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

Digital Commons Network

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

Articles 1 - 29 of 29

Full-Text Articles in Entire DC Network

The Viking, October 2017, Town Of Veazie Oct 2017

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.


The Viking, August 2017, Town Of Veazie Aug 2017

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.


City Of Westbrook, Maine Zoning Map, Gis Mapping & Analysis Jun 2017

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 May 2017

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.). May 2017

North Windham Building Character-Based Codes, Windham (Me.).

Maine Town Documents

No abstract provided.


Town Of Windham Cumberland County, Maine 2017 Property Maps, Windham (Me.). Tax Assessor's Office, James W. Sewall Co. Apr 2017

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.


Shoreland Zoning Ordinance For The Municipality Of Woodstock, Woodstock (Me.). Municipal Officers Mar 2017

Shoreland Zoning Ordinance For The Municipality Of Woodstock, Woodstock (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Plan Windham: 2016 Update Comprehensive Master Plan, Windham (Me.). Planning Department Jan 2017

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


Town Ordinances Of Winter Harbor, Maine, Winter Harbor (Me.). Municipal Officers Jan 2017

Town Ordinances Of Winter Harbor, Maine, Winter Harbor (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Property Maps Waldoboro Maine, 2017, John E. O'Donnell & Associates, Darryl L. Mckenney Jan 2017

Property Maps Waldoboro Maine, 2017, John E. O'Donnell & Associates, Darryl L. Mckenney

Maine Town Documents

No abstract provided.


Zoning Ordinance City Of Waterville, Maine, Waterville (Me.). City Officers Jan 2017

Zoning Ordinance City Of Waterville, Maine, Waterville (Me.). City Officers

Maine Town Documents

No abstract provided.


2016-2017 Annual Town Report Town Of Windsor, Windsor (Me.). Municipal Officers Jan 2017

2016-2017 Annual Town Report Town Of Windsor, Windsor (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Annual Report Wayne, Maine For The Year Ending June 30, 2017, Wayne (Me.). Municipal Officers Jan 2017

Annual Report Wayne, Maine For The Year Ending June 30, 2017, Wayne (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Annual Report Town Of West Bath, Maine Audited Year Ending June 30, 2017, West Bath (Me.). Municipal Officers Jan 2017

Annual Report Town Of West Bath, Maine Audited Year Ending June 30, 2017, West Bath (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Property Maps Town Of West Bath, Maine, James H. Thomas Gissolutions Of Maine Jan 2017

Property Maps Town Of West Bath, Maine, James H. Thomas Gissolutions Of Maine

Maine Town Documents

No abstract provided.


Town Of Wells Annual Report Fiscal Year 2017, Wells (Me.). Municipal Officials Jan 2017

Town Of Wells Annual Report Fiscal Year 2017, Wells (Me.). Municipal Officials

Maine Town Documents

No abstract provided.


Town Of West Paris Selected Ordinances, West Paris (Me.). Municipal Officers Jan 2017

Town Of West Paris Selected Ordinances, West Paris (Me.). Municipal Officers

Maine Town Documents

Selected ordinances include:

Board of Appeals Ordinance, 2009
Curfew Ordinance, 1978
Dog and Cat Breeding Ordinance, 2006
Dog Ordinance, 2017
Floodplain Management Ordinance, 1996
General Assistance Ordinance, 1996
Intent to Build or Remodel Ordinance, 2001
Loitering Ordinance, 1978
Minimum Lot Size Ordinance, 1996
Mobile Home Park Ordinance, 1986
Parking Ordinance, 1966
Planning Board Ordinance, 1995
Shoreland Zoning Ordinance
Special Amusement, 1983
Subdivision Ordinance, 1989
Transfer_Station Regulations, 2016


Town Of West Paris 60th Annual Report Of The Municipal Officers And Officials For The Year Ending December 31, 2017, West Paris (Me.). Municipal Officers Jan 2017

Town Of West Paris 60th Annual Report Of The Municipal Officers And Officials For The Year Ending December 31, 2017, West Paris (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Westbrook Maine Selected Planning Board Reports, Edward Reidman Jan 2017

Westbrook Maine Selected Planning Board Reports, Edward Reidman

Maine Town Documents

Selected Planning Board Reports include:

2013 Planning Board Chairman's Report
2014 Planning Board Report
2015 Planning Board Chairman's Report
2016 Planning Board Report
2017 Planning Board Chairman Report
If I Want to Testify What Should I do
A Guide to Public Participation in the Planning Board Process


Town Report 2017 Town Of Windham, Maine, Windham (Me.). Municipal Officers Jan 2017

Town Report 2017 Town Of Windham, Maine, Windham (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Westport Island, Maine July 1, 2016 To June 30, 2017, Westport Island (Me.). Municipal Officers Jan 2017

Annual Report Of The Municipal Officers Westport Island, Maine July 1, 2016 To June 30, 2017, Westport Island (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Selected Ordinances Weston Maine, Weston (Me.). Municipal Officers Jan 2017

Selected Ordinances Weston Maine, Weston (Me.). Municipal Officers

Maine Town Documents

Selected ordinances include:

Building Notification Ordinance, 2014
Dog Ordinance, 1999
Driveway Entrance Ordinance, 1998
Retail Marijuana Establishments and Retail Marijuana Social Clubs Prohibition in the Municipality of Weston, Maine, 2017
Transfer Station Ordinance, 2014


Town Of Waldoboro 2017 Annual Report, Waldoboro (Me.). Municipal Officers Jan 2017

Town Of Waldoboro 2017 Annual Report, Waldoboro (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Waldoboro Selected Town Ordinances, Waldoboro (Me.). Municipal Officers Jan 2017

Waldoboro Selected Town Ordinances, Waldoboro (Me.). Municipal Officers

Maine Town Documents

Waldoboro Selected Town Ordinances includes:

Curfew Ordinance, 1963
Dog Ordinance, 2016
Emergency Management Ordinance, 2007
Consumer Firework Ordinance, 2012
General Assistance Ordinance, 2014
General Assistance Guidelines & Information, 2014
Land Use Ordinance, 2016
Loitering Ordinance, 1984
Restricting Vehicle Weight on Posted Ways Ordinance Shellfish Conservation Ordinance, 2017
Solid Waste Disposal and Required Recycling Ordinance, 2012
Special Amusement Ordinance, 1979
Ordinance to Regulate Traffic, 2012


Town Of Warren Annual Report For The Fiscal Year July 1, 2016-June 30, 2017, Warren (Me.). Municipal Officials Jan 2017

Town Of Warren Annual Report For The Fiscal Year July 1, 2016-June 30, 2017, Warren (Me.). Municipal Officials

Maine Town Documents

No abstract provided.


Warren Maine Selected Ordinances, Warren (Me.). Municipal Officials Jan 2017

Warren Maine Selected Ordinances, Warren (Me.). Municipal Officials

Maine Town Documents

Selected Warren, Maine Town Ordinances include:

Floodplain Management Ordinance, 2016
Hazardous Waste Ordinance
Land Use Ordinance, 2016
Land Use Ordinance Zoning Section, 1983
Manufactured Housing Ordinance, 1992
Marijuana Moratorium, 2017
Metallic Mining Ordinance, 1992
Mobile Home Park Ordinance, 1992
Model Housing Code, 1970
Posted Way Ordinance
Site Plan Review Ordinance, 2011
Special Amusement Ordinance, 1981
Subdivision Ordinance, 1999


July 1, 2016-June 30, 2017 Annual Report Of The Town Officers Of The Town Of Waterboro, Maine, Waterboro (Me.). Municipal Officials Jan 2017

July 1, 2016-June 30, 2017 Annual Report Of The Town Officers Of The Town Of Waterboro, Maine, Waterboro (Me.). Municipal Officials

Maine Town Documents

No abstract provided.


City Of Waterville Maine Annual Report Fy 2016-17, Waterville (Me.). City Officers Jan 2017

City Of Waterville Maine Annual Report Fy 2016-17, Waterville (Me.). City Officers

Maine Town Documents

No abstract provided.


Status Report & Update Road Improvement Projects: Paving The Way, Waterville (Me.). Department Of Public Works Jan 2017

Status Report & Update Road Improvement Projects: Paving The Way, Waterville (Me.). Department Of Public Works

Maine Town Documents

The Five Year Road Improvement Plan provides a comprehensive assessment of the condition of nearly 82 miles of road in Waterville; prioritizes and schedules proposed upgrades; plans and budgets for capital improvements. Plan includes maps of proposed changes to the Spring Street intersection.