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


2013

PDF

Brunswick Maine Zoning Map, Brunswick, Me.

PDF

Town of Brunswick Maine Annual Financial Audit 2013, Brunswick, Me.

PDF

Town of Bucksport 2013 Annual Report, Bucksport, Me.

PDF

Town of Bucksport Annual Financial Report 2013, Bucksport, Me.

PDF

Town of Camden Maine Financial Audit 2013, Camden, Me

PDF

Camden Maine 2013 Annual Report, Camden, Me.

PDF

Caribou Maine City Charter, Caribou, Me.

PDF

Caribou Maine Financial Audit Report 2013, Caribou, Me.

PDF

City of Caribou Maine, Annual Report 2013, Caribou, Me.

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2013, Carmel (Me.)

PDF

North Yarmouth Town Center Study, Carroll Associates

PDF

Town of Casco Maine Annual Audit Report 2013, Casco, Me.

PDF

Castine Maine Zoning Map, Castine, Me.

PDF

Castine Maine Zoning Map Village, Castine, Me.

PDF

216th Annual Report for the Town of Castine, Maine 2012-2013, Castine (Me.) Town Office

PDF

Chebeague Island Maine Annual Town Meeting Minutes 2013, Chebeague Island, Me.

PDF

Town of Chelsea Maine Charter - Adopted 2013, Chelsea, Me.

PDF

Town of Chelsea, Maine Proposed Municipal Charter and Preliminary Report of the Chelsea Charter Commission, Chelsea (Me.). Charter Commission

PDF

Annual Report of the Municipal Officers of the Town of China Maine for the Year 2013, China, Me.

PDF

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

PDF

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

PDF

Dover-Foxcroft Shoreland Zoning Map, Dover-Foxcroft (Me.)

PDF

Town of Dover-Foxcroft Annual Report 2013, Dover-Foxcroft, Me.

PDF

The 2012-2013 Annual Report of the Municipal Officers of the Town of Easton Maine, Easton, Me.

PDF

City of Eastport Annual Report 2013, Eastport, Me.

PDF

2012-2013 Municipal Officers Eddington Maine Annual Report, Eddington, Me.

PDF

Town of Edgecomb Maine Zoning Map, Edgecomb, Me.

PDF

203rd Annual Report of the Municipal Officers of the Town of Eliot Maine, Eliot, Me.

PDF

Annual Report of the City of Ellsworth for the Fiscal Year 2012-2013, Ellsworth, Me.

PDF

Town of Fairfield Maine Annual Report for Municipal Year Ending June 30, 2013, Fairfield, Me.

PDF

Falmouth Maine Annual Financial Report 2013, Falmouth, Me.

PDF

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

PDF

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

PDF

Town of Farmingdale Town Meeting Warrant and Minutes 2013, Farmingdale, Me.

PDF

Farmington, Maine, Annual Report for the Municipal Year Ending December 31, 2013, Farmington (Me.)

PDF

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

PDF

Farmington Maine Annual Financial Audit Report 2013, Farmington, Me.

PDF

Annual Town Meeting Fayette, Maine Year Ending June 30, 2013, Fayette, Me.

PDF

Flood Insurance Study: Cumberland County, Maine (All Jurisdictions), Vol. I, Federal Emergency Management Agency

PDF

Flood Insurance Study: Cumberland County, Maine (All Jurisdictions), Vol. II, Federal Emergency Management Agency

PDF

Flood Insurance Study: Cumberland County, Maine (All Jurisdictions), Vol. III, Federal Emergency Management Agency

PDF

Fort Fairfield a Report to Our Citizens 2011, Fort Fairfield (Me.)

PDF

Town of Fort Fairfield Maine Zoning Ordinance, Fort Fairfield, Me.

PDF

The 145th Annual Report of the Municipal Officers of the Town of Fort Kent, Maine For the Municipal Year Ending December 31, 2013, Fort Kent, Me.

PDF

City of Saco, Maine Comprehensive Annual Financial Report for Fiscal Year Ended June 30, 2013, Cheryl Fournier

PDF

Town of Freeport Official Zoning Map, Freeport (Me.)

PDF

Town of Freeport Maine Annual Audit 2013, Freeport, Me.

PDF

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

PDF

Town of Fryeburg 142th [sic] Annual Report for Fiscal Period July 1, 2012 through June 30, 2013, Fryeburg, (Me.) Municipal Officers

PDF

Frye Island News Service 2013 - Annual Report and Winter News, Frye Island (Me.)

PDF

City of Gardiner Maine 2013 Annual Report, Gardiner, Me.

PDF

City of Gardiner Maine Financial Report For the Fiscal Year Ended June 30, 2013, Gardiner, Me.

PDF

Georgetown Maine Shoreland Zone Map #1, Georgetown, Me.

PDF

Georgetown Maine Shoreland Zone Map #2, Georgetown, Me.

PDF

Georgetown Maine Shoreland Zone Map #3, Georgetown, Me.

PDF

Georgetown Maine Shoreland Zone Map #4, Georgetown, Me.

PDF

Town Report Georgetown, Maine 2012-13, Georgetown, Me.

PDF

Gorham Maine Annual Financial Audit Report 2013, Gorham, Me.

PDF

Town of Gorham 2012-2013 Town Report Summary, Gorham, Me.

PDF

Town of Gorham Maine Municipal Budget 2012-2013, Gorham, Me.

PDF

Annual Town Report for the Fiscal Year Ending June 30, 2013 Gray Maine, Gray, Me.

PDF

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

PDF

Town of Greenville Comprehensive Plan, Greenville (Me.). Comprehensive Plan Committee

PDF

Board of Selectmen Minutes 2013, Guilford (Me.). Town Select Board

PDF

City of Hallowell Annual Report July 1, 2012 - June 30, 2013, Hallowell, Me.

PDF

City of Hallowell Maine Zoning Map, Hallowell, Me.

PDF

Hampden Maine Annual Report 2013, Hampden, Me.

PDF

Town of Sedgwick Easement and Conserved Lands Map, Hancock County Planning Commission

PDF

Town of Harpswell 2013 Annual Report, Harpswell, Me.

PDF

Town of Harpswell Maine Financial Audit Report 2013, Harpswell, Me.

PDF

Town of Harpswell Shoreland Zoning Map, Harpswell (Me.). Harpswell Planning Office and Aerial Survey and Photo, Inc.

PDF

Town of Hartland Maine Annual Report 2013, Hartland (Me.)

PDF

Town of Hermon Maine Annual Financial Report For the Year Ended June 30, 2013, Hermon, Me.

PDF

Town of Hermon Maine Charter and Code of Ordinances, Hermon, Me.

PDF

Annual Report of the Municipal Officers of the Town of Hermon for the Fiscal Year of July 1, 2012 to July 30, 2013, Hermon (Me.) Municipal Officers

PDF

Holden Maine Annual Town Meeting Warrant 2013, Holden, Me.

PDF

One Hundred Sixty-First 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, 2013, Holden, Me.

PDF

Town of Hollis Annual Report, July 1, 2012 to June 30, 2013, Hollis (Me.) Municipal Officers

PDF

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

PDF

Annual Report of the Municipal Officers of the Town of Island Falls For The Year Ending December 31, 2013, Island Falls, Me.

PDF

Island Falls Maine Shoreland Zoning Map, Island Falls, Me.

PDF

Annual Report of the Municipal Officers of the Town of Isle au Haut, Maine, 2013, Isle au Haut, (Me.)

PDF

Property Map Index, Town of South Bristol, James W. Sewall Company and Maine Coast Surveying

PDF

Federal Compliance Audit Jay Maine June 30, 2013, Jay, Me.

PDF

Town of Jay Annual Report Year Ending June 30, 2013, Jay, Me.

PDF

Town of Jefferson Maine Ordinances, Jefferson, Me.

PDF

Minutes of Annual Town Meeting, March 12, 2013, Jennifer Kovacs, Town Clerk

PDF

Property Maps, Stow, Maine, John E. O'Donnell & Associates

PDF

Town Map for Wayne, Maine, Kennebec Valley Council of Governments and State of Maine. Office of Geographic Information Systems

PDF

Audited Financial Statements Town of Kennebunk, Maine June 30, 2013, Kennebunk, Me.

PDF

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

PDF

Town of Kennebunk Maine Zoning Map, Kennebunk, Me.

PDF

Town of Kennebunkport Annual Report 2013, Kennebunkport, Me.

PDF

Open Space Report and Inventory, Lamoine (Me.). Conservation Commission

PDF

Board of Selectmen Minutes 2013, Lebanon, (Me.). Town Select Board

PDF

Leeds Maine Comprehensive Plan April 2013, Leeds Maine Comprehensive Planning Committee

PDF

City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2013, Lewiston, Me.

PDF

Annual Report of the Municipal Officers of the Town of Limerick Maine For the Fiscal Year Ending December 31, 2013, Limerick, Me.

PDF

Limerick Maine Annual Audit Report 2013, Limerick, Me.