Open Access. Powered by Scholars. Published by Universities.®
- Discipline
Articles 1 - 30 of 67
Full-Text Articles in Entire DC Network
Vienna Report, Vienna, (Me.)
The Town Of Woolwich, Maine Newsletter, Woolwich Communications Committee
The Town Of Woolwich, Maine Newsletter, Woolwich Communications Committee
Maine Town Documents
No abstract provided.
Vienna Report, Vienna, (Me.)
Vienna Report, Vienna, (Me.)
Annual Town Report Town Of Van Buren Fiscal Year Ending June 30, 2017, Van Buren, (Me.)
Annual Town Report Town Of Van Buren Fiscal Year Ending June 30, 2017, Van Buren, (Me.)
Maine Town Documents
No abstract provided.
City Of Augusta Annual Report, 2000, Augusta, (Me.).
City Of Augusta Annual Report, 2000, Augusta, (Me.).
Maine Town Documents
No abstract provided.
Vienna Report, Vienna, (Me.)
City Of Westbrook, Maine Zoning Map, Gis Mapping & Analysis
City Of Westbrook, Maine Zoning Map, Gis Mapping & Analysis
Maine Town Documents
No abstract provided.
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.
Town Of Sabattus Annual Report Fiscal Year Ending June 30, 2016, Sabattus, (Me.).
Town Of Sabattus Annual Report Fiscal Year Ending June 30, 2016, Sabattus, (Me.).
Maine Town Documents
No abstract provided.
Berwick, Maine Town Report 2016-2017, Berwick, (Me.).
Berwick, Maine Town Report 2016-2017, Berwick, (Me.).
Maine Town Documents
No abstract provided.
Vienna Report, Vienna, (Me.)
Town Of Windham Cumberland County, Maine 2017 Property Maps, Windham (Me.). Tax Assessor's Office, James W. Sewall Co.
Town Of Windham Cumberland County, Maine 2017 Property Maps, Windham (Me.). Tax Assessor's Office, James W. Sewall Co.
Maine Town Documents
No abstract provided.
Town Of Vassalboro Annual Report 2016, Vassalboro, (Me.)
Town Of Vassalboro Annual Report 2016, Vassalboro, (Me.)
Maine Town Documents
No abstract provided.
Shoreland Zoning Ordinance For The Municipality Of Woodstock, Woodstock (Me.). Municipal Officers
Shoreland Zoning Ordinance For The Municipality Of Woodstock, Woodstock (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Annual Report Town Of North Berwick, Maine For The Fiscal Year Beginning July 1, 2015 And Ending June 30, 2016, North Berwick, (Me.).
Annual Report Town Of North Berwick, Maine For The Fiscal Year Beginning July 1, 2015 And Ending June 30, 2016, North Berwick, (Me.).
Maine Town Documents
No abstract provided.
The Town Of Woolwich, Maine Newsletter, Woolwich Communications Committee
The Town Of Woolwich, Maine Newsletter, Woolwich Communications Committee
Maine Town Documents
No abstract provided.
Starks, Maine, Annual Report 2016, Starks, (Me.).
Starks, Maine, Annual Report 2016, Starks, (Me.).
Maine Town Documents
No abstract provided.
Vienna Report, Vienna, (Me.)
2016 Annual Report Town Of Swan's Island, Maine, Swan's Island, (Me.).
2016 Annual Report Town Of Swan's Island, Maine, Swan's Island, (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
Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Kit Pfeiffer, Suzanne Balbo, Debbie Rogers, Tony Marple, Marnie Wells, Andrea Lani, Bill Mckeen, Dan Joslyn, Andrew Goode, Cindy Lincoln, Sue Mckeen, Patti Hamilton, Chris Hamilton, Frank Ober, Josh Mcnaughton, Taryn Marcus, Jeff Newell, Lester Sheaffer, Judi Ekholm, George Ferguson, Emma Elwell, Herb Hartman, Moses Yoder, Karen Mccormick, Charlene Donahue
Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Kit Pfeiffer, Suzanne Balbo, Debbie Rogers, Tony Marple, Marnie Wells, Andrea Lani, Bill Mckeen, Dan Joslyn, Andrew Goode, Cindy Lincoln, Sue Mckeen, Patti Hamilton, Chris Hamilton, Frank Ober, Josh Mcnaughton, Taryn Marcus, Jeff Newell, Lester Sheaffer, Judi Ekholm, George Ferguson, Emma Elwell, Herb Hartman, Moses Yoder, Karen Mccormick, Charlene Donahue
Maine Town Documents
File includes:
January 2017 Volume 4, Issue 7
February 2017 Volume 4, Issue 8
March 2017 Volume 4, Issue 9
April 2017 Volume 4, Issue 10
May 2017 Volume 4, Issue 11
June 2017 Volume 4, Issue 12
July 2017 Volume 5, Issue 1
August 2017 Volume 5, Issue 2
September 2017 Volume 5, Issue 3
October 2017 Volume 5, Issue 4
November 2017 Volume 5, Issue 5
December 2017 Volume 5, Issue 6
Property Maps Waldoboro Maine, 2017, John E. O'Donnell & Associates, Darryl L. Mckenney
Property Maps Waldoboro Maine, 2017, John E. O'Donnell & Associates, Darryl L. Mckenney
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.
City Of Gardiner Maine Financial Report For The Fiscal Year Ended June 30, 2017, Gardiner, Me.
City Of Gardiner Maine Financial Report For The Fiscal Year Ended June 30, 2017, Gardiner, Me.
Maine Town Documents
No abstract provided.
Town Of Hollis Maine Ordinances, Hollis, Me.
Town Of Hollis Maine Ordinances, Hollis, Me.
Maine Town Documents
Ordinances Cover: Accessory Dwelling; Animal Control; Auto Graveyard; Budget Committee; Building Code; CATV Franchising; Circulation of Petitions; Disposal Tax Acquired Property; Employment Illness Disability Absence; Exempt Active Duty Military Personnel; Fireworks; Flea Market; Growth; Maine Dumping; Municipal fire Department; Naming of Roads; No Parking; PACE; Planning Board; Residential Growth; Restricting Vehicle Weight Posted Ways; Sex Offender; Shoreland Zoning; Single Assessor; Solid Waste; Special Amusement; Subdivision; Traffic Crosswalk; Truck Traffic North End Killick Pond Road; Wireless Communications Facilities; Zoning
City Of Saco, Maine 2017 Annual Report, Saco, (Me.)
City Of Saco, Maine 2017 Annual Report, Saco, (Me.)
Maine Town Documents
No abstract provided.
Town Of Vinalhaven, Financial Audit Report, June 30, 2017, Smith And Associates, Cpas
Town Of Vinalhaven, Financial Audit Report, June 30, 2017, Smith And Associates, Cpas
Maine Town Documents
No abstract provided.
Town Of Vinalhaven Maine Annual Report Of The Municipal Officers, Municipal Year July 1, 2016 To June 30, 2017, Vinalhaven, (Me.)
Town Of Vinalhaven Maine Annual Report Of The Municipal Officers, Municipal Year July 1, 2016 To June 30, 2017, Vinalhaven, (Me.)
Maine Town Documents
No abstract provided.