• Home
  • Search
  • Browse All Collections
  • My Account
  • About
  • DC Network Digital Commons Network™
Skip to main content
USM Digital Commons
  • Home
  • About
  • FAQ
  • My Account

Home > USM Libraries & Learning > ME_COLLECTION

USM Libraries & Learning

Maine Collection

 
The Maine Collection features historical works about Maine from USM Libraries' collection that are now in the public domain.
Printing is not supported at the primary Gallery Thumbnail page. Please first navigate to a specific Image before printing.

Follow

Switch View to Grid View Slideshow
 
  • Toward A Sustainable Maine : The Politics, Economics, and Ethics of Sustainability by Richard Barringer (ed.)

    Toward A Sustainable Maine : The Politics, Economics, and Ethics of Sustainability

    Richard Barringer (ed.)

    Toward A Sustainable Maine : The Politics, Economics, and Ethics of Sustainability

    Richard Barringer, editor, Professor Emeritus at the University of Southern Maine

    Edmund S. Muskie Institute of Public Affairs, University of Southern Maine, Portland, Maine, 1993.

    The proceedings of a conference presented at Bowdoin College on March 19 and 20, 1993, by the Edmund S. Muskie Institute of Public Affairs at the University of Southern Maine, and by the Natural Resources Council of Maine. Ellen Baum, conference organizer.

    Contents; Foreword by Richard Barringer / Welcome by Everett Carson / Global, Canadian, and Maine Perspectives / Sustaining Our Natural and Human-made Capital / Sustaining Our Community Resources / Sustaining Our Human Resources / Concluding Remarks / Appendices

  • Treat It Right : Alternative Wastewater Systems That Protect Water Quality by Brian Kent

    Treat It Right : Alternative Wastewater Systems That Protect Water Quality

    Brian Kent

    Treat It Right : Alternative Wastewater Systems That Protect Water Quality

    Maine Dept. of Environmental Protection : Maine Dept. of Economic & Community Development, February 1993.

    "This handbook was prepared by Maine Tomorrow, a consulting firm in Hallowell. Maine. The handbook was researched, written and designed by Brian Kent; the primary editor and research associate was Alison Truesdale, and Wendy Mahoney did the wordprocessing and desk-top printing."

  • Trends in Health Care Expenditures, Maine 1974-1978 by Bruce Armstrong

    Trends in Health Care Expenditures, Maine 1974-1978

    Bruce Armstrong

    Trends in Health Care Expenditures, Maine 1974-1978

    by Bruce Armstrong, Research Consultant

    Maine Department of Human Services, Bureau of Health Planning and Development, Division of Data and Research, Augusta, Maine (August 1981).

    Contents: Preface / Highlights / List of Tables and Figures / Yearly Tables / Trend Illustrations and Tabular Descriptions

  • Trends in Hospital and Nursing Home Care Expenditures, Maine, 1982 to 1986 by Maine Department of Human Services

    Trends in Hospital and Nursing Home Care Expenditures, Maine, 1982 to 1986

    Maine Department of Human Services

    Trends in Hospital and Nursing Home Care Expenditures, Maine, 1982 to 1986

    Maine Department of Human Services - Office of Data, Research, and Vital Statistics

    John R. McKernan, Jr., Governor, Rollin Ives, Commissioner, Brenda Smith, Planning and Research Associate, May, 1989.

    "This report produced under Appropriation No. 1310-4010."

    Contents: Introduction / Hospital Care Expenditures / Nursing Home Care Expenditures / Comparison of Hospital and Nursing Home Care Expenditure Trends / Concluding Remarks / References


  • Veterans in Maine - A Report by Maine Department of Manpower Affairs - Manpower Research Division

    Veterans in Maine - A Report

    Maine Department of Manpower Affairs - Manpower Research Division

    Veterans in Maine : A Report.

    "Labor Market Information Publication" Maine Department of Manpower Affairs, Employment Security, Manpower Research Division, 20 Union Street, Augusta, Maine 04330.

    December 1978

  • Vital Records of Lebanon, Maine, To the Year 1892 - Volume I - Births by George Walter Chamberlain M.S.

    Vital Records of Lebanon, Maine, To the Year 1892 - Volume I - Births

    George Walter Chamberlain M.S.

    Records of Lebanon, Maine, To the Year 1892 - Volume I - Births

    George Walter Chamberlain, M.S., Editor; William Davis Patterson & Alfred Johnson, Committee on Publication.

    Published Under Authority of the Maine Historical Society, 1922.

    Wright & Potter Printing Company, 32 Derne Street, Boston, Mass.

    "Lebanon Births To the Year 1892."


  • Vital Records of Lebanon, Maine, To the Year 1892 - Volume III - Deaths by George Walter Chamberlain M.S.

    Vital Records of Lebanon, Maine, To the Year 1892 - Volume III - Deaths

    George Walter Chamberlain M.S.

    Vital Records of Lebanon, Maine, To the Year 1892 - Volume III - Deaths

    George Walter Chamberlain, M.S., Editor; William Davis Patterson & Alfred Johnson, Committee on Publication.

    Published Under Authority of the Maine Historical Society, 1923.

    T.R. Marvin & Son, Printers, 152 Purchase Street, Boston, Mass.

    "Lebanon Deaths To the Year 1892."

  • Vital Records of Lebanon, Maine, To the Year 1892 - Volume II - Marriages by George Walter Chamberlain M.S.

    Vital Records of Lebanon, Maine, To the Year 1892 - Volume II - Marriages

    George Walter Chamberlain M.S.

    Vital Records of Lebanon, Maine, To the Year 1892 - Volume II - Marriages

    George Walter Chamberlain, M.S., Editor; William Davis Patterson & Alfred Johnson, Committee on Publication.

    Published Under Authority of the Maine Historical Society, 1922.

    T.R. Marvin & Son, Printers, 152 Purchase Street, Boston, Mass.

    "Lebanon Marriages To the Year 1892."



  • Windham, Maine in the War of the Revolution, 1775-1783 by Nathan Goold

    Windham, Maine in the War of the Revolution, 1775-1783

    Nathan Goold

    Windham, Maine in the War of the Revolution, 1775-1783

    by Nathan Goold

  • Wood Measurement Rules by Maine Department of Agriculture, Food & Rural Resources

    Wood Measurement Rules

    Maine Department of Agriculture, Food & Rural Resources

    Wood Measurement Rules

    Maine Department of Agriculture, Food & Rural Resources, Division of Quality Assurance & Regulations, Augusta, Maine, 2006.

    Contents: Chapter 380: General Provisions / Chapter 381: General Requirements for Wood Transactions / Chapter 382: Measurement of Wood and Declaration of Quantity / Chapter 383: Measurement and Prompt Furnishing of Measurement Tally Sheets / Chapter 384: Complaints and Investigations / Chapter 385: Licensing of Wood Scalers / Appendix

 

Page 10 of 10

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

Search

Advanced Search

  • Notify me via email or RSS

Author Corner

  • Author FAQ

Browse

  • All Collections
  • Authors
  • Disciplines
  • USM Libraries & Learning

Links

  • USM Libraries
  • Digital Commons in Maine
Twitter Facebook Instagram
University of Southern Maine
 
Elsevier - Digital Commons
University of Southern Maine

Home | About | FAQ | My Account | Accessibility Statement

Privacy Copyright