Open Access. Powered by Scholars. Published by Universities.®
- Discipline
Articles 1 - 30 of 392
Full-Text Articles in Entire DC Network
Town Of Wilton, Franklin County Annual Report For The Year Ending June 30, 2020, Wilton, (Me.).
Town Of Wilton, Franklin County Annual Report For The Year Ending June 30, 2020, Wilton, (Me.).
Maine Town Documents
No abstract provided.
Town Of Farmington Annual Town Report 2020, Farmington, (Me.).
Town Of Farmington Annual Town Report 2020, Farmington, (Me.).
Maine Town Documents
No abstract provided.
Town Of Chesterville Annual Report For The Fiscal Year, 2020, Chesterville, (Me.).
Town Of Chesterville Annual Report For The Fiscal Year, 2020, Chesterville, (Me.).
Maine Town Documents
No abstract provided.
Town Of Chesterville Maine Annual Report 2019, Chesterville, Me.
Town Of Chesterville Maine Annual Report 2019, Chesterville, Me.
Maine Town Documents
No abstract provided.
Jay Maine Annual Town Report 2019, Jay, Me.
Jay Maine Annual Town Report 2019, Jay, Me.
Maine Town Documents
No abstract provided.
Strong Maine Annual Town Meeting Minutes 2019, Strong, Me
Strong Maine Annual Town Meeting Minutes 2019, Strong, Me
Maine Town Documents
No abstract provided.
Farmington Maine Annual Financial Audit Report 2019, Farmington, Me.
Farmington Maine Annual Financial Audit Report 2019, Farmington, Me.
Maine Town Documents
No abstract provided.
Farmington Maine Annual Town Report 2019, Farmington, Me.
Farmington Maine Annual Town Report 2019, Farmington, Me.
Maine Town Documents
No abstract provided.
Federal Compliance Audit Jay Maine June 30, 2019, Jay, Me.
Federal Compliance Audit Jay Maine June 30, 2019, Jay, Me.
Maine Town Documents
No abstract provided.
Zoning Ordinance Of The Town Of Wilton, Wilton (Me.). Municipal Officers
Zoning Ordinance Of The Town Of Wilton, Wilton (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Strong Maine Annual Town Meeting Minutes 2018, Strong, Me
Strong Maine Annual Town Meeting Minutes 2018, Strong, Me
Maine Town Documents
No abstract provided.
Farmington Maine Annual Financial Audit Report 2018, Farmington, Me.
Farmington Maine Annual Financial Audit Report 2018, Farmington, Me.
Maine Town Documents
No abstract provided.
Federal Compliance Audit Jay Maine June 30, 2018, Jay, Me.
Federal Compliance Audit Jay Maine June 30, 2018, Jay, Me.
Maine Town Documents
No abstract provided.
Town Of Chesterville Maine Annual Report 2018, Chesterville, Me.
Town Of Chesterville Maine Annual Report 2018, Chesterville, Me.
Maine Town Documents
No abstract provided.
Jay Maine Annual Town Report 2018, Jay, Me.
Jay Maine Annual Town Report 2018, Jay, Me.
Maine Town Documents
No abstract provided.
Town Of Farmington Annual Town Report 2018, Farmington, Me.
Town Of Farmington Annual Town Report 2018, Farmington, Me.
Maine Town Documents
No abstract provided.
Town Of Farmington Maine Ordinances, Farmington, Me.
Town Of Farmington Maine Ordinances, Farmington, Me.
Maine Town Documents
Ordinances cover: Adult Use Medical Marijuana; Animal Control; Automobile Junkyard; Biosolids; Board of Appeals; Board of Assessment; budget Committee; Emergency Management; Emergency Services; Fire Life Safety; Floodplain; General assistance; Mass Gathering; PACE; Planning Board; Recycling; Right to Farm; RLF Mgmt Plan; Sewer; Sexually Oriented Business; Shoreland Zoning; Sign; Site Review; Skateboard; Soil Erosion; Streets and Sidewalks; Subdivision; Traffic; Vehicle Weight on Posted Ways; Wellhead Protection; Wireless Telecommunications; Zoning
Town Of Rangeley Maine Ordinances, Rangeley, Me.
Town Of Rangeley Maine Ordinances, Rangeley, Me.
Maine Town Documents
Ordinance document consists of 39 chapters covering all aspects of municipal governance.
Town Of Chesterville Maine Ordinances, Chesterville, Me.
Town Of Chesterville Maine Ordinances, Chesterville, Me.
Maine Town Documents
Ordinances Cover: Board of Appeal; Dog; e911 Addressing; Flood Plain; General Assistance; Hazardous Waste; Land Use; Parking; Recall Elected Official; Recycling; Shoreland Zoning; Town Clerk & Tax Collector Appointment; Treasurer Appointment; Water Quality
Town Of New Vineyard Maine Shoreland Zoning Ordinance 2018, New Vineyard, Me.
Town Of New Vineyard Maine Shoreland Zoning Ordinance 2018, New Vineyard, Me.
Maine Town Documents
No abstract provided.
Town Of Jay Maine Ordinances, Jay, Me.
Town Of Jay Maine Ordinances, Jay, Me.
Maine Town Documents
Ordinances cover: Addressing; Animal Control; Assessment Review; Changeable Sign; Consumer Fireworks; curfew; Disbursement Warrant; Emergency Management; Environmental; Floodplain Management; PACE; Recycling and Waste Disposal; Road; Sewer; Shoreland Zoning; Subdivision; Traffic; Vehicle Weight Restriction
Strong Maine Annual Town Meeting Minutes 2017, Strong, Me
Strong Maine Annual Town Meeting Minutes 2017, Strong, Me
Maine Town Documents
No abstract provided.
Town Of Farmington Annual Town Report 2017, Farmington, Me.
Town Of Farmington Annual Town Report 2017, Farmington, Me.
Maine Town Documents
No abstract provided.
Town Of Strong Maine Annual Report 2017, Strong, Me.
Town Of Strong Maine Annual Report 2017, Strong, Me.
Maine Town Documents
No abstract provided.
2017 Chesterville Maine Town Report, Chesterville, Me.
2017 Chesterville Maine Town Report, Chesterville, Me.
Maine Town Documents
No abstract provided.
Farmington Maine Annual Financial Audit Report 2017, Farmington, Me.
Farmington Maine Annual Financial Audit Report 2017, Farmington, Me.
Maine Town Documents
No abstract provided.
Town Of Jay Annual Report Year Ending June 30, 2017, Jay, Me.
Town Of Jay Annual Report Year Ending June 30, 2017, Jay, Me.
Maine Town Documents
No abstract provided.
Federal Compliance Audit Jay Maine June 30, 2017, Jay, Me.
Federal Compliance Audit Jay Maine June 30, 2017, Jay, Me.
Maine Town Documents
No abstract provided.
Strong Maine Annual Town Meeting Minutes 2016, Strong, Me.
Strong Maine Annual Town Meeting Minutes 2016, Strong, Me.
Maine Town Documents
No abstract provided.
Town Of Farmington Annual Town Report 2016, Farmington, Me.
Town Of Farmington Annual Town Report 2016, Farmington, Me.
Maine Town Documents
No abstract provided.