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

Digital Commons Network

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

Articles 1 - 30 of 32

Full-Text Articles in Entire DC Network

The Vienna Record, Vienna (Me.) Oct 2013

The Vienna Record, Vienna (Me.)

Maine Town Documents

No abstract provided.


The Vienna Record, Vienna (Me.) Aug 2013

The Vienna Record, Vienna (Me.)

Maine Town Documents

No abstract provided.


The Vienna Record, Vienna (Me.) Jun 2013

The Vienna Record, Vienna (Me.)

Maine Town Documents

No abstract provided.


Town Map For Wayne, Maine, Kennebec Valley Council Of Governments, State Of Maine. Office Of Geographic Information Systems Apr 2013

Town Map For Wayne, Maine, Kennebec Valley Council Of Governments, State Of Maine. Office Of Geographic Information Systems

Maine Town Documents

No abstract provided.


The Vienna Record, Vienna (Me.) Apr 2013

The Vienna Record, Vienna (Me.)

Maine Town Documents

No abstract provided.


Beginning With Habitat: Building A Regional Landscape Wayne, Maine Department Of Inland Fisheries & Wildlife Apr 2013

Beginning With Habitat: Building A Regional Landscape Wayne, Maine Department Of Inland Fisheries & Wildlife

Maine Town Documents

The data presented here represents a compilation of core Beginning with Habitat map products. Comprehensive field surveys do not exist for all areas in Maine, so some important habitats may not be mapped. Habitat features on this map are based on limited field surveys, aerial photo interpretation, and computer modeling. Habitat data is updated regularly . Map users should consult with the Beginning with Habitat program to verify that data illustrated on this map is still current prior to utilizing it for planning decisions.

Additional maps attached include:

Water Resources & Riparian Habitats
High Value Plant & Animal Habitats
Undeveloped …


The Vienna Record, Vienna (Me.) Feb 2013

The Vienna Record, Vienna (Me.)

Maine Town Documents

No abstract provided.


Wayne, Maine E911 Maps, State Of Maine. Office Of Geographic Information Systems, Emergency Services Communication Bureau Jan 2013

Wayne, Maine E911 Maps, State Of Maine. Office Of Geographic Information Systems, Emergency Services Communication Bureau

Maine Town Documents

No abstract provided.


Town Of Farmingdale Town Meeting Warrant And Minutes 2013, Farmingdale, Me. Jan 2013

Town Of Farmingdale Town Meeting Warrant And Minutes 2013, Farmingdale, Me.

Maine Town Documents

No abstract provided.


Annual Town Meeting Fayette, Maine Year Ending June 30, 2013, Fayette, Me. Jan 2013

Annual Town Meeting Fayette, Maine Year Ending June 30, 2013, Fayette, Me.

Maine Town Documents

No abstract provided.


Annual Report Wayne, Maine For The Year Ending June 30, 2013, Wayne (Me.). Municipal Officers Jan 2013

Annual Report Wayne, Maine For The Year Ending June 30, 2013, Wayne (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Audited Financial Statements Town Of Readfield, Maine June 30, 2013, Readfield, Me. Jan 2013

Audited Financial Statements Town Of Readfield, Maine June 30, 2013, Readfield, Me.

Maine Town Documents

No abstract provided.


2013 Litchfield Town Select Board Meeting Minutes, Litchfield (Me.). Town Select Board Jan 2013

2013 Litchfield Town Select Board Meeting Minutes, Litchfield (Me.). Town Select Board

Maine Town Documents

No abstract provided.


Town Of Chelsea, Maine Proposed Municipal Charter And Preliminary Report Of The Chelsea Charter Commission, Chelsea (Me.). Charter Commission Jan 2013

Town Of Chelsea, Maine Proposed Municipal Charter And Preliminary Report Of The Chelsea Charter Commission, Chelsea (Me.). Charter Commission

Maine Town Documents

No abstract provided.


City Of Hallowell Maine Zoning Map, Hallowell, Me. Jan 2013

City Of Hallowell Maine Zoning Map, Hallowell, Me.

Maine Town Documents

No abstract provided.


City Of Hallowell Annual Report July 1, 2012 - June 30, 2013, Hallowell, Me. Jan 2013

City Of Hallowell Annual Report July 1, 2012 - June 30, 2013, Hallowell, Me.

Maine Town Documents

No abstract provided.


2013 Litchfield Annual Town Meeting Warrant, Litchfield (Me.). Town Select Board Jan 2013

2013 Litchfield Annual Town Meeting Warrant, Litchfield (Me.). Town Select Board

Maine Town Documents

No abstract provided.


Minutes Of Town Of Randolph Annual Town Meeting July 24, 2013, Randolph, Me. Jan 2013

Minutes Of Town Of Randolph Annual Town Meeting July 24, 2013, Randolph, Me.

Maine Town Documents

No abstract provided.


City Of Augusta 2013 Annual Report, Augusta, Me. Jan 2013

City Of Augusta 2013 Annual Report, Augusta, Me.

Maine Town Documents

No abstract provided.


Town Of Readfield Annual Report 2013, Readfield, Me. Jan 2013

Town Of Readfield Annual Report 2013, Readfield, Me.

Maine Town Documents

No abstract provided.


Annual Report, July 1, 2012 Through June 30, 2013, City Of Waterville, Maine, Waterville (Me.) Jan 2013

Annual Report, July 1, 2012 Through June 30, 2013, City Of Waterville, Maine, Waterville (Me.)

Maine Town Documents

No abstract provided.


The Vienna Record, Vienna (Me.) Jan 2013

The Vienna Record, Vienna (Me.)

Maine Town Documents

No abstract provided.


Town Of Litchfield 2013 Comprehensive Plan Update, Litchfield (Me.). Comprehensive Plan Update Steering Committee Jan 2013

Town Of Litchfield 2013 Comprehensive Plan Update, Litchfield (Me.). Comprehensive Plan Update Steering Committee

Maine Town Documents

No abstract provided.


Town Of Belgrade Maine Comprehensive Plan 2013, Belgrade Maine Comprehensive Plan Committee Jan 2013

Town Of Belgrade Maine Comprehensive Plan 2013, Belgrade Maine Comprehensive Plan Committee

Maine Town Documents

No abstract provided.


Town Of Belgrade Maine 2013 Annual Report, Belgrade, Me. Jan 2013

Town Of Belgrade Maine 2013 Annual Report, Belgrade, Me.

Maine Town Documents

No abstract provided.


Town Of Clinton Maine Annual Report 2013, Clinton, Me. Jan 2013

Town Of Clinton Maine Annual Report 2013, Clinton, Me.

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of China Maine For The Year 2013, China, Me. Jan 2013

Annual Report Of The Municipal Officers Of The Town Of China Maine For The Year 2013, China, Me.

Maine Town Documents

No abstract provided.


Town Of Chelsea Maine Charter - Adopted 2013, Chelsea, Me. Jan 2013

Town Of Chelsea Maine Charter - Adopted 2013, Chelsea, Me.

Maine Town Documents

No abstract provided.


Waterville Maine E911 Maps, State Of Maine Emergency Services Communication Bureau Jan 2013

Waterville Maine E911 Maps, State Of Maine Emergency Services Communication Bureau

Maine Town Documents

No abstract provided.


City Of Gardiner Maine Financial Report For The Fiscal Year Ended June 30, 2013, Gardiner, Me. Jan 2013

City Of Gardiner Maine Financial Report For The Fiscal Year Ended June 30, 2013, Gardiner, Me.

Maine Town Documents

No abstract provided.