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


2012

PDF

Georgetown Maine Water Quality Re-evaluation, University of New Hampshire Environmental Engineering Program

PDF

Town of Vassalboro Annual Report 2012, Vassalboro (Me.) and Sue Bourdon

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 Vinalhaven Maine Annual Report of the Municipal Officers Municipal Year July 1, 2011 to June 30, 2012, Vinalhaven (Me.). Municipal Officers

PDF

Annual Report for the Town of Waldoboro, Maine, July 1, 2011 - June 30, 2012, Waldoboro (Me.)

PDF

2012 Annual Report of the Municipal Officers of Warren, Maine, Warren (Me.)

PDF

Town of Washington Annual Report -- 2012, Washington (Me.)

PDF

Annual Report of the Town Officers of the Town of Waterboro, Maine, July 1, 2011 - June 30, 2012, Waterboro (Me.)

PDF

Town of Waterford Annual Reports of the Officers for the Year Ended December 31, 2012, Waterford (Me.)

PDF

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

PDF

Annual Report Wayne, Maine for the Year Ending June 30, 2012, Wayne (Me.). Municipal Officers

PDF

Official Zone Map, Town of Wells, York County, Maine, Wells (Me.) and James W. Sewall Co.

PDF

Town of Wells Annual Report for Fiscal Year beginning July 1, 2011 and ending June 30, 2012, Wells (Me.). Town Office

PDF

City of Westbrook, Maine Annual Financial Report as of and For the Year Ended June 30, 2012, Westbrook (Me.)

PDF

City of Westbrook, 2012 Comprehensive Plan, Westbrook (Me.). Comprehensive Plan Task Force

PDF

Town of West Paris 55th Annual Report, 2012, West Paris (Me.)

PDF

Town of West Paris 55th Annual Report 2012, West Paris (Me.). Municipal Officers

PDF

Town of Wilton, Franklin County, Annual Report for the Year Ending June 30, 2012, Wilton (Me.)

PDF

Town of Wilton Subdivision Ordinance, Wilton (Me.)

PDF

Council-Manager Charter of the Town of Windham, Windham (Me.)

PDF

Town Report 2012, Town of Windham, Maine, Windham (Me.)

PDF

Windsor, Maine, 2012 Collected Minutes of Selectmen's Meeting, Windsor (Me.)

PDF

Town of Winslow Zoning Map, Winslow (Me.)

PDF

Annual Report Town of Winterport Year Ending June 30, 2012, Winterport (Me.). Municipal Officers

PDF

Annual Report of the Town of Wiscasset, Maine, 2012, Wiscasset (Me.)

PDF

Ordinances of the Town of Wiscasset, Wiscasset (Me.)

PDF

Annual Report of the Town Officers of the Town of Woolwich, Maine for the Fiscal Year July 1, 2011-June 30, 2012, Woolwich (Me.)

PDF

2012 Annual Report Town of Yarmouth, Yarmouth (Me.). Municipal Officers

PDF

Town of York Annual Report 2010-2011 Town Warrant May 19, 2012, York (Me.). Municipal Officers

2011

PDF

Town of Acton Maine Annual Meeting Minutes 2011, Acton Board of Selectpersons

PDF

Acton Maine Shoreland Map, Acton, Me.

PDF

Property Map Index, Town of Hope, Knox County, Maine, Aerial Survey and Photo, Inc.

PDF

Official Minutes of the Albion Select Board Meetings, 2011, Albion (Me.). Selectboard

PDF

Annual Report of the Municipal Officers of the Town of Appleton, Maine for the Municipal Year 2010-2011, Appleton (Me.). Board of Selectmen

PDF

The Arrowsic Arrow, 2009-2011, Arrowsic (Me.).

PDF

Town of Arundel Municipal Charter, Arundel (Me.). Charter Commission

PDF

City of Augusta 2011 Annual Report, Augusta (Me.). City Council

PDF

2011 Bar Harbor Maine Annual Town Report, Bar Harbor, Me.

PDF

Bar Harbor Maine Audited Annual Financial Report 2011, Bar Harbor, Me.

PDF

City of Bath Maine Annual Financial Report FY2011, Bath, Me.

PDF

2011 Annual Report Belgrade, a Town for All Seasons, Belgrade (Me.). Town Officers

PDF

Town of Benton Maine Ordinances, Benton, Me.

PDF

Town of Blue Hill Annual Report 2011, Blue Hill (Me.). Board of Selectmen

PDF

Boothbay Harbor Shoreland Zoning Map, Boothbay Harbor, Me.

PDF

Town Of Bowdoinham Annual Report 2010-2011, Bowdoinham (Me.). Board of Select Persons

PDF

Town of Fairfield, Maine Report on Financial Statements with Required and Other Supplementary Information, Brantner, Thibodeau & Associates

PDF

Minutes of Annual Town Meeting May 14, 2011, Brenda L Singo, Town Clerk

PDF

Town of Bridgton, Maine Annual Report July 1, 2010 - June 30, 2011, Bridgton (Me.). Board of Selectmen

PDF

Town of Bristol Maine Road Map, Bristol, Me.

PDF

Two Hundred Forty-sixth Annual Report of the Municipal Officers of the Town of Bristol, Maine, Bristol (Me.). Municipal Officers

PDF

2011 Annual Town Report, Brooksville (Me.). Board of Selectmen

PDF

2011 Brownfield Maine Town Meeting Report, Brownfield, Me.

PDF

Town of Bucksport Annual Financial Report 2011, Bucksport, Me.

PDF

Charter of the Town of Bucksport, Bucksport (Me.). Town Council

PDF

Two Hundred and Eightteenth Annual Town Report, Town of Bucksport Maine July 1, 2010 to June 30, 2011, Bucksport (Me.). Town Council

PDF

Town of Camden Maine Financial Audit 2011, Camden, Me

PDF

Camden, Maine, Where the Mountains Meet the Sea..., 2011 Annual Report, Camden (Me.). Municipal Officers

PDF

Caribou Maine Financial Audit Report 2011, Caribou, Me.

PDF

Annual Report of the Municipal Officers of Carmel, Maine for the Year Ending December 31, 2011, Carmel (Me.)

PDF

Carmel Maine Comprehensive Plan, Carmel, Me.

PDF

Annual Report of the Municipal Officers of the Town of Carthage Year Ending December 31, 2011, Carthage (Me.)

PDF

Town of Casco Maine Annual Audit Report 2011, Casco, Me.

PDF

Zone Map Town of Castine, Castine (Me.). and James W. Sewall Co.

PDF

214th Annual Report for the Town of Castine, Maine 2010-2011, Castine (Me.). Town Office

PDF

Town of Harpswell Coastal Waters Management Plan, CES, Inc.

PDF

Chebeague Island Maine Annual Town Meeting Minutes 2011, Chebeague Island, Me.

PDF

Chebeague Island Comprehensive Plan, Chegeague Island, Me.

PDF

Town of Clinton, Maine Annual Report, Clinton (Me.). Board of Selectmen

PDF

City of Saco Shoreland Zoning Map, Joe Cooper

PDF

Annual Report Town of Corinth, Corinth (Me.). Town Officers

PDF

Annual Report of the Municipal Officers of the Town of Cutler, Maine for the year 2010-2011 also the Warrant, Cutler (Me.). Municipal Officers

PDF

Town of Denmark, Maine Annual Report 2011, Denmark (Me.)

PDF

Town of Dixfield Annual Report, June 30, 2011, Dixfield (Me.)

PDF

Town of Dover-Foxcroft Annual Town Report, Fiscal Year 2010-2011, Dover-Foxcroft (Me.)

PDF

Annual Report of the Town of Dresden Maine, July 1, 2010 to June 30, 2011, Dresden (Me.)

PDF

2010-2011 Annual Report of the Municipal Officers of the town of Easton, Maine, Easton (Me.). Municipal Officers

PDF

2010-2011 Annual Report, Eddington (Me.). Municipal Officers

PDF

201st Annual Report of the Municipal Officers of the Town of Eliot Maine, Eliot (Me.). Municipal Officers

PDF

Annual Report for the City of Ellsworth, Maine Fiscal Year 2010-2011, Ellsworth (Me.). City Council

PDF

Ellsworth Maine City Charter, Ellsworth (Me.). City Council

PDF

Town of Fairfield, Maine Annual Report Fiscal Year Ending June 30, 2011, Fairfield (Me.) and Tracey Stevens

PDF

Zoning Map, Standish, Maine, Fairpoint Communications and GIS Solutions

PDF

Town of Falmouth, Maine Annual Report 2010, Falmouth (Me.). Town Council

PDF

Farmington, Maine, Annual Report for the Municipal Year Ending December 31, 2011, Farmington (Me.)

PDF

Farmington Maine Annual Financial Audit Report 2011, Farmington, Me.

PDF

Annual Town Report Fayette, Maine Year Ending June 30, 2011, Fayette (Me.). Municipal Officers

PDF

Town of Fort Fairfield Town Charter, Fort Fairfield (Me.).

PDF

Fort Fairfield Maine Urban Zoning Map, Fort Fairfield, Me.

PDF

City of Saco, Maine Comprehensive Annual Financial Report for Fiscal Year Ended June 30, 2011, Cheryl Fournier

PDF

Town of Freedom Draft Comprehensive Plan 2011, Freedom (Me.). Comprehensive Planning Committee

PDF

Town of Freeport Maine Annual Audit 2011, Freeport, Me.

PDF

Annual Report 2011 Town of Freeport, Freeport (Me.). Muncipal Officers

PDF

Town of Freeport Comprehensive Plan, Freeport (Me.). Planning Board

PDF

Town of Frenchboro Annual Report 2010-2011, Frenchboro (Me.). Municipal Officers

PDF

Town of Frenchville Maine Ordinances, Frenchville, Me.