Open Access. Powered by Scholars. Published by Universities.®
- Discipline
- Keyword
-
- Local government (109)
- Town report (48)
- Cumberland County (22)
- York County (17)
- Kennebec County (15)
-
- Comprehensive plan (11)
- Financial report (11)
- Vienna Maine (9)
- Zoning map (9)
- Hancock County (7)
- Knox County (7)
- Town newsletter (7)
- Lincoln County (5)
- Oxford County (5)
- Penobscot County (5)
- Somerset County (5)
- Aroostook County (4)
- Local Government (4)
- Town meeting minutes (4)
- Androscoggin County (3)
- Audit report (3)
- Camden Maine (3)
- Franklin County (3)
- Saco Maine (3)
- Sagadahoc County (3)
- Acton Maine (2)
- Augusta Maine (2)
- Freeport Maine (2)
- Gorham Maine (2)
- Gray Maine (2)
Articles 1 - 30 of 114
Full-Text Articles in Entire DC Network
Town Of Hartford Revised Comprehensive Plan 2008, Hartford (Me.). Comprehensive Plan Committee
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.)
The Vienna Record, Vienna (Me.)
Dresden Maine Roads, Maine. Office Of Geographic Information Systems
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
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
Town Of Dayton, Maine Official Zoning Map, Amos J. Gay
Maine Town Documents
No abstract provided.
The Vienna Record, Vienna (Me.)
Vienna Comprehensive Plan Part Ii, Vienna (Me.). Comprehensive Plan Committee
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
Town Of Sedgwick Shoreland Zoning Ordinance, Sedgwick (Me.).Selectmen
Maine Town Documents
No abstract provided.
The Vienna Record, Vienna (Me.)
City Of Augusta 2007 Comprehensive Plan, Augusta (Me.). Comprehensive Plan Committee
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.
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.)
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.
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.
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.
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.
Town Of Bucksport Annual Financial Report 2008, Bucksport, Me.
Maine Town Documents
No abstract provided.
Town Of Gray Maine Financial Report 2008, Gray, Me.
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.
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
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.
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
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.)
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.)
Town Of Scarborough Annual Report 2008, Scarborough (Me.)
Town Of Scarborough Annual Report 2008, Scarborough (Me.)
Maine Town Documents
No abstract provided.
Town Of Millinocket Fy2008 Annual Report, Millinocket (Me.). Municipal Officers
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
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
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
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
Minutes Of Annual Town Meeting May 10, 2008, Brenda L Singo, Town Clerk
Maine Town Documents
No abstract provided.