Creator(s)

Cumberland (Me.)

Contributing Institution

Town of Cumberland

Document Type

Text

Description

Town of Cumberland Town Council Meeting March 13, 2000 is the complete packet for the Cumberland Town Council meeting for March 13, 2000, and includes the minutes of the Town Council meeting of February 28, 2000. Agenda items include:

00 - 012. To consider and act on application for Victualer’s license for Rt. 9 Junction Station House Pizza.

00 - 013. To set date for bulky waste pickup, Mainland & Island.

00 - 014. To authorize Sewer Extension US Rt. 1.

00 - 015. To authorize Town Manager to execute contract with Maine National Guard.

Exact Creation Date

3-13-2000

Language

English

Location

Cumberland County; Cumberland

Abstract

Town of Cumberland Town Council Meeting March 13, 2000 is the complete packet for the Cumberland Town Council meeting for March 13, 2000, and includes the minutes of the Town Council meeting of February 28, 2000. Agenda items include: 00 - 012. To consider and act on application for Victualer’s license for Rt. 9 Junction Station House Pizza. 00 - 013. To set date for bulky waste pickup, Mainland & Island. 00 - 014. To authorize Sewer Extension US Rt. 1. 00 - 015. To authorize Town Manager to execute contract with Maine National Guard.

File Size

17.3 MB

Files over 3MB may be slow to open. For best results, right-click and select "Save As"


Share

COinS
 

Rights Statement

Rights Statement

No Copyright - United States. URI: http://rightsstatements.org/vocab/NoC-US/1.0/
The organization that has made the Item available believes that the Item is in the Public Domain under the laws of the United States, but a determination was not made as to its copyright status under the copyright laws of other countries. The Item may not be in the Public Domain under the laws of other countries. Please refer to the organization that has made the Item available for more information.