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


2016

PDF

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

PDF

Annual Report of the Municipal Officers of the Town of Bradford 2016, Bradford, Me.

PDF

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

PDF

Town of Bridgton Annual Town Meeting Warrant 2016, Bridgton, Me.

PDF

Town of Bristol 2016 Annual Report, Bristol, Me.

PDF

2016 Brooksville Town Report, Brooksville, Me.

PDF

Town of Brownville 2016 Annual Report, Brownville, Me.

PDF

Town of Brunswick Maine Annual Financial Audit 2016, Brunswick, Me.

PDF

Town of Bucksport 2016 Annual Report, Bucksport, Me.

PDF

Town of Bucksport Annual Financial Report 2016, Bucksport, Me.

PDF

Calais Maine Zoning and Shoreland Zoning Map, Calais, Me.

PDF

Camden Maine 2016 Annual Report, Camden, Me.

PDF

Town of Camden Maine Financial Audit 2016, Camden, Me.

PDF

Town of Canaan Maine Ordinances, Canaan, Me.

PDF

Canton Maine 2015-2016 Annual Report, Canton, Me.

PDF

Cape Elizabeth Maine 2016 Annual Report, Cape Elizabeth, Me.

PDF

Caribou Maine Financial Audit Report 2016, Caribou, Me.

PDF

City of Caribou Maine, 2016 Annual Report, Caribou, Me.

PDF

Two Hundred and Fifth Annual Report of the Municipal Officers of the Town of Carmel, Maine for the Year 2016, Carmel (Me.)

PDF

Town of Casco Maine Annual Audit Report 2016, Casco, Me.

PDF

Town Report Casco Maine 2016, Casco, Me.

PDF

2016 Castine Maine Annual Report, Castine, Me

PDF

Chebeague Island Maine Annual Town Meeting Minutes 2016, Chebeague Island, Me.

PDF

Cherryfield Maine 2016 Town Report, Cherryfield, Me.

PDF

Chesterville Maine 2016 Town Report, Chesterville, Me.

PDF

Annual Report of the Municipal Officers of the Town of China Maine for the Year 2016, China, Me.

PDF

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

PDF

Town of Isle au Haut Comprehensive Plan, Original Date 2011 Revised 2016, Comprehensive Plan Review & Implementation Committee

PDF

Atlantic Salmon Federation and Midcoast Conservancy Proposal for the Coopers Mills Dam to the Town of Whitefield, January 21, 2016, Coopers Mill Dam Committee, Atlantic Salmon Federation, Sheepscot Valley Conservation Association, MBP Consulting, and Kleinschmidt

PDF

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

PDF

Town of Cranberry Isles Maine Annual Report 2016, Cranberry Isles, Me.

PDF

Town of Cumberland Maine Annual Report FY2015-16, Cumberland (Me.)

PDF

Town of Cumberland Maine Financial Audit 2016, Cumberland, Me.

PDF

Town of Cushing Maine Ordinances, Cushing, Me.

PDF

Annual Report of the Municipal Officers of the Town of Cutler Maine For the Year 2016, Cutler, Me.

PDF

Annual Report of the Town of Damariscotta Maine 2016, Damariscotta, Me.

PDF

Town of Dixmont Maine Shoreland Zoning Map, Dixmont, Me.

PDF

2016 Statistical Abstract for the Greater Waterville Area, Chi Do

PDF

Town of Dover-Foxcroft Annual Report 2016, Dover-Foxcroft, Me.

PDF

Town of Dover-Foxcroft Comprehensive Plan, Dover-Foxcroft, Me.

PDF

Town of Dover-Foxcroft Maine Ordinances, Dover-Foxcroft, Me.

PDF

Town of Durham Maine Ordinances, Durham, Me.

PDF

Town of Eagle Lake Maine Shoreland Ordinance, Eagle Lake, Me.

PDF

The 2015-2016 Annual Report of the Municipal Officers of the Town of Easton Maine, Easton, Me.

PDF

City of Eastport Annual Report 2016, Eastport, Me.

PDF

Eastport Maine City Charter, Eastport, Me.

PDF

2015-2016 Municipal Officers Eddington Maine Annual Report, Eddington, Me.

PDF

206th Annual Report of the Municipal Officers of the Town of Eliot Maine, Eliot, Me.

PDF

Annual Report of the City of Ellsworth for the Fiscal Year 2015-2016, Ellsworth, Me.

PDF

Town of Fairfield Maine Annual Report for Municipal Year Ending June 30, 2016, Fairfield, Me.

PDF

Town of Fairfield Maine Zoning Map, Fairfiield, Me.

PDF

Falmouth Maine Annual Financial Report 2016, Falmouth, Me.

PDF

Town of Falmouth Maine Zoning Map, Falmouth, Me.

PDF

Town of Farmingdale Meeting Warrant and Minutes 2016, Farmingdale, Me.

PDF

Farmington Maine Annual Financial Audit Report 2016, Farmington, Me.

PDF

Town of Farmington Annual Town Report 2016, Farmington, Me.

PDF

Annual Town Meeting Fayette, Maine Year Ending June 30, 2016, Fayette, Me.

PDF

Fort Fairfield Maine Annual Town Report Audit 2016, Fort Fairfield, Me.

PDF

The 148th Annual Report of the Municipal Officers of the Town of Fort Kent, Maine For the Municipal Year Ending December 31, 2016, Fort Kent, Me.

PDF

City of Saco, Maine Comprehensive Annual Financial Report for Fiscal Year Ended June 30, 2016, Cheryl Fournier

PDF

Town of Franklin Maine Ordinances, Franklin, Me.

PDF

Town of Freeport Maine Annual Audit 2016, Freeport, Me.

PDF

Town of Freeport Maine Annual Report 2015, Freeport, Me.

PDF

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

PDF

Town of Frenchboro Maine Annual Meeting Minutes 2016, Frenchboro, Me.

PDF

Town of Frenchville Maine Town Meeting Report 2016, Frenchville, Me.

PDF

Town of Fryeburg Maine 145th Town Report for Fiscal Year 2016, Fryeburg, Me.

PDF

City of Gardiner Maine Financial Report For the Fiscal Year Ended June 30, 2016, Gardiner, Me.

PDF

Town Report Georgetown, Maine 2015-16, Georgetown, Me.

PDF

Gorham Maine Annual Financial Audit Report 2016, Gorham, Me.

PDF

Town of Gorham Maine Comprehensive Plan, Gorham, Me.

PDF

Town of Gorham Maine Municipal Budget 2015-16, Gorham, Me.

PDF

Town of Gorham, Maine Town Report Summary For Fiscal Year Ended June 30, 2016, Gorham, Me.

PDF

Downtown Waterville Feasibility Study Waterville, Maine, Gorrill Palmer Consulting Engineers, Inc.; BFJ Planning; and Mitchell & Associates Landscape Architects

PDF

Annual Town Report for the Fiscal Year Ending June 30, 2016 Gray Maine, Gray, Me.

PDF

Town of Gray Maine Financial Report 2016, Gray, Me.

PDF

2015-2016 Annual Report of the Town of Greenville, Maine, Greenville, Me.

PDF

Town of Greenwood Maine Annual Meeting Minutes 2016, Greenwood, Me.

PDF

City of Hallowell Annual Report July 1, 2015 - June 30, 2016, Hallowell, Me.

PDF

Hampden Maine Annual Report 2016, Hampden, Me.

PDF

Town of Hancock 2015-2016 Annual Report, Hancock, Me.

PDF

Town of Hanover Maine Ordinances, Hanover, Me.

PDF

Town of Harpswell 2016 Annual Report, Harpswell, Me.

PDF

Town of Harpswell Maine Financial Audit Report 2016, Harpswell, Me.

PDF

Town of Hartland Maine Annual Report 2016, Hartland (Me.)

PDF

Hartland Maine Comprehensive Plan, Hartland, Me.

PDF

Town of Hartland Maine Annual Audit Report 2016, Hartland, Me.

PDF

2015-2016 Annual Report Town of Hermon Maine, Hermon, Me.

PDF

Town of Hermon Maine Annual Financial Report For the Year Ended June 30, 2016, Hermon, Me.

PDF

Charter for Holden Maine Amended November 8, 2016, Holden, Me.

PDF

Holden Maine Annual Town Meeting Warrant 2016, Holden, Me.

PDF

One Hundred Sixty-Fourth Annual Report of Municipal Officers of the Town of Holden, Holden, Me.

PDF

Town of Holden, Maine Independent Auditors' Report and Financial Statement June 30, 2016, Holden, Me.

PDF

Town of Holden Maine Ordinances, Holden, Me.

PDF

Hollis Maine Annual Town Warrant 2016, Hollis, Me.

PDF

Hollis Maine Town Report 2016, Hollis, Me.

PDF

Hope Maine Annual Financial Report 2016, Hope, Me.

PDF

Town of Hope 2016 Annual Report, Hope, Me.

PDF

Town of Howland Annual Report 2015/2016, Howland, Me.

PDF

Annual Report of the Municipal Officers of the Town of Isle au Haut, Maine, 2016, Isle au Haut, (Me.)