Open Access. Powered by Scholars. Published by Universities.®
- Discipline
- Keyword
-
- Local government (221)
- Town report (123)
- Local Government (64)
- Cumberland County (36)
- Town Report (36)
-
- Financial report (32)
- Kennebec County (30)
- Hancock County (27)
- York County (25)
- Somerset County (20)
- Knox County (19)
- Oxford County (19)
- Town ordinances (19)
- Aroostook County (18)
- Penobscot County (17)
- Waldo County (15)
- Lincoln County (13)
- Sagadahoc County (12)
- Town meeting minutes (12)
- Washington County (11)
- Androscoggin County (10)
- Franklin County (8)
- Comprehensive plan (7)
- Newsletter (6)
- Vienna Maine (6)
- Audit report (5)
- Holden Maine (5)
- Piscataquis County (5)
- Gorham Maine (4)
- Northport Maine (4)
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.
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
Town Of Weston Annual Report Year Ending June 30, 2017, Weston (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Vienna Report, Vienna, (Me.)
Natural Resource Inventory Of The Montsweag Dam Preserve, Wiscasset, Maine, Stockwell Environmental Consulting, Inc.
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
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
The Town Of Woolwich, Maine, Woolwich Communications Committee
Maine Town Documents
No abstract provided.
Vienna Report, Vienna, (Me.)
Vienna Report, Vienna, (Me.)
Annual Town Report Town Of Van Buren Fiscal Year Ending June 30, 2016, Van Buren, (Me.)
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.)
Town Of Sabattus Annual Report Fiscal Year Ending June 30, 2015, Sabattus, (Me.).
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.).
Berwick, Maine Town Report 2015-2016, Berwick, (Me.).
Maine Town Documents
No abstract provided.
Voluntary Municipal Farm Support Program Ordinance, Winslow (Me.). Municipal Officers
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
Whiting Maine Property Maps, James W. Sewall Company, Eastern Mapping Services
Maine Town Documents
No abstract provided.
Vienna Report, Vienna, (Me.)
Town Of Vassalboro 2015 Annual Report, Vassalboro, (Me.)
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.)
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.)
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
The Town Of Woolwich, Maine, Woolwich Communications Committee
Maine Town Documents
No abstract provided.
Starks, Maine, Annual Report 2015, Starks, (Me.).
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.).
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.)
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.)
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
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
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.
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.
Annual Report 2015-2016 Madawaska Maine, Madawaska, Me.
Maine Town Documents
No abstract provided.
Town Of Madawaska Maine Ordinances, Madawaska, Me.
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.
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.