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 Officer for the Year Ending June 30, 2017 Scarborough, Maine, Scarborough, Me.

PDF

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

PDF

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

PDF

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

PDF

Annual Report of the Town Officers of the Town of Sidney Maine for the Year Ending January 31, 2017, Sidney, Me.

PDF

Annual Report Town of Skowhegan for the Year Ending June 30, 2017, Skowhegan, Me.

PDF

Town of Vinalhaven, Financial Audit Report, June 30, 2017, Smith and Associates, CPAs

PDF

Solon Maine Annual Town Meeting Warrant 2017, Solon, Me.

PDF

2017 Somerville Maine Town Report, Somerville, Me.

PDF

Minutes of the Annual Town Meeting of Somerville Maine June, 2017, Somerville, Me.

PDF

Annual Report of the Municipal Officers of the Town of Sorrento, Maine, For the Fiscal Year July 1, 2016 - June 30, 2017 and the Warrant, Sorrento, (Me.)

PDF

Annual Report of South Berwick Maine 2017, South Berwick, Me.

PDF

Town of South Berwick Annual Warrant 2017, South Berwick, Me.

PDF

City of South Portland Annual Report 2017, South Portland, Me.

PDF

City of South Portland Maine, Comprehensive Annual Financial Report For the Fiscal Year Ending June 30, 2017, South Portland, Me.

PDF

Town of Southwest Harbor Maine Annual Report 2017, Southwest Harbor, Me.

PDF

Town of Southwest Harbor Maine Audited Financial Statement 2017, Southwest Harbor, Me.

PDF

Town of Standish Maine Financial Report 2017, Standish, Me.

PDF

Starks, Maine, Annual Report 2016, Starks, (Me.).

PDF

Town of Stockton Springs Annual Report 2017, Stockton Springs, Me.

PDF

Town of Stoneham Maine Ordinances, Stoneham, Me.

PDF

Warrant Stoneham Maine Annual Town Meeting 2017, Stoneham, Me.

PDF

Town of Stonington Maine Audited Financial Statements 2017, Stonington, Me

PDF

Town of Stow Maine Annual Report 2017, Stow, Me

PDF

Town of Stow Maine Financial Audit Report 2017, Stow, Me.

PDF

Strong Maine Annual Town Meeting Minutes 2017, Strong, Me

PDF

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

PDF

Town of Sullivan Maine Ordinances, Sullivan, Me

PDF

Town of Sumner Maine Annual Report 2016-2017, Sumner, Me

PDF

Town of Surry Maine Annual Audited Financial Report 2017, Surry, Me

PDF

Town of Surry Maine Annual Report 2017, Surry, Me

PDF

2016 Annual Report Town of Swan's Island, Maine, Swan's Island, (Me.).

PDF

Thomaston Maine Annual Town Report 2017, Thomaston, Me

PDF

Town of Topsham Maine Annual Report 2017, Topsham, Me

PDF

The Viking, August 2017, Town of Veazie

PDF

The Viking, October 2017, Town of Veazie

PDF

Town of Tremont Maine Annual Report 2017, Tremont, Me

PDF

Town of Tremont Maine Annual Town Meeting Minutes 2017, Tremont, Me

PDF

Town of Union Maine Annual Report 2017, Union, Me

PDF

Town of Union Maine Comprehensive Plan, Union, Me

PDF

Unity Maine Annual Town Meeting Minutes 2017, Unity, Me

PDF

018637.00 Westbrook: Cumberland Mill Rotary Signalization, Vanasse Hangen Brustlin, Inc.; Mileone & MacBroom; and State of Maine. Department of Transportation

PDF

Annual Town Report Town of Van Buren Fiscal Year Ending June 30, 2017, Van Buren, (Me.)

PDF

Town of Vassalboro Annual Report 2016, Vassalboro, (Me.)

PDF

Town of Vassalboro Town Ordinances, 2017, Vassalboro, (Me.)

PDF

Vienna Report, Vienna, (Me.)

PDF

Vienna Report, Vienna, (Me.)

PDF

Vienna Report, Vienna, (Me.)

PDF

Vienna Report, Vienna, (Me.)

PDF

Vienna Report, Vienna, (Me.)

PDF

Vienna Report, Vienna, (Me.)

PDF

Town of Vinalhaven Maine Annual Report of the Municipal Officers, Municipal Year July 1, 2016 to June 30, 2017, Vinalhaven, (Me.)

PDF

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

PDF

Waldoboro Selected Town Ordinances, Waldoboro (Me.). Municipal Officers

PDF

Town of Warren Annual Report for the Fiscal Year July 1, 2016-June 30, 2017, Warren (Me.). Municipal Officials

PDF

Warren Maine Selected Ordinances, Warren (Me.). Municipal Officials

PDF

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

PDF

Town of Waterford Annual Reports of the Officers for the Year Ended December 31, 2017, Waterford (Me.). Municipal Officers

PDF

City of Waterville Maine Annual Report FY 2016-17, Waterville (Me.). City Officers

PDF

Zoning Ordinance City of Waterville, Maine, Waterville (Me.). City Officers

PDF

Status Report & Update Road Improvement Projects: Paving the Way, Waterville (Me.). Department of Public Works

PDF

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

PDF

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

PDF

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

PDF

Selected Ordinances Weston Maine, Weston (Me.). Municipal Officers

PDF

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

PDF

Town of West Paris Selected Ordinances, West Paris (Me.). Municipal Officers

PDF

Annual Report of the Municipal Officers Westport Island, Maine July 1, 2016 to June 30, 2017, Westport Island (Me.). Municipal Officers

PDF

Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Kit Pfeiffer, Suzanne Balbo, Debbie Rogers, Tony Marple, Marnie Wells, Andrea Lani, Bill McKeen, Dan Joslyn, Andrew Goode, Cindy Lincoln, Sue McKeen, Patti Hamilton, Chris Hamilton, Frank Ober, Josh McNaughton, Taryn Marcus, Jeff Newell, Lester Sheaffer, Judi Ekholm, George Ferguson, Emma Elwell, Herb Hartman, Moses Yoder, Karen McCormick, and Charlene Donahue

PDF

North Windham Building Character-Based Codes, Windham (Me.).

PDF

Town Report 2017 Town of Windham, Maine, Windham (Me.). Municipal Officers

PDF

Plan Windham: 2016 Update Comprehensive Master Plan, Windham (Me.). Planning Department

PDF

Town of Windham Cumberland County, Maine 2017 Property Maps, Windham (Me.). Tax Assessor's Office and James W. Sewall Co.

PDF

2016-2017 Annual Town Report Town of Windsor, Windsor (Me.). Municipal Officers

PDF

Town Ordinances of Winter Harbor, Maine, Winter Harbor (Me.). Municipal Officers

PDF

Town of Wiscasset Ordinances, Wiscasset (Me.)

PDF

Shoreland Zoning Ordinance for the Municipality of Woodstock, Woodstock (Me.). Municipal Officers

PDF

The Town of Woolwich, Maine Newsletter, Woolwich Communications Committee

PDF

The Town of Woolwich, Maine Newsletter, Woolwich Communications Committee

PDF

Yarmouth Maine 2017 Annual Report, Yarmouth (Me.). Municipal Officers

PDF

Town of York, Maine 2016-2017 Annual Report, York (Me.). Municipal Officers

2016

PDF

Town of Acton Maine Annual Meeting Minutes 2016, Acton Board of Selectpersons

PDF

Annual Report of the Municipal Officers of the Town of Addison, Maine for the Year 2015-2016 and the Warrant, Addison (Me.)

PDF

Town of Alexander Maine Ordinances, Alexander, Me.

PDF

Annual Report Town of Alfred, Maine For The Year Ending 2016, Alfred, Me.

PDF

Town of Anson Maine Ordinances, Anson, Me.

PDF

Annual Report of the Municipal Officers of the Town of Appleton, Maine For The Municipal Year 2015-2016, Appleton, Me.

PDF

Town of Arrowsic Maine Annual Report 2016, Arrowsic, Me.

PDF

Town of Arundel Maine Annual Report Fiscal Year 2015-2016, Arundel, Me.

PDF

City of Augusta 2016 Annual Report, Augusta, Me.

PDF

2016 Baldwin Town Report, Baldwin, Me.

PDF

2016 Bar Harbor Maine Annual Report, Bar Harbor, Me.

PDF

Bar Harbor Maine Audited Annual Financial Report 2016, Bar Harbor, Me.

PDF

City of Bath Maine Annual Financial Report FY2016, Bath, Me.

PDF

Annual Report of the Town of Belgrade for the Year 2016, Belgrade, Me.

PDF

Berwick, Maine Town Report 2015-2016, Berwick, (Me.).

PDF

Waterford Town Meeting Minutes 2016, Brenda J. Bigonski

PDF

Town of Blue Hill Annual Warrant 2016, Blue Hill, Me.

PDF

The 128th Annual Report Town of Boothbay Harbor Maine, Boothbay Harbor, Me.

PDF

Town of Boothbay 2016 Annual Report, Boothbay, Me.