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


2010

PDF

Town of Falmouth, Maine Annual Report 2009, Falmouth (Me.). Town Council

PDF

Farmington, Maine, Annual Report for the Municipal Year Ending December 31, 2010, Farmington (Me.)

PDF

Farmington Maine Annual Financial Audit Report 2010, Farmington, Me.

PDF

Town of Farmington Maine Shoreland Zoning Map, Farmington, Me.

PDF

Annual Town Report Fayette, Maine Year Ending June 30, 2010, Fayette (Me.). Muncipal Officers

PDF

Fort Kent Town Charter, Fort Kent (Me.).

PDF

City of Saco, Maine Comprehensive Annual Financial Report for Fiscal Year Ended June 30, 2010, Cheryl Fournier

PDF

Freeport Town Charter, Freeport (Me.)

PDF

Town of Freeport Maine Annual Audit 2010, Freeport, Me.

PDF

Town of Freeport Annual Report 2010, Freeport (Me.). Municipal Officers

PDF

The Town of Fryeburg 138th Annual Report, Fryeburg (Me.)

PDF

Georgetown Maine Ordinances, Georgetown (Me.). Town Government Officers

PDF

Town Report Georgetown Maine 2009-10, Georgetown (Me.). Town Select Board

PDF

Gorham Maine Annual Financial Audit Report 2010, Gorham, Me.

PDF

Town Of Gorham, Maine 2009-2010 Town Report Summary, Gorham (Me.). Town Select Board

PDF

Town of Gouldsboro Annual Report July 1, 2009 - June 30, 2010, Gouldsboro (Me.). Town Select Board

PDF

Town of Gray Maine Financial Report 2010, Gray, Me.

PDF

Annual Town Report for The Fiscal Year Ending June 30, 2010, Gray (Me.). Town Select Board

PDF

2009-2010 Annual Report of the Town of Greenville Maine, Greenville (Me.). Town Select Board

PDF

Board of Selectmen Minutes 2010, Guilford (Me.). Town Select Board

PDF

Hallowell Comprehensive Plan Update: 2010, Hallowell, Me.

PDF

2010 Hallowell Comprehensive Plan Update, Volume 2, Strategies, Hallowell (Me.). Comprehensive Plan Committee

PDF

Hampden, Maine Annual Report 2010, Hampden (Me.)

PDF

Town of Hampden Comprehensive Plan 2010, Hampden (Me.). Hampden Comprehensive Plan Committee

PDF

Sullivan Harbors and Waterfronts Map, Hancock County Planning Commission

PDF

Town of Harpswell Maine Financial Audit Report 2010, Harpswell, Me.

PDF

Harpswell 2010 Annual Town Report, Harpswell (Me.). Board of Selectmen

PDF

Town of Harrington Maine Ordinances, Harrington, Me.

PDF

Town of Hartford Annual Report Of the Municipal Officers Year Ending June 30, 2010, Hartford (Me.)

PDF

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

PDF

Town of Hermon Maine Annual Financial Report For the Year Ended June 30, 2010, Hermon, Me.

PDF

Town of Hermon, Maine Comprehensive Plan, June, 2010, Hermon (Me.). Comprehensive Planning Committee

PDF

Hiram Maine Shoreland Zoning Map, Hiram, Me.

PDF

Town of Hollis Annual Report, July 1, 2009 to June 30, 2010, Hollis (Me.) Municipal Officers

PDF

Annual Report for the Town of Jay Year Ending June 30th, 2010, Jay (Me.)

PDF

Federal Compliance Audit Jay Maine June 30, 2010, Jay, Me.

PDF

Minutes of Annual Town Meeting, Jennifer Kovacs, Town Clerk

PDF

Warren, Maine, Property Maps, John E. O'Donnell and Associates

PDF

Official Zoning & Shoreland Zoning Map Prepared for 2010 Annual Town Meeting Draft 6, Prepared 26 January 2010, Kennebunkport (Me.)

PDF

Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2010, Kennebunkport, Me.

PDF

Town of Kennebunkport Annual Report 2010, Kennebunkport (Me.). Muncipal Officers

PDF

Charter of the Town of Kittery, Kittery (Me.)

PDF

2009-2010 Annual Report for the Town of Kittery, Maine, Kittery (Me.). Municipal Officers

PDF

Town of Lamoine, Maine Town Report, 2010, Lamoine (Me.). Town Select Board

PDF

Board of Selectmen Minutes 2010, Lebanon (Me.). Town Select Board

PDF

City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2010, Lewiston, Me.

PDF

All American City of Lewiston 2010 Strategic Plan, Lewiston (Me.). City Council

PDF

Town of Lisbon Annual Report 2009-2010, Lisbon, Me.

PDF

Town of Lisbon, Maine Annual Financial Report For The Fiscal Year Ended June 30, 2010, Lisbon, Me.

PDF

Livermore Falls Annual Report 2010, Livermore Falls (Me.). Town Select Board

PDF

2010 Annual Report Of the Municipal Officers of the Town of Lovell Maine, Lovell (Me.). Town Select Board

PDF

Town of Lubec Comprehensive Plan Update 2010, Lubec (Me.). Comprehensive Plan Update Committee

PDF

Town of Lubec Annual Report 2009-2010, Lubec (Me.). Town Select Board

PDF

Minutes of Annual Town Meeting July 21, 2010 7:00PM, Lynn R. Mealey, Town Clerk

PDF

Town of Nobleboro Maine Shoreland Zoning Map, Maine Coast Surveying

PDF

Town of Manchester 2010 Annual Report, Manchester (Me.). Municipal Officers

PDF

Town of Mariaville Maine Ordinances, Mariaville, Me.

PDF

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

PDF

2009-10 Annual Report Town of Mechanic Falls, Mechanic Falls (Me.). Municipal Officers

PDF

Town of Millinocket, Maine 109th Annual Report of the Municipal Officers Fiscal Year 2010 (July 1, 2009 to June 30, 2010), Millinocket (Me.). Municipal Officers

PDF

Town of Monson 2010-2011 Town Report, Monson (Me.).

PDF

Town of Mount Desert Charter Revision, Mount Desert (Me.). Charter Commission

PDF

Town of Mount Desert 2010 Annual Report, Mount Desert (Me.). Municipal Officers

PDF

Official Zoning Map Town of Mount Vernon Kennebec County, Maine, Mount Vernon (Me.) and Aerial Survey and Photo, Inc.

PDF

Damariscotta Shore and Harbor Master Plan, MRLD Landscape Architecture + Urbanism

PDF

Audited Financial Statements Town of Newcastle, Maine June 30, 2010, Newcastle, Me.

PDF

Minutes for Special Town Meeting Town of New Gloucester June 21, 2010, New Gloucester, Me.

PDF

Town of New Gloucester Minutes of Annual Town Meeting 2010, New Gloucester, Me.

PDF

2010 Annual Report of the Town of New Portland, New Portland (Me.)

PDF

Town of Norridgewock Annual Town Report, Year Ending December 31, 2010, Norridgewock (Me.)

PDF

Town of Northport Ordinances, Northport (Me.)

PDF

Town of Northport Annual Town Meeting Minutes 2010, Northport, Me.

PDF

Town of Northport Special Town Meeting Minutes May 4, 2010, Northport, Me.

PDF

Town of North Yarmouth, Maine Annual Report Fiscal Year 2010, North Yarmouth (Me.)

PDF

Town of Ogunquit Maine Financial Audit Report June 30, 2010, Ogunquit, Me.

PDF

Town of Old Orchard Beach, Maine Annual Financial Report for the Year Ended June 30, 2010, Old Orchard Beach (Me.) and Jill M. Eastman

PDF

Zoning Map City of Old Town, Old Town (Me.) and James W. Sewall Company

PDF

Town of Orland Town Report 2010 and the Warrant, Orland (Me.). Municipal Officers

PDF

Financial Statements Town of Orono, Maine June 30, 2010, Orono, Me.

PDF

202nd Annual Report 2010 Town of Orono Maine, Orono (Me.). Municipal Officers

PDF

Town of Palermo Shoreland Zoning Map, Palermo (Me.)

PDF

2009 Annual Report Palmyra Maine, Palmyra (Me.)

PDF

City of Presque Isle Annual Report 2010, Presque Isle (Me.)

PDF

Presque Isle Maine Annual Financial Report 2010, Presque Isle, Me.

PDF

Independent Auditor Report - Town of Bowdoin 2010, Purdy Powers & Company

PDF

Town of Raymond Town Meeting Minutes June 1, 2010, Raymond, Me.

PDF

2010 Annual Report Raymond, Maine, Raymond (Me.). Town Select Board

PDF

Audited Financial Statements Town of Fairfield, Maine, RHR Smith & Company

PDF

Town of Richmond Maine Budget Report 2010, Richmond, Me.

PDF

City of Rockland Maine Financial Statements June 30, 2010, Rockland, Me.

PDF

Town of Rockport Annual Report 2010, Rockport, Me.

PDF

Town of Rockport Municipal Budget Report 2010, Rockport, Me.

PDF

Town Of Glenburn Strategic Economic Development Plan, Ron Harriman Associates

PDF

City of Saco, Maine Annual Report--2010, Saco (Me.)

PDF

Town of Sanford Maine Financial Reports for the Year Ending June 30, 2010, Sanford Maine Finance Department

PDF

Annual Town Report Prepared for the Citizens of Sanford/Springvale, Maine, 2009-2010, Sanford (Me.)

PDF

Sangerville Town Ordinances, Sangerville (Me.)

PDF

Town of Scarborough Annual Report 2010, Scarborough (Me.)

PDF

Town of Scarborough, Maine Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2010, Scarborough, Me.

PDF

2010 Annual Report, Searsport, Maine, Searsport (Me.)