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

Digital Commons Network

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

Articles 1 - 10 of 10

Full-Text Articles in Entire DC Network

Town Of Sabattus Annual Report Fiscal Year Ending June 30, 2015, Sabattus, (Me.). May 2016

Town Of Sabattus Annual Report Fiscal Year Ending June 30, 2015, Sabattus, (Me.).

Maine Town Documents

No abstract provided.


Berwick, Maine Town Report 2015-2016, Berwick, (Me.). May 2016

Berwick, Maine Town Report 2015-2016, Berwick, (Me.).

Maine Town Documents

No abstract provided.


Town Of Waterford Maine Shoreland Zoning Ordinance, Waterford (Me.) Mar 2016

Town Of Waterford Maine Shoreland Zoning Ordinance, Waterford (Me.)

Maine Town Documents

Adopted: March 7, 1992
Amended: March 1, 2003
Amended: March 28, 2005
Amended: March 3, 2007
Amended: March 6, 2010
Amended: March 3, 2012
Amended: March 5, 2016


Starks, Maine, Annual Report 2015, Starks, (Me.). Feb 2016

Starks, Maine, Annual Report 2015, Starks, (Me.).

Maine Town Documents

No abstract provided.


2015 Annual Report Town Of Swan's Island, Maine, Swan's Island, (Me.). Feb 2016

2015 Annual Report Town Of Swan's Island, Maine, Swan's Island, (Me.).

Maine Town Documents

No abstract provided.


Town Of Waterford Annual Reports Of The Officers For The Year Ended December 31, 2016, Waterford (Me.). Municipal Officers Jan 2016

Town Of Waterford Annual Reports Of The Officers For The Year Ended December 31, 2016, Waterford (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of Woolwich Maine For The Fiscal Year July 1, 2015-June 30, 2016, Woolwich (Me.). Municipal Officers Jan 2016

Annual Report Of The Town Officers Of The Town Of Woolwich Maine For The Fiscal Year July 1, 2015-June 30, 2016, Woolwich (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Andrea Lani, Colby Northrup, Joshua Mcnaughton, Peter Froehlich, Tony Marple, Judith Robbins, Jim Torbert, Dennis Merrill, Mary Weiblen, Debbie Rogers, Sue Mckeen, Dan Joslyn, Howard Tuttle, Kit Pfeiffer, Stephen Smith, Nathan Burns, Charlie Tobin, Karen Mccormick, Chuck Vaughn, Martha Tait, Pam Kenoyer, Aaron Miller, Anthony Anderson, Ben Marcus, George Fergusson, Robin Chase, Lucy Martin Jan 2016

Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Andrea Lani, Colby Northrup, Joshua Mcnaughton, Peter Froehlich, Tony Marple, Judith Robbins, Jim Torbert, Dennis Merrill, Mary Weiblen, Debbie Rogers, Sue Mckeen, Dan Joslyn, Howard Tuttle, Kit Pfeiffer, Stephen Smith, Nathan Burns, Charlie Tobin, Karen Mccormick, Chuck Vaughn, Martha Tait, Pam Kenoyer, Aaron Miller, Anthony Anderson, Ben Marcus, George Fergusson, Robin Chase, Lucy Martin

Maine Town Documents

File includes:

January 2016 Volume 3, Issue 7
February 2016 Volume 3, Issue 8
March 2016 Volume 3, Issue 9
April 2016 Volume 3, Issue 10
May 2016 Volume 3, Issue 11
June 2016 Volume 3, Issue 12
July 2016 Volume 4, Issue 1
August 2016 Volume 4, Issue 2
September 2016, Volume 4, Issue 3
October 2016, Volume 4, Issue 4
November 2016, Volume 4, Issue 5
December 2016, Volume 4, Issue 6


Waterford Town Meeting Minutes 2016, Brenda J. Bigonski Jan 2016

Waterford Town Meeting Minutes 2016, Brenda J. Bigonski

Maine Town Documents

No abstract provided.


Town Of Yarmouth Annual Report 2016, Yarmouth (Me.). Municipal Officers Jan 2016

Town Of Yarmouth Annual Report 2016, Yarmouth (Me.). Municipal Officers

Maine Town Documents

No abstract provided.