The Forest Service within the Maine Department of Agriculture, Conservation and Forestry agency (ACF) works to ensure that the trees and forest lands of Maine will continue to provide benefits for present and future generations of Maine people.
Submissions from 1993
1992 Silvicultural Activities Report, Maine Forest Service
Assessment of Maine's Wood Supply, Maine Forest Service
Submissions from 1992
1990 Wood Processor Report, Including Import and Export Information, Maine Forest Service
1991 Silvicultural Activities Report, Maine Forest Service
1991 Wood Processor Report, Including Import and Export Information, Maine Forest Service
Fall 1992 Mill Delivered Prices, Maine Forest Service
Forest Fire Control Division Personnel Roster - June, 1992
Spring 1992 Mill Delivered Prices, Maine Forest Service
Submissions from 1991
Spring 1991 Mill Delivered Prices, Maine Forest Service
Stumpage Prices Fall 1991, Maine Forest Service
Stumpage Prices Spring 1991, Maine Forest Service
Submissions from 1990
Fall 1990 Mill Delivered Prices, Maine Forest Service
Stumpage Prices Fall 1990, Maine Forest Service
Stumpage Prices Spring 1990, Maine Forest Service
Submissions from 1989
Maine Forest Service Fire Tower Visitor Information, 1989, Maine Department of Agriculture, Conservation and Forestry; Maine Forest Service; and Maine Department of Conservation
Stumpage Prices Fall 1989, Maine Forest Service
Stumpage Prices Spring 1989, Maine Forest Service
Summary of Silvicultural Practices and Harvesting Preformed in 1988, Maine Forest Service
Submissions from 1988
Stumpage Prices Fall 1988, Maine Forest Service
Stumpage Prices Spring 1988, Maine Forest Service
Summary of Silvicultural Practices and Harvesting Preformed in 1987, Maine Forest Service
Submissions from 1987
Foresters Assisting Landowners in Maine, 1987
Stumpage Prices Fall 1987, Maine Forest Service
Stumpage Prices Spring 1987, Maine Forest Service
Tax Reform: Impacts on Forestry : A Conference on the Impacts of the Tax Reform Act on Forestry Investments, Maine Forest Service and Maine Department of Conservation
Submissions from 1986
Stumpage Prices Fall 1986, Maine Forest Service
Stumpage Prices Spring 1986, Maine Forest Service
Submissions from 1985
Fire Control Personnel Roster - 1985
Stumpage Prices Fall 1985, Maine Forest Service
Stumpage Prices Spring 1985, Maine Forest Service
The Maine Forest: Its Future : A Perspective and Plan of the Maine Forest Service, Maine Department of Conservation, Maine Forest Service, Jan Selser, Kenneth H. Hendren, James Ecker, and Hazel Hill
Submissions from 1984
Fire Control Personnel Roster - 1984
Stumpage Prices Fall 1984, Maine Forest Service
Stumpage Prices Spring 1984, Maine Forest Service
Submissions from 1983
Fire Control Personnel Roster - 1983
Stumpage Prices Fall 1983, Maine Forest Service
Stumpage Prices Spring 1983, Maine Forest Service
Submissions from 1982
Stumpage Prices Spring 1982, Maine Forest Service
Submissions from 1981
Proceedings of the Blaine House Conference on Forestry, January 21-22, 1981, Maine Department of Conservation and Richard E. Barringer
Stumpage Prices Spring 1981, Maine Forest Service
Submissions from 1980
Stumpage Prices Fall 1980, Maine Forest Service
Stumpage Prices Spring 1980, Maine Forest Service
Submissions from 1979
Fire Control Personnel Roster - 1979
Stumpage Prices Fall 1979, Maine Forest Service
Stumpage Prices Spring 1979, Maine Forest Service
Submissions from 1978
Assessment of Spruce Budworm Damage in the Moosehorn National Wildlife Refuge, Maine Forest Service, Michael E. Devine, Henry Trial JR, and Nancy M. Kotchian
Comparison of Two Rates of Sevin 4 Oil For Spruce Budworm Control in Maine: 1976, Maine Forest Service, David Struble, Henry Trial JR, and Robert Ford
Spruce Budworm in Maine: 1977, Maine Forest Service
Stumpage Prices Fall 1978, Maine Forest Service
Stumpage Prices Spring 1978, Maine Forest Service
The Saddled Prominent Complex in Maine with Special Consideration of Eastern Maine Conditions, Maine Forest Service, Richard G. Dearborn, Henry Trial JR, and Dave Struble
The Saddled Prominent Outbreak of 1970-1971 and Its Damages, Maine Forest Service and George M. LaBonte
Submissions from 1977
Stumpage Prices Fall 1977, Maine Forest Service
Stumpage Prices Spring 1977, Maine Forest Service
Submissions from 1976
Stumpage Prices Fall 1976, Maine Forest Service
Stumpage Prices Spring 1976, Maine Forest Service
Submissions from 1975
Stumpage Prices Spring 1975, Maine Forest Service
Submissions from 1974
Insect Primer with Special Reference to Forest Pests and with Notes on Forest Tree Diseases and Injuries, 1974, Maine Forest Service and Maine State Entomologist Office
Stumpage Prices Spring 1974, Maine Forest Service
Submissions from 1973
Forest Trees of Maine, 1973, Maine Forestry Department
Stumpage Prices Spring 1973, Maine Forest Service
Submissions from 1972
Stumpage Prices Spring 1972, Maine Forest Service
Submissions from 1971
Stumpage Prices Spring 1971, Maine Forest Service
Submissions from 1970
Stumpage Prices Spring 1970, Maine Forest Service
Submissions from 1969
Maine Stumpage Prices Spring 1969, Maine Forest Service
Submissions from 1968
Maine Stumpage Prices Spring 1968, Maine Forest Service
Submissions from 1967
District Forest Ranger's Handbook : Fire Control Series : No. 3, Maine Forest Service
Maine Forest Service Directory, 1967, Maine Forest Service
Maine Stumpage Prices Spring 1967, Maine Forest Service
Submissions from 1966
1966 Directory : Maine Forest Service
Maine Stumpage Prices Spring 1966, Maine Forest Service
Submissions from 1965
Maine Stumpage Prices Spring 1965, Maine Forest Service
Submissions from 1964
Maine Stumpage Prices Spring 1964, Maine Forest Service
Submissions from 1963
Maine Stumpage Prices Spring 1963, Maine Forest Service
Report on Public Reserved Lots : Chapter 76 Resolves of 1961 / Prepared by State Forestry Department Maine, 1963, Maine Forestry Department and Maine Forest Commissioner
Submissions from 1962
Maine Stumpage Prices Spring 1962, Maine Forest Service
Submissions from 1961
1961 Directory : Maine Forest Service
Maine Stumpage Prices Spring 1961, Maine Forest Service
Submissions from 1960
Maine Stumpage Prices 1960, Maine Forest Service
Submissions from 1959
1959 Directory : Maine Forest Service
Maine Stumpage Prices 1959, Maine Forest Service
Submissions from 1919
Forest Protection and Conservation in Maine, 1919, Forrest H. Colby, Maine Forest Commission, and Maine Forestry Department
Submissions from 1914
Report on the Island Titles Along the Coast of Maine Under Resolve of 1913, Chapter 180, Melvin H. Simmons
Submissions from 1908
Circular of Information on Forest Insects, 1908, Maine Department of Agriculture and Maine Bureau of Entomology
History of the Wild Lands of Maine from the Report of the Forest Commissioner, Maine Forest Commissioner; Maine Forest Service; and Department of Agriculture, Conservation and Forestry
Submissions from 1907
Forest Fire Wardens Covering the River Systems of Maine, May 1907, Edgar E. Ring