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

Digital Commons Network

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

Articles 1 - 20 of 20

Full-Text Articles in Entire DC Network

Town Of Wiscasset Ordinances, Wiscasset (Me.) Nov 2017

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


Town Of Newcastle 265th Annual Report July 1, 2016 - June 30, 2017, Newcastle, Me. Jan 2017

Town Of Newcastle 265th Annual Report July 1, 2016 - June 30, 2017, Newcastle, Me.

Maine Town Documents

No abstract provided.


Town Of Newcastle Maine Ordinances, Newcastle, Me. Jan 2017

Town Of Newcastle Maine Ordinances, Newcastle, Me.

Maine Town Documents

Ordinances Cover: E911 Addressing; FEMA Flood Insurance; Finance Committee; Fireworks; Harbor Management; Joint Shellfish Conservation; Land Use; Parking; Purchasing and Bid; Recall of Elected Officials; Sign; Single Use Plastic Carryout Bags; Transient Seller and Lunch Wagon; Wind Energy


Minutes Of The Annual Town Meeting Of Somerville Maine June, 2017, Somerville, Me. Jan 2017

Minutes Of The Annual Town Meeting Of Somerville Maine June, 2017, Somerville, Me.

Maine Town Documents

No abstract provided.


Town Of Bristol Maine Financial Report 2017, Bremen, Me. Jan 2017

Town Of Bristol Maine Financial Report 2017, Bremen, Me.

Maine Town Documents

No abstract provided.


2017 Annual Report Of The Town Officials Edgecomb Maine, Edgecomb, Me. Jan 2017

2017 Annual Report Of The Town Officials Edgecomb Maine, Edgecomb, Me.

Maine Town Documents

No abstract provided.


Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Kit Pfeiffer, Suzanne Balbo, Debbie Rogers, Tony Marple, Marnie Wells, Andrea Lani, Bill Mckeen, Dan Joslyn, Andrew Goode, Cindy Lincoln, Sue Mckeen, Patti Hamilton, Chris Hamilton, Frank Ober, Josh Mcnaughton, Taryn Marcus, Jeff Newell, Lester Sheaffer, Judi Ekholm, George Ferguson, Emma Elwell, Herb Hartman, Moses Yoder, Karen Mccormick, Charlene Donahue Jan 2017

Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Kit Pfeiffer, Suzanne Balbo, Debbie Rogers, Tony Marple, Marnie Wells, Andrea Lani, Bill Mckeen, Dan Joslyn, Andrew Goode, Cindy Lincoln, Sue Mckeen, Patti Hamilton, Chris Hamilton, Frank Ober, Josh Mcnaughton, Taryn Marcus, Jeff Newell, Lester Sheaffer, Judi Ekholm, George Ferguson, Emma Elwell, Herb Hartman, Moses Yoder, Karen Mccormick, Charlene Donahue

Maine Town Documents

File includes:

January 2017 Volume 4, Issue 7
February 2017 Volume 4, Issue 8
March 2017 Volume 4, Issue 9
April 2017 Volume 4, Issue 10
May 2017 Volume 4, Issue 11
June 2017 Volume 4, Issue 12
July 2017 Volume 5, Issue 1
August 2017 Volume 5, Issue 2
September 2017 Volume 5, Issue 3
October 2017 Volume 5, Issue 4
November 2017 Volume 5, Issue 5
December 2017 Volume 5, Issue 6


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.


Town Of Bristol Maine Shoreland Zoning Map, Bristol, Me. Jan 2017

Town Of Bristol Maine Shoreland Zoning Map, Bristol, Me.

Maine Town Documents

No abstract provided.


2017 Annual Report Of The Municipal Officers Of The Town Of Nobleboro, Maine, Nobleboro, Me. Jan 2017

2017 Annual Report Of The Municipal Officers Of The Town Of Nobleboro, Maine, Nobleboro, Me.

Maine Town Documents

No abstract provided.


2017 Somerville Maine Town Report, Somerville, Me. Jan 2017

2017 Somerville Maine Town Report, Somerville, Me.

Maine Town Documents

No abstract provided.


Town Of Damariscotta Maine Ordinances, Damariscotta, Me. Jan 2017

Town Of Damariscotta Maine Ordinances, Damariscotta, Me.

Maine Town Documents

Ordinances cover: Board of Appeals; Cemetery; Condominium Conversion; Disturbing the Peace; Dog; Driveway Entrances; Enhanced 911; False Alarm; Fire Department Billing; Fireworks; Floodplain Management; Harbor; Land Use; Marijuana; PACE; Property Maintenance; Restricted Road Weight; Shoreland Zoning; Sign; Site Plan; Small Wind Energy; Subdivision; Town Landing; Traffic; Vending


Town Of Alna Maine Ordinances, Alna, Me. Jan 2017

Town Of Alna Maine Ordinances, Alna, Me.

Maine Town Documents

Ordinances cover: Building Code; Fireworks; Floodplain; Mobile Home; Shoreland


Town Of Boothbay 2017 Annual Report, Boothbay, Me. Jan 2017

Town Of Boothbay 2017 Annual Report, Boothbay, Me.

Maine Town Documents

No abstract provided.


The 129th Annual Report Of The Town Officers Of Boothbay Harbor, Boothbay Harbor, Me. Jan 2017

The 129th Annual Report Of The Town Officers Of Boothbay Harbor, Boothbay Harbor, Me.

Maine Town Documents

No abstract provided.


Town Of Bristol 2017 Annual Report, Bristol, Me Jan 2017

Town Of Bristol 2017 Annual Report, Bristol, Me

Maine Town Documents

No abstract provided.


Town Of Damariscotta Maine Annual Report 2017, Damariscotta, Me. Jan 2017

Town Of Damariscotta Maine Annual Report 2017, Damariscotta, Me.

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.


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