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

Digital Commons Network

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

Articles 1 - 30 of 85

Full-Text Articles in Entire DC Network

Town Of West Bath Land Use Ordinance District And Overlay Zone Map, Greater Portland Council Of Governments Dec 2006

Town Of West Bath Land Use Ordinance District And Overlay Zone Map, Greater Portland Council Of Governments

Maine Town Documents

No abstract provided.


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.


Town Of Sanford, Maine Charter, Sanford (Me.) Nov 2006

Town Of Sanford, Maine Charter, Sanford (Me.)

Maine Town Documents

No abstract provided.


The Vienna Record, Vienna (Me.) Oct 2006

The Vienna Record, Vienna (Me.)

Maine Town Documents

No abstract provided.


Mt. Piscgah Community Conservation Area Management Plan, Winthrop Conservation Commission, Kennebec Land Trust Sep 2006

Mt. Piscgah Community Conservation Area Management Plan, Winthrop Conservation Commission, Kennebec Land Trust

Maine Town Documents

The 94-acre Mt. Pisgah Community Conservation Area was established in 2003 when the Maine Forest Service granted a conservation easement to the Kennebec Land Trust and then sold the property to the Town of Winthrop. The successful protection of the Mt Pisgah tower property culminated a community-wide effort to conserve the area for outdoor recreation, water quality protection, and continued access to the lookout tower.


Sumner Comprehensive Plan, Sumner (Me.). Comprehensive Plan Committee Aug 2006

Sumner Comprehensive Plan, Sumner (Me.). Comprehensive Plan Committee

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Northport Village Corporation, August 8, 2006, Northport Village Corporation Aug 2006

Annual Report Of The Municipal Officers Of The Northport Village Corporation, August 8, 2006, Northport Village Corporation

Maine Town Documents

No abstract provided.


The Vienna Record, Vienna (Me.) Aug 2006

The Vienna Record, Vienna (Me.)

Maine Town Documents

No abstract provided.


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.


Charter Of The City Of Hallowell, As Amended Through July 1, 2006, Hallowell (Me.) Jul 2006

Charter Of The City Of Hallowell, As Amended Through July 1, 2006, Hallowell (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officer Of The Town Of Dexter, Maine, Dexter (Me.) Jun 2006

Annual Report Of The Municipal Officer Of The Town Of Dexter, Maine, Dexter (Me.)

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 Weston Comprehensive Plan, Weston (Me.), Northern Maine Development Commission Jun 2006

Town Of Weston Comprehensive Plan, Weston (Me.), Northern Maine Development Commission

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Arrowsic, Maine, 2005-2006, Arrowsic, (Me.). Jun 2006

Annual Report Of The Municipal Officers Of The Town Of Arrowsic, Maine, 2005-2006, Arrowsic, (Me.).

Maine Town Documents

No abstract provided.


Town Of Hampden Zoning Map, Hampden (Me.) May 2006

Town Of Hampden Zoning Map, Hampden (Me.)

Maine Town Documents

No abstract provided.


Shoreland Zoning Ordinance For The Municipality Of Dennysville, Maine, Dennysville (Me.) May 2006

Shoreland Zoning Ordinance For The Municipality Of Dennysville, Maine, Dennysville (Me.)

Maine Town Documents

No abstract provided.


Building Permit Ordinance Town Of Whiting, Whiting (Me.). Municipal Officers Mar 2006

Building Permit Ordinance Town Of Whiting, Whiting (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Dover-Foxcroft Comprehensive Plan 2005, Penobscot Valley Council Of Governments Mar 2006

Dover-Foxcroft Comprehensive Plan 2005, Penobscot Valley Council Of Governments

Maine Town Documents

No abstract provided.


2006 Comprehensive Plan, Town Of Newcastle, Newcastle (Me.) Comprehensive Plan Committee Feb 2006

2006 Comprehensive Plan, Town Of Newcastle, Newcastle (Me.) Comprehensive Plan Committee

Maine Town Documents

No abstract provided.


South Berwick Draft Comprehensive Plan, January 5, 2006, South Berwick (Me.).Comprehensive Plan Update Committee, Municipal Resources, Inc. Jan 2006

South Berwick Draft Comprehensive Plan, January 5, 2006, South Berwick (Me.).Comprehensive Plan Update Committee, Municipal Resources, Inc.

Maine Town Documents

No abstract provided.


Road Map, Town Of Winthrop, Kennebec County, Maine, Winthrop (Me.), James W. Sewall Co. Jan 2006

Road Map, Town Of Winthrop, Kennebec County, Maine, Winthrop (Me.), James W. Sewall Co.

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 Of The Municipal Officers Wiscasset, Maine July 1, 2005-June 30, 2006, Wiscasset, Me. Jan 2006

Annual Report Of The Municipal Officers Wiscasset, Maine July 1, 2005-June 30, 2006, Wiscasset, Me.

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of Carmel, Maine For The Year Ending December 31, 2006, Carmel (Me.) Jan 2006

Annual Report Of The Municipal Officers Of Carmel, Maine For The Year Ending December 31, 2006, Carmel (Me.)

Maine Town Documents

Original scanned reports courtesy of the Carmel Historical Society


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.


Annual Report 2006 Hartland, Maine, Hartland (Me.) Jan 2006

Annual Report 2006 Hartland, Maine, Hartland (Me.)

Maine Town Documents

No abstract provided.


Town Of Union Comprehensive Plan 2005-2015, Union (Me.). Comprehensive Plan Committee Jan 2006

Town Of Union Comprehensive Plan 2005-2015, Union (Me.). Comprehensive Plan Committee

Maine Town Documents

No abstract provided.


Town Of Alexander, Maine Comprehensive Plan, July 2006, Alexander (Me.). Comprehensive Plan Committee Jan 2006

Town Of Alexander, Maine Comprehensive Plan, July 2006, Alexander (Me.). Comprehensive Plan Committee

Maine Town Documents

No abstract provided.


City Of Augusta 2006 Annual Report, Augusta (Me.). City Council Jan 2006

City Of Augusta 2006 Annual Report, Augusta (Me.). City Council

Maine Town Documents

No abstract provided.


Town Of Bar Harbor 2006 Annual Report, Bar Harbor (Me.). Town Council Jan 2006

Town Of Bar Harbor 2006 Annual Report, Bar Harbor (Me.). Town Council

Maine Town Documents

No abstract provided.