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

Digital Commons Network

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

Articles 1 - 11 of 11

Full-Text Articles in Entire DC Network

Land Use Regulation Ordinance Code Town Of Minot Adopted 2006; Updated 2017, Minot, Me. Dec 2016

Land Use Regulation Ordinance Code Town Of Minot Adopted 2006; Updated 2017, Minot, Me.

Maine Town Documents

No abstract provided.


Improved Aquatic Stream Passage, Elise Emil, Jess Wilson Dec 2016

Improved Aquatic Stream Passage, Elise Emil, Jess Wilson

Community Engaged Research Reports

The Androscoggin Valley Soil and Water Conservation District (AVSWCD) expressed a need for the research and development of a semi-quantitative metric that can be used to determine priority stream barriers (eg. culverts; dams) to remove in Androscoggin and Sagadahoc Counties in Maine. In conjunction with a representative from the US Fish and Wildlife Service, Alex Abbott, the AVSWCD provided data about various stream sites within these two counties that had been recently surveyed. This included information about the aquatic ecological features of various stream habitats containing barriers and information about the physical characteristics of the barriers themselves.

Our proposed solution …


Town Of Sabattus Annual Report Fiscal Year Ending June 30, 2015, Sabattus, (Me.). May 2016

Town Of Sabattus Annual Report Fiscal Year Ending June 30, 2015, Sabattus, (Me.).

Maine Town Documents

No abstract provided.


Town Of Poland 2016 Annual Town Report, Poland, Me. Jan 2016

Town Of Poland 2016 Annual Town Report, Poland, Me.

Maine Town Documents

No abstract provided.


City Of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2016, Lewiston, Me. Jan 2016

City Of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2016, Lewiston, Me.

Maine Town Documents

No abstract provided.


Town Of Lisbon Annual Report 2015-2016, Lisbon, Me. Jan 2016

Town Of Lisbon Annual Report 2015-2016, Lisbon, Me.

Maine Town Documents

No abstract provided.


Town Of Mechanic Falls Annual Report 2015-16, Mechanic Falls, Me. Jan 2016

Town Of Mechanic Falls Annual Report 2015-16, Mechanic Falls, Me.

Maine Town Documents

No abstract provided.


Town Of Turner Maine Audited Financial Report 2016, Turner, Me Jan 2016

Town Of Turner Maine Audited Financial Report 2016, Turner, Me

Maine Town Documents

No abstract provided.


Town Of Turner Maine Comprehensive Plan, Turner, Me Jan 2016

Town Of Turner Maine Comprehensive Plan, Turner, Me

Maine Town Documents

No abstract provided.


Town Of Durham Maine Ordinances, Durham, Me. Jan 2016

Town Of Durham Maine Ordinances, Durham, Me.

Maine Town Documents

Ordinances Cover: Addressing; Floodplain; Growth Management; Historical District; Land Use; Lock Box


Town Of Sabattus Annual Report Fiscal Year Ending June 30, 2015, Sabattus, (Me.) Jan 2016

Town Of Sabattus Annual Report Fiscal Year Ending June 30, 2015, Sabattus, (Me.)

Maine Town Documents

No abstract provided.