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

Digital Commons Network

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

Articles 1 - 30 of 288

Full-Text Articles in Entire DC Network

Land Use Regulation Ordinance Code Town Of Minot Adopted 2006; Updated 2017, Minot, Me. Dec 2016

Land Use Regulation Ordinance Code Town Of Minot Adopted 2006; Updated 2017, Minot, Me.

Maine Town Documents

No abstract provided.


Town Of Weston Annual Report Year Ending June 30, 2017, Weston (Me.). Municipal Officers Dec 2016

Town Of Weston Annual Report Year Ending June 30, 2017, Weston (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Vienna Report, Vienna, (Me.) Dec 2016

Vienna Report, Vienna, (Me.)

Maine Town Documents

No abstract provided.


Natural Resource Inventory Of The Montsweag Dam Preserve, Wiscasset, Maine, Stockwell Environmental Consulting, Inc. Nov 2016

Natural Resource Inventory Of The Montsweag Dam Preserve, Wiscasset, Maine, Stockwell Environmental Consulting, Inc.

Maine Town Documents

A natural resource inventory conducted of the 22 acres Montsweag Dam Preserve for the Town of Wiscasset, Maine.


Mail Box Policy For The Town Of Windsor, Windsor (Me.) Municipal Officers Nov 2016

Mail Box Policy For The Town Of Windsor, Windsor (Me.) Municipal Officers

Maine Town Documents

No abstract provided.


The Town Of Woolwich, Maine, Woolwich Communications Committee Oct 2016

The Town Of Woolwich, Maine, Woolwich Communications Committee

Maine Town Documents

No abstract provided.


Vienna Report, Vienna, (Me.) Oct 2016

Vienna Report, Vienna, (Me.)

Maine Town Documents

No abstract provided.


Vienna Report, Vienna, (Me.) Aug 2016

Vienna Report, Vienna, (Me.)

Maine Town Documents

No abstract provided.


Annual Town Report Town Of Van Buren Fiscal Year Ending June 30, 2016, Van Buren, (Me.) Jun 2016

Annual Town Report Town Of Van Buren Fiscal Year Ending June 30, 2016, Van Buren, (Me.)

Maine Town Documents

No abstract provided.


Vienna Report, Vienna, (Me.) Jun 2016

Vienna Report, Vienna, (Me.)

Maine Town Documents

No abstract provided.


Town Of Sabattus Annual Report Fiscal Year Ending June 30, 2015, Sabattus, (Me.). May 2016

Town Of Sabattus Annual Report Fiscal Year Ending June 30, 2015, Sabattus, (Me.).

Maine Town Documents

No abstract provided.


Berwick, Maine Town Report 2015-2016, Berwick, (Me.). May 2016

Berwick, Maine Town Report 2015-2016, Berwick, (Me.).

Maine Town Documents

No abstract provided.


Voluntary Municipal Farm Support Program Ordinance, Winslow (Me.). Municipal Officers May 2016

Voluntary Municipal Farm Support Program Ordinance, Winslow (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Whiting Maine Property Maps, James W. Sewall Company, Eastern Mapping Services Apr 2016

Whiting Maine Property Maps, James W. Sewall Company, Eastern Mapping Services

Maine Town Documents

No abstract provided.


Vienna Report, Vienna, (Me.) Apr 2016

Vienna Report, Vienna, (Me.)

Maine Town Documents

No abstract provided.


Town Of Vassalboro 2015 Annual Report, Vassalboro, (Me.) Mar 2016

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

Maine Town Documents

No abstract provided.


Isle Au Haut 2016 Town Meeting Minutes, Isle Au Haut, (Me.) Mar 2016

Isle Au Haut 2016 Town Meeting Minutes, Isle Au Haut, (Me.)

Maine Town Documents

No abstract provided.


Town Of Waterford Maine Shoreland Zoning Ordinance, Waterford (Me.) Mar 2016

Town Of Waterford Maine Shoreland Zoning Ordinance, Waterford (Me.)

Maine Town Documents

Adopted: March 7, 1992
Amended: March 1, 2003
Amended: March 28, 2005
Amended: March 3, 2007
Amended: March 6, 2010
Amended: March 3, 2012
Amended: March 5, 2016


The Town Of Woolwich, Maine, Woolwich Communications Committee Mar 2016

The Town Of Woolwich, Maine, Woolwich Communications Committee

Maine Town Documents

No abstract provided.


Starks, Maine, Annual Report 2015, Starks, (Me.). Feb 2016

Starks, Maine, Annual Report 2015, Starks, (Me.).

Maine Town Documents

No abstract provided.


2015 Annual Report Town Of Swan's Island, Maine, Swan's Island, (Me.). Feb 2016

2015 Annual Report Town Of Swan's Island, Maine, Swan's Island, (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Isle Au Haut, Maine, 2016, Isle Au Haut, (Me.) Feb 2016

Annual Report Of The Municipal Officers Of The Town Of Isle Au Haut, Maine, 2016, Isle Au Haut, (Me.)

Maine Town Documents

No abstract provided.


Vienna Report, Vienna, (Me.) Feb 2016

Vienna Report, Vienna, (Me.)

Maine Town Documents

No abstract provided.


Atlantic Salmon Federation And Midcoast Conservancy Proposal For The Coopers Mills Dam To The Town Of Whitefield, January 21, 2016, Coopers Mill Dam Committee, Atlantic Salmon Federation, Sheepscot Valley Conservation Association, Mbp Consulting, Kleinschmidt Jan 2016

Atlantic Salmon Federation And Midcoast Conservancy Proposal For The Coopers Mills Dam To The Town Of Whitefield, January 21, 2016, Coopers Mill Dam Committee, Atlantic Salmon Federation, Sheepscot Valley Conservation Association, Mbp Consulting, Kleinschmidt

Maine Town Documents

A town appointed citizen committee in Whitefield (Jane Chase, Chuck Vaughn, Louie Sell, Leslie McCormick, Barry Tibbetts, Scott Higgins, and Herb Hartman) met monthly to consider all options for the future of the Coopers Mills Dam and surrounding land. This included consideration of repairing the dam, looking at the potential for small hydropower; and removing the dam and providing alternative sources of water for fire protection in the Coopers Mills Village. As part of this process the Atlantic Salmon Federation (ASF) and the Midcoast Conservancy (MC) provided a number of experts, consultants, and engineers to help in the committees work.


Downtown Waterville Feasibility Study Waterville, Maine, Gorrill Palmer Consulting Engineers, Inc., Bfj Planning, Mitchell & Associates Landscape Architects Jan 2016

Downtown Waterville Feasibility Study Waterville, Maine, Gorrill Palmer Consulting Engineers, Inc., Bfj Planning, Mitchell & Associates Landscape Architects

Maine Town Documents

The Purpose and Need for this project is to: “Revitalize the Downtown to improve the aesthetics, support existing businesses and encourage economic growth, improve pedestrian and bicycle accommodations and provide adequate parking while maintaining vehicular capacity in the overall area.”

Contributions and assistance in the completion of the study were provided by the City of Waterville, Colby College, the Maine Department of Transportation, and the General Public.


Annual Report Of The Municipal Officers Of The Town Of Lovell Maine For The Fiscal Year Ending December 31, 2016, Lovelle, Me. Jan 2016

Annual Report Of The Municipal Officers Of The Town Of Lovell Maine For The Fiscal Year Ending December 31, 2016, Lovelle, Me.

Maine Town Documents

No abstract provided.


Annual Report 2015-2016 Madawaska Maine, Madawaska, Me. Jan 2016

Annual Report 2015-2016 Madawaska Maine, Madawaska, Me.

Maine Town Documents

No abstract provided.


Town Of Madawaska Maine Ordinances, Madawaska, Me. Jan 2016

Town Of Madawaska Maine Ordinances, Madawaska, Me.

Maine Town Documents

Ordinances Cover: Home Occupations; Land Use; Sewer Use; Shoreland Zoning; Wellhead Protection


Town Of Madison 2016 Annual Report For The Fiscal Year 2014-2015, Madison, Me. Jan 2016

Town Of Madison 2016 Annual Report For The Fiscal Year 2014-2015, Madison, Me.

Maine Town Documents

No abstract provided.


Annual Report Mercer 2016, Mercer, Me. Jan 2016

Annual Report Mercer 2016, Mercer, Me.

Maine Town Documents

No abstract provided.