Maine Town Documents

Maine Town Documents

 

This collection consists exclusively of documents generated by town governments in the state of Maine, dating from 1827 to the present. These include annual reports, comprehensive plans, charters, minutes of meetings, maps and other materials that document the activities of local government. Some materials date from the late 1990s to the present and were downloaded from town web-sites. Earlier documents are in the process of being scanned for selected towns from print archives at Fogler Library and the Maine State Library.

The documents provide information on a variety of subjects pertaining to local governance, such as education, infrastructure, and the local economy. Those dating from before the mid-twentieth century also provide information for the provision of welfare services to local residents. The documents dating from the early twentieth century onward provide information about town planning and environmental issues.

Collectively these documents offer a unique set of materials to study the evolution of public policy issues in the state of Maine, which are intended to complement the Maine State Documents available at statedocs.maine.gov

SEARCH BY TOWN: Select from pulldown window below then click the GO button.





Follow


2017

PDF

Annual Report of the Municipal Officers Lincolnville, Maine For the Year Ending June 30, 2017, Lincolnville, Me.

PDF

Town of Lincolnville, Independent Auditors' Report 2017, Lincolnville, Me.

PDF

Town of Lisbon Annual Report 2016-2017, Lisbon, Me.

PDF

Town of Lisbon, Maine Annual Financial Report For The Fiscal Year Ended June 30, 2017, Lisbon, Me.

PDF

Long Island Maine - Minutes of Annual Town Meeting - Saturday May 13, 2017, Long Island, Me.

PDF

Town of Long Island Maine 2017 Annual Town Report, Long Island, Me.

PDF

Annual Report of the Municipal Officers of the Town of Lovell Maine For the Fiscal Year Ending December 31, 2017, Lovell, Me.

PDF

Town of Lovell Maine Ordinances, Lovell, Me.

PDF

Town of Lubec Annual Report 2016-2017, Lubec, Me.

PDF

Town of Lyman Annual Report of the Municipal Officers Year Ending June 30th, 2017, Lyman, Me.

PDF

Town of Lyman Maine Independent Auditors' Report and Financial Statements June 30, 2017, Lyman, Me.

PDF

Town of Machiasport Ordinances, Machiasport, Me.

PDF

Annual Report 2016-2017 Madawaska Maine, Madawaska, Me.

PDF

Financial Statements Town of Madison, Maine June 30, 2017, Madison, Me.

PDF

Town of Madison 2017 Annual Report for the Fiscal Year 2015-2016, Madison, Me.

PDF

Town of Manchester 2017 Annual Report, Manchester, Me.

PDF

2017 Mapleton Town Meeting Minutes, Mapleton, Me.

PDF

Town of Mapleton Financial Statements December 31, 2017, Mapleton, Me.

PDF

Town of Mariaville 2016-2017 Annual Report, Mariaville, Me.

PDF

Town of Mechanic Falls Annual Report 2016-17, Mechanic Falls, Me.

PDF

Annual Report Mercer 2017, Mercer, Me.

PDF

The One Hundred Ninety-Eighth Annual Report of the Municipal Officers of the Town of Mexico, Maine Fiscal Year Ending June 30, 2017, Mexico, Me.

PDF

Milo Maine 2017 Annual Town Report, Milo, Me.

PDF

Town of Monmouth Maine Ordinances, Monmouth, Me.

PDF

Town of Monson Annual Report 2017, Monson, Me.

PDF

Town of Monson Maine Ordinances, Monson, Me.

PDF

Town of Mount Desert 2017 Annual Report, Mount Desert, Me.

PDF

Annual Report of the Municipal Officers Town of Mount Vernon Year Ending June 30, 2017, Mount Vernon, Me.

PDF

Town of Mount Vernon Maine Ordinances, Mount Vernon, Me.

PDF

Town of Naples, Maine Annual Report Municipal Year Ending June 30, 2017, Naples, Me.

PDF

Town of Newcastle 265th Annual Report July 1, 2016 - June 30, 2017, Newcastle, Me.

PDF

Town of Newcastle Maine Ordinances, Newcastle, Me.

PDF

Minutes for Special Town Meeting Town of New Gloucester October 16, 2017, New Gloucester, Me.

PDF

Town of New Gloucester Minutes of Annual Town Meeting 2017, New Gloucester, Me.

PDF

Annual Town Report for the Town of New Portland 2017, New Portland, Me.

PDF

2017 Annual Town Meeting Warrant Town of Newport, Newport, Me.

PDF

2017 Annual Report of the Municipal Officers of the Town of Nobleboro, Maine, Nobleboro, Me.

PDF

Town of Norridgewock Annual Town Report Year Ending December 31, 2017, Norridgewock, Me.

PDF

Town of Norridgewock Maine Ordinances, Norridgewock, Me.

PDF

Annual Report Town of North Berwick, Maine for the Fiscal Year beginning July 1, 2015 and ending June 30, 2016, North Berwick, (Me.).

PDF

Annual Report of the Municipal Officers of the Town of North Haven, Maine For Year Ended December 31, 2017, North Haven, Me.

PDF

Financial Statements Town of Northport, Maine June 30, 2017, Northport, Me.

PDF

Town of Northport Annual Report 2016/2017, Northport, Me.

PDF

Charter of the Town of North Yarmouth Maine, North Yarmouth, Me.

PDF

Town of North Yarmouth Maine Annual Report Fiscal Year 2017, North Yarmouth, Me.

PDF

Town of Norway Annual Report of the Municipal Officers 2017, Norway, Me.

PDF

Town of Oakland, Maine Independent Auditors' Report and Financial Statements June 30, 2017, Oakland, Me.

PDF

Ogunquit Maine Annual Town Report July 1, 2016 - June 30, 2017, Ogunquit, Me.

PDF

Town of Ogunquit Maine Financial Audit Report June 30, 2017, Ogunquit, Me.

PDF

Town of Old Orchard Beach Maine Annual Financial Report For the Year Ended June 30, 2017, Old Orchard Beach, Me.

PDF

Town of Old Orchard Beach Maine Annual Report 2016-2017, Old Orchard Beach, Me.

PDF

Charter of the City of Old Town Maine, Old Town, Me.

PDF

Town of Orient Annual Report Year Ending June 30, 2017, Orient, Me.

PDF

Town of Orland Town Report 2016-2017, Orland, Me.

PDF

Town of Orono, Maine Annual Financial Report For the Year Ended June 30, 2017, Orono, Me.

PDF

Two Hundred Ninth Annual Report of the Municipal Officers Town of Orono, Maine For the Year Ending June 30, 2017, Orono, Me.

PDF

Town of Otisfield Maine Ordinances, Otisfield, Me.

PDF

Town of Owls Head Maine Ordinances, Owls Head, Me.

PDF

Town of Palmyra Maine Ordinances, Palmyra, Me.

PDF

Town of Patten Comprehensive Plan 2017, Patten Board of Selectmen and Patten Planning Board Members

PDF

One Hundred Seventy-Seventh Annual Report of the Municipal Officers Town of Patten, Maine for Fiscal Year Ended December 31, 2017, Patten, Me.

PDF

Town of Pembroke Maine Ordinances, Pembroke, Me.

PDF

Town of Perry Maine Ordinances, Perry, Me.

PDF

Town of Peru Maine Ordinances, Peru, Me.

PDF

Town of Phippsburg 2017 Annual Report, Phippsburg, Me.

PDF

2017 Town Report Pittsfield, Maine, Pittsfield, Me.

PDF

Town of Pittston Maine Annual Town Meeting Warrant 2017, Pittston, Me.

PDF

2017 Annual Town Report Portage Maine, Portage, Me.

PDF

2017 Town of Portage Lake Annual Town Meeting Minutes, Portage, Me.

PDF

2017 Town of Porter Annual Report, Porter, Me.

PDF

City of Presque Isle 2017 Annual Report, Presque Isle, Me.

PDF

Presque Isle Maine Annual Financial Report 2017, Presque Isle, Me.

PDF

2017 Annual Municipal Officers Report Town of Prospect, Maine, Prospect, Me.

PDF

Town of Prospect Maine, Financial Statements December 31, 2017, Prospect, Me.

PDF

Town of Prospect Maine Ordinances, Prospect, Me.

PDF

Minutes of Town of Randolph Annual Town Meeting July 26, 2017, Randolph, Me.

PDF

Town of Rangeley Annual Town Report 2017, Rangeley, Me.

PDF

2017 Annual Report Raymond, Maine, Raymond, Me.

PDF

Town of Raymond Town Meeting Minutes June 6, 2017, Raymond, Me.

PDF

Town of Readfield Annual Report 2017, Readfield, Me.

PDF

Westbrook Maine Selected Planning Board Reports, Edward Reidman

PDF

2017 Town of Richmond Annual Town Meeting Minutes, Richmond, Me.

PDF

Town of Richmond Maine Budget Report 2017, Richmond, Me.

PDF

Town of Robbinston Maine Ordinances, Robbinston, Me.

PDF

City of Rockland Maine Financial Statements June 30, 2017, Rockland, Me.

PDF

Town of Rockport Annual Report 2017, Rockport, Me.

PDF

Town of Rockport Maine Charter - Adopted 2005; Amended 2017, Rockport, Me.

PDF

Town of Rockport Municipal Budget Report 2017, Rockport, Me.

PDF

Town of Rome Maine 2017 Annual Report, Rome, Me.

PDF

Town of Rome Maine Ordinances, Rome, Me.

PDF

Town of Roxbury Annual Town Meeting Warrant 2017, Roxbury, Me.

PDF

Town of Roxbury Maine Annual Financial Report 2017, Roxbury, Me.

PDF

Town of Roxbury Maine Annual Report 2017, Roxbury, Me.

PDF

Town of Roxbury Maine Ordinances, Roxbury, Me.

PDF

Town of Sabattus Annual Report Fiscal Year Ending June 30, 2016, Sabattus, (Me.)

PDF

Town of Sabattus Annual Report Fiscal Year Ending June 30, 2016, Sabattus, (Me.).

PDF

City of Saco, Maine 2017 Annual Report, Saco, (Me.)

PDF

Town of Sanford Maine Financial Reports for the Year Ending June 30, 2017, Sanford Maine Finance Office

PDF

Sanford Maine Annual Report 2016-2017, Sanford Maine Selectboard

PDF

Town of Sangerville Maine Annual Town Report For The Year Ending 2017, Sangerville Maine Select Board