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


2009

PDF

Warrant Stoneham Maine Annual Town Meeting 2009, Stoneham, Me.

PDF

Sumner, Maine, Selected Ordinances, Sumner (Me.)

PDF

Annual Report of the Municipal Officers of the Town of Sumner, Maine for the Year Beginning July 1, 2008 and Ending June 30, 2009, Sumner (Me.). Municipal Officers

PDF

Town of Sweden Floodplain Management Ordinance, Sweden (Me.)

PDF

Town of Sweden Zoning and Land Use Ordinance, Seventh Revision, March 21, 2009, Sweden (Me.)

PDF

Town of Sweden, Maine Subdivision Regulations, Third Revision, March 12, 2009, Sweden (Me.) and Southern Maine Regional Planning Commission

PDF

Annual Report of the Town of Thomaston Maine for Fiscal Year 2008/2009, Thomaston (Me.). Board of Selectmen and Thomaston (Me.). Town Manager

PDF

2005 Amendments to the Town of Thomaston Comprehensive Plan Dated 1991, Thomaston (Me.). Comprehensive Planning Committee

PDF

Street Map, Town of Newry, Maine, Sarah S. Tucker

PDF

Shoreland Zoning Map, Town of Dennysville, University of Maine at Machias

PDF

Preliminary Shoreland Zoning Map, Town of Whitneyville, Washington County, Maine, University of Maine at Machias Geographic Information Systems Laboratory & Service Center, Washington County Council of Governments, and Maine State Planning Office

PDF

Preliminary Shoreland Zoning Map Town of Waite, Washington County, Maine, University of Maine at Machias, Geographic Information Systems Laboratory & Service Center, Washington County Council of Governments, and Maine State Planning Office

PDF

Town of Vassalboro 2009 Annual Report, Vassalboro (Me.) and Sue Bourdon

PDF

Shoreland Zoning Map for the Town of Vienna, 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

The Vienna Record, Vienna (Me.)

PDF

Town of Vinalhaven Zoning Districts & Parcels, Vinalhaven (Me.) and 45 North Cartographic

PDF

Annual Report of the Town of Waldoboro, Maine, July 1, 2008 ‐ June 30, 2009, Waldoboro (Me.)

PDF

Ditching is Cost-Effective: Getting Water Safely Away from the Road, Waterboro (Me.). Road Review Committee

PDF

Town of Waterford Annual Report of the Officers for the Year Ending December 31, 2009, Waterford (Me.)

PDF

Town of Wells Annual Report for Fiscal Year beginning July 1, 2008 and ending June 30, 2009, Wells (Me.). Town Office

PDF

Stormwater Program Management Plan for City of Westbrook, ME, Westbrook (Me.). City Officers

PDF

Downtown Streetscape Planning Study, Westbrook, Maine, Westbrook (Me.), Wilbur Smith Associates, and MRLD

PDF

Town of Weston Annual Report Year Ending June 30, 2009, Weston (Me.). Municipal Officers

PDF

Town of Wilton Local Comprehensive Plan, 2009, Wilton (Me.). Local Comprehensive Plan Committee

PDF

2009 Annual Report, Town of Windham, Maine, Windham (Me.)

PDF

Land Use Ordinance Chapter 140 from the Code of the Town of Windham, Windham (Me.)

PDF

Land Use Ordinance, Chapter 140 from the Code of the Town of Windham, Windham (Me.)

PDF

Shoreland Zoning Chapter 199 from the Code of the Town of Windham, Windham (Me.). Municipal Officers

PDF

Town of Windsor Shoreland Zoning Map, Windsor (Me.)., Maine Office of GIS, and Kennebec Valley Council of Governments

PDF

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

PDF

Annual Report of the Municipal Officers Wiscasset, Maine July 1, 2008-June 30, 2009, Wiscasset, Me.

PDF

Annual Report of the Town Officers of the Town of Woolwich, Maine for the Fiscal Year July 1, 2008-June 30, 2009, Woolwich (Me.)

PDF

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

PDF

Town of Woolwich Comprehensive Plan Summary, with Maps, Woolwich (Me.) Comprehensive Planning Committee

PDF

Hermon Village Master Plan, March, 2009, Wright-Pierce and Kent Associates Planning and Design

PDF

Town of Yarmouth 2009 Annual Report, Yarmouth (Me). Municipal Officers

PDF

Town of York Annual Report 2007-2008 Town Warrant May 29th, 2009, York (Me.). Municipal Officers

PDF

York Zoning Ordinance: Shoreland Overlay District Map Prepared May 29, 2009 Southern Section, York (Me.). Planning Department

2008

PDF

Town of Acton Maine Annual Meeting Minutes 2008, Acton Board of Selectpersons

PDF

Acton Maine Official Zoning Map, Acton, Me.

PDF

Paris, Maine Official Shoreland Zoning Map, Androscoggin Valley Council of Governments

PDF

Annual Report of the Municipal Officers of the Town of Appleton, Maine For the Municipal Year 2007-2008, Appleton (Me.). Board of Selectmen

PDF

The Arrowsic Arrow, 2005-2008, Arrowsic (Me.).

PDF

City of Augusta 2008 Annual Report, Augusta (Me.). City Council

PDF

City of Augusta 2007 Comprehensive Plan, Augusta (Me.). Comprehensive Plan Committee

PDF

Bar Harbor Maine Audited Annual Financial Report 2008, Bar Harbor, Me.

PDF

City of Bath Maine Annual Financial Report FY2008, Bath, Me.

PDF

Town of Belgrade Maine 2008 Annual Report, Belgrade, Me.

PDF

Hollis, Maine Zoning Index Map, Berry, Huff, McDonald, Milligan, Inc.

PDF

Minutes of Annual Town Meeting May 10, 2008, Brenda L Singo, Town Clerk

PDF

Town of Bridgton, Maine Annual Report July 1, 2007 - June 30, 2008, Bridgton (Me.). Board of Selectmen

PDF

Town of Brownville 2008 Annual Report, Brownville, Me.

PDF

Town of Brunswick 2008 Comprehensive Plan Update, Brunswick (Me.). Comprehensive Plan Update Committee

PDF

Town of Bucksport Annual Financial Report 2008, Bucksport, Me.

PDF

Town of Camden Maine Financial Audit 2008, Camden, Me

PDF

Camden Maine 2008 Annual Report, Camden, Me.

PDF

Camden Maine Zoning Map, Camden, Me.

PDF

Caribou Maine Financial Audit Report 2009, Caribou, Me.

PDF

Annual Report of the Municipal Officers of the Town of Carmel, Maine for the Year Ending December 31, 2008, Carmel, Me.

PDF

Chebeague Island Maine Annual Town Meeting Minutes 2008, Chebeague Island, Me.

PDF

China Comprehensive Plan, China (Me.). Town Council

PDF

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

PDF

City of Saco, Maine Comprehensive Annual Financial Report for Fiscal Year Ended June 30, 2008, Beth A. Cote

PDF

Town of Cushing Official Shoreland Zoning Map, Cushing (Me.). Town Clerk

PDF

City of Ellsworth Annual Report Fiscal Year 2008, Ellsworth (Me.). City Council

PDF

Town of Falmouth, Maine Annual Report 2007, Falmouth (Me.). Town Council

PDF

Farmington, Maine, Annual Report for the Municipal Year Ending December 31, 2008, Farmington (Me.)

PDF

Town of Freeport Maine Annual Audit 2008, Freeport, Me.

PDF

Town of Freeport Annual Report 2008, Freeport (Me.). Municipal Officers

PDF

Town of Dayton, Maine Official Zoning Map, Amos J. Gay

PDF

Gorham Maine Annual Financial Audit Report 2008, Gorham, Me.

PDF

Town Of Gorham, Maine 2007-2008 Town Report Summary, Gorham (Me.). Town Select Board

PDF

Town of Gray Maine Financial Report 2008, Gray, Me.

PDF

Annual Report of the Town of Gray, Maine July 1, 2007 to June 30, 2008, Gray (Me.). Town Select Board

PDF

Board of Selectmen Minutes 2008, Guilford (Me.). Town Select Board

PDF

Town of Hampden Annual Report 2008, Hampden (Me.)

PDF

Town of Harpswell Maine Financial Audit Report 2008, Harpswell, Me.

PDF

Harpswell, Maine 2008 Annual Town Report, Harpswell (Me.) Board of Selectmen

PDF

Town of Hartford Revised Comprehensive Plan 2008, Hartford (Me.). Comprehensive Plan Committee

PDF

Town of Hartland Maine Annual Report 2008, Hartland (Me.)

PDF

Town of Hermon Maine Annual Financial Report For the Year Ended June 30, 2008, Hermon, Me.

PDF

Town of Hollis Annual Report, July 1, 2007 to June 30, 2008, Hollis (Me.) Municipal Officers

PDF

Federal Compliance Audit Jay Maine June 30, 2008, Jay, Me.

PDF

Audited Financial Statements and Other Financial Information Town of Kennebunkport, Maine June 30, 2008, Kennebunkport, Me.

PDF

Town of Lamoine, Maine Town Report 2008, Lamoine (Me.). Town Select Board

PDF

Town of Lebanon Maine, Annual Report 7/1/07-6/30/08, Lebanon (Me.). Town Select Board

PDF

Town of Levant Maine Ordinances, Levant, Me.

PDF

City of Lewiston Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2008, Lewiston, Me.

PDF

Town of Lisbon, Maine Annual Financial Report For The Fiscal Year Ended June 30, 2008, Lisbon, Me.

PDF

Town of Livermore, Maine Comprehensive Plan, Livermore Comprehensive Planning Committee

PDF

2008 Town of Long Island Comprehensive Plan, Long Island (Me). Planning Board

PDF

2008 Annual Report Of the Municipal Officers of the Town of Lovell Maine, Lovell (Me.). Town Select Board

PDF

Minutes of Annual Town Meeting July 23, 2008 7:00PM, Lynn R Mealey, Town Clerk

PDF

Dresden Maine Roads, Maine. Office of Geographic Information Systems

PDF

2008 Manchester Town Report, Manchester (Me.). Municipal Officers