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

Digital Commons Network

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

Articles 31 - 60 of 831

Full-Text Articles in Entire DC Network

Vienna Report, Vienna, (Me.) Jun 2018

Vienna Report, Vienna, (Me.)

Maine Town Documents

No abstract provided.


Official Zoning Map City Of Waterville, Kennebec County, Maine, Cai Technologies May 2018

Official Zoning Map City Of Waterville, Kennebec County, Maine, Cai Technologies

Maine Town Documents

No abstract provided.


Vienna Report, Vienna, (Me.) Apr 2018

Vienna Report, Vienna, (Me.)

Maine Town Documents

No abstract provided.


Town Of Vassalboro Annual Report 2017, Vassalboro, (Me.) Mar 2018

Town Of Vassalboro Annual Report 2017, Vassalboro, (Me.)

Maine Town Documents

No abstract provided.


Vienna Report, Vienna, (Me.) Feb 2018

Vienna Report, Vienna, (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 Sidney Maine Ordinances, Sidney, Me. Jan 2018

Town Of Sidney Maine Ordinances, Sidney, Me.

Maine Town Documents

No abstract provided.


Town Of Farmingdale Town Meeting Warrant And Minutes 2018, Farmingdale, Me. Jan 2018

Town Of Farmingdale Town Meeting Warrant And Minutes 2018, Farmingdale, Me.

Maine Town Documents

No abstract provided.


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

Town Of Readfield Annual Report 2018, Readfield, Me.

Maine Town Documents

No abstract provided.


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

Town Of Readfield Maine Ordinances, Readfield, Me.

Maine Town Documents

Ordinances cover: Administration; Animal Control; Board of Appeals; Cemetery; Conflict of Interest; E911 Address; Fire Department; Firearms; Floodplain Management; Land Use; Mass Gathering; Noise Standard; PACE; Parking; Property Tax Assistance; Sludge; Snow Plowing; Telecommunications Tower; Waste Disposal


City Of Hallowell Maine Ordinances, Hallowell, Me. Jan 2018

City Of Hallowell Maine Ordinances, Hallowell, Me.

Maine Town Documents

Ordinances cover: Administration; Finance; Public Safety; Health & Sanitation; Public Property; Business Licenses & Permits; Planning; Residential Districts; Downtown Business District; Resource Conservation; Overlay Districts; Performance Standards; Conditional Use Permits; Land Subdivisions; Site Plan Review; Enforcement; Appeals; General Assistance; Human Rights; Emergency Management Plan


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

Town Of Oakland Maine Ordinances, Oakland, Me.

Maine Town Documents

Ordinances cover: Animal control; Automobile Graveyard; Board of Appeals; Control of Public Areas; Disbursement Warrant; Discharge of Firearms; Fireworks; floodplain Management; Holding Tanks; Letter of Intent; Marijuana; Military Personnel Excise Exemption; Minimum Street Requirements; Planning Board; Police; Pre-Treatment; Property Maintenance; Road Weight Restriction; Road Opening; Sewerage; Sexually Oriented businesses; Shoreland Zoning; Site Review; Solicitors Itinerant Vendor; Solid Waste; Special Amusement; Street Numbering; Streets Sidewalks Municipal Parking Areas; Subdivision; Unnecessary Noise


Minutes Of Town Of Randolph Annual Town Meeting July 25, 2018, Randolph, Me. Jan 2018

Minutes Of Town Of Randolph Annual Town Meeting July 25, 2018, Randolph, Me.

Maine Town Documents

No abstract provided.


City Of Hallowell Maine Annual Audit Report 2018, Hallowell, Me. Jan 2018

City Of Hallowell Maine Annual Audit Report 2018, Hallowell, Me.

Maine Town Documents

No abstract provided.


West Gardiner Selected Town Ordinances, West Gardiner (Me.). Municipal Officers Jan 2018

West Gardiner Selected Town Ordinances, West Gardiner (Me.). Municipal Officers

Maine Town Documents

Selected town ordinances include:

Barking Dog Ordinance, 2012
Changeable Sign Ordinance, 2015
Driveway Ordinance, 2009
Marijuana Social Clubs Ordinance, 2017
Minimum Lot Size Ordinance, 2014
Recall of Elected Municipal Officers Ordinance, 2014
Shooting Range Ordinance, 2015
Telecommunications Facilities Ordinance, 2015
Wind Energy Systems Ordinance, 2015


Winslow Town Ordinances, Winslow (Me.). Municipal Officers Jan 2018

Winslow Town Ordinances, Winslow (Me.). Municipal Officers

Maine Town Documents

Winslow Ordinances include:

Winslow Town Ordinances Part 1

Chapter 1: General Provisions
Chapter 2: Administration
Chapter 3: Animals
Chapter 4: Building and Plumbing
Chapter 5: Businesses
Chapter 6: Floodplain Management
Chapter 7: Mobile Homes, Manufactured Housing and Mobile Home Parks
Chapter 8: Morals and Conduct
Chapter 9: Parks and Recreation
Chapter 10: Sewers
Chapter 11: Streets
Chapter 12: Subdivisions
Chapter 13: Vehicles and Traffic

Winslow Town Ordinances Part 2

Chapter 14: Zoning
Chapter 14 Appendix A
Chapter 14 Appendix B
Chapter 14 Appendix C
Chapter 14 Table 1: Land Uses in the Shoreland Zone
Chapter 14 Application Fees
Chapter EL: …


Winthrop Maine Selected Ordinances, Winthrop (Me.). Municipal Officers Jan 2018

Winthrop Maine Selected Ordinances, Winthrop (Me.). Municipal Officers

Maine Town Documents

Ordinances included in this document:

Alarm Systems Ordinance, 2015
Animal-Fowl-Reptiles Ordinance, 2010
Curfew Ordinance, 2002
Emergency Management Ordinance, 2017
Fire Works Ordinance, 2012
General Assistance Ordinance, 2017
Marijuana Moratorium Ordinance, 2018
Mass Gatherings Ordinance, 2013
Noise Ordinance, 2013
Parking and Traffic Control Ordinance, 2017
Property Assessed Clean Energy Ordinance, 2010
Public Use of Parks, 2016
Special Amusement Ordinance, 1997
Transient Sellers, 2001
Tree Board Ordinance
Wind Energy Ordinance
Wireless Telecommunications Ordinance, 2004
Zoning Ordinance, 2015


Town Of Winslow Property Maps, Winslow (Me.). Jan 2018

Town Of Winslow Property Maps, Winslow (Me.).

Maine Town Documents

No abstract provided.


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

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

Maine Town Documents

No abstract provided.


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

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

Maine Town Documents

No abstract provided.


Town Of Pittston Maine Annual Town Meeting Warrant 2018, Pittston, Me. Jan 2018

Town Of Pittston Maine Annual Town Meeting Warrant 2018, Pittston, Me.

Maine Town Documents

No abstract provided.


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

Town Of Pittston Maine Ordinances, Pittston, Me.

Maine Town Documents

Ordinances cover: Addressing; Animal Control; Building Code; Business Development; Cable TV; Emergency Management; Exempt Excise Tax Military Personnel; Floodplain Management; General Assistance; Mailbox; Marijuana; Radioactive Waste; Recall Elected Officials; Road; Septage; Sexually Oriented Business; Shoreland Zoning; Solid Waste; Subdivision; Tax Acquired Property; Traffic Incident; Vehicle Weight on Posted Road; Wellhead Protection; Wireless Communication


Town Of Benton Maine Comprehensive Plan 2018, Benton Maine Comprehensive Planning Committee Jan 2018

Town Of Benton Maine Comprehensive Plan 2018, Benton Maine Comprehensive Planning Committee

Maine Town Documents

No abstract provided.


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

Town Of Belgrade Maine Ordinances, Belgrade, Me.

Maine Town Documents

Ordinances Cover: Addressing; Adult Business; Animal Control; Cemetery; Commercial Development; Emergency Management; Floodplain; Junkyard; Library; Manufactured Housing; Mass Gathering; Minimum Lot size; Multi Family Dwelling; Municipal Fire Department; Recall Elected Official; Road; Shoreland Zoning; Solid Waste & Recycling; Subdivision; Trees


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

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

Maine Town Documents

No abstract provided.


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

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

Maine Town Documents

No abstract provided.


Annual Report Fiscal Year 2017-2018 City Of Waterville Maine, Waterville (Me.). City Officials Jan 2018

Annual Report Fiscal Year 2017-2018 City Of Waterville Maine, Waterville (Me.). City Officials

Maine Town Documents

No abstract provided.


Wayne Maine Zoning Map, Cai Technologies Jan 2018

Wayne Maine Zoning Map, Cai Technologies

Maine Town Documents

Original zoning map for Wayne, Maine created in 1973. The map was first revised in May 1978 and again in June 2018. Property lines in this map is current as of April 1, 2017.


Gardiner Maine Land Use Ordinance, Gardiner, Me. Jan 2018

Gardiner Maine Land Use Ordinance, Gardiner, Me.

Maine Town Documents

No abstract provided.


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

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

Maine Town Documents

No abstract provided.