• 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 2021

    PDF

    Maine Running and Fitness March 1996 Issue 14, Lance Tapley

    PDF

    Maine Running and Fitness May 1995 Issue 6, Lance Tapley

    PDF

    Maine Running and Fitness May 1996 Issue 16, Lance Tapley

    PDF

    Maine Running and Fitness November 1995 Issue 11, Lance Tapley

    PDF

    Maine Running and Fitness October 1995 Issue 10, Lance Tapley

    PDF

    Maine Running and Fitness October - November 1994 Issue 1, Lance Tapley

    PDF

    Maine Running Hall of Fame Biographies: Through 2006

    PDF

    Maine Running & Outing Magazine Vol. 10 No. 2 February 1989, Chuck Morris

    PDF

    Maine Running & Outing Magazine Vol. 10 No. 3 March 1989, Chuck Morris

    PDF

    Maine Running & Outing Magazine Vol. 10 No. 4 April 1989, Chuck Morris

    PDF

    Maine Running & Outing Magazine Vol. 10 No. 5 May 1989, Chuck Morris

    PDF

    Maine Running & Outing Magazine Vol. 10 No. 6 June 1989, Chuck Morris

    PDF

    Maine Running & Outing Magazine Vol. 10 No. 7 July 1989, Chuck Morris

    PDF

    Maine Running & Outing Magazine Vol. 10 No. 8 August 1989, Chuck Morris

    PDF

    Maine Running & Outing Magazine Vol. 8 No. 11 November 1987, Chuck Morris

    PDF

    Maine Running & Outing Magazine Vol. 8 No. 12 December 1987, Chuck Morris

    PDF

    Maine Running & Outing Magazine Vol. 9 No. 10 October 1988, Chuck Morris

    PDF

    Maine Running & Outing Magazine Vol. 9 No. 11 November 1988, Chuck Morris

    PDF

    Maine Running & Outing Magazine Vol. 9 No. 12 December 1988/January 1989, Chuck Morris

    PDF

    Maine Running & Outing Magazine Vol. 9 No. 2 February 1988, Chuck Morris

    PDF

    Maine Running & Outing Magazine Vol. 9 No. 3 March 1988, Chuck Morris

    PDF

    Maine Running & Outing Magazine Vol. 9 No. 5 May 1988, Chuck Morris

    PDF

    Maine Running & Outing Magazine Vol. 9 No. 9 September 1988, Chuck Morris

    PDF

    Maine Shipbuilding Day, Sumner Sewall

    PDF

    Maine SJC Stenographer Appointment, William Cobb

    PDF

    Maine SJC Stenographer Appointment Statement, William Cobb

    PDF

    Maine SJC Stenographer Appointment Statement, Frederick W. Plaisted

    PDF

    Maine's Land Boom : Land Use Trends, Causes, Concerns, and Policy Issues, Lloyd C. Irland

    PDF

    Maine's Strategic Passenger Transportation Plan, Maine Department of Transportation, Office of Passenger Transportation, and Passenger Transportation Advisory Committee

    PDF

    Maine State Ferry Service 2009 Schedule, Maine Department of Transportation

    PDF

    Maine State Ferry Service 2009 Schedule : Frenchboro Ferry, Maine Department of Transportation

    PDF

    Maine State Ferry Service 2009 Schedule : Islesboro Ferry, Maine Department of Transportation

    PDF

    Maine State Ferry Service 2009 Schedule : Matinicus Island Ferry, Maine Department of Transportation

    PDF

    Maine State Ferry Service 2009 Schedule : North Haven Ferry, Maine Department of Transportation

    PDF

    Maine State Ferry Service 2009 Schedule : Swan's Island Ferry, Maine Department of Transportation

    PDF

    Maine State Ferry Service 2009 Schedule : Vinalhaven Ferry, Maine Department of Transportation

    PDF

    Maine State Ferry Service General Information for 2009, Maine Department of Transportation

    PDF

    Maine State Ferry Service Rates for 2009, Maine Department of Transportation

    PDF

    Maine State Guard Proclamation, Horace Hildreth

    PDF

    Maine State Park Commission, Horace Hildreth

    PDF

    Maine State Park Commission Rules and Referendum, Sumner Sewall

    PDF

    Maine State Park Rules and Registration, Sumner Sewall

     

    Maine State Seal variations, David Chase

    Link

    Maine State Seal variations, David Chase

    PDF

    Maine Statewide Strategic Transit Plan 2025 : Overview of Scope of Work, Conceptual Tasks and Summary Deliverables (Presentation), August 16, 2013, Maine Department of Transportation

    PDF

    Maine Statewide Strategic Transit Plan 2025 : Overview of Scope of Work, Conceptual Tasks and Summary Deliverables (Presentation), August 21, 2013, Maine Department of Transportation

    PDF

    Maine Statewide Strategic Transit Plan 2025 : Overview of Scope of Work, Conceptual Tasks and Summary Deliverables (Presentation), October 15, 2013, Maine Department of Transportation

    PDF

    Maine Statewide Strategic Transit Plan 2025 : Overview of Scope of Work, Conceptual Tasks and Summary Deliverables (Presentation), September 24, 2013, Maine Department of Transportation

    PDF

    Maine's Transportation System : Status and Trend Indicators of Economic Growth and Quality of Life (2000), Maine Development Foundation, Craig A. Freshley, and Maine Department of Transportation

    PDF

    Maine's Transportation System : Status and Trend Indicators of Economic Growth and Quality of Life (2002), Maine Department of Transportation

    PDF

    Maine's Treasure Chest: Gems and Minerals of Oxford County, Jane C. Perham

    PDF

    Maine Transportation Safety Trends : Reporting of Maine Ten-Year Crash Trends and the MDOT Highway Safety Improvement Program for the Period Ending December 31, 1999, Maine Department of Transportation

    PDF

    Maine Traveler Information Services Act (As Amended through 2011), November 2, 2011, Maine Department of Transportation

    PDF

    Maine United Nations Day, Frederick G. Payne

    PDF

    Maine Virtual Reality Experience Instructions

    PDF

    Maine Water Powers Proclamation, Percival P. Baxter

    PDF

    Maine Wildlife/Vehicle Crashes 2002-2004, Maine Department of Transportation

    File

    Maine Yankee from air, Joseph Kelley

    File

    Maine Yankee Nuclear Power Plant, Joseph Kelley

    File

    Main St. Corinna, Maine

    PDF

    Main Street and Tuttle Road Sidewalk Reconstruction, Town of Cumberland, 2006, Boundary Points

    PDF

    Main Street Improvements, Roadway Improvements Project, Cumberland, Maine, 2018, Gorrill Palmer

    PDF

    Maintaining Gravel Roads Workshop Brochure, 2006, Maine Department of Transportation

    PDF

    Maintaining Gravel Roads Workshop Brochure, 2008, Maine Department of Transportation

    PDF

    Maintenance Divisions, 2003, Maine Department of Transportation

    PDF

    Maintenance Surface Treatment (MST) Map, 2009, Maine Department of Transportation

    PDF

    Maintenance Surface Treatment (MST) Map, 2010, Maine Department of Transportation

    PDF

    Maintenance Surface Treatment Projects : Cancelled due to Lack of Funding, 2009, Maine Department of Transportation

    PDF

    Maintenance Surface Treatment Projects : Cancelled due to Lack of Funding, 2010, Maine Department of Transportation

    PDF

    Maintenance Surface Treatments (MST) Projects to Proceed, 2009, Maine Department of Transportation

    File

    Malted Breakfast Food, Malted Cereals Company

    File

    Malt-Wheat Granules, The Malted Cereals Company

    PDF

    Manager Breakfast Snow and Ice Control Agenda, 2006, Maine Department of Transportation

    PDF

    Manager Breakfast Snow and Ice Control Invitation Letter, 2006, Maine Department of Transportation

    PDF

    Manager's Breakfast Locations, Flyer, 2006, Maine Department of Transportation

    File

    Mansell and Beech Mountains around Long Pond lake, Joseph Kelley

    File

    Mansell Mountain trail, Acadia National Park, Joseph Kelley

    File

    Mansell Mountain Trail, Acadia National Park, Joseph Kelley

    File

    many booms near Thompson Point, Joseph Kelley

    File

    Map of Bar Harbor, Maine 1895, Edward B. Mears Real Estate

    File

    Map of Bar Harbor, Maine 1906, Edward B. Mears Real Estate

    File

    Map of Bar Harbor, Maine and Index of Residents 1907, Bar Harbor Summer Residents Association

    File

    Map of Bar Harbor, Maine and Index of Residents (1935?), Fred C. Lynam & Co

    PDF

    Map of Bar Harbor, Maine (and Resident Index) 1907, Bar Harbor Summer Residents Association

    PDF

    Map of Cumberland and Chebeague Island, 2005, Spatial Alternatives

    PDF

    Map of Jetport Plaza Road Project, December 20, 2005, Maine Department of Transportation

    File

    Map of Property Belonging to Mrs. Morris Hawkes Situated in Bar Harbor, Hancock County, Maine 1925

    PDF

    Map of Road and Bridges near the East Branch of the Penobscot River, November 24, 2003, Maine Department of Transportation

    File

    mapping sand dune deposits, Joseph Kelley

    File

    Mapping Shoreline Little Flying Point, Joseph Kelley

    File

    Map Showing the Tremont Purchase Area, Maine R-2, Mt. Desert Island, Me

    File

    Maquoit Bay, R V. Smith

    File

    Maquoit Bay, Joseph Kelley

    File

    Maquoit Bay, Joseph Kelley

    File

    Maquoit Bay, Joseph Kelley

    File

    Maquoit Bay, Joseph Kelley

    File

    Maquoit Bay, Joseph Kelley

    File

    Maquoit Bay, Joseph Kelley

    File

    Maquoit Bay Wharton Point, Joseph Kelley

    File

    Maquoit Road - Wharton Point, Joseph Kelley

    File

    Maquoit West Rock Shoreline, Joseph Kelley

    File

    marble kiln in Rockland, Joseph Kelley

    File

    marble quarries in Rockland, Joseph Kelley

    PDF

    Margaret C. Payne as Stenographer SJC, Sumner Sewall

    PDF

    Marine Aviation Week, Sumner Sewall

    PDF

    Marine Corps Day Proclamation, Sumner Sewall

    File

    marine limit, Joseph Kelley

    File

    Marine Scarp, Crescent Bch, Joseph Kelley

    File

    Marion Model 60

    PDF

    Maritime Day Proclamation, Sumner Sewall

    File

    maritime forest dunes, Joseph Kelley

    File

    Marked Clasts - Lubec #2, Joseph Kelley

    File

    Marked Clasts near Ebb Channel Lubec, Joseph Kelley

    PDF

    Marks, Abbie Malvina, Maine School for Feeble-Minded

    PDF

    Marks, Jacob Conrad Marks, Maine School for Feeble-Minded

    PDF

    Marks, James Henry, Maine School for Feeble-Minded

    PDF

    Marks, Laura Etta, Maine School for Feeble-Minded

    PDF

    Marks, Lizzie Frances, Maine School for Feeble-Minded

    PDF

    Marks, William A., Maine School for Feeble-Minded

    File

    Marlboro Beach - Eroding PFM Meltout, Joseph Kelley

    File

    marsh and high tide at Parsons Beach, Joseph Kelley

    File

    marsh and islands at Schoodic Point, Joseph Kelley

    File

    Marsh and Penobscot Rivers, Joseph Kelley

    File

    marsh at Goose Rocks Beach, Joseph Kelley

    File

    marsh behind Crescent Surf Beach, Joseph Kelley

    File

    Marsh Erosion by Ice, Bidd. Pool - Spring, Joseph Kelley

    File

    Marshes (salt) south of Bath, Kennebec River, Joseph Kelley

    File

    Marsh from Spit, Joseph Kelley

    File

    marsh grass as crescent surf beach, Joseph Kelley

    File

    Marsh Ice, Joseph Kelley

    File

    Marshland at river near Southwest Harbor, Mount Desert Island, Joseph Kelley

    File

    marshland near Southwest Harbor, Mount Desert Island, Joseph Kelley

    File

    Marsh-less Bay, Joseph Kelley

    File

    marsh meander at Goose Rocks Beach, Joseph Kelley

    File

    Marsh Meltout, Joseph Kelley

    File

    Marsh near a mall, Joseph Kelley

    File

    Marsh? Near Wells Inlet, Joseph Kelley

    File

    marsh oiled by JulieN spill, Joseph Kelley

    File

    marsh on sand dune at Crescent Surf, Joseph Kelley

    File

    Marsh over Stratified Bedrock, Joseph Kelley

    File

    marsh plant zonation, Joseph Kelley

    File

    Marsh River from air, Joseph Kelley

    File

    Marsh River from air, Joseph Kelley

    File

    Marsh Slump + Reinforced Cliff w/ House, Joseph Kelley

    File

    marsh vegetation Crescent Surf Beach, Joseph Kelley

    PDF

    Martin's Point Bridge : Accident Data, June 8, 2009, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : 10th Meeting, Tuesday, May 10, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : 11th Meeting, Tuesday, June 14, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : 12th Meeting, Tuesday, July 19, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : 13th Meeting, Tuesday, August 16, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : 1st Meeting, Tuesday, July 20, 2010, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : 2nd Meeting, Tuesday, August 17, 2010, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : 3rd Meeting, Tuesday, September 21, 2010, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : 4th Meeting, Tuesday, October 26, 2010, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : 5th Meeting, Tuesday, November 30, 2010, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : 6th Meeting, Thursday, February 17, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : 7th Meeting, Tuesday, March 22, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : 7th Meeting, Tuesday, March 29, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : 9th Meeting, Tuesday, April 26, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : Meeting Minutes, April 26, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : Meeting Minutes, August 16, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : Meeting Minutes, August 17, 2010, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : Meeting Minutes, August 9, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : Meeting Minutes, February 17, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : Meeting Minutes, July 19, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : Meeting Minutes, July 20, 2010, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : Meeting Minutes, June 14, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : Meeting Minutes, March 22, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : Meeting Minutes, March 29, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : Meeting Minutes, May 10, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : Meeting Minutes, November 30, 2010, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : Meeting Minutes, October 26, 2010, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : Meeting Minutes, September 21, 2010, Maine Department of Transportation

    PDF

    Martin's Point Bridge Advisory Committee : Revised Meeting Minutes, March 29, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Aesthetics, March 16, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Application for Individual Permit, September 12, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Bridge Aesthetics - Styles, Colors, and Textures, March 16, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge: Bridge Cross Sections - Lane, Shoulder, Sidewalk, and Fishing Access Configurations, October 29, 2010, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Bridges and Bridge Components - Definitions and Types, September 21, 2010, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Central Maine Power Conduit System, September 7, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Cross Sections with Layouts and Alignments, March 25, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Fairpoint Communication Cable Conduit System, September 7, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge Falmouth-Portland : Informational Public Meeting, July 13, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Historical Photographs, Maine Department of Transportation

    PDF

    Martin's Point Bridge Hydrology, September 1, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Portland/Falmouth Right of Way Map, February 29, 2012, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Preliminary Geotechnical Data Report, Part II, August 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Preliminary Geotechnical Data Report, Part I, November 23, 2010, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Preliminary Liquefaction Hazard Analysis Report, August 25, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Problem, Needs, and Vision Statements, November 30, 2010, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Request for Proposals, Book 1 - Design-Build General Conditions, March 2012, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Request for Proposals, Book 1 - Design-Build General Conditions, October 2011, Maine Department of Transportation

    PDF

    Martins Point Bridge : Request for Proposals, Book 2 - Project Requirements, Draft, September 15, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Request for Proposals, Book 2 - Project Requirements, March 2, 2012, Amended March 26, 2012, Maine Department of Transportation

    PDF

    Martins Point Bridge : Request for Proposals, Book 2 - Project Requirements, October 14, 2011, Maine Department of Transportation

    PDF

    Martins Point Bridge : Request for Proposals, Book 2 - Project Requirements, October 14, 2011, Amended November 3, 2011, Maine Department of Transportation

    PDF

    Martins Point Bridge : Request for Proposals, Book 2 - Project Requirements, October 14, 2011, Amended November 3, 2011 and January 5, 2012, Maine Department of Transportation

    PDF

    Martins Point Bridge : Request for Proposals, Book 2 - Project Requirements, October 14, 2011, Amended November 3, 2011, January 5, 2012, and January 27, 2012, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Request for Qualifications, July 20, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Request for Qualifications, July 20, 2011, Amended August 2, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Responses to Additional Follow Up Questions Received on the Final Request for Proposals (Final RFP), February 3, 2012, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Responses to Additional Follow Up Questions Received on the Final Request for Proposals (Final RFP), January 13, 2012, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Responses to Additional Follow Up Questions Received on the Final Request for Proposals (Final RFP), January 27, 2012, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Responses to Additional Follow Up Questions Received on the Final Request for Proposals (Final RFP), January 31, 2012, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Responses to Additional Follow Up Questions Received on the Final Request for Proposals (Final RFP), January 5, 2012, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Responses to Follow Up Questions Received on the Final Request for Proposals (Final RFP), December 9, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Responses to Questions Received on the Draft Request for Proposals (Draft RFP), September 30, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Responses to Questions Received on the Final Request for Proposals (Final RFP), November 2, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Responses to Questions Received on the Request for Qualifications (RFQ), August 2, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Responses to Questions Received on the Revised Request for Proposals (Revised RFP) Amendment #1, March 15, 2012, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Responses to Questions Received on the Revised Request for Proposals (Revised RFP) Amendment #1, March 26, 2012, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Supplemental Geotechnical Data Report, December 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Traffic Data, June 8, 2009, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Transcript of Public Meeting, July 13, 2011, Maine Department of Transportation

    PDF

    Martin's Point Bridge : Water Main Plans, September 28, 2011, Maine Department of Transportation

    File

    Massacre Pond, Joseph Kelley

    File

    Massacre Pond, Joseph Kelley

    File

    Massacre Pond, Joseph Kelley

    File

    Massacre Pond, Joseph Kelley

    File

    Massive Sand Wedge - Kennebunk Dump, Joseph Kelley

    PDF

    Master Plan for Princeton Airport, March 2003, Maine Department of Transportation

    PDF

    Master Plan Update : Newton Field, Jackman, Maine, March 2003, Maine Department of Transportation

    PDF

    Master Plan Update Study, Airport Layout Plan Set : Northern Maine Regional Airport, Presque Isle, Maine, January 2000, Maine Department of Transportation

    PDF

    Master Waiver Spreadsheet (VL-4A), 2006, Maine Department of Transportation

    File

    Mast Landing, Joseph Kelley

    File

    Mast Landing, Joseph Kelley

    File

    Mast Landing, Joseph Kelley

    File

    Matagamon Lake from Horse Mt, Joseph Kelley

    PDF

    Materials Testing Firms, 2009, Maine Department of Transportation

    PDF

    Materials Testing Firms in Maine, 2010, Maine Department of Transportation

    File

    Matinicus Harbor from the air April, 1955

    File

    Maumee Bay, Ohio, Joseph Kelley

    File

    ?Maumee? Beach State Park - Ohio, Joseph Kelley

    File

    ?Mavericks Beach - CA?, Joseph Kelley

    PDF

    Mayflower Compact Day, Frederick G. Payne

    File

    McCawley Core - Pembroke Marsh, Joseph Kelley

    File

    MCRR Bingham Crew

    File

    MDI - Bar Harbor Series, Joseph Kelley

    File

    MDI freshwater bog and salt marsh contact, Joseph Kelley

    File

    MDI from offshore, Joseph Kelley

    PDF

    MDOT Compensatory Mitigation Program, May 2005, Maine Department of Transportation

    PDF

    MDOT MicroStation Tools and Procedures, 2007, Maine Department of Transportation

    PDF

    MDOT MicroStation Tools and Procedures : Color Chart, Maine Department of Transportation

    PDF

    MDOT MicroStation Tools and Procedures : Examples, 2007, Maine Department of Transportation

    PDF

    MDOT MicroStation Tools and Procedures [image of back cover], Maine Department of Transportation

    PDF

    MDOT MicroStation Tools and Procedures [image of front cover], 2007, Maine Department of Transportation

    PDF

    MDOT MicroStation Tools and Procedures : Legend and Color Chart, 2007, Maine Department of Transportation

    PDF

    MDOT MicroStation Tools and Procedures : Table of Contents (early draft), 2007, Maine Department of Transportation

    PDF

    MDOT MX : MX Design Data Exchange Formats, 2001, Maine Department of Transportation

    PDF

    MDOT MX Procedures Manual, 2007, Maine Department of Transportation

    PDF

    MDOT MX Procedures Manual [image of cover], 2007, Maine Department of Transportation

    PDF

    MDOT MX : Transition of Existing Design Projects, 2004, Maine Department of Transportation

    PDF

    MDOT Project, Field Survey : Form Letter, August 18, 2003, Maine Department of Transportation

    PDF

    MDOT Technical Publications (1964-1990), Maine Department of Transportation

    PDF

    Meadow Lane Drainage Easements, Town of Cumberland, 2013, Boundary Points

     

    Meadow Lane Subdivision, Cumberland, Maine, 1987, Woodard &. Curran Inc.

    File

    Meandering Marsh Environment, Joseph Kelley

    File

    Meandering river, Bethel, Joseph Kelley

    File

    Meandering river in Bethel, Joseph Kelley

    File

    Meandering river, tributaries, Bethel, Joseph Kelley

    File

    mean high water lower limit of Spartina alterniflora, Joseph Kelley

    File

    measuring dune grass Ogunquit, Joseph Kelley

    File

    MEC 1202 at Fabyans

    File

    MEC #152 Crossing the WW&F at Wiscasset, H W. Pontin

    File

    MEC 164 at Rigby

    File

    MEC #194

    File

    MEC 356 at Rigby Yard

    File

    MEC #361 at the Coal Tipple

    File

    MEC #579 passing the Ball Signal

    File

    MEC # 628 at Rigby Yard

    File

    MEC 656 Extra West

    File

    MEC Car Knockers Track at Brunswick 1952

    PDF

    MEC Employee Travel Pass - 1908, Maine Central Railroad

    PDF

    MEC Fireman's Examination Questions, Maine Central RR

    PDF

    MEC Form F36 Freight Arrival Notice, Maine Central RR

    PDF

    MEC Freight Billing from West Seboois to Bangor, Maine Central RR

    PDF

    ME Chapter of American Institute of Architects et al - Assurance

    PDF

    MEC helping to Export Maine Goods, Maine Central RR

    PDF

    MEC Issued Railroad Ticket - New York to Pittsburg, Maine Central Railroad

    PDF

    MEC Locomotive Report for the Month of April 1875, Maine Central Railroad

    File

    MEC Number 9 in Yard 8

    PDF

    MEC Passenger Tariffs 1873, Maine Central Railroad

    PDF

    MEC Portland Restraunt Menu and Fare Table, Maine Central Railroad

    PDF

    MEC Railroad Ticket Auburn To Boston c1900, Maine Central Railroad

    File

    MEC Railroad Ticket - Bucksport to Bangor, Maine Central Railroad

    File

    MEC Railroad Ticket - Saint Louis back to Maine c1900, Maine Central Railroad

    File

    MEC Rockland Branch Time Table Extract

    File

    MEC RR Station at Carmel

    PDF

    MEC Station Agents & Ticket Sellers 1872, Maine Central RR

    File

    MEC station at Rockwood, Me, Robert Lord Collection

    File

    MEC Station at Woodland

    File

    MEC Station Hartford

    PDF

    Medford Census, Sumner Sewall

    PDF

    ME-Downeaster-Pan Am Line : High-Speed Intercity Passenger Rail (HSIPR) Program, Application Form, October 2, 2009, Maine Department of Transportation

    PDF

    ME-Downeaster Portland North Project : High-Speed Intercity Passenger Rail (HSIPR) Program, Application Form, August 21, 2009, Maine Department of Transportation

    PDF

    ME-Downeaster Portland North Project : High-Speed Intercity Passenger Rail (HSIPR) Program, Application Form, October 2, 2009, Maine Department of Transportation

    PDF

    Medway Rest Area (I-95 NB & SB) Commercial Vehicle Service Plan, Figure 5-3, July 2003, Maine Department of Transportation

    File

    Megaripples - In Inlet, Joseph Kelley

    File

    Megaripples Lubec, Joseph Kelley

    File

    Megaripples Lubec Flat, Joseph Kelley

    File

    Megaripples near Low Tide Tombolo #2, Joseph Kelley

    File

    Megaripples w/ Algae/Boulder in Ebb ???, Joseph Kelley

    File

    "Melange" - Holmes Bay, Joseph Kelley

    File

    "Melange" Volcanic Breccia - Jasper, Joseph Kelley

    File

    Melting Bluff - Marlboro Beach, Joseph Kelley

    File

    Meltout, Joseph Kelley

    PDF

    Memo of cargo, Schooner Victory October 24, 1863

    PDF

    Memorandum from Kevin Hanlon to Scott Bickford, The Davis Bacon Act : How to Review Contractors Payroll for the Prevailing Wage, May 12, 2010, Maine Department of Transportation

    PDF

    Memorandum from Review Appraiser (Form VL-21), 2005, Maine Department of Transportation

    PDF

    Memorandum of Agreement Among the United States Army Corps of Engineers, New England District, the Maine State Historic Preservation Officer, and the Advisory Council on Historic Preservation Regarding Various Bridge Projects Within the State of Maine : Attachment 5, February 5, 2009, Maine Department of Transportation

    PDF

    Memorandum of Agreement (Form PM-1), 2005, Maine Department of Transportation

    PDF

    Memorandum to State Claims Commission : Withdrawal of Settled Parcel (Form AD-12), 2006, Maine Department of Transportation

    PDF

    Memo : Request for Traffic Information for Route 201, Farmingdale, 2010, Maine Department of Transportation

    PDF

    Memorial Bridge over the Piscataqua River Portsmouth, New Hampshire Project : Portsmouth-Kittery 13678F - Bid Item No. 1, July 2011, Maine Department of Transportation

    PDF

    Memorial Day Proclamation, Percival P. Baxter

    PDF

    Memorial Day Proclamation, Louis J. Brann

    File

    Merchant Cove storm beach, Joseph Kelley

    File

    Merepoint Bay, Joseph Kelley

    File

    Merepoint Bay E of Simpson Point, Joseph Kelley

    File

    Merepoint Neck, Joseph Kelley

    File

    Merepoint Neck (E), Joseph Kelley

    File

    Merepoint Neck - Maquoit Bay, Joseph Kelley

    File

    Merepoint Neck - Marquoit Bay, Joseph Kelley

    File

    Merepoint Neck - Miller Creek, Joseph Kelley

    File

    Merepoint Neck - Upper Middle Bay, Joseph Kelley

    File

    Merepoint Till, Joseph Kelley

    File

    Merepoint Till, Joseph Kelley

    File

    Me?????? Ridge, Joseph Kelley

    PDF

    Merriam, Frank A., Maine Insane Hospital

    File

    Merriland Ridge foreset beds, Joseph Kelley

    File

    Merriland Ridge NEIGC, Joseph Kelley

    PDF

    Merrill Trust Company Communication, Louis J. Brann

    File

    Merrymeeting Bay, Joseph Kelley

    File

    Merrymeeting Bay, Joseph Kelley

    File

    Merrymeeting Bay and Kennebec River, Joseph Kelley

    File

    Merrymeeting Bay area, Joseph Kelley

    File

    Merrymeeting Bay, drowned land, Joseph Kelley

    File

    Merrymeeting Bay from air, Joseph Kelley

    File

    Merrymeeting Bay, frozen, Joseph Kelley

    File

    Merrymeeting Bay in winter ice, Joseph Kelley

    File

    Merrymeeting Bay in wnter, Joseph Kelley

    File

    Merrymeeting Bay, river, Joseph Kelley

    File

    Merrymeeting Bay, rivers, Joseph Kelley

    File

    Merrymeeting Bay. rivers, Joseph Kelley

    PDF

    MetaDome Detectable Warning Tiles Project, 2007, Maine Department of Transportation

    File

    Metal Detector, Joseph Kelley

    File

    metamorphic rock close up, Joseph Kelley

    PDF

    Method of Payment and Price, Overhead Rate : Adjustable Burdened Hourly Rate, September 1, 2009, Maine Department of Transportation

    PDF

    Method of Payment and Price, Overhead Rate : Cost Plus Fixed Fee, September 1, 2009, Maine Department of Transportation

    PDF

    Method of Payment and Price, Overhead Rate : Fixed Burdened Commercial Rate, September 1, 2009, Maine Department of Transportation

    PDF

    Method of Payment and Price, Overhead Rate : Fixed Burdened Hourly Rate, September 1, 2009, Maine Department of Transportation

    PDF

    Method of Payment and Price, Overhead Rate : Fixed Cost per Unit of Work, September 1, 2009, Maine Department of Transportation

    PDF

    Method of Payment and Price, Overhead Rate : Lump Sum, December 16, 2008, Maine Department of Transportation

    PDF

    Methods of Payment & Common Definitions, July 14, 2008, Maine Department of Transportation

    PDF

    Michaud, a Paleoindian Site in the New England-Maritimes Region, Arthur E. Spiess, Deborah Brush Wilson, Maine Archaeological Society, and Maine Historic Preservation Commission

    PDF

    Midcoast Bypass : Bald and Golden Eagle Protection Act Letter, December 22, 2010, Maine Department of Transportation

    PDF

    Midcoast Bypass Task Force : Bypass Update Meeting, December 15, 2010, Maine Department of Transportation

    PDF

    Midcoast Bypass Task Force Letter, December 9, 2010, Maine Department of Transportation

    PDF

    Midcoast Bypass Task Force Meeting Agenda, December 15, 2010, Maine Department of Transportation

    PDF

    Midcoast Bypass Task Force Meeting Minutes, April 24, 2008, Maine Department of Transportation

    PDF

    Midcoast Bypass Task Force Meeting Minutes, April 3, 2008, Maine Department of Transportation

    PDF

    Midcoast Bypass Task Force Meeting Minutes, December 13, 2007, Maine Department of Transportation

    PDF

    Midcoast Bypass Task Force Meeting Minutes, December 9, 2008, Maine Department of Transportation

    PDF

    Midcoast Bypass Task Force Meeting Minutes, February 21, 2008, Maine Department of Transportation

    PDF

    Midcoast Bypass Task Force Meeting Minutes, February 7, 2008, Maine Department of Transportation

    PDF

    Midcoast Bypass Task Force Meeting Minutes, January 24, 2009, Maine Department of Transportation

    PDF

    Midcoast Bypass Task Force Meeting Minutes, June 10, 2008, Maine Department of Transportation

    PDF

    Midcoast Bypass Task Force Meeting Minutes, June 26, 2008, Maine Department of Transportation

    PDF

    Midcoast Bypass Task Force Meeting Minutes, March 20, 2008, Maine Department of Transportation

    PDF

    Midcoast Bypass Task Force Meeting Minutes, March 6, 2008, Maine Department of Transportation

    PDF

    Midcoast Bypass Task Force Meeting Minutes, May 1, 2008, Maine Department of Transportation

    PDF

    Midcoast Bypass Task Force Meeting Minutes, October 29, 2008, Maine Department of Transportation

    PDF

    Midcoast Bypass Task Force Meeting Minutes, September 18, 2008, Maine Department of Transportation

    PDF

    Midcoast Bypass Task Force Meeting : Resolution per Robert Faunce (Amended per the Task Force), December 15, 2010, Maine Department of Transportation

    File

    Middle Bay Cove - SW Edge, Joseph Kelley

    PDF

    Middle Road Improvements, Roadway Improvements Project, Cumberland, Maine, 2017, Sevee & Maher Engineers, Inc.

    File

    Middle Saco Estuary from Air, Joseph Kelley

    File

    mid tide Camp Ellis, Joseph Kelley

    File

    Migrating Sand Ripples, Joseph Kelley

    File

    Mile Beach Reid Beach State Park, Joseph Kelley

    File

    Mile Beach Reid Beach State Park, Joseph Kelley

    File

    Mile Beach Reid Beach State Park, Joseph Kelley

    File

    Mile Beach seawall, Joseph Kelley

    PDF

    Mile Brook Bridge in the Town of Howland, Penobscot County, Project No. OS-K33 (172-159), November 8, 1976, Maine Department of Transportation

    PDF

    Mile Brook Bridge in the Town of Howland, Penobscot County, Project No. OS-K33 (172-165), November 8, 1976, Maine Department of Transportation

    PDF

    Mile Brook Bridge in the Town of Howland, Penobscot County : Quantities (172-160), October 1, 1978, Maine Department of Transportation

    PDF

    Mile Brook Bridge in the Town of Howland, Penobscot County : Structural Plate Pipe Arches (172-164), October 1976, Maine Department of Transportation

    PDF

    Mile Brook Bridge in the Town of Howland, Penobscot County : Survey Plan (172-161), October, 1978, Maine Department of Transportation

    PDF

    Mile Brook Bridge in the Town of Howland, Penobscot County : Survey Plan (172-162), October, 1978, Maine Department of Transportation

    PDF

    Mile Brook Bridge in the Town of Howland, Penobscot County : Survey Profile (172-163), June 1975, Maine Department of Transportation

    File

    Mile Rd Beach from air, Joseph Kelley

    File

    Mile Rd beach with dune scarp, Joseph Kelley

    File

    Mile Rd salt marsh Wells Beach, Joseph Kelley

    File

    Mile Rd seawall, Joseph Kelley

    File

    Mile Road beach, Joseph Kelley

    File

    Mile Road beach, Joseph Kelley

    File

    Mile Road beach at Biddeford Pool, Joseph Kelley

    File

    Mile Road beach Biddeford Pool, Joseph Kelley

    File

    Mile Road beach erosion, Joseph Kelley

    File

    Mill Cove South Portland, Joseph Kelley

    File

    Miller Cove - Merepoint Bay, Joseph Kelley

    File

    Miller Creek Inlet, Joseph Kelley

    File

    Miller Point Cove - Upper Merepoint Bay, Joseph Kelley

    PDF

    Millinocket Municipal Airport, Millinocket, Maine : Master Plan Update, March 2004, Maine Department of Transportation

     

    Mill Ridge Acres, Cumberland, Maine, 1983, C. R. Storer, Inc.

     

    Mill Ridge Road, Cumberland, Maine, 1972, C. R. Storer, Inc. and Bob Humphreys

    PDF

    Milton P1 Voted Not to Disorganize, Lewis O. Barrows

    PDF

    Minimum Payment Worksheet (Form VL-22), 2005, Maine Department of Transportation

    PDF

    Minimum Wage Poster, July 2011, Maine Department of Transportation

    File

    mining bog, Joseph Kelley

    PDF

    Mining Claim File: 1959_report_to_maine_mining_bureau.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: 1960_report_to_maine_mining_bureau.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: 25--spooner.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: 25--superior_mining_site.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: 25--superior_oil_company.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: 25--t8_r11_pillsbury_pond_js_cummings.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: 45--greenlaw_pond_t12_r8-t12_r7_aroostook_county.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: 45--t10_r9_piscataquis_county_j_s_cummings_inc.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: 45--t11_r8_aroostook_county_j_s_cummings_inc.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: affholter_kathleen.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: al-aquitaine_exploration_ltd.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: bald_mtn-boliden--boliden-bald_mtn.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: bald_mtn-boliden.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: bald-mtn.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: bald_mtn--superior.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: basic_incorporated.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: beck_f_m_inc--f_m_beck_inc_moro_plantation_grass_pond.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: beck_f_m_inc--f_m_beck_inc_north_pond_in_warren_knox_county.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: beck_f_m_inc--f_m_beck_inc.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: beck_f_m_inc--f_m_beck_inc_t12-r8.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: beck_f_m_inc--f_m_beck_inc_t13-r8_carr_pond.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: beck_f_m_inc--f_m_beck_inc_t14-r5_states_undivided_interest.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: beck_f_m_inc--f_m_beck_inc_t14-r6.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: beck_f_m_inc--f_m_beck_inc_t14-r7_mosquito_brook_pond.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: beck_f_m_inc--f_m_beck_inc_t16-r5_eagle_lake.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: bhp-utah_international--bhp-utah-81-6-somersetco_t2r5bkpwkr+t3r5bkp.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: bhp-utah_international--bhp-utah_general_correspondence.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: bhp-utah_international--bhp-utah_international-claim_90-1_johnson_mtn_somerset_co.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: bhp-utah_international--freewest_resources.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: bhp-utah_international.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: bhp-utah_international--rio_algom.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: bhp-utah_international--untitled_folder_1.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: bhp-utah_international--untitled_folder_2.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: bhp-utah_international--untitled_folder_3.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: capaldi-maine_diatomite_inc.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: chester_slicer_1998_exploration_in_cherryfield.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: chevron_resources_co--chevron_resources-t12-r8_aroostook_co_(bald_mtn).pdf, Maine Mining Bureau

    PDF

    Mining Claim File: chevron_resources_co--chevron_resources_t-6_r-6_morro_plantation_pickett_mtn_pond.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: chevron_resources_co--clayton_lake_t12-r8.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: claims_1970.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: coastal_mining_limited.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: comineco.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: denison_mines_ltd.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: eastern_states_mining.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: east_range.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: ernest_k_lehmann_and_asso_inc.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: exploration--freeport_exploration.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: exploration--getty_mining_co-mount_chase_project.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: exploration--scintilore_explorations.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: gco_minerals--freeport_exploration_greenlaw_pond_clayton_lake_public_lot_t12-r8.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: gco_minerals--gco_minerals-common_undivided_lot_t-15_r-6_aroostook_co.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: gco_minerals--gco_minerals.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: gco_minerals--getty_mining_co_t6-r6-penobscot_co.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: general_crude_oil_company.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: giles_lime_sales--giles.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: giles_lime_sales.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: humble_oil_and_refining_company.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: humble_oil.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: international_paper_co.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: james_w_sewall_company.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: john_cummings--j_s_cummings.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: john_r_rand_inc.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: j_s_cummings_inc--cummings_j_s_t8-r9.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: j_s_cummings_inc--j_s_cummings_inc.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: j_s_cummings_inc--public_lot_t13_r8_carr_pond.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: j_s_cummings_inc--t10_r8_and_center_pond_j_s_cummings_inc.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: j_s_cummings_inc--t11_r9_aroostook_county_j_s_cummings_inc.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: j_s_cummings_inc--t4_r4_lower_black_pond_j_s_cummings_inc.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: j_s_cummings_inc--undivided_interest_claims_j_s_cummings_inc.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: kerr_adison_mines_limited.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: king_resources_company.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: limestone.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: maine_mining_bur-1977-78_gen_corres.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: maine_mining_bureau-claims_1971.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: maine_mining_bureau-claims_1974_1973_1972.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: maine_mining_bureau_general_(1967-1968).pdf, Maine Mining Bureau

    PDF

    Mining Claim File: maine_mining_bureau_general_(1969).pdf, Maine Mining Bureau

    PDF

    Mining Claim File: maine_mining_bureau_general_70-74.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: maine_mining_bureau_general_correspondence_75-76.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: maine_mining_bureau_minutes_a.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: maine_mining_bureau_minutes_b.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: maine_mining_bureau_minutes_c.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: maine_mining_bureau-permits_1975.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: maine_mining_bureau-permits_1976.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: mining_bureau_1978.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: mining_companies-miscellaneous.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: mining_leases.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: miscellaneous_claims.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: moffie-elashoff-levin-wood-cook-brodley-spectacle_pond-millbridge-lem_mining_companies.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: mount_chase-horizon_gold.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: noranda_exploration_inc-claim_1.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: norandex_inc.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: north_american_exploration_inc.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: northeast_peat_moss_inc.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: northern_pyrites_corporation-texas_gulf_sulphur.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: oquossoc_minerals_claims_91-1_91-2_91-3.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: penobscot_mining_corp.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: phelps_dodge.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: rangely_mineral_res_garnet--morgan_minerals-nh.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: rangely_mineral_res_garnet.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: r_f_beers_inc_1966-.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: rockland-rockport_lime_co.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: roland_f_beers_inc_1957-1965.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: roland_f_beers_inc.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: round_mountain.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: russell_robert--noranda_exploration_inc_claims_5520-5539.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: russell_robert.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: russell_robert--russell_robert_e.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: scott_paper_company.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: scurry-rainbow_oil_ltd.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: severence_tax-round_pond_project--utah_international_inc-t1r5wbkp_jim_pond_franklin_county.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: severence_tax-round_pond_project--utah_international-silver_lake_87-1_piscataquis_co.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: stanley_o_giles.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: stanley_o_giles--stanley_o_giles.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: st_joe_american_young_robert_s--st_joe_american_corp.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: st_joe_american_young_robert_s--superior_mining_co.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: torcan_mining_limited.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: union_carbide_ore_company.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: unnamed_folder_1.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: unnamed_folder_2--claims_1970.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: unnamed_folder_2--mining_leases_reference.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: unnamed_folder_3--alexander_enterprises_(michael_cameron).pdf, Maine Mining Bureau

    PDF

    Mining Claim File: unnamed_folder_3--alexander_enterprises.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: unnamed_folder_3--appalachian_resources_inc_1.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: unnamed_folder_3--appalachian_resources_inc_2.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: utah_construction_and_mining_co.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: vitro_minerals_corporation.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: vitro.pdf, Maine Mining Bureau

    PDF

    Mining Claim File: william_v_pratt.pdf, Maine Mining Bureau

    File

    Mining Claim Map: allagash-lake_1983.tif, Maine Mining Bureau

    File

    Mining Claim Map: allagash-lake_1984.tif, Maine Mining Bureau

    File

    Mining Claim Map: allagash-lake_1985.tif, Maine Mining Bureau

    File

    Mining Claim Map: allagash-lake_active.tif, Maine Mining Bureau

    File

    Mining Claim Map: arnold-pond_1975.tif, Maine Mining Bureau

    File

    Mining Claim Map: attean_1966.tif, Maine Mining Bureau

    File

    Mining Claim Map: attean_1967-1968.tif, Maine Mining Bureau

    File

    Mining Claim Map: attean_1969.tif, Maine Mining Bureau

    File

    Mining Claim Map: attean_1970.tif, Maine Mining Bureau

    File

    Mining Claim Map: augusta_1970.tif, Maine Mining Bureau

    File

    Mining Claim Map: bar-harbor_1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: bar-harbor_1961.tif, Maine Mining Bureau

    File

    Mining Claim Map: belfast_1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: belfast_1959.tif, Maine Mining Bureau

    File

    Mining Claim Map: belfast_1960.tif, Maine Mining Bureau

    File

    Mining Claim Map: belfast_1964.tif, Maine Mining Bureau

    File

    Mining Claim Map: belfast_1968.tif, Maine Mining Bureau

    File

    Mining Claim Map: bethel_1957-1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: bethel_1959.tif, Maine Mining Bureau

    File

    Mining Claim Map: bethel_1960.tif, Maine Mining Bureau

    File

    Mining Claim Map: bethel_1961.tif, Maine Mining Bureau

    File

    Mining Claim Map: bethel_1964.tif, Maine Mining Bureau

    File

    Mining Claim Map: bethel_1965-1966.tif, Maine Mining Bureau

    File

    Mining Claim Map: bingham_1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: blue-hill_1957-1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: blue-hill_1959.tif, Maine Mining Bureau

    File

    Mining Claim Map: blue-hill_1960.tif, Maine Mining Bureau

    File

    Mining Claim Map: blue-hill_1961.tif, Maine Mining Bureau

    File

    Mining Claim Map: blue-hill_1962.tif, Maine Mining Bureau

    File

    Mining Claim Map: blue-hill_1963.tif, Maine Mining Bureau

    File

    Mining Claim Map: blue-hill_1964.tif, Maine Mining Bureau

    File

    Mining Claim Map: blue-hill_1965.tif, Maine Mining Bureau

    File

    Mining Claim Map: blue-hill_1966.tif, Maine Mining Bureau

    File

    Mining Claim Map: blue-hill_1967.tif, Maine Mining Bureau

    File

    Mining Claim Map: blue-hill_1968.tif, Maine Mining Bureau

    File

    Mining Claim Map: blue-hill_1969.tif, Maine Mining Bureau

    File

    Mining Claim Map: blue-hill_1970.tif, Maine Mining Bureau

    File

    Mining Claim Map: blue-hill_1971.tif, Maine Mining Bureau

    File

    Mining Claim Map: blue-hill_1972.tif, Maine Mining Bureau

    File

    Mining Claim Map: blue-hill_1973.tif, Maine Mining Bureau

    File

    Mining Claim Map: blue-hill_1974.tif, Maine Mining Bureau

    File

    Mining Claim Map: blue-hill_1976.tif, Maine Mining Bureau

    File

    Mining Claim Map: blue-hill_1977.tif, Maine Mining Bureau

    File

    Mining Claim Map: blue-hill_1978.tif, Maine Mining Bureau

    File

    Mining Claim Map: blue-hill_1979.tif, Maine Mining Bureau

    File

    Mining Claim Map: blue-hill_1980.tif, Maine Mining Bureau

    File

    Mining Claim Map: blue-hill_1981.tif, Maine Mining Bureau

    File

    Mining Claim Map: blue-hill_1982.tif, Maine Mining Bureau

    File

    Mining Claim Map: blue-hill_1983-1985.tif, Maine Mining Bureau

    File

    Mining Claim Map: brassua-lake_1971.tif, Maine Mining Bureau

    File

    Mining Claim Map: brassua-lake_1972.tif, Maine Mining Bureau

    File

    Mining Claim Map: brassua-lake_1986.tif, Maine Mining Bureau

    File

    Mining Claim Map: bucksport_1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: calais_1965.tif, Maine Mining Bureau

    File

    Mining Claim Map: calais_1970.tif, Maine Mining Bureau

    File

    Mining Claim Map: castine_1957.tif, Maine Mining Bureau

    File

    Mining Claim Map: castine_1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: castine_1959.tif, Maine Mining Bureau

    File

    Mining Claim Map: castine_1960.tif, Maine Mining Bureau

    File

    Mining Claim Map: castine_1961.tif, Maine Mining Bureau

    File

    Mining Claim Map: castine_1962.tif, Maine Mining Bureau

    File

    Mining Claim Map: castine_1963.tif, Maine Mining Bureau

    File

    Mining Claim Map: castine_1964.tif, Maine Mining Bureau

    File

    Mining Claim Map: castine_1965.tif, Maine Mining Bureau

    File

    Mining Claim Map: castine_1966.tif, Maine Mining Bureau

    File

    Mining Claim Map: castine_1972.tif, Maine Mining Bureau

    File

    Mining Claim Map: caucomgomoc-lake_1972.tif, Maine Mining Bureau

    File

    Mining Claim Map: chain-lakes_1984.tif, Maine Mining Bureau

    File

    Mining Claim Map: chain-lakes_1985.tif, Maine Mining Bureau

    File

    Mining Claim Map: chain-lakes_active.tif, Maine Mining Bureau

    File

    Mining Claim Map: cherryfield_1957-1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: cherryfield_1959.tif, Maine Mining Bureau

    File

    Mining Claim Map: cherryfield_1960.tif, Maine Mining Bureau

    File

    Mining Claim Map: cherryfield_1961.tif, Maine Mining Bureau

    File

    Mining Claim Map: cherryfield_1967.tif, Maine Mining Bureau

    File

    Mining Claim Map: cherryfield_1968.tif, Maine Mining Bureau

    File

    Mining Claim Map: eagle-lake_1981.tif, Maine Mining Bureau

    File

    Mining Claim Map: eagle-lake_1982.tif, Maine Mining Bureau

    File

    Mining Claim Map: eastport_1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: eastport_1960.tif, Maine Mining Bureau

    File

    Mining Claim Map: eastport_1968.tif, Maine Mining Bureau

    File

    Mining Claim Map: ellsworth_1958_a.tif, Maine Mining Bureau

    File

    Mining Claim Map: ellsworth_1958_b.tif, Maine Mining Bureau

    File

    Mining Claim Map: ellsworth_1963.tif, Maine Mining Bureau

    File

    Mining Claim Map: first-roach-pond_1969.tif, Maine Mining Bureau

    File

    Mining Claim Map: fish-river-lake_1968.tif, Maine Mining Bureau

    File

    Mining Claim Map: fish-river-lake_1970-1971.tif, Maine Mining Bureau

    File

    Mining Claim Map: fish-river-lake_1972.tif, Maine Mining Bureau

    File

    Mining Claim Map: fort-fairfield_1961.tif, Maine Mining Bureau

    File

    Mining Claim Map: fort-fairfield_1966-1967.tif, Maine Mining Bureau

    File

    Mining Claim Map: fort-fairfield_1971-1975.tif, Maine Mining Bureau

    File

    Mining Claim Map: fort-fairfield_1976.tif, Maine Mining Bureau

    File

    Mining Claim Map: fort-fairfield_1977.tif, Maine Mining Bureau

    File

    Mining Claim Map: fort-fairfield_1978.tif, Maine Mining Bureau

    File

    Mining Claim Map: fort-fairfield_1979.tif, Maine Mining Bureau

    File

    Mining Claim Map: fort-fairfield_1980.tif, Maine Mining Bureau

    File

    Mining Claim Map: fort-fairfield_1981.tif, Maine Mining Bureau

    File

    Mining Claim Map: fort-fairfield_1982.tif, Maine Mining Bureau

    File

    Mining Claim Map: fort-fairfield_1983-1985.tif, Maine Mining Bureau

    File

    Mining Claim Map: fryeburg_1957-1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: gardner-lake_1965.tif, Maine Mining Bureau

    File

    Mining Claim Map: gardner-lake_1966.tif, Maine Mining Bureau

    File

    Mining Claim Map: gardner-lake_1970.tif, Maine Mining Bureau

    File

    Mining Claim Map: great-pond_1957-1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: great-pond_1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: great-pond_1961.tif, Maine Mining Bureau

    File

    Mining Claim Map: great-pond_1962.tif, Maine Mining Bureau

    File

    Mining Claim Map: great-pond_1963.tif, Maine Mining Bureau

    File

    Mining Claim Map: great-pond_1964.tif, Maine Mining Bureau

    File

    Mining Claim Map: great-pond_1965-1968.tif, Maine Mining Bureau

    File

    Mining Claim Map: greenlaw_1977.tif, Maine Mining Bureau

    File

    Mining Claim Map: greenlaw_1978.tif, Maine Mining Bureau

    File

    Mining Claim Map: greenlaw_1979.tif, Maine Mining Bureau

    File

    Mining Claim Map: greenlaw_1980.tif, Maine Mining Bureau

    File

    Mining Claim Map: greenlaw_1981.tif, Maine Mining Bureau

    File

    Mining Claim Map: greenlaw_1982.tif, Maine Mining Bureau

    File

    Mining Claim Map: greenlaw_1983.tif, Maine Mining Bureau

    File

    Mining Claim Map: greenlaw_1984.tif, Maine Mining Bureau

    File

    Mining Claim Map: greenlaw_1985.tif, Maine Mining Bureau

    File

    Mining Claim Map: greenlaw_active.tif, Maine Mining Bureau

    File

    Mining Claim Map: island-falls_1969.tif, Maine Mining Bureau

    File

    Mining Claim Map: island-falls_1979.tif, Maine Mining Bureau

    File

    Mining Claim Map: island-falls_1982.tif, Maine Mining Bureau

    File

    Mining Claim Map: island-falls_1983-1984.tif, Maine Mining Bureau

    File

    Mining Claim Map: island-falls_1985.tif, Maine Mining Bureau

    File

    Mining Claim Map: island-falls_active.tif, Maine Mining Bureau

    File

    Mining Claim Map: jo-mary-mountain_1955.tif, Maine Mining Bureau

    File

    Mining Claim Map: kennebago-lake_1984.tif, Maine Mining Bureau

    File

    Mining Claim Map: kennebago-lake_1985.tif, Maine Mining Bureau

    File

    Mining Claim Map: kennebago-lake_active.tif, Maine Mining Bureau

    File

    Mining Claim Map: kingfield_1957-1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: lead-mountain_1957-1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: lead-mountain_1959.tif, Maine Mining Bureau

    File

    Mining Claim Map: lead-mountain_1960.tif, Maine Mining Bureau

    File

    Mining Claim Map: lead-mountain_1961.tif, Maine Mining Bureau

    File

    Mining Claim Map: lead-mountain_1962.tif, Maine Mining Bureau

    File

    Mining Claim Map: lead-mountain_1963.tif, Maine Mining Bureau

    File

    Mining Claim Map: lead-mountain_1964.tif, Maine Mining Bureau

    File

    Mining Claim Map: lead-mountain_1965.tif, Maine Mining Bureau

    File

    Mining Claim Map: lead-mountain_1966.tif, Maine Mining Bureau

    File

    Mining Claim Map: liberty_1968.tif, Maine Mining Bureau

    File

    Mining Claim Map: little-bigelow-mtn_1957-1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: little-bigelow-mtn_1964.tif, Maine Mining Bureau

    File

    Mining Claim Map: little-bigelow-mtn_1965-1966.tif, Maine Mining Bureau

    File

    Mining Claim Map: long-pond_1966.tif, Maine Mining Bureau

    File

    Mining Claim Map: long-pond_1967.tif, Maine Mining Bureau

    File

    Mining Claim Map: long-pond_1968.tif, Maine Mining Bureau

    File

    Mining Claim Map: long-pond_1969.tif, Maine Mining Bureau

    File

    Mining Claim Map: milan_1957-1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: millinocket-lake_1976.tif, Maine Mining Bureau

    File

    Mining Claim Map: millinocket-lake_1977.tif, Maine Mining Bureau

    File

    Mining Claim Map: millinocket-lake_1978.tif, Maine Mining Bureau

    File

    Mining Claim Map: millinocket-lake_1979.tif, Maine Mining Bureau

    File

    Mining Claim Map: millinocket-lake_1980.tif, Maine Mining Bureau

    File

    Mining Claim Map: millinocket-lake_1981.tif, Maine Mining Bureau

    File

    Mining Claim Map: millinocket-lake_1982.tif, Maine Mining Bureau

    File

    Mining Claim Map: moose-bog_1975.tif, Maine Mining Bureau

    File

    Mining Claim Map: moose-bog_1976.tif, Maine Mining Bureau

    File

    Mining Claim Map: mooseleuk-lake_1976.tif, Maine Mining Bureau

    File

    Mining Claim Map: mooseleuk-lake_1978.tif, Maine Mining Bureau

    File

    Mining Claim Map: mooseleuk-lake_1979.tif, Maine Mining Bureau

    File

    Mining Claim Map: mooseleuk-lake_1984-1985.tif, Maine Mining Bureau

    File

    Mining Claim Map: mount-desert_1962.tif, Maine Mining Bureau

    File

    Mining Claim Map: mount-desert_1963.tif, Maine Mining Bureau

    File

    Mining Claim Map: mount-desert_1964.tif, Maine Mining Bureau

    File

    Mining Claim Map: mount-desert_1965.tif, Maine Mining Bureau

    File

    Mining Claim Map: mount-desert_1980.tif, Maine Mining Bureau

    File

    Mining Claim Map: musquacook-lakes_1978.tif, Maine Mining Bureau

    File

    Mining Claim Map: orland_1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: orland_1962.tif, Maine Mining Bureau

    File

    Mining Claim Map: orland_1963.tif, Maine Mining Bureau

    File

    Mining Claim Map: orland_1964.tif, Maine Mining Bureau

    File

    Mining Claim Map: orland_1965.tif, Maine Mining Bureau

    File

    Mining Claim Map: orland_1966-1968.tif, Maine Mining Bureau

    File

    Mining Claim Map: orono_1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: orono_1962.tif, Maine Mining Bureau

    File

    Mining Claim Map: orono_1963.tif, Maine Mining Bureau

    File

    Mining Claim Map: orono_1964.tif, Maine Mining Bureau

    File

    Mining Claim Map: orono_1965-1966.tif, Maine Mining Bureau

    File

    Mining Claim Map: pierce-pond_1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: pierce-pond_1959.tif, Maine Mining Bureau

    File

    Mining Claim Map: pierce-pond_1960.tif, Maine Mining Bureau

    File

    Mining Claim Map: pierce-pond_1961.tif, Maine Mining Bureau

    File

    Mining Claim Map: pierce-pond_1970-1971.tif, Maine Mining Bureau

    File

    Mining Claim Map: pierce-pond_1972.tif, Maine Mining Bureau

    File

    Mining Claim Map: pierce-pond_1973.tif, Maine Mining Bureau

    File

    Mining Claim Map: pierce-pond_1983-1985.tif, Maine Mining Bureau

    File

    Mining Claim Map: pierce-pond_active.tif, Maine Mining Bureau

    File

    Mining Claim Map: portage_1978.tif, Maine Mining Bureau

    File

    Mining Claim Map: portage_1979.tif, Maine Mining Bureau

    File

    Mining Claim Map: portage_1981.tif, Maine Mining Bureau

    File

    Mining Claim Map: portage_1982.tif, Maine Mining Bureau

    File

    Mining Claim Map: rockland_1956-1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: rockland_1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: rockland_1959.tif, Maine Mining Bureau

    File

    Mining Claim Map: rockland_1960.tif, Maine Mining Bureau

    File

    Mining Claim Map: rockland_1961.tif, Maine Mining Bureau

    File

    Mining Claim Map: rockland_1962.tif, Maine Mining Bureau

    File

    Mining Claim Map: rockland_1963.tif, Maine Mining Bureau

    File

    Mining Claim Map: rockland_1964.tif, Maine Mining Bureau

    File

    Mining Claim Map: rockland_1965-1975.tif, Maine Mining Bureau

    File

    Mining Claim Map: rockland_1976.tif, Maine Mining Bureau

    File

    Mining Claim Map: rockland_1977.tif, Maine Mining Bureau

    File

    Mining Claim Map: rockland_1978.tif, Maine Mining Bureau

    File

    Mining Claim Map: rockland_1979.tif, Maine Mining Bureau

    File

    Mining Claim Map: rumford_1957-1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: saponac_1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: sebago-lake_1957-1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: sebec_1972.tif, Maine Mining Bureau

    File

    Mining Claim Map: sebec_active.tif, Maine Mining Bureau

    File

    Mining Claim Map: sebec-lake_1960.tif, Maine Mining Bureau

    File

    Mining Claim Map: second-lake_1961.tif, Maine Mining Bureau

    File

    Mining Claim Map: spencer_1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: spencer-lake_1966.tif, Maine Mining Bureau

    File

    Mining Claim Map: spencer-lake_1970.tif, Maine Mining Bureau

    File

    Mining Claim Map: spencer-lake_1984-1985.tif, Maine Mining Bureau

    File

    Mining Claim Map: spencer-lake_active.tif, Maine Mining Bureau

    File

    Mining Claim Map: spider-lake_1978.tif, Maine Mining Bureau

    File

    Mining Claim Map: spider-lake_1979.tif, Maine Mining Bureau

    File

    Mining Claim Map: square-lake_1970.tif, Maine Mining Bureau

    File

    Mining Claim Map: square-lake_1971.tif, Maine Mining Bureau

    File

    Mining Claim Map: square-lake_1972.tif, Maine Mining Bureau

    File

    Mining Claim Map: square-lake_1973.tif, Maine Mining Bureau

    File

    Mining Claim Map: square-lake_1975.tif, Maine Mining Bureau

    File

    Mining Claim Map: square-lake_1976.tif, Maine Mining Bureau

    File

    Mining Claim Map: square-lake_1977.tif, Maine Mining Bureau

    File

    Mining Claim Map: square-lake_1979.tif, Maine Mining Bureau

    File

    Mining Claim Map: square-lake_1980.tif, Maine Mining Bureau

    File

    Mining Claim Map: square-lake_1981.tif, Maine Mining Bureau

    File

    Mining Claim Map: square-lake_1982.tif, Maine Mining Bureau

    File

    Mining Claim Map: the-forks_1957-1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: the-forks_1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: the-forks_1959.tif, Maine Mining Bureau

    File

    Mining Claim Map: the-forks_1960.tif, Maine Mining Bureau

    File

    Mining Claim Map: the-forks_1961.tif, Maine Mining Bureau

    File

    Mining Claim Map: the-forks_1966-1967.tif, Maine Mining Bureau

    File

    Mining Claim Map: the-forks_1968-1969.tif, Maine Mining Bureau

    File

    Mining Claim Map: the-forks_1971.tif, Maine Mining Bureau

    File

    Mining Claim Map: the-forks_1972.tif, Maine Mining Bureau

    File

    Mining Claim Map: the-forks_1983-1985.tif, Maine Mining Bureau

    File

    Mining Claim Map: tunk-lake_1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: tunk-lake_1961.tif, Maine Mining Bureau

    File

    Mining Claim Map: tunk-lake_1962.tif, Maine Mining Bureau

    File

    Mining Claim Map: tunk-lake_1963.tif, Maine Mining Bureau

    File

    Mining Claim Map: tunk-lake_1964.tif, Maine Mining Bureau

    File

    Mining Claim Map: tunk-lake_1965.tif, Maine Mining Bureau

    File

    Mining Claim Map: union_1971.tif, Maine Mining Bureau

    File

    Mining Claim Map: union_1980.tif, Maine Mining Bureau

    File

    Mining Claim Map: union_1981.tif, Maine Mining Bureau

    File

    Mining Claim Map: union_1982.tif, Maine Mining Bureau

    File

    Mining Claim Map: waite_1957.tif, Maine Mining Bureau

    File

    Mining Claim Map: waldoboro_1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: waldoboro_1959.tif, Maine Mining Bureau

    File

    Mining Claim Map: waldoboro_1960.tif, Maine Mining Bureau

    File

    Mining Claim Map: waldoboro_1961.tif, Maine Mining Bureau

    File

    Mining Claim Map: waldoboro_1964.tif, Maine Mining Bureau

    File

    Mining Claim Map: waldoboro_1967-1968.tif, Maine Mining Bureau

    File

    Mining Claim Map: waldoboro_1969-1974.tif, Maine Mining Bureau

    File

    Mining Claim Map: waldoboro-east_1981.tif, Maine Mining Bureau

    File

    Mining Claim Map: waldoboro-east_1982.tif, Maine Mining Bureau

    File

    Mining Claim Map: west-rockport_1980.tif, Maine Mining Bureau

    File

    Mining Claim Map: west-rockport_1981.tif, Maine Mining Bureau

    File

    Mining Claim Map: winn_1958.tif, Maine Mining Bureau

    File

    Mining Claim Map: winterville_1977.tif, Maine Mining Bureau

    File

    Mining Claim Map: winterville_1978.tif, Maine Mining Bureau

    File

    Mining Claim Map: winterville_1979.tif, Maine Mining Bureau

    File

    Mining Claim Map: winterville_1980.tif, Maine Mining Bureau

    File

    Mining Claim Map: winterville_1981.tif, Maine Mining Bureau

    File

    Mining Claim Map: winterville_1982.tif, Maine Mining Bureau

    File

    Mining Claim Map: winterville_1983.tif, Maine Mining Bureau

    File

    Mining Claim Map: winterville_1984.tif, Maine Mining Bureau

    File

    Mining Claim Map: winterville_1985.tif, Maine Mining Bureau

    File

    Mining Claim Map: winterville_active.tif, Maine Mining Bureau

    File

    Ministerial and Bates Islands Casco Bay, Joseph Kelley

    PDF

    Minutes of Third Private Burial Ground Association 1845-1868

    File

    Misery Ridge erodes slower than nearby, Joseph Kelley

    File

    Misery Ridge from lake, Joseph Kelley

    File

    Misery Ridge from Mt Kineo, Joseph Kelley

    File

    mixed sand and gravel tidal flat, Joseph Kelley

    File

    MLA Marine Patrol Officer of the Year Matt Talbot

    PDF

    Mobility and Retrograde Arterial Corridors, Appendix C2, Part 10, 2002, Maine Department of Transportation

    PDF

    Mobility and Retrograde Arterial Corridors, Appendix C2, Part 11, 2002, Maine Department of Transportation

    PDF

    Mobility and Retrograde Arterial Corridors, Appendix C2, Part 1, 2002, Maine Department of Transportation

    PDF

    Mobility and Retrograde Arterial Corridors, Appendix C2, Part 12, 2002, Maine Department of Transportation

    PDF

    Mobility and Retrograde Arterial Corridors, Appendix C2, Part 13, 2002, Maine Department of Transportation

    PDF

    Mobility and Retrograde Arterial Corridors, Appendix C2, Part 14, 2002, Maine Department of Transportation

    PDF

    Mobility and Retrograde Arterial Corridors, Appendix C2, Part 15, 2002, Maine Department of Transportation

    PDF

    Mobility and Retrograde Arterial Corridors, Appendix C2, Part 2, 2002, Maine Department of Transportation

    PDF

    Mobility and Retrograde Arterial Corridors, Appendix C2, Part 3, 2002, Maine Department of Transportation

    PDF

    Mobility and Retrograde Arterial Corridors, Appendix C2, Part 4, 2002, Maine Department of Transportation

    PDF

    Mobility and Retrograde Arterial Corridors, Appendix C2, Part 5, 2002, Maine Department of Transportation

    PDF

    Mobility and Retrograde Arterial Corridors, Appendix C2, Part 6, 2002, Maine Department of Transportation

    PDF

    Mobility and Retrograde Arterial Corridors, Appendix C2, Part 7, 2002, Maine Department of Transportation

    PDF

    Mobility and Retrograde Arterial Corridors, Appendix C2, Part 8, 2002, Maine Department of Transportation

    PDF

    Mobility and Retrograde Arterial Corridors, Appendix C2, Part 9, 2002, Maine Department of Transportation

    PDF

    Modification of the CONDOR 1 and 2 Military Operations Area (MOA) Final Environmental Statement Timeline, 2010, Maine Department of Transportation

    PDF

    Modified Phase One and Limited Phase Two Environmental Site Assessment : Piscataquis River Bridge, Howland, August 4, 2009, Maine Department of Transportation

    File

    Monhegan Harbor, Joseph Kelley

    File

    Monhegan Harbor, Joseph Kelley

    File

    Monhegan Island Black Head, Joseph Kelley

    File

    Monhegan Island from offshore, Joseph Kelley

    File

    Monhegan Island harbor, Joseph Kelley

    File

    Monhegan Island outer coast from boat, Joseph Kelley

    File

    Monhegan Meadow is water supply, Joseph Kelley

    File

    Monhegan Meadow is water supply, Joseph Kelley

    File

    Monhegan outer cliffs, Joseph Kelley

    File

    Monhegan Village, Joseph Kelley

    File

    Monhegan Village from above, Joseph Kelley

    File

    Monhegan Village from offshore, Joseph Kelley

    PDF

    Monitoring a Pile-Supported Integral Abutment Bridge at a Site with Shallow Bedrock Phase II : Technical Report ME 01-7, August 2006, Maine Department of Transportation

    File

    Monument Cave under storm water, Joseph Kelley

    File

    Monument Cove, Joseph Kelley

    File

    Monument Cove Acadia, Joseph Kelley

    File

    Monument Cove Acadia, Joseph Kelley

    File

    Monument Cove Acadia, Joseph Kelley

    File

    Monument Cove Acadia, Joseph Kelley

    File

    Monument Cove Acadia, Joseph Kelley

    File

    Monument Cove Acadia National Park, Joseph Kelley

    File

    Monument Cove Acadia National Park, Joseph Kelley

    File

    Monument Cove boulder beach, Joseph Kelley

    File

    Monument Cove boulders, Joseph Kelley

    File

    Monument Cove from above, Joseph Kelley

    File

    Monument Cove in Acadia National Park, Joseph Kelley

    File

    Monument Cove sea stack, Joseph Kelley

    File

    Monument Cove with swells, Joseph Kelley

    File

    Moody, Joseph Kelley

    File

    Moody Beach, Joseph Kelley

    File

    Moody Beach, Joseph Kelley

    File

    Moody Beach and Ogunquit Beach from air, Joseph Kelley

    File

    Moody Beach and salt marsh, Joseph Kelley

    File

    Moody Beach and salt marsh, Joseph Kelley

    File

    Moody Beach crowded in fall, Joseph Kelley

    File

    Moody Beach private sign, Joseph Kelley

    File

    Moose-A-Bec Brand, William Underwood Company

    File

    Moosehead Lake, Joseph Kelley

    File

    Moosehead Lake, Joseph Kelley

    File

    Moosehead lake cuspate foreland, Joseph Kelley

    File

    Moosehead Lake harbor, Joseph Kelley

    File

    Moosehead Lake, islands, Joseph Kelley

    File

    Moosehead Lake outlet dam, Joseph Kelley

    File

    Moosehead Lake outlet dam, Joseph Kelley

    File

    Moosehead Lake outlet from air, Joseph Kelley

    File

    Moosehead Woolen Company, Moosehead Woolen Company

    File

    Mooselookmeguntic horizon, Joseph Kelley

    File

    Mooselookmeguntic Lake, mountain view, Joseph Kelley

    File

    Mooselookmeguntic South Lake view of mountain, Joseph Kelley

    File

    Moose Point State Park, Joseph Kelley

    File

    Moose Point State Park, Joseph Kelley

    File

    Moose Point State Park, Joseph Kelley

    File

    Moose Point State Park - Erosion, Joseph Kelley

    File

    Moose Point State Park - Sign, Joseph Kelley

    File

    Moose Point State Park - Till Erosion, Joseph Kelley

    File

    Moose R, Joseph Kelley

    File

    Moose R, Joseph Kelley

    File

    Moose R, Joseph Kelley

    File

    Morain dam on Jordan Pond, Acadia National Park, Joseph Kelley

    File

    moraine along Somes Sounf entrance, Acadia National Park, Joseph Kelley

    File

    moraine and rocky coast along Somes Sound, Joseph Kelley

    File

    Moraine Beneath Flat, Joseph Kelley

    File

    moraine buried in outwash, Joseph Kelley

    File

    moraine Columbia Falls area, Joseph Kelley

    File

    moraine Columbia Falls area, Joseph Kelley

    File

    moraine Cutler, Joseph Kelley

    File

    moraine from air, Joseph Kelley

    File

    moraine from air, Joseph Kelley

    File

    moraine in Bar Barbor, Joseph Kelley

    File

    moraine in Gouldsboro, Joseph Kelley

    File

    moraine in Otter Cove, Joseph Kelley

    File

    moraine island at Pineo Ridge, Joseph Kelley

    File

    moraines along salt marsh, Joseph Kelley

    File

    Moraines at Somes Sound, Acadia National Park, Joseph Kelley

    File

    moraines in salt marsh, Joseph Kelley

    File

    Morning View Popham Beach from high up, Joseph Kelley

    File

    Morse R ebb tidal delta view East, Joseph Kelley

    File

    Morse River, Joseph Kelley

    File

    Morse River, Joseph Kelley

    File

    Morse River Delta, Joseph Kelley

    File

    Morse River Delta, Joseph Kelley

    File

    Morse River ebb tidal delta from air, Joseph Kelley

    File

    Morse River inlet, Joseph Kelley

    File

    Morse River - Popham, Joseph Kelley

    File

    Morse R salt marsh, Joseph Kelley

    File

    Morse R structure ruins, Joseph Kelley

    File

    Morse R tidal delta and Popham Beach, Joseph Kelley

    PDF

    Morton, Annie S., Maine Insane Hospital

    PDF

    Morton, Leornice, Maine Insane Hospital

    File

    Moses Banks Map of Scarborough, ME, ca. 1784

    PDF

    Moss Side Cemetery Standard Boundary Survey, Cumberland Cemetery Association, 1994, Squaw Bay Corp. Consulting Engineers

    File

    most eastern house Drakes Island beach, Joseph Kelley

    PDF

    Mother's Day Proclamation, Louis J. Brann

    PDF

    Mother's Day Proclamation, Louis J. Brann

    PDF

    Mother's Day Proclamation, Lewis O. Barrows

    PDF

    Mother's Day Proclamation, Lewis O. Barrows

    PDF

    Mother's Day Proclamation, Lewis O. Barrows

    PDF

    Mother's Day Proclamation, Lewis O. Barrows

    PDF

    Mother's Day Proclamation, Sumner Sewall

    PDF

    Mother's Day Proclamation, Sumner Sewall

    PDF

    Mother's Day Proclamation, Horace Hildreth

    PDF

    Mother's Day Proclamation, Horace Hildreth

    PDF

    Mother's Day Proclamation, Horace Hildreth

    PDF

    Mother's Day Statement, Louis J. Brann

    File

    Mountain along Somes Sound, Acadia National Park, Joseph Kelley

    File

    mountain along Somes Sound, Acadia National Park, Joseph Kelley

    File

    mountain along Somes Sound, Acadia National Park, Joseph Kelley

    File

    mountain behind Southwest Harbor, Mount Desert Island, Joseph Kelley

    File

    mountain cliff along Somes Sound, Acadia National Park, Joseph Kelley

    PDF

    Mountain Division Rail Study : Executive Summary Only, December 2007, Maine Department of Transportation

    PDF

    Mountain Division Rail Study : Report on Potential Uses and Implementation Costs, December 2007, Maine Department of Transportation

    File

    Mountain Java Coffee, C.A. Cross & Company

    File

    mountain offshore Mount Desert Island, Joseph Kelley

    File

    Mountains along coast of Somes Sound, Acadia National Park, Joseph Kelley

    File

    mountains along Somes Sound, Acadia National Park, Joseph Kelley

    File

    Mountains along Somes Sound, Acadia National Park, Joseph Kelley

    File

    mountains along Somes Sound, Acadia National Park, Joseph Kelley

    File

    mountains and cliffs along Somes Sound, Acadia National Park, Joseph Kelley

    File

    mountains on inlet of Somes Sound, Acadia National Park, Joseph Kelley

    File

    mountains surrounding Echo Lake, Acadia National Park, Joseph Kelley

    File

    mountains, view from offshore Mount Desert Island, Joseph Kelley

    File

    mountains visible along Somes Sound, Acadia National Park, Joseph Kelley

    File

    mountain valley and beach, Somes Sound, Acadia National Park, Joseph Kelley

    File

    mountain valley and inlet beach, Somes Sound, Acadia National Park, Joseph Kelley

    File

    mountain valley behind rocky cliffs on coast, Joseph Kelley

    File

    Mountain valley view Mooselookmeguntic, Joseph Kelley

    PDF

    Mount David, Lewiston, Maine, Zane Rahabi

    File

    Mount Desert Island from Schoodic Head, Joseph Kelley

    File

    Mount Desert Island in early spring, Joseph Kelley

    File

    Mount Desert Island, Maine Showing Lots Comprising and Adjacent to Acadia National Park

    File

    Mount Desert Island - Otter Point ?Mandy, Joseph Kelley

    File

    Mount Desert Island Property Map Showing Land Owned by Federal Government, John D. Rockefeller, Jr.; and George Dorr

    File

    Mount Katahdin, Joseph Kelley

    File

    Mount Katahdin, Joseph Kelley

    File

    Mount Katahdin, Joseph Kelley

    File

    Mount Katahdin Area, Joseph Kelley

    File

    Mount Katahdin from Abol Bridge, Joseph Kelley

    File

    Mount Katahdin from Rte 6 - Lee, ME, Joseph Kelley

    File

    Mount Kineo, Joseph Kelley

    File

    Mount Waldo Granite Co #6

    File

    Mouth of NFK, Joseph Kelley

    File

    Mouth of Presumpscot River, Joseph Kelley

    File

    Mouth of Somes Sound, Acadia National Park, Joseph Kelley

    File

    mouth of Somes Sound from Flying Mountain, Acadia National Park, Joseph Kelley

    File

    ???? Movement in Bedrock - Cobscook Bay, Joseph Kelley

    PDF

    Moving Expenses for Personal Property Items Only (RA-47), 2005, Maine Department of Transportation

    PDF

    Moving Expenses of Business, Farm, or Non-Profit Organization (RA-46), 2005, Maine Department of Transportation

    PDF

    Moving Payments: Summary Form (RA-18), 2005, Maine Department of Transportation

    PDF

    Moving People and Goods : The Governor's Rail and Port Investment Plan to Transform Transportation in Maine, 2009, Maine Department of Transportation

    File

    MQM-DC-9 Looking to Wharton Point, Joseph Kelley

    PDF

    Mt. Chase- County Commissioner's Enumeration, Louis J. Brann

    File

    Mt. Katahdin, Joseph Kelley

    File

    Mt. Katahdin - Afternoon, Joseph Kelley

    File

    Mt Katahdin and cirque basins in winter, Joseph Kelley

    File

    Mt Katahdin cirque from Cathedral Trail, Joseph Kelley

    File

    Mt Katahdin cirque from Cathedral Trail, Joseph Kelley

    File

    Mt Katahdin from Abol Bridge, Joseph Kelley

    File

    Mt Katahdin from Chimney Pond, Joseph Kelley

    File

    Mt Katahdin from Chimney Pond bunkhouse, Joseph Kelley

    File

    Mt Katahdin from Chimney Pond in winter, Joseph Kelley

    File

    Mt Katahdin from Chimney Pond in winter, Joseph Kelley

    File

    Mt Katahdin from Chimney Pond summer, Joseph Kelley

    File

    Mt Katahdin from Daicy Pond, Joseph Kelley

    File

    Mt Katahdin from Daicy Pond, Joseph Kelley

    File

    Mt Katahdin from Kidney Pond, Joseph Kelley

    File

    Mt Katahdin from Kidney Pond, Joseph Kelley

    File

    Mt Katahdin from KWWNM, Joseph Kelley

    File

    Mt Katahdin from Sandy Stream Pond, Joseph Kelley

    File

    Mt Katahdin from Sandy Stream Pond, Joseph Kelley

    File

    Mt Katahdin from Sandy Stream Pond, Joseph Kelley

    File

    Mt Katahdin from Sandy Stream Pond, Joseph Kelley

    File

    Mt Katahdin from the Sentinel, Joseph Kelley

    File

    Mt Katahdin from Top of the World, Joseph Kelley

    File

    Mt Katahdin from Top of the World, Joseph Kelley

    File

    Mt Katahdin ice cliffs in winter, Joseph Kelley

    File

    Mt Katahdin in winter, Joseph Kelley

    File

    Mt Katahdin in winter, Joseph Kelley

    File

    Mt Katahdin in winter ice falls, Joseph Kelley

    File

    Mt Kineo, Joseph Kelley

    File

    Mt Kineo, Joseph Kelley

    File

    Mt Kineo, Joseph Kelley

    File

    Mt Kineo, Joseph Kelley

    File

    Mt Kineo, Joseph Kelley

    File

    Mt Kineo, Joseph Kelley

    File

    Mt. Kineo, Joseph Kelley

    File

    Mt Kineo ancient quarry, Joseph Kelley

    File

    Mt Kineo archaeological quarry, Joseph Kelley

    File

    Mt Kineo at Moosehead lake, Joseph Kelley

    File

    Mt Kineo cliff face, Joseph Kelley

    File

    Mt Kineo from air, Joseph Kelley

    File

    Mt Kineo glacially plucked slope, Joseph Kelley

    File

    Mt Kineo Island at Moosehead Lake, Joseph Kelley

    File

    Mt Kineo Lodge destruction, Joseph Kelley

    File

    Mt Kineo, Moosehead Lake, Joseph Kelley

    File

    Mt Kineo Moosehead Lake from air, Joseph Kelley

    File

    Mt Kineo Rhyolite, Joseph Kelley

    File

    Mt Kineo roches moutonee in air photo, Joseph Kelley

    File

    Mt Waldo Granite, Joseph Kelley

    File

    Mudflats near Eastport, Joseph Kelley

    PDF

    Mumford and Mexico Water District Statement, Frederick W. Plaisted

    PDF

    Music Week Proclamation, Sumner Sewall

    File

    Mussle Bar - Adj. to Rings Marine Area, Joseph Kelley

    PDF

    Myer D. Rothschild vs. Cripple Creek Central Railway Company, Brewster Owen Ralph

    File

    n/a, Joseph Kelley

    File

    n/a, Joseph Kelley

    File

    N/A ?, Joseph Kelley

    File

    N/A ?, Joseph Kelley

    File

    N/A ?, Joseph Kelley

    File

    N/A ?, Joseph Kelley

    File

    N/A ?, Joseph Kelley

    File

    N/A ?, Joseph Kelley

    File

    N/A ?, Joseph Kelley

    File

    N/A ?, Joseph Kelley

    File

    N/A ?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, R V. Smith

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    File

    N/A?, Joseph Kelley

    PDF

    Naples - Bridge Replacement and Highway Reconstruction, US Route 302, Project No. BH-A106(000), July 17, 2013, Maine Department of Transportation

    File

    Narraguagus Bay natural bluffs, Joseph Kelley

    File

    Narraguagus River, Joseph Kelley

    File

    Narraguagus River, Joseph Kelley

    File

    Narraguagus River from the air, Joseph Kelley

    File

    Narrow estuary on Back River, Joseph Kelley

    File

    Narrow estuary on Back River, Joseph Kelley

    File

    Narrows on Somes Sound, Joseph Kelley

    PDF

    Nash, Sarah J., Maine Insane Hospital

    File

    Naskeag Point beach, Joseph Kelley

    File

    Naskeag Point spit, Joseph Kelley

    PDF

    Nathan Foster Statement on Root Vegetables Premium

    PDF

    National Air Travel Week Proclamation, Lewis O. Barrows

    PDF

    National Americanism Week, Lewis O. Barrows

    PDF

    National and Inter-American Music Week, Sumner Sewall

    PDF

    National and Inter-American Music Week, Sumner Sewall

    PDF

    National Business Women's Week Proclamation, Louis J. Brann

    PDF

    National Business Women's Week Proclamation, Lewis O. Barrows

    PDF

    National Business Women's Week Statement, Louis J. Brann

    PDF

    National Defense Week Proclamation, Lewis O. Barrows

    PDF

    National Defense Week Proclamation, Lewis O. Barrows

    PDF

    National Defense Week Proclamation, Lewis O. Barrows

    PDF

    National Defense Week Statement, Lewis O. Barrows

    PDF

    National Emergency Proclamation, Sumner Sewall

    PDF

    National Employment Week, Sumner Sewall

    PDF

    National Employment Week Statement, Lewis O. Barrows

    PDF

    National Farm Mobilization Day, Sumner Sewall

    PDF

    National Guard Day, Horace Hildreth

    PDF

    National Guard Day, Horace Hildreth

    PDF

    National Hearing Week, Lewis O. Barrows

    PDF

    National Hearing Week Proclamation, Lewis O. Barrows

    PDF

    National Hearing Week Statement, Lewis O. Barrows

    PDF

    National Hospital Day, Lewis O. Barrows

    PDF

    National Hospital Day Proclamation, Frederick G. Payne

    PDF

    National Hotel Week, Lewis O. Barrows

    PDF

    National Humane Sunday, Lewis O. Barrows

    PDF

    National Maritime Day, Sumner Sewall

    PDF

    National Maritime Day, Sumner Sewall

    PDF

    National Milk Week, Lewis O. Barrows

    PDF

    National Music Week Statement, Louis J. Brann

    PDF

    National Music Week Statement, Louis J. Brann

    PDF

    National Music Week Statement, Lewis O. Barrows

    PDF

    National Music Week Statement, Lewis O. Barrows

    PDF

    National Music Week Statement, Lewis O. Barrows

    PDF

    National Newspaperboy Day, Horace Hildreth

    PDF

    National Retail Grocers Week, Lewis O. Barrows

    PDF

    National Safety Council Campaign, Lewis O. Barrows

    PDF

    "National Social Hygiene Day" Proclamation, Frederick G. Payne

    PDF

    National Transportation Evaluation Program (NTPEP) : Concrete Admixture Survey, January 17, 2006, Maine Department of Transportation

    PDF

    National Used Car Exchange Week, Lewis O. Barrows

    PDF

    Natural Resources Inventory and Critical Area Survey of T. 15 R. 9, Mark J. Kern

    File

    Nature Conservancy, Acadia National Park, Joseph Kelley

    File

    Nature Conservancy, Acadia National Park, Joseph Kelley

    PDF

    Navy Day Proclamation, Louis J. Brann

    PDF

    Navy Day Proclamation, Lewis O. Barrows

    PDF

    Navy Day Proclamation, Lewis O. Barrows

    PDF

    Navy Day Proclamation, Sumner Sewall

    PDF

    Navy Day Proclamation, Sumner Sewall

    PDF

    Navy Day Proclamation, Sumner Sewall

    PDF

    Navy Day Proclamation, Horace Hildreth

    PDF

    Navy Day Proclamation, Horace Hildreth

    PDF

    Navy Day Proclamation, Horace Hildreth

    PDF

    Navy Day Proclamation, Horace Hildreth

    PDF

    Neal Bridge - Pittsfield, Maine : Composite Arch Bridge, Constructed Fall 2008, February 2009, Maine Department of Transportation

    File

    Near Crotch Island - Old Granite Refuse, Joseph Kelley

    File

    Near Davis Beach, Joseph Kelley

    File

    Near (East of) Fogg Point, Joseph Kelley

    File

    near head of tide on Sheepscot River, Joseph Kelley

    File

    Nearshore Ice at SW Lubec Spit, Joseph Kelley

    PDF

    Ned H. Murchie of Calais Member of the Advisory Committee on Budget, Sumner Sewall

    PDF

    Ned H. Murchie of Calais to serve as member of the Advisory Committee on Budget, Lewis O. Barrows

    PDF

    Needlework Guild of America Needlework Week, Sumner Sewall

    PDF

    Needlework Guild Week, Sumner Sewall

    PDF

    Neenah Foundry Company : Cast Iron Detectable Warning Plates, Route 1, Bucksport & Verona, July 6, 2006, Maine Department of Transportation

    File

    NE Harbor, Mount Desert Island, Joseph Kelley

    File

    NE Harbor, Mount Desert Island, Joseph Kelley

    File

    NE Harbor, Mount Desert Island, Joseph Kelley

    File

    ??????????? NEIGC '84, Joseph Kelley

    File

    NEIGC Pit, Joseph Kelley

    File

    New ???????, Joseph Kelley

    File

    New Barn Cove from air, Joseph Kelley

    File

    New Barn Horseshoe and Fortunes Rocks c, Joseph Kelley

     

    Newell Ridge Subdivision, Cumberland, Maine, 1988, Sebago Technics, Inc.

    File

    newest salt marsh at Lubec, Joseph Kelley

    File

    newest salt marsh in Lubec, Joseph Kelley

    File

    New Harbor at dawn, Joseph Kelley

    File

    New House, Bidd. Pool, Joseph Kelley

    File

    "New" Island at Cobscook Point, Joseph Kelley

    File

    newly planted dune grass in Old Orchard Beach, Joseph Kelley

    File

    New Meadow River, Joseph Kelley

    File

    New Meadows Bay somewhere, Joseph Kelley

    File

    New opening, Scarboro Msh ?, Joseph Kelley

    PDF

    New Rail for the Maine Central, Bethlehem Steel Company

    File

    new seawall after law passed, Joseph Kelley

    File

    new seawall and no beach, Joseph Kelley

    File

    new seawall at Pine Pt, Joseph Kelley

    File

    New Seawall, OOB, Joseph Kelley

    File

    "New" seawall, OOB, Joseph Kelley

    File

    New Slump Bunganuc, Joseph Kelley

    File

    New Slump - Bunganuc, Joseph Kelley

    PDF

    Newspaper Announcement of Agricultural Society Premiums

    PDF

    Newspaper Announcement of Agricultural Society Premiums

    PDF

    Newspaper Announcement of Agricultural Society Premiums

    PDF

    Newspaper Boy Day, Frederick G. Payne

    PDF

    Newspaperboy Day, Sumner Sewall

    PDF

    Newspaperboys' Day in Maine, Sumner Sewall

    PDF

    Newspaper Clipping of Penobscot Agricultural Society Cattle Show and Fair

    PDF

    Newspaper Clipping of Penobscot Agricultural Society Exhibition

    File

    New Spit Lubec, Joseph Kelley

    PDF

    News Release : Gorham Bypass Construction Start Celebrated, August 15, 2007, Maine Department of Transportation

    PDF

    News Release : Graduation of the 75th Recruit Training Troop (RTT) of the Maine State Police - October 29, 2021, Shannon Moss and Katherine England

    File

    new tidal flat Lubec Spit, Joseph Kelley

    PDF

    New Ties for the Maine Central 1899, Maine Central Railroad

    PDF

    New Year's Day Proclamation, Percival P. Baxter

    PDF

    Nighttime Closing of I-295 Exits 31 and 31A Postponed, July 22, 2008, Maine Department of Transportation

    PDF

    Ninetieth Annual Report of the Municipal Officers of Isle au Haut, Maine for the Fiscal Year Ending February 1, 1964 and Town Warrant

    PDF

    Ninety-First Annual Report of the Municipal Officers of the Town of Isle au Haut Maine 1964-65; For the Fiscal Year Ending February 1, 1965

    PDF

    NOAA Restoration Center Community-based Restoration Program (CRP) : Progress Report Narrative Format, November 16, 2007, Maine Department of Transportation

    PDF

    NOAA Restoration Center Community-based Restoration Program (CRP) : Progress Report Narrative Format, October 18, 2006, Maine Department of Transportation

    File

    no beach with seawall, Joseph Kelley

    File

    No. Bluff - DR, Joseph Kelley

    File

    no boats in Wells Harbor, Joseph Kelley

    PDF

    "No More War" Day Proclamation, Percival P. Baxter

    PDF

    Non-Acceptance of Act to Grant a Council Manager form to the City of Saco; Non-Acceptance of the Act to amend the charter of the city of Saco, Frederick G. Payne

    PDF

    Nondiscrimination Policy Statement : Title VI, February 27, 2012, Maine Department of Transportation

    File

    Nonesuch River salt marsh, Joseph Kelley

    PDF

    No-Point--Low Point Foods Week, Sumner Sewall

    File

    Norembega Fault Zone in Princeton, Joseph Kelley

    File

    normal fault in glacial-marine sediment, Joseph Kelley

    File

    normal faults in outwash, Joseph Kelley

    PDF

    Norman, William J., Maine Insane Hospital

    PDF

    Norridgewock Regional Airport : Master Plan Update, July 1995, Maine Department of Transportation

    File

    Norridgewock Tillite, Joseph Kelley

    File

    Norridgewock Tillite, Joseph Kelley

    File

    Norridgewock Tillite, Joseph Kelley

    File

    North Anson dump with formation, Joseph Kelley

    File

    North Anson Fm over glacial-marine mud, Joseph Kelley

    File

    North Anson from air, Joseph Kelley

    File

    North Anson from air, Joseph Kelley

    File

    North Anson power lines, eroded Embden Farm, Joseph Kelley

    File

    North Basin chute on cirque wall, Joseph Kelley

    File

    North Basin cirque Mt Katahdin, Joseph Kelley

    File

    North Basin cirque wall, Joseph Kelley

    File

    North Basin cirque wall, Joseph Kelley

    File

    North Basin from Hamlin trail, Joseph Kelley

    File

    North Basin frozen tarn, Joseph Kelley

    File

    North Basin Katahdin Massif in winter, Joseph Kelley

    File

    North Basin looking out of cirque, Joseph Kelley

    File

    North Basin moraines, Joseph Kelley

    File

    North Basin moraines and tarn, Joseph Kelley

    File

    North Basin view from cirque, Joseph Kelley

    File

    North Bubble mountain view from Jordan Pond, Joseph Kelley

    PDF

    Northeast Pavement Management Conference 2003, Registration, Maine Department of Transportation

    PDF

    North East Protective Coating Committee (NEPCOAT) Qualified Products : List A, for Protective Coatings for New and 100% Bare Existing Steel for Bridges, 2003, Maine Department of Transportation

    PDF

    Northern Aroostook Regional Airport, Frenchville, Maine : Airport Master Plan Update, April 2000, Maine Department of Transportation

    File

    northern end Mile Beach, Joseph Kelley

    PDF

    Northern Forest Lands Study ; Case Study : Franklin County, Maine, Lloyd C. Irland

    PDF

    Northern Forest Lands Study ; Case Study : Washington County, Maine, Lloyd C. Irland

    File

    northern side of Mt Bigelow, Joseph Kelley

    File

    northern tip of Drakes Island, Joseph Kelley

    File

    North Harbor Inlet - Dingwall, Joseph Kelley

    File

    North Haven basalt from boat, Joseph Kelley

    File

    North Haven from boat, Joseph Kelley

    File

    North Haven from Fox Island Thoro, Joseph Kelley

    File

    North Merrymeeting Bay, Joseph Kelley

    File

    North Merrymeeting Bay, Joseph Kelley

    File

    North Merrymeeting Bay, Joseph Kelley

    File

    North Merrymeeting Bay, Joseph Kelley

    File

    north of Ferry Beach State Park, Joseph Kelley

    File

    North of Merrymeeting Bay, Joseph Kelley

    File

    North of Merrymeeting Bay, Joseph Kelley

    File

    North Side of Little Flying Point, Joseph Kelley

    File

    North Traveler Flows/Columns, Joseph Kelley

    File

    North Traveler Flows/Columns, Joseph Kelley

    File

    North Traveller from Traveller Mt, Joseph Kelley

    File

    North Traveller Mt from South Branch Pon, Joseph Kelley

    File

    North Yarmouth and Yarmouth Section, Atlas of Cumberland County, Maine, 1857, J. Chace, Jr., Philadelphia

    File

    North Yarmouth, Maine, Proprietors Map, 1883, Ferdinand B. Merrill

    PDF

    Norway Water District Certificate, Sumner Sewall

    File

    No Soil - Great Wass Island, Joseph Kelley

    File

    Notch Falls, Acadia National Park, Joseph Kelley

    File

    notch Holbrook Island area, Joseph Kelley

    File

    notch near Sand Beach, Joseph Kelley

    File

    Notch Trail ??? Cadillac Mountain, Joseph Kelley

    PDF

    Note Fredonia Oct 10 1863, William H. Darling

    PDF

    Note on Geotechnical Information for Route 201 in Farmingdale, Maine, 2010, Maine Department of Transportation

    PDF

    Note to the Committee on Bulls

    PDF

    Note to the President of the Senate

    PDF

    Note to the President of the Senate and Speaker of the House

    PDF

    Note to the President of the Senate and Speaker of the House

    PDF

    Notice : Disadvantaged Business Enterprise Program Goal 2010, Maine Department of Transportation

    PDF

    Notice : Disadvantaged Business Enterprise Program Goal, June 6, 2013, Maine Department of Transportation

    PDF

    Notice of 1833 Premiums and Expenditures of the Society

    PDF

    Notice of 1834 Premiums and Expenditures of the Society

    PDF

    Notice of 1835 Premiums and Expenditures of the Society

    PDF

    Notice of Additional Parcel Referred to State Claims Commission (AD-13), 2006, Maine Department of Transportation

    PDF

    Notice of a Public Informational Meeting for the Bangor I-95 Corridor Study, Thursday, January 6, 2011, Maine Department of Transportation

    PDF

    Notice of a Public Workshop for the Transportation Study Related to the Redevelopment of the Naval Air Station Brunswick, Wednesday, September 2, 2009, Maine Department of Transportation

    PDF

    Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Alkali Silica Reactivity Demonstration Treatments on I-395 Bridges, and Indian Reservation Roads Program, April 9, 2010, Maine Department of Transportation

    PDF

    Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Arundel, Bridgewater, Brownville, Chain of Ponds, Fryeburg, Lewiston, Limington, Orient, Smyrna, Wiscasset, Brewer, South Berwick, August 4, 2010, Maine Department of Transportation

    PDF

    Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Augusta, I-95 Exit 113 Reconstruction, April 2010, Maine Department of Transportation

    PDF

    Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Bass Harbor, Fender Replacement, February 5, 2010, Maine Department of Transportation

    PDF

    Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Belfast, Fairfield, South Berwick, May 7, 2010, Maine Department of Transportation

    PDF

    Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Caribou Connector Mitigation, April 28, 2010, Maine Department of Transportation

    PDF

    Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Caribou, May 2011, Maine Department of Transportation

    PDF

    Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Durham, Auburn, Bucksport, Buxton, Caribou, Carrabassett Valley, Chesterville, Wilton, Dixmont, Plymouth, Fort Kent, Frenchville, Gorham, Scarborough, Gouldsboro, Grand Isle, Jay, Farmington, Jonesboro, T9R5, Orient, Carey, Presque Isle, Readfield, Livermore, Saco, Sandy River Plantation, Rangeley, Sanford, Alfred, Scarborough, Sedgwick, T8R4, Topsfield, etc., October 18, 2010, Maine Department of Transportation

    PDF

    Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Farmington, New Portland, Scarborough, Freeport, Eastport, Portland, Searsport, February 22, 2010, Maine Department of Transportation

    PDF

    Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Fryeburg, January 4, 2010, Maine Department of Transportation

    PDF

    Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Kennebunk, Scarborough, Yarmouth, Rockport, Camden, Bucksport, Caribou, Carrabassett Valley, Chesterville, Wilton, Dixmont, Plymouth, Fort Kent, Frenchville, Gouldsboro, Grand Isle, Jay, Farmington, Jonesboro, Presque Isle, Readfield, Livermore, Sandy River, Sedgwick, Van Buren, Belgrade, Brooks, Jackson, Winthrop, Manchester, Kittery, November 22, 2010, Maine Department of Transportation

    PDF

    Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Memorial Bridge, March 2011, Maine Department of Transportation

    PDF

    Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Plymouth-Newport, T8R5, Cumberland, Gray, New Gloucester, North Haven/Vinalhaven, December 28, 2010, Maine Department of Transportation

    PDF

    Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Township D, Auburn, June 18, 2010, Maine Department of Transportation

    PDF

    Notice of Availability for Public Comment : 2010-2013 Statewide Transportation Improvement Program (STIP) - Warren, Thomaston, Wiscasset, Jay, Poland, Mexico, Canaan, Oxbow Plantation, Caribou, Hermon, Liberty, Alton, Bridgewater, Fryeburg, Lebanon, North Haven, Turner, Roque Bluffs, Gray, Portland, South Portland, July 17, 2010, Maine Department of Transportation

    PDF

    Notice of Availability for Public Comment II - Projects to be Considered for Inclusion, April 15, 2011, Maine Department of Transportation

    PDF

    Notice of Availability for Public Comment II - Projects to be Considered for Inclusion, April 26, 2011, Maine Department of Transportation

    PDF

    Notice of Availability for Public Comment - Projects of Significance, April 15, 2011, Maine Department of Transportation

    PDF

    Notice of Availability for Public Comment - Projects of Significance, April 26, 2011, Maine Department of Transportation

    PDF

    Notice of Availability for Review & Comment : Maine Draft Statewide Transportation Improvement Program, Federal Fiscal Years 2004-2005-2006, August 2003, Maine Department of Transportation

    PDF

    Notice of Final Design Regarding the Proposed Restoration of the Rockland Rail Station in the City of Rockland, 2008, Maine Department of Transportation

    PDF

    Notice of Final Public Hearing for Windham and Gray, Monday, July 13, 2009, Maine Department of Transportation

    PDF

    Notice of Final Public Hearing for Windham and Gray, Monday, July 13, 2009, Maine Department of Transportation

    PDF

    Notice of Final Public Hearing in Ellsworth Regarding Highway Improvements to Route 1A, Thursday, April 2, 2009, Maine Department of Transportation

    PDF

    Notice of Final Public Hearing in Westbrook Regarding Highway Improvements to Route 25 from Westbrook Connector to Saco Street, Tuesday, January 13, 2009, Maine Department of Transportation

    PDF

    Notice of Final Public Hearing Wells : Regarding Intersection Improvements of Route 109 at Route 1, Rescheduled Due to Weather, Monday, December 29, 2008, Maine Department of Transportation

    PDF

    Notice of Final Public Hearing Wells : Regarding Intersection Improvements of Route 109 at Route 1 with Signal and Sidewalk Improvements on Route 109 and Route 1, Thursday, December 11, 2008, Maine Department of Transportation

    PDF

    Notice of Final Public Meeting in Dover-Foxcroft Regarding Improvements to Route 15, Wednesday, March 18, 2009, Maine Department of Transportation

    PDF

    Notice of Final Public Meeting in Dover Foxcroft Regarding Improvements to Route 6/15/16, Wednesday, August 13, 2008, Maine Department of Transportation

    PDF

    Notice of Final Public Meeting in Indian Township to Discuss the Replacement of US Route 1 Bridge Between Princeton and Indian Township, Tuesday, March 9, 2010, Maine Department of Transportation

    PDF

    Notice of Final Public Meeting in Monroe to Discuss the Replacement of Smith Bridge, Tuesday, February 9, 2010, Maine Department of Transportation

    PDF

    Notice of Final Public Meeting in Winterport : [Improvements on Route 1A], Wednesday, January 27, 2010, Maine Department of Transportation

    PDF

    Notice of Formal Public Meeting in Bangor to Discuss the Future Replacement of Hammond Street Bridge Over I-95, Tuesday, March 25, 2008, Maine Department of Transportation

    PDF

    Notice of Formal Public Meeting in Carmel to Seek Input Regarding the Replacement of Maine Central Railroad Crossing Bridge, Wednesday, September 16, 2009, Maine Department of Transportation

    PDF

    Notice of Formal Public Meeting in Falmouth to Seek Input Regarding the Replacement of Railroad Crossing Bridge, Thursday, June 4, 2009, Maine Department of Transportation

    PDF

    Notice of Formal Public Meeting in Fryeburg to Present Plans of the Replacement of the Charles River Bridge, Tuesday, August 18, 2009, Maine Department of Transportation

    PDF

    Notice of Formal Public Meeting in Gardiner to Discuss the Replacement of New Mills Bridge, Wednesday, October 29, 2008, Maine Department of Transportation

    PDF

    Notice of Formal Public Meeting in Grand Lake Stream Plantation to Discuss the Replacement of Grand Lake Stream Plantation Bridge on Milford Street, Thursday, March 12, 2009, Maine Department of Transportation

    PDF

    Notice of Formal Public Meeting in Hallowell to Discuss the Rehabilitation of Second Street Bridge, Thursday, September 11, 2008, Maine Department of Transportation

    PDF

    Notice of Formal Public Meeting in Kittery to Discuss the Replacement of Dennett Road Overpass Bridge, Monday, August 3, 2009, Maine Department of Transportation

    PDF

    Notice of Formal Public Meeting in Mexico to Seek Input Regarding the Replacement of Webb River Bridge over Webb River, Tuesday, February 10, 2009, Maine Department of Transportation

    PDF

    Notice of Formal Public Meeting in Naples to Seek Input Regarding the Replacement of Naples Bay Bridge, Wednesday, July 22, 2009, Maine Department of Transportation

    PDF

    Notice of Formal Public Meeting in Newport to Discuss the Future Replacement of Main Street Bridge over the East Branch of the Sebasticook River, Thursday, June 25, 2009, Maine Department of Transportation

    PDF

    Notice of Formal Public Meeting in Old Town to Seek Input Regarding Future Improvements of Irving Bridge # 2405 Located over Pushaw Stream, Thursday, March 13, 2008, Maine Department of Transportation

    PDF

    Notice of Formal Public Meeting in Orland to Discuss Future Replacement of Orland River Bridge over Orland River, Thursday, October 30, 2008, Maine Department of Transportation

    PDF

    Notice of Formal Public Meeting in Portland to Discuss the Replacement of Veranda Street Bridge over Canadian Railroad, Thursday, February 12, 2009, Maine Department of Transportation

    PDF

    Notice of Formal Public Meeting in Portland to Discuss the Replacement of Veterans Memorial Bridge Portland-South Portland on US Route 1 on Town Line over Fore River and Pan Am Railways, Monday, February 22, 2010, Maine Department of Transportation

    PDF

    Notice of Formal Public Meeting in Portland to Discuss the Replacement of Veterans Memorial Bridge South Portland on US Route 1 on Town Line over Fore River and Portland Terminal Railroad, Monday, February 22, 2010, Maine Department of Transportation

    PDF

    Notice of Formal Public Meeting in Pownal to Discuss the Replacement of Pownal Center Bridge, Tuesday, March 16, 2010, Maine Department of Transportation

    PDF

    Notice of Formal Public Meeting in Wells to Discuss Future Replacement of Bourne Avenue Bridge over Ogunquit River, Wednesday, July 16, 2008, Maine Department of Transportation

    PDF

    Notice of Formal Public Meeting in York to Discuss Route 103 Bridge Replacements of New Bridge and Station 34 Bridge and Station 44 Bridge, Tuesday, March 3, 2009, Maine Department of Transportation

    PDF

    Notice of Informal Hearing in Ellsworth Regarding Highway Improvements to Route 1A, Tuesday, March 24, 2009, Maine Department of Transportation

    PDF

    Notice of Informal Hearing in Ellsworth Regarding Highway Improvements to Route 1A, Tuesday, May 5, 2009, Maine Department of Transportation

    PDF

    Notice of Informational and Scoping Public Meeting in Rumford to Discuss the Replacement of Martin Memorial Bridge, Thursday, February 25, 2010, Maine Department of Transportation

    PDF

    Notice of Informational and Scoping Public Meeting in Rumford to Discuss the Replacement of Martin Memorial Bridge, Tuesday, March 16, 2010, Maine Department of Transportation

    PDF

    Notice of Informational Meeting in Auburn Regarding Highway Improvements to Main Street, Tuesday, December 4, 2007, Maine Department of Transportation

    PDF

    Notice of Informational Public Hearing in Turner Regarding Highway Improvements to Route 4 and Route 219, March 18, 2010, Maine Department of Transportation

    PDF

    Notice of Informational Public Meeting for Freeport : [Route 136 project], Wednesday, October 14, 2009, Maine Department of Transportation

    PDF

    Notice of Informational Public Meeting in Howland : The Replacement of Piscataquis Bridge, Tuesday, February 24, 2009, Maine Department of Transportation

    PDF

    Notice of Informational Public Meeting in Lisbon Regarding Highway Improvements to Route 9, Tuesday, September 1, 2009, Maine Department of Transportation

    PDF

    Notice of Informational Public Meeting in Naples to Seek Input Regarding Proposed Future Improvements to Naples Bay Bridge over Chutes River, Wednesday, January 30, 2008, Maine Department of Transportation

    PDF

    Notice of Intent to Acquire for Relocation of Personal Property Signs, Lights, etc.) - Form RA-21, December 14, 2005, Maine Department of Transportation

    PDF

    Notice of Layout and Taking - Form MR-13, 2005, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Hearing for Freeport : [Route 125/136], Monday, November 17, 2008, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Hearing in Farmingdale Regarding Highway Construction, Tuesday, February 23, 2010, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting for Saco-Buxton Project, Thursday, February 25, 2010, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Addison the Replacement of Dyke Bridge, Tuesday, December 8, 2009, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Alfred : The Replacement of Nutters Bridge, Thursday, October 22, 2009, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Auburn Regarding Operational and Safety Improvements to the Intersection of Minot Avenue at Hotel Road, Tuesday, June 23, 2009, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Auburn : The Replacement of Royal River Bridge, Wednesday, December 9, 2009, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Auburn : The Replacement of Royal River Bridge, Wednesday, January 6, 2010, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Auburn to Discuss Future Replacement of CNR X-ING Bridge, Tuesday, February 12, 2008, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Bangor to Discuss the Replacements of Ohio Street / I-95 and Union Street / I-95 Bridges, Thursday, April 15, 2010, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Bangor to Seek Input Regarding the Replacement of Red Bridge, Monday, November 17, 2008, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Bowdoinham to Seek Input Regarding Future Replacement of Harwards Crossing Bridge, Thursday, January 29, 2009, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Bradley to Seek Input Regarding the Replacement of Jenkins Bridge, Wednesday, December 2, 2009, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Canaan to Seek Input Regarding the Replacement of Sibley Pond Bridge, Thursday, June 25, 2009, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Carmel : The Replacement of Maine Central Railroad Crossing Bridge, Wednesday, January 21, 2009, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Carmel : The Replacement of Norton Bridge, Wednesday, December 3, 2008, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Charleston to Seek Input Regarding the Replacement of Creamery Bridge over Rollins Brook, Wednesday, November 12, 2008, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Easton to Discuss the Replacement of Prestile Brook Bridge, Tuesday, January 19, 2010, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Ellsworth to Seek Input Regarding the Downeast Trail, Tuesday, December 1, 2009, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Embden : The Replacement of Moore Bridge, Thursday, December 3, 2009, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Etna to Seek Input Regarding the Replacement of I-95 NB and SB Bridges over Routes 69 & 143, Thursday, March 27, 2008, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Falmouth : The Replacement of Martin Point Bridge, Thursday, February 25, 2010, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Falmouth to Seek Input Regarding the Replacement of Railroad Crossing Bridge, Thursday, November 20, 2008, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Fort Kent to Seek Input Regarding Future Replacement of the International Bridge (# 2398) over the Saint John River, Tuesday, May 26, 2009, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Fryeburg to Seek Input Regarding the Removal of Charles River Bridge over Charles River, Thursday, March 19, 2009, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Gorham to Discuss Future Replacement of Deguio Mill Bridge, Tuesday, February 19, 2008, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Grand Lake Stream Plantation to Seek Input Regarding the Replacement of Grand Lake Stream Plantation Bridge on Milford Street, Tuesday, November 18, 2008, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Greene to Discuss the Replacement of Turner Center Bridge, Wednesday, April 14, 2010, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Houlton to Seek Input Regarding the Replacement of Hodgdon Stream Bridge, Wednesday, July 30, 2008, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Howland : The Replacement of Piscataquis Bridge, Tuesday, December 16, 2008, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Indian Township : The Replacement of US Route 1 Bridge Between Princeton and Indian Township, Tuesday, August 4, 2009, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Island Falls to Seek Input Regarding the Replacement of Iron Bridge, Wednesday, December 17, 2008, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Jefferson to Discuss the Replacement of Davis # 2 Bridge, Wednesday, March 10, 2010, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Kennebunk to Discuss the Replacement of Kennebunk Bridge over Mousam River, Tuesday, December 2, 2008, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Kittery to Discuss Replacement of Dennett Road Overpass Bridge Kittery on Route 1 Bypass over Dennett Road, Wednesday, November 19, 2008, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Lincoln to Discuss the Replacement of Cambolasse Bridge, Wednesday, April 7, 2010, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Machias : The Replacement of Dyke Bridge, Wednesday, December 16, 2009, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Mexico to Seek Input Regarding the Replacement of Webb River Bridge over Webb River, Monday, November 24, 2008, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Milford to Discuss the Replacement of Second Otter Bridge, Thursday, April 22, 2010, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Monmouth : The Replacement of Jock Stream Bridge, Tuesday, October 13, 2009, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Mount Desert to Discuss the Replacement of Stanley Brook Bridge, Tuesday, April 6, 2010, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Newcastle to Discuss the Development of a Wetland Mitigation Bank Site at Sherman Marsh, Wednesday, April 14, 2010, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Newport to Discuss Future Replacement of Main Street Bridge over the East Branch of the Sebasticook River, Thursday, October 23, 2008, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Newport to Seek Input Regarding the Replacement of Mulligan Stream Bridge, Wednesday, February 24, 2010, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Oakfield to Seek Input Regarding the Replacement of Village Bridge, Thursday, December 11, 2008, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Orland to Seek Input Regarding the Replacement of Orland River Bridge, Thursday, September 4, 2008, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Pittsfield to Discuss Future Replacement of Neal Bridge over Neal Brook, Wednesday, April 30, 2008, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Portland Regarding Improvements to Forest Avenue, Wednesday, February 10, 2010, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Portland to Discuss Replacement of Veterans Memorial Bridge South Portland on US 1, Monday, November 17, 2008, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Pownal : The Replacement of Pownal Center Bridge, Tuesday, November 17, 2009, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Presque Isle to Seek Input Regarding the Replacement of Phair Crossing Bridge, Thursday, May 13, 2010, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Princeton : The Widening of Passamaquoddy Bridge, Tuesday, August 4, 2009, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Rumford to Seek Input Regarding the Replacement of Martin Memorial Bridge over Androscoggin River, Monday, December 1, 2008, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Saco Regarding New Sidewalk Construction on Bayview Road, Wednesday, October 14, 2009, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in South Berwick to Discuss Future Replacement of Great Hill Bridge over the Great Works River, Tuesday, October 27, 2009, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in South Berwick to Discuss Future Replacement of Great Works Bridge over the Great Works River, Thursday, April 3, 2008, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Standish to Seek Input Regarding the Replacement of Sebago Lake Road Bridge over Maine Central Railroad, Thursday, November 6, 2008, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Stockton Springs to Seek Input Regarding the Replacement of Stockton Springs Underpass Bridge, Thursday, August 6, 2009, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Wells to Discuss Future Replacement of Bourne Avenue Bridge, Wednesday, February 20, 2008, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Willimantic to Seek Input Regarding the Replacement of Arnold Bridge (# 2023) over Wilson Stream, Wednesday, March 19, 2008, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Winslow to Discuss Future Replacement of Mile Brook Bridge, Wednesday, June 24, 2009, Maine Department of Transportation

    PDF

    Notice of Preliminary Public Meeting in Winterport to Discuss the Replacement of Tibbetts Bridge, Tuesday, April 13, 2010, Maine Department of Transportation

    PDF

    Notice of Premiums and Expenditures of the Society

    PDF

    Notice of Premiums and Expenditures of the Society

    PDF

    Notice of Premiums for Mulberry Trees

    PDF

    Notice of Premiums for Summer Wheat

    PDF

    Notice of Premiums for White Mustard Seed

    PDF

    Notice of Public Hearing for Livermore Falls-Jay Regarding Highway Improvements to Bridge Street, Wednesday, December 16, 2009, Maine Department of Transportation

    PDF

    Notice of Public Hearing in Auburn Regarding Highway Improvements to Joline Drive, Tuesday, October 21, 2008, Maine Department of Transportation

    PDF

    Notice of Public Hearing in Brewer Regarding Highway Improvements Wilson Street, Tuesday, September 15, 2009, Maine Department of Transportation

    PDF

    Notice of Public Hearing in Cape Elizabeth Regarding Intersection of Rte 77, Scott Dyer and Shore Road Intersection Improvements with Signal, Wednesday, September 19, 2009, Maine Department of Transportation

    PDF

    Notice of Public Hearing in City of Lewiston Regarding Highway Improvements to Main Street, Monday, March 29, 2010, Maine Department of Transportation

    PDF

    Notice of Public Hearing in Ellsworth Regarding Highway Improvements to Route 1A, Tuesday, December 2, 2008, Maine Department of Transportation

    PDF

    Notice of Public Hearing in Farmington Regarding Highway Improvements on Route 156, Monday, April 26, 2010, Maine Department of Transportation

    PDF

    Notice of Public Hearing in Lewiston Regarding Highway Improvements to Russell Street, Thursday, November 8, 2007, Maine Department of Transportation

    PDF

    Notice of Public Hearing in Old Orchard Beach Regarding Intersection Improvements to Route 5 at the Halfway Rotary, Wednesday, June 25, 2008, Maine Department of Transportation

    PDF

    Notice of Public Hearing in Springfield Regarding Highway Improvements to Bottle Lake Road, Wednesday, June 25, 2008, Maine Department of Transportation

    PDF

    Notice of Public Hearing in the Town of Wells Regarding Highway Improvements to Route 109, Wednesday, March 3, 2010, Maine Department of Transportation

    PDF

    Notice of Public Hearing Regarding Gouldsboro, Route 186 Highway Improvements, Wednesday, April 22, 2009, Maine Department of Transportation

    PDF

    Notice of Public Informational and Open House Meeting Regarding the Environmental Assessment for the Millinocket Runway Safety Area Improvement Project, Tuesday, October 21, 2008, Maine Department of Transportation

    PDF

    Notice of Public Information Meeting in Calais Regarding Improvements to South Street, Thursday, April 10, 2008, Maine Department of Transportation

    PDF

    Notice of Public Information Meeting in Calais Regarding Improvements to South Street, Thursday, April 10, 2008 [revised], Maine Department of Transportation

    PDF

    Notice of Public Information Meeting in Fort Kent Regarding Improvements to Route One, Tuesday, May 27, 2008, Maine Department of Transportation

    PDF

    Notice of Public Information Meeting in Monmouth Regarding Improvements to Route 9 & 126, Thursday, March 27, 2008, Maine Department of Transportation

    PDF

    Notice of Public Information Meeting in Poland Regarding Highway Improvements to Route 26, Monday, November 26, 2007, Maine Department of Transportation

    PDF

    Notice of Public Meeting in Auburn to Discuss the Replacement of CNR Crossing Bridge, Wednesday, December 10, 2008, Maine Department of Transportation

    PDF

    Notice of Public Meeting in Belfast : The Improvement of Perkins Bridge, Wednesday, January 20, 2010, Maine Department of Transportation

    PDF

    Notice of Public Meeting in Bowdoinham Regarding the Removal of Harward's Crossing Bridge…and Construction of an At-Grade Crossing, Monday, April 27, 2009, Maine Department of Transportation

    PDF

    Notice of Public Meeting in Fryeburg for the Proposed Removal of the Red Iron Bridge, Thursday, December 10, 2009, Maine Department of Transportation

    PDF

    Notice of Public Meeting in Garland to Discuss the Replacement of Gordon Bridge, Thursday, March 11, 2010, Maine Department of Transportation

    PDF

    Notice of Public Meeting in Kittery to Discuss the Replacement of Dennett Road Overpass Bridge, Wednesday, March 10, 2010, Maine Department of Transportation

    PDF

    Notice of Public Meeting in Limington to Discuss Future Replacement of Chases Mill Bridge over the Little Ossipee River, Thursday, June 26, 2008, Maine Department of Transportation

    PDF

    Notice of Public Meeting in Lisbon Regarding Roadway Improvements to Upland Road, Tuesday, August 5, 2008, Maine Department of Transportation

    PDF

    Notice of Public Meeting in Portland Regarding Improvements to I-295, Exit 7 Franklin Street, Monday, October 19, 2009, Maine Department of Transportation

    PDF

    Notice of Public Meeting in Portland to Discuss Preliminary Design Plans of Veranda Street Bridge over St. Lawrence & Atlantic Railroad, Tuesday, March 4, 2008, Maine Department of Transportation

    PDF

    Notice of Public Meeting in Portland to Discuss the Replacement of Veranda Street Bridge over Canadian Railroad, Wednesday, October 15, 2008, Maine Department of Transportation

    PDF

    Notice of Public Meeting in Searsmont to Discuss Future Replacement of Mill Bridge over the Saint George River, Thursday, July 17, 2008, Maine Department of Transportation

    PDF

    Notice of Public Meeting in South Berwick to Discuss Future Replacement of Great Works Bridge over the Great Works River, Tuesday, March 24, 2009, Maine Department of Transportation

    PDF

    Notice of Public Meeting in South Portland Regarding Improvements to I-295, Exits 3 and 4, Wednesday, October 22, 2008, Maine Department of Transportation

    PDF

    Notice of Public Meeting in Swanville for the Replacement of Swanville Bridge, Thursday, October 8, 2009, Maine Department of Transportation

    PDF

    Notice of Public Meeting in Wallagrass to Seek Input Regarding Route 11 Highway Improvements, Thursday, October 9, 2008, Maine Department of Transportation

    PDF

    Notice of Public Meeting in Windham to Seek Input Regarding the Replacement of Whites Bridge over Sebago Lake, Wednesday, June 18, 2008, Maine Department of Transportation

    PDF

    Notice of Public Meeting in York to Discuss Future of Clarks Bridge, New Bridge, Station 34 Bridge, Station 44 Bridge, Tuesday, December 9, 2008, Maine Department of Transportation

    PDF

    Notice of Referral to State Claims Commission Letter (Form AD-5), March 9, 2006, Maine Department of Transportation

    PDF

    Notice of Referral to State Claims Commission Letter (Form AD-9), December 12, 2005, Maine Department of Transportation

    PDF

    Notice of Referral to State Claims Commission Per Owner Request Letter (Form AD-10), December 12, 2005, Maine Department of Transportation

    PDF

    Notice of Right of Way Plan Changes (Form MR-4), December 12, 2005, Maine Department of Transportation

    PDF

    Notice on Ram Inspection

    PDF

    Notice to Contractors, Sample Form, May 17, 2010, Maine Department of Transportation

    File

    no till in Acadia Wonderland, Joseph Kelley

    File

    no trespass on Lamoine Beach, Joseph Kelley

    PDF

    Not to accept act to create Community School District, Horace Hildreth

    PDF

    Not to accept Act to Create Oakfield-Merrill-Smyrna-Dyer Brook Community School District, Frederick G. Payne

    PDF

    Not to Accept Act to Incorporate the Wiscasset School District, Frederick G. Payne

    PDF

    Not to accept the act to incoporate the Old Orchard Beach Sewage District, Horace Hildreth

    PDF

    Not to accept the Act to Incorporate the Town of Lisbon School District, Horace Hildreth

    PDF

    Not to accept the act to incorporate the Town of Sidney School District, Frederick G. Payne

    PDF

    Not to amend charter of the City of Auburn, Frederick G. Payne

    File

    N. Side of Carrying Place Cove, Joseph Kelley

    File

    N. Traveler Mountain, Joseph Kelley

    File

    Nubble Light, Joseph Kelley

    File

    Nubble Light Cape Neddick, Joseph Kelley

    PDF

    Nucor Steel Marion Inc. Nu-Guard-27 Strong Post Guardrail System : Demonstration, US Route 1, West Bath, ME, May 2012, Maine Department of Transportation

    File

    Number 3 at Gardiner

    File

    Number 49 at the Platform

    File

    Oak Bay, Joseph Kelley

    File

    Oak Bay, Joseph Kelley

    File

    Oak Bay, Joseph Kelley

    File

    Oak Bay, Joseph Kelley

    File

    Oak Bay, Joseph Kelley

    File

    Oak Bay fault zone, Joseph Kelley

    File

    Oak Bay Island, Joseph Kelley

    File

    Oak Bay Island, Joseph Kelley

    File

    Oak Bay MRC Cruise, Joseph Kelley

    PDF

    Oaks Howard Statement on Carrots

    PDF

    Oaks Howard Statement on Wheat

    File

    Oak Street Crossing

    File

    Oblique aerial imagery, Bunganuc bluff, Brunswick, ME

    File

    Oblique aerial imagery, Bunganuc bluff, Brunswick, ME

    File

    Oblique aerial imagery, Bunganuc bluff, Brunswick, ME

    File

    Oblique aerial imagery, Bunganuc bluff, Brunswick, ME

    File

    Oblique aerial imagery, Bunganuc bluff, Brunswick, ME

    File

    Oblique aerial imagery, Bunganuc bluff, Brunswick, ME

    File

    Oblique aerial imagery, Bunganuc bluff, Brunswick, ME

    File

    Oblique aerial imagery, Bunganuc bluff, Brunswick, ME

    File

    Oblique imagery Coleman Cove Chebeague Island

    File

    Oblique imagery Coleman Cove Chebeague Island

    File

    Oblique imagery Coleman Cove Chebeague Island

    File

    Oblique imagery Coleman Cove Chebeague Island

    File

    Oblique imagery Coleman Cove Chebeague Island

    File

    Oblique imagery Coleman Cove Chebeague Island

    File

    Oblique imagery Gilsland Farms

    File

    Oblique imagery Gilsland Farms

    File

    Oblique imagery Gilsland Farms

    File

    Oblique imagery Little Chebeague Island

    File

    Oblique imagery Little Chebeague Island

    File

    Oblique imagery Little Chebeague Island

    File

    Oblique imagery Little Chebeague Island

    File

    Oblique imagery Long Island, ME

    File

    Oblique imagery Long Island, ME

    File

    Oblique imagery Long Island, ME

    File

    Oblique imagery Long Island, ME

    File

    Oblique imagery Long Island, ME

    File

    Oblique imagery Long Island, ME

    File

    Oblique imagery Long Island, ME

    File

    Oblique imagery Long Island, ME

    File

    Obliterated Bedrock, Joseph Kelley

    PDF

    Occupancy Agreement (Form PM-2), December 13, 2005, Maine Department of Transportation

    PDF

    Occupational Safety and Health Regulations for Public Sector Workplaces, July 2007, Maine Department of Transportation

    File

    Ocean drive in fog, Acadia National Park, Joseph Kelley

    File

    Ocean Hbr, Scarboro, Joseph Kelley

    File

    Ocean Hbr, Scarboro, Joseph Kelley

    File

    Ocean Park, Joseph Kelley

    File

    Ocean Park 2nd floor view over dunes, Joseph Kelley

    File

    Ocean park back dune with houses, Joseph Kelley

    File

    Ocean Park Constr., Joseph Kelley

    File

    Ocean Park from air, Joseph Kelley

    File

    Ocean Park from air, Joseph Kelley

    File

    Ocean Park tidal creek blocked, Joseph Kelley

    File

    Ocean Peak, Joseph Kelley

    File

    Ocean Peak, Joseph Kelley

    File

    Ocean Peak, Joseph Kelley

    File

    Ocean side of Pine Point, Joseph Kelley

    File

    Ocean view in Bar Harbor, Joseph Kelley

    File

    Ocean view of Bar Harbor, Joseph Kelley

    PDF

    Office of Chief Medical Examiner 2019 Annual Report, Office of Chief Medical Examiner and Office of the Attorney General

    PDF

    Office of Passenger Transportation : FFY 2009 DBE Goal, June 12, 2008, Maine Department of Transportation

    PDF

    Office of Passenger Transportation : FFY 2010 DBE Goal, August 6, 2009, Maine Department of Transportation

    PDF

    Office of Passenger Transportation : FFY 2011-14 DBE Goal, February 24, 2012, Maine Department of Transportation

    PDF

    Office of Passenger Transportation : FFY 2011 DBE Goal, October 13, 2010, Maine Department of Transportation

    PDF

    Official Business Directional Sign (OBDS) Checklist, 2004, Maine Department of Transportation

    PDF

    Official Return of Voters of Special Election, William Tudor Gardiner

    PDF

    Official Returns of the Referendum Election, City of Auburn, Sumner Sewall

    PDF

    Official Zoning Map, Cumberland, Maine, 1989, GPCOG Cartographic Division

    File

    offlap sand over glacial-marine mud, Joseph Kelley

    File

    offlap sand over glacial-marine mud, Joseph Kelley

    File

    Off Quoddy Head, Joseph Kelley

    File

    Offshore Crescent Bch S.P., Joseph Kelley

    File

    offshore NE Harbor, Mount Desert Island, Joseph Kelley

    File

    offshore NE Harbor, Mount Desert Island, Joseph Kelley

    File

    Offshore Old Orchard Beach pier, Joseph Kelley

    File

    offshore shoal, Joseph Kelley

    File

    offshore view of mountain on Mount Desert Island, Joseph Kelley

    File

    offshore view of Mount Desert Island, Joseph Kelley

    File

    offshore view of Mount Desert Island, Joseph Kelley

    File

    offshore view of Mount Desert Island, Joseph Kelley

    File

    Offshore wind, Jordan Bch, Joseph Kelley

    File

    Offshore Wind - Jordan Beach, Joseph Kelley

    File

    Offshore Wind - Popham, Joseph Kelley

    File

    Ogier Point Fm - Jameson Point, Joseph Kelley

    File

    Ogier Pt marble oldest rocks in Maine, Joseph Kelley

    File

    Ogier Pt marble oldest rocks in Maine, Joseph Kelley

    File

    Ogier Pt marble oldest rocks in Maine, Joseph Kelley

    File

    Oguiquit Beach and tidal inlet, Joseph Kelley

    File

    Ogunguit, Moody, F 4.13, Joseph Kelley

    File

    Ogunquit Beach and Dunes, Joseph Kelley

    File

    Ogunquit beach and dunes, Joseph Kelley

    File

    Ogunquit Beach and parking lot close up, Joseph Kelley

    File

    Ogunquit Beach and tidal creek, Joseph Kelley

    PDF

    Ogunquit Beach District, Percival P. Baxter

    File

    Ogunquit Beach from air, Joseph Kelley

    File

    Ogunquit Beach sand dunes, Joseph Kelley

    File

    Ogunquit Beach view north, Joseph Kelley

    File

    Ogunquit Beach view south, Joseph Kelley

    File

    Ogunquit Marsh and sewage treatment plan, Joseph Kelley

    File

    Ogunquit salt marsh from air, Joseph Kelley

    PDF

    Ogunquit Village Corporation, Percival P. Baxter

    File

    Ogunquit wetland behind beach, Joseph Kelley

    File

    oil boom across Stroudwater River, Joseph Kelley

    File

    oil booms in Fore River, Joseph Kelley

    File

    oiled salt marsh, Joseph Kelley

    File

    oiled salt marsh and tidal flat, Joseph Kelley

    File

    oil from glacial-marine mud, Joseph Kelley

    File

    oil line on salt marsh, Joseph Kelley

    File

    oil on Limonium, Joseph Kelley

    File

    oil on salt marsh and pompoms, Joseph Kelley

    File

    oil on salt marshes, Joseph Kelley

    File

    oil on tidal flat, Joseph Kelley

    File

    oil sheen on water, Joseph Kelley

    File

    oil skimmer, Joseph Kelley

    File

    oil spill boom, Joseph Kelley

    File

    oil spill boom on tidal flat, Joseph Kelley

    File

    oil spill mark on salt marsh stem, Joseph Kelley

    File

    oil spill on piers, Joseph Kelley

    File

    oil spill on posts, Joseph Kelley

    File

    oil spill prevention team, Joseph Kelley

    File

    oil spill recovery truck, Joseph Kelley

    File

    oil tanker in Penobscot Bay, Joseph Kelley

    File

    oil tanks in South Portland, Joseph Kelley

    File

    OJI Mt from Kidney Pond, Joseph Kelley

    PDF

    OJT Program Training Program : Acceptance Procedures and Training Requirements, April 14, 2014, Maine Department of Transportation

    PDF

    OJT Registration/Enrollment Form, April 1, 2009, Maine Department of Transportation

    PDF

    OJT Registration/Enrollment Form, April 14, 2014, Maine Department of Transportation

    File

    old and new seawall, Joseph Kelley

    File

    old boat and boathouse, Joseph Kelley

     

    Old Colony Estates Subdivision, Cumberland, Maine, 2002, Sebago Technics, Inc.

    File

    old cribworks in Penobscot River, Joseph Kelley

    File

    Older Marsh Landward of Lubec Barrier, Joseph Kelley

    File

    Oldest ? Goosefare, Joseph Kelley

    File

    Old landing in Biddeford-Saco, Joseph Kelley

    File

    Old landing, Saco, Joseph Kelley

    File

    Old Marsh at Lubec Spit, Joseph Kelley

    File

    old mine near Taunton Bay, Joseph Kelley

    File

    Old Orchard Bch view south, Joseph Kelley

    File

    Old Orchard Beach, Joseph Kelley

    File

    Old Orchard Beach, Joseph Kelley

    File

    Old Orchard Beach, Joseph Kelley

    File

    Old Orchard Beach, Joseph Kelley

    File

    Old Orchard Beach from air, Joseph Kelley

    File

    Old Orchard Beach from air, Joseph Kelley

    File

    Old Orchard Beach from air, Joseph Kelley

    File

    Old orchard Beach high rise, Joseph Kelley

    File

    Old orchard Beach high rise going up, Joseph Kelley

    File

    Old Orchard Beach horizon view, Joseph Kelley

    File

    Old Orchard Beach pier, Joseph Kelley

    File

    Old Orchard Beach pier, Joseph Kelley

    File

    Old Orchard Beach pier, Joseph Kelley

    File

    Old Orchard Beach pier, Joseph Kelley

    File

    Old Orchard Beach pier, Joseph Kelley

    File

    Old Orchard Beach pier, Joseph Kelley

    File

    Old Orchard Beach pier, Joseph Kelley

    File

    Old Orchard Beach pier, Joseph Kelley

    File

    Old Orchard Beach pier destroyed, Joseph Kelley

    File

    Old Orchard Beach pier destroyed, Joseph Kelley

    File

    Old Orchard Beach Pier from Air, Joseph Kelley

    File

    Old Orchard Beach Pier from Air, Joseph Kelley

    File

    Old Orchard Beach pier from air, Joseph Kelley

    File

    Old Orchard Beach pier tide line, Joseph Kelley

    File

    Old Orchard Beach pier with big wave, Joseph Kelley

    File

    Old Orchard Beach postcard from pier, Joseph Kelley

    File

    Old Orchard Beach scarp forming, Joseph Kelley

    File

    Old Orchard Beach view north, Joseph Kelley

    File

    Old Orchard Beach West Grand from Air, Joseph Kelley

    File

    Old Orchard Beach West Grand from Air, Joseph Kelley

    File

    Old Port of Portland from air, Joseph Kelley

    File

    old road crossing Spurwink Estuary, Joseph Kelley

    File

    old seawall ruins, Joseph Kelley

    File

    ?????????? - Old Slump, Joseph Kelley

    File

    Old Slump at Castine Volc, Joseph Kelley

    File

    Old Slump in Castine Volcanics, Joseph Kelley

    File

    Old Soaker, Joseph Kelley

    File

    Old Soaker Acadia National Park, Joseph Kelley

    File

    Old spit at Goosefare, Joseph Kelley

    File

    Old Structures Cumberland Foreside, Joseph Kelley

    File

    Old Town from air, Joseph Kelley

    File

    Old Town landfill, Joseph Kelley

    PDF

    Old Town Municipal Airport, Old Town, Maine : Master Plan Update, December 2002, Maine Department of Transportation

    File

    old trench in shell midden, Joseph Kelley

    File

    old trestle across Goosefare Brook, Joseph Kelley

    PDF

    Olivia Lane Reconstruction, Cumberland, Maine, 2008, Oak Engineers

    PDF

    One is Too Many : Maine's Strategic Highway Safety Plan, June 20, 2007, Maine Department of Transportation

    File

    one of a time series of photos, Joseph Kelley

    PDF

    One Trunk to Pittsfield for 29 cents in 1862, Androscoggin and Kennebec RR

    PDF

    On-the-Job Training Program Manual, March 2009, Maine Department of Transportation

    PDF

    On-the-Job Training Program, Off-Site Training Policy, April 2014, Maine Department of Transportation

    PDF

    On-the-Job Training Program Off-Site Training Policy, March 2009, Maine Department of Transportation

    File

    On the Round House Lead at Bangor, Harold K. Vollrath

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB, Joseph Kelley

    File

    OOB - E. ? ?, Joseph Kelley

    File

    OOB - Pine Pt, Joseph Kelley

    File

    OOB - Pine Pt, Joseph Kelley

    File

    OOB - Spring, Joseph Kelley

    File

    OOB - Spring, Joseph Kelley

    PDF

    Open House Workshop : Help Make Travel Through Windham Better for Everyone! Monday, March 15, 2010, Maine Department of Transportation

    PDF

    Open House Workshop : Thomaston Route 1 Context Sensitive Solutions, January 26th, 2011 [flyer], Maine Department of Transportation

    PDF

    Operational and Site Characteristics : Crossing Number 365002X, 2001, Maine Department of Transportation

    PDF

    Opinion of the Attorney General Relating to Engrossing, Carl Milliken

    File

    OP w/ wall, Kettle Cove, Joseph Kelley

     

    Orchard Ridge Subdivision, Cumberland, Maine, 2002, Titcomb Associates

    File

    original edge of Pine Pt jetty, Joseph Kelley

    File

    Original edge of Pine Pt jetty before seawall, Joseph Kelley

    PDF

    Original Proclamation Convening the Legislature May 18, 1842, John Fairfield

    PDF

    Original Proclamation for a Day of Public Humiliation, Fasting, and Prayer, John Fairfield

    PDF

    Orneville Corrected Certificate, Lewis O. Barrows

    PDF

    Orneville Disorganized, Horace Hildreth

    File

    Orono and mouth of Stillwater River, Joseph Kelley

    File

    Orono Bog Boardwalk, Joseph Kelley

    File

    Orono Bog Boardwalk, Joseph Kelley

    File

    Orono Bog Boardwalk close up edge veg, Joseph Kelley

    File

    Orono Bog Boardwalk coming onto open bog, Joseph Kelley

    File

    Orono Bog Boardwalk vegetation closeup, Joseph Kelley

    File

    Orono Bog Boardwalk view, Joseph Kelley

    File

    Orono dam and Stillwater River, Joseph Kelley

    File

    Orono dam and Stillwater River, Joseph Kelley

    File

    Orono dam and Stillwater River, Joseph Kelley

    File

    Orono Dam at low water, Joseph Kelley

    File

    Orono dam power station, Joseph Kelley

    File

    Orono from air, Joseph Kelley

    File

    Orono from the air, Joseph Kelley

    File

    Orono from the air, Joseph Kelley

    File

    Orono from the air in winter, Joseph Kelley

    File

    Orono from the Penobscot River, Joseph Kelley

    File

    Orono Pit, Joseph Kelley

    File

    Orrs Island (E), Joseph Kelley

    File

    Orrs Island (W), Joseph Kelley

    PDF

    Orson Lane Statement on Working Oxen Premium

    File

    Osprey landing on old pilings, Joseph Kelley

    File

    Ossabaw Island - ?Pleisto - Holo.?, Joseph Kelley

    File

    ?Ossabaw? Sand - N. Ossabaw Island, Joseph Kelley

    File

    Otter Cliffs, Acadia National Park, Joseph Kelley

    File

    Otter Cliffs, Acadia National Park, Joseph Kelley

    File

    Otter Cliffs Friends of the Pleistocene, Joseph Kelley

    File

    Otter Cliffs from air, Joseph Kelley

    File

    Otter Cliffs in storm waves, Joseph Kelley

    File

    Otter Cliff view of Sand Beach, Joseph Kelley

    File

    Otter Cove Beach, Joseph Kelley

    File

    Otter Cove beach bluff erosion, Joseph Kelley

    File

    Otter Cove Beach from Cadillac Mt, Joseph Kelley

    File

    Otter Cove beach from cliffs, Joseph Kelley

    File

    Otter Cove beach; mid-bay barrier beach, Joseph Kelley

    File

    Otter Cove Beach sediment, Joseph Kelley

    File

    Otter Cove bluff, Joseph Kelley

    File

    Otter Cove from Cadillac Mt, Joseph Kelley

    File

    Otter Cove G-M, Joseph Kelley

    File

    Otter Cove Lagoon, Joseph Kelley

    File

    Otter Cove low tide, Joseph Kelley

    File

    Otter Cove Mount Desert Island, Joseph Kelley

    File

    Otter Point, Acadia National Park, Joseph Kelley

    File

    Otter Point, Acadia National Park, Joseph Kelley

    File

    Otter Point, Acadia National Park, Joseph Kelley

    File

    outer beach on Frenchboro Long Island, Joseph Kelley

    File

    Outer Casco Bay, Joseph Kelley

    File

    outer cliff Monhegan Island, Joseph Kelley

    File

    outer cliff on Isle Au Haut, Joseph Kelley

    File

    outer exposed cliff on Isle Au Haut, Joseph Kelley

    File

    Outer Flats (Old Till?) Lubec, Joseph Kelley

    File

    Outer Sprague Neck, Joseph Kelley

    File

    outlet dam Sebasticook Lake, Joseph Kelley

    File

    Outlet of Jordan Pond, Acadia National Park, Joseph Kelley

    File

    Out Lobstering with Ralph Philbrook

    PDF

    Out of respect to the Memory of the men who lost their lives when the Battleship Maine was sunk, Louis J. Brann

    File

    outwash, Joseph Kelley

    File

    outwash along Royall River, Joseph Kelley

    File

    outwash at Wells sewage plant, Joseph Kelley

    File

    outwash channel on Pineo Ridge, Joseph Kelley

    File

    outwash channel Pineo Ridge, Joseph Kelley

    File

    outwash channels and kettle holes, Joseph Kelley

    File

    outwash channels come from ice-contact, Joseph Kelley

    File

    outwash over till, Joseph Kelley

    File

    outwash sand and gravel, Joseph Kelley

    File

    outwash sand in gravel pit, Joseph Kelley

     

    Overall Sewer Maps, Cumberland, Maine, 1983, H. I. &. E. C. Jordan

    File

    Overboard Discharge - Peaks Island, Joseph Kelley

    File

    ???? Over Embden Fm ??????, Joseph Kelley

    PDF

    Overlength Trailer Route Insets, Page 1, 2005, Maine Department of Transportation

    PDF

    Overlength Trailer Route Insets, Page 2, 2005, Maine Department of Transportation

    PDF

    Overlength Trailer Route Insets, Page 3, 2005, Maine Department of Transportation

    PDF

    Overlength Truck Routes, 2005, Maine Department of Transportation

    PDF

    Overlength Truck Routes, January 29, 2002, Maine Department of Transportation

    PDF

    Overnight Closings : Forest Avenue On/Off Ramp, April 2012, Maine Department of Transportation

    File

    Over Point from air, Joseph Kelley

    File

    Overwash, Joseph Kelley

    File

    overwash on Great Hill, Joseph Kelley

    File

    over wash on Sand Beach, Joseph Kelley

    File

    overwash sand removed from street-beach, Joseph Kelley

    File

    Owls Head Lighthouse, Joseph Kelley

    File

    Oxbow at Kennebec-Carrabassett River junction, Joseph Kelley

    PDF

    Oxbow Plantation Not to accept act to Incoporate Ashland Area Community School District, Horace Hildreth

    PDF

    Oxford County : 2009 Transportation Count Book, Maine Department of Transportation

    PDF

    Oxford County : 2010 Transportation Count Book, Maine Department of Transportation

    PDF

    Oxford County : 2011 Transportation Count Book, Maine Department of Transportation

    PDF

    Oxford County : 2012 Transportation Count Book, Maine Department of Transportation

    PDF

    Oxford County Map : Graphic Emphasis on State-Aid Collectors, March 5, 2010, Maine Department of Transportation

    PDF

    Oxford County : Public Road Centerline Mileage by Municipality as of 1/9/2009, Maine Department of Transportation

    PDF

    Oxford County : Public Road Centerline Mileage by Municipality as of November 9, 2007, Maine Department of Transportation

    PDF

    Oxford County Regional Airport, Oxford County, Maine : Master Plan Update, December 2003, Maine Department of Transportation

    PDF

    Oxford County Soil Conservation District, Horace Hildreth

    File

    oyster shells in Whaleback midden, Joseph Kelley

    File

    Pacifica, Joseph Kelley

    File

    Pacifica, Joseph Kelley

    File

    Pacifica - California, Joseph Kelley

    File

    Padre Island, Joseph Kelley

    File

    Paine's Celery Compound, Wells & Richardson Company

    File

    Paleo dunes as Parsons Beach, Joseph Kelley

    File

    paleo-point bar on Saco River, Joseph Kelley

    File

    paleo-shorelines at Pine Point, Joseph Kelley

    File

    paleosol NEIGC trip by Dee Caldwell, Joseph Kelley

    File

    paleo-tidal inlet and spit, Joseph Kelley

    File

    Paleo-tidal inlet now in salt marsh, Joseph Kelley

    File

    paleo tidal inlet on East Grand Beach, Joseph Kelley

    File

    Palm Tree- Ship Island, Joseph Kelley

    File

    Pamola Peak from trail, Joseph Kelley

    File

    Pamola Peak in Baxter Park, Joseph Kelley

    File

    Pamola Peak in Baxter Park, Joseph Kelley

    File

    parabolic dune, Joseph Kelley

    File

    parabolic dune, Joseph Kelley

    PDF

    Parent- Teacher Association, Sumner Sewall

    PDF

    Parent Teachers Week, Sumner Sewall

    PDF

    Parent Teacher Week Proclamation, Lewis O. Barrows

    PDF

    Parent Teacher Week Proclamation, Lewis O. Barrows

    PDF

    Parent Teacher Week Proclamation, Horace Hildreth

    PDF

    Parent-Teacher Week Proclamation, Louis J. Brann

    PDF

    Parent-Teacher Week Proclamation, Lewis O. Barrows

    PDF

    Parker, Annie, Maine School for Feeble-Minded

    File

    Parker Point - Amphibole Pegmatite, Joseph Kelley

    File

    Parker Point - Eroding Marine Clay Bluff, Joseph Kelley

    File

    Parrsboro Tombolo, Joseph Kelley

    File

    Parsons and Crescent Surf Beaches, Joseph Kelley

    File

    Parsons beach, Joseph Kelley

    File

    Parsons Beach and Mousam River, Joseph Kelley

    File

    Parsons Beach from air, Joseph Kelley

    File

    Parsons Beach frozen, Joseph Kelley

    File

    Parsons Beach houses with seawalls, Joseph Kelley

    PDF

    Part 1 - General Conditions : Farmingdale Route 201 Highway Reconstruction, Design-Build Project, April 2010, Maine Department of Transportation

    PDF

    Partial Boundary Survey, John W. Paynter, Greely Road Extension, Cumberland, Maine, 2013, True North Surveying Services

    PDF

    Passamaquoddy Tribe of Indians Report for the year ending June 30, 1923, Percy A. Hurd

    File

    path cut through sand dunes, Joseph Kelley

    PDF

    Patriot's Day Proclamation, Louis J. Brann

    PDF

    Patriot's Day Proclamation, Horace Hildreth

    PDF

    Patriots Day Proclamation, Percival P. Baxter

    PDF

    Patterns of Infection and Spread of European Larch Canker on Tamarack in Eastern Maine, Department of Agriculture, Conservation and Forestry and Maine Forest Service

    PDF

    Pavemend - Brunswick, Maine, Route 1, I-295 On-Ramp S.B. : Liquid Pavement Repair Material, July 11, 2006, Maine Department of Transportation

    PDF

    Pavement Markings : Getting Crosswalks, Centerlines and Stencils to Last Longer, Brochure, 2007, Maine Department of Transportation

    PDF

    Paving Plan, Range Road Paving, Cumberland, Maine, 2019, Gorrill Palmer

    PDF

    Paving, Prices & Pancakes in 2009, Brochure, Maine Department of Transportation

    PDF

    Payroll : For Contractor's Optional Use, February 14, 2000, Maine Department of Transportation

    File

    PB - Jonesport, Joseph Kelley

    PDF

    PDA Applications Pilot : Project Summary Report, 2004, Maine Department of Transportation

    PDF

    Pea Bean Certificate for Joseph Tinkham

    PDF

    Peace Prayer Sunday, Lewis O. Barrows

    File

    peak of Borestone Mt, Joseph Kelley

    File

    Peaks Great and Little Diamond Islands, Joseph Kelley

    File

    Peaks Island, Joseph Kelley

    File

    Peaks Island, Joseph Kelley

    File

    Peaks Island, Joseph Kelley

    File

    Peaks Island - Beach Use, Joseph Kelley

    File

    Peaks Island - Bluff Erosion Problem, Joseph Kelley

    File

    Peaks Island - Old Seawall, Joseph Kelley

    File

    Peaks Island - Old Seawall, Joseph Kelley

    File

    Peaks Island Seawall, Joseph Kelley

    File

    Peaks Island (SW) of City Point, Joseph Kelley

    File

    Peaks Island (W) - Along Beach, Joseph Kelley

    File

    peat and stump on Jasper Beach, Joseph Kelley

    File

    Peat and stump roots Jasper Beach, Joseph Kelley

    File

    Peat Between Drumlin Tills, Joseph Kelley

    File

    Peat Blocks (Heath) on Lubec MHW, Joseph Kelley

    File

    Peat bog at Sunkhaze Meadow, Joseph Kelley

    File

    Peat in Intertidal Zone, Joseph Kelley

    File

    Peat miner; Bigfoot, Joseph Kelley

    File

    Peat on Beach - Lubec, Joseph Kelley

    File

    Peat on Beach - Lubec, Joseph Kelley

    File

    peat on Drakes Island in Wells, Joseph Kelley

    File

    peat on Lubec tidal flat, Joseph Kelley

    File

    peat on Reid Beach, Joseph Kelley

    File

    Peat over PFM, Joseph Kelley

    File

    Peat Products of America equipment, Joseph Kelley

    File

    peat section in Lubec, Joseph Kelley

    PDF

    Pedestrian Safety in Maine : Report ME 00-2, 2002, Maine Department of Transportation

    File

    Pegmatite Contact - Black Mountain, Joseph Kelley

    File

    pegmatite dike, Joseph Kelley

    File

    pegmatite dike in Rangeley Fm, Joseph Kelley

    File

    pegmatite feldspar crystal, Joseph Kelley

    File

    pegmatite gabbro near Nubble Light, Joseph Kelley

    File

    pegmatites near Sagadahoc Bay, Joseph Kelley

    File

    Pemaquid Beach view south, Joseph Kelley

    File

    Pemaquid Light, R V. Smith

    File

    Pemaquid Light, Joseph Kelley

    File

    Pemaquid Point, Joseph Kelley

    File

    Pemaquid Point, Joseph Kelley

    File

    Pemaquid Point, Joseph Kelley

    File

    Pemaquid Point Light, Joseph Kelley

    File

    Pembroke, Joseph Kelley

    File

    Pemetic Mountain gorge, Acadia National Park, Joseph Kelley

 

Page 7 of 12

  • 4
  • 5
  • 6
  • 7
  • 8
  • 9
  • 10
 
 

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