Open Access. Powered by Scholars. Published by Universities.®
Articles 1 - 28 of 28
Full-Text Articles in Entire DC Network
Vienna Report, Vienna, (Me.)
Vienna Report, Vienna, (Me.)
Vienna Report, Vienna, (Me.)
Vienna Report, Vienna, (Me.)
Vienna Report, Vienna, (Me.)
Town Of Vassalboro 2014 Annual Report, Vassalboro, (Me.)
Town Of Vassalboro 2014 Annual Report, Vassalboro, (Me.)
Maine Town Documents
No abstract provided.
Vienna Report, Vienna, (Me.)
Town Of Farmingdale Town Meeting Warrant And Minutes 2015, Farmingdale, Me.
Town Of Farmingdale Town Meeting Warrant And Minutes 2015, Farmingdale, Me.
Maine Town Documents
No abstract provided.
City Of Waterville Maine Annual Report July 1, 2014-June 30, 2015, Waterville (Me.). City Officials
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
Site Plan Review And Subdivision Ordinance, City Of Waterville, Waterville (Me.). City Officials
Maine Town Documents
No abstract provided.
Town Of Pittston Maine Annual Town Meeting Warrant 2015, Pittston, Me.
Town Of Pittston Maine Annual Town Meeting Warrant 2015, Pittston, Me.
Maine Town Documents
No abstract provided.
City Of Augusta 2015 Annual Report, Augusta, Me.
City Of Augusta 2015 Annual Report, Augusta, Me.
Maine Town Documents
No abstract provided.
Annual Town Meeting Fayette, Maine Year Ending June 30, 2015, Fayette, Me.
Annual Town Meeting Fayette, Maine Year Ending June 30, 2015, Fayette, Me.
Maine Town Documents
No abstract provided.
City Of Gardiner Maine Financial Report For The Fiscal Year Ended June 30, 2015, Gardiner, Me.
City Of Gardiner Maine Financial Report For The Fiscal Year Ended June 30, 2015, Gardiner, Me.
Maine Town Documents
No abstract provided.
Town Of Manchester 2015 Annual Report, Manchester, Me.
Town Of Manchester 2015 Annual Report, Manchester, Me.
Maine Town Documents
No abstract provided.
Town Of Oakland, Maine Independent Auditors' Report And Financial Statements June 30, 2015, Oakland, Me.
Town Of Oakland, Maine Independent Auditors' Report And Financial Statements June 30, 2015, Oakland, Me.
Maine Town Documents
No abstract provided.
City Of Waterville Personnel Ordinance, Waterville (Me.). City Officials
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
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
Annual Report Wayne, Maine For The Year Ending June 30, 2015, Wayne (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Annual Report Of The Town Officers Of Belgrade Maine For The Year 2015, Belgrade, Me.
Annual Report Of The Town Officers Of Belgrade Maine For The Year 2015, Belgrade, Me.
Maine Town Documents
No abstract provided.
Gardiner Maine Zoning Map, Gardiner, Me.
Town Of Clinton Maine Annual Report 2015, Clinton, Me.
Town Of Clinton Maine Annual Report 2015, Clinton, Me.
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of China Maine For The Year 2015, China, Me.
Annual Report Of The Municipal Officers Of The Town Of China Maine For The Year 2015, China, Me.
Maine Town Documents
No abstract provided.
City Of Hallowell Annual Report July 1, 2014 - June 30, 2015, Hallowell, Me.
City Of Hallowell Annual Report July 1, 2014 - June 30, 2015, Hallowell, Me.
Maine Town Documents
No abstract provided.
Minutes Of Town Of Randolph Annual Town Meeting July 29, 2015, Randolph, Me.
Minutes Of Town Of Randolph Annual Town Meeting July 29, 2015, Randolph, Me.
Maine Town Documents
No abstract provided.
Audited Financial Statements Town Of Readfield, Maine June 30, 2015, Readfield, Me.
Audited Financial Statements Town Of Readfield, Maine June 30, 2015, Readfield, Me.
Maine Town Documents
No abstract provided.
Town Of Readfield Annual Report 2015, Readfield, Me.
Town Of Readfield Annual Report 2015, Readfield, Me.
Maine Town Documents
No abstract provided.
Annual Report Of The Town Officers Of The Town Of Sidney Maine For The Year Ending January 31, 2015, Sidney, Me.
Annual Report Of The Town Officers Of The Town Of Sidney Maine For The Year Ending January 31, 2015, Sidney, Me.
Maine Town Documents
No abstract provided.