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


2014

PDF

Town of Gorham Maine 2013-14 Town Report Summary, Gorham, Me

PDF

Gorham Maine Annual Financial Audit Report 2014, Gorham, Me.

PDF

Town of Gorham Maine Municipal Budget 2013-14, Gorham, Me.

PDF

Annual Town Report for the Fiscal Year Ending June 30, 2014 Gray Maine, Gray, Me.

PDF

Town of Gray Maine Financial Report 2014, Gray, Me.

PDF

City of Hallowell Annual Report July 1, 2013 - June 30, 2014, Hallowell, Me

PDF

Hampden Maine Annual Report 2014, Hampden, Me.

PDF

Hampden Maine Shoreland Zoning Map, Hampden, Me.

PDF

Town of Harpswell Maine Financial Audit Report 2014, Harpswell, Me.

PDF

Town of Harpswell 2014 Annual Report, Harpswell (Me.) Board of Selectmen

PDF

Town of Hartland Maine Annual Report 2014, Hartland (Me.)

PDF

Town of Hermon Maine Annual Financial Report For the Year Ended June 30, 2014, Hermon, Me.

PDF

Hermon 1814-2014 Bicentennial: Annual Town Report 2013-2014, Hermon (Me.) Municipal Officers

PDF

Holden Maine Annual Town Meeting Warrant 2014, Holden, Me.

PDF

One Hundred Sixty-Second 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, 2014, Holden, Me.

PDF

Town of Hollis Annual Report, July 1, 2013 to June 30, 2014, Hollis (Me.) Municipal Officers

PDF

Hope Maine Annual Financial Report 2014, Hope, Me.

PDF

Town of Hope Maine Zoning Map, Hope, Me.

PDF

Annual Report of the Municipal Officers of the Town of Island Falls For The Year Ending December 31, 2014, Island Falls, Me.

PDF

Annual Report of the Municipal Officers of the Town of Isle au Haut, Maine, 2014, Isle au Haut, (Me.)

PDF

Federal Compliance Audit Jay Maine June 30, 2014, Jay, Me.

PDF

Town of Jay Annual Report Year Ending June 30, 2014, Jay, Me.

PDF

Wiscasset, Maine Map, John E. O'Donnell & Associates

PDF

Property Maps Waldoboro Maine, 2014, John E. O'Donnell & Associates and Darryl L. McKenney

PDF

Audited Financial Statements Town of Kennebunk, Maine June 30, 2014, Kennebunk, Me.

PDF

Town of Kennebunk Charter Amended 2014, Kennebunk, Me.

PDF

Town of Kennebunk Maine Annual Town Report 2014, Kennebunk, Me.

PDF

Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2014, Kennebunkport, Me.

PDF

Annual Report of the Municipal Officers of the Town of Knox Maine For the Municipal Year of 2014, Knox, Me.

PDF

Town of Lebanon, Maine Annual Town Report for July 1, 2013 to June 30, 2014, Lebanon, Me.

PDF

City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2014, Lewiston, Me.

PDF

Annual Report Town of Liberty 2014, Liberty, Maine

PDF

Annual Report of the Municipal Officers of the Town of Limerick Maine For the Fiscal Year Ending December 31, 2014, Limerick, Me.

PDF

Limerick Maine Annual Audit Report 2014, Limerick, Me.

PDF

Annual Report of the Municipal Officers Lincolnville, Maine For the Year Ending June 30, 2014, Lincolnville, Me.

PDF

Town of Lincolnville, Independent Auditors' Report 2014, Lincolnville, Me.

PDF

Town of Lisbon Annual Report 2013-2014, Lisbon, Me.

PDF

Town of Lisbon, Maine Annual Financial Report For The Fiscal Year Ended June 30, 2014, Lisbon, Me.

PDF

Long Island Maine - Minutes of Annual Town Meeting - Saturday May 10, 2014, Long Island, Me.

PDF

Town of Lubec Annual Report 2013-2014, Lubec, Me.

PDF

Town of Madison Comprehensive Plan 2014 Update, Madison Comprehensive Plan Committee

PDF

Town of Manchester 2014 Annual Repor, Manchester, Me.

PDF

2014 Mapleton Town Meeting Minutes, Mapleton, Me.

PDF

Town of Mapleton Financial Statements December 31, 2014, Mapleton, Me.

PDF

Town of Mechanic Falls Annual Report 2013-14, Mechanic Falls, Me.

PDF

Town of Mechanic Falls Zoning and Land Use Ordinance; Adopted 1995; Updated 2014, Mechanic Falls, Me.

PDF

Annual Report Mercer 2014, Mercer, Me.

PDF

Town of Milo, Maine Financial Statements And Supplemental Schedules for the Fiscal Year Ended December 31, 2014, Milo, Me.

PDF

Town of Naples 2012-2013 & 2013-2014 Annual Reports, Naples, Me.

PDF

Town of Newcastle 262nd Annual Report July 1, 2013 - June 30, 2014, Newcastle, Me.

PDF

Town of New Gloucester Minutes of Annual Town Meeting 2014, New Gloucester, Me

PDF

Annual Town Report for the Town of New Portland 2014, New Portland, Me.

PDF

Town of New Vineyard Comprehensive Plan Update 2014, New Vineyard, Me.

PDF

2014 Annual Report of the Municipal Officers of the Town of Nobleboro, Maine, Nobleboro, Me.

PDF

Town of Nobleboro Maine Land Use Ordinance, Nobleboro, Me.

PDF

Town of Norridgewock Annual Town Report Year Ending December 31, 2014, Norridgewock, Me.

PDF

Financial Statements Town of Northport, Maine June 30, 2014, Northport, Me.

PDF

Town of Northport Special Town Meeting Minutes December 1, 2014, Northport, Me.

PDF

Town of Northport Special Town Meeting Minutes November 4, 2014, Northport, Me.

PDF

Town of North Yarmouth Maine Annual Report Fiscal Year 2014, North Yarmouth, Me.

PDF

Town of Oakland, Maine Independent Auditors' Report and Financial Statements June 30, 2014, Oakland, Me.

PDF

Ogunquit Maine Annual Town Report July 1, 2013 - June 30, 2014, Ogunquit, Me.

PDF

Town of Ogunquit Maine Financial Audit Report June 30, 2014, Ogunquit, Me.

PDF

Town of Old Orchard Beach Maine Annual Financial Report For the Year Ended June 30, 2014, Old Orchard Beach, Me.

PDF

Town of Old Orchard Beach Maine Annual Report 2013-2014, Old Orchard Beach, Me.

PDF

Town of Orland Town Report 2013-2014, Orland, Me.

PDF

Financial Statements Town of Orono, Maine June 30, 2014, Orono, Me.

PDF

Two Hundred Sixth Annual Report of the Municipal Officers Town of Orono, Maine For the Year Ending June 30, 2014, Orono, Me.

PDF

Town of Orono Comprehensive Plan 2014 Update, Orono (Me.). Comprehensive Plan Committee

PDF

Comprehensive Plan Town of Owls Head, Owls Head Comprehensive Plan Committee

PDF

2014 Palermo Town Meeting Warrant and Minutes, Palermo, Me.

PDF

2013 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

Annual Report of the Municipal Officers for the Town of Palmyra, Maine Municipal Year 2014, Palmyra (Me.)

PDF

Town of Paris Maine Annual Town Report 2014, Paris, Me.

PDF

Town of Paris Strategic Plan for Market Square, Paris, Me.

PDF

Town of Pembroke, Maine Financial Statements For the Fiscal Year Ended June 30, 2014, Pembroke, Me.

PDF

2014 Town Report Pittsfield, Maine, Pittsfield, Me.

PDF

2014 Financial Statements Town of Portage Lake, Maine, Portage, Me.

PDF

2014 Town of Portage Lake Annual Town Meeting Minutes, Portage, Me.

PDF

The Town of Pownal, Maine Annual Report July 1, 2013 - June 30, 2014, Pownal, Me.

PDF

Presque Isle Maine Annual Financial Report 2014, Presque Isle, Me.

PDF

Minutes of Town of Randolph Annual Town Meeting July 23, 2014, Randolph, Me.

PDF

Rangeley Maine July 2013 - June 2014 Annual Report, Rangeley, Me.

PDF

2014 Annual Report Raymond, Maine, Raymond, Me.

PDF

Town of Raymond Town Meeting Minutes June 3, 2014, Raymond, Me.

PDF

Audited Financial Statements Town of Readfield, Maine June 30, 2014, Readfield, Me.

PDF

Town of Readfield Annual Report 2014, Readfield, Me.

PDF

Audited Financial Statements and Other Financial Information, Town of Sabattus Maine, June 2014, RHR Smith & Company

PDF

Audited Financial Statements and Other Supplementary Information Town of Fairfield, Maine, RHR Smith & Company

PDF

Town of Richmond Maine Budget Report 2014, Richmond, Me

PDF

City of Rockland Maine Financial Statements June 30, 2014, Rockland, Me.

PDF

Town of Rockport Annual Report 2014, Rockport, Me.

PDF

Town of Rockport Municipal Budget Report 2014, Rockport, Me.

PDF

Town of Roxbury Maine Annual Financial Audit 2014, Roxbury, Me.

PDF

Town of Roxbury Maine Annual Report 2014, Roxbury, Me.

PDF

Audited Financial Statements Town of Rumford Maine 2014, Rumford, Me.

PDF

Town of Sanford Maine Financial Reports for the Year Ending June 30, 2014, Sanford Maine Finance Office

PDF

Sanford Maine Annual Report 2013-2014, Sanford Maine Selectboard

PDF

Town of Sangerville Maine Ordinances, Sangerville Maine Code Enforcement