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

Annual Report of the Municipal Officer for the Year Ending June 30, 2014 Scarborough, Maine, Scarborough, Me.

PDF

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

PDF

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

PDF

Annual Report of the Town Officers of Sidney, Maine for the Year Ending January 31st, 2014, Sidney (Me.) Board of Selectmen

PDF

Annual Report Town of Skowhegan for the Year Ending June 30, 2014, Skowhegan, Me.

PDF

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

PDF

2014 Somerville Maine Town Report, Somerville, Me.

PDF

Minutes of the Annual Town Meeting of Somerville Maine June, 2014, Somerville, Me.

PDF

Annual Report of the Municipal Officers of the Town of Sorrento, Maine, For the Fiscal Year July 1, 2013 - June 30, 2014 and the Warrant, Sorrento, (Me.)

PDF

Annual Report of South Berwick Maine 2014, South Berwick, Me.

PDF

Town of South Berwick Annual Warrant 2014, South Berwick, Me.

PDF

City of South Portland Annual Report 2014, South Portland, Me.

PDF

City of South Portland Maine, Comprehensive Annual Financial Report For the Fiscal Year Ending June 30, 2014, South Portland, Me.

PDF

South Thomaston Annual Financial Report 2014, South Thomaston, Me.

PDF

Town of Southwest Harbor Maine Annual Report 2014, Southwest Harbor, Me.

PDF

Town of St Agatha 2014 Annual Town Meeting Warrant, St Agatha, (Me.)

PDF

Standish, Maine, E-911 Roads Map, Standish (Me.)

PDF

Wiscasset Municipal Airport Master Plan Update, Stantec

PDF

Annual Report 2013, Starks, Maine, Starks, (Me.).

PDF

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

PDF

Town of Stonington Maine Audited Financial Statements 2014, Stonington, Me

PDF

Town of Stonington Annual Report 2014, Stonington, Me.

PDF

Town of Stow Maine Financial Audit Report 2014, Stow, Me

PDF

Town of Sumner Maine Comprehensive Plan, Sumner, Me

PDF

Town of Surry Harbors and Waterways Ordinance, Surry (Me.)

PDF

Town of Surry Maine Annual Audited Financial Report 2014, Surry, Me

PDF

Surry Comprehensive Plan 2014, Surry (Me.). Comprehensive Planning Committee and Hancock County Planning Commission

PDF

Thomaston Maine Annual Town Report 2014, Thomaston, Me

PDF

Town of Topsham Maine Annual Report 2014, Topsham, Me

PDF

2013 Town of Randolph Comprehensive Plan, Town of Randolph Comprehensive Plan Committee

PDF

Westbrook Fire-Rescue Department Annual Report, Andrew Turcotte

PDF

Town of Vassalboro Annual Report 2013, Vassalboro, (Me.)

PDF

Town of Veazie, Maine, Town Ordinances, November 2014, Veazie, (Me.)

PDF

The Vienna Record, Vienna (Me.)

PDF

The Vienna Record, 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, 2013 to June 30, 2014, Vinalhaven, (Me.)

PDF

Town of Waldoboro Land Use Ordinance, Waldoboro (Me.)

PDF

Town of Waldoboro 2014 Annual Report, Waldoboro (Me.). Municipal Officers

PDF

2014 Annual Report Warren Maine, Warren (Me.). Municipal Officials

PDF

2014 Annual Report Warren Maine Short Version, Warren (Me.). Municipal Officials

PDF

Annual Report 2014 Washington, Maine for the Year Ended December 31, 2014, Washington (Me.). Municipal Officials

PDF

Town of Waterboro, Maine, Selected Ordinances, Waterboro (Me.)

PDF

July 1, 2012-June 30, 2014 Annual Report of the Town Officers of the Town of Waterboro, Maine, Waterboro (Me.). Municipal Officials

PDF

Waterford, Maine, Property Map Index, Waterford (Me.)

PDF

Town of Waterford Annual Reports of the Officers for the Year Ended December 31, 2014, Waterford (Me.). Municipal Officers

PDF

City of Waterville Comprehensive Plan 2014, Waterville (Me.)

PDF

City of Waterville, Maine Annual Report, July 1, 2013 through June 30, 2014, Waterville (Me.)

PDF

City of Waterville, Maine, Selected Ordinances, Waterville (Me.)

PDF

Draft Comprehensive Plan, Wayne, Maine, Wayne (Me.)

PDF

Annual Report Wayne, Maine for the Year Ending June 30, 2014, Wayne (Me.). Municipal Officers

PDF

Wayne Maine Town Ordinances, Wayne (Me.). Municipal Officers

PDF

Town of Wells Annual Report for the Fiscal Year beginning July 1, 2013 and ending June 30, 2014, Wells (Me.). Town Office

PDF

Annual Report, Town of West Bath, Maine, Audited Year Ending June 30, 2013, West Bath (Me.)

PDF

Town of West Bath Land Use Ordinance and Development Review Ordinance, West Bath (Me.)

PDF

City of Westbrook Code of Ordinances, Westbrook (Me.)

PDF

Town of Weston Annual Report Year Ending June 30, 2014, Weston (Me.). Municipal Officers

PDF

Town of West Paris 57th Annual Report 2014, West Paris (Me.). Municipal Officers

PDF

Town of Westport Island Ordinances, Westport Island (Me.)

PDF

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

PDF

Whitefield News, Whitefield Newsletter Team, Dennis Merrill, Sue McKeen, Tony Marple, Debbie Rogers, Suzanne Balbo, and Jim Torbet

PDF

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

PDF

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

PDF

The Code of the Town of Windham, Cumberland County, Maine, Windham (Me.). Municipal Officers

PDF

Town Report 2014 Town of Windham, Maine, Windham (Me.). Municipal Officers

PDF

Windsor, Maine, 2014 Collected Minutes of Selectmen's Meeting, Windsor (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Winslow, Maine, Winslow (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Winslow, Maine for the Period July 1, 2013-June 30, 2014, Winslow (Me.). Municipal Officers

PDF

Annual Report of the Town of Wiscasset, Maine 2014, Wiscasset (Me). Municipal Officers

PDF

The Town of Woolwich, Maine, Woolwich Communications Committee

PDF

The Town of Woolwich, Maine, Woolwich Communications Committee

PDF

255th Annual Report for the Town of Woolwich Maine for the Fiscal Year 2013-2014, Woolwich (Me.). Municipal Officers

PDF

Town of Yarmouth 2014 Annual Report, Yarmouth (Me.). Municipal Officers

PDF

Town of York Annual Report 2013, York (Me.). Municipal Officers

2013

PDF

Town of Acton Maine Annual Meeting Minutes 2013, Acton Board of Selectpersons

PDF

Property Map Index, Town of St. Albans, Aeriel Survey & Photo, Inc.

PDF

Annual Report of the Municipal Officers of the Town of Appleton, Maine For The Municipal Year 2012-2013, Appleton, Me.

PDF

Arrowsic Maine Annual Town Meeting Minutes 2013, Arrowsic, Me.

PDF

City of Augusta 2013 Annual Report, Augusta, Me.

PDF

2013 Bar Harbor Maine Annual Report, Bar Harbor, Me.

PDF

Bar Harbor Maine Audited Annual Financial Report 2013, Bar Harbor, Me.

PDF

City of Bath Maine Annual Financial Report FY2013, Bath, Me.

PDF

Town of Belgrade Maine Comprehensive Plan 2013, Belgrade Maine Comprehensive Plan Committee

PDF

Town of Belgrade Maine 2013 Annual Report, Belgrade, Me.

PDF

Waterford Town Meeting Minutes 2013, Brenda J. Bigonski

PDF

The 125th Annual Report of the Town Officers of Boothbay Harbor, Boothbay Harbor, Me.

PDF

Boothbay General Zoning Map, Boothbay, Me.

PDF

Boothbay Shoreland Zoning Map, Boothbay, Me.

PDF

Annual Report Town of Bowdoinham Maine 2013, Bowdoinham, Me.

PDF

Town of Bradley 175th Annual Report 2012-2013, Bradley (Me.). Town Council

PDF

Minutes of Annual Town Meeting May 11, 2013, Brenda L Singo, Town Clerk

PDF

Town of Bristol 2013 Annual Report, Bristol, Me.

PDF

Town of Bristol Maine Financial Report 2013, Bristol, Me.

PDF

Town of Bristol 2012 Annual Report, Bristol, (Me.). and Heather Houston

PDF

2013 Brownfield Maine Town Meeting Report, Brownfield, Me.

PDF

Town of Brownville 2013 Annual Report, Brownville, Me.