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

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

PDF

2016 Somerville Maine Town Report, Somerville, Me.

PDF

Minutes of the Annual Town Meeting of Somerville Maine June, 2016, Somerville, Me.

PDF

Annual Report of the Municipal Officers of the Town of Sorrento, Maine, For the Fiscal Year July 1, 2015 - June 30, 2016 and the Warrant, Sorrento, (Me.)

PDF

Annual Report of South Berwick Maine 2016, South Berwick, Me.

PDF

Town of South Berwick Annual Warrant 2016, South Berwick, Me.

PDF

City of South Portland Annual Report 2016, South Portland, Me.

PDF

City of South Portland Maine, Comprehensive Annual Financial Report For the Fiscal Year Ending June 30, 2016, South Portland, Me.

PDF

Town of Southwest Harbor Maine Annual Report 2016, Southwest Harbor, Me.

PDF

Town of Southwest Harbor Maine Audited Financial Statement 2016, Southwest Harbor, Me.

PDF

Town of St Albans Comprehensive Plan, St Albans, (Me.)

PDF

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

PDF

Starks, Maine, Annual Report 2015, Starks, (Me.).

PDF

Charter of the town of St. George Maine, Revised 2016, St. George Selectboard

PDF

Town of Stockton Springs Annual Report 2016, Stockton Springs, Me.

PDF

Natural Resource Inventory of the Montsweag Dam Preserve, Wiscasset, Maine, Stockwell Environmental Consulting, Inc.

PDF

Warrant Stoneham Maine Annual Town Meeting 2016, Stonehan, Me.

PDF

Town of Stonington Maine Audited Financial Statements 2016, Stonington, Me

PDF

Town of Stonington Annual Report 2016, Stonington, Me.

PDF

Town of Stow Maine Annual Report 2016, Stow, Me

PDF

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

PDF

Strong Maine Annual Town Meeting Minutes 2016, Strong, Me.

PDF

Town of Sumner Maine Annual Report 2015-2016, Sumner, Me

PDF

Town of Surry Maine Annual Audited Financial Report 2016, Surry, Me

PDF

Town of Surry Maine Ordinances, Surry, Me

PDF

2015 Annual Report Town of Swan's Island, Maine, Swan's Island, (Me.).

PDF

Thomaston Maine Annual Town Report 2016, Thomaston, Me

PDF

Town of Topsham Maine Annual Report 2016, Topsham, Me

PDF

Town of Turner Maine Audited Financial Report 2016, Turner, Me

PDF

Town of Turner Maine Comprehensive Plan, Turner, Me

PDF

Unity Maine Annual Town Meeting Minutes 2016, Unity, Me

PDF

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

PDF

Town of Vassalboro 2015 Annual Report, 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, 2015 to June 30, 2016, Vinalhaven, (Me.)

PDF

Town of Waldoboro 2016 Annual Report, Waldoboro (Me.). Municipal Officers

PDF

Town of Warren July 1, 2015-June 30, 2016 Town Report, Warren (Me.). Municipal Officials

PDF

Annual Report 2016 Washington, Maine for the Year Ended December 31, 2016, Washington (Me.). Municipal Officials

PDF

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

PDF

Town of Waterford Maine Shoreland Zoning Ordinance, Waterford (Me.)

PDF

Town of Waterford Annual Reports of the Officers for the Year Ended December 31, 2016, Waterford (Me.). Municipal Officers

PDF

Annual Report FY 2015-16 City of Waterville, Waterville (Me.). City Officers

PDF

Annual Report Wayne, Maine for the Year Ending June 30, 2016, Wayne (Me.). Municipal Officers

PDF

Town of Wells Annual Report Fiscal Year 2016, Wells (Me.). Municipal Officials

PDF

Annual Report Town of West Bath, Maine Audited Year Ending June 30, 2016, West Bath (Me.). Municipal Officers

PDF

Town of West Bath Land Use Ordinance District and Overlay Zone Map, West Bath (Me.). Municipal Officers

PDF

Westbrook Fire Department Annual Report 2016, Westbrook Fire and Rescue Department, Andrew Turcotte, Stephen Sloan, Greg Hamilton, Michael Corey, Gerald Pineau, Christopher Shepard, Peter Mullin, and Sam Webster

PDF

Town of Weston Annual Report Year Ending June 30, 2016, Weston (Me.). Municipal Officers

PDF

Town of Weston Annual Report Year Ending June 30, 2017, Weston (Me.). Municipal Officers

PDF

Town of West Paris 59th Annual Report of the Municipal Officers and Officials for the Year Ending December 31, 2016, West Paris (Me.). Municipal Officers

PDF

Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Andrea Lani, Colby Northrup, Joshua McNaughton, Peter Froehlich, Tony Marple, Judith Robbins, Jim Torbert, Dennis Merrill, Mary Weiblen, Debbie Rogers, Sue McKeen, Dan Joslyn, Howard Tuttle, Kit Pfeiffer, Stephen Smith, Nathan Burns, Charlie Tobin, Karen McCormick, Chuck Vaughn, Martha Tait, Pam Kenoyer, Aaron Miller, Anthony Anderson, Ben Marcus, George Fergusson, Robin Chase, and Lucy Martin

PDF

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

PDF

Town of Wilton, Franklin County, Annual Report Year Ending June 30, 2016, Wilton (Me.). Municipal Officers

PDF

Zoning Ordinance of the Town of Wilton, Wilton (Me.). Municipal Officers

PDF

Town Report 2016 Town of Windham, Maine, Windham (Me.). Municipal Officers

PDF

Mail Box Policy for the Town of Windsor, Windsor (Me.) Municipal Officers

PDF

2015-2016 Annual Town Report Town of Windsor, Windsor (Me.). Municipal Officers

PDF

Voluntary Municipal Farm Support Program Ordinance, Winslow (Me.). Municipal Officers

PDF

Town of Winter Harbor, Maine Annual Report For July 1, 2015-June 30, 2016, Winter Harbor (Me.). Municipal Officers

PDF

Town of Winthrop, Maine Town Report Year Ending June 30, 2016, Winthrop (Me.). Municipal Officers

PDF

The Town of Woolwich, Maine, Woolwich Communications Committee

PDF

The Town of Woolwich, Maine, Woolwich Communications Committee

PDF

Annual Report of the Town Officers of the Town of Woolwich Maine for the Fiscal Year July 1, 2015-June 30, 2016, Woolwich (Me.). Municipal Officers

PDF

Town of Yarmouth Annual Report 2016, Yarmouth (Me.). Municipal Officers

PDF

Town of York, Maine 2015 Annual Report, York (Me.). Municipal Officers

2015

PDF

Town of Acton Maine Annual Meeting Minutes 2015, Acton Board of Selectpersons

PDF

Property Map Index, Town of Winterport, Waldo County, Maine, Aerial Survey & Photo, Inc.

PDF

Annual Report Town of Alfred, Maine For The Year Ending 2015, Alfred, Me.

PDF

Amherst Shoreland Zoning Map, Amherst, Me.

PDF

Annual Report of the Municipal Officers of the Town of Appleton, Maine For the Municipal Year 2014-2015, Appleton, Me.

PDF

Arrowsic Maine Annual Town Meeting Minutes 2015, Arrowsic, Me.

PDF

Town of Arrowsic Maine Ordinances, Arrowsic, Me.

PDF

Arundel Land Use Map, Arundel, Me.

PDF

City of Augusta 2015 Annual Report, Augusta, Me.

PDF

Baileyville Annual Report, For Year Ending June 30, 2015, Baileyville, Me.

PDF

2015 Baldwin Town Report, Baldwin, Me.

PDF

2015 Bar Harbor Maine Annual Report, Bar Harbor, Me.

PDF

Bar Harbor Maine Audited Annual Financial Report 2015, Bar Harbor, Me.

PDF

City of Bath Maine Annual Financial Report FY2015, Bath, Me.

PDF

Annual Report of the Town Officers of Belgrade Maine for the Year 2015, Belgrade, Me.

PDF

Berwick, Maine Town Report 2014-2015, Berwick, (Me.).

PDF

Waterford Town Meeting Minutes 2015, Brenda J. Bigonski

PDF

Boothbay Harbor Comprehensive Plan 2015, Boothbay Harbor Comprehensive Plan Committee

PDF

The 127th Annual Report of the Town of Boothbay Harbor Maine, Boothbay Harbor, Me.

PDF

Boothbay Comprehensive Plan 2015, Boothbay Maine Comprehensive Plan Committee

PDF

Town of Boothbay 2015 Annual Report, Boothbay, Me.

PDF

Town of Boothbay Maine Ordinances, Boothbay, Me.

PDF

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

PDF

Bowdoinham Maine Shoreland Zoning Map, Bowdoinham, Me.

PDF

Town of Bowdoin Maine Ordinances, Bowdoin, Me.

PDF

Annual Report of Bremen, Maine 2015, Bremen, Me.

PDF

Town of Bridgton Annual Town Meeting Warrant 2015, Bridgton, Me.

PDF

Town of Bristol 2015 Annual Report, Bristol, Me.

PDF

Town of Bristol Maine Financial Report 2015, Bristol, Me.

PDF

2015 Brooksville Town Report, Brooksville, Me.