Open Access. Powered by Scholars. Published by Universities.®
Public Affairs, Public Policy and Public Administration Commons™
Open Access. Powered by Scholars. Published by Universities.®
- Discipline
- Keyword
-
- Local Government (23)
- Town Report (14)
- Kennebec County (8)
- Knox County (3)
- Town Ordinances (3)
-
- Waterville Maine (3)
- Aroostook County (2)
- Cumberland County (2)
- Lincoln County (2)
- Sagadahoc County (2)
- Washington Maine (2)
- West Bath Maine (2)
- Weston Maine (2)
- Windsor Maine (2)
- Feasibility Study (1)
- Franklin County (1)
- Hancock County (1)
- Local government (1)
- Natural resource management (1)
- Oxford County (1)
- Population Analysis (1)
- Town Ordinance (1)
- Town Reports (1)
- Waldoboro Maine (1)
- Warren Maine (1)
- Washington County (1)
- Wayne Maine (1)
- Wells Maine (1)
- West Paris Maine (1)
- Westbrook Maine (1)
Articles 1 - 24 of 24
Full-Text Articles in Public Affairs, Public Policy and Public Administration
Town Of Weston Annual Report Year Ending June 30, 2017, Weston (Me.). Municipal Officers
Town Of Weston Annual Report Year Ending June 30, 2017, Weston (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Natural Resource Inventory Of The Montsweag Dam Preserve, Wiscasset, Maine, Stockwell Environmental Consulting, Inc.
Natural Resource Inventory Of The Montsweag Dam Preserve, Wiscasset, Maine, Stockwell Environmental Consulting, Inc.
Maine Town Documents
A natural resource inventory conducted of the 22 acres Montsweag Dam Preserve for the Town of Wiscasset, Maine.
Mail Box Policy For The Town Of Windsor, Windsor (Me.) Municipal Officers
Mail Box Policy For The Town Of Windsor, Windsor (Me.) Municipal Officers
Maine Town Documents
No abstract provided.
Voluntary Municipal Farm Support Program Ordinance, Winslow (Me.). Municipal Officers
Voluntary Municipal Farm Support Program Ordinance, Winslow (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Downtown Waterville Feasibility Study Waterville, Maine, Gorrill Palmer Consulting Engineers, Inc., Bfj Planning, Mitchell & Associates Landscape Architects
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.
Town Of Winter Harbor, Maine Annual Report For July 1, 2015-June 30, 2016, Winter Harbor (Me.). Municipal Officers
Town Of Winter Harbor, Maine Annual Report For July 1, 2015-June 30, 2016, Winter Harbor (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
2015-2016 Annual Town Report Town Of Windsor, Windsor (Me.). Municipal Officers
2015-2016 Annual Town Report Town Of Windsor, Windsor (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Town Report 2016 Town Of Windham, Maine, Windham (Me.). Municipal Officers
Town Report 2016 Town Of Windham, Maine, Windham (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Town Of Weston Annual Report Year Ending June 30, 2016, Weston (Me.). Municipal Officers
Town Of Weston Annual Report Year Ending June 30, 2016, Weston (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Town Of Warren July 1, 2015-June 30, 2016 Town Report, Warren (Me.). Municipal Officials
Town Of Warren July 1, 2015-June 30, 2016 Town Report, Warren (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
Annual Report Wayne, Maine For The Year Ending June 30, 2016, Wayne (Me.). Municipal Officers
Annual Report Wayne, Maine For The Year Ending June 30, 2016, Wayne (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
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.
Whiting Maine Selected Ordinances, Whiting (Me.). Municipal Officers
Whiting Maine Selected Ordinances, Whiting (Me.). Municipal Officers
Maine Town Documents
Selected ordinances include:
Mill Pond Water Level Ordinance
Wind Energy Ordinance
Small Wind Energy Ordinance
Subdivision Regulations
Real Estate Address Ordinance
Sludge and Residual Materials Control Ordinance
Junkyard Ordinance
Shellfish Conservation Ordinance
Ordinance Restricting Vehicle Weight on Posted Ways
Nuisance Control Ordinance
Communication Facility Ordinance
Ordinance Prohibiting Retail Marijuana Establishments and Retail Marijuana Social Clubs in the Town of Whiting
Town Of Winthrop, Maine Town Report Year Ending June 30, 2016, Winthrop (Me.). Municipal Officers
Town Of Winthrop, Maine Town Report Year Ending June 30, 2016, Winthrop (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Zoning Ordinance Of The Town Of Wilton, Wilton (Me.). Municipal Officers
Zoning Ordinance Of The Town Of Wilton, Wilton (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Town Of West Bath Land Use Ordinance District And Overlay Zone Map, West Bath (Me.). Municipal Officers
Town Of West Bath Land Use Ordinance District And Overlay Zone Map, West Bath (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Annual Report Town Of West Bath, Maine Audited Year Ending June 30, 2016, West Bath (Me.). Municipal Officers
Annual Report Town Of West Bath, Maine Audited Year Ending June 30, 2016, West Bath (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Town Of Wells Annual Report Fiscal Year 2016, Wells (Me.). Municipal Officials
Town Of Wells Annual Report Fiscal Year 2016, Wells (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
Town Of West Paris 59th Annual Report Of The Municipal Officers And Officials For The Year Ending December 31, 2016, West Paris (Me.). Municipal Officers
Town Of West Paris 59th Annual Report Of The Municipal Officers And Officials For The Year Ending December 31, 2016, West Paris (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Town Of Waldoboro 2016 Annual Report, Waldoboro (Me.). Municipal Officers
Town Of Waldoboro 2016 Annual Report, Waldoboro (Me.). Municipal Officers
Maine Town Documents
No abstract provided.
Annual Report 2016 Washington, Maine For The Year Ended December 31, 2016, Washington (Me.). Municipal Officials
Annual Report 2016 Washington, Maine For The Year Ended December 31, 2016, Washington (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
Washington Maine Selected Ordinances, Washington (Me.). Municipal Officials
Washington Maine Selected Ordinances, Washington (Me.). Municipal Officials
Maine Town Documents
Selected Washington, Maine town ordinances include:
Assessment Review Ordinance
Board of Appeals Ordinance
Dog Control Ordinance
Dog Control Park Ordinance
Emergency Management Ordinance
Floodplain Ordinance
Hazardous Radioactive Waste Disposal Ordinance
Holding Tank Ordinance
Land Use Map
Land Use Application
Land Use Site Plan Review
Mining Ordinance
Mobile Home Park Ordinance
Nelson-Butterfield Park Ordinance
Property Assessed Clean Energy Ordinance
Permit Fee Schedule
Planning Board Ordinance
Road Naming-House Number Ordinance
Solar Ordinance
Storage Land of Sludge and Other Residuals Ordinance
Subdivision Ordinance
Traffic Ordinance
Veterans Excise Tax Exemption Ordinance
Wind-Antenna Ordinance
Wireless Telecommunications Facilities Ordinance
2016 Statistical Abstract For The Greater Waterville Area, Chi Do
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
Annual Report Fy 2015-16 City Of Waterville, Waterville (Me.). City Officers
Maine Town Documents
No abstract provided.