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

Digital Commons Network

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

Articles 1 - 30 of 40

Full-Text Articles in Entire DC Network

Berwick, Maine Town Report 2016-2017, Berwick, (Me.). Apr 2017

Berwick, Maine Town Report 2016-2017, Berwick, (Me.).

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.). Mar 2017

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.


Town Of Ogunquit Maine Financial Audit Report June 30, 2017, Ogunquit, Me. Jan 2017

Town Of Ogunquit Maine Financial Audit Report June 30, 2017, Ogunquit, Me.

Maine Town Documents

No abstract provided.


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

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

Maine Town Documents

No abstract provided.


Town Of South Berwick Annual Warrant 2017, South Berwick, Me. Jan 2017

Town Of South Berwick Annual Warrant 2017, South Berwick, Me.

Maine Town Documents

No abstract provided.


Annual Report Of South Berwick Maine 2017, South Berwick, Me. Jan 2017

Annual Report Of South Berwick Maine 2017, South Berwick, Me.

Maine Town Documents

No abstract provided.


Town Of Cornish Maine Land Use Ordinance, Cornish, Me. Jan 2017

Town Of Cornish Maine Land Use Ordinance, Cornish, Me.

Maine Town Documents

Ordinance Covers: Land Use


Annual Report Of The Town Of Dayton Maine 2017, Dayton, Me. Jan 2017

Annual Report Of The Town Of Dayton Maine 2017, Dayton, Me.

Maine Town Documents

No abstract provided.


Dayton Maine Comprehensive Plan, Dayton, Me. Jan 2017

Dayton Maine Comprehensive Plan, Dayton, Me.

Maine Town Documents

No abstract provided.


207th Annual Report Of The Municipal Officers Of The Town Of Eliot Maine, Eliot, Me. Jan 2017

207th Annual Report Of The Municipal Officers Of The Town Of Eliot Maine, Eliot, Me.

Maine Town Documents

No abstract provided.


Town Of Old Orchard Beach Maine Annual Report 2016-2017, Old Orchard Beach, Me. Jan 2017

Town Of Old Orchard Beach Maine Annual Report 2016-2017, Old Orchard Beach, Me.

Maine Town Documents

No abstract provided.


Town Of Old Orchard Beach Maine Annual Financial Report For The Year Ended June 30, 2017, Old Orchard Beach, Me. Jan 2017

Town Of Old Orchard Beach Maine Annual Financial Report For The Year Ended June 30, 2017, Old Orchard Beach, Me.

Maine Town Documents

No abstract provided.


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

Town Of Hollis Maine Ordinances, Hollis, Me.

Maine Town Documents

Ordinances Cover: Accessory Dwelling; Animal Control; Auto Graveyard; Budget Committee; Building Code; CATV Franchising; Circulation of Petitions; Disposal Tax Acquired Property; Employment Illness Disability Absence; Exempt Active Duty Military Personnel; Fireworks; Flea Market; Growth; Maine Dumping; Municipal fire Department; Naming of Roads; No Parking; PACE; Planning Board; Residential Growth; Restricting Vehicle Weight Posted Ways; Sex Offender; Shoreland Zoning; Single Assessor; Solid Waste; Special Amusement; Subdivision; Traffic Crosswalk; Truck Traffic North End Killick Pond Road; Wireless Communications Facilities; Zoning


2016-2017 Annual Report For The Town Of Kittery, Maine, Kittery, Me. Jan 2017

2016-2017 Annual Report For The Town Of Kittery, Maine, Kittery, Me.

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Limerick Maine For The Fiscal Year Ending December 31, 2017, Limerick, Me. Jan 2017

Annual Report Of The Municipal Officers Of The Town Of Limerick Maine For The Fiscal Year Ending December 31, 2017, Limerick, Me.

Maine Town Documents

No abstract provided.


Town Of Lyman Annual Report Of The Municipal Officers Year Ending June 30th, 2017, Lyman, Me. Jan 2017

Town Of Lyman Annual Report Of The Municipal Officers Year Ending June 30th, 2017, Lyman, Me.

Maine Town Documents

No abstract provided.


Town Of Lyman Maine Independent Auditors' Report And Financial Statements June 30, 2017, Lyman, Me. Jan 2017

Town Of Lyman Maine Independent Auditors' Report And Financial Statements June 30, 2017, Lyman, Me.

Maine Town Documents

No abstract provided.


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

Town Of Kennebunk Maine Ordinances, Kennebunk, Me.

Maine Town Documents

Ordinances Cover: Roadways, Rivers, Traffic; Public Safety & Health; Miscellaneous; General Assistance; Licensing; Street Design & Excavation; Hazardous Materials


City Of Saco, Maine 2017 Annual Report, Saco, (Me.) Jan 2017

City Of Saco, Maine 2017 Annual Report, Saco, (Me.)

Maine Town Documents

No abstract provided.


Sanford Maine Annual Report 2016-2017, Sanford Maine Selectboard Jan 2017

Sanford Maine Annual Report 2016-2017, Sanford Maine Selectboard

Maine Town Documents

No abstract provided.


Town Of Sanford Maine Financial Reports For The Year Ending June 30, 2017, Sanford Maine Finance Office Jan 2017

Town Of Sanford Maine Financial Reports For The Year Ending June 30, 2017, Sanford Maine Finance Office

Maine Town Documents

No abstract provided.


Cornish Maine Annual Report 2017, Cornish, Me. Jan 2017

Cornish Maine Annual Report 2017, Cornish, Me.

Maine Town Documents

No abstract provided.


Limerick Maine Annual Audit Report 2017, Limerick, Me. Jan 2017

Limerick Maine Annual Audit Report 2017, Limerick, Me.

Maine Town Documents

No abstract provided.


Town Of Acton Maine Annual Meeting Minutes 2017, Acton Board Of Selectpersons Jan 2017

Town Of Acton Maine Annual Meeting Minutes 2017, Acton Board Of Selectpersons

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.


Ogunquit Maine Annual Town Report July 1, 2016 - June 30, 2017, Ogunquit, Me. Jan 2017

Ogunquit Maine Annual Town Report July 1, 2016 - June 30, 2017, Ogunquit, Me.

Maine Town Documents

No abstract provided.


Town Of Arundel Maine Annual Report Fiscal Year 2016-2017, Arundel, Me. Jan 2017

Town Of Arundel Maine Annual Report Fiscal Year 2016-2017, Arundel, Me.

Maine Town Documents

No abstract provided.


Arundel Shoreland Zoning Map, Arundel, Me. Jan 2017

Arundel Shoreland Zoning Map, Arundel, Me.

Maine Town Documents

No abstract provided.


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

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

Maine Town Documents

No abstract provided.


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.