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

Digital Commons Network

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

PDF

The University of Maine

Maine Town Documents

Series

2015

Penobscot County

Articles 1 - 14 of 14

Full-Text Articles in Entire DC Network

Town Of Eddington Maine Ordinances, Eddington, Me. Jan 2015

Town Of Eddington Maine Ordinances, Eddington, Me.

Maine Town Documents

Ordinances cover: 911 Addressing; Cable TV; Cemetery; Dog; Fire Department; Floodplain; Holding Tank; Road Culvert; Shoreland Zoning; Subdivision; Wind Energy; Winter Parking; Wireless Telecommunications; Yard Sale; Zoning


Town Of Orono, Maine Annual Financial Report For The Year Ended June 30, 2015, Orono, Me. Jan 2015

Town Of Orono, Maine Annual Financial Report For The Year Ended June 30, 2015, Orono, Me.

Maine Town Documents

No abstract provided.


Hampden Maine Annual Report 2015, Hampden, Me. Jan 2015

Hampden Maine Annual Report 2015, Hampden, Me.

Maine Town Documents

No abstract provided.


One Hundred Sixty-Third Annual Report Of Municipal Officers Of The Town Of Holden, Holden, Me. Jan 2015

One Hundred Sixty-Third Annual Report Of Municipal Officers Of The Town Of Holden, Holden, Me.

Maine Town Documents

No abstract provided.


2014-2015 Annual Report Town Of Hermon Maine, Hermon, Me. Jan 2015

2014-2015 Annual Report Town Of Hermon Maine, Hermon, Me.

Maine Town Documents

No abstract provided.


Two Hundred Seventh Annual Report Of The Municipal Officers Town Of Orono, Maine For The Year Ending June 30, 2015, Orono, Me. Jan 2015

Two Hundred Seventh Annual Report Of The Municipal Officers Town Of Orono, Maine For The Year Ending June 30, 2015, Orono, Me.

Maine Town Documents

No abstract provided.


City Of Old Town Maine Ordinances, Old Town, Me. Jan 2015

City Of Old Town Maine Ordinances, Old Town, Me.

Maine Town Documents

Ordinances cover: Fire Prevention; International Building Code; Outdoor Wood Boiler; Shoreland Regulations; Sign Regulations; Site Plan Review; Solid Waste; Special Exemption; Streets and sidewalks; Subdivision; Zoning


Holden Maine Annual Town Meeting Warrant 2015, Holden, Me. Jan 2015

Holden Maine Annual Town Meeting Warrant 2015, Holden, Me.

Maine Town Documents

No abstract provided.


Town Of Corinth Maine Annual Report 2015, Corinth, Me. Jan 2015

Town Of Corinth Maine Annual Report 2015, Corinth, Me.

Maine Town Documents

No abstract provided.


2014-2015 Municipal Officers Eddington Maine Annual Report, Eddington, Me. Jan 2015

2014-2015 Municipal Officers Eddington Maine Annual Report, Eddington, Me.

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of Carmel, Maine For The Year Ending December 31, 2015, Carmel (Me.) Jan 2015

Annual Report Of The Municipal Officers Of Carmel, Maine For The Year Ending December 31, 2015, Carmel (Me.)

Maine Town Documents

Original scanned reports courtesy of the Carmel Historical Society


Town Of Holden, Maine Independent Auditors' Report And Financial Statement June 30, 2015, Holden, Me. Jan 2015

Town Of Holden, Maine Independent Auditors' Report And Financial Statement June 30, 2015, Holden, Me.

Maine Town Documents

No abstract provided.


Town Of Hermon Maine Annual Financial Report For The Year Ended June 30, 2015, Hermon, Me. Jan 2015

Town Of Hermon Maine Annual Financial Report For The Year Ended June 30, 2015, Hermon, Me.

Maine Town Documents

No abstract provided.


Town Of Dexter Maine Ordinances, Dexter, Me. Jan 2015

Town Of Dexter Maine Ordinances, Dexter, Me.

Maine Town Documents

Ordinances cover: Animals; Cemeteries; Fire Prevention Protection; Housing; Land Use; Licenses, Permits, Business; Shoreland Zoning; Subdivisions