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

Digital Commons Network

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

Articles 1 - 27 of 27

Full-Text Articles in Entire DC Network

Town Map For Wayne, Maine, Kennebec Valley Council Of Governments, State Of Maine. Office Of Geographic Information Systems Apr 2013

Town Map For Wayne, Maine, Kennebec Valley Council Of Governments, State Of Maine. Office Of Geographic Information Systems

Maine Town Documents

No abstract provided.


Beginning With Habitat: Building A Regional Landscape Wayne, Maine Department Of Inland Fisheries & Wildlife Apr 2013

Beginning With Habitat: Building A Regional Landscape Wayne, Maine Department Of Inland Fisheries & Wildlife

Maine Town Documents

The data presented here represents a compilation of core Beginning with Habitat map products. Comprehensive field surveys do not exist for all areas in Maine, so some important habitats may not be mapped. Habitat features on this map are based on limited field surveys, aerial photo interpretation, and computer modeling. Habitat data is updated regularly . Map users should consult with the Beginning with Habitat program to verify that data illustrated on this map is still current prior to utilizing it for planning decisions.

Additional maps attached include:

Water Resources & Riparian Habitats
High Value Plant & Animal Habitats
Undeveloped …


Annual Report 2012, Starks, Maine, Starks, (Me.). Feb 2013

Annual Report 2012, Starks, Maine, Starks, (Me.).

Maine Town Documents

No abstract provided.


Town Of Bristol 2012 Annual Report, Bristol, (Me.)., Heather Houston Feb 2013

Town Of Bristol 2012 Annual Report, Bristol, (Me.)., Heather Houston

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Isle Au Haut, Maine, 2013, Isle Au Haut, (Me.) Feb 2013

Annual Report Of The Municipal Officers Of The Town Of Isle Au Haut, Maine, 2013, Isle Au Haut, (Me.)

Maine Town Documents

No abstract provided.


Wayne, Maine E911 Maps, State Of Maine. Office Of Geographic Information Systems, Emergency Services Communication Bureau Jan 2013

Wayne, Maine E911 Maps, State Of Maine. Office Of Geographic Information Systems, Emergency Services Communication Bureau

Maine Town Documents

No abstract provided.


City Of Saco, Maine Comprehensive Annual Financial Report For Fiscal Year Ended June 30, 2013, Cheryl Fournier Jan 2013

City Of Saco, Maine Comprehensive Annual Financial Report For Fiscal Year Ended June 30, 2013, Cheryl Fournier

Maine Town Documents

No abstract provided.


Town Of Weston Annual Report Year Ending June 30, 2013, Weston (Me.). Municipal Officers Jan 2013

Town Of Weston Annual Report Year Ending June 30, 2013, Weston (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Town Of Waldoboro 2013 Annual Report, Waldoboro (Me.). Municipal Officers Jan 2013

Town Of Waldoboro 2013 Annual Report, Waldoboro (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


2013 Annual Report Warren Maine, Warren (Me.). Municipal Officials Jan 2013

2013 Annual Report Warren Maine, Warren (Me.). Municipal Officials

Maine Town Documents

No abstract provided.


Annual Report Wayne, Maine For The Year Ending June 30, 2013, Wayne (Me.). Municipal Officers Jan 2013

Annual Report Wayne, Maine For The Year Ending June 30, 2013, Wayne (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Town Of West Paris 56th Annual Report 2013, West Paris (Me.). Municipal Officers Jan 2013

Town Of West Paris 56th Annual Report 2013, West Paris (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Leeds Maine Comprehensive Plan April 2013, Leeds Maine Comprehensive Planning Committee Jan 2013

Leeds Maine Comprehensive Plan April 2013, Leeds Maine Comprehensive Planning Committee

Maine Town Documents

No abstract provided.


Audited Financial Statements And Other Financial Information, Town Of Sabattus Maine, June 2013, Rhr Smith & Company Jan 2013

Audited Financial Statements And Other Financial Information, Town Of Sabattus Maine, June 2013, Rhr Smith & Company

Maine Town Documents

No abstract provided.


Town Of Sanford Maine Financial Reports For The Year Ending June 30, 2013, Sanford Maine Finance Office Jan 2013

Town Of Sanford Maine Financial Reports For The Year Ending June 30, 2013, Sanford Maine Finance Office

Maine Town Documents

No abstract provided.


City Of Bath Maine Annual Financial Report Fy2013, Bath, Me. Jan 2013

City Of Bath Maine Annual Financial Report Fy2013, Bath, Me.

Maine Town Documents

No abstract provided.


Town Of York Annual Report, 2011-2012 Town Warrant May 18, 2013, York (Me.). Municipal Officers Jan 2013

Town Of York Annual Report, 2011-2012 Town Warrant May 18, 2013, York (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Waterford Town Meeting Minutes 2013, Brenda J. Bigonski Jan 2013

Waterford Town Meeting Minutes 2013, Brenda J. Bigonski

Maine Town Documents

No abstract provided.


Whitefield News, Whitefield Newsletter Team, Dennis Merrill, Sue Mckeen, Tony Marple, Debbie Rogers, Suzanne Balbo, Jim Torbet Jan 2013

Whitefield News, Whitefield Newsletter Team, Dennis Merrill, Sue Mckeen, Tony Marple, Debbie Rogers, Suzanne Balbo, Jim Torbet

Maine Town Documents

File includes:

July 2013 Volume 1, Issue 1
August 2013 Volume 1, Issue 2
September 2013, Volume 1, Issue 3
October 2013, Volume 1, Issue 4
November 2013, Volume 1, Issue 5
December 2013, Volume 1, Issue 6


Waterville Maine E911 Maps, State Of Maine Emergency Services Communication Bureau Jan 2013

Waterville Maine E911 Maps, State Of Maine Emergency Services Communication Bureau

Maine Town Documents

No abstract provided.


City Of Gardiner Maine Financial Report For The Fiscal Year Ended June 30, 2013, Gardiner, Me. Jan 2013

City Of Gardiner Maine Financial Report For The Fiscal Year Ended June 30, 2013, Gardiner, Me.

Maine Town Documents

No abstract provided.


Town Of Kennebunk Maine Zoning Map, Kennebunk, Me. Jan 2013

Town Of Kennebunk Maine Zoning Map, Kennebunk, Me.

Maine Town Documents

No abstract provided.


Audited Financial Statements Town Of Kennebunk, Maine June 30, 2013, Kennebunk, Me. Jan 2013

Audited Financial Statements Town Of Kennebunk, Maine June 30, 2013, Kennebunk, Me.

Maine Town Documents

No abstract provided.


Sabattus Comprehensive Plan: Public Hearing Draft, April 2013, Sabattus Comprehensive Plan Committee Jan 2013

Sabattus Comprehensive Plan: Public Hearing Draft, April 2013, Sabattus Comprehensive Plan Committee

Maine Town Documents

No abstract provided.


City Of Saco, Maine 2013 Annual Report, Saco, (Me.) Jan 2013

City Of Saco, Maine 2013 Annual Report, Saco, (Me.)

Maine Town Documents

No abstract provided.


Town Of St Agatha 2013 Annual Town Meeting Warrant, St Agatha, (Me.) Jan 2013

Town Of St Agatha 2013 Annual Town Meeting Warrant, St Agatha, (Me.)

Maine Town Documents

No abstract provided.


Sanford Maine Annual Report 2012-2013, Sanford Maine Select Board Jan 2013

Sanford Maine Annual Report 2012-2013, Sanford Maine Select Board

Maine Town Documents

No abstract provided.