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

Digital Commons Network

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

Articles 1 - 30 of 156

Full-Text Articles in Entire DC Network

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

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

Maine Town Documents

No abstract provided.


2020 Annual Report Whitefield, Maine, Whitefield, (Me.). May 2021

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

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Whitefield, Maine For The Fiscal Year Ending June 30, 2019, Whitefield, (Me.). Feb 2020

Annual Report Of The Municipal Officers Of The Town Of Whitefield, Maine For The Fiscal Year Ending June 30, 2019, Whitefield, (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Whitefield, Maine For The Fiscal Year Ending June 30, 2018, Whitefield, (Me.). Feb 2019

Annual Report Of The Municipal Officers Of The Town Of Whitefield, Maine For The Fiscal Year Ending June 30, 2018, Whitefield, (Me.).

Maine Town Documents

No abstract provided.


Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Kit Pfeiffer, Suzanne Balbo, Debbie Rogers, Tony Marple, Marnie Wells, Andrea Lani, Bill Mckeen, Dan Joslyn, Andrew Goode, Cindy Lincoln, Sue Mckeen, Patti Hamilton, Chris Hamilton, Frank Ober, Josh Mcnaughton, Taryn Marcus, Jeff Newell, Lester Sheaffer, Judi Ekholm, George Ferguson, Emma Elwell, Herb Hartman, Moses Yoder, Karen Mccormick, Charlene Donahue Jan 2017

Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Kit Pfeiffer, Suzanne Balbo, Debbie Rogers, Tony Marple, Marnie Wells, Andrea Lani, Bill Mckeen, Dan Joslyn, Andrew Goode, Cindy Lincoln, Sue Mckeen, Patti Hamilton, Chris Hamilton, Frank Ober, Josh Mcnaughton, Taryn Marcus, Jeff Newell, Lester Sheaffer, Judi Ekholm, George Ferguson, Emma Elwell, Herb Hartman, Moses Yoder, Karen Mccormick, Charlene Donahue

Maine Town Documents

File includes:

January 2017 Volume 4, Issue 7
February 2017 Volume 4, Issue 8
March 2017 Volume 4, Issue 9
April 2017 Volume 4, Issue 10
May 2017 Volume 4, Issue 11
June 2017 Volume 4, Issue 12
July 2017 Volume 5, Issue 1
August 2017 Volume 5, Issue 2
September 2017 Volume 5, Issue 3
October 2017 Volume 5, Issue 4
November 2017 Volume 5, Issue 5
December 2017 Volume 5, Issue 6


Atlantic Salmon Federation And Midcoast Conservancy Proposal For The Coopers Mills Dam To The Town Of Whitefield, January 21, 2016, Coopers Mill Dam Committee, Atlantic Salmon Federation, Sheepscot Valley Conservation Association, Mbp Consulting, Kleinschmidt Jan 2016

Atlantic Salmon Federation And Midcoast Conservancy Proposal For The Coopers Mills Dam To The Town Of Whitefield, January 21, 2016, Coopers Mill Dam Committee, Atlantic Salmon Federation, Sheepscot Valley Conservation Association, Mbp Consulting, Kleinschmidt

Maine Town Documents

A town appointed citizen committee in Whitefield (Jane Chase, Chuck Vaughn, Louie Sell, Leslie McCormick, Barry Tibbetts, Scott Higgins, and Herb Hartman) met monthly to consider all options for the future of the Coopers Mills Dam and surrounding land. This included consideration of repairing the dam, looking at the potential for small hydropower; and removing the dam and providing alternative sources of water for fire protection in the Coopers Mills Village. As part of this process the Atlantic Salmon Federation (ASF) and the Midcoast Conservancy (MC) provided a number of experts, consultants, and engineers to help in the committees work.


Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Andrea Lani, Colby Northrup, Joshua Mcnaughton, Peter Froehlich, Tony Marple, Judith Robbins, Jim Torbert, Dennis Merrill, Mary Weiblen, Debbie Rogers, Sue Mckeen, Dan Joslyn, Howard Tuttle, Kit Pfeiffer, Stephen Smith, Nathan Burns, Charlie Tobin, Karen Mccormick, Chuck Vaughn, Martha Tait, Pam Kenoyer, Aaron Miller, Anthony Anderson, Ben Marcus, George Fergusson, Robin Chase, Lucy Martin Jan 2016

Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Andrea Lani, Colby Northrup, Joshua Mcnaughton, Peter Froehlich, Tony Marple, Judith Robbins, Jim Torbert, Dennis Merrill, Mary Weiblen, Debbie Rogers, Sue Mckeen, Dan Joslyn, Howard Tuttle, Kit Pfeiffer, Stephen Smith, Nathan Burns, Charlie Tobin, Karen Mccormick, Chuck Vaughn, Martha Tait, Pam Kenoyer, Aaron Miller, Anthony Anderson, Ben Marcus, George Fergusson, Robin Chase, Lucy Martin

Maine Town Documents

File includes:

January 2016 Volume 3, Issue 7
February 2016 Volume 3, Issue 8
March 2016 Volume 3, Issue 9
April 2016 Volume 3, Issue 10
May 2016 Volume 3, Issue 11
June 2016 Volume 3, Issue 12
July 2016 Volume 4, Issue 1
August 2016 Volume 4, Issue 2
September 2016, Volume 4, Issue 3
October 2016, Volume 4, Issue 4
November 2016, Volume 4, Issue 5
December 2016, Volume 4, Issue 6


Whitefield, County Of Lincoln, State Of Maine, Roads, Whitefield (Me.) Jan 2015

Whitefield, County Of Lincoln, State Of Maine, Roads, Whitefield (Me.)

Maine Town Documents

No abstract provided.


Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Kit Pfeiffer, Jim Torbert, Dennis Merrill, Bill Bunting, Ed Karass, Chris Colpitt, Tony Marple, Charlie Tobin, David Chase, Niki Mathews, Howard Tuttle, Debbie Rogers, Jane Chase, Dan Joslyn, Michelle Duncan Shaw, Sally Allen, Herb Hartman, Jennifer Grady Jan 2015

Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Kit Pfeiffer, Jim Torbert, Dennis Merrill, Bill Bunting, Ed Karass, Chris Colpitt, Tony Marple, Charlie Tobin, David Chase, Niki Mathews, Howard Tuttle, Debbie Rogers, Jane Chase, Dan Joslyn, Michelle Duncan Shaw, Sally Allen, Herb Hartman, Jennifer Grady

Maine Town Documents

File includes

January 2015 Volume 2, Issue 7
February 2015 Volume 2, Issue 8
March 2015 Volume 2, Issue 9
April 2015 Volume 2, Issue 10
May 2015 Volume 2, Issue 11
June 2015 Volume 2, Issue 12
July 2015 Volume 3, Issue 1
August 2015 Volume 3, Issue 2
September 2015, Volume 3, Issue 3
October 2015, Volume 3, Issue 4
November 2015, Volume 3, Issue 5
December 2015, Volume 3, Issue 6


Whitefield Maine Selected Ordinances, Whitefield (Me.). Municipal Officers Jan 2014

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

Maine Town Documents

Selected ordinances include

Barking Dog Ordinance
Cemetery Ordinance
Development Ordinance
Whitefield Volunteer Fire and Rescue Department Ordinance
Manufactured Housing Ordinance
Minimum Lot Size Ordinance
Notice to Build Ordinance
Septage & Residuals Ordinance
Shoreland Zoning Rules
Subdivision Ordinance
Wireless Communications Facilities Ordinance


Whitefield News, Whitefield Newsletter Team, Dennis Merrill, Sue Mckeen, Tony Marple, Debbie Rogers, Suzanne Balbo, Jim Torbet Jan 2014

Whitefield News, Whitefield Newsletter Team, Dennis Merrill, Sue Mckeen, Tony Marple, Debbie Rogers, Suzanne Balbo, Jim Torbet

Maine Town Documents

File includes:

January 2014 Volume 1, Issue 7
February 2014 Volume 1, Issue 8
March 2014 Volume 1, Issue 9
April 2014 Volume 1, Issue 10
May 2014 Volume 1, Issue 11
June 2014 Volume 1, Issue 12
July 2014 Volume 2, Issue 1
August 2014 Volume 2, Issue 2
September 2014, Volume 2, Issue 3
October 2014, Volume 2, Issue 4
November 2014, Volume 2, Issue 5
December 2014, Volume 2, Issue 6


Whitefield News, Whitefield Newsletter Team, Dennis Merrill, Sue Mckeen, Tony Marple, Debbie Rogers, Suzanne Balbo, Jim Torbet Jan 2013

Whitefield News, Whitefield Newsletter Team, Dennis Merrill, Sue Mckeen, Tony Marple, Debbie Rogers, Suzanne Balbo, Jim Torbet

Maine Town Documents

File includes:

July 2013 Volume 1, Issue 1
August 2013 Volume 1, Issue 2
September 2013, Volume 1, Issue 3
October 2013, Volume 1, Issue 4
November 2013, Volume 1, Issue 5
December 2013, Volume 1, Issue 6


Whitefield Maine Property Maps, Spatial Alternatives Apr 2012

Whitefield Maine Property Maps, Spatial Alternatives

Maine Town Documents

No abstract provided.


Town Of Whitefield Comprehensive Plan, Whitefield (Me.). Comprehensive Planning Committee Oct 2005

Town Of Whitefield Comprehensive Plan, Whitefield (Me.). Comprehensive Planning Committee

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officiers Of The Town Of Whitefield Maine For The Year Ending February 1 1950, Whitefield (Me.) Jan 1950

Annual Report Of The Municipal Officiers Of The Town Of Whitefield Maine For The Year Ending February 1 1950, Whitefield (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Whitefield Maine For The Year Ending February 1 1950, Whitefield, (Me.). Jan 1950

Annual Report Of The Municipal Officers Of The Town Of Whitefield Maine For The Year Ending February 1 1950, Whitefield, (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Whitefield Maine For The Year Ending February 1 1948, Whitefield, (Me.). Jan 1948

Annual Report Of The Municipal Officers Of The Town Of Whitefield Maine For The Year Ending February 1 1948, Whitefield, (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officiers Of The Town Of Whitefield Maine For The Year Ending February 1 1948, Whitefield (Me.) Jan 1948

Annual Report Of The Municipal Officiers Of The Town Of Whitefield Maine For The Year Ending February 1 1948, Whitefield (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officiers Of The Town Of Whitefield Maine For The Year Ending February 1 1947, Whitefield (Me.) Jan 1947

Annual Report Of The Municipal Officiers Of The Town Of Whitefield Maine For The Year Ending February 1 1947, Whitefield (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Whitefield Maine For The Year Ending February 1 1947, Whitefield, (Me.). Jan 1947

Annual Report Of The Municipal Officers Of The Town Of Whitefield Maine For The Year Ending February 1 1947, Whitefield, (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officiers Of The Town Of Whitefield Maine For The Year Ending February 1 1946, Whitefield (Me.) Jan 1946

Annual Report Of The Municipal Officiers Of The Town Of Whitefield Maine For The Year Ending February 1 1946, Whitefield (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Whitefield Maine For The Year Ending February 1 1946, Whitefield, (Me.). Jan 1946

Annual Report Of The Municipal Officers Of The Town Of Whitefield Maine For The Year Ending February 1 1946, Whitefield, (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officiers Of The Town Of Whitefield Maine For The Year Ending February 1, 1945, Whitefield (Me.) Jan 1945

Annual Report Of The Municipal Officiers Of The Town Of Whitefield Maine For The Year Ending February 1, 1945, Whitefield (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Whitefield Maine For The Year Ending February 1, 1945, Whitefield, (Me.). Jan 1945

Annual Report Of The Municipal Officers Of The Town Of Whitefield Maine For The Year Ending February 1, 1945, Whitefield, (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officiers Of The Town Of Whitefield Maine For The Year Ending Feb. 1 1944, Whitefield (Me.) Jan 1944

Annual Report Of The Municipal Officiers Of The Town Of Whitefield Maine For The Year Ending Feb. 1 1944, Whitefield (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Whitefield Maine For The Year Ending Feb. 1 1944, Whitefield, (Me.). Jan 1944

Annual Report Of The Municipal Officers Of The Town Of Whitefield Maine For The Year Ending Feb. 1 1944, Whitefield, (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Whitefield, Maine For The Year Ending February 1 1943, Whitefield, (Me.). Jan 1943

Annual Report Of The Municipal Officers Of The Town Of Whitefield, Maine For The Year Ending February 1 1943, Whitefield, (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officiers Of The Town Of Whitefield, Maine For The Year Ending February 1 1943, Whitefield (Me.) Jan 1943

Annual Report Of The Municipal Officiers Of The Town Of Whitefield, Maine For The Year Ending February 1 1943, Whitefield (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officiers Of The Town Of Whitefield Maine For The Year Ending February 10 1942, Whitefield (Me.) Jan 1942

Annual Report Of The Municipal Officiers Of The Town Of Whitefield Maine For The Year Ending February 10 1942, Whitefield (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Whitefield Maine For The Year Ending February 10, 1942, Whitefield, (Me.). Jan 1942

Annual Report Of The Municipal Officers Of The Town Of Whitefield Maine For The Year Ending February 10, 1942, Whitefield, (Me.).

Maine Town Documents

No abstract provided.