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

Isle au Haut 2016 Town Meeting Minutes, Isle au Haut, (Me.)

PDF

Town Meeting Minutes Islesboro Maine 2016, Islesboro, Me.

PDF

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

PDF

Town of Jackman Maine Ordinances, Jackman, Me.

PDF

Whiting Maine Property Maps, James W. Sewall Company and Eastern Mapping Services

PDF

Federal Compliance Audit Jay Maine June 30, 2016, Jay, Me.

PDF

Town of Jay Annual Report Year Ending June 30, 2016, Jay, Me.

PDF

Property Maps Waldoboro Maine, 2016, John E. O'Donnell & Associates and Darryl L. McKenney

PDF

Audited Financial Statements Town of Kennebunk, Maine June 30, 2016, Kennebunk, Me.

PDF

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

PDF

Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2016, Kennebunkport, Me.

PDF

Town of Kennebunkport Annual Report 2016, Kennebunkport, Me.

PDF

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

PDF

Town of Lamoine Maine Annual Report for 2016, Lamoine, Me.

PDF

City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2016, Lewiston, Me.

PDF

Annual Report Town of Liberty 2016, Liberty, Me.

PDF

Annual Report of the Municipal Officers of the Town of Limerick Maine For the Fiscal Year Ending December 31, 2016, Limerick, Me.

PDF

Limerick Maine Annual Audit Report 2016, Limerick, Me.

PDF

Town of Lincolnville, Independent Auditors' Report 2016, Lincolnville, Me.

PDF

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

PDF

Annual Report of the Municipal Officers of the Town of Lovell Maine For the Fiscal Year Ending December 31, 2016, Lovelle, Me.

PDF

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

PDF

Town of Lyman Maine Independent Auditors' Report and Financial Statements June 30, 2016, Lyman, Me.

PDF

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

PDF

Town of Madawaska Maine Ordinances, Madawaska, Me.

PDF

Financial Statements Town of Madison, Maine June 30, 2016, Madison, Me.

PDF

Town of Madison 2016 Annual Report for the Fiscal Year 2014-2015, Madison, Me.

PDF

Town of Manchester 2016 Annual Report, Manchester, Me.

PDF

2016 Mapleton Town Meeting Minutes, Mapleton, Me.

PDF

Town of Mapleton Financial Statements December 31, 2016, Mapleton, Me.

PDF

Town of Mechanic Falls Annual Report 2015-16, Mechanic Falls, Me.

PDF

Annual Report Mercer 2016, Mercer, Me.

PDF

Town of Mexico Maine Ordinances, Mexico, Me.

PDF

Land Use Regulation Ordinance Code Town Of Minot Adopted 2006; Updated 2017, Minot, Me.

PDF

Town of Mount Desert 2016 Annual Report, Mount Desert, Me.

PDF

Annual Report of the Municipal Officers Town of Mount Vernon Year Ending June 30, 2016, Mount Vernon, Me.

PDF

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

PDF

Minutes for Special Town Meeting Town of New Gloucester November 2, 2016, New Gloucester, Me.

PDF

Town of New Gloucester Minutes of Annual Town Meeting 2016, New Gloucester, Me.

PDF

New Portland Comprehensive Plan 2016, New Portland, Me.

PDF

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

PDF

2016 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, 2016, Norridgewock, Me.

PDF

Town of North Haven Maine Ordinances, North Haven, Me.

PDF

Financial Statements Town of Northport, Maine June 30, 2016, Northport, Me.

PDF

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

PDF

Town of Northport Maine Ordinances, Northport, Me.

PDF

Town of Northport Special Town Meeting Minutes June 28, 2016, Northport, Me.

PDF

Town of North Yarmouth Maine Annual Report Fiscal Year 2016, North Yarmouth, Me.

PDF

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

PDF

Ogunquit Maine Annual Town Report July 1, 2015 - June 30, 2016, Ogunquit, Me.

Town of Ogunquit Maine Financial Audit Report June 30, 2016, Ogunquit, Me.

PDF

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

PDF

Town of Old Orchard Beach Maine Annual Report 2015-2016, Old Orchard Beach, Me.

PDF

Town of Orland Town Report 2015-2016, Orland, Me.

PDF

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

PDF

Two Hundred Eighth Annual Report of the Municipal Officers Town of Orono, Maine For the Year Ending June 30, 2016, Orono, Me.

PDF

Town of Orrington Maine Ordinances, Orrington, Me.

PDF

2016 Palermo Town Meeting Warrant and Minutes, Palermo, Me.

PDF

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

PDF

Town of Palermo Maine Ordinances, Palermo, Me.

PDF

Annual Report of the Municipal Officers for the Town of Palmyra, Maine Municipal Year 2016, Palmyra (Me.)

PDF

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

PDF

One Hundred Seventy-Sixth Annual Report of the Municipal Officers Town of Patten, Maine for Fiscal Year Ended December 31, 2016, Patten, Me.

PDF

Town of Pembroke, Maine Financial Statements For the Fiscal Year Ended June 30, 2016, Pembroke, Me.

PDF

Penobscot Maine Annual Town Report 2016, Penobscot, Me.

PDF

Town of Penobscot Maine Ordinances, Penobscot, Me.

PDF

2016 Town Report Pittsfield, Maine, Pittsfield, Me.

PDF

Town of Pittsfield Maine Ordinances, Pittsfield, Me.

PDF

Town of Pittston Maine Annual Town Meeting Warrant 2016, Pittston, Me.

PDF

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

PDF

2016 Annual Town Report Portage Maine, Portage, Me.

PDF

2016 Town of Portage Lake Annual Town Meeting Minutes, Portage, Me.

PDF

2016 Town of Porter Annual Report, Porter, Me.

PDF

Presque Isle Maine Annual Financial Report 2016, Presque Isle, Me.

PDF

Minutes of Town of Randolph Annual Town Meeting July 27, 2016, Randolph, Me.

PDF

Town of Randolph Maine Ordinances, Randolph, Me.

PDF

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

PDF

2016 Annual Report Raymond, Maine, Raymond, Me.

PDF

Town of Raymond Town Meeting Minutes June 7, 2016, Raymond, Me.

PDF

Town of Readfield Annual Report 2016, Readfield, Me.

PDF

Town of Richmond Maine Budget Report 2016, Richmond, Me.

PDF

Town of Richmond Maine Comprehensive Plan 2016, Richmond, Me. Comprehensive Plan Committee

PDF

City of Rockland Maine Financial Statements June 30, 2016, Rockland, Me.

PDF

Town of Rockport Annual Report 2016, Rockport, Me.

PDF

Town of Rockport Municipal Budget Report 2016, Rockport, Me.

PDF

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

PDF

Town of Roxbury Maine Annual Financial Report 2016, Roxbury, Me.

PDF

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

PDF

Town of Sabattus Annual Report Fiscal Year Ending June 30, 2015, Sabattus, (Me.)

PDF

Town of Sabattus Annual Report Fiscal Year Ending June 30, 2015, Sabattus, (Me.).

PDF

City of Saco, Maine 2016 Annual Report, Saco, (Me.)

PDF

Town of Sanford Maine Financial Reports for the Year Ending June 30, 2016, Sanford Maine Finance Office

PDF

Sanford Maine Annual Report 2015-2016, Sanford Maine Selectboard

PDF

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

PDF

Town of Searsmont Annual Report for the Year Ending June 30, 2016, Searsmont, Me.

PDF

Town of Sebago Annual Report 2015-2106, Sebago, Me.

PDF

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

PDF

Annual Report of the Town Officers of the Town of Sidney Maine for the Year Ending January 31, 2016, Sidney, Me.

PDF

Annual Report Town of Skowhegan for the Year Ending June 30, 2016, Skowhegan, Me.