Open Access. Powered by Scholars. Published by Universities.®
- Discipline
- Keyword
-
- Local government (91)
- Town report (37)
- Cumberland County (24)
- Comprehensive plan (13)
- Kennebec County (11)
-
- York County (9)
- Hancock County (7)
- Penobscot County (7)
- Financial report (6)
- Town newsletter (6)
- Vienna Maine (6)
- Local Government (5)
- Aroostook County (4)
- Lincoln County (4)
- Oxford County (4)
- Sagadahoc County (4)
- Somerset County (4)
- Zoning map (4)
- Knox County (3)
- Lamoine Maine (3)
- Piscataquis County (3)
- Presque Isle Maine (3)
- Town charter (3)
- Androscoggin County (2)
- Annual meeting minutes (2)
- Audit report (2)
- Casco Maine (2)
- Freeport Maine (2)
- Gorham Maine (2)
- Harpswell Maine (2)
Articles 1 - 30 of 98
Full-Text Articles in Entire DC Network
Arundel Comprehensive Plan 2005 Update, Arundel (Me.). Comprehensive Plan Update Committee
Arundel Comprehensive Plan 2005 Update, Arundel (Me.). Comprehensive Plan Update Committee
Maine Town Documents
No abstract provided.
Council-Manager Charter Of The Town Of Winthrop, Winthrop (Me.). Municipal Officers
Council-Manager Charter Of The Town Of Winthrop, Winthrop (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Standish Corner Village Design Master Plan, Standish (Me.). Comprehensive Plan Advisory Committee, Standish (Me.). Master Plan Advisory Committee
Standish Corner Village Design Master Plan, Standish (Me.). Comprehensive Plan Advisory Committee, Standish (Me.). Master Plan Advisory Committee
Maine Town Documents
No abstract provided.
Town Of Sabattus Municipal Charter, Sabattus (Me.)
Town Of Sabattus Municipal Charter, Sabattus (Me.)
Maine Town Documents
No abstract provided.
1926 Dixfield History, Ada Murch Smith
The Vienna Record, Vienna (Me.)
The Vienna Record, Vienna (Me.)
City Of Saco, Maine Comprehensive Annual Financial Report For Fiscal Year Ended June 30, 2007, Saco, (Me).
City Of Saco, Maine Comprehensive Annual Financial Report For Fiscal Year Ended June 30, 2007, Saco, (Me).
Maine Town Documents
No abstract provided.
Town Of Appleton Comprehensive Plan, Appleton (Me.). Comprehensive Plan Committee
Town Of Appleton Comprehensive Plan, Appleton (Me.). Comprehensive Plan Committee
Maine Town Documents
No abstract provided.
Town Of Dover-Foxcroft Municipal Charter, Dover-Foxcroft (Me.). Charter Commission
Town Of Dover-Foxcroft Municipal Charter, Dover-Foxcroft (Me.). Charter Commission
Maine Town Documents
No abstract provided.
Newry, Maine Official Shoreland Zoning Map, Androscoggin Valley Council Of Governments
Newry, Maine Official Shoreland Zoning Map, Androscoggin Valley Council Of Governments
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Arrowsic, Maine, 2006-2007, Arrowsic, (Me.).
Annual Report Of The Municipal Officers Of The Town Of Arrowsic, Maine, 2006-2007, Arrowsic, (Me.).
Maine Town Documents
No abstract provided.
The Vienna Record, Vienna (Me.)
Town Of Holden Comprehensive Plan, Holden (Me.). Comprehensive Plan Committee
Town Of Holden Comprehensive Plan, Holden (Me.). Comprehensive Plan Committee
Maine Town Documents
No abstract provided.
The Vienna Record, Vienna (Me.)
The Vienna Record, Vienna (Me.)
Town Of Milford Maine Ordinances, Milford, Me.
Town Of Milford Maine Ordinances, Milford, Me.
Maine Town Documents
Ordinances Cover: Animal Nuisance; Land Use; Recall; Roaming Animals; Subdivision
Newry Maine Official Shoreland Zoning Map, Androscoggin Valley Council Of Government
Newry Maine Official Shoreland Zoning Map, Androscoggin Valley Council Of Government
Maine Town Documents
No abstract provided.
Town Of Scarborough, Maine Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2007, Scarborough, Me.
Town Of Scarborough, Maine Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2007, Scarborough, Me.
Maine Town Documents
No abstract provided.
Town Of South Berwick Annual Warrant 2007, South Berwick, Me.
Town Of South Berwick Annual Warrant 2007, South Berwick, Me.
Maine Town Documents
No abstract provided.
Dexter Maine Zoning Map, Dexter, Me.
Town Of Wells Annual Report For Fiscal Year Beginning July 1, 2006 And Ending June 30, 2007, Wells (Me.). Town Office
Town Of Wells Annual Report For Fiscal Year Beginning July 1, 2006 And Ending June 30, 2007, Wells (Me.). Town Office
Maine Town Documents
No abstract provided.
Annual Report 2007 Hartland, Maine, Hartland (Me.)
Annual Report 2007 Hartland, Maine, Hartland (Me.)
Maine Town Documents
No abstract provided.
Presque Isle, Maine Comprehensive Plan A Guide To Future Growth And Resource Conservation 2007, Presque Isle (Me.)
Presque Isle, Maine Comprehensive Plan A Guide To Future Growth And Resource Conservation 2007, Presque Isle (Me.)
Maine Town Documents
No abstract provided.
Annual Report, City Of Saco 2007, Saco (Me.)
Annual Report, City Of Saco 2007, Saco (Me.)
Maine Town Documents
No abstract provided.
Annual Report, Town Of Sebago, Fiscal Year Ending June 30, 2007, Sebago (Me.)
Annual Report, Town Of Sebago, Fiscal Year Ending June 30, 2007, Sebago (Me.)
Maine Town Documents
No abstract provided.
St. Agatha Shoreland Zoning Ordinance, St. Agatha (Me.)
St. Agatha Shoreland Zoning Ordinance, St. Agatha (Me.)
Maine Town Documents
No abstract provided.
Town Of Milo Comprehensive Plan 2005, Milo (Me.). Comprehensive Planning Committee, Penobscot Valley Council Of Governments
Town Of Milo Comprehensive Plan 2005, Milo (Me.). Comprehensive Planning Committee, Penobscot Valley Council Of Governments
Maine Town Documents
No abstract provided.
Minutes Of Annual Town Meeting – March 6 & 7, 2007, Stuart Marckoon, Deputy Town Clerk
Minutes Of Annual Town Meeting – March 6 & 7, 2007, Stuart Marckoon, Deputy Town Clerk
Maine Town Documents
No abstract provided.
Town Of Old Orchard Beach, Maine Annual Financial Report For The Year Ended June 30, 2007, Old Orchard Beach (Me.), Jill M. Eastman
Town Of Old Orchard Beach, Maine Annual Financial Report For The Year Ended June 30, 2007, Old Orchard Beach (Me.), Jill M. Eastman
Maine Town Documents
No abstract provided.