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

Digital Commons Network

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

Articles 1 - 30 of 562

Full-Text Articles in Entire DC Network

Town Of Boothbay 2021 Annual Report, Boothbay Harbor, (Me.). Apr 2022

Town Of Boothbay 2021 Annual Report, Boothbay Harbor, (Me.).

Maine Town Documents

No abstract provided.


Town Of Alna Maine Annual Report Of The Municipal Officers, 2021-2022, Alna, (Me.). Mar 2022

Town Of Alna Maine Annual Report Of The Municipal Officers, 2021-2022, Alna, (Me.).

Maine Town Documents

No abstract provided.


2021 Annual Report, Bristol, Maine, Bristol, (Me.). Mar 2022

2021 Annual Report, Bristol, Maine, Bristol, (Me.).

Maine Town Documents

No abstract provided.


Town Of Bremen, Maine Annual Report, July 1, 2020-June 30, 2021, Bremen, (Me.). Jun 2021

Town Of Bremen, Maine Annual Report, July 1, 2020-June 30, 2021, Bremen, (Me.).

Maine Town Documents

No abstract provided.


Town Of Somerville, Maine Annual Report, July 2020-June 2021, Somerville, (Me.). May 2021

Town Of Somerville, Maine Annual Report, July 2020-June 2021, Somerville, (Me.).

Maine Town Documents

No abstract provided.


The 132nd Annual Report Town Of Boothbay Harbor Maine Year Ending June 30, 2020, Boothbay Harbor, (Me.). Apr 2021

The 132nd Annual Report Town Of Boothbay Harbor Maine Year Ending June 30, 2020, Boothbay Harbor, (Me.).

Maine Town Documents

No abstract provided.


Bristol, Maine 2020 Annual Report, Bristol, (Me.). Feb 2021

Bristol, Maine 2020 Annual Report, Bristol, (Me.).

Maine Town Documents

No abstract provided.


Town Of Somerville, Maine Annual Report, July 2019-June 2020, Somerville, (Me.). Jun 2020

Town Of Somerville, Maine Annual Report, July 2019-June 2020, Somerville, (Me.).

Maine Town Documents

No abstract provided.


Town Of Boothbay 2019 Annual Report, Boothbay Harbor, (Me.). Apr 2020

Town Of Boothbay 2019 Annual Report, Boothbay Harbor, (Me.).

Maine Town Documents

No abstract provided.


The 130th Annual Report Town Of Boothbay Harbor Maine Year Ending June 30, 2018, Boothbay Harbor, (Me.). Apr 2019

The 130th Annual Report Town Of Boothbay Harbor Maine Year Ending June 30, 2018, Boothbay Harbor, (Me.).

Maine Town Documents

No abstract provided.


2019 Somerville Maine Town Report, Somerville, Me. Jan 2019

2019 Somerville Maine Town Report, Somerville, Me.

Maine Town Documents

No abstract provided.


Annual Report Bristol Maine 2019, Bristol, Me. Jan 2019

Annual Report Bristol Maine 2019, Bristol, Me.

Maine Town Documents

No abstract provided.


Town Of Bristol Maine Financial Report 2019, Bristol, Me. Jan 2019

Town Of Bristol Maine Financial Report 2019, Bristol, Me.

Maine Town Documents

No abstract provided.


Town Of Edgecomb Maine Annual Report 2019, Edgecomb, Me. Jan 2019

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

Maine Town Documents

No abstract provided.


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

Damariscotta Maine Annual Town Report 2019, Damariscotta, 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.


Annual Report Bristol Maine 2018, Bristol, Me. Jan 2018

Annual Report Bristol Maine 2018, Bristol, Me.

Maine Town Documents

No abstract provided.


Waldoboro Selected Town Policies, Waldoboro (Me.). Municipal Officers Jan 2018

Waldoboro Selected Town Policies, Waldoboro (Me.). Municipal Officers

Maine Town Documents

Waldoboro Selected Town Policies include:

Arbitage and Use of Proceeds Policy
Board of Appeals Meeting Rules of Procedure, 2002
Boards & Commissions Policy, 2016
Budged Committee Policy, 2012
Conference Room Policy Procedures, 1983
Domestic Violence Policy, 2014
Fire Station Meeting Room Policy Information Technology Policy, 2016
Investment Policy, 2015
Municipal Purchasing Policy, 2010
Personnel Manual, 2017
Planning Board Rules, 2002
Public Works Winter Operations Plan, 1992
Quarry Hill Revenue Policy, 2016
Retire in Place Policy, 2018
Select Board Meeting Guidelines, 2016
Severe Weather Closing Policy, 2008
Smoking Policy for Town Employees within Town-Owned Facilities, 2004
Tax Acquired Property Disposition Policy, …


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

Town Of Bristol Maine Ordinances, Bristol, Me.

Maine Town Documents

Ordinances Cover: Addressing; Driveway; Floodplain; Harbor; Land Use; Marijuana; Military Exempt from Excise Tax; Shellfish; Shoreland Zoning; Subdivision


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

Town Of Bremen Maine Ordinances, Bremen, Me.

Maine Town Documents

Ordinances Cover: Board of Appeals; Earth Material Extraction; Flood Plain; General Assistance; Harbor; Land Use; Marijuana; Mobile Home Park; Planning Board; Recall Elected Official; Residential Growth Cap; Shellfish; Shoreland Zoning; subdivision; Traffic & Parking


2018 Annual Report Of The Municipal Officers Of The Town Of Nobleboro, Maine, Nobleboro, Me. Jan 2018

2018 Annual Report Of The Municipal Officers Of The Town Of Nobleboro, Maine, Nobleboro, Me.

Maine Town Documents

No abstract provided.


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

Town Of Edgecomb Maine Ordinances, Edgecomb, Me.

Maine Town Documents

Ordinances cover: Addressing; Adult Entertainment; Blasting; Board of Appeals; Coastal Waters; Fireworks; Floodplain; Land Use; Planning Board; Sewer; Sign; Wireless Communication


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

Town Of Somerville Maine Ordinances, Somerville, Me.

Maine Town Documents

No abstract provided.


2018 Somerville Maine Town Report, Somerville, Me. Jan 2018

2018 Somerville Maine Town Report, Somerville, Me.

Maine Town Documents

No abstract provided.


Town Of Bremen Maine Annual Report January 1, 2017 - June 30, 2018, Bremen, Me. Jan 2018

Town Of Bremen Maine Annual Report January 1, 2017 - June 30, 2018, Bremen, Me.

Maine Town Documents

No abstract provided.


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

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

Maine Town Documents

No abstract provided.


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

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

Maine Town Documents

No abstract provided.


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

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

Maine Town Documents

No abstract provided.


Town Of Bremen Maine Annual Report 2018, Bremen, Me Jan 2018

Town Of Bremen Maine Annual Report 2018, Bremen, Me

Maine Town Documents

No abstract provided.