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

Digital Commons Network

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

Articles 1 - 30 of 269

Full-Text Articles in Entire DC Network

South Bristol Shoreland Zoning Ordinance, South Bristol (Me.) Dec 2012

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. Dec 2012

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.) Dec 2012

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

Maine Town Documents

No abstract provided.


Town Of Starks Comprehensive Plan, Starks (Me.). Comprehensive Plan Committee Nov 2012

Town Of Starks Comprehensive Plan, Starks (Me.). Comprehensive Plan Committee

Maine Town Documents

No abstract provided.


Hope Land Use Ordinance, Hope (Me.) Nov 2012

Hope Land Use Ordinance, Hope (Me.)

Maine Town Documents

No abstract provided.


Official Zone Map, Town Of Wells York County, Maine, James W. Sewall Company Nov 2012

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 Oct 2012

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 Oct 2012

Shiretown Newsletter 2012, Alfred (Me.). Shiretown News

Maine Town Documents

No abstract provided.


The Vienna Record, Vienna (Me.) Oct 2012

The Vienna Record, Vienna (Me.)

Maine Town Documents

No abstract provided.


Draft For Comp Plan Committee Discussion, Orono (Me.). Comprehensive Plan Committee Sep 2012

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 Aug 2012

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 Aug 2012

City Of Hallowell Zoning Districts, August 2012, Bill Duffy

Maine Town Documents

No abstract provided.


The Vienna Record, Vienna (Me.) Aug 2012

The Vienna Record, Vienna (Me.)

Maine Town Documents

No abstract provided.


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.) Jun 2012

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 Jun 2012

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 Jun 2012

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.) Jun 2012

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.) Jun 2012

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 Jun 2012

Dedham 2011-2012 Town Report, Dedham (Me.). Board Of Selectmen

Maine Town Documents

No abstract provided.


The Vienna Record, Vienna (Me.) Jun 2012

The Vienna Record, Vienna (Me.)

Maine Town Documents

No abstract provided.


Town Of North Yarmouth Zoning Map, Spatial Alternatives Jun 2012

Town Of North Yarmouth Zoning Map, Spatial Alternatives

Maine Town Documents

No abstract provided.


Whitefield Maine Property Maps, Spatial Alternatives Apr 2012

Whitefield Maine Property Maps, Spatial Alternatives

Maine Town Documents

No abstract provided.


The Vienna Record, Vienna (Me.) Apr 2012

The Vienna Record, Vienna (Me.)

Maine Town Documents

No abstract provided.


Town Of Winterport Property Maps, Aerial Survey & Photos, Inc. Apr 2012

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.) Mar 2012

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 Mar 2012

Swans Island Transportation Map, Hancock County Planning Commission

Maine Town Documents

No abstract provided.


Dover-Foxcroft Historic District Map, Dover-Foxcroft (Me.) Feb 2012

Dover-Foxcroft Historic District Map, Dover-Foxcroft (Me.)

Maine Town Documents

No abstract provided.


The Vienna Record, Vienna (Me.) Feb 2012

The Vienna Record, Vienna (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of Sidney, Maine For The Year Ending January 31st, 2012, Sidney (Me.). Board Of Selectmen Jan 2012

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. Jan 2012

Town Of Lisbon Annual Report 2011-2012, Lisbon, Me.

Maine Town Documents

No abstract provided.