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

Digital Commons Network

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

Articles 1 - 30 of 114

Full-Text Articles in Entire DC Network

Town Of Hartford Revised Comprehensive Plan 2008, Hartford (Me.). Comprehensive Plan Committee Dec 2008

Town Of Hartford Revised Comprehensive Plan 2008, Hartford (Me.). Comprehensive Plan Committee

Maine Town Documents

No abstract provided.


City Of Saco, Maine Street Map, Saco (Me.) Dec 2008

City Of Saco, Maine Street Map, Saco (Me.)

Maine Town Documents

No abstract provided.


The Vienna Record, Vienna (Me.) Oct 2008

The Vienna Record, Vienna (Me.)

Maine Town Documents

No abstract provided.


Dresden Maine Roads, Maine. Office Of Geographic Information Systems Sep 2008

Dresden Maine Roads, Maine. Office Of Geographic Information Systems

Maine Town Documents

No abstract provided.


Town Of North Berwick, Maine Comprehensive Plan Update, North Berwick (Me.). Comprehensive Plan Committee Aug 2008

Town Of North Berwick, Maine Comprehensive Plan Update, North Berwick (Me.). Comprehensive Plan Committee

Maine Town Documents

No abstract provided.


Town Of Dayton, Maine Official Zoning Map, Amos J. Gay May 2008

Town Of Dayton, Maine Official Zoning Map, Amos J. Gay

Maine Town Documents

No abstract provided.


The Vienna Record, Vienna (Me.) Apr 2008

The Vienna Record, Vienna (Me.)

Maine Town Documents

No abstract provided.


Vienna Comprehensive Plan Part Ii, Vienna (Me.). Comprehensive Plan Committee Mar 2008

Vienna Comprehensive Plan Part Ii, Vienna (Me.). Comprehensive Plan Committee

Maine Town Documents

Part II. Supporting Documentation: Inventory and Analysis


Town Of Sedgwick Shoreland Zoning Ordinance, Sedgwick (Me.).Selectmen Feb 2008

Town Of Sedgwick Shoreland Zoning Ordinance, Sedgwick (Me.).Selectmen

Maine Town Documents

No abstract provided.


The Vienna Record, Vienna (Me.) Feb 2008

The Vienna Record, Vienna (Me.)

Maine Town Documents

No abstract provided.


City Of Augusta 2007 Comprehensive Plan, Augusta (Me.). Comprehensive Plan Committee Jan 2008

City Of Augusta 2007 Comprehensive Plan, Augusta (Me.). Comprehensive Plan Committee

Maine Town Documents

No abstract provided.


Town Of Lisbon, Maine Annual Financial Report For The Fiscal Year Ended June 30, 2008, Lisbon, Me. Jan 2008

Town Of Lisbon, Maine Annual Financial Report For The Fiscal Year Ended June 30, 2008, Lisbon, Me.

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Sorrento, Maine, For The Fiscal Year July 1, 2007 - June 30, 2008 And The Warrant, Sorrento, (Me.) Jan 2008

Annual Report Of The Municipal Officers Of The Town Of Sorrento, Maine, For The Fiscal Year July 1, 2007 - June 30, 2008 And The Warrant, Sorrento, (Me.)

Maine Town Documents

No abstract provided.


Town Of New Gloucester Minutes Of Annual Town Meeting 2008, New Gloucester, Me. Jan 2008

Town Of New Gloucester Minutes Of Annual Town Meeting 2008, New Gloucester, Me.

Maine Town Documents

No abstract provided.


Minutes For Special Town Meeting Town Of New Gloucester January 30, 2008, New Gloucester, Me. Jan 2008

Minutes For Special Town Meeting Town Of New Gloucester January 30, 2008, New Gloucester, Me.

Maine Town Documents

No abstract provided.


Town Of South Berwick Annual Warrant 2008, South Berwick, Me. Jan 2008

Town Of South Berwick Annual Warrant 2008, South Berwick, Me.

Maine Town Documents

No abstract provided.


Town Of Bucksport Annual Financial Report 2008, Bucksport, Me. Jan 2008

Town Of Bucksport Annual Financial Report 2008, Bucksport, Me.

Maine Town Documents

No abstract provided.


Town Of Gray Maine Financial Report 2008, Gray, Me. Jan 2008

Town Of Gray Maine Financial Report 2008, Gray, Me.

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Wiscasset, Maine July 1, 2007-June 30, 2008, Wiscasset, Me. Jan 2008

Annual Report Of The Municipal Officers Wiscasset, Maine July 1, 2007-June 30, 2008, Wiscasset, Me.

Maine Town Documents

No abstract provided.


Paris, Maine Official Shoreland Zoning Map, Androscoggin Valley Council Of Governments Jan 2008

Paris, Maine Official Shoreland Zoning Map, Androscoggin Valley Council Of Governments

Maine Town Documents

No abstract provided.


Presque Isle Maine Annual Financial Report 2008, Presque Isle, Me. Jan 2008

Presque Isle Maine Annual Financial Report 2008, Presque Isle, Me.

Maine Town Documents

No abstract provided.


The Comprehensive Plan For The Town Of Wiscasset, Wiscasset (Me.). Comprehensive Plan Committee Jan 2008

The Comprehensive Plan For The Town Of Wiscasset, Wiscasset (Me.). Comprehensive Plan Committee

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of Woolwich, Maine For The Fiscal Year July 1, 2007-June 30, 2008, Woolwich (Me.) Jan 2008

Annual Report Of The Town Officers Of The Town Of Woolwich, Maine For The Fiscal Year July 1, 2007-June 30, 2008, Woolwich (Me.)

Maine Town Documents

No abstract provided.


The Vienna Record, Vienna (Me.) Jan 2008

The Vienna Record, Vienna (Me.)

Maine Town Documents

No abstract provided.


Town Of Scarborough Annual Report 2008, Scarborough (Me.) Jan 2008

Town Of Scarborough Annual Report 2008, Scarborough (Me.)

Maine Town Documents

No abstract provided.


Town Of Millinocket Fy2008 Annual Report, Millinocket (Me.). Municipal Officers Jan 2008

Town Of Millinocket Fy2008 Annual Report, Millinocket (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Town Of Mount Desert 2008 Annual Report, Mount Desert (Me.). Municipal Officers Jan 2008

Town Of Mount Desert 2008 Annual Report, Mount Desert (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Town Of Old Orchard Beach, Maine Annual Financial Report For The Year Ended June 30, 2008, Old Orchard Beach (Me.), Jill M. Eastman Jan 2008

Town Of Old Orchard Beach, Maine Annual Financial Report For The Year Ended June 30, 2008, Old Orchard Beach (Me.), Jill M. Eastman

Maine Town Documents

No abstract provided.


Two Hundredth Annual Report Of The Municipal Officers Town Of Orono, Maine, Orono (Me.). Municipal Officers Jan 2008

Two Hundredth Annual Report Of The Municipal Officers Town Of Orono, Maine, Orono (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Minutes Of Annual Town Meeting May 10, 2008, Brenda L Singo, Town Clerk Jan 2008

Minutes Of Annual Town Meeting May 10, 2008, Brenda L Singo, Town Clerk

Maine Town Documents

No abstract provided.