Auburn, Maine zoning layer. Includes zoning classification, setbacks, and a link to each zoning ordinance. Last update January 2025.
MIT Licensehttps://opensource.org/licenses/MIT
License information was derived automatically
Auburn's Shoreland Zoning overlay. This feature class created in 2015 by Spatial Alternatives, referencing paper maps and shapefiles created in 2010. Verify all information with Auburn's Planning Department before making any decisions.
Auburn Maine parcel map with multiple layer options related to planning and permitting uses. Zoning, traffic counts, watersheds, tax map index, manufactured housing, FEMA/FIRM, Airport Area of Influence, Comprehensive Plan, and more. Also includes options for CAD, Plan Archive, and historic aerial photo downloads. Used in both the Advanced Parcel Viewer and the Advanced Tabbed Viewer.
BY USING THIS WEBSITE OR THE CONTENT THEREIN, YOU AGREE TO THE TERMS OF USE. A spatial representation of generalized Oakland County community master plans. These polygons were digitized from each of Oakland's 62 community's future land use map in their master plan. The data was completed in March of 2006 and will be updated as each community amends their plan. The key attribute is Composite Plan representing generalized, countywide future land uses.This data depicts a future land use based on each community's master plan as currently adopted. The data will be updated each time a community amends their master plan. Below is a list recording the master plan and date of adoption that was used to digitize each community. Township of Addison Addison Township Land Use Master Plan - 7/9/2002 City of Auburn Hills City of Auburn Hills Master Land Use Plan - 11/7/2002 Auburn Hills Opkyke Road Corridor Study - 2/1/2007 Auburn Hills Collier Road Area Land Use Study - 1/3/2008 City of Berkley City of Berkley, Michigan Master Plan Update - 1/23/2007 Village of Beverly Hills Village of Beverly Hills Master Plan - 3/28/2007 Village of Bingham Farms Village of Bingham Farms Master Plan - 9/13/2004 City of Birmingham The Birmingham Plan - 1/1/1979 Township of Bloomfield Charter Township of Bloomfield Master Plan Update - 3/26/2007 City of Bloomfield Hills Master Plan of Land Use City of Bloomfield Hills - 8/11/1987 Township of Brandon Brandon Township Land Use Plan Update - 3/14/2000 City of the Village of Clarkston Master Plan City of the Village of Clarkston - 8/4/1997City of Clawson Downtown Clawson Framework Urban Design Plan - 11/1/2004 Master Plan City of Clawson - 1/23/1990 Township of Commerce Commerce Charter Township Master Plan 2003 - 6/28/2004 Commerce Charter Township Master Plan Amendment - 11/27/2006 City of Farmington Master Plan City of Farmington - 2/1/1998 City of Farmington Hills Master Plan for Future Land Use City of Farmington Hills - 3/28/1996 City of Fenton Holly Township Master Plan - 11/10/2003 (Used the Holly Township Master Plan because Fenton's was unavailable) City of Ferndale City of Ferndale Land Use Plan - 6/1/1998 Village of Franklin Franklin Village Master Plan Update - 10/15/1997 Township of Groveland Master Plan for Future Land Use - 5/9/2005 City of Hazel Park Master Plan, Hazel Park Michigan - 3/21/2000 Township of Highland Highland Township Comprehensive Land Use Plan 2000-2020 - 7/6/2000 South Milford Road Corridor Micro-Area Analysis - 4/13/2005 East Highland Commercial District Micro Area Analysis - 12/19/2002 West Highland Micro-Area Analysis - 8/2/2001 North Hickory Ridge Road Micro-Area Analysis - 12/7/2006 Township of Holly Holly Township Master Plan - 11/10/2003 Village of Holly Village of Holly Master Plan - 1/24/2007 City of Huntington Woods Huntington Woods Master Plan - 12/17/2007 Township of Independence Independence Township Vision 2020 Master Plan - 12/9/1999 City of Keego Harbor City of Keego Harbor Comprehensive Master Plan - 9/5/2002 City of Lake Angelus City of Lake Angelus Master Plan - 7/25/1994 Village of Lake Orion Master Plan 2002-2022 - 1/6/2003 Amendment #1 to Lake Orion Master Plan - 3/3/2008 City of Lathrup Village The Lathrup Village Plan - 1/1/1981 Village of Leonard Master Plan Village of Leonard - 10/17/1991 Township of Lyon Charter Township of Lyon Master Plan - 3/27/2006 City of Madison Heights Madison Heights Master Plan: 1990, 2000, 2010 - 10/16/1990 Madison Heights Future Land Use Plan Amendment - 5/15/2007 Township of Milford Charter Township of Milford Land Use Plan Update - 5/27/1999 Village of Milford Village of Milford Master Plan - 3/1/1998 City of Northville City of Northville Master Plan - 2/22/2000 City of Novi City of Novi Master Plan for Land Use 2004 - 12/1/2004 City of Novi Master Plan for Land Use Amendments - 4/16/2008 Township of Novi None (Does not have a Master Plan, assumed to be Single Family Residential) City of Oak Park City of Oak Park Master Plan - 9/9/1996 City of Oak Park Master Plan Addition - Unknown Township of Oakland Oakland Charter Township A Community Master Plan - 1/4/2005 City of Orchard Lake Village Master Plan City of Orchard Lake Village - 6/6/2006 Township of Orion Orion Township Master Plan - 5/7/2003 Lapeer Road Master Plan Update - 4/19/2006 Village of Ortonville The Ortonville Plan - 1/1/1980 Township of Oxford Charter Township of Oxford Master Plan - 7/14/2005 Village of Oxford Village of Oxford Master Plan - 5/10/2005 City of Pleasant Ridge City of Pleasant Ridge Community Master Plan - 9/1/1999 City of Pontiac Pontiac 2010 A New Reality - 12/4/1991 City of Rochester Master Plan: 2000 City of Rochester - 6/3/2000 Downtown Development Area MP amendment - 5/2/2005 City of Rochester Hills Rochester Hills Master Land Use Plan 2007 - 2/6/2007 Township of Rose Master Plan Rose Township - 7/7/2005 City of Royal Oak Master Plan City of Royal Oak - 8/24/1999 Township of Royal Oak A Vision for the Year 2010 Master Plan 1996 Update - 12/11/1996 City of South Lyon Master Plan of Future Land Use City of South Lyon - 1/10/2002 City of Southfield Southfield Master Plan - 1/1/1988 Township of Southfield Southfield Township Master Plan - 11/25/2002 Township of Springfield Springfield Township Master Plan - 3/7/2002 City of Sylvan Lake Sylvan Lake Master Plan 2005 - 4/10/2007 City of Troy City of Troy Future Land Use Plan - 1/8/2002 City of Walled Lake City of Walled Lake Master Plan - 8/1/2002 Township of Waterford Waterford Master Plan 2003-2023 - 1/2/2003 Township of West Bloomfield West Bloomfield Township 2005 Master Land Use Plan Update - 7/26/2005 Township of White Lake White Lake Township Master Plan - 10/6/2006 City of Wixom City of Wixom Master Plan - 8/9/2005 Village of Wolverine Lake Village of Wolverine Lake Land Use Plan - 12/4/1985 Every category identified on the future land use map within each master plan was translated into a composite value. For example, one community may have two commercial districts- Local Commerical and General Commercial. Another community may have three commercial districts- Neighborhood Commercial, Hi-Tech Office, and Retail Commercial. A wide range of uses could be included in these categories, but for the purpose of this feature class, they are all translated into "Commercial/Office." In some cases a category on community's future land use map could not be translated into a single composite category. When this occurred, areas were manually translated into the appropriate generalized category. For example, a Public Lands class on a community's map would be manually translated into the Public/Institutional and Recreation/Conservation composite categories.
Auburn Maine's future land use map from the 2010 comprehensive plan.Click here to view full comprehensive plan on City of Auburn website.
Auburn Maine's parcel Inquiry map with optional zoning and high-resolution aerial photography. Optional zoning layers. Map provides detailed assessing data for each parcel as well as links to WebPro assessing records and Google Street View. Users can search for parcels using parcel ID, location, or owner name. Advanced search options provide ability to select and buffer parcels with an optional export to csv file.
PDF map showing parcels within the AG (Agriculture and Resource Protection) Zone. Includes parcels completely within the AG Zone, categorized based on the size of the parcels. Parcels with building value less than $50k are highlighted, and parcels partially within the AG Zone are also outlined. This map covers the northern half of Auburn. See also PDF for Northern Section. Map was created by Auburn GIS for the Mayor’s [Ad Hoc] Action Group on Agriculture and Resource Protection (MAG-ARP) in November 2018.
PDF map showing parcels within the AG (Agriculture and Resource Protection) Zone. Includes parcels completely within the AG Zone, categorized based on the size of the parcels. Parcels with building value less than $50k are highlighted, and parcels partially within the AG Zone are also outlined. This map covers the northern half of Auburn. See also PDF for Southern Section. Map was created by Auburn GIS for the Mayor’s [Ad Hoc] Action Group on Agriculture and Resource Protection (MAG-ARP) in November 2018.
Document commonly referred to as 1954 Blackwell Report. Title Page: Prepared under contract with the State of Maine Department of Economic Development, with financial assistance from U.S. Housing and Home Finance Agency though the Urban Planning Assistance Program, under Section 701, Title VII, Housing Act of 1954 for the Auburn Planning Board. Paul W. Bean, Chairman, Arthur Legendre, Roland LaChance, Irving Isaacson, Deane Woodward, Fergus Upham, Caroll Whipple, Roscoe L. Clifford, City Planner by John T. Blackwell, Planning Advisor (Boston, MA).
Auburn Maine's Firearms Discharge Zone with link to ordinance. Firearms discharge restricted in shaded area. Refer to ordinance link for further information.
PDF maps of current use taxation. Created 3/2018 by Spatial Alternatives for The Ad-Hoc Committee on Auburn's Agriculture and Natural Resource. Building ages from Auburn assessing data.
PDF maps of building ages. Created 3/2018 by Spatial Alternatives for The Ad-Hoc Committee on Auburn's Agriculture and Natural Resource. Building ages from Auburn assessing data.
MIT Licensehttps://opensource.org/licenses/MIT
License information was derived automatically
auburn.gis_admin.ShorelandZoning2015
Document commonly referred to as 1958 Blackwell Report. Title Page: Prepared under contract with the State of Maine Department of Economic Development, with financial assistance from U.S. Housing and Home Finance Agency though the Urban Planning Assistance Program, under Section 701, Title VII, Housing Act of 1954 for the Auburn Planning Board. Paul W. Bean, Chairman, Arthur Legendre, Roland LaChance, Irving Isaacson, Deane Woodward, Fergus Upham, Caroll Whipple, Roscoe L. Clifford, City Planner by John T. Blackwell, Planning Advisor (Boston, MA).
Not seeing a result you expected?
Learn how you can add new datasets to our index.
Auburn, Maine zoning layer. Includes zoning classification, setbacks, and a link to each zoning ordinance. Last update January 2025.