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

Digital Commons Network

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

Articles 1 - 30 of 34

Full-Text Articles in Entire DC Network

Long Island Maine - Minutes Of Annual Town Meeting - Saturday May 10, 2014, Long Island, Me. Jan 2014

Long Island Maine - Minutes Of Annual Town Meeting - Saturday May 10, 2014, Long Island, Me.

Maine Town Documents

No abstract provided.


Town Of North Yarmouth Maine Annual Report Fiscal Year 2014, North Yarmouth, Me. Jan 2014

Town Of North Yarmouth Maine Annual Report Fiscal Year 2014, North Yarmouth, Me.

Maine Town Documents

No abstract provided.


Town Of Casco Maine Annual Audit Report 2014, Casco, Me. Jan 2014

Town Of Casco Maine Annual Audit Report 2014, Casco, Me.

Maine Town Documents

No abstract provided.


Town Of Gorham Maine Municipal Budget 2013-14, Gorham, Me. Jan 2014

Town Of Gorham Maine Municipal Budget 2013-14, Gorham, Me.

Maine Town Documents

No abstract provided.


Town Of Gray Maine Financial Report 2014, Gray, Me. Jan 2014

Town Of Gray Maine Financial Report 2014, Gray, Me.

Maine Town Documents

No abstract provided.


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

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

Maine Town Documents

No abstract provided.


Falmouth Maine Comprehensive Plan 2014, Falmouth, Me. Jan 2014

Falmouth Maine Comprehensive Plan 2014, Falmouth, Me.

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 Raymond Town Meeting Minutes June 3, 2014, Raymond, Me. Jan 2014

Town Of Raymond Town Meeting Minutes June 3, 2014, Raymond, Me.

Maine Town Documents

No abstract provided.


City Of Westbrook Code Of Ordinances, Westbrook (Me.) Jan 2014

City Of Westbrook Code Of Ordinances, Westbrook (Me.)

Maine Town Documents

No abstract provided.


Bridgton Maine Comprehensive Plan, Bridgton, Me. Jan 2014

Bridgton Maine Comprehensive Plan, Bridgton, Me.

Maine Town Documents

No abstract provided.


2014 Annual Report Raymond, Maine, Raymond, Me. Jan 2014

2014 Annual Report Raymond, Maine, Raymond, Me.

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officer For The Year Ending June 30, 2014 Scarborough, Maine, Scarborough, Me. Jan 2014

Annual Report Of The Municipal Officer For The Year Ending June 30, 2014 Scarborough, Maine, Scarborough, Me.

Maine Town Documents

No abstract provided.


Town Of Scarborough, Maine Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2014, Scarborough, Me. Jan 2014

Town Of Scarborough, Maine Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2014, Scarborough, Me.

Maine Town Documents

No abstract provided.


City Of South Portland Annual Report 2014, South Portland, Me. Jan 2014

City Of South Portland Annual Report 2014, South Portland, Me.

Maine Town Documents

No abstract provided.


City Of South Portland Maine, Comprehensive Annual Financial Report For The Fiscal Year Ending June 30, 2014, South Portland, Me. Jan 2014

City Of South Portland Maine, Comprehensive Annual Financial Report For The Fiscal Year Ending June 30, 2014, South Portland, Me.

Maine Town Documents

No abstract provided.


2014 Baldwin Town Report, Baldwin, Me. Jan 2014

2014 Baldwin Town Report, Baldwin, Me.

Maine Town Documents

No abstract provided.


Town Of Brunswick Maine Annual Financial Audit 2014, Brunswick, Me. Jan 2014

Town Of Brunswick Maine Annual Financial Audit 2014, Brunswick, Me.

Maine Town Documents

No abstract provided.


Town Of Freeport Maine Annual Audit 2014, Freeport, Me. Jan 2014

Town Of Freeport Maine Annual Audit 2014, Freeport, Me.

Maine Town Documents

No abstract provided.


The Town Of Pownal, Maine Annual Report July 1, 2013 - June 30, 2014, Pownal, Me. Jan 2014

The Town Of Pownal, Maine Annual Report July 1, 2013 - June 30, 2014, Pownal, Me.

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.


Town Of New Gloucester Minutes Of Annual Town Meeting 2014, New Gloucester, Me Jan 2014

Town Of New Gloucester Minutes Of Annual Town Meeting 2014, New Gloucester, Me

Maine Town Documents

No abstract provided.


Standish, Maine, E-911 Roads Map, Standish (Me.) Jan 2014

Standish, Maine, E-911 Roads Map, Standish (Me.)

Maine Town Documents

No abstract provided.


Town Of Naples 2012-2013 & 2013-2014 Annual Reports, Naples, Me. Jan 2014

Town Of Naples 2012-2013 & 2013-2014 Annual Reports, Naples, Me.

Maine Town Documents

No abstract provided.


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 …


Annual Town Report For The Fiscal Year Ending June 30, 2014 Gray Maine, Gray, Me. Jan 2014

Annual Town Report For The Fiscal Year Ending June 30, 2014 Gray Maine, Gray, Me.

Maine Town Documents

No abstract provided.


Town Of Gorham Maine 2013-14 Town Report Summary, Gorham, Me Jan 2014

Town Of Gorham Maine 2013-14 Town Report Summary, Gorham, Me

Maine Town Documents

No abstract provided.


Chebeague Island Maine Annual Town Meeting Minutes 2014, Chebeague Island, Me. Jan 2014

Chebeague Island Maine Annual Town Meeting Minutes 2014, Chebeague Island, Me.

Maine Town Documents

No abstract provided.


Town Of Cumberland Maine Financial Audit 2014, Cumberland, Me. Jan 2014

Town Of Cumberland Maine Financial Audit 2014, Cumberland, Me.

Maine Town Documents

No abstract provided.


Town Of Cumberland Maine Comprehensive Plan 2014, Cumberland, Me. Jan 2014

Town Of Cumberland Maine Comprehensive Plan 2014, Cumberland, Me.

Maine Town Documents

No abstract provided.