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

Digital Commons Network

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

Articles 1 - 13 of 13

Full-Text Articles in Entire DC Network

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.


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.


Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Andrea Lani, Colby Northrup, Joshua Mcnaughton, Peter Froehlich, Tony Marple, Judith Robbins, Jim Torbert, Dennis Merrill, Mary Weiblen, Debbie Rogers, Sue Mckeen, Dan Joslyn, Howard Tuttle, Kit Pfeiffer, Stephen Smith, Nathan Burns, Charlie Tobin, Karen Mccormick, Chuck Vaughn, Martha Tait, Pam Kenoyer, Aaron Miller, Anthony Anderson, Ben Marcus, George Fergusson, Robin Chase, Lucy Martin Jan 2016

Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Andrea Lani, Colby Northrup, Joshua Mcnaughton, Peter Froehlich, Tony Marple, Judith Robbins, Jim Torbert, Dennis Merrill, Mary Weiblen, Debbie Rogers, Sue Mckeen, Dan Joslyn, Howard Tuttle, Kit Pfeiffer, Stephen Smith, Nathan Burns, Charlie Tobin, Karen Mccormick, Chuck Vaughn, Martha Tait, Pam Kenoyer, Aaron Miller, Anthony Anderson, Ben Marcus, George Fergusson, Robin Chase, Lucy Martin

Maine Town Documents

File includes:

January 2016 Volume 3, Issue 7
February 2016 Volume 3, Issue 8
March 2016 Volume 3, Issue 9
April 2016 Volume 3, Issue 10
May 2016 Volume 3, Issue 11
June 2016 Volume 3, Issue 12
July 2016 Volume 4, Issue 1
August 2016 Volume 4, Issue 2
September 2016, Volume 4, Issue 3
October 2016, Volume 4, Issue 4
November 2016, Volume 4, Issue 5
December 2016, Volume 4, Issue 6


The 128th Annual Report Town Of Boothbay Harbor Maine, Boothbay Harbor, Me. Jan 2016

The 128th Annual Report Town Of Boothbay Harbor Maine, Boothbay Harbor, Me.

Maine Town Documents

No abstract provided.


2016 Somerville Maine Town Report, Somerville, Me. Jan 2016

2016 Somerville Maine Town Report, Somerville, Me.

Maine Town Documents

No abstract provided.


Minutes Of The Annual Town Meeting Of Somerville Maine June, 2016, Somerville, Me. Jan 2016

Minutes Of The Annual Town Meeting Of Somerville Maine June, 2016, Somerville, Me.

Maine Town Documents

No abstract provided.


Town Of Boothbay 2016 Annual Report, Boothbay, Me. Jan 2016

Town Of Boothbay 2016 Annual Report, Boothbay, Me.

Maine Town Documents

No abstract provided.


Town Of Bristol 2016 Annual Report, Bristol, Me. Jan 2016

Town Of Bristol 2016 Annual Report, Bristol, Me.

Maine Town Documents

No abstract provided.


Annual Report Town Of Bremen Maine 2016, Bremen, Me. Jan 2016

Annual Report Town Of Bremen Maine 2016, Bremen, Me.

Maine Town Documents

No abstract provided.


Annual Report Of The Town Of Damariscotta Maine 2016, Damariscotta, Me. Jan 2016

Annual Report Of The Town Of Damariscotta Maine 2016, Damariscotta, Me.

Maine Town Documents

No abstract provided.


2016 Annual Report Of The Municipal Officers Of The Town Of Nobleboro, Maine, Nobleboro, Me. Jan 2016

2016 Annual Report Of The Municipal Officers Of The Town Of Nobleboro, Maine, Nobleboro, Me.

Maine Town Documents

No abstract provided.


Town Of Waldoboro 2016 Annual Report, Waldoboro (Me.). Municipal Officers Jan 2016

Town Of Waldoboro 2016 Annual Report, Waldoboro (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Property Maps Waldoboro Maine, 2016, John E. O'Donnell & Associates, Darryl L. Mckenney Jan 2016

Property Maps Waldoboro Maine, 2016, John E. O'Donnell & Associates, Darryl L. Mckenney

Maine Town Documents

No abstract provided.