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

Digital Commons Network

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

Articles 1 - 28 of 28

Full-Text Articles in Entire DC Network

Vienna Report, Vienna, (Me.) Dec 2015

Vienna Report, Vienna, (Me.)

Maine Town Documents

No abstract provided.


Vienna Report, Vienna, (Me.) Oct 2015

Vienna Report, Vienna, (Me.)

Maine Town Documents

No abstract provided.


Vienna Report, Vienna, (Me.) Aug 2015

Vienna Report, Vienna, (Me.)

Maine Town Documents

No abstract provided.


Vienna Report, Vienna, (Me.) Jun 2015

Vienna Report, Vienna, (Me.)

Maine Town Documents

No abstract provided.


Vienna Report, Vienna, (Me.) Apr 2015

Vienna Report, Vienna, (Me.)

Maine Town Documents

No abstract provided.


Town Of Vassalboro 2014 Annual Report, Vassalboro, (Me.) Mar 2015

Town Of Vassalboro 2014 Annual Report, Vassalboro, (Me.)

Maine Town Documents

No abstract provided.


Vienna Report, Vienna, (Me.) Feb 2015

Vienna Report, Vienna, (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of The Town Of Sidney Maine For The Year Ending January 31, 2015, Sidney, Me. Jan 2015

Annual Report Of The Town Officers Of The Town Of Sidney Maine For The Year Ending January 31, 2015, Sidney, Me.

Maine Town Documents

No abstract provided.


Town Of Farmingdale Town Meeting Warrant And Minutes 2015, Farmingdale, Me. Jan 2015

Town Of Farmingdale Town Meeting Warrant And Minutes 2015, Farmingdale, Me.

Maine Town Documents

No abstract provided.


City Of Waterville Maine Annual Report July 1, 2014-June 30, 2015, Waterville (Me.). City Officials Jan 2015

City Of Waterville Maine Annual Report July 1, 2014-June 30, 2015, Waterville (Me.). City Officials

Maine Town Documents

No abstract provided.


Site Plan Review And Subdivision Ordinance, City Of Waterville, Waterville (Me.). City Officials Jan 2015

Site Plan Review And Subdivision Ordinance, City Of Waterville, Waterville (Me.). City Officials

Maine Town Documents

No abstract provided.


City Of Waterville Personnel Ordinance, Waterville (Me.). City Officials Jan 2015

City Of Waterville Personnel Ordinance, Waterville (Me.). City Officials

Maine Town Documents

Employee Policy Statements included with this Personnel Ordinance include:

City of Waterville Policy Statement Affirmative Action/Equal Opportunity
Waterville Public Works Departmental Safety Policy
City of Waterville Self-Inspection Program Policy/Procedure
City of Waterville Harassment Policy
City of Waterville Tobacco-Free Workplace Policy Statement


Gardiner Maine Zoning Map, Gardiner, Me. Jan 2015

Gardiner Maine Zoning Map, Gardiner, Me.

Maine Town Documents

No abstract provided.


Town Of Pittston Maine Annual Town Meeting Warrant 2015, Pittston, Me. Jan 2015

Town Of Pittston Maine Annual Town Meeting Warrant 2015, Pittston, Me.

Maine Town Documents

No abstract provided.


Town Of Clinton Maine Annual Report 2015, Clinton, Me. Jan 2015

Town Of Clinton Maine Annual Report 2015, Clinton, Me.

Maine Town Documents

No abstract provided.


City Of Augusta 2015 Annual Report, Augusta, Me. Jan 2015

City Of Augusta 2015 Annual Report, Augusta, Me.

Maine Town Documents

No abstract provided.


Town Of Manchester 2015 Annual Report, Manchester, Me. Jan 2015

Town Of Manchester 2015 Annual Report, Manchester, Me.

Maine Town Documents

No abstract provided.


Minutes Of Town Of Randolph Annual Town Meeting July 29, 2015, Randolph, Me. Jan 2015

Minutes Of Town Of Randolph Annual Town Meeting July 29, 2015, Randolph, Me.

Maine Town Documents

No abstract provided.


Audited Financial Statements Town Of Readfield, Maine June 30, 2015, Readfield, Me. Jan 2015

Audited Financial Statements Town Of Readfield, Maine June 30, 2015, Readfield, Me.

Maine Town Documents

No abstract provided.


Annual Report Of The Town Officers Of Belgrade Maine For The Year 2015, Belgrade, Me. Jan 2015

Annual Report Of The Town Officers Of Belgrade Maine For The Year 2015, Belgrade, Me.

Maine Town Documents

No abstract provided.


Waterville Maine Selected Ordinances, Waterville (Me.). City Officials Jan 2015

Waterville Maine Selected Ordinances, Waterville (Me.). City Officials

Maine Town Documents

City of Waterville Selected Ordinances include:

Administrative Ordinance
Art. I. General Provisions
Art. II. City Council
Art. III. Disposition of City Owned Property
Art. IV. Personnel Art. V. Service Charges
Art. VI. Boards and Commissions
Adult Business Ordinance
Airport Ordinance
Animal Control Ordinance
Bicycles Ordinance
Building and Electrical Permit Ordinance
Fireworks Ordinance
Ethnics Ordinance
Floodplain Ordinance
General Assistance Ordinance
Haines Charity Ordinance
Ordinance Regulating Licenses and Permits
Ordinance Regulating Marijuana Facilities
Moratorium Ordinance Regarding Retail Recreational Marijuana
Parks and Recreation Ordinance
Property Assessed Clean Energy (PACE) Ordinance
Property Maintenance Ordinance
Public Safety Ordinance
Purchasing Ordinance
Sex Offender Residency Restriction Ordinance …


Town Of Readfield Annual Report 2015, Readfield, Me. Jan 2015

Town Of Readfield Annual Report 2015, Readfield, Me.

Maine Town Documents

No abstract provided.


Annual Report Wayne, Maine For The Year Ending June 30, 2015, Wayne (Me.). Municipal Officers Jan 2015

Annual Report Wayne, Maine For The Year Ending June 30, 2015, Wayne (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Town Of Oakland, Maine Independent Auditors' Report And Financial Statements June 30, 2015, Oakland, Me. Jan 2015

Town Of Oakland, Maine Independent Auditors' Report And Financial Statements June 30, 2015, Oakland, Me.

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of China Maine For The Year 2015, China, Me. Jan 2015

Annual Report Of The Municipal Officers Of The Town Of China Maine For The Year 2015, China, Me.

Maine Town Documents

No abstract provided.


Annual Town Meeting Fayette, Maine Year Ending June 30, 2015, Fayette, Me. Jan 2015

Annual Town Meeting Fayette, Maine Year Ending June 30, 2015, Fayette, Me.

Maine Town Documents

No abstract provided.


City Of Gardiner Maine Financial Report For The Fiscal Year Ended June 30, 2015, Gardiner, Me. Jan 2015

City Of Gardiner Maine Financial Report For The Fiscal Year Ended June 30, 2015, Gardiner, Me.

Maine Town Documents

No abstract provided.


City Of Hallowell Annual Report July 1, 2014 - June 30, 2015, Hallowell, Me. Jan 2015

City Of Hallowell Annual Report July 1, 2014 - June 30, 2015, Hallowell, Me.

Maine Town Documents

No abstract provided.