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

Digital Commons Network

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

Articles 1 - 22 of 22

Full-Text Articles in Entire DC Network

2016 Dr. Martin Luther King Jr. Breakfast Celebration, University Of Maine Student Life Oct 2015

2016 Dr. Martin Luther King Jr. Breakfast Celebration, University Of Maine Student Life

Cultural Affairs Distinguished Lecture Series

Alison Beyea is the Executive Director of the ACLU of Maine, where she oversees the organization's legal, legislative, public education and development activities. With 3,000 members, the ACLU of Maine is the state's oldest and largest civil liberties organization.

The state of the union from the Citizen's Perspective delivered by Alison Beyea will be the focus of a keynote address at the 20th annual Rev. Dr. Martin Luther King Jr. Breakfast on Jan. 18, 2016 sponsored by the Greater Bangor Area NAACP and the University of Maine. Keynote Speaker Alison Beyea will speak on current national affairs and trends, education, …


Dawnbreaker Vol 62 No 1 (Fall 2015), Dawnbreaker Staff Sep 2015

Dawnbreaker Vol 62 No 1 (Fall 2015), Dawnbreaker Staff

Maine Women's Publications - All

No abstract provided.


Maine Head Start And Early Head Start Needs Assessment Report 2015 Annual Update, Linda Labas, Jill Downs Jul 2015

Maine Head Start And Early Head Start Needs Assessment Report 2015 Annual Update, Linda Labas, Jill Downs

Early Childhood Resources

The Maine Head Start and Early Head Start Needs Assessment Report 2015 Annual Update presents findings from a broad survey of directors and staff representing the 11 non-tribal Head Start grantees in Maine. This report serves as one source of information from which to assess partnerships and develop a strategic plan for the MHSSCO to enhance collaboration with other Maine early childhood system partners to support families and children in Maine.


Thinking Past, Thinking Future: An Empirical Test Of The Effects Of Retrospective Assessment On Future Preferences, Caroline L. Noblet, Mark W. Anderson, Mario F. Teisl Jun 2015

Thinking Past, Thinking Future: An Empirical Test Of The Effects Of Retrospective Assessment On Future Preferences, Caroline L. Noblet, Mark W. Anderson, Mario F. Teisl

Publications

In recent work, we asserted that the largest group of stakeholders for sustainability science is future generations; yet intergenerational tradeoffs are often understudied. We proposed retrospective assessment as one potential means of clarifying what future preferences might be. Using a split-sample design we test the potential for retrospective assessment to influence citizens' preferences for future policy decision. We test the potential for retrospective assessment to yield increased or decreased support for policy. Our findings reveal context dependent public policy preferences where the presence of retrospective assessment significantly impacts citizens' preferences and outcomes appear strongly influenced by the attributes of the …


Dawnbreaker Vol 61 No 3 (Spring 2015), Dawnbreaker Staff Apr 2015

Dawnbreaker Vol 61 No 3 (Spring 2015), Dawnbreaker Staff

Maine Women's Publications - All

No abstract provided.


A Community Guide To Starting & Running A Wood Bank, Sabrina Vivian, Jessica Leahy Mar 2015

A Community Guide To Starting & Running A Wood Bank, Sabrina Vivian, Jessica Leahy

Forest Resources Student Scholarship

Imagine your local food pantry. Replace the food with firewood and you have programs known as wood banks. Like a food pantry, wood banks are programs that aim to help community members with life essentials by supplying firewood at little to no cost to those in need that rely on firewood as a heating source. As straightforward and tangible as these centers sound, as of 2014 only about a dozen wood banks are clearly recognized across the states of Maine, New Hampshire and Vermont, with only a handful consistently active in Maine. There may be many more wood banks that …


City Of Waterville Maine Annual Report July 1, 2014-June 30, 2015, Waterville (Me.). City Officials Jan 2015

City Of Waterville Maine Annual Report July 1, 2014-June 30, 2015, Waterville (Me.). City Officials

Maine Town Documents

No abstract provided.


Site Plan Review And Subdivision Ordinance, City Of Waterville, Waterville (Me.). City Officials Jan 2015

Site Plan Review And Subdivision Ordinance, City Of Waterville, Waterville (Me.). City Officials

Maine Town Documents

No abstract provided.


City Of Waterville Personnel Ordinance, Waterville (Me.). City Officials Jan 2015

City Of Waterville Personnel Ordinance, Waterville (Me.). City Officials

Maine Town Documents

Employee Policy Statements included with this Personnel Ordinance include:

City of Waterville Policy Statement Affirmative Action/Equal Opportunity
Waterville Public Works Departmental Safety Policy
City of Waterville Self-Inspection Program Policy/Procedure
City of Waterville Harassment Policy
City of Waterville Tobacco-Free Workplace Policy Statement


Town Of West Paris 58th Annual Report Of The Municipal Officers And Officials For The Year Ending December 31, 2015, West Paris (Me.). Municipal Officers Jan 2015

Town Of West Paris 58th Annual Report Of The Municipal Officers And Officials For The Year Ending December 31, 2015, West Paris (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Waterville Maine Selected Ordinances, Waterville (Me.). City Officials Jan 2015

Waterville Maine Selected Ordinances, Waterville (Me.). City Officials

Maine Town Documents

City of Waterville Selected Ordinances include:

Administrative Ordinance
Art. I. General Provisions
Art. II. City Council
Art. III. Disposition of City Owned Property
Art. IV. Personnel Art. V. Service Charges
Art. VI. Boards and Commissions
Adult Business Ordinance
Airport Ordinance
Animal Control Ordinance
Bicycles Ordinance
Building and Electrical Permit Ordinance
Fireworks Ordinance
Ethnics Ordinance
Floodplain Ordinance
General Assistance Ordinance
Haines Charity Ordinance
Ordinance Regulating Licenses and Permits
Ordinance Regulating Marijuana Facilities
Moratorium Ordinance Regarding Retail Recreational Marijuana
Parks and Recreation Ordinance
Property Assessed Clean Energy (PACE) Ordinance
Property Maintenance Ordinance
Public Safety Ordinance
Purchasing Ordinance
Sex Offender Residency Restriction Ordinance …


Floodplain Management Ordinance For The Town Of Wiscasset, Maine, Wiscasset (Me.). Municipal Officers Jan 2015

Floodplain Management Ordinance For The Town Of Wiscasset, Maine, Wiscasset (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Town Of Winter Harbor, Maine Annual Report For July 1, 2014-June 30, 2015, Winter Harbor (Me.). Municipal Officers Jan 2015

Town Of Winter Harbor, Maine Annual Report For July 1, 2014-June 30, 2015, Winter Harbor (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Annual Report Wayne, Maine For The Year Ending June 30, 2015, Wayne (Me.). Municipal Officers Jan 2015

Annual Report Wayne, Maine For The Year Ending June 30, 2015, Wayne (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


West Bath Select Town Ordinances, West Bath (Me.). Municipal Officers Jan 2015

West Bath Select Town Ordinances, West Bath (Me.). Municipal Officers

Maine Town Documents

Select ordinances include:

Active Duty Military Vehicle Excise Tax Exemption Ordinance, 2012
Board of Assessment Review Ordinance, 2005
Board of Road Commissioners Ordinance
Floodplain Ordinance, 2015
Junkyard Laws-Amended
Marine Resources Conservation Ordinance, 2017
New Meadow Lake Landing Ordinance, 2011
Sabino Landing Parking Ordinance Revised, 2011
Waterways and Harbors Ordinance, 2015


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.


Town Of Weston Annual Report Year Ending June 30, 2015, Weston (Me.). Municipal Officers Jan 2015

Town Of Weston Annual Report Year Ending June 30, 2015, Weston (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Town Of Waldoboro 2015 Annual Report, Waldoboro (Me.). Municipal Officers Jan 2015

Town Of Waldoboro 2015 Annual Report, Waldoboro (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Annual Report 2015 Washington, Maine For The Year Ended December 31, 2015, Washington (Me.). Municipal Officials Jan 2015

Annual Report 2015 Washington, Maine For The Year Ended December 31, 2015, Washington (Me.). Municipal Officials

Maine Town Documents

No abstract provided.


2015 Annual Report Warren Maine Short Version, Warren (Me.). Municipal Officials Jan 2015

2015 Annual Report Warren Maine Short Version, Warren (Me.). Municipal Officials

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.