Open Access. Powered by Scholars. Published by Universities.®
- Keyword
-
- Local Government (22)
- Town Report (11)
- Cumberland County (5)
- Kennebec County (5)
- Town Ordinance (4)
-
- Lincoln County (3)
- Waterville Maine (3)
- Windham Maine (3)
- Knox County (2)
- Municipal Marketing (2)
- Municipal Newsletters (2)
- Oxford County (2)
- Veazie Maine (2)
- Waldoboro Maine (2)
- Warren Maine (2)
- West Paris Maine (2)
- Westbrook Maine (2)
- York County (2)
- Aroostook County (1)
- Building Codes (1)
- City Planning (1)
- Comprehensive Plan (1)
- Hancock County (1)
- Road Projects (1)
- Sagadahoc County (1)
- Town Ordinances (1)
- Town Reports (1)
- Waterboro Maine (1)
- Wayne Maine (1)
- Wells Maine (1)
Articles 1 - 24 of 24
Full-Text Articles in Entire DC Network
The Viking, October 2017, Town Of Veazie
The Viking, October 2017, 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 2017, Town Of Veazie
The Viking, August 2017, Town Of Veazie
Maine Town Documents
The Viking is the newsletter of the Town of Veazie, Maine and the Veazie Community School.
018637.00 Westbrook: Cumberland Mill Rotary Signalization, Vanasse Hangen Brustlin, Inc., Mileone & Macbroom, State Of Maine. Department Of Transportation
018637.00 Westbrook: Cumberland Mill Rotary Signalization, Vanasse Hangen Brustlin, Inc., Mileone & Macbroom, State Of Maine. Department Of Transportation
Maine Town Documents
Presentation Powerpoint slides on the proposed 2017 redesign of a Cumberland Mill Rotary impacting Main and Cumberland Streets, Harnois and Warren Avenue.
North Windham Building Character-Based Codes, Windham (Me.).
North Windham Building Character-Based Codes, Windham (Me.).
Maine Town Documents
No abstract provided.
Plan Windham: 2016 Update Comprehensive Master Plan, Windham (Me.). Planning Department
Plan Windham: 2016 Update Comprehensive Master Plan, Windham (Me.). Planning Department
Maine Town Documents
The primary download contains maps that have been reduced in size to reduce the overall file size. Full size copies of these maps are available for download. Also available for download separately are the following Appendices:
Appendix A – 21st Century Downtown Plan for North Windham
Appendix B – Economic Development Strategic Plan
Appendix C – Visioning Efforts Summary
Appendix D – Report of Community Survey Results
Appendix E – Complete Streets Policy for the Town of Windham
Appendix F – Town Council Strategic Plan & Capital Improvement Plan
Appendix G –Goals and Policies with priority level and responsible party
Town Report 2017 Town Of Windham, Maine, Windham (Me.). Municipal Officers
Town Report 2017 Town Of Windham, Maine, Windham (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Selected Ordinances Weston Maine, Weston (Me.). Municipal Officers
Selected Ordinances Weston Maine, Weston (Me.). Municipal Officers
Maine Town Documents
Selected ordinances include:
Building Notification Ordinance, 2014
Dog Ordinance, 1999
Driveway Entrance Ordinance, 1998
Retail Marijuana Establishments and Retail Marijuana Social Clubs Prohibition in the Municipality of Weston, Maine, 2017
Transfer Station Ordinance, 2014
Town Of Waldoboro 2017 Annual Report, Waldoboro (Me.). Municipal Officers
Town Of Waldoboro 2017 Annual Report, Waldoboro (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Waldoboro Selected Town Ordinances, Waldoboro (Me.). Municipal Officers
Waldoboro Selected Town Ordinances, Waldoboro (Me.). Municipal Officers
Maine Town Documents
Waldoboro Selected Town Ordinances includes:
Curfew Ordinance, 1963
Dog Ordinance, 2016
Emergency Management Ordinance, 2007
Consumer Firework Ordinance, 2012
General Assistance Ordinance, 2014
General Assistance Guidelines & Information, 2014
Land Use Ordinance, 2016
Loitering Ordinance, 1984
Restricting Vehicle Weight on Posted Ways Ordinance Shellfish Conservation Ordinance, 2017
Solid Waste Disposal and Required Recycling Ordinance, 2012
Special Amusement Ordinance, 1979
Ordinance to Regulate Traffic, 2012
Town Of Warren Annual Report For The Fiscal Year July 1, 2016-June 30, 2017, Warren (Me.). Municipal Officials
Town Of Warren Annual Report For The Fiscal Year July 1, 2016-June 30, 2017, Warren (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
Town Of Wells Annual Report Fiscal Year 2017, Wells (Me.). Municipal Officials
Town Of Wells Annual Report Fiscal Year 2017, Wells (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
Annual Report Wayne, Maine For The Year Ending June 30, 2017, Wayne (Me.). Municipal Officers
Annual Report Wayne, Maine For The Year Ending June 30, 2017, Wayne (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
2016-2017 Annual Town Report Town Of Windsor, Windsor (Me.). Municipal Officers
2016-2017 Annual Town Report Town Of Windsor, Windsor (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Westport Island, Maine July 1, 2016 To June 30, 2017, Westport Island (Me.). Municipal Officers
Annual Report Of The Municipal Officers Westport Island, Maine July 1, 2016 To June 30, 2017, Westport Island (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
City Of Waterville Maine Annual Report Fy 2016-17, Waterville (Me.). City Officers
City Of Waterville Maine Annual Report Fy 2016-17, Waterville (Me.). City Officers
Maine Town Documents
No abstract provided.
Westbrook Maine Selected Planning Board Reports, Edward Reidman
Westbrook Maine Selected Planning Board Reports, Edward Reidman
Maine Town Documents
Selected Planning Board Reports include:
2013 Planning Board Chairman's Report
2014 Planning Board Report
2015 Planning Board Chairman's Report
2016 Planning Board Report
2017 Planning Board Chairman Report
If I Want to Testify What Should I do
A Guide to Public Participation in the Planning Board Process
Town Of West Paris 60th Annual Report Of The Municipal Officers And Officials For The Year Ending December 31, 2017, West Paris (Me.). Municipal Officers
Town Of West Paris 60th Annual Report Of The Municipal Officers And Officials For The Year Ending December 31, 2017, West Paris (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
July 1, 2016-June 30, 2017 Annual Report Of The Town Officers Of The Town Of Waterboro, Maine, Waterboro (Me.). Municipal Officials
July 1, 2016-June 30, 2017 Annual Report Of The Town Officers Of The Town Of Waterboro, Maine, Waterboro (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
Zoning Ordinance City Of Waterville, Maine, Waterville (Me.). City Officers
Zoning Ordinance City Of Waterville, Maine, 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
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.
Annual Report Town Of West Bath, Maine Audited Year Ending June 30, 2017, West Bath (Me.). Municipal Officers
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 West Paris Selected Ordinances, West Paris (Me.). Municipal Officers
Town Of West Paris Selected Ordinances, West Paris (Me.). Municipal Officers
Maine Town Documents
Selected ordinances include:
Board of Appeals Ordinance, 2009
Curfew Ordinance, 1978
Dog and Cat Breeding Ordinance, 2006
Dog Ordinance, 2017
Floodplain Management Ordinance, 1996
General Assistance Ordinance, 1996
Intent to Build or Remodel Ordinance, 2001
Loitering Ordinance, 1978
Minimum Lot Size Ordinance, 1996
Mobile Home Park Ordinance, 1986
Parking Ordinance, 1966
Planning Board Ordinance, 1995
Shoreland Zoning Ordinance
Special Amusement, 1983
Subdivision Ordinance, 1989
Transfer_Station Regulations, 2016
Warren Maine Selected Ordinances, Warren (Me.). Municipal Officials
Warren Maine Selected Ordinances, Warren (Me.). Municipal Officials
Maine Town Documents
Selected Warren, Maine Town Ordinances include:
Floodplain Management Ordinance, 2016
Hazardous Waste Ordinance
Land Use Ordinance, 2016
Land Use Ordinance Zoning Section, 1983
Manufactured Housing Ordinance, 1992
Marijuana Moratorium, 2017
Metallic Mining Ordinance, 1992
Mobile Home Park Ordinance, 1992
Model Housing Code, 1970
Posted Way Ordinance
Site Plan Review Ordinance, 2011
Special Amusement Ordinance, 1981
Subdivision Ordinance, 1999
Town Ordinances Of Winter Harbor, Maine, Winter Harbor (Me.). Municipal Officers
Town Ordinances Of Winter Harbor, Maine, Winter Harbor (Me.). Municipal Officers
Maine Town Documents
No abstract provided.