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

Social and Behavioral Sciences Commons

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

Articles 1 - 30 of 38

Full-Text Articles in Social and Behavioral Sciences

Council-Manager Charter Of The Town Of Yarmouth, 2018 Revisions, Yarmouth (Me.). Municipal Officers Sep 2018

Council-Manager Charter Of The Town Of Yarmouth, 2018 Revisions, Yarmouth (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


City Of Westbrook Code Of Ordinances, Westbrook (Me.). City Officers Aug 2018

City Of Westbrook Code Of Ordinances, Westbrook (Me.). City Officers

Maine Town Documents

The complete 2018 volume of the Code of Ordinances for the City of Westbrook with Appendix A, Land Use Ordinance, attached.


Downtown Westbrook Facade Improvement Grant Program, Cai Technologies Jan 2018

Downtown Westbrook Facade Improvement Grant Program, Cai Technologies

Maine Town Documents

Contents of this document include:

Facade Improvement Grant Program Key Facts, 2018
Downtown Facade Improvement Final Map, 2018
Downtown Facade Improvement Final Guidelines, 2018
Downtown Facade Improvement Final Application, 2018


City Of Westbrook, Maine Street Index Map, Gis Mapping & Analysis Jan 2018

City Of Westbrook, Maine Street Index Map, Gis Mapping & Analysis

Maine Town Documents

No abstract provided.


City Of Westbrook, Maine Zoning Map, Gis Mapping & Analysis Jun 2017

City Of Westbrook, Maine Zoning Map, Gis Mapping & Analysis

Maine Town Documents

No abstract provided.


018637.00 Westbrook: Cumberland Mill Rotary Signalization, Vanasse Hangen Brustlin, Inc., Mileone & Macbroom, State Of Maine. Department Of Transportation May 2017

018637.00 Westbrook: Cumberland Mill Rotary Signalization, Vanasse Hangen Brustlin, Inc., Mileone & Macbroom, State Of Maine. Department Of Transportation

Maine Town Documents

Presentation Powerpoint slides on the proposed 2017 redesign of a Cumberland Mill Rotary impacting Main and Cumberland Streets, Harnois and Warren Avenue.


North Windham Building Character-Based Codes, Windham (Me.). May 2017

North Windham Building Character-Based Codes, Windham (Me.).

Maine Town Documents

No abstract provided.


Town Of Windham Cumberland County, Maine 2017 Property Maps, Windham (Me.). Tax Assessor's Office, James W. Sewall Co. Apr 2017

Town Of Windham Cumberland County, Maine 2017 Property Maps, Windham (Me.). Tax Assessor's Office, James W. Sewall Co.

Maine Town Documents

No abstract provided.


Plan Windham: 2016 Update Comprehensive Master Plan, Windham (Me.). Planning Department Jan 2017

Plan Windham: 2016 Update Comprehensive Master Plan, Windham (Me.). Planning Department

Maine Town Documents

The primary download contains maps that have been reduced in size to reduce the overall file size. Full size copies of these maps are available for download. Also available for download separately are the following Appendices:

Appendix A – 21st Century Downtown Plan for North Windham
Appendix B – Economic Development Strategic Plan
Appendix C – Visioning Efforts Summary
Appendix D – Report of Community Survey Results
Appendix E – Complete Streets Policy for the Town of Windham
Appendix F – Town Council Strategic Plan & Capital Improvement Plan
Appendix G –Goals and Policies with priority level and responsible party


Westbrook Maine Selected Planning Board Reports, Edward Reidman Jan 2017

Westbrook Maine Selected Planning Board Reports, Edward Reidman

Maine Town Documents

Selected Planning Board Reports include:

2013 Planning Board Chairman's Report
2014 Planning Board Report
2015 Planning Board Chairman's Report
2016 Planning Board Report
2017 Planning Board Chairman Report
If I Want to Testify What Should I do
A Guide to Public Participation in the Planning Board Process


Town Report 2017 Town Of Windham, Maine, Windham (Me.). Municipal Officers Jan 2017

Town Report 2017 Town Of Windham, Maine, Windham (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Town Report 2016 Town Of Windham, Maine, Windham (Me.). Municipal Officers Jan 2016

Town Report 2016 Town Of Windham, Maine, Windham (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Westbrook Fire Department Annual Report 2016, Westbrook Fire And Rescue Department, Andrew Turcotte, Stephen Sloan, Greg Hamilton, Michael Corey, Gerald Pineau, Christopher Shepard, Peter Mullin, Sam Webster Jan 2016

Westbrook Fire Department Annual Report 2016, Westbrook Fire And Rescue Department, Andrew Turcotte, Stephen Sloan, Greg Hamilton, Michael Corey, Gerald Pineau, Christopher Shepard, Peter Mullin, Sam Webster

Maine Town Documents

No abstract provided.


Town Report 2015 Town Of Windham, Maine, Windham (Me.). Municipal Officers Jan 2015

Town Report 2015 Town Of Windham, Maine, Windham (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Town Report 2014 Town Of Windham, Maine, Windham (Me.). Municipal Officers Jan 2014

Town Report 2014 Town Of Windham, Maine, Windham (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Westbrook Fire-Rescue Department Annual Report, Andrew Turcotte Jan 2014

Westbrook Fire-Rescue Department Annual Report, Andrew Turcotte

Maine Town Documents

No abstract provided.


The Code Of The Town Of Windham, Cumberland County, Maine, Windham (Me.). Municipal Officers Jan 2014

The Code Of The Town Of Windham, Cumberland County, Maine, Windham (Me.). Municipal Officers

Maine Town Documents

Town Ordinances include:

Part I

Table of Contents
Elected Officials Compensation
Voting District Map
Cemetery
Police Department
Fire Rescue Department
Alarm Systems
Amusements
Bridge
Bridge Construction
Cable TV Franchise
Catch Basin Discharge
Animal Control Ordinance
Domesticated Chicken Ordinance
Fire Prevention Code
Consumer Fireworks
Floodplain Management
Food and Beverage Business

Part II

General Assistance Ordinance

Part III

Gravel Pit Quarry Model Ordinance
Historic Preservation
Land Use Ordinance
Wireless Telecommunications
Surface Water Protection
Non-Stormwater Discharge Chapter
Post-Construction Stormwater
Small Wind Energy
Motion Picture Theaters
Mass Gatherings
Parades, Road Races, Assemblies
Peddling and Soliciting
Property Assessed Clean Energy
Sewers
Moratorium on Highland Lake …


Flood Insurance Study: Cumberland County, Maine (All Jurisdictions), Vol. Ii, Federal Emergency Management Agency Nov 2013

Flood Insurance Study: Cumberland County, Maine (All Jurisdictions), Vol. Ii, Federal Emergency Management Agency

Maine Town Documents

Communities participating in the National Flood Insurance Program have established repositories of flood hazard data for floodplain management and flood insurance purposes. This Flood Insurance Study (FIS) may not contain all data available within the repository. It is advisable to contact the community repository for any additional data. Communities in this three volume study include:

Baldwin, Maine
Bridgton, Maine
Brunswick, Maine
Cape Elizabeth, Maine
Casco, Maine
Chebeague Island, Maine
Cumberland, Maine
Falmouth, Maine
Freeport, Maine
Frye Island, Maine
Gorham, Maine
Gray, Maine
Harpswell, Maine
Harrison, Maine
Long Island, Maine
Naples, Maine
New Gloucester, Maine
North Yarmouth, Maine
Portland, Maine
Pownal, …


Flood Insurance Study: Cumberland County, Maine (All Jurisdictions), Vol. Iii, Federal Emergency Management Agency Nov 2013

Flood Insurance Study: Cumberland County, Maine (All Jurisdictions), Vol. Iii, Federal Emergency Management Agency

Maine Town Documents

Communities participating in the National Flood Insurance Program have established repositories of flood hazard data for floodplain management and flood insurance purposes. This Flood Insurance Study (FIS) may not contain all data available within the repository. It is advisable to contact the community repository for any additional data. Communities in this three volume study include:

Baldwin, Maine
Bridgton, Maine
Brunswick, Maine
Cape Elizabeth, Maine
Casco, Maine
Chebeague Island, Maine
Cumberland, Maine
Falmouth, Maine
Freeport, Maine
Frye Island, Maine
Gorham, Maine
Gray, Maine
Harpswell, Maine
Harrison, Maine
Long Island, Maine
Naples, Maine
New Gloucester, Maine
North Yarmouth, Maine
Portland, Maine
Pownal, …


Flood Insurance Study: Cumberland County, Maine (All Jurisdictions), Vol. I, Federal Emergency Management Agency Nov 2013

Flood Insurance Study: Cumberland County, Maine (All Jurisdictions), Vol. I, Federal Emergency Management Agency

Maine Town Documents

Communities participating in the National Flood Insurance Program have established repositories of flood hazard data for floodplain management and flood insurance purposes. This Flood Insurance Study (FIS) may not contain all data available within the repository. It is advisable to contact the community repository for any additional data. Communities in this three volume study include:

Baldwin, Maine
Bridgton, Maine
Brunswick, Maine
Cape Elizabeth, Maine
Casco, Maine
Chebeague Island, Maine
Cumberland, Maine
Falmouth, Maine
Freeport, Maine
Frye Island, Maine
Gorham, Maine
Gray, Maine
Harpswell, Maine
Harrison, Maine
Long Island, Maine
Naples, Maine
New Gloucester, Maine
North Yarmouth, Maine
Portland, Maine
Pownal, …


Town Of Yarmouth Comprehensive Plan 2010, The Comprehensive Plan Steering Committee Jan 2010

Town Of Yarmouth Comprehensive Plan 2010, The Comprehensive Plan Steering Committee

Maine Town Documents

No abstract provided.


Land Use Ordinance Chapter 140 From The Code Of The Town Of Windham, Windham (Me.) Oct 2009

Land Use Ordinance Chapter 140 From The Code Of The Town Of Windham, Windham (Me.)

Maine Town Documents

No abstract provided.


Shoreland Zoning Chapter 199 From The Code Of The Town Of Windham, Windham (Me.). Municipal Officers Jul 2009

Shoreland Zoning Chapter 199 From The Code Of The Town Of Windham, Windham (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Stormwater Program Management Plan For City Of Westbrook, Me, Westbrook (Me.). City Officers Feb 2009

Stormwater Program Management Plan For City Of Westbrook, Me, Westbrook (Me.). City Officers

Maine Town Documents

No abstract provided.


Downtown Westbrook Revitalization Study Update, Devonomics Jan 2007

Downtown Westbrook Revitalization Study Update, Devonomics

Maine Town Documents

In January 1999, the City of Westbrook adopted a Downtown Revitalization Plan. Taking into account significant changes brought about both as a result of the plan and the region's shifting economy, eight years later a new plan was developed outlining the direction for continued revitalization activities.


Final Report: Westbrook Downtown Parking Study/Management Plan, Gorrill-Palmer Consulting Engineers, Inc. Dec 2006

Final Report: Westbrook Downtown Parking Study/Management Plan, Gorrill-Palmer Consulting Engineers, Inc.

Maine Town Documents

In the early 2000's, Westbrook was the beneficiary of an upswing in the Southern Maine economy, aided by a strong marketing effort on the part of the City. As a result, new office buildings and retail facilities located in or near the downtown area and older buildings were rehabilitated and redeveloped. This increase in commercial and business activity increased the demand for parking downtown. With an eye toward long-term growth, a parking management plan was developed to provide the tools necessary to manage the increased demand for parking.


Codification—Town Of Yarmouth, Recodified January 15, 1998, Yarmouth (Me.). Municipal Officers Jan 1998

Codification—Town Of Yarmouth, Recodified January 15, 1998, Yarmouth (Me.). Municipal Officers

Maine Town Documents

An ordinance for revising, codifying, and compiling the general ordinances of the Town of Yarmouth.

Part I

Ch. 201 Administrative Code
Ch. 202 Planning Board Ordinance
Ch. 203 General Board of Appeals Ordinance
Ch. 301 Building Code
Ch. 302 Trailer and Trailer Camps Ordinance
Ch. 303 Fire Ordinance
Ch. 304 Sewerage Ordinance
Ch. 305 Shellfish Conservation Ordinance
Ch. 306 Solid Waste Ordinance
Ch. 307 Health Ordinance
Ch. 308 Harbor Waterfront and Boat Ordinance
Ch. 309 Dog Control Ordinance
Ch. 310 Peddlers Ordinance
Ch. 311 Electrical Code
Ch. 312 Public Property Licensing Ordinance
Ch. 313 Septic Tank Septage Processing Ordinance
Ch. …


Freeport, 1923, Sanborn Map Company Dec 1923

Freeport, 1923, Sanborn Map Company

Sanborn Maps of Maine

Maps of Freeport, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an overview of areas covered on the remaining sheets.


Brunswick, 1912, Sanborn Map Company Nov 1912

Brunswick, 1912, Sanborn Map Company

Sanborn Maps of Maine

Maps of Brunswick, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on the remaining sheets.


Freeport, 1912, Sanborn Map Company Jan 1912

Freeport, 1912, Sanborn Map Company

Sanborn Maps of Maine

Maps of Freeport, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on subsequent sheets.