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 75

Full-Text Articles in Social and Behavioral Sciences

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 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.


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.


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.


Annual Report Wayne, Maine For The Year Ending June 30, 2017, Wayne (Me.). Municipal Officers Jan 2017

Annual Report Wayne, Maine For The Year Ending June 30, 2017, Wayne (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Annual Report Town Of West Bath, Maine Audited Year Ending June 30, 2017, West Bath (Me.). Municipal Officers Jan 2017

Annual Report Town Of West Bath, Maine Audited Year Ending June 30, 2017, West Bath (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Town Of Wells Annual Report Fiscal Year 2017, Wells (Me.). Municipal Officials Jan 2017

Town Of Wells Annual Report Fiscal Year 2017, Wells (Me.). Municipal Officials

Maine Town Documents

No abstract provided.


Town Of West Paris 60th Annual Report Of The Municipal Officers And Officials For The Year Ending December 31, 2017, West Paris (Me.). Municipal Officers Jan 2017

Town Of West Paris 60th Annual Report Of The Municipal Officers And Officials For The Year Ending December 31, 2017, West Paris (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


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.


Annual Report Of The Municipal Officers Westport Island, Maine July 1, 2016 To June 30, 2017, Westport Island (Me.). Municipal Officers Jan 2017

Annual Report Of The Municipal Officers Westport Island, Maine July 1, 2016 To June 30, 2017, Westport Island (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Town Of Waldoboro 2017 Annual Report, Waldoboro (Me.). Municipal Officers Jan 2017

Town Of Waldoboro 2017 Annual Report, Waldoboro (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Town Of Warren Annual Report For The Fiscal Year July 1, 2016-June 30, 2017, Warren (Me.). Municipal Officials Jan 2017

Town Of Warren Annual Report For The Fiscal Year July 1, 2016-June 30, 2017, Warren (Me.). Municipal Officials

Maine Town Documents

No abstract provided.


July 1, 2016-June 30, 2017 Annual Report Of The Town Officers Of The Town Of Waterboro, Maine, Waterboro (Me.). Municipal Officials Jan 2017

July 1, 2016-June 30, 2017 Annual Report Of The Town Officers Of The Town Of Waterboro, Maine, Waterboro (Me.). Municipal Officials

Maine Town Documents

No abstract provided.


City Of Waterville Maine Annual Report Fy 2016-17, Waterville (Me.). City Officers Jan 2017

City Of Waterville Maine Annual Report Fy 2016-17, Waterville (Me.). City Officers

Maine Town Documents

No abstract provided.


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.


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.


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.


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.


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.


City Of Waterville Maine Annual Report July 1, 2014-June 30, 2015, Waterville (Me.). City Officials Jan 2015

City Of Waterville Maine Annual Report July 1, 2014-June 30, 2015, Waterville (Me.). City Officials

Maine Town Documents

No abstract provided.