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

Digital Commons Network

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

Articles 1 - 17 of 17

Full-Text Articles in Entire DC Network

Final Report: Westbrook Downtown Parking Study/Management Plan, Gorrill-Palmer Consulting Engineers, Inc. Dec 2006

Final Report: Westbrook Downtown Parking Study/Management Plan, Gorrill-Palmer Consulting Engineers, Inc.

Maine Town Documents

In the early 2000's, Westbrook was the beneficiary of an upswing in the Southern Maine economy, aided by a strong marketing effort on the part of the City. As a result, new office buildings and retail facilities located in or near the downtown area and older buildings were rehabilitated and redeveloped. This increase in commercial and business activity increased the demand for parking downtown. With an eye toward long-term growth, a parking management plan was developed to provide the tools necessary to manage the increased demand for parking.


2006 Update Of The Comprehensive Plan, Town Of Scarborough, Scarborough (Me.) Comprehensive Plan Update Committee Jul 2006

2006 Update Of The Comprehensive Plan, Town Of Scarborough, Scarborough (Me.) Comprehensive Plan Update Committee

Maine Town Documents

No abstract provided.


Town Of Sebago, Maine Comprehensive Plan, Sebago (Me.) Jun 2006

Town Of Sebago, Maine Comprehensive Plan, Sebago (Me.)

Maine Town Documents

No abstract provided.


Town Of New Gloucester Minutes Of Annual Town Meeting 2006, New Gloucester, Me. Jan 2006

Town Of New Gloucester Minutes Of Annual Town Meeting 2006, New Gloucester, Me.

Maine Town Documents

No abstract provided.


Annual Report Town Of Gray, Maine Fiscal Year July 1, 2005 - June 30, 2006, Gray, Me. Jan 2006

Annual Report Town Of Gray, Maine Fiscal Year July 1, 2005 - June 30, 2006, Gray, Me.

Maine Town Documents

No abstract provided.


Town Of Raymond Town Meeting Minutes May 20, 2006, Raymond, Me. Jan 2006

Town Of Raymond Town Meeting Minutes May 20, 2006, Raymond, Me.

Maine Town Documents

No abstract provided.


Gorham Maine Annual Financial Audit Report 2006, Gorham, Me. Jan 2006

Gorham Maine Annual Financial Audit Report 2006, Gorham, Me.

Maine Town Documents

No abstract provided.


Town Of Harpswell Maine Financial Audit Report 2006, Harpswell, Me. Jan 2006

Town Of Harpswell Maine Financial Audit Report 2006, Harpswell, Me.

Maine Town Documents

No abstract provided.


Town Of Freeport Maine Annual Audit 2006, Freeport, Me. Jan 2006

Town Of Freeport Maine Annual Audit 2006, Freeport, Me.

Maine Town Documents

No abstract provided.


Town Of Scarborough, Maine Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2006, Scarborough, Me. Jan 2006

Town Of Scarborough, Maine Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2006, Scarborough, Me.

Maine Town Documents

No abstract provided.


Town Of Scarborough Annual Report 2006, Scarborough (Me.) Jan 2006

Town Of Scarborough Annual Report 2006, Scarborough (Me.)

Maine Town Documents

No abstract provided.


Standish, Maine, Comprehensive Plan 2006, Standish (Me.). Comprehensive Plan Committee Jan 2006

Standish, Maine, Comprehensive Plan 2006, Standish (Me.). Comprehensive Plan Committee

Maine Town Documents

No abstract provided.


Town Of Pownal Comprehensive Plan 2006 Update, Pownal (Me.). Comprehensive Plan Committee Jan 2006

Town Of Pownal Comprehensive Plan 2006 Update, Pownal (Me.). Comprehensive Plan Committee

Maine Town Documents

No abstract provided.


2006 Harpswell, Maine Annual Town Report, Harpswell (Me.). Board Of Selectmen Jan 2006

2006 Harpswell, Maine Annual Town Report, Harpswell (Me.). Board Of Selectmen

Maine Town Documents

No abstract provided.


Gray Village Master Plan, Greater Portland Council Of Governments Jan 2006

Gray Village Master Plan, Greater Portland Council Of Governments

Maine Town Documents

No abstract provided.


Town Of Falmouth, Maine Annual Report 2005, Falmouth (Me.). Town Council Jan 2006

Town Of Falmouth, Maine Annual Report 2005, Falmouth (Me.). Town Council

Maine Town Documents

No abstract provided.


Minutes Of Annual Town Meeting Saturday May 13, 2006, Brenda L Singo, Town Clerk Jan 2006

Minutes Of Annual Town Meeting Saturday May 13, 2006, Brenda L Singo, Town Clerk

Maine Town Documents

No abstract provided.