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

Digital Commons Network

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

Articles 31 - 60 of 364

Full-Text Articles in Entire DC Network

Annual Report 2017-2018 Madawaska Maine, Madawaska, Me. Jan 2018

Annual Report 2017-2018 Madawaska Maine, Madawaska, Me.

Maine Town Documents

No abstract provided.


Town Of Machias Annual Town Report July 1, 2017 To June 30, 2018, Machias, Me. Jan 2018

Town Of Machias Annual Town Report July 1, 2017 To June 30, 2018, Machias, Me.

Maine Town Documents

No abstract provided.


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

Town Of Manchester Maine Ordinances, Manchester, Me.

Maine Town Documents

Ordinances cover: 911 Addressing; Acceptance of Streets & Ways; Animal Control; Cemetery; Floodplain Management; Land Use; Military Excise Exemption; Pedelers & Itinerant Vendors; Pesticide Usage on Town Owned Lands; Sex Offender; Single Use Carry Out Bags; Solid Waste & Anti-littering; Street Opening; Subdivision; Swimming Pool


Town Of Monson Annual Report 2018, Monson, Me. Jan 2018

Town Of Monson Annual Report 2018, Monson, Me.

Maine Town Documents

No abstract provided.


Town Of Naples, Maine Annual Report Municipal Year Ending June 30, 2018, Naples, Me. Jan 2018

Town Of Naples, Maine Annual Report Municipal Year Ending June 30, 2018, Naples, Me.

Maine Town Documents

No abstract provided.


Annual Town Report For The Town Of New Portland 2018, New Portland, Me. Jan 2018

Annual Town Report For The Town Of New Portland 2018, New Portland, Me.

Maine Town Documents

No abstract provided.


Town Of New Gloucester Maine Ordinances, New Gloucester, Me. Jan 2018

Town Of New Gloucester Maine Ordinances, New Gloucester, Me.

Maine Town Documents

Ordinances cover: Animal Control; Bald Hill Road; Cable TV; Community Access TV; Composition of Planning Board; Covering of Loads; Disbursement of Warrant; Dutch Elm Disease Control; Entrance to Town Ways; Excise Tax Relief; Fire & Rescue; Limiting Through Trucking; Mandatory Recycling; Massage Therapist; Mineral Exploration and Removal; Retail Marijuana; Street Naming & Property Numbering; Subdivision; Tax Liened Property Management; Timber Harvesting; Wind Energy Conversion; Zoning


Town Of North Yarmouth Maine Ordinances, North Yarmouth, Me. Jan 2018

Town Of North Yarmouth Maine Ordinances, North Yarmouth, Me.

Maine Town Documents

Ordinances cover: Ambulance Service; Barking dogs; Building Codes; Coin Operated Amusement; Discharge of Firearms; disposal of Hazardous Waste; Disposal Septic Waste; Electrical Code; Explosive Devices; Fees; Fire Rescue Department; Fireworks; Floodplain Mgmt; Land Use; Mass Gatherings; PACE; parks and Recreation; Property Tax Assistance; Road Naming & Property Numbering; Shellfish Conservation; Solid Waste Recycling; Sprinkler; Tax Lien Property Mgmt; Traffic & Parking; Use of Fire and Rescue Emergency Telephone; Vehicular Weight; Winter Snow


Annual Report Of The Municipal Officers Of The Town Of North Haven, Maine For Year Ended December 31, 2018, North Haven, Me. Jan 2018

Annual Report Of The Municipal Officers Of The Town Of North Haven, Maine For Year Ended December 31, 2018, North Haven, Me.

Maine Town Documents

No abstract provided.


Town Of Northport Annual Report 2017/2018, Northport, Me. Jan 2018

Town Of Northport Annual Report 2017/2018, Northport, Me.

Maine Town Documents

No abstract provided.


Financial Statements Town Of Northport, Maine June 30, 2018, Northport, Me. Jan 2018

Financial Statements Town Of Northport, Maine June 30, 2018, Northport, 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 Roxbury Annual Town Meeting Warrant 2018, Roxbury, Me. Jan 2018

Town Of Roxbury Annual Town Meeting Warrant 2018, Roxbury, Me.

Maine Town Documents

No abstract provided.


Sabattus, Maine Code Of Ordinances, Sabattus, (Me.) Jan 2018

Sabattus, Maine Code Of Ordinances, Sabattus, (Me.)

Maine Town Documents

No abstract provided.


Town Of St Agatha 2018 Annual Town Meeting Warrant, St Agatha, (Me.) Jan 2018

Town Of St Agatha 2018 Annual Town Meeting Warrant, St Agatha, (Me.)

Maine Town Documents

No abstract provided.


Town Of Vinalhaven Maine Annual Report Of The Municipal Officers, Municipal Year July 1, 2017 To June 30, 2018, Vinalhaven, (Me.) Jan 2018

Town Of Vinalhaven Maine Annual Report Of The Municipal Officers, Municipal Year July 1, 2017 To June 30, 2018, Vinalhaven, (Me.)

Maine Town Documents

No abstract provided.


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 Sebago Annual Report 2017-2018, Sebago, Me. Jan 2018

Town Of Sebago Annual Report 2017-2018, Sebago, Me.

Maine Town Documents

No abstract provided.


Town Of Searsmont Maine Land Use Ordinance, Searsmont, Me. Jan 2018

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

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.


2018 Annual Report Town Of Sedgwick, Maine, Sedgwick, Me. Jan 2018

2018 Annual Report Town Of Sedgwick, Maine, Sedgwick, Me.

Maine Town Documents

No abstract provided.


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

Town Of Sedgwick Maine Ordinances, Sedgwick, Me.

Maine Town Documents

No abstract provided.


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

Town Of Sidney Maine Ordinances, Sidney, Me.

Maine Town Documents

No abstract provided.


Annual Report Town Of Skowhegan For The Year Ending June 30, 2018, Skowhegan, Me. Jan 2018

Annual Report Town Of Skowhegan For The Year Ending June 30, 2018, Skowhegan, 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.


Town Of Somerville Maine Comprehensive Plan, Somerville, Me. Jan 2018

Town Of Somerville Maine Comprehensive Plan, Somerville, Me.

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of South Bristol Maine For The Fiscal Year 2018, South Bristol, Me. Jan 2018

Annual Report Of The Municipal Officers Of South Bristol Maine For The Fiscal Year 2018, South Bristol, Me.

Maine Town Documents

No abstract provided.


Town Of Standish Maine Financial Report 2018, Standish, Me. Jan 2018

Town Of Standish Maine Financial Report 2018, Standish, Me.

Maine Town Documents

No abstract provided.


Town Of Southwest Harbor Maine Audited Financial Statement 2018, Southwest Harbor, Me. Jan 2018

Town Of Southwest Harbor Maine Audited Financial Statement 2018, Southwest Harbor, Me.

Maine Town Documents

No abstract provided.