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 181

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.


Zoning Ordinance Of The Town Of Wilton, Wilton (Me.). Municipal Officers Jun 2018

Zoning Ordinance Of The Town Of Wilton, Wilton (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Official Zoning Map City Of Waterville, Kennebec County, Maine, Cai Technologies May 2018

Official Zoning Map City Of Waterville, Kennebec County, Maine, Cai Technologies

Maine Town Documents

No abstract provided.


Town Of Waldo Land Use Ordinance, Waldo (Me.). Municipal Officers Apr 2018

Town Of Waldo Land Use Ordinance, Waldo (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Waterboro Maine Property Maps, Sebago Technics, Inc. Apr 2018

Waterboro Maine Property Maps, Sebago Technics, Inc.

Maine Town Documents

No abstract provided.


Town Of Waterboro Zoning Ordinance, Waterboro (Me.). Municipal Officials Mar 2018

Town Of Waterboro Zoning Ordinance, Waterboro (Me.). Municipal Officials

Maine Town Documents

No abstract provided.


Property Maps Woodstock Maine, James W. Sewall Co., John E. O'Donnell & Associates Jan 2018

Property Maps Woodstock Maine, James W. Sewall Co., John E. O'Donnell & Associates

Maine Town Documents

Original maps prepared by James W. Sewell, Co.
Revised in 2018 by John E. O'Donnell & Associates.


Waldoboro Selected Town Policies, Waldoboro (Me.). Municipal Officers Jan 2018

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

Maine Town Documents

Waldoboro Selected Town Policies include:

Arbitage and Use of Proceeds Policy
Board of Appeals Meeting Rules of Procedure, 2002
Boards & Commissions Policy, 2016
Budged Committee Policy, 2012
Conference Room Policy Procedures, 1983
Domestic Violence Policy, 2014
Fire Station Meeting Room Policy Information Technology Policy, 2016
Investment Policy, 2015
Municipal Purchasing Policy, 2010
Personnel Manual, 2017
Planning Board Rules, 2002
Public Works Winter Operations Plan, 1992
Quarry Hill Revenue Policy, 2016
Retire in Place Policy, 2018
Select Board Meeting Guidelines, 2016
Severe Weather Closing Policy, 2008
Smoking Policy for Town Employees within Town-Owned Facilities, 2004
Tax Acquired Property Disposition Policy, …


West Gardiner Selected Town Ordinances, West Gardiner (Me.). Municipal Officers Jan 2018

West Gardiner Selected Town Ordinances, West Gardiner (Me.). Municipal Officers

Maine Town Documents

Selected town ordinances include:

Barking Dog Ordinance, 2012
Changeable Sign Ordinance, 2015
Driveway Ordinance, 2009
Marijuana Social Clubs Ordinance, 2017
Minimum Lot Size Ordinance, 2014
Recall of Elected Municipal Officers Ordinance, 2014
Shooting Range Ordinance, 2015
Telecommunications Facilities Ordinance, 2015
Wind Energy Systems Ordinance, 2015


Winslow Town Ordinances, Winslow (Me.). Municipal Officers Jan 2018

Winslow Town Ordinances, Winslow (Me.). Municipal Officers

Maine Town Documents

Winslow Ordinances include:

Winslow Town Ordinances Part 1

Chapter 1: General Provisions
Chapter 2: Administration
Chapter 3: Animals
Chapter 4: Building and Plumbing
Chapter 5: Businesses
Chapter 6: Floodplain Management
Chapter 7: Mobile Homes, Manufactured Housing and Mobile Home Parks
Chapter 8: Morals and Conduct
Chapter 9: Parks and Recreation
Chapter 10: Sewers
Chapter 11: Streets
Chapter 12: Subdivisions
Chapter 13: Vehicles and Traffic

Winslow Town Ordinances Part 2

Chapter 14: Zoning
Chapter 14 Appendix A
Chapter 14 Appendix B
Chapter 14 Appendix C
Chapter 14 Table 1: Land Uses in the Shoreland Zone
Chapter 14 Application Fees
Chapter EL: …


Winthrop Maine Selected Ordinances, Winthrop (Me.). Municipal Officers Jan 2018

Winthrop Maine Selected Ordinances, Winthrop (Me.). Municipal Officers

Maine Town Documents

Ordinances included in this document:

Alarm Systems Ordinance, 2015
Animal-Fowl-Reptiles Ordinance, 2010
Curfew Ordinance, 2002
Emergency Management Ordinance, 2017
Fire Works Ordinance, 2012
General Assistance Ordinance, 2017
Marijuana Moratorium Ordinance, 2018
Mass Gatherings Ordinance, 2013
Noise Ordinance, 2013
Parking and Traffic Control Ordinance, 2017
Property Assessed Clean Energy Ordinance, 2010
Public Use of Parks, 2016
Special Amusement Ordinance, 1997
Transient Sellers, 2001
Tree Board Ordinance
Wind Energy Ordinance
Wireless Telecommunications Ordinance, 2004
Zoning Ordinance, 2015


Winterport Town Charter, Winterport (Me.). Municipal Officers Jan 2018

Winterport Town Charter, Winterport (Me.). Municipal Officers

Maine Town Documents

Winterport Town Charter
Adopted May 11, 2004
Amended June 12, 2012
Amended June 14, 2018


Town Of Winslow Property Maps, Winslow (Me.). Jan 2018

Town Of Winslow Property Maps, Winslow (Me.).

Maine Town Documents

No abstract provided.


2017-2018 Annual Town Report Town Of Windsor, Windsor (Me.). Municipal Officers Jan 2018

2017-2018 Annual Town Report Town Of Windsor, Windsor (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Town Of Wells Ordinance Amendments, Wells (Me.). Municipal Officers Jan 2018

Town Of Wells Ordinance Amendments, Wells (Me.). Municipal Officers

Maine Town Documents

Town ordinances include:

Building Design Ordinance Amendment, 2017
Personnel Policies Ordinance, 2018
Vehicles and Traffic Amendment, 2018


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.


Town Of Weston Annual Report Year Ending June 30, 2018, Weston (Me.). Municipal Officers Jan 2018

Town Of Weston Annual Report Year Ending June 30, 2018, Weston (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Town Of Washington, Maine Property Maps, Washington (Me.). Municipal Officials Jan 2018

Town Of Washington, Maine Property Maps, Washington (Me.). Municipal Officials

Maine Town Documents

No abstract provided.


Warren Maine Selected Town Rules And Policies, Warren (Me.). Municipal Officials Jan 2018

Warren Maine Selected Town Rules And Policies, Warren (Me.). Municipal Officials

Maine Town Documents

Selected Town Rules and Policies include:

Building New Home Construction Data
Building Permit Information
Building Land Use Permit
Fill Application
Home Occupation Land Use Site Plan Review
E911 Addressing Policy
Street Number Request Change of Ownership
Subdivision Application
Cemetery Rules
Changes to Dog Licensing
Demolition Information
Floodplain Application Amendment
New Commercial Business Information
Road Entrance Culvert Permit
Road Opening Permit
Special Amusement Permit
Variance Application


Bylaws Of Selected Waterboro Town Committees, Waterboro (Me.). Municipal Officials Jan 2018

Bylaws Of Selected Waterboro Town Committees, Waterboro (Me.). Municipal Officials

Maine Town Documents

Selected bylaws include:

Bylaws of the Board of Selectmen
Bylaws of the Economic Development Committee
Waterboro Planning Board Bylaws
Bylaws of the Public Safety Committee
Mission Statement of the Road Review Committee
List of Waterboro Boards and Committees


Annual Report Fiscal Year 2017-2018 City Of Waterville Maine, Waterville (Me.). City Officials Jan 2018

Annual Report Fiscal Year 2017-2018 City Of Waterville Maine, Waterville (Me.). City Officials

Maine Town Documents

No abstract provided.


Wayne Maine Zoning Map, Cai Technologies Jan 2018

Wayne Maine Zoning Map, Cai Technologies

Maine Town Documents

Original zoning map for Wayne, Maine created in 1973. The map was first revised in May 1978 and again in June 2018. Property lines in this map is current as of April 1, 2017.


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.


Shoreland Zoning Ordinance For The Municipality Of Woodstock, Woodstock (Me.). Municipal Officers Mar 2017

Shoreland Zoning Ordinance For The Municipality Of Woodstock, Woodstock (Me.). Municipal Officers

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