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


2011

PDF

Town of Fryeburg 139th Annual Report, Fryeburg (Me.)

PDF

2011 Annual Report for the City of Gardiner Maine, Gardiner, Me.

PDF

2011 Annual Report For The City Of Gardiner Maine, Gardiner (Me.). City Council

PDF

Town Report Georgetown Maine 2010-11, Georgetown (Me.). Town Select Board

PDF

Town Warrant 2011, Georgetown (Me.). Town Select Board

PDF

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

PDF

Town Of Gorham, Maine 2010-2011 Town Report Summary, Gorham (Me.). Town Select Board

PDF

Gouldsboro Annual Town Report July 1, 2010 - June 30, 2011, Gouldsboro (Me.). Town Select Board

PDF

Town of Gray Maine Financial Report 2011, Gray, Me.

PDF

Annual Town Report For The Fiscal Year Ending June 30, 2011, Gray (Me.). Town Select Board

PDF

Board of Selectmen Minutes 2011, Guilford (Me.). Town Select Board

PDF

Hampden, Maine Annual Report 2011, Hampden (Me.)

PDF

Town of Hancock 2010 -- 2011 Annual Report, Hancock (Me.)

PDF

Town of Harpswell Maine Financial Audit Report 2011, Harpswell, Me.

PDF

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

PDF

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

PDF

Town of Hartland Maine Ordinances, Hartland, Me.

PDF

Annual Report of the Municipal Officers of the Town of Hermon For the Fiscal Year of July 1, 2010 to June 30, 2011, Hermon (Me.)

PDF

Town of Hermon Maine Annual Financial Report For the Year Ended June 30, 2011, Hermon, Me.

PDF

Hiram Maine Zoning Map, Hiram, Me.

PDF

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

PDF

Town of Hollis Annual Report July 1, 2010 to June 30, 2011, Hollis, Me.

PDF

Town of Hope Maine Ordinances, Hope, Me.

PDF

Town of Hudson Maine 2010 Annual Report, Hudson (Me.)

PDF

Town of Isle au Haut Comprehensive Plan, Isle au Haut (Me.). Comprehensive Planning Committee

PDF

Official Zoning Map Town of Glenburn, James W. Sewall Company

PDF

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

PDF

Federal Compliance Audit Jay Maine June 30, 2011, Jay, Me.

PDF

Jay Comprehensive Plan Update Public Review Draft February 2011, Jay (Me.). Comprehensive Plan Update Committee

PDF

Minutes of Annual Town Meeting, Jennifer Kovacs, Town Clerk

PDF

Town of Kennebunk Zoning Map, Kennebunk (Me.)

PDF

Audited Financial Statements Town of Kennebunk, Maine June 30, 2011, Kennebunk, Me.

PDF

2011 Kennebunk Annual Town Report, Kennebunk (Me.). Municipal Officers

PDF

Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2011, Kennebunkport, Me.

PDF

Town of Kennebunkport Annual Report 2011, Kennebunkport (Me.). Municipal Officers

PDF

2010-2011 Annual Report for the Town of Kittery, Maine, Kittery (Me.). Municipal Officers

PDF

Town of Lamoine, Maine 2011 Annual Report, Lamoine (Me.). Town Select Board

PDF

Board of Selectmen Minutes 2011, Lebanon (Me.). Town Select Board

PDF

City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2011, Lewiston, Me.

PDF

Limerick Maine Annual Audit Report 2011, Limerick, Me.

PDF

Town of Lincolnville, Independent Auditors' Report 2011, Lincolnville, Me.

PDF

Lisbon Comprehensive Plan Update Adopted June 5, 2007 Amended April 19, 2011, Lisbon Maine Comprehensive Plan Committee

PDF

Town of Lisbon Annual Report 2010-2011, Lisbon, Me.

PDF

Town of Lisbon, Maine Annual Financial Report For The Fiscal Year Ended June 30, 2011, Lisbon, Me.

PDF

2011 Annual Report Of the Municipal Officers of the Town of Lovell Maine, Lovell (Me.). Town Select Board

PDF

Town of Lubec Annual Report 2010-2011, Lubec (Me.). Town Select Board

PDF

Minutes of Annual Town Meeting July 27, 2011 7:00PM, Lynn R Mealey, Town Clerk

PDF

Town of Manchester 2011 Annual Report, Manchester (Me.). Municipal Officers

PDF

Annual Report Town of Mechanic Falls 2010-11, Mechanic Falls (Me.). Municipal Officers

PDF

Shoreland Zoning Ordinance For The Town of Mercer, Maine, Mercer, Me.

PDF

Town of Millinocket, Maine 110th Annual Report of the Municipal Officers Fiscal Year 2011 (July 1, 2010 to June 30, 2011), Millinocket (Me.). Municipal Officers

PDF

Town of Monson 2011-2012 Town Report, Monson (Me.).

PDF

Town of Mount Desert 2011 Annual Town Report, Mount Desert (Me.). Municipal Officers

PDF

Town of Newcastle, Maine, 259th Annual Report Fiscal Year 2011, Newcastle (Me.)

PDF

Audited Financial Statements Town of Newcastle, Maine June 30, 2011, Newcastle, Me.

PDF

Town of Newfield - Zoning Map, Newfield Office of Code Enforcement

PDF

Town of New Gloucester Minutes of Annual Town Meeting 2011, New Gloucester, Me.

PDF

2011 Annual Report of the Town of New Portland, New Portland (Me.)

PDF

Newport Maine Town Ordinances, Newport (Me.)

PDF

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

PDF

Town of Norridgewock Annual Town Report, Year Ending December 31, 2011, Norridgewock (Me.)

PDF

Town of Northport Annual Town Meeting Minutes 2011, Northport, Me.

PDF

North Yarmouth, Maine Annual Report Fiscal Year 2011, North Yarmouth (Me.)

PDF

Norway Comprehensive Plan; Looking to the Future; Revised May 2011, Norway Maine Comprehensive Plan Committee

PDF

Town of Ogunquit Maine Financial Audit Report June 30, 2011, Ogunquit, Me.

PDF

Ogunquit Annual Town Report July 1, 2010-June 30, 2011, Ogunquit (Me.). Municipal Officers

PDF

Town of Old Orchard Beach, Maine Annual Financial Report for the Year Ended June 30, 2011, Old Orchard Beach (Me.) and Jill M. Eastman

PDF

Town of Orland Town Report 2011, Orland (Me.). Municipal Reports

PDF

Financial Statements Town of Orono, Maine June 30, 2011, Orono, Me.

PDF

203rd Annual Report 2011 Town of Orono, Maine, Orono (Me.). Municipal Officers

PDF

Town of Orrington Land Use Map, Orrington (Me.), Amy Quist, and Louis Morin

PDF

Otisfield Comprehensive Plan Update, Otisfield (Me.). Comprehensive Plan Update Committee

PDF

2010 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

Town of Pembroke Maine Annual Report & Warrant for the 2011 Town Meeting, Pembroke (Me.). Municipal Officers

PDF

2011 Town of Portage Lake Annual Town Meeting Minutes, Portage, Me.

PDF

Annual Report July 1, 2010- June 30, 2011 Pownal, Maine, Pownal (Me.)

PDF

2011 Annual Report City of Presque Isle, Presque Isle (Me.)

PDF

Presque Isle Maine Annual Financial Report 2011, Presque Isle, Me.

PDF

Independent Auditor Report - Town of Bowdoin 2011, Purdy Powers & Company

PDF

Town of Raymond Town Meeting Minutes June 7, 2011, Raymond, Me.

PDF

2011 Annual Report Raymond, Maine, Raymond (Me.). Town Select Board

PDF

Audited Financial Statements Town of Readfield, Maine June 30, 2011, Readfield, Me.

PDF

City of Rockland Maine Financial Statements June 30, 2011, Rockland, Me.

PDF

Town of Rockport Annual Report 2011, Rockport, Me.

PDF

Town of Rockport Municipal Budget Report 2011, Rockport, Me.

PDF

Audited Financial Statements Town of Rumford Maine 2011, Rumford, Me.

PDF

City of Saco, Maine Annual Report--2011, Saco (Me.)

PDF

City of Saco, Maine Comprehensive Plan, 2011 Update, Saco (Me.). Comprehensive Plan Update Committee

PDF

Town of Sanford Maine Financial Reports for the Year Ending June 30, 2011, Sanford Maine Finance Office

PDF

Annual Town Report Prepared for the Citizens of Sanford/Springvale, Maine, 2010-2011, Sanford (Me.)

PDF

Town of Scarborough Annual Report 2011, Scarborough (Me.)

PDF

Town of Scarborough, Maine Charter Updated 2011, Scarborough, Me.

PDF

Town of Scarborough, Maine Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2011, Scarborough, Me.

PDF

One Hundred Sixty Seventh Annual Report of the Municipal Officers of Searsport, Maine, Fiscal Year 2011, Searsport (Me.)

PDF

Town of Sebago Annual Report, 2010-2011, Sebago (Me.)

PDF

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

PDF

Downtown Revitalization Work Plan, Skowhegan, Maine 2011, Skowhegan (Me.) and Main Street Skowhegan

PDF

Solon Maine Annual Town Meeting Warrant 2011, Solon, Me.

PDF

Annual Report of the Municipal Officers of the Town of Sorrento, Maine, For the Fiscal Year July 1, 2010 - June 30, 2011 and the Warrant, Sorrento, (Me.)

PDF

Town of South Berwick, 2011 Annual Report, South Berwick (Me.)