Open Access. Powered by Scholars. Published by Universities.®
- Discipline
- Keyword
-
- Local government (249)
- Town report (120)
- Cumberland County (44)
- York County (31)
- Financial report (26)
-
- Kennebec County (20)
- Penobscot County (19)
- Local Government (16)
- Comprehensive plan (15)
- Knox County (15)
- Sagadahoc County (15)
- Aroostook County (13)
- Waldo County (13)
- Zoning map (13)
- Lincoln County (12)
- Somerset County (12)
- Town ordinances (11)
- Hancock County (10)
- Oxford County (8)
- Town meeting minutes (8)
- Franklin County (7)
- Piscataquis County (7)
- Town newsletter (7)
- Town charter (6)
- Vienna Maine (6)
- Washington County (6)
- Androscoggin County (5)
- Audit report (5)
- Meeting minutes (5)
- Town Report (5)
Articles 1 - 30 of 269
Full-Text Articles in Entire DC Network
South Bristol Shoreland Zoning Ordinance, South Bristol (Me.)
South Bristol Shoreland Zoning Ordinance, South Bristol (Me.)
Maine Town Documents
No abstract provided.
Design Master Plan, Sebago Lake Village, Standish, Maine, Standish (Me.). Sebago Lake Village Master Plan Committee, Terrence J. Dewan & Associates, Gorrill-Palmer Consulting Engineers, Inc., Planning Decisions, Inc.
Design Master Plan, Sebago Lake Village, Standish, Maine, Standish (Me.). Sebago Lake Village Master Plan Committee, Terrence J. Dewan & Associates, Gorrill-Palmer Consulting Engineers, Inc., Planning Decisions, Inc.
Maine Town Documents
No abstract provided.
City Of Saco, Maine Zoning Map, Saco (Me.)
Town Of Starks Comprehensive Plan, Starks (Me.). Comprehensive Plan Committee
Town Of Starks Comprehensive Plan, Starks (Me.). Comprehensive Plan Committee
Maine Town Documents
No abstract provided.
Hope Land Use Ordinance, Hope (Me.)
Official Zone Map, Town Of Wells York County, Maine, James W. Sewall Company
Official Zone Map, Town Of Wells York County, Maine, James W. Sewall Company
Maine Town Documents
No abstract provided.
South Portland, Maine, Comprehensive Plan Update, South Portland (Me.).Comprehensive Plan Update Committee
South Portland, Maine, Comprehensive Plan Update, South Portland (Me.).Comprehensive Plan Update Committee
Maine Town Documents
No abstract provided.
Shiretown Newsletter 2012, Alfred (Me.). Shiretown News
Shiretown Newsletter 2012, Alfred (Me.). Shiretown News
Maine Town Documents
No abstract provided.
The Vienna Record, Vienna (Me.)
Draft For Comp Plan Committee Discussion, Orono (Me.). Comprehensive Plan Committee
Draft For Comp Plan Committee Discussion, Orono (Me.). Comprehensive Plan Committee
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Northport Village Corporation, August 14, 2012, Northport Village Corporation
Annual Report Of The Municipal Officers Of The Northport Village Corporation, August 14, 2012, Northport Village Corporation
Maine Town Documents
No abstract provided.
City Of Hallowell Zoning Districts, August 2012, Bill Duffy
City Of Hallowell Zoning Districts, August 2012, Bill Duffy
Maine Town Documents
No abstract provided.
The Vienna Record, Vienna (Me.)
Annual Report Of The Municipal Officers Of The Town Of Hermon For The Fiscal Year Of July 1, 2011 To June 30, 2012, Hermon (Me.)
Annual Report Of The Municipal Officers Of The Town Of Hermon For The Fiscal Year Of July 1, 2011 To June 30, 2012, Hermon (Me.)
Maine Town Documents
No abstract provided.
Audited Financial Statements Town Of Fairfield, Maine, Rhr Smith & Company
Audited Financial Statements Town Of Fairfield, Maine, Rhr Smith & Company
Maine Town Documents
No abstract provided.
Audited Financial Statements Town Of Damariscotta, Maine, Rhr Smith & Company
Audited Financial Statements Town Of Damariscotta, Maine, Rhr Smith & Company
Maine Town Documents
No abstract provided.
Town Of Skowhegan, July 1, 2011 – June 30, 2012 Annual Report, Skowhegan (Me.)
Town Of Skowhegan, July 1, 2011 – June 30, 2012 Annual Report, Skowhegan (Me.)
Maine Town Documents
No abstract provided.
Annual Reports Of The Officers Of The Town Of Hanover For The Year Ending June 30, 2012, Hanover (Me.)
Annual Reports Of The Officers Of The Town Of Hanover For The Year Ending June 30, 2012, Hanover (Me.)
Maine Town Documents
No abstract provided.
Dedham 2011-2012 Town Report, Dedham (Me.). Board Of Selectmen
Dedham 2011-2012 Town Report, Dedham (Me.). Board Of Selectmen
Maine Town Documents
No abstract provided.
The Vienna Record, Vienna (Me.)
Town Of North Yarmouth Zoning Map, Spatial Alternatives
Town Of North Yarmouth Zoning Map, Spatial Alternatives
Maine Town Documents
No abstract provided.
Whitefield Maine Property Maps, Spatial Alternatives
Whitefield Maine Property Maps, Spatial Alternatives
Maine Town Documents
No abstract provided.
The Vienna Record, Vienna (Me.)
Town Of Winterport Property Maps, Aerial Survey & Photos, Inc.
Town Of Winterport Property Maps, Aerial Survey & Photos, Inc.
Maine Town Documents
No abstract provided.
Minutes For Annual Town Meeting, March 24, 2012, Hudson, Maine, Hudson (Me.)
Minutes For Annual Town Meeting, March 24, 2012, Hudson, Maine, Hudson (Me.)
Maine Town Documents
No abstract provided.
Swans Island Transportation Map, Hancock County Planning Commission
Swans Island Transportation Map, Hancock County Planning Commission
Maine Town Documents
No abstract provided.
Dover-Foxcroft Historic District Map, Dover-Foxcroft (Me.)
Dover-Foxcroft Historic District Map, Dover-Foxcroft (Me.)
Maine Town Documents
No abstract provided.
The Vienna Record, Vienna (Me.)
Annual Report Of The Town Officers Of Sidney, Maine For The Year Ending January 31st, 2012, Sidney (Me.). Board Of Selectmen
Annual Report Of The Town Officers Of Sidney, Maine For The Year Ending January 31st, 2012, Sidney (Me.). Board Of Selectmen
Maine Town Documents
No abstract provided.
Town Of Lisbon Annual Report 2011-2012, Lisbon, Me.
Town Of Lisbon Annual Report 2011-2012, Lisbon, Me.
Maine Town Documents
No abstract provided.