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

Digital Commons Network

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

Articles 1 - 30 of 44

Full-Text Articles in Entire DC Network

Zoning Ordinance Town Of York, Maine, Town Of York Planning Department May 2018

Zoning Ordinance Town Of York, Maine, Town Of York Planning Department

Maine Town Documents

Supplemental zoning maps attached.

Base Zoning Districts Map, 2016
Elderly Housing Overlay District Map, 2015
Farm Enterprise Overlay District Map, 2013
Firearm Discharge Map Map, 2013
Firearms Safety Ordinance Map, 2013
Historic District Village Center-Detail Map, 2003
Historic District Village Center Map, 2016
Historic District York Harbor Map, 2003
Home Occupation Classes Map, 2005
Hospital Overlay District Map, 2018
Lindsay Road Local Historic District Map, 2003
Shoreland Overlay District Northern Section Map, 2008
Shoreland Overlay District Southern Section Map, 2009
Watershed Protection Overlay District Map, 2004


Berwick, Maine Town Report 2017-2018, Berwick, (Me.). May 2018

Berwick, Maine Town Report 2017-2018, Berwick, (Me.).

Maine Town Documents

No abstract provided.


Waterboro Maine Property Maps, Sebago Technics, Inc. Apr 2018

Waterboro Maine Property Maps, Sebago Technics, Inc.

Maine Town Documents

No abstract provided.


Town Of Waterboro Zoning Ordinance, Waterboro (Me.). Municipal Officials Mar 2018

Town Of Waterboro Zoning Ordinance, Waterboro (Me.). Municipal Officials

Maine Town Documents

No abstract provided.


Annual Report Town Of North Berwick, Maine For The Fiscal Year Beginning July 1, 2016 And Ending June 30, 2017, North Berwick, (Me.). Mar 2018

Annual Report Town Of North Berwick, Maine For The Fiscal Year Beginning July 1, 2016 And Ending June 30, 2017, North Berwick, (Me.).

Maine Town Documents

No abstract provided.


Town Of Ogunquit Maine Ordinances, Ogunquit, Me. Jan 2018

Town Of Ogunquit Maine Ordinances, Ogunquit, Me.

Maine Town Documents

Ordinances cover: Board of Assessment; Code of Ethics Select Board; Code of Ethics; Floodplain Management; Public Road Easement; Subdivision


Town Of Sanford Maine Financial Reports For The Year Ending June 30, 2018, Sanford Maine Finance Office Jan 2018

Town Of Sanford Maine Financial Reports For The Year Ending June 30, 2018, Sanford Maine Finance Office

Maine Town Documents

No abstract provided.


Sanford Maine Annual Report 2017-2018, Sanford Maine Selectboard Jan 2018

Sanford Maine Annual Report 2017-2018, Sanford Maine Selectboard

Maine Town Documents

No abstract provided.


Town Of Shapleigh Maine Audited Financial Report For The Year Ending December 31, 2018, Shapleigh, Me. Jan 2018

Town Of Shapleigh Maine Audited Financial Report For The Year Ending December 31, 2018, Shapleigh, Me.

Maine Town Documents

No abstract provided.


Annual Report Of South Berwick Maine 2018, South Berwick, Me. Jan 2018

Annual Report Of South Berwick Maine 2018, South Berwick, Me.

Maine Town Documents

No abstract provided.


Buxton Maine Annual Town Report 2018, Buxton, Me. Jan 2018

Buxton Maine Annual Town Report 2018, Buxton, Me.

Maine Town Documents

No abstract provided.


Cornish Maine Annual Report 2018, Cornish, Me. Jan 2018

Cornish Maine Annual Report 2018, Cornish, Me.

Maine Town Documents

No abstract provided.


Annual Report Of The Town Of Dayton Maine 2018, Dayton, Me. Jan 2018

Annual Report Of The Town Of Dayton Maine 2018, Dayton, Me.

Maine Town Documents

No abstract provided.


Town Of Dayton Maine Ordinances, Dayton, Me. Jan 2018

Town Of Dayton Maine Ordinances, Dayton, Me.

Maine Town Documents

Ordinances cover: Adult Businesses; Animal Control; Cable TV Franchise; Contract Zoning; Floodplain Management; Marijuana; Massage Establishments; PACE; Parking; Road Weight Limit; Solid Waste & Recycling; Street Address; Street Vendors; Subdivision; Zoning


Town Of York, Maine 2017-2018 Annual Report, York (Me.). Municipal Officers Jan 2018

Town Of York, Maine 2017-2018 Annual Report, York (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Proposed Comprehensive Plan Amendments To Be Considered At The November 2018 General Referendum, Town Of York Community Center Needs Assessment Committee Jan 2018

Proposed Comprehensive Plan Amendments To Be Considered At The November 2018 General Referendum, Town Of York Community Center Needs Assessment Committee

Maine Town Documents

Comprehensive Plan with amendments; supplemental documents attached as follows:

100-Year Floodplains Map, 2006
Cemeteries and Burial Grounds Map, 2009
Government Lands and Facilities Map, 2009
Historic Archaeology Map, 2007
Historic Resources Map: Locally Designated, 2007
Historic Resources Map: Privately Protected, 2007
Land Use in 2003 Map, 2004
National Register Districts & Individual Listings Map, 2007
Natural Resource Inventory & Built-Out Analysis Map, 2004
New Construction 1981-2003 Map, 2004
Prehistoric Archeology Map, 2007
Unfragmented Blocks in 2000 Map, 2004
Wireless Communications: Monopole WCF Overlay Districts Map, 2002


Town Of Parsonsfield Maine Ordinances, Parsonsfield, Me. Jan 2018

Town Of Parsonsfield Maine Ordinances, Parsonsfield, Me.

Maine Town Documents

Ordinances Cover: Land Use; Subdivision; Water Extraction


Federal Compliance Audit Town Of Kittery, Maine June 30, 2018, Kittery, Me. Jan 2018

Federal Compliance Audit Town Of Kittery, Maine June 30, 2018, Kittery, Me.

Maine Town Documents

No abstract provided.


Town Of Kennebunkport Maine Ordinances, Kennebunkport, Me. Jan 2018

Town Of Kennebunkport Maine Ordinances, Kennebunkport, Me.

Maine Town Documents

Ordinances cover: Administrative Code; Animal Control; Beach Use; Business on Streets; Cable TV; Cape Porpoise Pier; Condominium Conversion; dock Square Shuttle & Parking; Electrically Amplified Sound; False Alarm; Fireworks; Floodplain; Goose Rocks Beach Parking; Growth Plan Committee; Horse Riding on Goose Rocks Beach; Kennebunk River; Key Lock Box; Land Use; Lobster buoys in Cape Porpoise Harbor; Marijuana; Outdoor Light; Panhandling; PACE; Property Tax Assistance; Property Taxes on Time Share Estates; Radioactive & Hazardous Waste; Right of Way & Road Infringement; Shellfish Conservation; Skateboard; Special Amusement Permit; Special Events & Mass Gathering; Street; Subdivision; Traffic & Parking Control; Victualer' Wastewater; Waterfront; …


Town Of Acton Ordinances, Acton, Me. Jan 2018

Town Of Acton Ordinances, Acton, Me.

Maine Town Documents

Ordinances Cover: Fire Rescues; Marijuana Adopted; Moratorium Marijuana; Recall Elected Officials; Restricting Vehicle Weight; Road; Solid Waste; Subdivision; Warrant Finance; Zoning


Town Of Arundel Maine Ordinances, Arundel, Me. Jan 2018

Town Of Arundel Maine Ordinances, Arundel, Me.

Maine Town Documents

Ordinances cover: Animal Control; Camping Vehicle; Excavation; Land Use; Obscenity; Outdoor Gathering; PACE; Proctor Road Parking; Residential Growth; Special Amusement; Street Design; Street Vendor; Subdivision; Vehicle Weight; Winter Parking


Town Of Lebanon Maine Ordinances, Lebanon, Me. Jan 2018

Town Of Lebanon Maine Ordinances, Lebanon, Me.

Maine Town Documents

Ordinances cover: Addressing; Advertising; Animal Control; Board of Appeals; Budget Committee; Building & Energy Code; Cable TV; Disbursement Warrant; Dog; Drug Paraphernalia; Emergency Management; Events & Outdoor Festivals; Excise Exemption Active Duty Military Personnel; Floodplain Management; Food Sovereignty Hazardous Waste; Incinerator; Lot Size; Massage & Sexual Contact; Mobile Home Park; Planning Board; Obscenity; Marijuana; Public Parking; Recall; Route 202 Parking; Shoreland Zoning; Site Plan Review; Solid Waste Disposal; Special Amusement; Streets & Roads; Sub-division; Tent & Recreational Vehicle; Toxic Waste; Traffic; Utility Line; Waste Disposal Facility Licensing; Wetlands Conservation


Town Of Limington Maine Ordinances, Limington, Me. Jan 2018

Town Of Limington Maine Ordinances, Limington, Me.

Maine Town Documents

Ordinances cover: Animal Control; Road Commissioner; Subdivision; Youth League, Zoning


Town Of Shapleigh Maine Ordinances, Shapleigh, Me. Jan 2018

Town Of Shapleigh Maine Ordinances, Shapleigh, Me.

Maine Town Documents

No abstract provided.


Hollis Maine Annual Town Warrant 2018, Hollis, Me. Jan 2018

Hollis Maine Annual Town Warrant 2018, Hollis, Me.

Maine Town Documents

No abstract provided.


Town Of Kennebunkport Maine Annual Financial Report 2018, Kennebunkport, Me. Jan 2018

Town Of Kennebunkport Maine Annual Financial Report 2018, Kennebunkport, Me.

Maine Town Documents

No abstract provided.


Annual Report Town Of Alfred Maine 2017-2018, Alfred Board Of Selectpersons Jan 2018

Annual Report Town Of Alfred Maine 2017-2018, Alfred Board Of Selectpersons

Maine Town Documents

No abstract provided.


Town Of Acton Maine Annual Meeting Minutes 2018, Acton Board Of Selectpersons Jan 2018

Town Of Acton Maine Annual Meeting Minutes 2018, Acton Board Of Selectpersons

Maine Town Documents

No abstract provided.


Town Of Wells Ordinance Amendments, Wells (Me.). Municipal Officers Jan 2018

Town Of Wells Ordinance Amendments, Wells (Me.). Municipal Officers

Maine Town Documents

Town ordinances include:

Building Design Ordinance Amendment, 2017
Personnel Policies Ordinance, 2018
Vehicles and Traffic Amendment, 2018


Town Of Arundel Maine Annual Report Fiscal Year 2017-2018, Arundel, Me. Jan 2018

Town Of Arundel Maine Annual Report Fiscal Year 2017-2018, Arundel, Me.

Maine Town Documents

No abstract provided.