№ lp_1_2_03740
File format: docx
Character count: 10377
File size: 20 KB
Planning source outlining municipal land use policies, zoning context, and growth area designations guiding development and resource protection in Monmouth, Maine.
Jurisdiction:
Town of Monmouth, Maine
Region:
Central Maine
Document type:
Comprehensive plan section
Subject:
Land use planning and zoning
Primary focus:
Designated growth areas and rural areas
Related ordinances:
Comprehensive Plan Development Ordinance; Shoreland Zoning Ordinance
Planning elements:
Future Land Use Map; zoning districts
Stakeholders:
Town officials; Planning Board; residents; developers
Policy areas:
Economic development; residential development; natural resource protection
Referenced locations:
Main Street (Route 132); Cobbosseecontee Lake; Annabessacook Lake
Amendment context:
Shoreland Zoning Ordinance amendment in 2021
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2023
Region / City:
Monmouth University
Theme:
Health Reimbursement Arrangement
Document Type:
Summary Plan Description
Organization / Institution:
Monmouth University
Author:
Monmouth University
Target Audience:
Current employees, former employees
Period of Action:
January 1, 2023 onwards
Approval Date:
January 1, 2023
Amendment Date:
Not specified
Year:
2021
Region / City:
Lincroft, NJ
Theme:
Swimming Training, Competitive Swimming
Document Type:
Registration Form, Program Schedule
Organization / Institution:
Monmouth Barracudas Swim Club
Author:
Coach Paul
Target Audience:
Swimmers aged 6-18 years
Period of Validity:
April 12th – June 17th, 2021
Approval Date:
March 26, 2021
Date of Changes:
N/A
Year:
2017
Region / City:
Monmouth Town, Monmouthshire
Subject:
Anti-social behaviour, Crime, Public Order
Document Type:
Public Order
Organization:
Monmouthshire County Council
Author:
Monmouthshire County Council
Target Audience:
Residents and visitors of Monmouth Town
Period of Effect:
From 20th October 2017 for three years
Approval Date:
20th October 2017
Date of Amendments:
Not specified
Year:
2012
Region / City:
Monmouth
Topic:
Property Tax Assistance
Document Type:
Ordinance
Organization / Institution:
Town of Monmouth
Author:
Town of Monmouth
Target Audience:
Residents of Monmouth, Maine
Period of Validity:
Annual
Approval Date:
06/12/2012
Date of Amendments:
06/12/2012
Year:
2026
Region / City:
Township of Wall, Monmouth County, New Jersey
Subject:
Road vacation ordinance
Document Type:
Ordinance
Organization / Institution:
Township Committee of the Township of Wall
Author:
Roberta M. Lang, Municipal Clerk
Target Audience:
General public, residents of Wall Township
Effective Period:
From January 27, 2026
Approval Date:
January 27, 2026
Amendment Date:
N/A
Description:
A local ordinance concerning the vacation of a portion of Larson Road, including procedures for public notice and the opportunity for public hearing before final adoption.
Year:
2016
Region / City:
Urbana, Monmouth, Perry, Illinois, USA
Subject:
Nitrogen tracking and model validation
Document Type:
Technical report
Institution:
Illinois State Water Survey (ISWS)
Author:
Not specified
Target Audience:
Agricultural researchers and modelers
Validation Period:
Fall 2015 – Summer 2016
Data Sources:
ISWS WARM weather data, NWS weather data, field measurements
Software Used:
MATLAB, DSSAT
Field Treatments:
0 N, 200 lbs/acre in Fall, 200 lbs/acre in Spring
Sites Analyzed:
Urbana (uiub), Monmouth (monm), Perry (pery)
Year:
2021
Region / City:
Monmouth
Theme:
Planning Board Meeting Minutes
Document Type:
Meeting Minutes
Organization / Institution:
Town of Monmouth Planning Board
Author:
Planning Board Members
Target Audience:
Residents of Monmouth, Planning Board Members, Local Authorities
Effective Period:
January 14, 2021
Approval Date:
January 14, 2021
Amendment Date:
None
Year:
2020
Region / City:
Monmouth University
Topic:
Human Research Protection Program, Institutional Review Board
Document Type:
Standard Operating Procedures
Institution:
Monmouth University
Author:
Not specified
Target Audience:
Research teams, Institutional Review Board members, investigators
Effective Date:
September 1, 2020
Date of Last Revision:
Not specified
Year:
2023
Region / City:
South Portland, Maine
Subject:
Stormwater management
Document Type:
Inspection Report
Institution:
City of South Portland
Author:
Not specified
Target Audience:
Inspectors, City Officials
Period of Validity:
Annual
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2025
Region / City:
Maine
Topic:
Implementation Reviewer for Child Welfare Psychotropic Medication
Document Type:
Request for Proposals (RFP)
Agency / Institution:
Maine Department of Health and Human Services, Office of Child and Family Services
Author:
Casandra Manson
Target Audience:
Potential bidders for the RFP
Validity Period:
Until September 16, 2025
Approval Date:
August 2025
Amendment Date:
None provided
Year:
2025
Region / City:
Maine
Subject:
Community Health Nursing, Maternal and Child Health Nursing Services
Document Type:
Request for Proposals (RFP)
Organization / Institution:
Maine Department of Health and Human Services
Author:
Casandra Manson
Target Audience:
Organizations and professionals in public health and healthcare services
Period of Validity:
Until September 2, 2025
Approval Date:
Not specified
Date of Last Revision:
Not specified
Year:
2023
Region / City:
Maine
Subject:
Subsurface wastewater disposal systems
Document Type:
Regulation
Organization / Institution:
Department of Health & Human Services, Maine Center For Disease Control & Prevention
Author:
N/A
Target Audience:
Engineers, designers, municipalities, and professionals involved in wastewater management
Period of Validity:
N/A
Approval Date:
September 23, 2023
Date of Amendments:
September 23, 2023
Year:
2018
Region / City:
Maine
Theme:
Environmental Protection
Document Type:
Legal Regulation
Organization / Institution:
Department of Environmental Protection
Author:
Department of Environmental Protection
Target Audience:
Industry professionals, environmental engineers, waste management professionals
Period of Effect:
Ongoing
Approval Date:
July 8, 2018
Date of Changes:
July 8, 2018
Year:
Current
Region / City:
Various US states and districts
Topic:
State Education and Higher Education Agencies
Document Type:
Official State Agency Information
Organization / Institution:
Various US state and district education agencies
Author:
N/A
Target Audience:
Students, Educational Institutions
Period of Validity:
N/A
Approval Date:
N/A
Date of Changes:
N/A
Year:
2024
Region / city:
Maine
Topic:
Environmental Law, Land Covenants
Document type:
Template, Legal Document
Organization / Institution:
Maine Department of Environmental Protection (DEP)
Author:
Not specified
Target audience:
Attorneys, Environmental Protection Professionals
Period of validity:
Not specified
Approval date:
Not specified
Amendment date:
Not specified
Note:
Year
Region / City:
Maine
Topic:
Medical Cannabis
Document Type:
Application Form
Organization / Institution:
Office of Cannabis Policy
Target Audience:
Applicants for Maine Medical Cannabis Registry Identification Card
Year:
2020
Jurisdiction:
Maine
Program:
STOP Violence Against Women Formula Grant
Funding authority:
Violence Against Women Act
Issuing agency:
Department of Public Safety
Administering body:
Justice Assistance Council
Document type:
Request for Applications
Purpose:
Support law enforcement, prosecution, and victim services addressing violent crimes against women
Priority areas:
Six state priority areas aligned with federal STOP purpose areas
Target population:
Adult and teen women victims of domestic violence, dating violence, sexual assault, and stalking
Eligible activities:
Personnel, training, technical assistance, data collection, equipment, victim services
Funding limitations:
No prevention education, public awareness campaigns, curriculum development, construction, lobbying, fundraising, or research
Geographic scope:
Statewide
Compliance requirements:
Federal accounting and audit standards, 2 CFR Part 200
Document type:
Solicitation amendment
Amendment number:
00001
Solicitation number:
36C78618R010004
Contracting authority:
Department of Veterans Affairs, NCA Contracting Service
Issuing office address:
425 I Street, NW, Washington, DC 20001
Contracting officer:
Lenora Stephens
State:
Maine
County:
Washington County
Construction type:
Heavy construction
Applicable law:
Davis-Bacon Act
Wage determination number:
ME180103
Superseded wage determination:
ME20170103
Publication date:
January 5, 2018
Executive orders referenced:
EO 13658, EO 13706
Minimum wage referenced:
$10.35 per hour (calendar year 2018)
Scope:
Phase 1 proposals
Source category:
Federal procurement documentation
Year:
2026
Region / City:
Maine
Topic:
Environmental Protection, Water Quality, Invasive Species
Document Type:
Grant Announcement
Organization / Institution:
Maine Department of Environmental Protection (DEP)
Author:
Maine Department of Environmental Protection (DEP)
Target Audience:
Local governments, quasi-municipal organizations, and 501c (3) organizations
Period of Validity:
2026
Approval Date:
March 6, 2026
Date of Modifications:
Not specified
Year:
2000
Region / City:
Maine
Topic:
Architect / Engineer Agreement, Consulting Services
Document Type:
Contract
Organization / Institution:
State of Maine
Author:
Not specified
Target Audience:
Owners, Consultants, Contractors
Period of Validity:
31 December 2000
Approval Date:
Not specified
Date of Changes:
Not specified