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


2015

PDF

Annual Report of the Municipal Officers Lincolnville, Maine For the Year Ending June 30, 2015, Lincolnville, Me.

PDF

Town of Lincolnville, Independent Auditors' Report 2015, Lincolnville, Me.

PDF

Town of Lisbon Annual Report 2014-2015, Lisbon, Me.

PDF

Town of Lisbon, Maine Annual Financial Report For The Fiscal Year Ended June 30, 2015, Lisbon, Me.

PDF

Audited Financial Statements and Other Financial Information Town of Livermore, Maine June 30, 2015, Livermore, Me.

PDF

Town of Lubec Annual Report 2014-2015, Lubec, Me.

PDF

Financial Statements Town of Madison, Maine June 30, 2015, Madison, Me.

PDF

Town of Manchester 2015 Annual Report, Manchester, Me.

PDF

2015 Mapleton Town Meeting Minutes, Mapleton, Me.

PDF

Town of Mapleton Financial Statements December 31, 2015, Mapleton, Me.

PDF

Town of Mechanic Falls Annual Report 2014-15, Mechanic Falls, Me.

PDF

Annual Report Mercer 2015, Mercer, Me.

PDF

Town of Naples, Maine Annual Report Municipal Year Ending June 30, 2015, Naples, Me.

PDF

Town of Newcastle 262nd Annual Report July 1, 2014 - June 30, 2015, Newcastle, Me.

PDF

Town of New Gloucester Minutes of Annual Town Meeting 2015, New Gloucester, Me

PDF

Minutes for Special Town Meeting Town of New Gloucester November 16, 2015, New Gloucester, Me.

PDF

Town of New Gloucester Zoning Map, New Gloucester, Me.

PDF

Annual Town Report for the Town of New Portland 2015, New Portland, Me.

PDF

Town of Newry Maine Ordinances, Newry, Me.

PDF

2015 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, 2015, Norridgewock, Me.

PDF

Financial Statements Town of Northport, Maine June 30, 2015, Northport, Me.

PDF

Town of Northport Annual Town Meeting Minutes 2015, Northport, Me.

PDF

Town of Northport Special Town Meeting Minutes January 6, 2015, Northport, Me.

PDF

Town of North Yarmouth Maine Annual Report Fiscal Year 2015, North Yarmouth, Me.

PDF

Town of Oakland, Maine Independent Auditors' Report and Financial Statements June 30, 2015, Oakland, Me.

PDF

Ogunquit Maine Annual Town Report July 1, 2014 - June 30, 2015, Ogunquit, Me.

PDF

Town of Old Orchard Beach Maine Annual Financial Report For the Year Ended June 30, 2015, Old Orchard Beach, Me.

PDF

Town of Old Orchard Beach Maine Annual Report 2014-2015, Old Orchard Beach, Me.

PDF

City of Old Town Maine Ordinances, Old Town, Me.

PDF

Town of Orland Town Report 2014-2015, Orland, Me.

PDF

Town of Orono, Maine Annual Financial Report For the Year Ended June 30, 2015, Orono, Me.

PDF

Two Hundred Seventh Annual Report of the Municipal Officers Town of Orono, Maine For the Year Ending June 30, 2015, Orono, Me.

PDF

2015 Palermo Town Meeting Warrant and Minutes, Palermo, Me.

PDF

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

PDF

Annual Report of the Municipal Officers for the Town of Palmyra, Maine Municipal Year 2015, Palmyra (Me.)

PDF

Paris Maine Comprehensive Plan, Paris, Me.

PDF

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

PDF

2015 Town Report Pittsfield, Maine, Pittsfield, Me.

PDF

Town of Pittston Maine Annual Town Meeting Warrant 2015, Pittston, Me.

PDF

Town of Poland Maine Ordinances, Poland, Me.

PDF

2015 Town of Portage Maine Financial Statement, Portage, Me.

PDF

Presque Isle Maine Annual Financial Report 2015, Presque Isle, Me.

PDF

Independent Auditor Report - Town of Bowdoin 2015, Purdy Powers & Company

PDF

Minutes of Town of Randolph Annual Town Meeting July 29, 2015, Randolph, Me.

PDF

Town of Rangeley Annual Town Report 2015, Rangeley, Me.

PDF

2015 Annual Report Raymond, Maine, Raymond, Me.

PDF

Town of Raymond Town Meeting Minutes June 9, 2015, Raymond, Me.

PDF

Audited Financial Statements Town of Readfield, Maine June 30, 2015, Readfield, Me.

PDF

Town of Readfield Annual Report 2015, Readfield, Me.

PDF

2014-2015 Annual Report for the Town of Robbinston, Washington County, Maine, Robbinson (Me.) Municipal Officers

PDF

City of Rockland Maine Financial Statements June 30, 2015, Rockland, Me.

PDF

Town of Rockport Annual Report 2015, Rockport, Me.

PDF

Town of Rockport Municipal Budget Report 2015, Rockport, Me.

PDF

Town of Roxbury Maine Annual Financial Report 2015, Roxbury, Me.

PDF

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

PDF

Town of Sabattus Annual Report Fiscal Year Ending June 30, 2014, Sabattus, (Me.)

PDF

Town of Sabattus Annual Report Fiscal Year Ending June 30, 2014, Sabattus, (Me.).

PDF

City of Saco, Maine 2015 Annual Report, Saco, (Me.)

PDF

Town of Sanford Maine Financial Reports for the Year Ending June 30, 2015, Sanford Maine Finance Office

PDF

Sanford Maine Annual Report 2014-2015, Sanford Maine Selectboard

PDF

Annual Report of the Municipal Officer for the Year Ending June 30, 2015 Scarborough, Maine, Scarborough, Me.

PDF

Annual Report of the Municipal Officer for the Year Ending June 30, 2016 Scarborough, Maine, Scarborough, Me.

PDF

Town of Scarborough, Maine Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2015, Scarborough, Me.

PDF

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

PDF

Town of Sebago Annual Report 2014-2105, Sebago, Me.

PDF

2015 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, 2015, Sidney, Me.

PDF

Annual Report Town of Skowhegan for the Year Ending June 30, 2015, Skowhegan, Me.

PDF

2015 Somerville Maine Town Report, Somerville, Me.

PDF

Minutes of the Annual Town Meeting of Somerville Maine June, 2015, Somerville, Me.

PDF

Annual Report of the Municipal Officers of the Town of Sorrento, Maine, For the Fiscal Year July 1, 2014 - June 30, 2015 and the Warrant, Sorrento, (Me.)

PDF

Annual Report of South Berwick Maine 2015, South Berwick, Me.

PDF

Town of South Berwick Annual Warrant 2015, South Berwick, Me.

PDF

City of South Portland Annual Report 2015, South Portland, Me.

PDF

City of South Portland Maine, Comprehensive Annual Financial Report For the Fiscal Year Ending June 30, 2015, South Portland, Me.

PDF

Town of Southwest Harbor Maine Audited Financial Statement 2015, Southwest Harbor, Me.

PDF

Town of St Agatha 2015 Annual Town Meeting Warrant, St Agatha, (Me.)

PDF

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

PDF

Annual Report 2014, Starks, Maine, Starks, (Me.).

PDF

Town of Stockton Springs Annual Report 2015, Stockton Springs, Me.

PDF

Warrant Stoneham Maine Annual Town Meeting 2015, Stoneham, Me.

PDF

Town of Stonington Annual Report 2015, Stonington, Me

PDF

Town of Stonington Maine Audited Financial Statements 2015, Stonington, Me

PDF

Town of Stow Maine Financial Audit Report 2015, Stow, Me.

PDF

Town of Surry Maine Annual Audited Financial Report 2015, Surry, Me

PDF

Thomaston Maine Annual Town Report 2015, Thomaston, Me

PDF

Town of Topsham Maine Annual Report 2015, Topsham, Me

PDF

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

PDF

Town of Vassalboro 2014 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, 2014 to June 30, 2015, Vinalhaven, (Me.)

PDF

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

PDF

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

PDF

2015 Annual Report Warren Maine Short Version, Warren (Me.). Municipal Officials