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

Digital Commons Network

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

Articles 1 - 8 of 8

Full-Text Articles in Entire DC Network

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


Town Of Palmyra Maine Ordinances, Palmyra, Me. Jan 2017

Town Of Palmyra Maine Ordinances, Palmyra, Me.

Maine Town Documents

Ordinances cover: Board of Appeals; Commercial Development Review; Entertainment; Floodplain Management; Junk Yard; Marijuana Prohibition; Parking; Planning Board; Road Posting; Road Standards for Subdivisions; Shoreland Zoning; Sludge; subdivision; Water Extraction


2016-2017 Annual Town Report Town Of Windsor, Windsor (Me.). Municipal Officers Jan 2017

2016-2017 Annual Town Report Town Of Windsor, Windsor (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Town Of West Paris Selected Ordinances, West Paris (Me.). Municipal Officers Jan 2017

Town Of West Paris Selected Ordinances, West Paris (Me.). Municipal Officers

Maine Town Documents

Selected ordinances include:

Board of Appeals Ordinance, 2009
Curfew Ordinance, 1978
Dog and Cat Breeding Ordinance, 2006
Dog Ordinance, 2017
Floodplain Management Ordinance, 1996
General Assistance Ordinance, 1996
Intent to Build or Remodel Ordinance, 2001
Loitering Ordinance, 1978
Minimum Lot Size Ordinance, 1996
Mobile Home Park Ordinance, 1986
Parking Ordinance, 1966
Planning Board Ordinance, 1995
Shoreland Zoning Ordinance
Special Amusement, 1983
Subdivision Ordinance, 1989
Transfer_Station Regulations, 2016


Yarmouth Maine 2017 Annual Report, Yarmouth (Me.). Municipal Officers Jan 2017

Yarmouth Maine 2017 Annual Report, Yarmouth (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Waldoboro Selected Town Ordinances, Waldoboro (Me.). Municipal Officers Jan 2017

Waldoboro Selected Town Ordinances, Waldoboro (Me.). Municipal Officers

Maine Town Documents

Waldoboro Selected Town Ordinances includes:

Curfew Ordinance, 1963
Dog Ordinance, 2016
Emergency Management Ordinance, 2007
Consumer Firework Ordinance, 2012
General Assistance Ordinance, 2014
General Assistance Guidelines & Information, 2014
Land Use Ordinance, 2016
Loitering Ordinance, 1984
Restricting Vehicle Weight on Posted Ways Ordinance Shellfish Conservation Ordinance, 2017
Solid Waste Disposal and Required Recycling Ordinance, 2012
Special Amusement Ordinance, 1979
Ordinance to Regulate Traffic, 2012


Annual Town Report For The Fiscal Year Ending June 30, 2016 Gray Maine, Gray, Me. Jan 2017

Annual Town Report For The Fiscal Year Ending June 30, 2016 Gray Maine, Gray, Me.

Maine Town Documents

No abstract provided.


Town Of Gray Maine Annual Report 2017, Gray, Me. Jan 2017

Town Of Gray Maine Annual Report 2017, Gray, Me.

Maine Town Documents

No abstract provided.