Open Access. Powered by Scholars. Published by Universities.®

Digital Commons Network

Open Access. Powered by Scholars. Published by Universities.®

Articles 1 - 28 of 28

Full-Text Articles in Entire DC Network

The Viking, June 2022, Town Of Veazie Jun 2022

The Viking, June 2022, Town Of Veazie

Maine Town Documents

The Viking is the newsletter of the Town of Veazie, Maine and the Veazie Community School.


The Viking, August 2021, Town Of Veazie Aug 2021

The Viking, August 2021, Town Of Veazie

Maine Town Documents

The Viking is the newsletter of the Town of Veazie, Maine and the Veazie Community School.


The Viking, May 2021, Town Of Veazie May 2021

The Viking, May 2021, Town Of Veazie

Maine Town Documents

The Viking is the newsletter of the Town of Veazie, Maine and the Veazie Community School.


The Viking, Fall 2020, Town Of Veazie Nov 2020

The Viking, Fall 2020, Town Of Veazie

Maine Town Documents

The Viking is the newsletter of the Town of Veazie, Maine and the Veazie Community School.


The Viking, August 2019, Town Of Veazie Aug 2019

The Viking, August 2019, Town Of Veazie

Maine Town Documents

The Viking is the newsletter of the Town of Veazie, Maine and the Veazie Community School.


The Viking, May 2019, Town Of Veazie May 2019

The Viking, May 2019, Town Of Veazie

Maine Town Documents

The Viking is the newsletter of the Town of Veazie, Maine and the Veazie Community School.


City Of Westbrook Code Of Ordinances, Westbrook (Me.). City Officers Aug 2018

City Of Westbrook Code Of Ordinances, Westbrook (Me.). City Officers

Maine Town Documents

The complete 2018 volume of the Code of Ordinances for the City of Westbrook with Appendix A, Land Use Ordinance, attached.


The Viking, August 2018, Town Of Veazie Aug 2018

The Viking, August 2018, Town Of Veazie

Maine Town Documents

The Viking is the newsletter of the Town of Veazie, Maine and the Veazie Community School.


Town Of Waterboro Zoning Ordinance, Waterboro (Me.). Municipal Officials Mar 2018

Town Of Waterboro Zoning Ordinance, Waterboro (Me.). Municipal Officials

Maine Town Documents

No abstract provided.


Zoning Ordinance City Of Waterville, Maine, Waterville (Me.). City Officers Jan 2017

Zoning Ordinance City Of Waterville, Maine, Waterville (Me.). City Officers

Maine Town Documents

No abstract provided.


Annual Report Town Of West Bath, Maine Audited Year Ending June 30, 2017, West Bath (Me.). Municipal Officers Jan 2017

Annual Report Town Of West Bath, Maine Audited Year Ending June 30, 2017, West Bath (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Town Of Wells Annual Report Fiscal Year 2017, Wells (Me.). Municipal Officials Jan 2017

Town Of Wells Annual Report Fiscal Year 2017, Wells (Me.). Municipal Officials

Maine Town Documents

No abstract provided.


Town Report 2017 Town Of Windham, Maine, Windham (Me.). Municipal Officers Jan 2017

Town Report 2017 Town Of Windham, Maine, Windham (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


City Of Waterville Maine Annual Report Fy 2016-17, Waterville (Me.). City Officers Jan 2017

City Of Waterville Maine Annual Report Fy 2016-17, Waterville (Me.). City Officers

Maine Town Documents

No abstract provided.


Town Report 2016 Town Of Windham, Maine, Windham (Me.). Municipal Officers Jan 2016

Town Report 2016 Town Of Windham, Maine, Windham (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Annual Report Wayne, Maine For The Year Ending June 30, 2016, Wayne (Me.). Municipal Officers Jan 2016

Annual Report Wayne, Maine For The Year Ending June 30, 2016, Wayne (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Whiting Maine Selected Ordinances, Whiting (Me.). Municipal Officers Jan 2016

Whiting Maine Selected Ordinances, Whiting (Me.). Municipal Officers

Maine Town Documents

Selected ordinances include:

Mill Pond Water Level Ordinance
Wind Energy Ordinance
Small Wind Energy Ordinance
Subdivision Regulations
Real Estate Address Ordinance
Sludge and Residual Materials Control Ordinance
Junkyard Ordinance
Shellfish Conservation Ordinance
Ordinance Restricting Vehicle Weight on Posted Ways
Nuisance Control Ordinance
Communication Facility Ordinance
Ordinance Prohibiting Retail Marijuana Establishments and Retail Marijuana Social Clubs in the Town of Whiting


Town Of Wells Annual Report Fiscal Year 2016, Wells (Me.). Municipal Officials Jan 2016

Town Of Wells Annual Report Fiscal Year 2016, Wells (Me.). Municipal Officials

Maine Town Documents

No abstract provided.


Town Report 2015 Town Of Windham, Maine, Windham (Me.). Municipal Officers Jan 2015

Town Report 2015 Town Of Windham, Maine, Windham (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Wales Maine Selected Ordinances, Wales (Me.). Municipal Officers Jan 2015

Wales Maine Selected Ordinances, Wales (Me.). Municipal Officers

Maine Town Documents

Selected town ordinances include

Definitions Ordinance, 2015
Addressing Ordinance, 2015
Land Use Ordinance, 2009
Mining Ordinance, 2011
Adult Entertainment Ordinance, 2012
Road Ordinance, 2013
Shoreland Zoning Ordinance, 2010
Flood Plain Management Ordinance, 2013
Site Plan Review Ordinance, 2005
Subdivision Ordinance, 2010
Telecommunications Ordinance, 2005
Fireworks Statute Field Reference Guide, 2012
Cap on Undesignated Surplus Ordinance, 2010
Town Meeting Notification Ordinance, 2010


July 1, 2014-June 30, 2015 Annual Report Of The Town Officers Of The Town Of Waterboro, Maine, Waterboro (Me.). Municipal Officials Jan 2015

July 1, 2014-June 30, 2015 Annual Report Of The Town Officers Of The Town Of Waterboro, Maine, Waterboro (Me.). Municipal Officials

Maine Town Documents

No abstract provided.


Town Report 2014 Town Of Windham, Maine, Windham (Me.). Municipal Officers Jan 2014

Town Report 2014 Town Of Windham, Maine, Windham (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Annual Report Wayne, Maine For The Year Ending June 30, 2014, Wayne (Me.). Municipal Officers Jan 2014

Annual Report Wayne, Maine For The Year Ending June 30, 2014, Wayne (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Whitefield Maine Selected Ordinances, Whitefield (Me.). Municipal Officers Jan 2014

Whitefield Maine Selected Ordinances, Whitefield (Me.). Municipal Officers

Maine Town Documents

Selected ordinances include

Barking Dog Ordinance
Cemetery Ordinance
Development Ordinance
Whitefield Volunteer Fire and Rescue Department Ordinance
Manufactured Housing Ordinance
Minimum Lot Size Ordinance
Notice to Build Ordinance
Septage & Residuals Ordinance
Shoreland Zoning Rules
Subdivision Ordinance
Wireless Communications Facilities Ordinance


The Code Of The Town Of Windham, Cumberland County, Maine, Windham (Me.). Municipal Officers Jan 2014

The Code Of The Town Of Windham, Cumberland County, Maine, Windham (Me.). Municipal Officers

Maine Town Documents

Town Ordinances include:

Part I

Table of Contents
Elected Officials Compensation
Voting District Map
Cemetery
Police Department
Fire Rescue Department
Alarm Systems
Amusements
Bridge
Bridge Construction
Cable TV Franchise
Catch Basin Discharge
Animal Control Ordinance
Domesticated Chicken Ordinance
Fire Prevention Code
Consumer Fireworks
Floodplain Management
Food and Beverage Business

Part II

General Assistance Ordinance

Part III

Gravel Pit Quarry Model Ordinance
Historic Preservation
Land Use Ordinance
Wireless Telecommunications
Surface Water Protection
Non-Stormwater Discharge Chapter
Post-Construction Stormwater
Small Wind Energy
Motion Picture Theaters
Mass Gatherings
Parades, Road Races, Assemblies
Peddling and Soliciting
Property Assessed Clean Energy
Sewers
Moratorium on Highland Lake …


Town Of Winthrop Emergency Management Plan, Winthrop (Me.) Municipal Officers Nov 2010

Town Of Winthrop Emergency Management Plan, Winthrop (Me.) Municipal Officers

Maine Town Documents

No abstract provided.


Town Of Warren, Maine Comprehensive Plan 1991, Warren (Me.). Municipal Officials Jan 1991

Town Of Warren, Maine Comprehensive Plan 1991, Warren (Me.). Municipal Officials

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of Waterboro Maine For The Municipal Year Ending 1900-1, Closing February 11, 1901, Waterboro (Me.). Municipal Officials Jan 1901

Annual Report Of The Town Officers Of The Town Of Waterboro Maine For The Municipal Year Ending 1900-1, Closing February 11, 1901, Waterboro (Me.). Municipal Officials

Maine Town Documents

No abstract provided.