Kennebunk, Maine

Results: 215



#Item
81FOR IMMEDIATE RELEASE  TOWN OF WELLS AND WELLS RESERVE PROTECT MERRILAND RIVER PARCEL WELLS, Maine, February 4, 2013 — For the second time in less than a year, the Town of Wells and the Wells National Estuarine Researc

FOR IMMEDIATE RELEASE TOWN OF WELLS AND WELLS RESERVE PROTECT MERRILAND RIVER PARCEL WELLS, Maine, February 4, 2013 — For the second time in less than a year, the Town of Wells and the Wells National Estuarine Researc

Add to Reading List

Source URL: www.wellsreserve.org

Language: English - Date: 2013-02-04 14:16:09
82Protected areas of the United States / Portland – South Portland – Biddeford metropolitan area / Wells National Estuarine Research Reserve / Merriland River / Rachel Carson National Wildlife Refuge / Little River / National Estuarine Research Reserve / Kennebunk /  Maine / U.S. Route 1 in Maine / Wells /  Maine / Geography of the United States / Maine

DOC Document

Add to Reading List

Source URL: www.wellsreserve.org

Language: English - Date: 2013-02-04 14:15:35
83FOR IMMEDIATE RELEASE REVISED JUNE 7 CHANGING LANDSCAPES EXHIBIT OPENS AT WELLS RESERVE WELLS, Maine, June 6, 2011 — The Wells Reserve at Laudholm reopens its Visitor Center with a dedication ceremony for new Changing

FOR IMMEDIATE RELEASE REVISED JUNE 7 CHANGING LANDSCAPES EXHIBIT OPENS AT WELLS RESERVE WELLS, Maine, June 6, 2011 — The Wells Reserve at Laudholm reopens its Visitor Center with a dedication ceremony for new Changing

Add to Reading List

Source URL: www.wellsreserve.org

Language: English - Date: 2011-06-07 16:59:04
84Wells National Estuarine Research Reserve / United States / Woodlot / National Estuarine Research Reserve / Kennebunk /  Maine / Maine / Water well / Portland – South Portland – Biddeford metropolitan area / Geography of the United States / Wells /  Maine

DOC Document

Add to Reading List

Source URL: www.wellsreserve.org

Language: English - Date: 2012-07-25 13:45:50
852013-Construction-DWSRFMap

2013-Construction-DWSRFMap

Add to Reading List

Source URL: www.maine.gov

Language: English - Date: 2014-05-06 11:34:25
86COT_2013_Apr_Nsltter.indd

COT_2013_Apr_Nsltter.indd

Add to Reading List

Source URL: biddeford-macte.siteturbine.com

Language: English - Date: 2013-05-07 08:20:26
87COT_2013_Feb_Nsltter.indd

COT_2013_Feb_Nsltter.indd

Add to Reading List

Source URL: biddeford-macte.siteturbine.com

Language: English - Date: 2013-03-20 13:24:22
88Microsoft Word[removed]April_Update.docx

Microsoft Word[removed]April_Update.docx

Add to Reading List

Source URL: www.maineturnpike.com

Language: English - Date: 2014-10-14 15:10:25
89NOTICE OF EMERGENCY RULE-MAKING AGENCY: Department of Marine Resources STATUTORY AUTHORITY: 12 M.R.S.A. §§6172, 6192, 6193 & 6194 Struck text is being removed, and underlined text is being added

NOTICE OF EMERGENCY RULE-MAKING AGENCY: Department of Marine Resources STATUTORY AUTHORITY: 12 M.R.S.A. §§6172, 6192, 6193 & 6194 Struck text is being removed, and underlined text is being added

Add to Reading List

Source URL: www.state.me.us

Language: English - Date: 2009-05-27 12:48:46
90STATE OF MAINE Amended Certificate ofAscertainment ofElectors I, Paul R. LePage, Governor of the State of Maine, do hereby certify that Diane  Denk of Kennebunk; Marianne Stevens of Kingfield; Craig Hickman of Winthrop

STATE OF MAINE Amended Certificate ofAscertainment ofElectors I, Paul R. LePage, Governor of the State of Maine, do hereby certify that Diane Denk of Kennebunk; Marianne Stevens of Kingfield; Craig Hickman of Winthrop

Add to Reading List

Source URL: archives.gov

Language: English - Date: 2014-10-28 14:22:39