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

Digital Commons Network

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

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.). Jul 2021

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.). Apr 2021

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.). Feb 2021

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. Jan 2019

Town Of Chesterville Maine Annual Report 2019, Chesterville, Me.

Maine Town Documents

No abstract provided.


Jay Maine Annual Town Report 2019, Jay, Me. Jan 2019

Jay Maine Annual Town Report 2019, Jay, Me.

Maine Town Documents

No abstract provided.


Strong Maine Annual Town Meeting Minutes 2019, Strong, Me Jan 2019

Strong Maine Annual Town Meeting Minutes 2019, Strong, Me

Maine Town Documents

No abstract provided.


Farmington Maine Annual Financial Audit Report 2019, Farmington, Me. Jan 2019

Farmington Maine Annual Financial Audit Report 2019, Farmington, Me.

Maine Town Documents

No abstract provided.


Farmington Maine Annual Town Report 2019, Farmington, Me. Jan 2019

Farmington Maine Annual Town Report 2019, Farmington, Me.

Maine Town Documents

No abstract provided.


Federal Compliance Audit Jay Maine June 30, 2019, Jay, Me. Jan 2019

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 Jun 2018

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 Jan 2018

Strong Maine Annual Town Meeting Minutes 2018, Strong, Me

Maine Town Documents

No abstract provided.


Farmington Maine Annual Financial Audit Report 2018, Farmington, Me. Jan 2018

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. Jan 2018

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. Jan 2018

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

Maine Town Documents

No abstract provided.


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

Jay Maine Annual Town Report 2018, Jay, Me.

Maine Town Documents

No abstract provided.


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

Town Of Farmington Annual Town Report 2018, Farmington, Me.

Maine Town Documents

No abstract provided.


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

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. Jan 2018

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. Jan 2018

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. Jan 2018

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. Jan 2018

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 Jan 2017

Strong Maine Annual Town Meeting Minutes 2017, Strong, Me

Maine Town Documents

No abstract provided.


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

Town Of Farmington Annual Town Report 2017, Farmington, Me.

Maine Town Documents

No abstract provided.


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

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

Maine Town Documents

No abstract provided.


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

2017 Chesterville Maine Town Report, Chesterville, Me.

Maine Town Documents

No abstract provided.


Farmington Maine Annual Financial Audit Report 2017, Farmington, Me. Jan 2017

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. Jan 2017

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. Jan 2017

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. Jan 2016

Strong Maine Annual Town Meeting Minutes 2016, Strong, Me.

Maine Town Documents

No abstract provided.


Town Of Farmington Annual Town Report 2016, Farmington, Me. Jan 2016

Town Of Farmington Annual Town Report 2016, Farmington, Me.

Maine Town Documents

No abstract provided.