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

City of South Portland Maine, Comprehensive Annual Financial Report For the Fiscal Year Ending June 30, 2013, South Portland, Me.

PDF

Land Use Ordinance of the Town of Southport, Maine, Southport (Me.)

PDF

South Thomaston Annual Financial Report 2013, South Thomaston, Me.

PDF

Town of Southwest Harbor Annual Report 2013, Southwest Harbor (Me.)

PDF

Town of Southwest Harbor Complete Ordinances, Southwest Harbor (Me.)

PDF

Town of Wiscasset Zoning Map, Spatial Initiatives

PDF

Town of St Agatha 2013 Annual Town Meeting Warrant, St Agatha, (Me.)

PDF

St. Agatha Board of Selectmen Meeting Minutes, 2013, St. Agatha (Me.). Board of Selectmen

PDF

St. Albans, Maine, Town Report 2013, St. Albans (Me.)

PDF

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

PDF

Annual Report 2012, Starks, Maine, Starks, (Me.).

PDF

Annual Report, 2013, Starks, Maine, Starks (Me.). Board of Selectmen

PDF

Waterville Maine E911 Maps, State of Maine Emergency Services Communication Bureau

PDF

Wayne, Maine E911 Maps, State of Maine. Office of Geographic Information Systems and Emergency Services Communication Bureau

PDF

Town of Stetson Selectmen's Minutes, 2013, Stetson (Me.). Board of Selectmen

PDF

Ordinances of the Town of Steuben, Maine, Steuben (Me.)

PDF

St. George, Maine, Selected Ordinances, St. George (Me.)

PDF

Comprehensive Plan--2013, For the Town of St. George, St. George (Me.). Comprehensive Plan Committee

PDF

2013 Annual Report, Stockton Springs, Maine, Stockton Springs (Me.). Board of Selectmen

PDF

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

PDF

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

PDF

Town of Stonington Maine Audited Financial Statements 2013, Stonington, Me

PDF

Town of Strong Maine Ordinances, Strong, Me

PDF

Annual Report of the Municipal Officers of the Town of Sumner, Maine for the Year Beginning July 1, 2012 and Ending June 30, 2013, Sumner (Me.). Municipal Officers

PDF

2013 Annual Report, Town of Swan's Island, Maine, Swan's Island (Me.)

PDF

Annual Report of the Town of Thomaston Maine for Fiscal Year 2012/2013, Thomaston (Me.). Board of Selectmen and Thomaston (Me.). Town Manager

PDF

Town of Topsham Maine Annual Report 2013, Topsham, Me

PDF

Town of Turner, Maine Annual Report 2012/2013, Turner (Me.). Municipal Officers

PDF

Bath Road Master Plan, Wiscasset, Maine, T. Y. Lin International, MLRD Landscape Architecture + Urbanism, Kevin Hooper Associates, and Planning Decisions Inc.

PDF

Town of Union "Mini Newsletter" July 2013, Union (Me.)

PDF

Town of Union "Mini Newsletter" Winter 2013, Union (Me.)

PDF

Town of Holden Road Map, Brian van Dam, Jr.

PDF

The Vienna Record, Vienna (Me.)

PDF

The Vienna Record, Vienna (Me.)

PDF

The Vienna Record, Vienna (Me.)

PDF

The Vienna Record, Vienna (Me.)

PDF

The Vienna Record, Vienna (Me.)

PDF

The Vienna Record, Vienna (Me.)

PDF

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

PDF

Town of Wales, Maine, Incorporated February 1, 1816, Annual Report of the Municipal Officers For the Fiscal Year Ending June 30, 2013, Wales (Me.)

PDF

2013 Annual Report Warren Maine, Warren (Me.). Municipal Officials

PDF

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

PDF

Waterboro Town Charter, Waterboro (Me.).Board ofSelectmen and Waterboro (Me.).Town Administrator

Town of Waterford Annual Reports of the Officer for the Year Ended December 31, 2013, Waterford (Me.). Municipal Officers

PDF

Annual Report, July 1, 2012 Through June 30, 2013, City of Waterville, Maine, Waterville (Me.)

PDF

Annual Report Wayne, Maine for the Year Ending June 30, 2013, Wayne (Me.). Municipal Officers

PDF

Town of Wells Annual Report for Fiscal Year beginning July 1, 2012 and ending June 30, 2013, Wells (Me.). Town Office

PDF

Annual Report, Town of West Bath, Maine, Audited Year Ending June 30, 2012, West Bath (Me.)

PDF

City of Westbrook, Maine Annual Financial Report as of and For the Year Ended June 30, 2013, Westbrook (Me.)

PDF

Town of Weston Annual Report Year Ending June 30, 2013, Weston (Me.). Municipal Officers

PDF

Town of West Paris 56th Annual Report, 2013, West Paris (Me.)

PDF

Town of West Paris 56th Annual Report 2013, West Paris (Me.). Municipal Officers

PDF

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

PDF

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

PDF

Town Report 2013, Town of Windham, Maine, Windham (Me.)

PDF

21st Century Downtown Master Plan, North Windham, Maine, Windham (Me.), T.Y. Lin International, and MRLD Landscape Architecture + Urbanism

PDF

Windsor, Maine, 2013 Collected Minutes of Selectmen's Meeting, Windsor (Me.)

PDF

One Hundred and Forty Ninth Annual Report of the Municipal Officers of the Town of Winterport, Maine, Winterport (Me.)

PDF

Annual Report of the Town of Wiscasset, Maine, 2013, Wiscasset (Me.)

PDF

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

PDF

Annual Report of the Town Officers of the Town of Woolwich, Maine for the Fiscal Year July 1, 2012-June 30, 2013, Woolwich (Me.)

PDF

2013 Wells Harbor Management Plan, Wright-Pierce Engineering

PDF

Town of York Home Rule Charter, York (Me.)

PDF

Comprehensive Plan- York Maine, York (Me.). Comprehensive Plan Committee

PDF

Town of York Annual Report, 2011-2012 Town Warrant May 18, 2013, York (Me.). Municipal Officers

2012

PDF

Town of Acton Maine Annual Meeting Minutes 2012, Acton Board of Selectpersons

PDF

Annual Report of the Municipal Officers of the Town of Addison, Maine for the Year 2011-2012 and the Warrant, Addison (Me.).

PDF

Town of Winterport Property Maps, Aerial Survey & Photos, Inc.

PDF

Shiretown Newsletter 2012, Alfred (Me.). Shiretown News

PDF

Town of Amherst Maine Ordinances, Amherst, Me.

PDF

Annual Report of the Municipal Officers of the Town of Appleton, Maine, Appleton (Me.). Board of Selectmen

PDF

Arrowsic Maine Annual Town Meeting Minutes 2012, Arrowsic, Me.

PDF

2012 Annual Report, City of Augusta, Augusta, Me.

PDF

2012 Bar Harbor Maine Annual Report, Bar Harbor, Me.

PDF

Bar Harbor Maine Audited Annual Financial Report 2012, Bar Harbor, Me.

PDF

Bath Maine Zoning Map Center, Bath, Me.

PDF

Bath Maine Zoning Map North, Bath, Me.

PDF

Bath Maine Zoning Map South, Bath, Me.

PDF

City of Bath Maine Annual Financial Report FY2012, Bath, Me.

PDF

Minutes of the 2012 Town of Beddington Annual Town Meeting, Beddington (Me.). Board of Selectmen

PDF

Town of Belgrade Maine 2012 Annual Report, Belgrade, Me.

PDF

Annual Report of the Town Officers Boothbay Maine For the Year Ending December 31, 2011, Boothbay (Me.). Town Officers

PDF

Annual Report Town of Bowdoinham Maine 2012, Bowdoinham, Me.

PDF

Minutes of Annual Town Meeting May 12, 2012, Brenda L Singo, Town Clerk

PDF

Town of Bristol Maine Financial Report 2012, Bristol, Me

PDF

2012 Brownfield Maine Town Meeting Report, Brownfield, Me.

PDF

Town of Brunswick Maine Annual Financial Audit 2012, Brunswick, Me.

PDF

Town of Bucksport Annual Financial Report 2012, Bucksport, Me.

PDF

Two Hundred and Nineteenth Annual Town Report, Town of Bucksport Maine July 1, 2011 to June 30, 2012, Bucksport (Me.). Town Council

PDF

Town of Camden Maine Financial Audit 2012, Camden, Me

PDF

Camden, Maine, Where the Mountains Meet the Sea..., 2012 Annual Report, Camden (Me.). Municipal Officers

PDF

Council-Manager Charter Cape Elizabeth, Maine, Cape Elizabeth (Me.). Citzens of Cape Elizabeth

PDF

Caribou Maine Financial Audit Report 2012, Caribou, Me.

PDF

City of Caribou Maine, Annual Report 2012, Caribou, Me.

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2012, Carmel (Me.)

PDF

Urban Area Zoning Map of Greenville Maine, Cartographic Associates, Inc.

PDF

Zoning Map of Greenville Maine, Cartographic Associates, Inc.

PDF

Town of Casco Maine Annual Audit Report 2012, Casco, Me.

PDF

Chebeague Island Maine Annual Town Meeting Minutes 2012, Chebeague Island, Me.

PDF

Annual Report of the Municipal Officers of the Town of China Maine for the Year 2012, China, Me