Open Access. Powered by Scholars. Published by Universities.®
- Discipline
- Keyword
-
- Local government (274)
- Town report (143)
- Local Government (67)
- Cumberland County (44)
- York County (40)
-
- Kennebec County (38)
- Financial report (35)
- Hancock County (35)
- Town ordinances (32)
- Town Report (31)
- Oxford County (30)
- Aroostook County (23)
- Lincoln County (20)
- Penobscot County (18)
- Knox County (17)
- Town meeting minutes (15)
- Waldo County (15)
- Somerset County (14)
- Sagadahoc County (12)
- Washington County (12)
- Androscoggin County (9)
- Audit report (9)
- Comprehensive plan (7)
- Franklin County (7)
- Piscataquis County (7)
- Newsletter (6)
- Town Ordinances (6)
- Vienna Maine (6)
- Zoning map (6)
- Town Ordinance (5)
Articles 1 - 30 of 345
Full-Text Articles in Entire DC Network
Vienna Report, Vienna, (Me.)
Town Of Wiscasset Ordinances, Wiscasset (Me.)
Town Of Wiscasset Ordinances, Wiscasset (Me.)
Maine Town Documents
Contents include:
Article I: Town Officials (amended 6-2016)
Article II: Building Laws
Article III: Signs
Article IV: Port and Harbor (amended 6-2016)
Article V: Solid Waste
Article VI: Zoning (amended 6-2016)
Article VII: Subdivision
Article VIII: Site Plan Review
Article IX: Regulations, Licenses and Permits (amended 6-2017)
Article X: Miscellaneous Ordinances (amended 11-2017)
Article XI: Wireless Telecommunications Facility
Article XII: Cable Television Ordinance
The Town Of Woolwich, Maine Newsletter, Woolwich Communications Committee
The Town Of Woolwich, Maine Newsletter, Woolwich Communications Committee
Maine Town Documents
No abstract provided.
The Viking, October 2017, Town Of Veazie
The Viking, October 2017, Town Of Veazie
Maine Town Documents
The Viking is the newsletter of the Town of Veazie, Maine and the Veazie Community School.
Vienna Report, Vienna, (Me.)
Vienna Report, Vienna, (Me.)
The Viking, August 2017, Town Of Veazie
The Viking, August 2017, Town Of Veazie
Maine Town Documents
The Viking is the newsletter of the Town of Veazie, Maine and the Veazie Community School.
Annual Town Report Town Of Van Buren Fiscal Year Ending June 30, 2017, Van Buren, (Me.)
Annual Town Report Town Of Van Buren Fiscal Year Ending June 30, 2017, Van Buren, (Me.)
Maine Town Documents
No abstract provided.
City Of Augusta Annual Report, 2000, Augusta, (Me.).
City Of Augusta Annual Report, 2000, Augusta, (Me.).
Maine Town Documents
No abstract provided.
Vienna Report, Vienna, (Me.)
City Of Westbrook, Maine Zoning Map, Gis Mapping & Analysis
City Of Westbrook, Maine Zoning Map, Gis Mapping & Analysis
Maine Town Documents
No abstract provided.
018637.00 Westbrook: Cumberland Mill Rotary Signalization, Vanasse Hangen Brustlin, Inc., Mileone & Macbroom, State Of Maine. Department Of Transportation
018637.00 Westbrook: Cumberland Mill Rotary Signalization, Vanasse Hangen Brustlin, Inc., Mileone & Macbroom, State Of Maine. Department Of Transportation
Maine Town Documents
Presentation Powerpoint slides on the proposed 2017 redesign of a Cumberland Mill Rotary impacting Main and Cumberland Streets, Harnois and Warren Avenue.
North Windham Building Character-Based Codes, Windham (Me.).
North Windham Building Character-Based Codes, Windham (Me.).
Maine Town Documents
No abstract provided.
Town Of Sabattus Annual Report Fiscal Year Ending June 30, 2016, Sabattus, (Me.).
Town Of Sabattus Annual Report Fiscal Year Ending June 30, 2016, Sabattus, (Me.).
Maine Town Documents
No abstract provided.
Berwick, Maine Town Report 2016-2017, Berwick, (Me.).
Berwick, Maine Town Report 2016-2017, Berwick, (Me.).
Maine Town Documents
No abstract provided.
Vienna Report, Vienna, (Me.)
Town Of Windham Cumberland County, Maine 2017 Property Maps, Windham (Me.). Tax Assessor's Office, James W. Sewall Co.
Town Of Windham Cumberland County, Maine 2017 Property Maps, Windham (Me.). Tax Assessor's Office, James W. Sewall Co.
Maine Town Documents
No abstract provided.
Town Of Vassalboro Annual Report 2016, Vassalboro, (Me.)
Town Of Vassalboro Annual Report 2016, Vassalboro, (Me.)
Maine Town Documents
No abstract provided.
Shoreland Zoning Ordinance For The Municipality Of Woodstock, Woodstock (Me.). Municipal Officers
Shoreland Zoning Ordinance For The Municipality Of Woodstock, Woodstock (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Annual Report Town Of North Berwick, Maine For The Fiscal Year Beginning July 1, 2015 And Ending June 30, 2016, North Berwick, (Me.).
Annual Report Town Of North Berwick, Maine For The Fiscal Year Beginning July 1, 2015 And Ending June 30, 2016, North Berwick, (Me.).
Maine Town Documents
No abstract provided.
The Town Of Woolwich, Maine Newsletter, Woolwich Communications Committee
The Town Of Woolwich, Maine Newsletter, Woolwich Communications Committee
Maine Town Documents
No abstract provided.
Starks, Maine, Annual Report 2016, Starks, (Me.).
Starks, Maine, Annual Report 2016, Starks, (Me.).
Maine Town Documents
No abstract provided.
Vienna Report, Vienna, (Me.)
2016 Annual Report Town Of Swan's Island, Maine, Swan's Island, (Me.).
2016 Annual Report Town Of Swan's Island, Maine, Swan's Island, (Me.).
Maine Town Documents
No abstract provided.
Plan Windham: 2016 Update Comprehensive Master Plan, Windham (Me.). Planning Department
Plan Windham: 2016 Update Comprehensive Master Plan, Windham (Me.). Planning Department
Maine Town Documents
The primary download contains maps that have been reduced in size to reduce the overall file size. Full size copies of these maps are available for download. Also available for download separately are the following Appendices:
Appendix A – 21st Century Downtown Plan for North Windham
Appendix B – Economic Development Strategic Plan
Appendix C – Visioning Efforts Summary
Appendix D – Report of Community Survey Results
Appendix E – Complete Streets Policy for the Town of Windham
Appendix F – Town Council Strategic Plan & Capital Improvement Plan
Appendix G –Goals and Policies with priority level and responsible party
Long Island Maine - Minutes Of Annual Town Meeting - Saturday May 13, 2017, Long Island, Me.
Long Island Maine - Minutes Of Annual Town Meeting - Saturday May 13, 2017, Long Island, Me.
Maine Town Documents
No abstract provided.
Financial Statements Town Of Madison, Maine June 30, 2017, Madison, Me.
Financial Statements Town Of Madison, Maine June 30, 2017, Madison, Me.
Maine Town Documents
No abstract provided.
2017 Mapleton Town Meeting Minutes, Mapleton, Me.
2017 Mapleton Town Meeting Minutes, Mapleton, Me.
Maine Town Documents
No abstract provided.
Town Of Monson Annual Report 2017, Monson, Me.
Town Of Monson Annual Report 2017, Monson, Me.
Maine Town Documents
No abstract provided.
Town Of Mount Desert 2017 Annual Report, Mount Desert, Me.
Town Of Mount Desert 2017 Annual Report, Mount Desert, Me.
Maine Town Documents
No abstract provided.