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

Digital Commons Network

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

Articles 1 - 27 of 27

Full-Text Articles in Entire DC Network

Wiscasset Municipal Airport Master Plan Update, Stantec Oct 2014

Wiscasset Municipal Airport Master Plan Update, Stantec

Maine Town Documents

Airport Master Plan Update. AIP No. 3-23-0049-15-2010. October 2014.

Part I: Section 1 - Section 7
Part II: Appendix 1 Glossary - Appendix 3 Obstruction Analysis
Part III: Appendix 4 Alternative Plans


Economic Contribution Of Nonresident Travel Spending In Montana Travel Regions And Counties: 2012-2013, Kara Grau Jul 2014

Economic Contribution Of Nonresident Travel Spending In Montana Travel Regions And Counties: 2012-2013, Kara Grau

Institute for Tourism and Recreation Research Publications

Money spent by those traveling to and through Montana has an effect not only on the businesses where spending occurs, but it ripples throughout the state’s economy, as well. Statewide, spending by nonresidents (averaged over two years) totaled $3.47 billion. This report details the methods and results of the economic impact analyses for each of Montana’s travel regions, as well as analyses for counties in which nonresident travelers spent approximately $50 million or more.


Payne, William (Lg 148), Manuscripts & Folklife Archives Jun 2014

Payne, William (Lg 148), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 148. Original land grant, 2 December 1785, by which Patrick Henry, Governor of the Commonwealth of Virginia, granted to William Payne 500 acres in Lincoln County, Virginia.


Reynolds, George (Lg 130), Manuscripts & Folklife Archives Jun 2014

Reynolds, George (Lg 130), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 130. Original land grant, 20 April 1784, by which Benjamin Harrison, Governor of the Commonwealth of Virginia, granted to George Reynolds, assignee of Bartholomew Fenton, 1000 acres in Lincoln County, Virginia.


Henry, Patrick, 1736-1799 (Lg 146), Manuscripts & Folklife Archives Jun 2014

Henry, Patrick, 1736-1799 (Lg 146), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Land Grant 146. Photocopy (negative) of a land grant, 4 April 1786, by which Beverly Randolph, Lt. Governor of the Commonwealth of Virginia, granted to Patrick Henry, assignee of Peter Sanders, 500 acres in Lincoln County, Virginia.


Thomason Political Folklore Collection (Fa 774), Manuscripts & Folklife Archives May 2014

Thomason Political Folklore Collection (Fa 774), Manuscripts & Folklife Archives

FA Finding Aids

Finding aid only for Folklife Archive Project 774. The Thomason Political Folklore Collection includes projects conducted by students from a number of counties in the state of Kentucky and few from nearby states. The collection includes information pertaining to those counties political oral traditions. This project was conducted by students at Western Kentucky University for class credit.


Wiscasset, Maine Map, John E. O'Donnell & Associates Apr 2014

Wiscasset, Maine Map, John E. O'Donnell & Associates

Maine Town Documents

No abstract provided.


The Alkaline-Glazed Stoneware Of North Carolina, Charles G. Zug Iii Mar 2014

The Alkaline-Glazed Stoneware Of North Carolina, Charles G. Zug Iii

Northeast Historical Archaeology

No abstract is available at this time.


Campbellsville College - Campbellsville, Kentucky - Vernacular Architecture Survey (Fa 771), Manuscripts & Folklife Archives Feb 2014

Campbellsville College - Campbellsville, Kentucky - Vernacular Architecture Survey (Fa 771), Manuscripts & Folklife Archives

FA Finding Aids

Finding aid only for Folklife Archives Project 771. Survey sheets containing photographs and descriptive narratives about barns, cribs, and cabins chiefly in central and western Kentucky, although some examples were included from as far away as Connecticut.


Town Of Nobleboro Maine Land Use Ordinance, Nobleboro, Me. Jan 2014

Town Of Nobleboro Maine Land Use Ordinance, Nobleboro, Me.

Maine Town Documents

No abstract provided.


Town Of Newcastle 262nd Annual Report July 1, 2013 - June 30, 2014, Newcastle, Me. Jan 2014

Town Of Newcastle 262nd Annual Report July 1, 2013 - June 30, 2014, Newcastle, Me.

Maine Town Documents

No abstract provided.


Town Of Waldoboro 2014 Annual Report, Waldoboro (Me.). Municipal Officers Jan 2014

Town Of Waldoboro 2014 Annual Report, Waldoboro (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Town Of Westport Island Ordinances, Westport Island (Me.) Jan 2014

Town Of Westport Island Ordinances, Westport Island (Me.)

Maine Town Documents

No abstract provided.


The 126th Annual Report Of The Town Officers Of Boothbay Harbor, Boothbay Harbor, Me. Jan 2014

The 126th Annual Report Of The Town Officers Of Boothbay Harbor, Boothbay Harbor, Me.

Maine Town Documents

No abstract provided.


Town Of Bremen Maine 2014 Annual Report, Bremen, Me. Jan 2014

Town Of Bremen Maine 2014 Annual Report, Bremen, Me.

Maine Town Documents

No abstract provided.


Minutes Of The Annual Town Meeting Of Somerville Maine June, 2014, Somerville, Me. Jan 2014

Minutes Of The Annual Town Meeting Of Somerville Maine June, 2014, Somerville, Me.

Maine Town Documents

No abstract provided.


Annual Report Of The Town Of Wiscasset, Maine 2014, Wiscasset (Me). Municipal Officers Jan 2014

Annual Report Of The Town Of Wiscasset, Maine 2014, Wiscasset (Me). Municipal Officers

Maine Town Documents

No abstract provided.


2014 Somerville Maine Town Report, Somerville, Me. Jan 2014

2014 Somerville Maine Town Report, Somerville, Me.

Maine Town Documents

No abstract provided.


Town Of Waldoboro Land Use Ordinance, Waldoboro (Me.) Jan 2014

Town Of Waldoboro Land Use Ordinance, Waldoboro (Me.)

Maine Town Documents

No abstract provided.


Town Of Boothbay Annual Report 2014, Boothbay, Me. Jan 2014

Town Of Boothbay Annual Report 2014, Boothbay, Me.

Maine Town Documents

No abstract provided.


Town Of Bristol 2014 Annual Report, Bristol, Me. Jan 2014

Town Of Bristol 2014 Annual Report, Bristol, Me.

Maine Town Documents

No abstract provided.


Damariscotta Maine Comprehensive Plan, Damariscotta, Me. Jan 2014

Damariscotta Maine Comprehensive Plan, Damariscotta, Me.

Maine Town Documents

No abstract provided.


2014 Annual Report Of The Municipal Officers Of The Town Of Nobleboro, Maine, Nobleboro, Me. Jan 2014

2014 Annual Report Of The Municipal Officers Of The Town Of Nobleboro, Maine, Nobleboro, Me.

Maine Town Documents

No abstract provided.


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


Property Maps Waldoboro Maine, 2014, John E. O'Donnell & Associates, Darryl L. Mckenney Jan 2014

Property Maps Waldoboro Maine, 2014, John E. O'Donnell & Associates, Darryl L. Mckenney

Maine Town Documents

No abstract provided.


Town Of Bristol Maine Financial Report 2014, Bristol, Me. Jan 2014

Town Of Bristol Maine Financial Report 2014, Bristol, Me.

Maine Town Documents

No abstract provided.