• 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

    Report of Treasurer of York Co. Agricultural Society

    PDF

    Report of Treasurer of York Co. Agricultural Society

    PDF

    Report on 2020 Claims for Treatment of Lyme Disease and other Tick-Borne IIlnesses, Maine Bureau of Insurance and Maine Department of Professional and Financial Regulation

    PDF

    Report on Committee of Agricultural Implements

    PDF

    Report on Committee on Textile Craft

    PDF

    Report on Fruit from the Agricultural Society Exhibition

    PDF

    Report on the Maine Forest Service District Forester Program to the Joint Standing Committee on Agriculture, Conservation and Forestry of the 130th Maine Legislature, First Regular Session, Department of Agriculture, Conservation and Forestry and Maine Forest Service

    PDF

    Report on the resolve in regard to the removal of the Navy yard at Portsmouth

    PDF

    Report on the Revenue Loss to the State of Maine as a Result of the Credit for Major Business Headquarters Expansions for the Tax Years Ending in 2019, Maine Revenue Services and Maine Department of Administrative and Financial Services

    PDF

    Representative to Congress Certificate of Apportionment, Sumner Sewall

    PDF

    Request for Authorization of Additional Classification and Rate, April 30, 2005, Maine Department of Transportation

    PDF

    Request for Authorization of Additional Classification and Rate Form, December 2001, Maine Department of Transportation

    PDF

    Request for Information, Farmingdale Route 201, July 27, 2010, Maine Department of Transportation

    PDF

    Request for Proposals, Book 1 : Design-Build General Conditions, February 2010, Maine Department of Transportation

    PDF

    Request for Proposals, Book 1 : Design-Build General Conditions, May 2010, Maine Department of Transportation

    PDF

    Request for Proposals : Book 1 - Design-Build General Conditions, October 2011, Amended November 3, 2011, January 5, 2012, and January 27, 2012, Maine Department of Transportation

    PDF

    Request for Proposals : Book 1 - Design-Build General Conditions, September 12, 2011, Maine Department of Transportation

    PDF

    Request for Proposals, Book 2 : Project Requirements, Farmingdale Route 201 Highway Reconstruction, Design-Build Project, June 9, 2010, Maine Department of Transportation

    PDF

    Request for Proposals, Book 2 : Project Requirements, Farmingdale Route 201 Highway Reconstruction, Design-Build Project, May 26, 2010 (Technical and Price Propsoal Package Due July 7, 2010), Maine Department of Transportation

    PDF

    Request for Proposals : Engineering Design & Construction Services - Pedestrian/Bicycle Pathway, January 2004, Maine Department of Transportation

    PDF

    Request for Proposals : February 18, 2009, For the Design and Construction of 3.03 Miles of Route 125/136 in the Town of Freeport, Maine Department of Transportation

    PDF

    Request for Proposals : February 18, 2009, For the Design and Construction of 3.03 Miles of Route 125/136 in the Town of Freeport - Amended March 18, 2009, Maine Department of Transportation

    PDF

    Request for Proposals : February 18, 2009, For the Design and Construction of 3.03 Miles of Route 125/136 in the Town of Freeport - Amended March 18, 2009, Amended March 31, 2009, Maine Department of Transportation

    PDF

    Request for Proposals : February 18, 2009, For the Design and Construction of 3.03 Miles of Route 125/136 in the Town of Freeport - Amended March 18, 2009, Amended March 31, 2009, April 7, 2009, and May 6, 2009, Maine Department of Transportation

    PDF

    Request for Proposals : February 18, 2009, For the Design and Construction of 3.03 Miles of Route 125/136 in the Town of Freeport - Amended March 18, 2009, Amended March 31, 2009, April 7, 2009, May 6, 2009, and May 21, 2009, Maine Department of Transportation

    PDF

    Request for Proposals : February 18, 2009, For the Design and Construction of 3.03 Miles of Route 125/136 in the Town of Freeport - Amended March 18, 2009, Amended March 31, 2009, April 7, 2009, May 6, 2009, May 22, 2009, and May 29, 2009, Maine Department of Transportation

    PDF

    Request for Proposals : February 18, 2009, For the Design and Construction of 3.03 Miles of Route 125/136 in the Town of Freeport - Amended March 18, 2009, March 31, 2009, and April 7, 2009, Maine Department of Transportation

    PDF

    Request for Qualifications : Farmingdale, Route 201, Highway Reconstruction Design-Build Project, Project No. 1853.60, April 28, 2010, Maine Department of Transportation

    PDF

    Request for Qualifications : For the Design and Construction of 3.03 Miles of Route 125/136 in the Town of Freeport, Amended December 11, 2008, Maine Department of Transportation

    PDF

    Request for Qualifications : For the Design and Construction of 3.03 Miles of Route 125/136 in the Town of Freeport, Amended December 11, 2008 and December 17, 2008, Maine Department of Transportation

    PDF

    Request for Qualifications : For the Design and Construction of 3.03 Miles of Route 125/136 in the Town of Freeport, November 25, 2008, Maine Department of Transportation

    PDF

    Request for Qualifications : Howland Piscataquis River Bridge Design-Build Project, April 8, 2009, Maine Department of Transportation

    PDF

    Request for Qualifications (RFQ), Civil Rights Office : General Consultant Agreement, October, 2007, Maine Department of Transportation

    PDF

    Request for Review/Referral of Relocation Assistance Payment (Form RA-42), December 16, 2005, Maine Department of Transportation

    PDF

    Request to Reissue Check Form (AD-6J), 2006, Maine Department of Transportation

    PDF

    Required Information for Categorical Exclusion Documentation, February 2010, Maine Department of Transportation

    PDF

    Required Job Site Poster Checklist, August 2010, Maine Department of Transportation

    PDF

    Required Job Site Poster Checklist, July 2013, Maine Department of Transportation

    PDF

    Required Job Site Poster Checklist, June 2012, Maine Department of Transportation

    PDF

    Research Highlights, July 2000, Maine Department of Transportation

    PDF

    Research Highlights, May 2001, Maine Department of Transportation

    PDF

    Research Highlights, May 2002, Maine Department of Transportation

    PDF

    Research Nano-Report : Slipform Concrete Curb, Cony Circle/Hannaford Supermarket Parking Lot, Augusta, Maine, November 3, 2008, Maine Department of Transportation

    PDF

    Research Newsletter, February 2005, Maine Department of Transportation

    PDF

    Research Newsletter, July 2004, Maine Department of Transportation

    PDF

    Research Newsletter, July 2006, Maine Department of Transportation

    PDF

    Research Outreach, Fall 2013 Newsletter, Volume 1, Issue 1, November 5, 2013, Maine Department of Transportation

    PDF

    Research Reference Document 71/1 : The Ecological, Chemical and Histopathological Evaluation of an Oil Spill Site, R L. Dow, J W. Hurst, C G. Cogger, D J. Donovan, R A. Gambardella, L C. Jiang, J Quan, and P P. Yevich

    PDF

    Research Reference Document 71/2 : Maine Agency Draws Plans for Shrimp Traps, Ronald G. Rinaldo and Paul M.W. Venno

    PDF

    Research Summary, June 2005, Maine Department of Transportation

    PDF

    Residential Entrance onto Curbed Highway, Appendix H, Part 5, 2002, Maine Department of Transportation

    PDF

    Residential Entrance onto Uncurbed Highway, Appendix H, Part 2, 2002, Maine Department of Transportation

    PDF

    Residential Incidental Expenses Claim (Form RA-53), December 19, 2005, Maine Department of Transportation

    PDF

    Residential Moving Expense Claim (Form RA-44), December 16, 2005, Maine Department of Transportation

    PDF

    Residential Relocation Assistance Questionnaire (Form RA-11), December 20, 2005, Maine Department of Transportation

    PDF

    Resignation of Elmer H. Violette as Representative from the County of Aroostook, Sumner Sewall

    PDF

    Resignation of Frank S. Carpenter as Representative, Primary Election Representative to Augusta, Horace Hildreth

    PDF

    Resignation of James R. Pratt as Representative; Primary Election Representative to Harrison, Otisfield and Windham, Horace Hildreth

    PDF

    Resolution in the Matter of Policy Relative to Care of Tramps, Lewis O. Barrows

    PDF

    Result of Vote on Augusta City Charter, Oakley Curtis

    PDF

    Results of City Election, Louis J. Brann

    PDF

    Results on Vote for Bar Harbor name change, Carl Milliken

    File

    Retaining Wall - Monument Cove, Joseph Kelley

    PDF

    Return of the Cumberland County Agricultural Society

    PDF

    Return of Treasurer of Somerset Agricultural Society

    PDF

    Return of Votes on Proposed City Charter Amendments of Augusta, Carl Milliken

    PDF

    Return of Votes on Proposed City Charter Amendments of Hallowell, Carl Milliken

    PDF

    Returns for West Somerset County Agricultural Society

    PDF

    Returns of Corporations from State Assessors, John Fremont Hill

    PDF

    Returns of Corporations from State Assessors, Frederick W. Plaisted

    PDF

    Returns of Corporations from State Assessors, William T. Haines

    PDF

    Returns of Corporations from State Assessors, William T. Haines

    PDF

    Returns of Waldo County Agricultural Society

    PDF

    Revaluation Report - Town of Scarborough - 1 April 1958, Town of Scarborough

    PDF

    Revenue Loss to the State of Maine as a Result of the Credit for Major Food Processing and Manufacturing Facility Expansion for Tax Years Ending in 2019, Maine Revenue Services and Maine Department of Administrative and Financial Services

    File

    reversing falls Bass Harbor, Joseph Kelley

    File

    reversing falls Blue Hill, Joseph Kelley

    File

    Reversing Falls in Cobscook Bay, Joseph Kelley

    PDF

    Reviewers Determination and Approval Form (VL-15, formerly Form A-5), June 14, 2006, Maine Department of Transportation

    PDF

    Review of Preliminary Plans : Form Letter, August 18, 2003, Maine Department of Transportation

    PDF

    Review of Requests for Adjustment of Equalized Valuation for 2020, Maine Revenue Services and Maine Department of Administrative and Financial Services

    PDF

    Review of Survey Plans : Form Letter, August 18, 2003, Maine Department of Transportation

    PDF

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

    PDF

    Revision to Plan of the Stanley N. Brown Subdivision, Valley Road and Pleasant Valley Road, Cumberland, Maine, 1984, Daniel T. C. LaPoint

    PDF

    Revocation of Proclamation declaring a suspension of the open season on hunting, Brewster Owen Ralph

    PDF

    Revoking the Proclamation issued Oct. 15, 1938 declaring a suspension of the open season on hunting in Oxford and Franklin Counties, Lewis O. Barrows

    File

    Reynolds and Whohoa Bay from air, Joseph Kelley

    File

    Richmond Bridge over Kennebec River, Joseph Kelley

    PDF

    Richmond-Dresden : Kennebec Bridge, September 21, 2011, Maine Department of Transportation

    File

    Richmond Island from air, Joseph Kelley

    File

    Ridge Road moraine, Joseph Kelley

    PDF

    Right of Way Certificate : Class 1 (Form AD-3A), 2005, Maine Department of Transportation

    PDF

    Right of Way Certificate : Classes 2 and 3 (Form AD-3B), 2005, Maine Department of Transportation

    PDF

    Right of Way Manual, 2006, Maine Department of Transportation

    PDF

    Right of Way Process & Locally Administered Projects, 2009, Maine Department of Transportation

    PDF

    Right of Way Process & Locally Administered Projects, 2010, Maine Department of Transportation

    PDF

    Right of Way Stage : Housing for Rent (Form RA-15), December 13, 2005, Maine Department of Transportation

    PDF

    Rines Forest Management Plan 2010, Cumberland (Me.)

    File

    Rio Grand ??? ?Portugal?, Joseph Kelley

    File

    rip currents on Sand Beach, Joseph Kelley

    File

    Ripogenus Dam, Joseph Kelley

    File

    Ripogenus Dam, Joseph Kelley

    File

    Ripogenus Gorge, Joseph Kelley

    File

    Ripogenus Gorge, Joseph Kelley

    File

    Ripogenus Gorge, Joseph Kelley

    File

    Ripogenus Gorge, Joseph Kelley

    File

    Ripogenus Gorge, Joseph Kelley

    File

    Ripogenus Gorge, Joseph Kelley

    File

    Ripogenus Gorge, Joseph Kelley

    File

    rippled beds at Goose Rocks Beach, Joseph Kelley

    File

    Ripples in Eastport Fm, Joseph Kelley

    File

    ripples in sand, Joseph Kelley

    File

    Ripples, Prouts Neck, Joseph Kelley

    File

    Riprap at Great Hill, Joseph Kelley

    File

    Riprapped Shore - B. Bay Harbor, Joseph Kelley

    File

    River and hills, Bethel, Joseph Kelley

    File

    River downstream of Wyman dam, Joseph Kelley

    File

    River in Bath, near bridge and BIW, Joseph Kelley

    File

    River in Brunswick, Joseph Kelley

    File

    River in Kennebunkport, Joseph Kelley

    File

    River near North Anson dump, Joseph Kelley

    File

    river restoration by Army, Joseph Kelley

    File

    river restoration in Newport area, Joseph Kelley

    File

    River south of Augusta, Joseph Kelley

    File

    River valley, Bethel, Joseph Kelley

    File

    River valley in Bethel, Joseph Kelley

    PDF

    R.J. Watson's Silicoflex Joint Sealing System for Bridges : Pond Road Bridge over I-95 in Hermon, Maine, November 6, 2013, Maine Department of Transportation

    PDF

    R.J. Watson's Silicoflex Joint Sealing System for Bridges : Pond Road Bridge over I-95 in Hermon, Maine, November 6, 2013 [Final draft], Maine Department of Transportation

    PDF

    Roadside Clear Zones : Chapter Ten - Roadside Safety, January 1994, Maine Department of Transportation

    PDF

    Roads of Cumberland, Maine, Adam J. Ogden

    PDF

    Road Surface Management System Workshop Brochure, 2006, Maine Department of Transportation

    PDF

    Road Surface Management System Workshop Brochure, 2008, Maine Department of Transportation

    PDF

    Road Survey, Turkey Lane, Cumberland, Maine, 2005, Boundary Points

    File

    Road to W. Quoddy Head, Joseph Kelley

    PDF

    Roadway Improvements Project, Blackstrap Road, Cumberland, Maine, 2015, Gorrill Palmer

    PDF

    Roadway Reconstruction and Widening Project, Route 88 and Tuttle Road, Cumberland, Maine, 2009, Gorrill-Palmer Consulting Engineers, Inc.

    PDF

    Roadway Reconstruction and Widening Project, Route 88 and Tuttle Road, Cumberland, Maine, 2010, Gorrill-Palmer Consulting Engineers, Inc.

    PDF

    Robertson, Joseph N., Maine Insane Hospital

    File

    Roche Moutonee Near Greenville, Joseph Kelley

    File

    Roche Moutonee - Pemaquid Pond, Joseph Kelley

    File

    Roche Moutonees Near Greenville, Joseph Kelley

    File

    roches mountee Mt Kineo, Joseph Kelley

    File

    roches moutinnee Mt Kineo, Joseph Kelley

    File

    roches moutonee and polish, Joseph Kelley

    File

    roches moutonee as glacial erosion, Joseph Kelley

    File

    roches moutonnee at Mt Kineo, Joseph Kelley

    File

    roches moutonnee with eratic, Joseph Kelley

    File

    rock barrier housefront Kennebunk Beach, Joseph Kelley

    File

    Rock barrier Surf St, Joseph Kelley

    File

    rock boulder platform, Joseph Kelley

    File

    Rock Core, Joseph Kelley

    File

    Rock covered Kennebunk Beach, Joseph Kelley

    File

    rock debris stack Kennebunk Beach, Joseph Kelley

    File

    Rockland, Joseph Kelley

    File

    Rockland, Joseph Kelley

    File

    Rockland, Joseph Kelley

    File

    Rockland, Joseph Kelley

    File

    Rockland, Joseph Kelley

    File

    Rockland Fish Plant, Joseph Kelley

    File

    Rockland from commercial airplane, Joseph Kelley

    File

    Rockland Harbor (N) Samoset Road, Joseph Kelley

    File

    Rockland jetty and light from offshore, Joseph Kelley

    File

    Rockland jetty and lighthouse sunset, Joseph Kelley

    File

    Rockland marble quarry, Joseph Kelley

    File

    Rockland Slide, Joseph Kelley

    File

    rock quarry, Joseph Kelley

    File

    rock quarry Portland, Joseph Kelley

    File

    rock quarry Sidney, Joseph Kelley

    File

    Rocks in Ice, Joseph Kelley

    File

    rockslide on Barren Mt from Borestone Mt, Joseph Kelley

    File

    rocks on Old Orchard Beach, Joseph Kelley

    File

    rocks on Old Orchard Beach, Joseph Kelley

    File

    Rock wall barrier Surf St, Joseph Kelley

    File

    Rock wall Surf St in winter, Joseph Kelley

    File

    Rock w/ Barnnacles in Back Barrier, Joseph Kelley

    File

    Rockwood Boat Launch

    File

    Rockwood, Moosehead Lake, Joseph Kelley

    PDF

    Rockwood Senior Housing Plan, Cumberland, Maine, 2000, Squaw Bay Corp. Consulting Engineers

    File

    ????? Rock w/ Pitted Surface, Joseph Kelley

    File

    Rocky and muddy intertidal zone at Ship Cove, Acadia National Park, Joseph Kelley

    File

    Rocky barrier Surf St, Joseph Kelley

    File

    Rocky barrier winter Surf St, Joseph Kelley

    File

    Rocky beach at Great Hill NEIGC, Joseph Kelley

    File

    rocky beach Great Hill, Joseph Kelley

    File

    Rocky cliffs at Acadia National Park, Joseph Kelley

    File

    rocky coasted island near Mount Desert Island, Joseph Kelley

    File

    rocky coast Isle Au Haut, Joseph Kelley

    File

    rocky coastline along Schoodic Point, Joseph Kelley

    File

    rocky coast of Schoodic Point, Joseph Kelley

    File

    Rocky glacial till shoreline Chesuncook Lake, Joseph Kelley

    File

    rocky Parsons Beach, Joseph Kelley

    File

    rocky river bank Ogunquit River, Joseph Kelley

    File

    Rocky Shoreline - South of Parker Point, Joseph Kelley

    File

    Rogan Moraine, Joseph Kelley

    File

    Rogan moraine near Baxter State Park, Joseph Kelley

    File

    rogan moraine on Golden Road, Joseph Kelley

    File

    roller coaster Old orchard Beach, Joseph Kelley

    File

    Roque Bluff armored, Joseph Kelley

    File

    Roque Bluffs, Joseph Kelley

    File

    Roque Bluffs Pit, Joseph Kelley

    File

    Roque Bluffs Pit, Joseph Kelley

    File

    Roque Bluffs State Park, Joseph Kelley

    File

    Roque Bluffs State Park from air, Joseph Kelley

    File

    Roque Bluffs State Park from air, Joseph Kelley

    File

    Roque Bluffs State Park view north, Joseph Kelley

    File

    Roque Bluffs State Park view north, Joseph Kelley

    File

    Roque Bluffs State Park view south, Joseph Kelley

    File

    Roque Bluffs Till Erosion, Joseph Kelley

    File

    Roque Island, Joseph Kelley

    File

    Roque Island, Joseph Kelley

    File

    Roque Island beach, Joseph Kelley

    File

    Roque Island beach from air, Joseph Kelley

    File

    Roque Island bluff, Joseph Kelley

    File

    Roque Island - So. Beach, Joseph Kelley

    File

    Roque Island - South Beach, Joseph Kelley

    File

    Roque Island south beach, Joseph Kelley

    PDF

    Roscoe L. Mitchell appointed as Registrar of Vital Statistics for the State, Lewis O. Barrows

    File

    Rose Hips, Joseph Kelley

    File

    rotting docks, Joseph Kelley

    PDF

    Roundabouts : Driving in Circles Can Be a Good Thing, If It Means You Get Where You Need to Go Quickly and Safely, 2013, Maine Department of Transportation

    PDF

    Roundabouts : You Can Get There from Here, April 2013, Maine Department of Transportation

    PDF

    Roundabouts : You Can Get There from Here, Flyer, 2006, Maine Department of Transportation

    File

    rounded beach boulder, Joseph Kelley

    PDF

    Route 100 Roadway Improvements, Cumberland, Maine, 2008, Gorrill-Palmer Consulting Engineers, Inc.

    PDF

    Route 100 Watermain Extension, Cumberland, Maine, 2010, Gorrill-Palmer Consulting Engineers, Inc.

    PDF

    Route 116 over the Piscataquis River Bridge #3040, Howland, Maine : Conceptual Cost Estimate, Table 1, April 7, 2009, Maine Department of Transportation

    PDF

    Route 116 over the Piscataquis River Bridge #3040, Howland, Maine : Construction Alternative Matrix, April 7, 2009, Maine Department of Transportation

    PDF

    Route 116 over the Piscataquis River Bridge #3040, Howland, Maine : Construction Alternative Matrix, April 7, 2009, Maine Department of Transportation

    PDF

    Route 116 over the Piscataquis River : Feasibility Study, Final Report, February 12, 2009, Maine Department of Transportation

    PDF

    Route 136 Public Meeting, Revised, Tuesday, July 24, 2012, Maine Department of Transportation

    PDF

    Route 136 Public Meeting, Tuesday, July 24, 2012, Maine Department of Transportation

    PDF

    Route 136 Traffic Bulletin, July 10, 2012, Maine Department of Transportation

    PDF

    Route 1 Corridor Study, Ogunquit, Maine, 2005, Maine Department of Transportation

    PDF

    Route 1 Corridor Study, Ogunquit, Maine : Appendix 1, 2005, Maine Department of Transportation

    PDF

    Route 1 Corridor Study, Ogunquit, Maine : Appendix 2, 2005, Maine Department of Transportation

    PDF

    Route 1 Corridor Study, Ogunquit, Maine : Appendix 3, 2005, Maine Department of Transportation

    PDF

    Route 1 Corridor Study, Ogunquit, Maine : Appendix 4, 2005, Maine Department of Transportation

    PDF

    Route 1 Corridor Study, Ogunquit, Maine : Appendix 5, 2005, Maine Department of Transportation

    PDF

    Route 1 Corridor Study, Ogunquit, Maine : Appendix 6, 2005, Maine Department of Transportation

    File

    Route 1 crossing Scarborough Marsh, Joseph Kelley

    PDF

    Route 1 Improvements, Roadway Widening Project, Cumberland, Maine, 2007, Gorrill-Palmer Consulting Engineers, Inc.

    PDF

    Route 1 Roadway Improvement Project, Cumberland, Maine, 2016, Gorrill Palmer

    PDF

    Route 1 Sewer Extension, Sewer Main Extension Project, Cumberland, Maine, 2018, Sevee & Maher Engineers

    PDF

    Route 1 Sewer Main Extension Project, Cumberland, Maine, 2018, Sevee & Maher Engineers

    PDF

    Route 1 Thomaston, Maine : Context Sensitive Design Recommendations, September 21, 2011, Maine Department of Transportation

    PDF

    Route 201 Farmingdale - Reconstruction Project Update - November 4, 2011, Maine Department of Transportation

    PDF

    Route 201 Reconstruction : Expect Lane Closures, 2011, Maine Department of Transportation

    PDF

    Route 27, Farmington, Maine : Control Graphic - Pavement Location, May 12, 2011, Maine Department of Transportation

    File

    Route 9 crossing Scarborough marsh, Joseph Kelley

    File

    Royal and Cousins Rivers, Joseph Kelley

    File

    Royall River rapids, Joseph Kelley

    File

    Royal River, Joseph Kelley

    File

    Royal River, Joseph Kelley

    PDF

    Royal River Bridge Radio Announcement - Transcript, September 7, 2010, Maine Department of Transportation

    File

    Royal River dredging with impoundment, Joseph Kelley

    File

    Royal River ?Emery?, Joseph Kelley

    File

    Royal River Estuary from ground, Joseph Kelley

    File

    Royal River falls from air, Joseph Kelley

    File

    Royal River II ?Emery?, Joseph Kelley

    File

    Royal River Marinas - Mooring Basin, Joseph Kelley

    File

    Royal River Marsh, Joseph Kelley

    File

    Royal River Marsh VC-1 Off of Big Marsh, Joseph Kelley

    File

    Royal River - Yarmouth Village, Joseph Kelley

    PDF

    RPO Car Order with Laconia Car Company, Laconia Car Company

    File

    RR Transect, Joseph Kelley

    PDF

    Rt. 201 Closed to Thru-Traffic Sept. 9-15 : Use Route 9 to Avoid Delays, 2011, Maine Department of Transportation

    PDF

    Rt. 201 - Farmingdale, Cross Sections by Bentley Systems, Inc., April, 2010, Maine Department of Transportation

    PDF

    Rt. 201 - Farmingdale, Phase 1 : Cross-Sections by Bentley Systems, Inc., 2009, Maine Department of Transportation

    PDF

    Rt. 201 - Farmingdale, Phase 2 : Cross-Sections by Bentley Systems, Inc., 2009, Maine Department of Transportation

    PDF

    Rt. 201 - Farmingdale : Transcript of Public Meeting at the Farmingdale Town Hall, February 23, 2010, Maine Department of Transportation

    PDF

    Ruel C. Hanks Stenographer to Report Proceedings in Supreme Judicial Court and Superior Court, Horace Hildreth

    File

    ruins of Blue Hill mine smelter, Joseph Kelley

    PDF

    Rules and Regulations Pertaining to Traffic Movement Permits, Chapter 305, 2004, Maine Department of Transportation

    PDF

    Rules and Regulations State Park Commission, Sumner Sewall

    PDF

    Rules and Regulations State Park Commission, Sumner Sewall

    PDF

    Rules and Regulations State Park Commission, Sumner Sewall

    PDF

    Rules and Regulations State Park Commission, Sumner Sewall

    PDF

    Rules, Regulations, and Policies Concerning Highway Opening Permits : State Agency Addendum, November 19, 2010, Maine Department of Transportation

    File

    Rumford waterfall, Joseph Kelley

    File

    Runoff ? Msh, (10-20" rain), Scarboro - MAS, Joseph Kelley

    PDF

    Runway 4-22 Safety Area Environmental Assessment : Auburn-Lewiston Municipal Airport, May 10, 2011, Maine Department of Transportation

    File

    Russell Pond in winter, Joseph Kelley

    File

    Russell Pond summer, Joseph Kelley

    File

    Russell Stream entering Penobscot River, Joseph Kelley

    File

    Russell Stream entering Penobscot River, Joseph Kelley

    File

    Saco, Joseph Kelley

    File

    ? Saco Bay, Joseph Kelley

    File

    Saco Bay, Joseph Kelley

    File

    Saco Bay, Joseph Kelley

    File

    Saco Bay heavy minerals, Joseph Kelley

    File

    Saco Bay Model ?, Joseph Kelley

    File

    Saco Bay view to N, Joseph Kelley

    File

    Saco Estuary; College New England, Joseph Kelley

    File

    Saco Estuary Mouth, Joseph Kelley

    File

    Saco Estuary paleo meander cuts, Joseph Kelley

    File

    Saco Is., Joseph Kelley

    File

    Saco R, Joseph Kelley

    File

    Saco R, Joseph Kelley

    File

    Saco R, Joseph Kelley

    File

    Saco R, Joseph Kelley

    File

    Saco R, Joseph Kelley

    File

    Saco River estuary bedrock control, Joseph Kelley

    File

    Saco River Estuary from air, Joseph Kelley

    File

    Saco River Estuary from air, Joseph Kelley

    File

    Saco River Jetties, Joseph Kelley

    File

    Saco River meander, Joseph Kelley

    File

    Saco River meander close up, Joseph Kelley

    File

    Saco River meander scar with salt marsh, Joseph Kelley

    File

    Saco River Mouth, Joseph Kelley

    File

    Saco River Mouth from Air, Joseph Kelley

    File

    Saco R paleochannel scan, Joseph Kelley

    File

    Saco R, paleo pt. bar, I-95, Joseph Kelley

    File

    Saco R - Spring, Joseph Kelley

    PDF

    S.A.D. 51 Sewer Contract No. 5, Cumberland, Maine, 1984, E. C. Jordan Co.

    File

    Saddleback Mountain view from Cupsuptic/Mooselookmeguntic, Joseph Kelley

    PDF

    Safety Analysis of Rte. 46 from Rte. 1A, Holden to Rte. 9, Eddington, 2001, Maine Department of Transportation

    PDF

    Safety Month Proclamation, Sumner Sewall

    PDF

    Safety Month Statement, Lewis O. Barrows

    File

    Sagadahoc Bay, Joseph Kelley

    File

    Sagadahoc Bay, Joseph Kelley

    File

    Sagadahoc Bay air photo view NW, Joseph Kelley

    File

    Sagadahoc Bay Tourmalines, Joseph Kelley

    File

    Sagadahoc Bay view N, Joseph Kelley

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    File

    Sagamore Hotel beach in Kennebunkport, Joseph Kelley

    PDF

    Sailing the Maine Coast: Charts from the 1879 Atlantic Local Coastal Pilot

    File

    ?Saint Croix Island?, Joseph Kelley

    File

    Saint Croix Island, Joseph Kelley

    File

    Saint Croix Island - North Shore, Joseph Kelley

    File

    Saint Croix Island - North Side Beach, Joseph Kelley

    File

    Saints Rest Beach, Joseph Kelley

    File

    Saint Vincent Island, Joseph Kelley

    PDF

    Sale Checklist (Form VL-11), March 30, 2006, Maine Department of Transportation

    PDF

    Salem Disorganized, Horace Hildreth

    PDF

    Sales Form (VL-3), December 12, 2005, Maine Department of Transportation

    File

    ?Salicornia?, Joseph Kelley

    File

    Salicornia at the Little River Salt Panne in Wells, Joseph Kelley

    File

    Salicornia in fall, Joseph Kelley

    File

    Salicornia in Goosefare Marsh in fall, Joseph Kelley

    File

    salt marsh 1 year after oil spill, Joseph Kelley

    File

    salt marsh abutting house, Joseph Kelley

    File

    salt marsh at Goose Rocks Beach, Joseph Kelley

    File

    salt marsh bank erosion, Joseph Kelley

    File

    salt marsh behind Mile Beach, Joseph Kelley

    File

    salt marsh behind Mile Beach, Joseph Kelley

    File

    salt marsh behind Moody Beach from air, Joseph Kelley

    File

    Salt marsh behind Moody Beach in Wells, Joseph Kelley

    File

    salt marsh behind Reid Beach State Park, Joseph Kelley

    File

    salt marsh behind Wells Beach, Joseph Kelley

    File

    salt marsh behind Wells Beach, Joseph Kelley

    File

    salt marsh behind Wells Beach, Joseph Kelley

    File

    salt marsh Bob Vadas created in Harrington, Joseph Kelley

    File

    salt marsh dike, Joseph Kelley

    File

    salt marsh dike, Joseph Kelley

    File

    salt marsh erosion in Scarborough, Joseph Kelley

    File

    salt marshes with Colonial dikes and glacial moraines, Joseph Kelley

    File

    salt marsh in winter, Joseph Kelley

    File

    salt marsh meets freshwater bog, Joseph Kelley

    File

    salt marsh pool behind Moody Beach, Joseph Kelley

    File

    salt marsh pool draining, Joseph Kelley

    File

    salt marsh pool draining, Joseph Kelley

    File

    salt marsh pool draining, Joseph Kelley

    File

    salt marsh pool draining, Joseph Kelley

    File

    salt marsh pools draining, Joseph Kelley

    File

    salt marsh protecting bluff from erosion, Joseph Kelley

    File

    salt marsh Reid Beach, Joseph Kelley

    File

    salt marsh shaded under bridge, Joseph Kelley

    File

    salt marsh vertical section, Joseph Kelley

    File

    salt marsh with oil spill, Joseph Kelley

    File

    salt marsh with oil spill, Joseph Kelley

    File

    salt marsh with oil spill, Joseph Kelley

    File

    Saltpanne salicornia by Little River in Wells, Joseph Kelley

    File

    salt water farm, Joseph Kelley

    File

    salt water farm in Addison, Joseph Kelley

    File

    salt water farm on Little River, Joseph Kelley

    PDF

    Salute to our Heroes, Sumner Sewall

    PDF

    Same Arrangement prevail for the use of the Carlton Bridge as in former years upon the payment of one-half of the excise tax, Lewis O. Barrows

    PDF

    Sample Agreement : Transportation Enhancement Project Agreement, April 2010, Maine Department of Transportation

    PDF

    Sample Certification Letter, January 14, 2005, Maine Department of Transportation

    PDF

    Samuel H. Carter Stenographer and Reporter of Supreme Judicial Court, William Tudor Gardiner

    File

    Sanborn Cove, Joseph Kelley

    File

    Sanborn Cove - Machias River, Joseph Kelley

    File

    Sand and rock wall Surf St, Joseph Kelley

    File

    Sand bag and rock wall Camp Ellis, Joseph Kelley

    File

    sand bag at Surf Street, Joseph Kelley

    File

    Sand bags and seawall protection, Joseph Kelley

    File

    sand bags at Camp Ellis, Joseph Kelley

    File

    sand bags at Pine Pt before seawall, Joseph Kelley

    File

    Sandbags Camp Ellis, Joseph Kelley

    File

    Sand bags Camp Ellis beach, Joseph Kelley

    File

    Sand bags closing seawall on beach, Joseph Kelley

    File

    Sand bags lining Camp Ellis beach, Joseph Kelley

    File

    Sand bags lining the beach near the jetty, Joseph Kelley

    File

    Sand bags on coast at Camp Ellis, Joseph Kelley

    File

    Sand Beach, Joseph Kelley

    File

    Sand Beach 12-90, Joseph Kelley

    File

    Sand Beach, Acadia, Joseph Kelley

    File

    Sand Beach, Acadia National Park, Joseph Kelley

    File

    Sand Beach, Acadia National Park, Joseph Kelley

    File

    Sand Beach, Acadia National Park, Joseph Kelley

    File

    Sand Beach, Acadia National Park, Joseph Kelley

    File

    Sand Beach, Acadia National Park, Joseph Kelley

    File

    Sand Beach, Acadia National Park, Joseph Kelley

    File

    Sand Beach, Acadia National Park, Joseph Kelley

    File

    Sand Beach, Acadia National Park, Joseph Kelley

    File

    Sand Beach, Acadia National Park, Joseph Kelley

    File

    Sand Beach, Acadia National Park, Joseph Kelley

    File

    Sand Beach, Acadia National Park, Joseph Kelley

    File

    Sand Beach, Acadia National Park, Joseph Kelley

    File

    Sand Beach, Acadia National Park, Joseph Kelley

    File

    Sand Beach, Acadia National Park, Joseph Kelley

    File

    Sand Beach, Acadia National Park, Joseph Kelley

    File

    Sand Beach, Acadia National Park, Joseph Kelley

    File

    Sand Beach, Acadia National Park, Joseph Kelley

    File

    Sand Beach, Acadia National Park, Joseph Kelley

    File

    Sand Beach, Acadia National Park, Joseph Kelley

    File

    Sand Beach, Acadia National Park, Joseph Kelley

    File

    Sand Beach, Acadia National Park, Joseph Kelley

    File

    Sand Beach, Acadia National Park, Joseph Kelley

    File

    Sand Beach, Acadia National Park, Joseph Kelley

    File

    Sand Beach Acadia National Park from air, Joseph Kelley

    File

    Sand Beach and granite, Joseph Kelley

    File

    Sand Beach and lagoon, Acadia National Park, Joseph Kelley

    File

    Sand Beach and lagoon, Acadia National Park, Joseph Kelley

    File

    Sand Beach antidunes in inlet, Joseph Kelley

    File

    Sand Beach at low tide, Acadia National Park, Joseph Kelley

    File

    Sand Beach at low tide, Acadia National Park, Joseph Kelley

    File

    Sand Beach berm crest view west, Joseph Kelley

    File

    Sand Beach berm scarp, Joseph Kelley

    File

    Sand Beach berm scarp, Joseph Kelley

    File

    Sand Beach berm view east, Joseph Kelley

    File

    Sand Beach berm view east, Joseph Kelley

    File

    Sand Beach berm view east, Joseph Kelley

    File

    Sand Beach berm view east, Joseph Kelley

    File

    Sand Beach berm view east, Joseph Kelley

    File

    Sand Beach berm view east, Joseph Kelley

    File

    Sand Beach berm view east, Joseph Kelley

    File

    Sand Beach berm view east, Joseph Kelley

    File

    Sand Beach berm view east, Joseph Kelley

    File

    Sand Beach berm view east, Joseph Kelley

    File

    Sand Beach berm view west, Joseph Kelley

    File

    Sand Beach berm view west, Joseph Kelley

    File

    Sand Beach berm view west, Joseph Kelley

    File

    Sand Beach berm view west, Joseph Kelley

    File

    Sand Beach berm view west, Joseph Kelley

    File

    Sand Beach berm view west, Joseph Kelley

    File

    Sand Beach berm view west with dune scar, Joseph Kelley

    File

    Sand Beach berm with plane beds inlet op, Joseph Kelley

    File

    Sand Beach bluff erosion on east, Joseph Kelley

    File

    Sand Beach distant no waves, Joseph Kelley

    File

    Sand Beach dune core, Joseph Kelley

    File

    Sand Beach dune edge view west, Joseph Kelley

    File

    Sand Beach dune fence view, Joseph Kelley

    File

    Sand Beach dune line view west, Joseph Kelley

    File

    Sand Beach dune line view west, Joseph Kelley

    File

    Sand Beach dune line view west, Joseph Kelley

    File

    Sand Beach dune scarp view west, Joseph Kelley

    File

    Sand Beach dune view east, Joseph Kelley

    File

    Sand Beach dune view west, Joseph Kelley

    File

    Sand Beach dune view west, Joseph Kelley

    File

    Sand Beach first dune fence, Joseph Kelley

    File

    Sand Beach foreshore view east, Joseph Kelley

    File

    Sand Beach foreshore view west, Joseph Kelley

    File

    Sand Beach from above road, Joseph Kelley

    File

    Sand Beach from air, Joseph Kelley

    File

    Sand Beach from air near low tide, Joseph Kelley

    File

    Sand Beach from Beehive, Joseph Kelley

    File

    Sand Beach from Beehive, Joseph Kelley

    File

    Sand Beach from cliffs, Joseph Kelley

    File

    Sand Beach from cliffs fall colors, Joseph Kelley

    File

    Sand Beach from Great Head, Joseph Kelley

    File

    Sand Beach from Monument Cove, Joseph Kelley

    File

    Sand Beach from road above beach, Joseph Kelley

    File

    Sand Beach glacial-marine under stairs, Joseph Kelley

    File

    Sand Beach in distance, Joseph Kelley

    File

    Sand Beach in distance with waves, Joseph Kelley

    File

    Sand Beach in fall, Joseph Kelley

    File

    Sand Beach Inlet, Joseph Kelley

    File

    Sand Beach inlet at spring low tide, Joseph Kelley

    File

    Sand Beach inlet from above, Joseph Kelley

    File

    Sand Beach inlet from above, Joseph Kelley

    File

    Sand Beach inlet lagoon, Acadia National Park, Joseph Kelley

    File

    Sand Beach inlet open, Joseph Kelley

    File

    Sand Beach inlet open, Joseph Kelley

    File

    Sand Beach inlet open, Joseph Kelley

    File

    Sand Beach inlet open, Joseph Kelley

    File

    Sand Beach Lagoon, Acadia National Park, Joseph Kelley

    File

    Sand Beach Lagoon, Acadia National Park, Joseph Kelley

    File

    Sand Beach lagoon flooded by first winter storm, Joseph Kelley

    File

    Sand Beach layers, Joseph Kelley

    File

    Sand Beach plane beds, Joseph Kelley

    File

    Sand Beach Ripcurrents, Joseph Kelley

    File

    Sand Beach rocks at base of stairs, Joseph Kelley

    File

    Sand Beach rocky cliffs, Acadia National Park, Joseph Kelley

    File

    Sand Beach sea cave, Joseph Kelley

    File

    Sand Beach - Sign, Joseph Kelley

    File

    Sand Beach stairs, Joseph Kelley

    File

    Sand Beach stairs to beach, Joseph Kelley

    File

    Sand Beach stairs with erosional scarp, Joseph Kelley

    File

    Sand Beach - Start of Winter, Joseph Kelley

    File

    Sand Beach tidal inlet, Joseph Kelley

    File

    Sand Beach tidal inlet berm scarp, Joseph Kelley

    File

    Sand Beach tidal inlet in winter, Joseph Kelley

    File

    Sand Beach tidal inlet open, Joseph Kelley

    File

    Sand Beach tidal inlet open, Joseph Kelley

    File

    Sand Beach tip of spit from inlet, Joseph Kelley

    File

    Sand Beach view east berm line, Joseph Kelley

    File

    Sand Beach view east dune line, Joseph Kelley

    File

    Sand Beach view east from road, Joseph Kelley

    File

    Sand Beach view east in summer, Joseph Kelley

    File

    Sand Beach view from peak, Acadia National Park, Joseph Kelley

    File

    Sand Beach view of mountain from marsh, Joseph Kelley

    File

    Sand Beach view to stairs, Joseph Kelley

    File

    Sand Beach view west along dunes, Joseph Kelley

    File

    Sand Beach view west along dunes, Joseph Kelley

    File

    Sand Beach view west dune line, Joseph Kelley

    File

    Sand Beach washover, Joseph Kelley

    File

    Sand Beach washover, Joseph Kelley

    File

    Sand Beach wave-cut notch, Joseph Kelley

    File

    Sand Beach winter topographic profile, Joseph Kelley

    File

    Sand Beach with big waves, Joseph Kelley

    File

    Sand Beach with closed inlet, Joseph Kelley

    File

    Sand Beach with closed inlet, Joseph Kelley

    File

    SaND BEACH WITH FALL COLORS, Joseph Kelley

    File

    Sand Beach with first storm scarp, Joseph Kelley

    File

    Sand Beach with inlet open, Joseph Kelley

    File

    Sand Beach with wide angle from air, Joseph Kelley

    File

    Sand Castles at Old Orchard Beach, Joseph Kelley

    File

    Sand + clay, Saco Bay, Rt 9 ?, Joseph Kelley

    File

    sand dune erosion, Joseph Kelley

    File

    sand dune lichen, Joseph Kelley

    File

    Sand Dune ?, Pine Pt, ???, Joseph Kelley

    File

    sand dune plant roots, Joseph Kelley

    File

    sand dunes at Ocean Park at sunrise, Joseph Kelley

    File

    sand dunes from air, Joseph Kelley

    File

    sand dune sign, Joseph Kelley

    File

    sand dune sign, Joseph Kelley

    File

    sand dunes Ogunquit, Joseph Kelley

    File

    sand dune structures, Joseph Kelley

    File

    sand false heather, Joseph Kelley

    File

    Sand from ?Chenier? Canada, Joseph Kelley

    File

    Sand + Gravel - Angle of Repose, Joseph Kelley

    File

    ??Sandier Glaciomarine?? - Lubec, Joseph Kelley

    File

    Sand/Mud Laminae Near Road to Jonesport, Joseph Kelley

    File

    Sand on Marsh Lubec Spring, Joseph Kelley

    File

    Sand on Snow in Dunes, Joseph Kelley

    File

    sand over glacial-marine mud, Joseph Kelley

    File

    Sand Point - Esker Erosion, Joseph Kelley

    File

    Sand Point Oak Bay, Joseph Kelley

    File

    Sand Point Oak Bay, Joseph Kelley

    File

    Sandy coastline along Somes Sound, Acadia National Park, Joseph Kelley

    File

    Sandy Neck, Joseph Kelley

    File

    Sandy Point, Joseph Kelley

    File

    Sandy Point, Joseph Kelley

    File

    Sandy Point, Joseph Kelley

    File

    Sandy Point, Joseph Kelley

    File

    Sandy Point, Joseph Kelley

    File

    Sandy Point, Joseph Kelley

    File

    Sandy Point, Joseph Kelley

    File

    Sandy Point, Joseph Kelley

    File

    Sandy Point, Joseph Kelley

    File

    Sandy Point, Joseph Kelley

    File

    Sandy Point, Joseph Kelley

    File

    Sandy Point, Joseph Kelley

    File

    Sandy Point, Joseph Kelley

    File

    Sandy Point, Joseph Kelley

    File

    Sandy Point, Joseph Kelley

    File

    Sandy Point, Joseph Kelley

    File

    Sandy Point, Joseph Kelley

    File

    Sandy Point, Joseph Kelley

    File

    sandy Point, Joseph Kelley

    File

    Sandy Point, Joseph Kelley

    File

    Sandy Point, Joseph Kelley

    File

    Sandy Point Beach, Joseph Kelley

    File

    Sandy Point beach from air, Joseph Kelley

    File

    Sandy Point beach on Chebeague Island, Joseph Kelley

    File

    Sandy Point Esker - Elevated Walkway, Joseph Kelley

    File

    Sandy Point Esker - Moderate ????, Joseph Kelley

    File

    Sandy Point Esker - Old ???? ??????, Joseph Kelley

    File

    Sandy Point - Fossils, Joseph Kelley

    File

    Sandy Point - North Shore, Joseph Kelley

    File

    Sandy Point parking lot, Joseph Kelley

    File

    Sandy Point Seawall, Joseph Kelley

    File

    Sandy Point Trip, Joseph Kelley

    File

    Sandy Point Trip, Joseph Kelley

    File

    Sandy Point Trip, Joseph Kelley

    File

    Sandy River avulsion, Joseph Kelley

    File

    Sandy River avulsion buriies tree, Joseph Kelley

    File

    Sandy riverbank along Androscoggin River, Joseph Kelley

    File

    Sandy River Beach from air, Joseph Kelley

    File

    Sandy River joins Kennebec River, Joseph Kelley

    File

    Sandy River junction with Kennebec River, Joseph Kelley

    File

    Sandy Stream, Joseph Kelley

    File

    Sandy Stream `, Joseph Kelley

    File

    Sandy Stream - 2 Till, Joseph Kelley

    PDF

    Sanford Dividing into Two Polling Places, Carl Milliken

    PDF

    Sarah Mildred Long Bridge : MaineDOT Team Member Listing with Contact Information, June 5, 2012, Maine Department of Transportation

    PDF

    Sarah Mildred Long Bridge Replacement : Request for Proposals for Construction Manager/General Contractor, List of Changes in Amendment for November 12, 2012, Maine Department of Transportation

    PDF

    Sarah Mildred Long Bridge Replacement : Request for Proposals for Construction Manager/General Contractor, October 19, 2012, Maine Department of Transportation

    PDF

    Sarah Mildred Long Bridge Replacement : Request for Proposals for Construction Manager/General Contractor, October 19, 2012, Amended November 12, 2012, Maine Department of Transportation

    PDF

    Sarah Mildred Long Bridge Replacement : Request for Proposals for Independent Cost Estimator (ICE) Preconstruction Services, November 9, 2012, Maine Department of Transportation

    PDF

    Sarah Mildred Long Bridge Replacement: Request for Proposals, June 7, 2012, Maine Department of Transportation

    PDF

    Sarah Mildred Long Bridge Replacement : Responses to Questions Received on the CM/GC Request for Proposals (RFP), November 8, 2012, Maine Department of Transportation

    PDF

    Sarah Mildred Long Bridge Replacement : Responses to Questions Received on the CM/GC Request for Proposals (RFP), November 9-12, 2012, Maine Department of Transportation

    PDF

    Sarah Mildred Long Bridge Replacement : Responses to Questions Received on the Independent Cost Estimator (ICE) Request for Proposals (RFP), November 21, 2012, Maine Department of Transportation

    PDF

    Sarah Mildred Long Bridge Replacement : Response to Questions Received on the Request for Proposals (RFP), June 28, 2012, Maine Department of Transportation

    File

    Sargent Mountain, Acadia National Park, Joseph Kelley

    File

    Sargent Mountain, Acadia National Park, Joseph Kelley

    File

    SA roots in Wells coast, Joseph Kelley

    PDF

    Save Your Vision' Week Statement, Lewis O. Barrows

    PDF

    Save Your Vision' Week Statement, Lewis O. Barrows

    PDF

    Saving Maine's Working Waterfront : Mapping the Maine Coast's Economic Future, Island Institute

    File

    Scarboro 4, Joseph Kelley

    File

    ? Scarboro Bch, Joseph Kelley

    File

    Scarboro Bch, Joseph Kelley

    File

    Scarboro Bch, Joseph Kelley

    File

    Scarboro Bch, Joseph Kelley

    File

    Scarboro Bch, Joseph Kelley

    File

    Scarboro Bch, Joseph Kelley

    File

    Scarboro Bch, Joseph Kelley

    File

    Scarboro Bch, Joseph Kelley

    File

    Scarboro Bch, Joseph Kelley

    File

    Scarboro Bch, Joseph Kelley

    File

    Scarboro Bch ?, Joseph Kelley

    File

    Scarboro Bch St Pk, Joseph Kelley

    File

    Scarboro Bch - washout, Joseph Kelley

    File

    Scarboro Beach, Joseph Kelley

    File

    Scarboro Inlet Dredge, Joseph Kelley

    File

    Scarboro Marsh, Joseph Kelley

    File

    Scarboro Marsh Hi tide, Joseph Kelley

    File

    Scarboro Marsh - ?, Rain Eros. (10-20' ?), Joseph Kelley

    File

    Scarboro Msh, Joseph Kelley

    File

    Scarboro Msh, Joseph Kelley

    File

    Scarboro Msh, Libby Brook, Joseph Kelley

    File

    Scarboro Pch/Mgh, Joseph Kelley

    File

    Scarboro R, Joseph Kelley

    File

    Scarboro R, Joseph Kelley

    File

    Scarboro R. Dredge, Joseph Kelley

    File

    Scarboro R estuary, Joseph Kelley

    File

    Scarboro R Inlet, Joseph Kelley

    File

    Scarboro R. Inlet, Prouts Neck - Pine Pt, Joseph Kelley

    PDF

    Scarborough Annual Report - 1953, Town of Scarborough

    PDF

    Scarborough Annual Report - 1954, Town of Scarborough

    PDF

    Scarborough Annual Report - 1955, Town of Scarborough

    PDF

    Scarborough Annual Report - 1956, Town of Scarborough, Maine

    PDF

    Scarborough Annual Report - 1957, Town of Scarborough, Maine

     

    Scarborough Annual Report - 1957 (1958), Town of Scarborough, Maine

    PDF

    Scarborough Annual Report - 1958, Town of Scarborough, Maine

    File

    Scarborough Bch, Joseph Kelley

    File

    Scarborough Beach and Massacre Pond, Joseph Kelley

    File

    Scarborough Beach from air, Joseph Kelley

    File

    Scarborough Beach State Park, Joseph Kelley

    File

    Scarborough Beach State Park, Joseph Kelley

    File

    Scarborough Beach State Park, Joseph Kelley

    File

    Scarborough Beach State Park from air, Joseph Kelley

    File

    Scarborough Beach State Park from air, Joseph Kelley

    File

    Scarborough Beach state park from air, Joseph Kelley

    File

    Scarborough Beach State Park in summer, Joseph Kelley

    File

    Scarborough Election Warrant - 21 Oct 1820, Town of Scarborough

    File

    Scarborough Estuary from air, Joseph Kelley

    File

    Scarborough Inlet dredge, Joseph Kelley

    File

    Scarborough Inlet ebb tidal delta, Joseph Kelley

    File

    Scarborough Inlet flood tidal delta, Joseph Kelley

    File

    Scarborough Inlet from air, Joseph Kelley

    File

    Scarborough marsh and tidal inlet, Joseph Kelley

    File

    Scarborough Marsh flood tidal delta, Joseph Kelley

    File

    Scarborough Marsh flood tidal delta, Joseph Kelley

    File

    Scarborough Marsh from air, Joseph Kelley

    File

    Scarborough Marsh from high altitude, Joseph Kelley

    File

    scarborough marsh in summer, Joseph Kelley

    File

    Scarborough marsh land, Joseph Kelley

    File

    Scarborough Marsh Pine Pt from air, Joseph Kelley

    File

    Scarborough Msh/Pine Pt, Joseph Kelley

    File

    Scarborough River Inlet, Joseph Kelley

    File

    Scarborough River Inlet, Joseph Kelley

    File

    Scarborough River Inlet and Pine Point, Joseph Kelley

    File

    Scarborough River Inlet' ebb tidal delta, Joseph Kelley

    File

    Scarborough River Inlet from air, Joseph Kelley

    File

    Scarborough salt marsh, Joseph Kelley

    PDF

    Scarborough Warrant for Town Meeting - 1957, Town of Scarborough

    File

    Scarp forming on Old Orchard Beach, Joseph Kelley

    File

    scarp on Sand Beach, Joseph Kelley

    PDF

    Scenic Roads : Maine 1965, Maine Highway Commission

    PDF

    Scheduling Projects : Why Do We Do What We Do???? April 14, 2011, Maine Department of Transportation

    File

    Schoodic Head beach, Joseph Kelley

    File

    Schoodic Head boulder beach, Joseph Kelley

    File

    Schoodic Head gravel beach, Joseph Kelley

    File

    Schoodic Head Pond, Joseph Kelley

    File

    Schoodic Point, Joseph Kelley

    File

    Schoodic Point, Acadia National Park, Joseph Kelley

    File

    Schoodic Point Area, Joseph Kelley

    File

    Schoodic Point boulder beach, Joseph Kelley

    File

    Schoodic Point gravel bar, Joseph Kelley

    File

    Schoodic Point with wave cut platforms, Joseph Kelley

    File

    Schoodic Pt gravel beach, Joseph Kelley

    PDF

    School Committee in the Town of Rumford Acceptance of Act, Horace Hildreth

    File

    Schooner head, Joseph Kelley

    File

    Schooner Head on Schoodic Point, Joseph Kelley

    File

    Schooner head, Schoodic, Joseph Kelley

    File

    Scirpus maritima in Addison marsh, Joseph Kelley

    PDF

    Scoping Report : State Route 136, Beginning at Richards Lane and Extending Northwest for 2.74 Miles to the Durham Freeport Town Line, PSN 20542, September 2006, Maine Department of Transportation

    File

    Screw Auger Falls, Joseph Kelley

    File

    Screw Auger Falls, Joseph Kelley

    File

    Screw Auger Falls cave, Joseph Kelley

    File

    Screw Auger Falls, Gulf Hagas, Joseph Kelley

    File

    Screw Auger Falls, Gulf Hagas, Joseph Kelley

    File

    SD w/ Shell - Reid Beach, Joseph Kelley

    File

    sea arch Jasper Beach, Joseph Kelley

    File

    sea cave Acadia National Park, Joseph Kelley

    File

    sea cave Ironbound Island from air, Joseph Kelley

    File

    sea cave Monument Cove in Acadia, Joseph Kelley

    File

    sea cave near Sand Beach, Joseph Kelley

    File

    sea cave on Bold Coast trail, Joseph Kelley

    File

    Sea cave on Cadillac Cliffs, Acadia National Park, Joseph Kelley

    File

    sea cave Sand Beach area, Joseph Kelley

    File

    sea caves Ironbound Island from air, Joseph Kelley

    File

    Sea flow - Richmond Is., Joseph Kelley

    File

    seagull midden where birds drop shells, Joseph Kelley

    File

    sea ice at Great Hill in Kennebunk, Joseph Kelley

    File

    Seal Harbor gravel pile near road, Joseph Kelley

    File

    Seal Harbor gravel pile near road, Joseph Kelley

    File

    Seal Harbor pond in winter, Joseph Kelley

    File

    Seal Harbor Realty Company Lands; John D. Rockefeller, Jr. to Acadia National Park

    File

    Seal Harbor Realty Company Lands Transferred to Mr. John D. Rockefeller, Jr. Tract No. 1

    File

    Seal Harbor Realty Company Lands Transferred to Mr. John D. Rockefeller, Jr. Tract No. 3

    File

    Seal Harbor Realty Company Lands Transferred to Mr. John D. Rockefeller, Jr. Tract No. 4.

    File

    Seal Harbor Realty Company Lands Transferred to Mr. John D. Rockefeller, Jr. Tract No. 5.

    File

    Seal Harbor Realty Company Lands Transferred to Mr. John D. Rockefeller, Jr. Tract No. 5.

    File

    Seal Harbor Realty Company Lands Transferred to Mr. John D. Rockefeller, Jr. Tract No. 6 / 6a

    File

    Seal Harbor Realty Company Lands Transferred to Mr. John D. Rockefeller, Jr. Tract No. 6 / 6a

    File

    Seal Harbor Realty Company Lands Transferred to Mr. John D. Rockefeller, Jr. Tract No. 7. Handwritten note on map reads "4 in deed."

    File

    Seal Harbor Realty Company Lands Transferred to Mr. John D. Rockefeller, Jr. Tract No. 8

    File

    Seal Harbor Realty Company Lands Transferred to Mr. John D. Rockefeller, Jr. Tract No. 9

    File

    seal haul out, Joseph Kelley

    File

    sea notch Sand Beach area, Joseph Kelley

    File

    Sea Rocket, Joseph Kelley

    File

    Sea Rocket Cakile edentula, Joseph Kelley

    File

    Sea Rocket Cakile edentula, Joseph Kelley

    File

    Sea Rocket Cakile edentula, Joseph Kelley

    File

    Sea Rocket Cakile eduntula, Joseph Kelley

    File

    Sears Island ??????, Joseph Kelley

    File

    Sears Island wetland, Joseph Kelley

    File

    Searsmont Campground, Joseph Kelley

    File

    Seaside Goldenrod?, Joseph Kelley

    File

    Sea spray in Camp Ellis, Joseph Kelley

    File

    sea stack, Joseph Kelley

    File

    sea stack Monument Cove, Joseph Kelley

    File

    Seattle, Joseph Kelley

    File

    Seattle, WA, Joseph Kelley

    File

    sea urchin becoming sediment, Joseph Kelley

    File

    sea urchin from Sand Beach, Joseph Kelley

    File

    Seawall and beach erosion, Joseph Kelley

    File

    Seawall and beach reinforcement, Joseph Kelley

    File

    Seawall and sand bags at Camp Ellis, Joseph Kelley

    File

    Seawall at Camp Ellis, Joseph Kelley

    File

    Seawall at Camp Ellis, Joseph Kelley

    File

    Seawall at Camp Ellis, Joseph Kelley

    File

    seawall at Higgins Beach, Joseph Kelley

    File

    Seawall at Parsons Beach, Joseph Kelley

    File

    seawall at Pine Point being outflanked by erosion, Joseph Kelley

    File

    Seawall at Pine Pt, Joseph Kelley

    File

    seawall Bar Harbor, Joseph Kelley

    File

    Seawall barricade on Camp Ellis beach, Joseph Kelley

    File

    Seawall Beach 1978 dune scarp, Joseph Kelley

    File

    Seawall Beach, Acadia National Park, Joseph Kelley

    File

    Seawall Beach, Acadia National Park, Joseph Kelley

    File

    Seawall Beach Air Photo, Joseph Kelley

    File

    Seawall Beach air view, Joseph Kelley

    File

    Seawall Beach and Sprague River Marsh, Joseph Kelley

    File

    Seawall Beach from air, Joseph Kelley

    File

    Seawall Beach from air view to NE, Joseph Kelley

    File

    Seawall Beach from air view to W, Joseph Kelley

    File

    Seawall Beach with 1978 storm scarp, Joseph Kelley

    File

    Seawall Camp Ellis, Joseph Kelley

    File

    Seawall Camp Ellis, Joseph Kelley

    File

    Seawall Camp Ellis, Joseph Kelley

    File

    Seawall Collapsing, Joseph Kelley

    File

    seawall creation Kennebunkport, Joseph Kelley

    File

    seawall damage, Joseph Kelley

    File

    seawall, eroding dune Ogunquit, Joseph Kelley

    File

    Seawall erosion on beach in Bar Harbor, Joseph Kelley

    File

    Seawall, house retreat, Joseph Kelley

    File

    Seawall Kinney Shores, Joseph Kelley

    File

    seawall Mile Road, Joseph Kelley

    File

    seawall of new high rise, Joseph Kelley

    File

    seawall Ogunquit Beach, Joseph Kelley

    File

    seawall Ogunquit Beach, Joseph Kelley

    File

    seawall outflanked as predicted at Pine Pt, Joseph Kelley

    File

    seawall, ripples, tidal inlet Ogunquit, Joseph Kelley

    File

    seawall rock barrier Great Head, Joseph Kelley

    File

    seawalls and the beach, Joseph Kelley

    File

    seawalls and the beach, Joseph Kelley

    File

    Seawalls at Camp Ellis, Joseph Kelley

    File

    seawalls cause beach narrowing in Wells, Joseph Kelley

    File

    Seaweed and marshland at Back River, Joseph Kelley

    File

    Seaweed and marshland on Back River, Joseph Kelley

    File

    Seaweed-Dragged former Ice Rafted Cobble, Joseph Kelley

    File

    seaweed dragging gravel clasts onto beach, Joseph Kelley

    File

    Seaweed Dragging - Henry's Cove Beach, Joseph Kelley

    File

    Seaweed eroded by first winter storm, Joseph Kelley

    File

    seaweed on dunes behind Ogunquit Beach, Joseph Kelley

    File

    Sebago Lake beach and lagoon, Joseph Kelley

    File

    Sebago lake bluff erosion, Joseph Kelley

    File

    Sebago Pegmatite, Joseph Kelley

    PDF

    Sebago School District Non Acceptance by Vote, Frederick G. Payne

    File

    Sebasticook Lake with coring gear, Joseph Kelley

    File

    Seboomook Fm, Joseph Kelley

    File

    Seboomook Fm, Joseph Kelley

    File

    Seboomook Fm fold, Joseph Kelley

    File

    Seboomook Rock GSM field trip, Joseph Kelley

    File

    Seboomook Slate, Joseph Kelley

    File

    Seboomook Slates, Joseph Kelley

    PDF

    Secondary School District to be known as Piscataquis Community School District, Frederick G. Payne

    PDF

    Second Floor Plan, 36 Maeves Way, Cumberland, Maine, 2017, Nicola's Home

    PDF

    Second Registration Company, Sumner Sewall

    PDF

    Section 504-Rehabilitation Act of 1973 & The Americans with Disabilities Act of 1990 : Policy Statement, March 11, 2011, Maine Department of Transportation

    PDF

    Section 504-Rehabilitation Act of 1973 & The Americans with Disabilities Act of 1990 : Policy Statement, October 29, 2012, Maine Department of Transportation

    PDF

    Section 504-Rehabilitation Act of 1973 & The Americans with Disabilities Act of 1990 : Policy Statement, September 7, 2010, Maine Department of Transportation

    File

    ?Section? at Quoddy Head, Joseph Kelley

    File

    Section House at Smith's Mill

    File

    section in Prospect Pit to note beach, Joseph Kelley

    PDF

    Sections and Details, Cold Storage Building, Twin Brook Recreation Area, Cumberland, Maine, 2014, Sevee & Maher Engineers, Inc.

    File

    Sedgewick, Joseph Kelley

    File

    Sedgewick Till, Joseph Kelley

    PDF

    Sedimentary framework of the inner continental shelf of Maine with special emphasis on commercial quality sand and gravel deposits and potentially economic heavy mineral placers, J T. Kelley, S M. Dickson, C Lehmann, and W A. Barnhardt

    File

    Sediment Source Lubec, Joseph Kelley

    File

    Sed ?Str? - Quoddy Fm, Joseph Kelley

    File

    Seguin Island in fog, Joseph Kelley

    File

    Seguin Island with frontal passage, Joseph Kelley

    File

    Seismic profiling in New Harbor Bay, Joseph Kelley

    PDF

    Selective Service Act Proclamation, Horace Hildreth

    PDF

    Selective Servuce Act Proclamation, Horace Hildreth

    PDF

    Senate Journal 1842, Maine State Legislature (22th: 1842)

    PDF

    Senate Journal 1843, Maine State Legislature (23th: 1843)

    PDF

    Senate Journal 1844, Maine State Legislature (24th: 1844)

    PDF

    Senator Payne Reports Pearl Harbor Anniversary, Frederick G. Payne

    File

    Sequin Light, Joseph Kelley

    PDF

    Sesqui-Centennial Bill of Rights, Sumner Sewall

    PDF

    Settled Property Owner Notification Letter (Form AD-2A), March 9, 2005, Maine Department of Transportation

    PDF

    Settled Property Owner Notification Letter II (Form AD-2B), March 9, 2006, Maine Department of Transportation

    PDF

    Settlement Agreement (Form AQ-7), December 13, 2005, Maine Department of Transportation

    PDF

    Seventeenth Annual Religious Education Week, Horace Hildreth

    PDF

    Seventy-Eighth Annual Report of the Municipal Officers of Isle au Haut, Maine for the Fiscal Year Ending February 1, 1952 and Town Warrant

    PDF

    Seventy-Fifth Annual Report of the Municipal Officers of Isle au Haut, Maine for the Fiscal Year Ending February 1, 1949 and Town Warrant

    PDF

    Seventy-Fourth Annual Report of the Municipal Officers of Isle au Haut, Maine for the Fiscal Year Ending February 2, 1948 and Town Warrant

    PDF

    Seventy-Ninth Annual Report of the Municipal Officers of Isle au Haut, Maine for the Fiscal Year Ending February 1, 1953 and Town Warrant

    PDF

    Seventy-Seventh Annual Report of the Municipal Officers of Isle au Haut, Maine for the Fiscal Year Ending February 1, 1951 and Town Warrant

    PDF

    Seventy-Sixth Annual Report of the Municipal Officers of Isle au Haut, Maine for the Fiscal Year Ending February 1, 1950 and Town Warrant

    File

    sewage plant at Ogunquit Beach, Joseph Kelley

    PDF

    Sewer Faculty Adjustments - Town of Farmingdale, Appendix to Request for Proposals, Route 201, 2010, Maine Department of Transportation

    PDF

    Sewer Map, Cumberland, Maine, Squaw Bay Corp.

    PDF

    Sewer Plan & Profile, Foreside Village, Foreside Village LLC, 2003, Pinkham &. Greer Consulting Engineers, Inc.

    File

    Sewer plant Ogunquit Beach, Joseph Kelley

    PDF

    Sex Offender Ordinance, Cumberland, Maine, Cumberland (Me.)

    PDF

    Sexual Harassment Poster, August 2005, Maine Department of Transportation

    File

    Shackleford Banks Back Dunes - Horses, Joseph Kelley

    File

    Shadow ?Dune? Core Banks, Joseph Kelley

    PDF

    Shall an Act passed by the Legislature in the year 1937 entitled 'An Act Creating a Board of Education for the City of Lewiston' be accepted, Lewis O. Barrows

    PDF

    Shall an Act to Incorporate The Eastport Water District be Accepted, Brewster Owen Ralph

    PDF

    Shall an Act to incorporate the Mexico Water District be accepted, Brewster Owen Ralph

    PDF

    Shall an Act to Incorporate the Vinalhaven Port District be accepted, Sumner Sewall

    PDF

    Shall an Act to provide a Town Council and Manager form of Government for the Town of Limestone be accepted, Horace Hildreth

    PDF

    Shall an Act to provide a Town Council and Manager Form of Government for the Town of Limestone be accepted?, Horace Hildreth

    PDF

    Shall an act to provide for the surrender by Town of Mount Chase of its' organization be adopted?, Louis J. Brann

    PDF

    Shall an Act to repeal the Act Creating the Bethel Village Corporation be accepted, Sumner Sewall

    PDF

    Shall an Act to Repeal the Incorporation of Madison Village Corporation be accepted, Sumner Sewall

    File

    Shallow Bay, Joseph Kelley

    File

    Shallow Bay, Joseph Kelley

    PDF

    Shall the act to disorganize Allagash Plantation be accepted?, Louis J. Brann

    PDF

    Shall the act to incorporate the Calais School district be accepted, Lewis O. Barrows

    PDF

    Shall the Act to incorporate the Gray Water District be Accepted, Brewster Owen Ralph

    PDF

    Shall the act to incorporate the Old Town Water District be accepted", William Tudor Gardiner

    PDF

    Shall the Act to Incorporate the Sabattus Water and Sewer District be accepted, Brewster Owen Ralph

    PDF

    Shall the Act to Incorporate the Town of Mexico School District be accepted, Louis J. Brann

    PDF

    Shall the Act to Incorporate the Town of Orono School District be accepted, Louis J. Brann

    PDF

    Shall the Act to increase the borrowing capacity of the South Portland Sewage District be accepted, William Tudor Gardiner

    PDF

    Shall the act to re-establish the line between the towns of Hancock and Lamoine be accepted, Brewster Owen Ralph

    PDF

    Shall the City Accept the provisions of the Act relating to the renure of the office of the Chief Engineer and members of the fire department, William Tudor Gardiner

    PDF

    Shall the Jonesport School District, as created by the present Maine Legislature, proceed by the work of constructing a high school building, Lewis O. Barrows

    File

    Shatter Zone, Joseph Kelley

    File

    shatter zone Acadia National Park, Joseph Kelley

    File

    Shatter zone at Hunter Beach, Acadia National Park, Joseph Kelley

    File

    Shatter Zone - Hunter Beach, Joseph Kelley

    File

    Shatter Zone - Otter Point, Joseph Kelley

    File

    Shatter Zone - Otter Point, Joseph Kelley

    File

    Shatter Zone - Otter Point, Joseph Kelley

    File

    Sh????? Brickyard, Joseph Kelley

    File

    Sheepscot Bay from air, Joseph Kelley

    File

    Sheepscot River reversing falls, Joseph Kelley

    File

    sheeting controls slopes on Acadia National Park coast, Joseph Kelley

    File

    sheeting in granite in Acadia, Joseph Kelley

    File

    Sheldon Point - Bluff Erosion, Joseph Kelley

    File

    Shell Concentration by Erosion, Joseph Kelley

    File

    shell lag close up, Joseph Kelley

    File

    shell lag on Western Beach, Joseph Kelley

    File

    Shells on Jordan Bch, Joseph Kelley

    File

    shelly sand offshore Sand Beach, Joseph Kelley

    PDF

    Sheppard-Towner Maternity and Child Welfare Bill, Percival P. Baxter

    PDF

    Sherman Lake : Bridge Protection and Salt Marsh Habitat Restoration Project, March 11, 2008, Maine Department of Transportation

    PDF

    Sherman Lake : Now You See it, Now You Don't - The Strange Case of a Disappearing Lake and Rebirth of a Salt Marsh, February 21, 2008, Maine Department of Transportation

    PDF

    Sherman Marsh : 2008 Monitoring Work Plan, Maine Department of Transportation

    PDF

    Sherman Marsh Hydrology Summary, February 21, 2008, Maine Department of Transportation

    File

    shifted rock foundation under house, Joseph Kelley

    PDF

    Shifting Gears : 20 Tools for Reducing Global Warming Pollution from New England's Transportation System, Environment Maine Research & Policy Center, Natural Resources Council of Maine, Tony Dutzik, Elizabeth Ridlington, Dave Algoso, Michael Goggin, and Marc Breslow

    File

    Ship Cove, Acadia National Park, Joseph Kelley

    File

    Ship Cove, Acadia National Park, Joseph Kelley

    File

    Ship Cove, Acadia National Park, Joseph Kelley

    File

    Ship Cove, Acadia National Park, Joseph Kelley

    File

    Ship Cove, Acadia National Park, Joseph Kelley

    File

    Ship Cove Inlet, Acadia National Park, Joseph Kelley

    File

    Ship Cove inlet, Acadia National Park, Joseph Kelley

    File

    Ship Cove rocky coastline, Acadia National Park, Joseph Kelley

    PDF

    Shipping Letter Schooner Python May 16 1856

    PDF

    Shipping Receipt Gladiator June 21 1862, William Wood

    PDF

    Shipping Receipt GM Partridge Dec 10 1862, Oliver P. Dorr

    PDF

    Shipping Receipt GM Partridge December 22 1858, Oliver P. Dorr

    PDF

    Shipping Receipt Governor September 7, 1852

    PDF

    Shipping Receipt Grace Ross November 21, 1859, James G. Pendleton

    PDF

    Shipping Receipt Grape Shot January 9 1860, Daniel S. Gross

    PDF

    Shipping Receipt Grape Shot January 9 1860, Daniel S. Gross

    PDF

    Shipping Receipt Grape Shot November 30 1859, Daniel S. Gross

    PDF

    Shipping Receipt Hattie Anna November 5 1859, James H. Orcutt

    PDF

    Shipping Receipt Hattie Anna November 5, 1859, James H. Orcutt

    PDF

    Shipping receipt Highland Chief December 25 1862, Samuel McAndrew

    PDF

    Shipping Receipt James A Parsons December 25 1860, Thomas Shaw

    PDF

    Shipping Receipt James A Parsons December 25, 1860, Thomas Shaw

    PDF

    Shipping Receipt: J.B. Hogman September 1 1863, William H. Darling

    PDF

    Shipping Receipt John Snow

    PDF

    Shipping Receipt Lapwing July 17, 1863, Harris Parker

    PDF

    Shipping Receipt L.B. Condon July 21 1862, Charles A. Gott

    PDF

    Shipping Receipt Python April 13 1863, Leonard Candage

    PDF

    Shipping Receipt Schooner Indian Queen, Amos F. Hardy

    PDF

    Shipping Receipt Schooner J. B. Hogman August 1863, William H. Darling

    PDF

    Shipping Receipt Schooner Lark July 21 1847, Jesse B. Bridges

    PDF

    Shipping Receipt Schooner Lark July 21 1847, Jesse B. Bridges

    PDF

    Shipping Receipt Schooner Lejok May 22, 1859, Calvin P. Moore

    PDF

    Shipping Receipt Schooner Minniehaha, Leonard Candage

    PDF

    Shipping Receipt: Schooner Minniehaha August 15 1859, Leonard Candage

    PDF

    Shipping Receipt Schooner Minniehaha May 21, 1859, Leonard Candage

    PDF

    Shipping Receipt: Schooner Minniehaha May 23, 1859, Leonard Candage

    PDF

    Shipping Receipt Schooner Python July 13 1863, Leonard Candage

    PDF

    Shipping Receipt Schooner Python November 18 1861, H S. Osgood

    PDF

    Shipping Receipt Schooner Python September 2 1862, Leonard Candage

    PDF

    Shipping Receipt: Schooner Susan Friend Sept 15 1860, Ira W. Friend

    PDF

    Shipping Receipt Susan Friend August 4 1860, Ira W. Friend

    PDF

    Shipping Receipt Susan Friend May 21 1861, Ira W. Friend

    PDF

    Shippng Receipt Schooner Python

    File

    Ships Cove inlet, Acadia National Park, Joseph Kelley

    File

    Ships Cove inlet at low tide, Acadia National Park, Joseph Kelley

    File

    Shipyard Cove old piers, Joseph Kelley

    PDF

    Shipyard Safety Week, Sumner Sewall

    PDF

    Shopping Center Entrance onto Highway, Appendix H, Part 4, 2002, Maine Department of Transportation

    File

    shopwrect on Lubec tidal flat, Joseph Kelley

    File

    Shore Drive in swells, Joseph Kelley

    File

    Shore Erosion ??? ICDC, Joseph Kelley

    File

    shoreface eroded from drumlin, Joseph Kelley

    File

    shoreface eroded from drumlin, Joseph Kelley

    PDF

    Shoreland Overlay, Official Zoning Map, Cumberland, Maine, 1977, Cumberland (Me.)

    File

    "Shoreline" Oak Bay, Joseph Kelley

    File

    shoreline on Pineo Ridge from air, Joseph Kelley

    File

    Shoreline - Roque Island, Joseph Kelley

    PDF

    Short Form Appraisal : Certificate of Appraiser (Form VL-9B), March 30, 2006, Maine Department of Transportation

    PDF

    Short Form Check List (VL-12), December 19, 2005, Maine Department of Transportation

    File

    short sands, Joseph Kelley

    File

    Short Sands Beach post storm cleanup, Joseph Kelley

    File

    Short Sands postcard view, Joseph Kelley

    PDF

    S. Howard Statement on Norfolk Bull and 2 Yr Old Heifer 1st Premium

    PDF

    Shpping Receipt William H Sargent August 30 1859, J M. Sargent

    File

    Side Falls in summer, Joseph Kelley

    PDF

    Sidelinger, Gorham, Maine Insane Hospital

    PDF

    Sidewalk Extension and Road Realignment, Tuttle Road, Cumberland, Maine, 2020, Sevee & Maher Engineers

    PDF

    Sidewalk Extension and Road Reconstruction, Tuttle Road, Cumberland, Maine, 2017, Sevee & Maher Engineers, Inc.

    File

    Sidney rock quarry along I-95, Joseph Kelley

    PDF

    Sight Distance and Traffic Conditions : Crossing Number 365003E, 2001, Maine Department of Transportation

    PDF

    Sight Distances (Fair Views/Stop Line) : Crossing Number 170909u, 2001, Maine Department of Transportation

    PDF

    Signage Recommendations (Figure 4-7), 2003, Maine Department of Transportation

    File

    Signal Point development, Joseph Kelley

    File

    sign at Pine Point, Joseph Kelley

    PDF

    Sign Posts and Installation Techniques, Brochure, 2008, Maine Department of Transportation

    PDF

    Sign Removal Notice (Form MR-21A), December 12, 2005, Maine Department of Transportation

    PDF

    Signs, Stripes & Speed Limits : A Workshop on the Basics of the 2003 Edition of the Manual on Uniform Traffic Control Devices (MUTCD), 2007, Maine Department of Transportation

    PDF

    Signs, Stripes & Speed Limits : A Workshop on the Basics of the 2003 Edition of the Manual on Uniform Traffic Control Devices (MUTCD), 2009, Maine Department of Transportation

    PDF

    Sign Vendors (In State), 2009, Maine Department of Transportation

    PDF

    Sign Vendors (In State), 2010, Maine Department of Transportation

    File

    Sikver Lake and White Cap Mountain, Joseph Kelley

    File

    Silsbury Plain outwash, Joseph Kelley

    File

    Silsby outwash plain and esker, Joseph Kelley

    File

    Silsby outwash plain from esker top, Joseph Kelley

    File

    Silsby outwash plain with esker, Joseph Kelley

    File

    Silsby outwash plain with esker, Joseph Kelley

    File

    Silver Lake Hunnewell Beach from air, Joseph Kelley

    File

    Silver Vein Lubec Lead, Joseph Kelley

    File

    Silverweed Potentilla anserina, Joseph Kelley

    PDF

    Sinking of the Battleship Maine, Louis J. Brann

    File

    Sipp Bay sheltered beach, Joseph Kelley

    File

    Sipp Bay sheltered beach, Joseph Kelley

    File

    Sisters Island (ctr), Joseph Kelley

    File

    Site 4 of 1973 Rockland Slide, Joseph Kelley

    PDF

    Site Analysis Plan, Sunrise Acres, Winn Road, Cumberland, Maine, 2003, LUC Engineers Planners Architects

    File

    site of Callahan Mine near Castine, Joseph Kelley

    File

    site of early condo high rise at Old orchard Beach, Joseph Kelley

    File

    Six Pointed Star, Colby G. Turner

    PDF

    Sixteenth Annual Religious Education Week Proclamation, Horace Hildreth

    PDF

    Sixteenth Decennial Census of Population, Sumner Sewall

    PDF

    Six Week War Recruitment Period Proclamation, Sumner Sewall

    PDF

    Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Maine Department of Transportation

    PDF

    Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 1 - Aroostook and Portions of Penobscot Counties, Maine Department of Transportation

    PDF

    Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 1 - Aroostook and Portions of Penobscot Counties Map, Maine Department of Transportation

    PDF

    Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 2 - Hancock and Washington Counties, Maine Department of Transportation

    PDF

    Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 2 - Hancock and Washington Counties Map, Maine Department of Transportation

    PDF

    Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 3 - Penobscot and Piscataquis Counties, Maine Department of Transportation

    PDF

    Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 3 - Penobscot and Piscataquis Counties Map, Maine Department of Transportation

    PDF

    Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 4 - Kennebec, Somerset and Portions of Franklin Counties, Maine Department of Transportation

    PDF

    Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 4 - Kennebec, Somerset and Portions of Franklin Counties Map, Maine Department of Transportation

    PDF

    Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 5 - Knox, Lincoln, Sagadahoc and Waldo Counties, Maine Department of Transportation

    PDF

    Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 5 - Knox, Lincoln, Sagadahoc and Waldo Counties Map, Maine Department of Transportation

    PDF

    Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 6 - Knox, Lincoln, Sagadahoc and Waldo Counties, Maine Department of Transportation

    PDF

    Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 6 - Knox, Lincoln, Sagadahoc and Waldo Counties Map, Maine Department of Transportation

    PDF

    Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 7 - Androscoggin, Franklin and Oxford Counties, Maine Department of Transportation

    PDF

    Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix A, Division 7 - Androscoggin, Franklin and Oxford Counties Map, Maine Department of Transportation

    PDF

    Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix B - Passenger Transportation Projects, Maine Department of Transportation

    PDF

    Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix C - Freight Transportation Projects, Maine Department of Transportation

    PDF

    Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix D - Metropolitan Planning Organization Projects, Maine Department of Transportation

    PDF

    Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix E - Additional Recommendations Identified in RTAC Summaries or as Updated by the RTACs, Maine Department of Transportation

    PDF

    Six-Year Transportation Improvement Plan, Fiscal Years 2004-2009, Appendix F - Summary of Public Comments on Draft Six-Year Plan, Maine Department of Transportation

    PDF

    SJC Opinion on "An Act Authorizing a bond issue for Military ExpansesAcceptance of the Act to incorporate the Town of Bridgewater School District, Lewis O. Barrows

    File

    Sketch Map Showing Properties Traversed; Proposed Paradise Hill Project No. 10A1; Acadia National Park, Maine; Sept 28, 1939

    File

    Skippy and Box Car MEC 4305

    File

    Skowhegan from the air, Joseph Kelley

    File

    Skowhegan from the air, Joseph Kelley

    PDF

    Skowhegan Transportation Plan : Alternative E3A, Figure 3, 2003, Maine Department of Transportation

    PDF

    Skowhegan Transportation Plan : Alternative E3B, Figure 4, 2003, Maine Department of Transportation

    PDF

    Skowhegan Transportation Plan : Alternative E3E, Figure 5, 2003, Maine Department of Transportation

    PDF

    Skowhegan Transportation Plan : Environmental Assessment Corridors, Figure 2, 2003, Maine Department of Transportation

    PDF

    Skowhegan Transportation Plan : Preliminary Study Corridors, Figure 1, 2003, Maine Department of Transportation

    File

    Slea Head, Dingle, Joseph Kelley

    File

    Sleeping Bear, Joseph Kelley

    File

    Sleeping Bear Dunes, Joseph Kelley

    File

    Sleeping Bear Dunes, Joseph Kelley

    File

    Sleeping Bear Dunes - Lake Michigan, Joseph Kelley

    File

    Sleeping Bear Dunes - National Park, Joseph Kelley

    File

    slickensides on Traveller Mt, Joseph Kelley

    File

    Slide Falls in Baxter Park, Joseph Kelley

    File

    Slide Falls in Baxter Park, Joseph Kelley

    File

    Slide Falls in winter, Joseph Kelley

    File

    Slide Near Flying Point, Joseph Kelley

    File

    Slide near Flying Point, Joseph Kelley

    File

    Slide near Flying Point, Joseph Kelley

    File

    Slump at Bunganuc Point, Joseph Kelley

    File

    Slump at Bunganuc Point, Joseph Kelley

    File

    Slump - Early Stage, Joseph Kelley

    File

    Slump - East Mount Desert Island, Joseph Kelley

    File

    Small boulder jetties at Sebago Lake Frye Island, Joseph Kelley

    PDF

    Small Harbor Improvement Program : Fiscal Year 2011 Application, Maine Department of Transportation

    PDF

    Small Harbor Improvement Program (SHIP) & Boating Infrastructure Grant Program (BIG), 2003, Maine Department of Transportation

    PDF

    Small Harbor Improvement Program (SHIP) & Boating Infrastructure Grant Program (BIG), 2006, Maine Department of Transportation

    File

    small moraine covered, Joseph Kelley

    File

    Small Point Marsh, Joseph Kelley

    PDF

    Small, Rose Catherine, Maine Insane Hospital

    File

    Small-Scale Megaripples Lubec, Joseph Kelley

    File

    Smalls Falls, Joseph Kelley

    File

    Smalls Falls, Joseph Kelley

    File

    Smalls Falls, Joseph Kelley

    File

    Smalls Falls, Joseph Kelley

    File

    smalls falls potholes, Joseph Kelley

    File

    Smalls Falls river, Joseph Kelley

    File

    snow at Hoyt Neck beach, Joseph Kelley

    File

    snow covered beach, Joseph Kelley

    File

    snow covered beach, Joseph Kelley

    File

    snow covered beach, Joseph Kelley

    File

    snow covered beach at Horseshoe Cove, Joseph Kelley

    File

    snow covered beach at Horseshoe Cove, Joseph Kelley

    File

    Snow covered coastline Surf St. Camp Ellis, Joseph Kelley

    File

    snow covered cove, Joseph Kelley

    File

    snow covered Horseshoe Cove Marsh, Joseph Kelley

    File

    snow covered Hoyt Neck, Joseph Kelley

    File

    snow covered inlet, Joseph Kelley

    File

    snow covered marsh, Joseph Kelley

    File

    Snow covered marsh at Parsons Beach, Joseph Kelley

    File

    snow covered salt marsh, Joseph Kelley

    File

    snow covered salt marsh, Joseph Kelley

    File

    Snow covered Surf St Camp Ellis, Joseph Kelley

    PDF

    Snow & Ice Control on Local Roads, Brochure, 2008, Maine Department of Transportation

    PDF

    Snowplowable Pavement Market Test Deck Final Inspection Report, October 31, 2007, Maine Department of Transportation

    PDF

    Snowplowable Pavement Market Test Deck Inspection, November 7, 2006, Maine Department of Transportation

    PDF

    Snowplowable Pavement Market Test Deck Inspection, November 9, 2005, Maine Department of Transportation

    PDF

    Snowplowable Pavement Market Test Deck Installation : Scarborough Connector, Northbound, September 29, 2004, Maine Department of Transportation

    File

    Snow storm at Camp Ellis, Joseph Kelley

    File

    snow storm Popham Beach State Park, Joseph Kelley

    File

    So. Branch Pond outlet stream, Joseph Kelley

    File

    So. Freeport, Joseph Kelley

    File

    Soft Sed Deformation - Bunganuc Point, Joseph Kelley

    File

    Soil Erosion, Joseph Kelley

    File

    soil profile in archaeological pit, Joseph Kelley

    File

    soil profile in archaeological site, Joseph Kelley

    File

    soil profile in loess in Orono, Joseph Kelley

    PDF

    Solar Way Subdivision Plan, Hillside Avenue, Cumberland, Maine, 2017, Pinkham & Greer Consulting Engineers, Inc.

    PDF

    Soldierly and Gallant Conduct: The 5th Maine Battery at Gettysburg

    File

    So. Lubec, Joseph Kelley

    File

    So. Lubec B.I. from Carrying Place Cove, Joseph Kelley

    File

    So. Lubec Erosion, moraine?, Joseph Kelley

    File

    So. Lubec Neck PFM Erosion, Joseph Kelley

    File

    So. Lubec Spit, Joseph Kelley

    File

    So. Lubec Spit, Joseph Kelley

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

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

    PDF

    Somerset County Soil Conservation District, Horace Hildreth

    File

    Somes Sound, Acadia National Park, Joseph Kelley

    File

    Somes Sound, Acadia National Park, Joseph Kelley

    File

    Somes Sound, Acadia National Park, Joseph Kelley

    File

    Somes Sound, Acadia National Park, Joseph Kelley

    File

    Somes Sound, Acadia National Park, Joseph Kelley

    File

    Somes Sound, Acadia National Park, Joseph Kelley

    File

    Somes Sound bridge, Joseph Kelley

    File

    Somes Sound entrance, Acadia National Park, Joseph Kelley

    File

    Somes Sound from air, Joseph Kelley

    File

    Somes Sound from Flying Mountain, Joseph Kelley

    File

    Somes Sound from Flying Mountain, Joseph Kelley

    File

    Somes Sound mouth, Acadia National Park, Joseph Kelley

    File

    Somes Sound mouth, Acadia National Park, Joseph Kelley

    File

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

    File

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

    File

    Somes Sound will Ha;;s Quarry from Acadia Mountain, Joseph Kelley

    File

    Songo river delta as Sebago lake, Joseph Kelley

    File

    Songo River delta into Sebago Lake, Joseph Kelley

    File

    Songo river mouth into Sebago lake, Joseph Kelley

    File

    Songo river mouth, Sebago lake, Joseph Kelley

    File

    Songo river mouth spit, Joseph Kelley

    File

    Songo River mouth spit at Sebago lake, Joseph Kelley

    File

    Songo river spit and delta at Sebago lake, Joseph Kelley

    File

    Songo river spits, Joseph Kelley

    File

    So. Portland SMTC, Joseph Kelley

    File

    So. Shore of Royal River, Joseph Kelley

    File

    So. Shore of Royal River, Joseph Kelley

    File

    So. Tip of Kiawah Captain Sam's Inlet, Joseph Kelley

    PDF

    Sounding Board Meeting, October 7, 2010 : Maine Municipal Association Building, Maine Department of Transportation

    File

    Source of Sand for Sandy Point Beach, Joseph Kelley

    PDF

    Sources and Uses of All Funds : FY 12 & 13 Biennium, April 14, 2011, Maine Department of Transportation

    File

    South Basin from North Basin, Joseph Kelley

    PDF

    South Berwick Sewer District, Frederick G. Payne

    File

    South Branch Bridge, Joseph Kelley

    File

    South Branch Outlet, Joseph Kelley

    File

    South Branch outlet falls, Joseph Kelley

    File

    South Branch Pond, Joseph Kelley

    File

    South Branch Pond, Joseph Kelley

    File

    South Branch Pond campsite from lake, Joseph Kelley

    File

    South Branch Pond from above, Joseph Kelley

    File

    South Branch Pond from outlet stream, Joseph Kelley

    File

    South Branch Pond in fall, Joseph Kelley

    File

    South Branch Pond in fall, Joseph Kelley

    File

    South Branch Pond outlet, Joseph Kelley

    File

    South Branch Pond outlet, Joseph Kelley

    File

    South Branch Pond outlet stream, Joseph Kelley

    File

    South Branch Pond outlet stream, Joseph Kelley

    File

    South Branch Ponds from above, Joseph Kelley

    File

    South Branch Ponds from south, Joseph Kelley

    File

    South Bubble mountain and Jordan Pond, Joseph Kelley

    File

    South end of Swans Island, Joseph Kelley

    PDF

    Southern Aroostook Soil Conservation District, Sumner Sewall

    File

    Southern view of Sargent Mountain, Acadia National Park, Joseph Kelley

    PDF

    South Freeport Water District, Horace Hildreth

    PDF

    South Freeport Water District Incorporated, Horace Hildreth

    File

    South of Bangor Yard

    File

    South of Lubec, Joseph Kelley

    File

    South of Machiasport, Joseph Kelley

    PDF

    South Paris CORS ARP MESP, 2009, Maine Department of Transportation

    File

    South Portland, Joseph Kelley

    File

    South Portland, Joseph Kelley

    File

    South Portland bedrock control, Joseph Kelley

    PDF

    South Portland Construction Radio Announcement - Transcript, July 27, 2009, Maine Department of Transportation

    File

    South Shore Boston, Joseph Kelley

    File

    South Shore Royal River - Adj. to Marsh, Joseph Kelley

    File

    South Side Little Flying Point, Joseph Kelley

    File

    South Side of Little Flying Point, Joseph Kelley

    File

    South Thomaston from air, Joseph Kelley

    File

    southward view Crescent Surf Beach, Joseph Kelley

    File

    Southwest Harbor, Joseph Kelley

    File

    Southwest Harbor from air, Joseph Kelley

    File

    Southwest Harbor from ground, Joseph Kelley

    File

    Southwest Harbor, Mount Desert Island, Joseph Kelley

    PDF

    Southwest Harbor School District, Lewis O. Barrows

    File

    Southwest view from Sargent Mountain, Joseph Kelley

    File

    South Wharton Point, Joseph Kelley

    File

    South Wharton Point Marshes, Joseph Kelley

    File

    South Wharton Point Marshes, Joseph Kelley

    File

    Spar Cove, Joseph Kelley

    File

    Spar Cove - Harraseeket River, Joseph Kelley

    File

    Spartina alterniflora on edge of spit filling old channel, Joseph Kelley

    File

    Spartina patens marsh in fall, Joseph Kelley

    PDF

    Special Day of Prayer, Lewis O. Barrows

    PDF

    Special Election for Gorham Proclamation, Horace Hildreth

    PDF

    Special Election for Representative to the Legislature for the County of Aroostook, Frederick G. Payne

    PDF

    Special Election of Representatives to Legislature for the County of Waldo, Horace Hildreth

    PDF

    Special Election on Direct Initiative Bill No. 1, Louis J. Brann

    PDF

    Special Election on Direct Initiative Bill No. 2, Louis J. Brann

    PDF

    Special Election Proclamation, Percival P. Baxter

    PDF

    Special Election Trustee's of the Eastport Water District, Brewster Owen Ralph

    PDF

    Special Legislative Session, William Tudor Gardiner

    PDF

    Special Legislative Session, Louis J. Brann

    PDF

    Special Legislative Session, Louis J. Brann

    PDF

    Special Legislative Session Proclamation, Louis J. Brann

    PDF

    Special Legislative Session Proclamation, Louis J. Brann

    PDF

    Special Municipal Election Wells, Maine, Louis J. Brann

    PDF

    Special Opening Permit, July 2005, Maine Department of Transportation

    PDF

    Special Primary Election Proclamation County Treasurer for Somerset County, Horace Hildreth

    PDF

    Special Provision, Section 104 : General Rights and Responsibilities (Electronic Payroll Submission), January 21, 2009, Maine Department of Transportation

    PDF

    Special Provision, Section 105 : General Scope of Work (Environmental Requirements), January 27, 2012, Amended March 26, 2012, Maine Department of Transportation

    PDF

    Special Provision, Section 202 : Removing Structures and Obstructions (Aluminum Bridge Rail), November 3, 2011, Maine Department of Transportation

    PDF

    Special Provision, Section 202 : Removing Structures and Obstructions (Aluminum Bridge Rail), November 3, 2011, Amended January 5, 2012, Maine Department of Transportation

    PDF

    Special Provision, Section 501 : Drilled Shafts, June 17, 2009, Maine Department of Transportation

    PDF

    Special Provision Section 613 : Erosion Control Blankets (Turf Reinforcement Mat - TRM), December 20, 2013, Maine Department of Transportation

    PDF

    Special Provision, Section 634 : Highway Lighting (Light Fixtures with LED Luminaires for Multi-Use Path), September 8, 2011, Maine Department of Transportation

    PDF

    Special Provision, Section 635, Precast Aggregate-Filled, Concrete Block Gravity Wall, Farmingdale, Route 201, 2010, Maine Department of Transportation

    PDF

    Special Provision, Section 635, Precast Concrete Block Gravity Wall, Farmingdale, Route 201, 2010, Maine Department of Transportation

    PDF

    Special Provision, Section 635 : Prefabricated Bin Type Retaining Wall, May 21, 2009, Maine Department of Transportation

    PDF

    Special Provision, Section 635 : Prefabricated Concrete Modular Gravity Wall, September 7, 2011, Maine Department of Transportation

    PDF

    Special Provision, Section 636 : Mechanically Stabilized Earth Retaining Wall, May 29, 2009, Maine Department of Transportation

    PDF

    Special Provision, Section 639 : Engineering Facilities (Telephone), November 30, 2005, Maine Department of Transportation

    PDF

    Special Provision, Section 656 : Temporary Soil Erosion and Water Pollution Control, March 28, 2011, Maine Department of Transportation

    PDF

    Special Provision, Section 711 : Miscellaneous Bridge Material, September 7, 2011, Maine Department of Transportation

    PDF

    Special Provisions, Section 104 : Utilities, January 18, 2001, Maine Department of Transportation

    PDF

    Special Provisions, Section 211 : Sand Blanket, September 7, 2011, Maine Department of Transportation

    PDF

    Special Session of Legislature, Oakley Curtis

    PDF

    Special Session of Legislature, Lewis O. Barrows

    PDF

    Special session of Legislature, Horace Hildreth

    PDF

    Special Session of Legislature Proclamation, Lewis O. Barrows

    PDF

    Special Session of the 86th Legislature, Louis J. Brann

    PDF

    Special Session of the Legislature, Sumner Sewall

    PDF

    Special Session Proclamation, Lewis O. Barrows

    PDF

    Special Session Proclamation, Lewis O. Barrows

    PDF

    Special Session Statement, Lewis O. Barrows

    File

    Spencer Island - Eroding Sand Beach, Joseph Kelley

    File

    Sp high tide at Scarborough Marsh, Joseph Kelley

    File

    Spirit Pond air, Joseph Kelley

    File

    spit and bay north of Bass Harbor, Joseph Kelley

    File

    spit and lagoon in Lamoine, Joseph Kelley

    File

    Spit Forming?, Joseph Kelley

    File

    Spit Platform Lubec, Joseph Kelley

    File

    Spits and jetties at Sebago lake, Joseph Kelley

    File

    Spits and jetties into Sebago lake, Joseph Kelley

    File

    spit with small estuary from air, Joseph Kelley

    File

    Spoils pipeline CE, Joseph Kelley

    File

    Sprague Neck, Joseph Kelley

    File

    Sprague Neck, Joseph Kelley

    File

    Sprague Neck bar and moraine, Joseph Kelley

    File

    Sprague Neck Bar Outer Marsh, Joseph Kelley

    File

    Sprague Neck Bluff and Spit, Joseph Kelley

    File

    Sprague Neck Bow - Mid, Joseph Kelley

    File

    Sprague Neck from air, Joseph Kelley

    File

    Sprague Neck from air, Joseph Kelley

    File

    Sprague Neck gravel bar, Joseph Kelley

    File

    Sprague Neck gravel bar ground view, Joseph Kelley

    File

    Sprague Neck moarine from air, Joseph Kelley

    File

    Sprague Neck moraine, Joseph Kelley

    File

    Sprague Neck moraine, Joseph Kelley

    File

    Sprague Neck moraine from air, Joseph Kelley

    File

    Sprague Neck moraine ground, Joseph Kelley

    File

    Sprague Neck Pocket Beach, Joseph Kelley

    File

    Sprague Neck Pocket Beach, Joseph Kelley

    File

    Sprague Neck spit, Joseph Kelley

    File

    Sprague Neck spit recurvature from air, Joseph Kelley

    File

    Sprague River Inlet from air, Joseph Kelley

    File

    Sprague River tidal deltas close, Joseph Kelley

    File

    Sprague River tidal inlet, Joseph Kelley

    File

    Sprague River tidal inlet from air, Joseph Kelley

    File

    Sprague tank farm Fore River, Joseph Kelley

    PDF

    Spreadsheet for Route 201, Farmingdale, PIN # 1853.60, 2010, Maine Department of Transportation

    PDF

    Spring 2010 Transportation Research Summary, June 18, 2010, Maine Department of Transportation

    PDF

    Spring 2011 Transportation Research Summary, June 13, 2011, Maine Department of Transportation

    File

    spring along South Branch Pond shore, Joseph Kelley

    File

    spring high tide on Scarborough River salt marsh, Joseph Kelley

    File

    spring high tide over salt marsh, Joseph Kelley

    File

    Spring high tide Popham Beach State Park, Joseph Kelley

    File

    spring high tide salt marsh, Joseph Kelley

    File

    Spring Point - Boat Launch, Joseph Kelley

    File

    Spring Point - Boat Launch, Joseph Kelley

    File

    Spring Point Marina, Joseph Kelley

    File

    Spring Point - Marina, Joseph Kelley

    File

    Spring Point - Marina, Joseph Kelley

    File

    Spring Point - South Portlan, Joseph Kelley

    File

    Spring Point - South Portland, Joseph Kelley

    File

    Spring Point - Tank ??? ????, Joseph Kelley

    File

    Spring Point Tank ??? ????, Joseph Kelley

    File

    spring sapping at Birch Point, Joseph Kelley

    File

    Spring Thaw - Holmes Bay, Joseph Kelley

    PDF

    Spruce Budworm in Maine: 1977, Maine Forest Service

    PDF

    Spruce Budworm in Maine 2020, Department of Agriculture, Conservation and Forestry and Maine Forest Service

    File

    spur jetty at Camp Ellis, Joseph Kelley

    File

    Spurwink R ETD, Joseph Kelley

    File

    Spurwink R ETD, Joseph Kelley

    File

    Spurwink River ebb tidal delta, Joseph Kelley

    File

    Spurwink River Estuary, Joseph Kelley

    File

    Spurwink River Estuary from the air, Joseph Kelley

    File

    Spurwink River Estuary from the air, Joseph Kelley

    File

    Spurwink River tidal inlet, Joseph Kelley

    File

    Spurwink River tidal inlet, Joseph Kelley

    File

    Spurwink R, tidal delta, Higgins Bch, Joseph Kelley

    File

    SP ?Warner? Looking SW, Joseph Kelley

    File

    Squaw Mountain; Moosehead lake, Joseph Kelley

    File

    Squaw Mountain view Moosehead lake, Joseph Kelley

    File

    S. Shore Royal River, Joseph Kelley

    File

    St. 6, Kennebec River, Joseph Kelley

    File

    Stable Back Dunes - Horn Island, Joseph Kelley

    File

    Stable bluff on coast, Joseph Kelley

    File

    Stable Ledge - Damariscotta River, Joseph Kelley

    File

    Stable Vegetated Upper St. George River, Joseph Kelley

    File

    stacked waves Parsons Beach / Great Hill, Joseph Kelley

    File

    Stack Formation, Joseph Kelley

    File

    Staked Erosion Site 1 Cobscook, Joseph Kelley

    File

    Staked Erosion Site 1 Cobscook, Joseph Kelley

    File

    Staked Site #2 Cobscook, Joseph Kelley

    File

    ?Stake? Erosion Station Whiting Bay, Joseph Kelley

    File

    Stake/Plate Station, Joseph Kelley

    File

    Stake/Plate Station w/ Ruler Becky Smith, Joseph Kelley

    File

    stakes in eroding salt marsh, Joseph Kelley

    PDF

    Standard Boundary Survey, Greely Road, Town of Cumberland, 1996, Walt Dunlap, PLS

    PDF

    Standard Boundary Survey of a Portion of Bangor Hydro-Electric Company Land : Howland Dam, a.k.a. "Howland Parcel," May 19, 1999, Maine Department of Transportation

     

    Standard Boundary Survey Plan of Land, Longwoods Road, Hugh and Pamela Harwood, 1988, W.R.C.

    PDF

    Standard Boundary Survey, Stone Wharf Road, Chebeague Island, Maine, 2002, Professional Land Surveying

    PDF

    Standard Boundary Survey Update, Land of Rebecca L. Swigget, Cumberland and North Yarmouth, Maine, 2013, Belding Survey LLC

    PDF

    Standard Water Details, Cumberland, Maine, 2007, Portland Water District

    File

    ?Standpipe? ?Winthrop? Beach, Joseph Kelley

    File

    Starboard Bar, Joseph Kelley

    File

    Starboard Bar Bluff, Joseph Kelley

    File

    Starboard Bar dune vegetation, Joseph Kelley

    File

    Starboard Bar tombolo, Joseph Kelley

    File

    Starboard Bat seaweed transported cobble, Joseph Kelley

    File

    Starboard moraine and tombolo, Joseph Kelley

    PDF

    State et al v Timothy Axtell - Complaint

    PDF

    State Experimental Construction 99-11 : Innovative Solutions to Buried Portland Concrete Cement Roadways, Construction Report, January 1999, Maine Department of Transportation

    PDF

    State Experimental Construction 99-11 : Innovative Solutions to Buried Portland Concrete Cement Roadways, First Interim Report, May 2000, Maine Department of Transportation

    PDF

    State Experimental Construction 99-11 : Innovative Solutions to Buried Portland Concrete Cement Roadways, Interim Report - Third Year, May 2003, Maine Department of Transportation

    PDF

    State Experimental Construction 99-11 : Innovative Solutions to Buried Portland Concrete Cement Roadways, Second Interim Report, April 2001, Maine Department of Transportation

    PDF

    State Highway Commission Bridge Division : Piscataquis River Bridge in the Town of Howland, Penobscot Co., Survey Plan, Sheet 1 (6-174), February 17, 1917, Maine Department of Transportation

    PDF

    State Low Income Housing Tax Credit Rule, Chapter 35, 2020, Maine State Housing Authority

    PDF

    State Management Plan (SMP) : Appendices, 2009, Maine Department of Transportation

    PDF

    State Management Plan (SMP), June 22, 2009, Maine Department of Transportation

    PDF

    Statement by the Governor regarding deployment of the National Guard due to Textile Worker's Strike, Louis J. Brann

    PDF

    Statement of Abraham Bay on Corn and Oats

    PDF

    Statement of Albert Sturtevant on Steers

    PDF

    Statement of Alfred Chandler on White Mustard Seed

    PDF

    Statement of Alfred Chandler on White Mustard Seed

    PDF

    Statement of Alonzo Stevens on Nathan Foster's Maugel Wurtzel Crop

    PDF

    Statement of Amosa Tinkham on Corn

    PDF

    Statement of Asa Fairbanks on Heifer Calf

    PDF

    Statement of Bradford Sawtelle on Barley

    PDF

    Statement of Bradford Sawtelle on Oats

    PDF

    Statement of Bradford Sawtelle on Wheat

    PDF

    Statement of Charles Vaughan on South Down Bucks and Ewes

    PDF

    Statement of Clerk Election of Cleveland Concrete Building Block Company, Bert M. Fernald

    PDF

    Statement of Col. John May on Cow

    PDF

    Statement of Determined Damages (Form VL-16A), December 12, 2005, Maine Department of Transportation

    PDF

    Statement of Determined Damages with Severance A-6 (Form VL-16B), December 12, 2005, Maine Department of Transportation

    PDF

    Statement of Ebenezer Shaw on White Pea Beans

    PDF

    Statement of Eldridge Sawtelle for Bradford Sawtelle on Oats

    PDF

    Statement of Eldridge Sawtelle for Bradford Sawtelle on Wheat

    PDF

    Statement of Elijah Wood on Hay

    PDF

    Statement of Elijah Wood on Sheep and Buck

    PDF

    Statement of Expenditures and Preiums of West Somerset Agricultural Society

    PDF

    Statement of Expenditures of Kennebec County Agricultural Society

    PDF

    Statement of Expenditures of Oxford County Agricultural Society

    PDF

    Statement of Expenditures of Oxford County Agricultural Society

    PDF

    Statement of Expenditures of the West Somerset Agricultural Society

    PDF

    Statement of Governor Baker on the "Dollar a Day" Resolve, Percival P. Baxter

    PDF

    Statement of Henry Atkinson on his Oxen

    PDF

    Statement of H. Foster for W. Hains on Hay

    PDF

    Statement of Humane Week, Louis J. Brann

    PDF

    Statement of Isaac Bowles on Corn

    PDF

    Statement of Isaac Bowles on Working Oxen Ploughing Match

    PDF

    Statement of Isaac Nelson on Peas and Oats

    PDF

    Statement of Jeremiah Glidden on a Breeding Sow, Boar, and Litter of Pigs

    PDF

    Statement of Joel Chandler on Sow and Pigs

    PDF

    Statement of John Frost on Carrots

    PDF

    Statement of John Frost on Corn

    PDF

    Statement of John Frost on Crop Amounts

    PDF

    Statement of John Frost on Onions

    PDF

    Statement of John Gilmore on Bees

    PDF

    Statement of John Gilmore on Bees and Honey

    PDF

    Statement of John Gilmore on Rutabaga

    PDF

    Statement of John Goodwin for E. Dennett on Cabbages

    PDF

    Statement of John Harris on Corn

    PDF

    Statement of John Kezer Jr. on Buckwheat

    PDF

    Statement of Joseph Tinkham on Corn

    PDF

    Statement of Joshua Wing on Barley

    PDF

    Statement of Joshua Wing on Hay

    PDF

    Statement of Joshua Wing on Oats and Peas

    PDF

    Statement of Josiah Orcutt on Flax

    PDF

    Statement of Josiah Orcutt on Sheep

    PDF

    Statement of J.W. Hains on Boar

    PDF

    Statement of Leavitt Lothrop on Corn

    PDF

    Statement of Leavitt Lothrop on Summer Wheat

    PDF

    Statement of Lomer Pettingill on Potatoes

    PDF

    Statement of Maj. H. Metcalf on Rye

    PDF

    Statement of Moses Paul on Corn

    PDF

    Statement of Nathan Foster on Maugel Wurtzel

    PDF

    Statement of Nathan Foster on Rutabaga

    PDF

    Statement of Nelson Packard of Ploughing Match

    PDF

    Statement of N. Foster on Cow

    PDF

    Statement of Oaks Howard on Buck

    PDF

    Statement of Oaks Howard on Wheat

    PDF

    Statement of Oaks Howard on Wheat

    PDF

    Statement of Otis Norris on White Mustard Seed

    PDF

    Statement of Premiums Awarded

    PDF

    Statement of R.B. Howard on Corn

    PDF

    Statement of Returns on Premiums of the North Franklin Agricultural Society

    PDF

    Statement of Returns on Premiums of the North Franklin Agricultural Society

    PDF

    Statement of R.H. Green on Cows, Heifers, and Calves

    PDF

    Statement of R.H. Green on Sheep

    PDF

    Statement of Robert Ford on his Oxen

    PDF

    Statement of Rufus Bonny on Mare

    PDF

    Statement of Rufus White to the Ploughing Match Committee

    PDF

    Statement of Sam Benjamin on Mulberry Trees

    PDF

    Statement of Samuel Holmes on Buck

    PDF

    Statement of Samuel Holmes on Flax

    PDF

    Statement of Samuel Webb on Sow

    PDF

    Statement of Sandford Howard on Heifer

    PDF

    Statement of S. Webb on Sow

    PDF

    Statement of Traxton Wood on Sow

    PDF

    Statement of Traxton Wood on Wheat

     

    Statement of Turner Curtis on Oats and Peas

    PDF

    Statement of Turner Curtis on Potatoes

    PDF

    Statement of Turner Curtis on Rutabaga and Turnips

    PDF

    Statement of Turner Curtis on Rye

    PDF

    Statement of Walter Hains on Hay

    PDF

    Statement of West Somerset Agricultural Society Expenditures

    PDF

    Statement of William Hankerson on Wheat

    PDF

    Statement on Boar

    PDF

    Statement on Chellie's Horse

    PDF

    Statement on Horses from Agriculture Exhibition

    PDF

    Statement on Whitten Farm

    PDF

    Statements of 1834 Exhibition Premiums

    PDF

    State Newspaperboy Day, Sumner Sewall

    PDF

    State Newspaperboy Day, Horace Hildreth

    PDF

    State of Maine Airport Managers Study Guide, November 1, 2007, Maine Department of Transportation

    PDF

    State of Maine Airport Managers Test, November 15, 2007, Maine Department of Transportation

    PDF

    State of Maine Airport Managers Training Letter, October 1, 2007, Maine Department of Transportation

    PDF

    State of Maine Airport Managers Training Program, November 1, 2007, Maine Department of Transportation

    PDF

    State of Maine Commercial Vehicle Laws & Regulations Effective December 16, 2009, Maine Department of Transportation

    PDF

    State of Maine Commercial Vehicle Laws & Regulations Effective October 1, 2007, Maine Department of Transportation

    PDF

    State of Maine Contract Pricing : Temporary Traffic Control Devices, 2007, Maine Department of Transportation

    PDF

    State of Maine Contract Pricing : Temporary Traffic Control Devices, 2008, Maine Department of Transportation

    PDF

    State of Maine Contract Pricing : Temporary Traffic Control Devices, 2010, Maine Department of Transportation

    PDF

    State of Maine Crash & Highway Facts : 2009 Edition, Maine Department of Transportation

    PDF

    State of Maine Dams by Town, 1978, Maine State Planning Office

    PDF

    State of Maine et al v Donald Billings dba Aacme Contractors - Decision

    PDF

    State of Maine Intelligent Transportation Systems - Commercial Vehicle Operations Business Plan, October 2003, Maine Department of Transportation

    PDF

    State of Maine Laws for the Operation of Commercial Vehicles Effective August 23, 2006, Maine Department of Transportation

    PDF

    State of Maine Laws for the Operation of Commercial Vehicles Effective January 1, 2004, Maine Department of Transportation

    PDF

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

    PDF

    State of Maine Motorcycle Crash History, 2005-2009 ; State of Maine Truck Crash History, 2005-2009, Maine Department of Transportation

    PDF

    State of Maine Pedestrian Crash History, 2005-2009 ; State of Maine Bicycle Crash History, 2005-2009, Maine Department of Transportation

    PDF

    State of the State, William F. King

    PDF

    State Park Commission Rules and Regulations, Horace Hildreth

    PDF

    State Park Commission Rules and Regulations of the State Park Commission pertaining to Sebago Lake State Park, Bradbury Mountain State Park, Mt. Blue State Park, and Lake St. George State Park, Lewis O. Barrows

    PDF

    State Park Commission Section C and D an Act Creating a State Park Commission Rules and regulation Published in Presque Isle, Lewis O. Barrows

    PDF

    States AGs v. American Cyanamid Co - Complaint

    PDF

    States AGs v. American Cyanamid Co. - Consent Decree & Final Judgment

    PDF

    States AGs v. American Cyanamid - Complaint

    PDF

    States AGs v American Cyanamid - Consent Decree & Final Judgment

    PDF

    States AGs v. American Cyanamid Co. - Settlement Agreement

    PDF

    State Salvage Committee, Sumner Sewall

    PDF

    State Standards : Highway Design Guide, Sections C and D, July 17, 2000, Maine Department of Transportation

    PDF

    State Standards : Highway Design Guide, Table 3 - Geometric Design Criteria, July 17, 2000, Maine Department of Transportation

    PDF

    State Standards : Highway Design Guide, Table A - Right-of-Way Process Guide, December 15, 2000, Maine Department of Transportation

    PDF

    State Standards : Highway Design Guide, Table B, Sections E and F, May 15, 2000, Maine Department of Transportation

    PDF

    State Standards : Highway Design Guide, Table of Contents, Sections A and B, July 17, 2000, Maine Department of Transportation

    PDF

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

    PDF

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

    PDF

    State v. Abbott Labs - Complaint

    PDF

    State v. Abbott Labs - Consent Judgment

    PDF

    State v ACCP et al - Consent Decree

    PDF

    State v AD Logging et al - AD Logging Consent Order

    PDF

    State v AD Logging et al - BJ Jalbert Consent Order

    PDF

    State v AD Logging et al - SL Logging Consent Order

    PDF

    State v. Affinion, Trilegiant & Webloyalty - Order

    PDF

    State v. Affinion, Trilegiant & Webloyalty - Order.pdf

    PDF

    State v All-Pro Telemarketing Assoc Corp et al - Complaint

    PDF

    State v All-Pro Telemarketing Assoc Corp et al - Consent Decree

    PDF

    State v Allstate Mobile Homes - Complaint

    PDF

    State v Alyon Technologies Inc., et al - Consent Decree & Order

    PDF

    State v Alyon Technologies Inc, et al - Consent & Order

    PDF

    State v American Cancer - Complaint

    PDF

    State v American Institute for Cancer Research-AVC

    PDF

    State v. American Skiiing Co - 2nd Amended Consent Order

    PDF

    State v. American Skiiing Company - Consent Order

    PDF

    State v American Skiing - 2nd Amended Consent Order

    PDF

    State v. American Skiing Co. - 6.27.1996 Consent Order

    PDF

    State v. American Skiing Co - Amended Consent Order

    PDF

    State v American Skiing Co. - Complaint

    PDF

    State v. American Skiing Co. - Consent Order

    PDF

    State v American Skiing - Complaint

    PDF

    State v American Skiing - Consent Order

    PDF

    State v. American Skiing - Order Term 2nd Amended Consent Order

    PDF

    State v American Skiing - Order terminating 2nd Amended Consent Order

    PDF

    State v. American Veterans Assistance Corp - Order

    PDF

    State v. Ameriquest et al - Final Judgment

    PDF

    State v. Amgen - Complaint

    PDF

    State v. Anesthesia Professional Association-Consent Decree

    PDF

    State v Astrazeneca - Complaint

    PDF

    State v Astrazeneca - Final Judgment and Consent Decree

    PDF

    State v Atlantic Beef Company et al - Complaint

    PDF

    State v Atlantic Beef Company et al - Consent Decree

    PDF

    State v At&T Corporation-Complaint

    PDF

    State v At&T Corporation-Consent Order

    PDF

    State v. Bar Harbor Airways - Statement of the State of Maine

    PDF

    State v. Bristol-Myers Squibb Co. - Consent Judgment

    PDF

    State v Chagiz Fard dba Auto Mart - Complaint

    PDF

    State v. C.R. Bard - Complaint

    PDF

    State v. C.R. Bard - Consent Judgment

    PDF

    State v. Dale Potter dba American Aids Assn & Bramhall Assoc - Complaint

    PDF

    State v Elmer Neil Crossley dba Auto Body Service & Sales - Consent Decree

    PDF

    State v. G.A. Andron & Co. - Complaint

    PDF

    State v. Purdue Pharma LP et al - Complaint

    PDF

    State v. Purdue Pharma, L.P., et al - Consent Decree

    PDF

    State v Vance Aloupis et al - Consent Decree of Vance Aloupis

    PDF

    State-Wide Clean Up Week, Horace Hildreth

    PDF

    State-Wide Clean-Up Week, Horace Hildreth

    PDF

    State-Wide Clean-Up Week, Horace Hildreth

    PDF

    Statewide Public Rest Areas (Figure 2-1), July 2003, Maine Department of Transportation

    PDF

    Statewide Transportation Improvement Program Data : Section 1, November 15, 2005, Maine Department of Transportation

    PDF

    Statewide Transportation Improvement Program Data : Section 2a, November 15, 2005, Maine Department of Transportation

    PDF

    Statewide Transportation Improvement Program Data : Section 2, November 15, 2005, Maine Department of Transportation

    PDF

    Statewide Transportation Improvement Program Data : Section 3, November 15, 2005, Maine Department of Transportation

    PDF

    Statewide Transportation Improvement Program Data : Section 4, November 15, 2005, Maine Department of Transportation

    PDF

    Statewide Transportation Improvement Program : Federal Fiscal Year 2006-2007-2008, Cover, July 13, 2005, Maine Department of Transportation

    PDF

    Statewide Transportation Improvement Program : Federal Fiscal Years 2004-2005-2006 - Cover, July 11, 2003 [DRAFT], Maine Department of Transportation

    PDF

    Statewide Transportation Improvement Program : Federal Fiscal Years 2004-2005-2006 - Introduction, July 11, 2003, Maine Department of Transportation

    PDF

    Statewide Transportation Improvement Program : Federal Fiscal Years 2004-2005-2006 - Section 1, Federal Fund Source Summary, July 11, 2003, Maine Department of Transportation

    PDF

    Statewide Transportation Improvement Program : Federal Fiscal Years 2004-2005-2006 - Section 2a, Project Detail Listing, July 11, 2003, Maine Department of Transportation

    PDF

    Statewide Transportation Improvement Program : Federal Fiscal Years 2004-2005-2006 - Section 2b, Project Detail Listing, July 11, 2003, Maine Department of Transportation

    PDF

    Statewide Transportation Improvement Program : Federal Fiscal Years 2004-2005-2006 - Section 3 - MPO Project Detail Listing, July 11, 2003, Maine Department of Transportation

    PDF

    Statewide Transportation Improvement Program : Federal Fiscal Years 2004-2005-2006 - Section 4 - FTA Project Detail Listing, July 11, 2003, Maine Department of Transportation

    PDF

    Statewide Transportation Improvement Program : Federal Fiscal Years 2004-2005-2006 - Table of Contents, July 11, 2003, Maine Department of Transportation

    File

    Station, Joseph Kelley

    File

    Station at Vanceboro, Me.

    File

    ?????? Station Beach, Joseph Kelley

    File

    Station Lubec, Joseph Kelley

    PDF

    Status and Disposition of Buildings (Form PM-5), December 13, 2005, Maine Department of Transportation

    File

    St Crois Island tombolo, Joseph Kelley

    File

    St Croix International Park beaches, Joseph Kelley

    File

    St Croix International Park tombolo, Joseph Kelley

    File

    St Croix Island, Joseph Kelley

    File

    St. Croix Island, Joseph Kelley

    File

    St. Croix Island, Joseph Kelley

    File

    St. Croix Island, Joseph Kelley

    File

    St. Croix Island, Joseph Kelley

    File

    St. Croix Island, Joseph Kelley

    File

    St. Croix Island, Joseph Kelley

    File

    St. Croix Island, Joseph Kelley

    File

    St. Croix Island, Joseph Kelley

    File

    St. Croix Island, Joseph Kelley

    File

    St. Croix Island, Joseph Kelley

    File

    St. Croix Island, Joseph Kelley

    File

    St. Croix Island, Joseph Kelley

    File

    St. Croix Island, Joseph Kelley

    File

    St. Croix Island, Joseph Kelley

    File

    St. Croix Island, Joseph Kelley

    File

    St. Croix Island, Joseph Kelley

    File

    St. Croix Island, Joseph Kelley

    File

    St. Croix Island, Joseph Kelley

    File

    St. Croix Island, Joseph Kelley

    File

    St. Croix Island, Joseph Kelley

    File

    St Croix Island 1 tombolo, Joseph Kelley

    File

    St. Croix Island 2 ?islets?, Joseph Kelley

    File

    St Croix Island 2 tombolos, Joseph Kelley

    File

    St Croix Island bluff, Joseph Kelley

    File

    St Croix Island bluff, Joseph Kelley

    File

    St. Croix Island bluff, Joseph Kelley

    File

    St. Croix Island Bluff + Beach, Joseph Kelley

    File

    St. Croix Island Champlain's Lady, Joseph Kelley

    File

    St. Croix Island East Side, Joseph Kelley

    File

    St. Croix Island from land, Joseph Kelley

    File

    St. Croix Island Marsh, Joseph Kelley

    File

    St. Croix Island Monument, Joseph Kelley

    File

    St. Croix Island N. Side, Joseph Kelley

    File

    St. Croix Island N. Side, Joseph Kelley

    File

    St. Croix Island N. Side, Joseph Kelley

    File

    St. Croix Island Old Settlement, Joseph Kelley

    File

    St Croix Island settlement site, Joseph Kelley

    File

    St. Croix Island South Side, Joseph Kelley

    File

    St. Croix Island Southside Marsh, Joseph Kelley

    File

    St. Croix Island Spring on Beach, Joseph Kelley

    File

    St. Croix Island S. Side, Joseph Kelley

    File

    St Croix Island tombolo, Joseph Kelley

    File

    St. Croix Island Tour Boat, Joseph Kelley

    File

    St. Croix Island Wrecked Car, Joseph Kelley

    Link

    St Denis Academy, St. Joseph Orphanage, Sisters of Mercy Convent - St. Denis parish Whitefield, Maine, David a. Chase

    File

    Steam 'n Snow on the Maine Central's Rockland Branch, Linwood L. Moody

    File

    Steep dune erosion Camp Ellis, Joseph Kelley

    PDF

    Steering Committee for MaineDOT Statewide Transit Strategic Plan 2025, Agenda for Meeting #4, February 6, 2014, Maine Department of Transportation

    PDF

    Steering Committee for MaineDOT Statewide Transit Strategic Plan 2025 : Agenda for Meeting #5, April 8, 2014, Maine Department of Transportation

    PDF

    Steering Committee for MaineDOT Transit Strategic Plan 2025, Agenda for Meeting #1, August 21, 2013, Maine Department of Transportation

    PDF

    Stenographer Appointment to Supreme Judicial Court, Brewster Owen Ralph

    File

    Step Falls, Joseph Kelley

    File

    Step Falls, Joseph Kelley

    File

    Step Falls, Joseph Kelley

    File

    Step Falls, Joseph Kelley

    File

    Step Falls, Joseph Kelley

    File

    Step Falls, Joseph Kelley

    File

    Step Falls, Joseph Kelley

    File

    Step Falls, Joseph Kelley

    File

    Step Falls, Joseph Kelley

    File

    Step Falls from top, Joseph Kelley

    File

    Step Falls sheet flow, Joseph Kelley

    File

    Step-Like Marshes - Cousins Island, Joseph Kelley

    File

    Sterling Hill Mine, Joseph Kelley

    PDF

    Stewart Foster Statement on Onions

    File

    St. George River and Kennebec River, Joseph Kelley

    PDF

    Stillwater Drive Overpass Map, 2006, Maine Department of Transportation

    File

    Stillwater flood under railroad trestle, Joseph Kelley

    File

    Stillwater River low water, Joseph Kelley

    File

    Stillwater River - Orono, Joseph Kelley

    File

    Stillwater River with low water, Joseph Kelley

    PDF

    Stipend Agreement : Falmouth-Portland, June 16, 2010, Maine Department of Transportation

    PDF

    Stipend Agreement Invoice Form, October 12, 2011, Maine Department of Transportation

    PDF

    Stipend Agreement Invoice, May 23, 2012, Maine Department of Transportation

    PDF

    St. John Valley Soil Conservation District, Sumner Sewall

    File

    St. Martins - New Brunswick, Joseph Kelley

    PDF

    Stock of Boston and Maine Railroad, Brewster Owen Ralph

    File

    Stonington from boat, Joseph Kelley

    File

    Stonington Harbor, Joseph Kelley

    File

    Stony Head Barrier, Joseph Kelley

    File

    Stony Head Barrier, Joseph Kelley

    File

    Stony Head Drumlin, Joseph Kelley

    File

    storm berm Little Hunters Beach, Joseph Kelley

    File

    storm berms on Jasper Beach, Joseph Kelley

    File

    storm damage, Joseph Kelley

    File

    storm damage, Joseph Kelley

    File

    Storm damage at Camp Ellis, Joseph Kelley

    File

    storm-damaged houses at Camp Ellis, Joseph Kelley

    File

    Storm damage in Camp Ellis, Joseph Kelley

    File

    Storm damage to coastal house, Joseph Kelley

    File

    Storm damage to house, Joseph Kelley

    File

    Storm damage to house, Joseph Kelley

    File

    Storm damage to house foundation, Joseph Kelley

    File

    Storm damage to house on beach, Joseph Kelley

    File

    storm debris Mile Beach, Joseph Kelley

     

    Storm Drain Replacement Plan, Middle Road, Cumberland, Maine, 2015, Pinkham & Greer Consulting Engineers, Inc.

    File

    Storm flood in Camp Ellis, Joseph Kelley

    File

    storm imbricated boulders, Joseph Kelley

    File

    storm overwash with gravel, Joseph Kelley

    File

    Storm preparation on beachfront property, Joseph Kelley

    File

    Storm tide flood in Camp Ellis, Joseph Kelley

    File

    Storm tide on seawall, Joseph Kelley

    File

    Storm ? w/ ?, Joseph Kelley

    File

    Storm washover in Camp Ellis, Joseph Kelley

    File

    Storm wave height at Camp Ellis, Joseph Kelley

    File

    storm waves at Sand Beach, Joseph Kelley

    File

    storm waves Camp Ellis, Joseph Kelley

    File

    Stover Point, Joseph Kelley

    File

    Stover Point spit in Casco Bay from air, Joseph Kelley

    File

    straight marsh creek in Lubec, Joseph Kelley

    File

    straight pipe; pollution, Joseph Kelley

    File

    straight pipe to ocean, Joseph Kelley

    File

    Strata in Great Hill Drumlin, Joseph Kelley

    File

    Strata in Great Hill Drumlin Till, Joseph Kelley

    File

    stratified moraine, Joseph Kelley

    File

    stratified moraine at Tracy Corner, Joseph Kelley

    File

    "Stratified" Moraine Manchester Till, Joseph Kelley

    File

    stratigraphic section in Lubec salt marsh, Joseph Kelley

    File

    Straurolites on Slab, Joseph Kelley

    File

    Strawberry Hill till, Joseph Kelley

    File

    Strawberry Island all eroded, Joseph Kelley

    File

    stream gauge Guilford, Joseph Kelley

    File

    stream sinks into porous gravel, Joseph Kelley

    PDF

    StreetPrint in Farmingdale, Maine : Route 201, Maine Avenue, Textured / Painted Flush Median Islands, July 6, 2006, Maine Department of Transportation

    PDF

    Street Sweeping, Culvert & Catch Basin Cleaning, Contractors, 2010, Maine Department of Transportation

    File

    striae, Joseph Kelley

    File

    Striae and Crag + Tail, Joseph Kelley

    File

    Striae and Crag + Tail, Joseph Kelley

    File

    Striae at Biddeford Pool, Joseph Kelley

    File

    Striae - Lubec, Joseph Kelley

    File

    striae of scratches left by glaciers, Joseph Kelley

    File

    striated outcrop of migmatite, Joseph Kelley

    PDF

    Striping Contractors, 2009, Maine Department of Transportation

    PDF

    Striping Contractors, 2010, Maine Department of Transportation

    File

    Stroudwater estuery with oil, Joseph Kelley

    File

    Stroudwater River marsh, Joseph Kelley

    PDF

    Structures in the Municipality of Abbot, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Acton, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Adamstown Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Addison, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Albany Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Albion, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Alfred, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Allagash, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Alna, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Alton, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Amherst, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Amity, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Andover, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Andover North Surplus, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Andover West Surplus, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Anson, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Appleton, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Argyle Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Arrowsic, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Arundel, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Ashland, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Athens, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Atkinson, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Auburn, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Augusta, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Aurora, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Avon, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Baileyville, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Baldwin, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Bancroft, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Bangor, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Bar Harbor, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Barnard, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Batchelders Grant, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Bath, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Beals, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Beaver Cove, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Beddington, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Belfast, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Belgrade, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Benedicta Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Benton, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Berwick, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Bethel, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Biddeford, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Big Moose Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Bingham, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Blaine, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Blanchard Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Blue Hill, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Boothbay, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Boothbay Harbor, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Bowdoin, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Bowdoinham, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Bradford, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Bradley, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Bremen, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Brewer, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Bridgewater, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Bridgton, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Brighton Plantation, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Bristol, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Brooklin, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Brooks, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Brooksville, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Brownfield, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Brownville, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Brunswick, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Buckfield, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Bucksport, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Burlington, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Burnham, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Buxton, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Byron, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Calais, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Cambridge, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Camden, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Canaan, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Canton, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Cape Elizabeth, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Caratunk, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Caribou, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Carmel, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Carrabassett Valley, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Carroll Plantation, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Carrying Place Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Carthage, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Cary Plantation, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Casco, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Centerville, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Chain of Ponds Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Charleston, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Charlotte, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Chelsea, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Cherryfield, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Chester, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Chesterville, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of China, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Clifton, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Clinton, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Codyville Plantation, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Columbia, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Columbia Falls, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Concord Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Connor Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Cooper, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Coplin Plantation, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Corinna, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Corinth, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Cornish, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Cornville, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Crawford, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Cross Lake Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Crystal, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Cumberland, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Cushing, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Cutler, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Cyr Plantation, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Dallas Plantation, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Damariscotta, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Danforth, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Dayton, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Dead River Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Deblois, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Dedham, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Deer Isle, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Denmark, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Dennistown Plantation, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Dennysville, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Detroit, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Dexter, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Dixfield, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Dixmont, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Dover Foxcroft, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Dresden, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Drew Plantation, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Durham, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Dyer Brook, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Eagle Lake, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Eastbrook, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of East Machias, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Easton, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Ebeemee Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Eddington, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Edgecomb, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Edinburg, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Edmunds Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Eliot, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Elliottsville Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Ellsworth, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Embden, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Enfield, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Etna, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of E Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Eustis, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Exeter, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Fairfield, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Falmouth, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Farmingdale, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Farmington, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Fayette, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Forest City Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Fort Fairfield, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Fort Kent, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Frankfort, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Franklin, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Freedom, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Freeman Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Freeport, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Frenchboro, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Frenchtown Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Frenchville, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Friendship, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Fryeburg, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Gardiner, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Garland, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Georgetown, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Gilead, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Glenburn, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Glenwood Plantation, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Gorham, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Gouldsboro, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Grafton Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Grand Falls Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Grand Isle, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Grand Lake Stream Plantation, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Gray, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Greenbush, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Greene, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Greenfield Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Greenville, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Greenwood, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Grindstone Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Guilford, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Hallowell, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Hamlin, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Hammond, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Hampden, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Hancock, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Hanover, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Harmony, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Harpswell, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Harrington, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Harrison, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Hartford, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Hartland, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Haynesville, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Hebron, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Hermon, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Hersey, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Herseytown Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Hibberts Gore, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Highland Plantation, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Hiram, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Hodgdon, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Holden, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Hollis, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Hope, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Houlton, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Howland, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Hudson, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Industry, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Island Falls, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Islesboro, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Jackman, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Jackson, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Jay, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Jefferson, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Jim Pond Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Johnson Mountain Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Jonesboro, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Jonesport, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Kenduskeag, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Kennebunk, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Kennebunkport, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Kingfield, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Kingman Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Kingsbury Plantation, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Kittery, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Knox, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Lagrange, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Lambert Lake Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Lamoine, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Lebanon, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Lee, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Leeds, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Levant, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Lewiston, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Lexington Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Liberty, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Lily Bay Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Limerick, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Limestone, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Limington, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Lincoln, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Lincoln Plantation, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Lincolnville, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Linneus, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Lisbon, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Litchfield, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Littleton, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Livermore, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Livermore Falls, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Long A Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Long Pond Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Lovell, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Lowell, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Lower Cupsuptic Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Lubec, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Ludlow, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Lyman, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Machias, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Machiasport, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Macwahoc Plantation, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Madawaska, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Madison, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Madrid, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Magalloway, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Manchester, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Mapleton, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Mariaville, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Marion Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Marshfield, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Mars Hill, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Masardis, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Mason Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Mattamiscontis Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Mattawamkeag, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Maxfield, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Mayfield Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Mechanic Falls, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Meddybemps, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Medford, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Medway, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Mercer, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Merrill, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Mexico, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Milbridge, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Milford, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Millinocket, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Milo, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Milton Township, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Minot, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Misery Gore, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Monmouth, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Monroe, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Monson, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Monticello, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Moose River, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Moro Plantation, 2008, Maine Department of Transportation

    PDF

    Structures in the Municipality of Morrill, 2008, Maine Department of Transportation

 

Page 9 of 12

  • 6
  • 7
  • 8
  • 9
  • 10
  • 11
  • 12
 
 

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