Open Access. Powered by Scholars. Published by Universities.®
- Discipline
- Keyword
-
- Local government (76)
- Town report (29)
- Comprehensive plan (21)
- Cumberland County (17)
- Kennebec County (12)
-
- Hancock County (8)
- Local Government (7)
- York County (6)
- Lincoln County (5)
- Sagadahoc County (5)
- Somerset County (5)
- Financial report (4)
- Washington County (4)
- Androscoggin County (3)
- Aroostook County (3)
- Oxford County (3)
- Penobscot County (3)
- Scarborough Maine (3)
- Waldo County (3)
- Annual meeting minutes (2)
- Audit report (2)
- City charter (2)
- Gray Maine (2)
- Harpswell Maine (2)
- Lamoine Maine (2)
- Minot Maine (2)
- Piscataquis County (2)
- Saco Maine (2)
- South Berwick Maine (2)
- Town Report (2)
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
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.
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.)
Town Of Sanford, Maine Charter, Sanford (Me.)
Maine Town Documents
No abstract provided.
The Vienna Record, Vienna (Me.)
Mt. Piscgah Community Conservation Area Management Plan, Winthrop Conservation Commission, Kennebec Land Trust
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
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
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.)
2006 Update Of The Comprehensive Plan, Town Of Scarborough, Scarborough (Me.) Comprehensive Plan Update Committee
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.)
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.)
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.)
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
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.).
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.)
Shoreland Zoning Ordinance For The Municipality Of Dennysville, Maine, Dennysville (Me.)
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
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
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
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.
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.
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.
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.
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.)
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.
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.)
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
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
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
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
Town Of Bar Harbor 2006 Annual Report, Bar Harbor (Me.). Town Council
Maine Town Documents
No abstract provided.