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

Digital Commons Network

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

Articles 1 - 30 of 36

Full-Text Articles in Entire DC Network

Land Use Ordinance Chapter 140 From The Code Of The Town Of Windham, Windham (Me.) Oct 2009

Land Use Ordinance Chapter 140 From The Code Of The Town Of Windham, Windham (Me.)

Maine Town Documents

No abstract provided.


Shoreland Zoning Chapter 199 From The Code Of The Town Of Windham, Windham (Me.). Municipal Officers Jul 2009

Shoreland Zoning Chapter 199 From The Code Of The Town Of Windham, Windham (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Stormwater Program Management Plan For City Of Westbrook, Me, Westbrook (Me.). City Officers Feb 2009

Stormwater Program Management Plan For City Of Westbrook, Me, Westbrook (Me.). City Officers

Maine Town Documents

No abstract provided.


Town Of New Gloucester Minutes Of Annual Town Meeting 2009, New Gloucester, Me. Jan 2009

Town Of New Gloucester Minutes Of Annual Town Meeting 2009, New Gloucester, Me.

Maine Town Documents

No abstract provided.


Falmouth Maine Shoreland Zoning Map, Falmouth, Me. Jan 2009

Falmouth Maine Shoreland Zoning Map, Falmouth, Me.

Maine Town Documents

No abstract provided.


Annual Report, Town Of Sebago, 2008-2009, Sebago (Me.) Jan 2009

Annual Report, Town Of Sebago, 2008-2009, Sebago (Me.)

Maine Town Documents

No abstract provided.


2009 Annual Report Raymond, Maine, Raymond (Me.). Town Select Board Jan 2009

2009 Annual Report Raymond, Maine, Raymond (Me.). Town Select Board

Maine Town Documents

No abstract provided.


Town Of Cumberland 2009 Comprehensive Plan, Cumberland (Me.). Comprehensive Plan Committee Jan 2009

Town Of Cumberland 2009 Comprehensive Plan, Cumberland (Me.). Comprehensive Plan Committee

Maine Town Documents

No abstract provided.


2009 Annual Report, Town Of Windham, Maine, Windham (Me.) Jan 2009

2009 Annual Report, Town Of Windham, Maine, Windham (Me.)

Maine Town Documents

No abstract provided.


Downtown Streetscape Planning Study, Westbrook, Maine, Westbrook (Me.), Wilbur Smith Associates, Mrld Jan 2009

Downtown Streetscape Planning Study, Westbrook, Maine, Westbrook (Me.), Wilbur Smith Associates, Mrld

Maine Town Documents

No abstract provided.


Town Of Raymond Town Meeting Minutes June 2, 2009, Raymond, Me. Jan 2009

Town Of Raymond Town Meeting Minutes June 2, 2009, Raymond, Me.

Maine Town Documents

No abstract provided.


Town Of Scarborough, Maine Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2009, Scarborough, Me. Jan 2009

Town Of Scarborough, Maine Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2009, Scarborough, Me.

Maine Town Documents

No abstract provided.


Town Of Freeport Maine Annual Audit 2009, Freeport, Me. Jan 2009

Town Of Freeport Maine Annual Audit 2009, Freeport, Me.

Maine Town Documents

No abstract provided.


Town Of Gray Maine Financial Report 2009, Gray, Me. Jan 2009

Town Of Gray Maine Financial Report 2009, Gray, Me.

Maine Town Documents

No abstract provided.


Downtown Streetscape Planning Study, Westbrook, Maine, Tom Errico, Jessica Earl, Mitchell Rasor, Geo Johnston Jan 2009

Downtown Streetscape Planning Study, Westbrook, Maine, Tom Errico, Jessica Earl, Mitchell Rasor, Geo Johnston

Maine Town Documents

PURPOSE OF THE DOWNTOWN STREETSCAPE PLANNING STUDY:

• To Promote a Safe, Beautiful & Economically Sustainable Downtown, Through a Well Designed Streetscape Which Includes all Components of the Street, Sidewalks and Building Facades.

• To Improve the Pedestrian Experience in the Business Core of Downtown While Improving the Ability of Cars to Circulate In, Around & Through Downtown.

• To Promote the Downtown as the Heart of the Community for Residents & Visitors.

• This document is intended to provide guidance to residents, landowners, business owners and decision makers as to the preferred build-out of the streetscape in the downtown …


Minutes For Special Town Meeting Town Of New Gloucester January 26, 2009, New Gloucester, Me. Jan 2009

Minutes For Special Town Meeting Town Of New Gloucester January 26, 2009, New Gloucester, Me.

Maine Town Documents

No abstract provided.


Land Use Ordinance, Chapter 140 From The Code Of The Town Of Windham, Windham (Me.) Jan 2009

Land Use Ordinance, Chapter 140 From The Code Of The Town Of Windham, Windham (Me.)

Maine Town Documents

No abstract provided.


City Of South Portland, Fiscal Year 2008/2009, South Portland (Me.) Jan 2009

City Of South Portland, Fiscal Year 2008/2009, South Portland (Me.)

Maine Town Documents

No abstract provided.


Standish, Maine Selected Maps, Northern Geomantics Jan 2009

Standish, Maine Selected Maps, Northern Geomantics

Maine Town Documents

No abstract provided.


Town Of Scarborough Annual Report 2009, Scarborough (Me.) Jan 2009

Town Of Scarborough Annual Report 2009, Scarborough (Me.)

Maine Town Documents

No abstract provided.


Harpswell 2009 Annual Town Report, Harpswell (Me.). Board Of Selectmen Jan 2009

Harpswell 2009 Annual Town Report, Harpswell (Me.). Board Of Selectmen

Maine Town Documents

No abstract provided.


Town Of Gorham, Maine 2008-2009 Town Report Summary, Gorham (Me.). Town Select Board Jan 2009

Town Of Gorham, Maine 2008-2009 Town Report Summary, Gorham (Me.). Town Select Board

Maine Town Documents

No abstract provided.


Annual Town Report For The Fiscal Year Ending June 30, 2009, Gray (Me.). Town Select Board Jan 2009

Annual Town Report For The Fiscal Year Ending June 30, 2009, Gray (Me.). Town Select Board

Maine Town Documents

No abstract provided.


Town Of Casco Zoning Map - Part 2 Of 2, Casco (Me.) Jan 2009

Town Of Casco Zoning Map - Part 2 Of 2, Casco (Me.)

Maine Town Documents

No abstract provided.


Official Cape Elizabeth Zoning Map, Cape Elizabeth (Me.). Planning Office Jan 2009

Official Cape Elizabeth Zoning Map, Cape Elizabeth (Me.). Planning Office

Maine Town Documents

No abstract provided.


Town Of Casco Zoning Map - Part 1 Of 2, Casco (Me.) Jan 2009

Town Of Casco Zoning Map - Part 1 Of 2, Casco (Me.)

Maine Town Documents

No abstract provided.


2009 Annual Report Town Of Freeport, Freeport (Me.). Municipal Officers Jan 2009

2009 Annual Report Town Of Freeport, Freeport (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Town Of Falmouth, Maine Annual Report 2008, Falmouth (Me.). Town Council Jan 2009

Town Of Falmouth, Maine Annual Report 2008, Falmouth (Me.). Town Council

Maine Town Documents

No abstract provided.


Minutes Of Annual Town Meeting May 9, 2009, Brenda L Singo, Town Clerk Jan 2009

Minutes Of Annual Town Meeting May 9, 2009, Brenda L Singo, Town Clerk

Maine Town Documents

No abstract provided.


Town Of Harrison, Maine, Comprehensive Plan 2009, Harrison (Me.). Comprehensive Plan Committee Jan 2009

Town Of Harrison, Maine, Comprehensive Plan 2009, Harrison (Me.). Comprehensive Plan Committee

Maine Town Documents

No abstract provided.