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

Digital Commons Network

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

Public Affairs, Public Policy and Public Administration

PDF

The University of Maine

Series

Kennebec County

Articles 1 - 30 of 42

Full-Text Articles in Entire DC Network

West Gardiner Selected Town Ordinances, West Gardiner (Me.). Municipal Officers Jan 2018

West Gardiner Selected Town Ordinances, West Gardiner (Me.). Municipal Officers

Maine Town Documents

Selected town ordinances include:

Barking Dog Ordinance, 2012
Changeable Sign Ordinance, 2015
Driveway Ordinance, 2009
Marijuana Social Clubs Ordinance, 2017
Minimum Lot Size Ordinance, 2014
Recall of Elected Municipal Officers Ordinance, 2014
Shooting Range Ordinance, 2015
Telecommunications Facilities Ordinance, 2015
Wind Energy Systems Ordinance, 2015


Winslow Town Ordinances, Winslow (Me.). Municipal Officers Jan 2018

Winslow Town Ordinances, Winslow (Me.). Municipal Officers

Maine Town Documents

Winslow Ordinances include:

Winslow Town Ordinances Part 1

Chapter 1: General Provisions
Chapter 2: Administration
Chapter 3: Animals
Chapter 4: Building and Plumbing
Chapter 5: Businesses
Chapter 6: Floodplain Management
Chapter 7: Mobile Homes, Manufactured Housing and Mobile Home Parks
Chapter 8: Morals and Conduct
Chapter 9: Parks and Recreation
Chapter 10: Sewers
Chapter 11: Streets
Chapter 12: Subdivisions
Chapter 13: Vehicles and Traffic

Winslow Town Ordinances Part 2

Chapter 14: Zoning
Chapter 14 Appendix A
Chapter 14 Appendix B
Chapter 14 Appendix C
Chapter 14 Table 1: Land Uses in the Shoreland Zone
Chapter 14 Application Fees
Chapter EL: …


Winthrop Maine Selected Ordinances, Winthrop (Me.). Municipal Officers Jan 2018

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

Maine Town Documents

Ordinances included in this document:

Alarm Systems Ordinance, 2015
Animal-Fowl-Reptiles Ordinance, 2010
Curfew Ordinance, 2002
Emergency Management Ordinance, 2017
Fire Works Ordinance, 2012
General Assistance Ordinance, 2017
Marijuana Moratorium Ordinance, 2018
Mass Gatherings Ordinance, 2013
Noise Ordinance, 2013
Parking and Traffic Control Ordinance, 2017
Property Assessed Clean Energy Ordinance, 2010
Public Use of Parks, 2016
Special Amusement Ordinance, 1997
Transient Sellers, 2001
Tree Board Ordinance
Wind Energy Ordinance
Wireless Telecommunications Ordinance, 2004
Zoning Ordinance, 2015


2017-2018 Annual Town Report Town Of Windsor, Windsor (Me.). Municipal Officers Jan 2018

2017-2018 Annual Town Report Town Of Windsor, Windsor (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Annual Report Fiscal Year 2017-2018 City Of Waterville Maine, Waterville (Me.). City Officials Jan 2018

Annual Report Fiscal Year 2017-2018 City Of Waterville Maine, Waterville (Me.). City 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.


2016-2017 Annual Town Report Town Of Windsor, Windsor (Me.). Municipal Officers Jan 2017

2016-2017 Annual Town Report Town Of Windsor, Windsor (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Annual Report Wayne, Maine For The Year Ending June 30, 2017, Wayne (Me.). Municipal Officers Jan 2017

Annual Report Wayne, Maine For The Year Ending June 30, 2017, Wayne (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.


Status Report & Update Road Improvement Projects: Paving The Way, Waterville (Me.). Department Of Public Works Jan 2017

Status Report & Update Road Improvement Projects: Paving The Way, Waterville (Me.). Department Of Public Works

Maine Town Documents

The Five Year Road Improvement Plan provides a comprehensive assessment of the condition of nearly 82 miles of road in Waterville; prioritizes and schedules proposed upgrades; plans and budgets for capital improvements. Plan includes maps of proposed changes to the Spring Street intersection.


Mail Box Policy For The Town Of Windsor, Windsor (Me.) Municipal Officers Nov 2016

Mail Box Policy For The Town Of Windsor, Windsor (Me.) Municipal Officers

Maine Town Documents

No abstract provided.


Voluntary Municipal Farm Support Program Ordinance, Winslow (Me.). Municipal Officers May 2016

Voluntary Municipal Farm Support Program Ordinance, Winslow (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Downtown Waterville Feasibility Study Waterville, Maine, Gorrill Palmer Consulting Engineers, Inc., Bfj Planning, Mitchell & Associates Landscape Architects Jan 2016

Downtown Waterville Feasibility Study Waterville, Maine, Gorrill Palmer Consulting Engineers, Inc., Bfj Planning, Mitchell & Associates Landscape Architects

Maine Town Documents

The Purpose and Need for this project is to: “Revitalize the Downtown to improve the aesthetics, support existing businesses and encourage economic growth, improve pedestrian and bicycle accommodations and provide adequate parking while maintaining vehicular capacity in the overall area.”

Contributions and assistance in the completion of the study were provided by the City of Waterville, Colby College, the Maine Department of Transportation, and the General Public.


2015-2016 Annual Town Report Town Of Windsor, Windsor (Me.). Municipal Officers Jan 2016

2015-2016 Annual Town Report Town Of Windsor, Windsor (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.


Waterville Maine Selected Policies, Waterville (Me.). City Officials Jan 2016

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

Maine Town Documents - Waterville

Selected Waterville Maine policies include:

Amendment to Development of Tax Acquired Property, 2001
Capital Improvement Reserve Fund Policy, 2005
Community Development Block Grants Complaint Resolution, 2009
Compliance Policy for Use and Disposition of Bond Funds, 2012
Downtown Tax Increment Financing District, 2008
Fund Balance Policy, 2013
Haines Charity Guidelines for Assistance, 2007
Investment Policy, 2013
Maibox Guidelines
Pine Grove Cemetery Rules and Regulations, 2013
Sale of City Property Policy, 2013
Tax Increment Financing Policy, 2016
Use of South End Capital Improvement Account Policy, 2011
Waterville Parks Carry In-Carry Out Policy


Town Of Winthrop, Maine Town Report Year Ending June 30, 2016, Winthrop (Me.). Municipal Officers Jan 2016

Town Of Winthrop, Maine Town Report Year Ending June 30, 2016, Winthrop (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


2016 Statistical Abstract For The Greater Waterville Area, Chi Do Jan 2016

2016 Statistical Abstract For The Greater Waterville Area, Chi Do

Maine Town Documents

No abstract provided.


Annual Report Fy 2015-16 City Of Waterville, Waterville (Me.). City Officers Jan 2016

Annual Report Fy 2015-16 City Of Waterville, Waterville (Me.). City Officers

Maine Town Documents

No abstract provided.


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


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 …


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.


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.


Wayne Maine Town Ordinances, Wayne (Me.). Municipal Officers Jan 2014

Wayne Maine Town Ordinances, Wayne (Me.). Municipal Officers

Maine Town Documents

Town ordinance document includes 37 different ordinances and policies including:

Town Office Hours
Employee Retirement Policy
Medical Insurance in Lieu Policy
Fire Arms Regulation
Addressing Ordinance
Treasurer Ordinance
Elected Office Vacancy Ordinance
Yard Sale Ordinance
Cable Television Ordinance
Crosswalk Ordinance
Code of Ethics
Legal Advice - MMA
Access to Public Records
Commercial & Industrial Personal Property
Road Commissioner
Road Ordinance
Posted Roads
Wilson Pond Traffic
Culvert Installation
Speed Limits
Planning Board Ordinance
Manufactured Homes
Construction Bid Process
Solid Waste & Recycling
Town Parks & Lands
Subdivision Regulations
Landscaping of Town Property
Policy Regarding Use of the Town Attorney
Consumer Fireworks …


Wayne, Maine E911 Maps, State Of Maine. Office Of Geographic Information Systems, Emergency Services Communication Bureau Jan 2013

Wayne, Maine E911 Maps, State Of Maine. Office Of Geographic Information Systems, Emergency Services Communication Bureau

Maine Town Documents

No abstract provided.


Annual Report Wayne, Maine For The Year Ending June 30, 2013, Wayne (Me.). Municipal Officers Jan 2013

Annual Report Wayne, Maine For The Year Ending June 30, 2013, Wayne (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Waterville Maine E911 Maps, State Of Maine Emergency Services Communication Bureau Jan 2013

Waterville Maine E911 Maps, State Of Maine Emergency Services Communication Bureau

Maine Town Documents

No abstract provided.


Annual Report Wayne, Maine For The Year Ending June 30, 2012, Wayne (Me.). Municipal Officers Jan 2012

Annual Report Wayne, Maine For The Year Ending June 30, 2012, Wayne (Me.). Municipal Officers

Maine Town Documents

No abstract provided.