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.

Follow

Submissions from 1993

PDF

1992 Silvicultural Activities Report, Maine Forest Service

PDF

Assessment of Maine's Wood Supply, Maine Forest Service

Submissions from 1992

PDF

1990 Wood Processor Report, Including Import and Export Information, Maine Forest Service

PDF

1991 Silvicultural Activities Report, Maine Forest Service

PDF

1991 Wood Processor Report, Including Import and Export Information, Maine Forest Service

PDF

Fall 1992 Mill Delivered Prices, Maine Forest Service

PDF

Forest Fire Control Division Personnel Roster - June, 1992

PDF

Spring 1992 Mill Delivered Prices, Maine Forest Service

Submissions from 1991

PDF

Spring 1991 Mill Delivered Prices, Maine Forest Service

PDF

Stumpage Prices Fall 1991, Maine Forest Service

PDF

Stumpage Prices Spring 1991, Maine Forest Service

Submissions from 1990

PDF

Fall 1990 Mill Delivered Prices, Maine Forest Service

PDF

Stumpage Prices Fall 1990, Maine Forest Service

PDF

Stumpage Prices Spring 1990, Maine Forest Service

Submissions from 1989

PDF

Maine Forest Service Fire Tower Visitor Information, 1989, Maine Department of Agriculture, Conservation and Forestry; Maine Forest Service; and Maine Department of Conservation

PDF

Stumpage Prices Fall 1989, Maine Forest Service

PDF

Stumpage Prices Spring 1989, Maine Forest Service

PDF

Summary of Silvicultural Practices and Harvesting Preformed in 1988, Maine Forest Service

Submissions from 1988

PDF

Stumpage Prices Fall 1988, Maine Forest Service

PDF

Stumpage Prices Spring 1988, Maine Forest Service

PDF

Summary of Silvicultural Practices and Harvesting Preformed in 1987, Maine Forest Service

Submissions from 1987

PDF

Foresters Assisting Landowners in Maine, 1987

PDF

Stumpage Prices Fall 1987, Maine Forest Service

PDF

Stumpage Prices Spring 1987, Maine Forest Service

PDF

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

PDF

Stumpage Prices Fall 1986, Maine Forest Service

PDF

Stumpage Prices Spring 1986, Maine Forest Service

Submissions from 1985

PDF

Fire Control Personnel Roster - 1985

PDF

Stumpage Prices Fall 1985, Maine Forest Service

PDF

Stumpage Prices Spring 1985, Maine Forest Service

PDF

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

PDF

Fire Control Personnel Roster - 1984

PDF

Stumpage Prices Fall 1984, Maine Forest Service

PDF

Stumpage Prices Spring 1984, Maine Forest Service

Submissions from 1983

PDF

Fire Control Personnel Roster - 1983

PDF

Stumpage Prices Fall 1983, Maine Forest Service

PDF

Stumpage Prices Spring 1983, Maine Forest Service

Submissions from 1982

PDF

Stumpage Prices Spring 1982, Maine Forest Service

Submissions from 1981

PDF

Proceedings of the Blaine House Conference on Forestry, January 21-22, 1981, Maine Department of Conservation and Richard E. Barringer

PDF

Stumpage Prices Spring 1981, Maine Forest Service

Submissions from 1980

PDF

Stumpage Prices Fall 1980, Maine Forest Service

PDF

Stumpage Prices Spring 1980, Maine Forest Service

Submissions from 1979

PDF

Fire Control Personnel Roster - 1979

PDF

Stumpage Prices Fall 1979, Maine Forest Service

PDF

Stumpage Prices Spring 1979, Maine Forest Service

Submissions from 1978

PDF

Assessment of Spruce Budworm Damage in the Moosehorn National Wildlife Refuge, Maine Forest Service, Michael E. Devine, Henry Trial JR, and Nancy M. Kotchian

PDF

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

PDF

Spruce Budworm in Maine: 1977, Maine Forest Service

PDF

Stumpage Prices Fall 1978, Maine Forest Service

PDF

Stumpage Prices Spring 1978, Maine Forest Service

PDF

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

PDF

The Saddled Prominent Outbreak of 1970-1971 and Its Damages, Maine Forest Service and George M. LaBonte

Submissions from 1977

PDF

Stumpage Prices Fall 1977, Maine Forest Service

PDF

Stumpage Prices Spring 1977, Maine Forest Service

Submissions from 1976

PDF

Stumpage Prices Fall 1976, Maine Forest Service

PDF

Stumpage Prices Spring 1976, Maine Forest Service

Submissions from 1975

PDF

Stumpage Prices Spring 1975, Maine Forest Service

Submissions from 1974

PDF

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

PDF

Stumpage Prices Spring 1974, Maine Forest Service

Submissions from 1973

PDF

Forest Trees of Maine, 1973, Maine Forestry Department

PDF

Stumpage Prices Spring 1973, Maine Forest Service

Submissions from 1972

PDF

Stumpage Prices Spring 1972, Maine Forest Service

Submissions from 1971

PDF

Stumpage Prices Spring 1971, Maine Forest Service

Submissions from 1970

PDF

Stumpage Prices Spring 1970, Maine Forest Service

Submissions from 1969

PDF

Maine Stumpage Prices Spring 1969, Maine Forest Service

Submissions from 1968

PDF

Maine Stumpage Prices Spring 1968, Maine Forest Service

Submissions from 1967

PDF

District Forest Ranger's Handbook : Fire Control Series : No. 3, Maine Forest Service

PDF

Maine Forest Service Directory, 1967, Maine Forest Service

PDF

Maine Stumpage Prices Spring 1967, Maine Forest Service

Submissions from 1966

PDF

1966 Directory : Maine Forest Service

PDF

Maine Stumpage Prices Spring 1966, Maine Forest Service

Submissions from 1965

PDF

Maine Stumpage Prices Spring 1965, Maine Forest Service

Submissions from 1964

PDF

Maine Stumpage Prices Spring 1964, Maine Forest Service

Submissions from 1963

PDF

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

PDF

Maine Stumpage Prices Spring 1962, Maine Forest Service

Submissions from 1961

PDF

1961 Directory : Maine Forest Service

PDF

Maine Stumpage Prices Spring 1961, Maine Forest Service

Submissions from 1960

PDF

Maine Stumpage Prices 1960, Maine Forest Service

Submissions from 1959

PDF

1959 Directory : Maine Forest Service

PDF

Maine Stumpage Prices 1959, Maine Forest Service

Submissions from 1919

PDF

Forest Protection and Conservation in Maine, 1919, Forrest H. Colby, Maine Forest Commission, and Maine Forestry Department

Submissions from 1914

PDF

Report on the Island Titles Along the Coast of Maine Under Resolve of 1913, Chapter 180, Melvin H. Simmons

Submissions from 1908

PDF

Circular of Information on Forest Insects, 1908, Maine Department of Agriculture and Maine Bureau of Entomology

PDF

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

PDF

Forest Fire Wardens Covering the River Systems of Maine, May 1907, Edgar E. Ring