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

Digital Commons Network

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

Articles 1 - 30 of 31

Full-Text Articles in Entire DC Network

Vienna Report, Vienna, (Me.) Dec 2016

Vienna Report, Vienna, (Me.)

Maine Town Documents

No abstract provided.


Mail Box Policy For The Town Of Windsor, Windsor (Me.) Municipal Officers Nov 2016

Mail Box Policy For The Town Of Windsor, Windsor (Me.) Municipal Officers

Maine Town Documents

No abstract provided.


Vienna Report, Vienna, (Me.) Oct 2016

Vienna Report, Vienna, (Me.)

Maine Town Documents

No abstract provided.


Vienna Report, Vienna, (Me.) Aug 2016

Vienna Report, Vienna, (Me.)

Maine Town Documents

No abstract provided.


Vienna Report, Vienna, (Me.) Jun 2016

Vienna Report, Vienna, (Me.)

Maine Town Documents

No abstract provided.


Voluntary Municipal Farm Support Program Ordinance, Winslow (Me.). Municipal Officers May 2016

Voluntary Municipal Farm Support Program Ordinance, Winslow (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Vienna Report, Vienna, (Me.) Apr 2016

Vienna Report, Vienna, (Me.)

Maine Town Documents

No abstract provided.


Town Of Vassalboro 2015 Annual Report, Vassalboro, (Me.) Mar 2016

Town Of Vassalboro 2015 Annual Report, Vassalboro, (Me.)

Maine Town Documents

No abstract provided.


Vienna Report, Vienna, (Me.) Feb 2016

Vienna Report, Vienna, (Me.)

Maine Town Documents

No abstract provided.


Downtown Waterville Feasibility Study Waterville, Maine, Gorrill Palmer Consulting Engineers, Inc., Bfj Planning, Mitchell & Associates Landscape Architects Jan 2016

Downtown Waterville Feasibility Study Waterville, Maine, Gorrill Palmer Consulting Engineers, Inc., Bfj Planning, Mitchell & Associates Landscape Architects

Maine Town Documents

The Purpose and Need for this project is to: “Revitalize the Downtown to improve the aesthetics, support existing businesses and encourage economic growth, improve pedestrian and bicycle accommodations and provide adequate parking while maintaining vehicular capacity in the overall area.”

Contributions and assistance in the completion of the study were provided by the City of Waterville, Colby College, the Maine Department of Transportation, and the General Public.


Annual Report Of The Town Officers Of The Town Of Sidney Maine For The Year Ending January 31, 2016, Sidney, Me. Jan 2016

Annual Report Of The Town Officers Of The Town Of Sidney Maine For The Year Ending January 31, 2016, Sidney, Me.

Maine Town Documents

No abstract provided.


2015-2016 Annual Town Report Town Of Windsor, Windsor (Me.). Municipal Officers Jan 2016

2015-2016 Annual Town Report Town Of Windsor, Windsor (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Annual Report Wayne, Maine For The Year Ending June 30, 2016, Wayne (Me.). Municipal Officers Jan 2016

Annual Report Wayne, Maine For The Year Ending June 30, 2016, Wayne (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


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

Town Of Randolph Maine Ordinances, Randolph, Me.

Maine Town Documents

Ordinances cover: Animal Control; Automobile Junkyards; Building Permit; Changeable Signs; Dog Control; E911 Addressing; Emergency Management; Entrance to Roads; Fireworks; Floodplain Management; Harbor; Hydrants; Land Use; Marijuana; Military Exempt Excise; Mobile Homes; PACE; Parking; Posted Roads; Road Opening; Sewer Use; Sexually Oriented Businesses; Solid Waste Disposal; Standards of Space & Occupancy; Subdivision


City Of Hallowell Annual Report July 1, 2015 - June 30, 2016, Hallowell, Me. Jan 2016

City Of Hallowell Annual Report July 1, 2015 - June 30, 2016, Hallowell, Me.

Maine Town Documents

No abstract provided.


Waterville Maine Selected Policies, Waterville (Me.). City Officials Jan 2016

Waterville Maine Selected Policies, Waterville (Me.). City Officials

Maine Town Documents - Waterville

Selected Waterville Maine policies include:

Amendment to Development of Tax Acquired Property, 2001
Capital Improvement Reserve Fund Policy, 2005
Community Development Block Grants Complaint Resolution, 2009
Compliance Policy for Use and Disposition of Bond Funds, 2012
Downtown Tax Increment Financing District, 2008
Fund Balance Policy, 2013
Haines Charity Guidelines for Assistance, 2007
Investment Policy, 2013
Maibox Guidelines
Pine Grove Cemetery Rules and Regulations, 2013
Sale of City Property Policy, 2013
Tax Increment Financing Policy, 2016
Use of South End Capital Improvement Account Policy, 2011
Waterville Parks Carry In-Carry Out Policy


Minutes Of Town Of Randolph Annual Town Meeting July 27, 2016, Randolph, Me. Jan 2016

Minutes Of Town Of Randolph Annual Town Meeting July 27, 2016, Randolph, Me.

Maine Town Documents

No abstract provided.


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

Town Of Readfield Annual Report 2016, Readfield, Me.

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of China Maine For The Year 2016, China, Me. Jan 2016

Annual Report Of The Municipal Officers Of The Town Of China Maine For The Year 2016, China, Me.

Maine Town Documents

No abstract provided.


Town Of Winthrop, Maine Town Report Year Ending June 30, 2016, Winthrop (Me.). Municipal Officers Jan 2016

Town Of Winthrop, Maine Town Report Year Ending June 30, 2016, Winthrop (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Town Of Farmingdale Meeting Warrant And Minutes 2016, Farmingdale, Me. Jan 2016

Town Of Farmingdale Meeting Warrant And Minutes 2016, Farmingdale, Me.

Maine Town Documents

No abstract provided.


Town Of Pittston Maine Annual Town Meeting Warrant 2016, Pittston, Me. Jan 2016

Town Of Pittston Maine Annual Town Meeting Warrant 2016, Pittston, Me.

Maine Town Documents

No abstract provided.


City Of Augusta 2016 Annual Report, Augusta, Me. Jan 2016

City Of Augusta 2016 Annual Report, Augusta, Me.

Maine Town Documents

No abstract provided.


Annual Report Of The Town Of Belgrade For The Year 2016, Belgrade, Me. Jan 2016

Annual Report Of The Town Of Belgrade For The Year 2016, Belgrade, Me.

Maine Town Documents

No abstract provided.


Town Of Clinton Maine Annual Report 2016, Clinton, Me. Jan 2016

Town Of Clinton Maine Annual Report 2016, Clinton, Me.

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Town Of Mount Vernon Year Ending June 30, 2016, Mount Vernon, Me. Jan 2016

Annual Report Of The Municipal Officers Town Of Mount Vernon Year Ending June 30, 2016, Mount Vernon, Me.

Maine Town Documents

No abstract provided.


Annual Town Meeting Fayette, Maine Year Ending June 30, 2016, Fayette, Me. Jan 2016

Annual Town Meeting Fayette, Maine Year Ending June 30, 2016, Fayette, Me.

Maine Town Documents

No abstract provided.


2016 Statistical Abstract For The Greater Waterville Area, Chi Do Jan 2016

2016 Statistical Abstract For The Greater Waterville Area, Chi Do

Maine Town Documents

No abstract provided.


Annual Report Fy 2015-16 City Of Waterville, Waterville (Me.). City Officers Jan 2016

Annual Report Fy 2015-16 City Of Waterville, Waterville (Me.). City Officers

Maine Town Documents

No abstract provided.


City Of Gardiner Maine Financial Report For The Fiscal Year Ended June 30, 2016, Gardiner, Me. Jan 2016

City Of Gardiner Maine Financial Report For The Fiscal Year Ended June 30, 2016, Gardiner, Me.

Maine Town Documents

No abstract provided.