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

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 Dec 2016

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. Nov 2016

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 Nov 2016

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 May 2016

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 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.


Town Of Winter Harbor, Maine Annual Report For July 1, 2015-June 30, 2016, Winter Harbor (Me.). Municipal Officers Jan 2016

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 Jan 2016

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 Jan 2016

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 Jan 2016

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 Jan 2016

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 Jan 2016

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 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.


Whiting Maine Selected Ordinances, Whiting (Me.). Municipal Officers Jan 2016

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 Jan 2016

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 Jan 2016

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 Jan 2016

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 Jan 2016

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 Jan 2016

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 Jan 2016

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 Jan 2016

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 Jan 2016

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 Jan 2016

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 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.