Mount Chase (Getty Mining) Field Trip

    File

    Mount Chase (Getty Mining) Field Trip

    File

    Mount Chase (Getty Mining) Field Trip

    File

    Mount Chase (Getty Mining) Field Trip

    File

    Mount Chase (Getty Mining) Field Trip

    File

    Mount Chase Getty Mning Drilling

    File

    Mount Chase Twnship. Getty Mining

    File

    Mount Chase Twnship. Getty Mining Drilling

    File

    Mount Chase Twnship. Getty Mining Drilling

    File

    Mount Chase Twnship. Getty Mining Drilling

    File

    Mount Chase Twnship. over flight (?)

    PDF

    Mount Katahdin and its Vast Vacation Country ; Mount Katahdin Canoeing Fishing & Camping, Bangor & Aroostook Railroad

    File

    Mouth of the Little River, Joseph Kelley

    File

    Mt. Apatite - West side., Woodrow B. Thompson

    File

    Mt. Chase - Shin Pond

    File

    Mt. K from Daicey Pond, Joseph Kelley

    File

    Mt. Kineo, Joseph Kelley

    File

    Mt. Kineo, Joseph Kelley

    File

    Mt. Kineo

    File

    Mt. Kineo, Joseph Kelley

    File

    Mt. Kineo + Moosehead Lake, Joseph Kelley

    File

    Mt. Kineo + Moosehead Lake from South, Vernon L. Shaw

    File

    Mt. Mica

    File

    Mt. Mica, Woodrow B. Thompson

    File

    Mt. Mica, Woodrow B. Thompson

    File

    Mt. Mica, Woodrow B. Thompson

    File

    Mt. Mica

    File

    Mt. Mica

    File

    Mt. Mica - New workings., Woodrow B. Thompson

    File

    Mt. Mica - New workings. View to the E., Woodrow B. Thompson

    File

    Mt. Mica - New workings. View to the N., Woodrow B. Thompson

    File

    Mt. Mica Quarry - New workings in the distance. View to the SW., Woodrow B. Thompson

    File

    Mt. Mica Q. - View to the NE., Woodrow B. Thompson

    File

    Mt. Mica - View to the N., Woodrow B. Thompson

    File

    Mt. Rubellite Q. - (Left to right: Sonny + Priscilla Chavarie, Carl Francis, Jim Mann, and Bill Metropolis)

    File

    Mt. Rubellite Quarry - P. and S. Chavarie + Jim Mann (pink shirt)

    File

    Mt. Tom (ctr. Top) from Summit of Sabattus Mt., Woodrow B. Thompson

    File

    Mt. Waldo Granite - Surface Strain Gauge

    File

    Mud Bottom, Joseph Kelley

    File

    Mudding

    File

    Mudding

    File

    Mud Log

    File

    Mud Logger

    File

    Mud - Puddle Delta at Beaver Bk. Pit, Woodrow B. Thompson

    File

    Mud Pumps

    File

    Mud Tanks

    File

    Mud Weight

    File

    Multiple Small Falls In Springvale, George French

    PDF

    Municipal Records Reservation, Samual S. Silsby Jr.

    PDF

    Munson, George, Adjutant General

    PDF

    Munson, Joseph M., Adjutant General

    PDF

    Munson, T. A., Adjutant General

    File

    Munsungan - Winter '84

    File

    MUN. Well

    PDF

    Murch, Ephram A., Adjutant General

    PDF

    Murphy, Benjamin, Adjutant General

    PDF

    Murphy, Dennis, Adjutant General

    PDF

    Murray, Alexander, Adjutant General

    File

    Muskrat House on Ragged Stream Bog, Vernon L. Shaw

    File

    (?MW?)

    File

    MW. (?WechG?)

     

    Myron Avery/ Appalachian Trail

    File

    MZ Dike Cutting Granite Dike

    File

    MZ Dikes Cutting Hutchins Corner Fm.

    PDF

    Nagle, David, Adjutant General

    File

    Nahant & Lynn Street Railway

    File

    Nahant & Lynn Street Railway

    File

    Nahant & Lynn Street Railway

 

Page 10 of 20

  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
  • 13
 
 

Search

Advanced Search

  • Notify me via email or RSS

Browse

  • State Agencies
  • Subjects
  • Contributors

For Agency Contributors

  • FAQs
  • Submit Documents

Featured Links

  • Maine Government
  • Maine State Library
  • Maine State Agencies
  • Digital Maine Partners
 
Digital Commons

Home | About | FAQ | My Account | Accessibility Statement

Privacy Copyright