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

Digital Commons Network

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

Articles 1 - 15 of 15

Full-Text Articles in Entire DC Network

Annual Report Of The Municipal Officers Of The Town Of Winslow, Maine For The Period July 1, 2013-June 30, 2014, Winslow (Me.). Municipal Officers Jan 2014

Annual Report Of The Municipal Officers Of The Town Of Winslow, Maine For The Period July 1, 2013-June 30, 2014, Winslow (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Town Report 2014 Town Of Windham, Maine, Windham (Me.). Municipal Officers Jan 2014

Town Report 2014 Town Of Windham, Maine, Windham (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Town Of Waldoboro 2014 Annual Report, Waldoboro (Me.). Municipal Officers Jan 2014

Town Of Waldoboro 2014 Annual Report, Waldoboro (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


July 1, 2012-June 30, 2014 Annual Report Of The Town Officers Of The Town Of Waterboro, Maine, Waterboro (Me.). Municipal Officials Jan 2014

July 1, 2012-June 30, 2014 Annual Report Of The Town Officers Of The Town Of Waterboro, Maine, Waterboro (Me.). Municipal Officials

Maine Town Documents

No abstract provided.


Town Of West Paris 57th Annual Report 2014, West Paris (Me.). Municipal Officers Jan 2014

Town Of West Paris 57th Annual Report 2014, West Paris (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Wilton Maine Selected Ordinances, Wilton (Me.) . Municipal Officers Jan 2014

Wilton Maine Selected Ordinances, Wilton (Me.) . Municipal Officers

Maine Town Documents

Selected ordinances include:

Building and Property Maintenance Ordinance, 2013
Disorderly Property Ordinance, 2013
Dog Ordinance, 2014
Fireworks Ordinance, 2013
Mailbox Policy
Parking Ordinance, Amended 2013
Sand Policy
Solid Waste Management Recycling Ordinance, 2013
Street Standards Ordinance, 2005
Subdivision Ordinance, 2012


Annual Report Wayne, Maine For The Year Ending June 30, 2014, Wayne (Me.). Municipal Officers Jan 2014

Annual Report Wayne, Maine For The Year Ending June 30, 2014, Wayne (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Westbrook Fire-Rescue Department Annual Report, Andrew Turcotte Jan 2014

Westbrook Fire-Rescue Department Annual Report, Andrew Turcotte

Maine Town Documents

No abstract provided.


Whitefield Maine Selected Ordinances, Whitefield (Me.). Municipal Officers Jan 2014

Whitefield Maine Selected Ordinances, Whitefield (Me.). Municipal Officers

Maine Town Documents

Selected ordinances include

Barking Dog Ordinance
Cemetery Ordinance
Development Ordinance
Whitefield Volunteer Fire and Rescue Department Ordinance
Manufactured Housing Ordinance
Minimum Lot Size Ordinance
Notice to Build Ordinance
Septage & Residuals Ordinance
Shoreland Zoning Rules
Subdivision Ordinance
Wireless Communications Facilities Ordinance


The Code Of The Town Of Windham, Cumberland County, Maine, Windham (Me.). Municipal Officers Jan 2014

The Code Of The Town Of Windham, Cumberland County, Maine, Windham (Me.). Municipal Officers

Maine Town Documents

Town Ordinances include:

Part I

Table of Contents
Elected Officials Compensation
Voting District Map
Cemetery
Police Department
Fire Rescue Department
Alarm Systems
Amusements
Bridge
Bridge Construction
Cable TV Franchise
Catch Basin Discharge
Animal Control Ordinance
Domesticated Chicken Ordinance
Fire Prevention Code
Consumer Fireworks
Floodplain Management
Food and Beverage Business

Part II

General Assistance Ordinance

Part III

Gravel Pit Quarry Model Ordinance
Historic Preservation
Land Use Ordinance
Wireless Telecommunications
Surface Water Protection
Non-Stormwater Discharge Chapter
Post-Construction Stormwater
Small Wind Energy
Motion Picture Theaters
Mass Gatherings
Parades, Road Races, Assemblies
Peddling and Soliciting
Property Assessed Clean Energy
Sewers
Moratorium on Highland Lake …


Town Of Weston Annual Report Year Ending June 30, 2014, Weston (Me.). Municipal Officers Jan 2014

Town Of Weston Annual Report Year Ending June 30, 2014, Weston (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Annual Report 2014 Washington, Maine For The Year Ended December 31, 2014, Washington (Me.). Municipal Officials Jan 2014

Annual Report 2014 Washington, Maine For The Year Ended December 31, 2014, Washington (Me.). Municipal Officials

Maine Town Documents

No abstract provided.


2014 Annual Report Warren Maine Short Version, Warren (Me.). Municipal Officials Jan 2014

2014 Annual Report Warren Maine Short Version, Warren (Me.). Municipal Officials

Maine Town Documents

No abstract provided.


2014 Annual Report Warren Maine, Warren (Me.). Municipal Officials Jan 2014

2014 Annual Report Warren Maine, Warren (Me.). Municipal Officials

Maine Town Documents

No abstract provided.


Wayne Maine Town Ordinances, Wayne (Me.). Municipal Officers Jan 2014

Wayne Maine Town Ordinances, Wayne (Me.). Municipal Officers

Maine Town Documents

Town ordinance document includes 37 different ordinances and policies including:

Town Office Hours
Employee Retirement Policy
Medical Insurance in Lieu Policy
Fire Arms Regulation
Addressing Ordinance
Treasurer Ordinance
Elected Office Vacancy Ordinance
Yard Sale Ordinance
Cable Television Ordinance
Crosswalk Ordinance
Code of Ethics
Legal Advice - MMA
Access to Public Records
Commercial & Industrial Personal Property
Road Commissioner
Road Ordinance
Posted Roads
Wilson Pond Traffic
Culvert Installation
Speed Limits
Planning Board Ordinance
Manufactured Homes
Construction Bid Process
Solid Waste & Recycling
Town Parks & Lands
Subdivision Regulations
Landscaping of Town Property
Policy Regarding Use of the Town Attorney
Consumer Fireworks …